London
W1W 5PF
Director Name | Mr Simon Anthony Tuttle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Gurinder Singh Josan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Ms Rosalind Kate Wynne-Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Imam Qari Muhammad Asim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Imam |
Country of Residence | England |
Correspondence Address | 61383 PO Box 61383 London N18 9ER |
Director Name | Mr David Russel Lerner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Charity Executive |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Ms Anna Catherine Turley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self-Employed Consultant |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Nick Lowles |
---|---|
Status | Current |
Appointed | 31 August 2023(31 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Kenneth Leech |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Carrie Supple |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | Masters Lodge St Catherines College Cambridge CB2 1RL |
Director Name | Baron Moss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Retired |
Correspondence Address | Pipers Dene Southfield Road Caterham Surrey CR3 7BQ |
Director Name | Robert Ivan Purkiss |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Pendryn Norlands Dr Otterbourne Hampshire SO21 2DT |
Director Name | Mr David Herman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 4 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | Dr Anthony Kushner |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Historian & Author |
Correspondence Address | 28 University Road Highfield Southampton SO17 1BJ |
Secretary Name | Mrs Sonia Kathleen Emma Gable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Herent Drive Clayhall Ilford Essex IG5 0HE |
Director Name | Christopher Cayton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Palace Court Watling Street Chatham Kent ME5 7ES |
Director Name | Perminder Dhillon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 1997) |
Role | Equality Trainer |
Correspondence Address | 37b New Cavendish Street London W1M 8JR |
Director Name | Margaret Field |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 37b New Cavendish Street London W1M 8JR |
Director Name | Jenny Lennon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Colville Road London W11 2BT |
Director Name | Mr Sarabjit Singh Sandhu |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 December 2014) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Barbara Mariel Cohen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2012) |
Role | Discrimination Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Anthony James Painter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greek Street London W1D 4DA |
Director Name | Mr Cormac Kevin Hollingsworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2011(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 601 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Director Name | Revd Fr Paul David Butler |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2018) |
Role | Church Of England Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's Rectory Mary Ann Gardens Deptford London SE8 3DP |
Director Name | Ms Tehmina Kazi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greek Street London W1D 4DA |
Director Name | Mr Peter Michael Coulson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 2011) |
Role | Equality Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wrightington Street Wigan Lancashire WN1 2BX |
Director Name | Ms Caroline Alabi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2011) |
Role | Support Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 297 Western Avenue Dagenham Essex RM10 8UP |
Secretary Name | Mrs Ruth Smeeth |
---|---|
Status | Resigned |
Appointed | 29 September 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 3 Greek Street London W1D 4DA |
Director Name | Ms Narmadha Thiranagama |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2017) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 3 Greek Street London W1D 4DA |
Director Name | Mr David Maxwell Middleburgh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greek Street London W1D 4DA |
Secretary Name | Mrs Jemma Abigail Levene |
---|---|
Status | Resigned |
Appointed | 01 March 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Rabbi Dr Harvey Belovski |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 July 2022) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor, 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mrs Jane Claire Hogarth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(25 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2018) |
Role | Charity Professional |
Country of Residence | England |
Correspondence Address | C/O Gallant Maxwell 3 Greek Street London W1D 4DA |
Director Name | Ms Narmada Thiranagama |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2021) |
Role | Trade Union Policy Officer |
Country of Residence | England |
Correspondence Address | PO Box 613 61382 Islington London N19 9EQ |
Director Name | Mr Alex Chambers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2024) |
Role | Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor, 11-12 St. James's Square London SW1Y 4LB |
Website | setrust.org.uk |
---|---|
Telephone | 020 76818647 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £546,676 |
Net Worth | £195,484 |
Cash | £296,483 |
Current Liabilities | £100,999 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (37 pages) |
---|---|
16 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Ms Narmada Thiranagama as a director on 8 July 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
21 August 2019 | Secretary's details changed for Mrs Jemma Abigail Levene on 21 August 2019 (1 page) |
28 May 2019 | Director's details changed for Rabbi Dr Harvey Belovski on 19 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Imam Qari Muhammad Asim on 19 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Ms Rosalind Kate Wynne-Jones on 19 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Simon Anthony Tuttle on 13 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Peter Adams on 13 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Gurinder Singh Josan on 13 May 2019 (2 pages) |
5 December 2018 | Termination of appointment of Jane Claire Hogarth as a director on 3 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Tehmina Kazi as a director on 3 December 2018 (1 page) |
5 December 2018 | Termination of appointment of David Maxwell Middleburgh as a director on 28 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Paul David Butler as a director on 28 November 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Imam Qari Muhammad Asim as a director on 5 February 2018 (2 pages) |
23 February 2018 | Appointment of Ms Rosalind Kate Wynne-Jones as a director on 5 February 2018 (2 pages) |
22 February 2018 | Appointment of Ms Jane Hogarth as a director on 5 February 2018 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
7 September 2017 | Appointment of Rabbi Dr Harvey Belovski as a director on 11 July 2016 (2 pages) |
7 September 2017 | Appointment of Rabbi Dr Harvey Belovski as a director on 11 July 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Narmadha Thiranagama as a director on 1 March 2017 (1 page) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Narmadha Thiranagama as a director on 1 March 2017 (1 page) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
23 March 2017 | Director's details changed for Ms Tehmina Kazi on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Peter Adams on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Ms Narmadha Thiranagama on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Peter Adams on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Middleburgh on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Simon Anthony Tuttle on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Peter Adams on 3 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Simon Anthony Tuttle on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Ms Tehmina Kazi on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Ms Narmadha Thiranagama on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Peter Adams on 3 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Middleburgh on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages) |
14 September 2016 | Appointment of Ms Narmadha Thiranagama as a director on 9 December 2014 (2 pages) |
14 September 2016 | Appointment of Mr Gurinder Singh Josan as a director on 9 December 2014 (2 pages) |
14 September 2016 | Appointment of Ms Narmadha Thiranagama as a director on 9 December 2014 (2 pages) |
14 September 2016 | Appointment of Mr Gurinder Singh Josan as a director on 9 December 2014 (2 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
13 September 2016 | Appointment of Mr Simon Anthony Tuttle as a director on 9 December 2014 (2 pages) |
13 September 2016 | Appointment of Mr David Middleburgh as a director on 9 December 2014 (2 pages) |
13 September 2016 | Termination of appointment of Anthony James Painter as a director on 9 December 2014 (1 page) |
13 September 2016 | Appointment of Mr David Middleburgh as a director on 9 December 2014 (2 pages) |
13 September 2016 | Appointment of Mr Simon Anthony Tuttle as a director on 9 December 2014 (2 pages) |
13 September 2016 | Termination of appointment of Anthony James Painter as a director on 9 December 2014 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | NE01 (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | NE01 (2 pages) |
13 April 2016 | Change of name notice (2 pages) |
13 April 2016 | Change of name notice (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
7 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
7 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Termination of appointment of Sarabjit Singh Sandhu as a director on 9 December 2014 (1 page) |
3 September 2015 | Termination of appointment of Kenneth Leech as a director on 9 December 2014 (1 page) |
3 September 2015 | Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page) |
3 September 2015 | Termination of appointment of Sarabjit Singh Sandhu as a director on 9 December 2014 (1 page) |
3 September 2015 | Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page) |
3 September 2015 | Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages) |
3 September 2015 | Termination of appointment of Kenneth Leech as a director on 9 December 2014 (1 page) |
3 September 2015 | Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages) |
3 September 2015 | Annual return made up to 2 September 2015 no member list (6 pages) |
3 September 2015 | Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages) |
3 September 2015 | Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page) |
3 September 2015 | Annual return made up to 2 September 2015 no member list (6 pages) |
3 September 2015 | Annual return made up to 2 September 2015 no member list (6 pages) |
3 September 2015 | Termination of appointment of Sarabjit Singh Sandhu as a director on 9 December 2014 (1 page) |
3 September 2015 | Termination of appointment of Kenneth Leech as a director on 9 December 2014 (1 page) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Annual return made up to 7 August 2014 no member list (7 pages) |
29 August 2014 | Annual return made up to 7 August 2014 no member list (7 pages) |
29 August 2014 | Annual return made up to 7 August 2014 no member list (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
2 September 2013 | Annual return made up to 7 August 2013 no member list (7 pages) |
2 September 2013 | Annual return made up to 7 August 2013 no member list (7 pages) |
2 September 2013 | Annual return made up to 7 August 2013 no member list (7 pages) |
25 October 2012 | Company name changed searchlight educational trust\certificate issued on 25/10/12
|
25 October 2012 | Company name changed searchlight educational trust\certificate issued on 25/10/12
|
18 September 2012 | Termination of appointment of Barbara Cohen as a director (1 page) |
18 September 2012 | Termination of appointment of Barbara Cohen as a director (1 page) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
14 August 2012 | Director's details changed for Mr Peter Adams on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Peter Adams on 13 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (7 pages) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (7 pages) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (7 pages) |
13 August 2012 | Director's details changed for Ms Barbara Mariel Cohen on 13 August 2012 (2 pages) |
13 August 2012 | Termination of appointment of Caroline Alabi as a director (1 page) |
13 August 2012 | Director's details changed for Mr Sarabjit Singh Sandhu on 13 August 2012 (2 pages) |
13 August 2012 | Termination of appointment of Caroline Alabi as a director (1 page) |
13 August 2012 | Director's details changed for Mr Sarabjit Singh Sandhu on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Tehmina Kazi on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Kenneth Leech on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Tehmina Kazi on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Kenneth Leech on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Barbara Mariel Cohen on 13 August 2012 (2 pages) |
25 November 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
25 November 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
18 October 2011 | Appointment of Mrs Ruth Smeeth as a secretary (2 pages) |
18 October 2011 | Appointment of Mrs Ruth Smeeth as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Peter Coulson as a director (1 page) |
18 October 2011 | Termination of appointment of Peter Coulson as a director (1 page) |
28 September 2011 | Termination of appointment of Sonia Gable as a secretary (1 page) |
28 September 2011 | Termination of appointment of Sonia Gable as a secretary (1 page) |
12 September 2011 | Annual return made up to 7 August 2011 no member list (12 pages) |
12 September 2011 | Annual return made up to 7 August 2011 no member list (12 pages) |
12 September 2011 | Annual return made up to 7 August 2011 no member list (12 pages) |
5 September 2011 | Appointment of Mr Anthony James Painter as a director (2 pages) |
5 September 2011 | Appointment of Mr Anthony James Painter as a director (2 pages) |
31 August 2011 | Appointment of Mr Peter Adams as a director (2 pages) |
31 August 2011 | Appointment of Mr Peter Adams as a director (2 pages) |
22 July 2011 | Director's details changed for Kenneth Leech on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Kenneth Leech on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Mr Sarabjit Singh Sandhu on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Kenneth Leech on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Mr Sarabjit Singh Sandhu on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Mr Sarabjit Singh Sandhu on 1 October 2009 (2 pages) |
19 July 2011 | Appointment of Ms Tehmina Kazi as a director (2 pages) |
19 July 2011 | Appointment of Ms Tehmina Kazi as a director (2 pages) |
16 June 2011 | Appointment of The Revd Fr Paul Butler as a director (2 pages) |
16 June 2011 | Appointment of The Revd Fr Paul Butler as a director (2 pages) |
15 June 2011 | Termination of appointment of David Herman as a director (1 page) |
15 June 2011 | Termination of appointment of David Herman as a director (1 page) |
15 June 2011 | Appointment of Ms Caroline Alabi as a director (2 pages) |
15 June 2011 | Appointment of Mr Peter Michael Coulson as a director (2 pages) |
15 June 2011 | Appointment of Mr Peter Michael Coulson as a director (2 pages) |
15 June 2011 | Appointment of Ms Caroline Alabi as a director (2 pages) |
14 January 2011 | Appointment of Mr Sarabjit Singh Sandhu as a director (1 page) |
14 January 2011 | Director's details changed for Mr Sarabjit Singh Sandhu on 13 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Kenneth Leech on 13 January 2011 (2 pages) |
14 January 2011 | Appointment of Ms Barbara Mariel Cohen as a director (1 page) |
14 January 2011 | Appointment of Mr Cormac Kevin Hollingsworth as a director (2 pages) |
14 January 2011 | Director's details changed for Kenneth Leech on 13 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Sarabjit Singh Sandhu on 13 January 2011 (2 pages) |
14 January 2011 | Appointment of Ms Barbara Mariel Cohen as a director (1 page) |
14 January 2011 | Appointment of Mr Sarabjit Singh Sandhu as a director (1 page) |
14 January 2011 | Appointment of Mr Cormac Kevin Hollingsworth as a director (2 pages) |
10 January 2011 | Termination of appointment of Christopher Cayton as a director (1 page) |
10 January 2011 | Termination of appointment of Bill Williams as a director (1 page) |
10 January 2011 | Termination of appointment of Christopher Cayton as a director (1 page) |
10 January 2011 | Termination of appointment of Jenny Lennon as a director (1 page) |
10 January 2011 | Termination of appointment of Bill Williams as a director (1 page) |
10 January 2011 | Termination of appointment of Christopher Cayton as a director (1 page) |
10 January 2011 | Termination of appointment of Jenny Lennon as a director (1 page) |
10 January 2011 | Termination of appointment of Christopher Cayton as a director (1 page) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
23 October 2010 | Director's details changed for Christopher Cayton on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mr David Herman on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Kenneth Leech on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Jenny Lennon on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Kenneth Leech on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Jenny Lennon on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mr David Herman on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Bill Williams on 7 August 2010 (2 pages) |
23 October 2010 | Annual return made up to 7 August 2010 no member list (7 pages) |
23 October 2010 | Director's details changed for Kenneth Leech on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mr David Herman on 7 August 2010 (2 pages) |
23 October 2010 | Annual return made up to 7 August 2010 no member list (7 pages) |
23 October 2010 | Director's details changed for Christopher Cayton on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Bill Williams on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Bill Williams on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Jenny Lennon on 7 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Christopher Cayton on 7 August 2010 (2 pages) |
23 October 2010 | Annual return made up to 7 August 2010 no member list (7 pages) |
2 June 2010 | Termination of appointment of Anthony Kushner as a director (1 page) |
2 June 2010 | Termination of appointment of Anthony Kushner as a director (1 page) |
3 March 2010 | Termination of appointment of Robert Purkiss as a director (1 page) |
3 March 2010 | Termination of appointment of Robert Purkiss as a director (1 page) |
19 February 2010 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
19 February 2010 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
25 August 2009 | Annual return made up to 07/08/09 (4 pages) |
25 August 2009 | Annual return made up to 07/08/09 (4 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
17 September 2008 | Annual return made up to 07/08/08 (4 pages) |
17 September 2008 | Annual return made up to 07/08/08 (4 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
4 September 2007 | Annual return made up to 07/08/07 (2 pages) |
4 September 2007 | Annual return made up to 07/08/07 (2 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 August 2006 | Annual return made up to 07/08/06 (2 pages) |
21 August 2006 | Annual return made up to 07/08/06 (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 August 2005 | Annual return made up to 07/08/05 (2 pages) |
25 August 2005 | Annual return made up to 07/08/05 (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 September 2004 | Annual return made up to 07/08/04 (6 pages) |
30 September 2004 | Annual return made up to 07/08/04 (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Annual return made up to 07/08/03 (6 pages) |
6 October 2003 | Annual return made up to 07/08/03 (6 pages) |
30 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 August 2002 | Annual return made up to 07/08/02 (6 pages) |
29 August 2002 | Annual return made up to 07/08/02 (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Annual return made up to 07/08/01 (5 pages) |
22 August 2001 | Annual return made up to 07/08/01 (5 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 37B new cavendish street london W1M 8JR (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 37B new cavendish street london W1M 8JR (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 2000 | Annual return made up to 07/08/00 (5 pages) |
27 September 2000 | Annual return made up to 07/08/00 (5 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Annual return made up to 07/08/99
|
15 October 1999 | Annual return made up to 07/08/99
|
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 07/08/98 (6 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 07/08/98 (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Annual return made up to 07/08/97
|
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Annual return made up to 07/08/97
|
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Annual return made up to 07/08/96
|
28 October 1996 | Annual return made up to 07/08/96
|
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 August 1995 | Annual return made up to 07/08/95 (6 pages) |
30 August 1995 | Annual return made up to 07/08/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 August 1992 | Incorporation (34 pages) |
7 August 1992 | Incorporation (34 pages) |