Company NameThe Adolescent And Children's Trust
Company StatusActive
Company Number02779751
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 1993(31 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Lisa Joann Waterman-Glasgow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressFlat 1 223 Twickenham Road
London
TW7 6DH
Director NameMr Michael Colin Scott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMr Paul John Anderson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMrs Jennifer Marica Ginette O'Connell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMr Thomas Michael David Bingham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMr Philip Benson Woodman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(30 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Secretary NameMr Liam King
StatusCurrent
Appointed16 January 2024(31 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMr Bert O'Donoghue
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2024(31 years, 2 months after company formation)
Appointment Duration4 weeks
RoleChair Person
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Secretary NameMr Stephen Lewin Tyrwhitt
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStanley House
38 Avery Hill Road
London
SE9 2BJ
Director NameMr Malcolm James Armstrong
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 year after company formation)
Appointment Duration1 year (resigned 14 January 1995)
RoleSocial Worker
Correspondence Address25 Merchland Road
New Eltham
London
SE9 2BQ
Director NameThelma Armstrong
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 year after company formation)
Appointment Duration1 year (resigned 14 January 1995)
RoleLecturer
Correspondence Address25 Merchland Road
New Eltham
London
SE9 2BQ
Secretary NameThelma Armstrong
NationalityBritish
StatusResigned
Appointed14 January 1994(1 year after company formation)
Appointment Duration1 year (resigned 14 January 1995)
RoleLecturer
Correspondence Address25 Merchland Road
New Eltham
London
SE9 2BQ
Director NameTimothy Emmet
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1996)
RoleSocial Worker
Correspondence Address24 Clive Road
Belvedere
Kent
DA17 5BJ
Director NameGordon Grant
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 March 2002)
RoleMaster Baker
Correspondence Address11 Izane Road
Bexleyheath
Kent
DA6 8NU
Secretary NameStephen Lewin Tyrwhitt
NationalityBritish
StatusResigned
Appointed14 January 1995(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address161 Charlton Church Lane
London
SE7 7AA
Director NameKaram Bhogal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1998)
RoleSocial Worker
Correspondence Address1 St Quentin Road
Welling
Kent
DA16 2EJ
Director NameProf Hugh Barr
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2001)
RoleProf Of Social Studies
Correspondence Address20 Rangers Square
London
SE10 8HR
Director NameJohn Eric Austin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1999)
RoleLabour Mp
Country of ResidenceUnited Kingdom
Correspondence Address27 Bertrand Way
Thamesmead
London
SE28 8LL
Director NameRichard Grove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(4 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Mead
Beckenham
Kent
BR3 5PE
Director NameMr John Campolini
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameBetty Violet Russell
NationalityBritish
StatusResigned
Appointed27 July 1998(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2002)
RoleAdmin Director
Correspondence Address2 Chartwell Close
New Eltham
London
SE9 3UQ
Secretary NameMr Kingsley Eusebe Peter
NationalityBritish
StatusResigned
Appointed17 June 2002(9 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 May 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Loxham Road
Chingford
London
E4 8SE
Director NameMr Michael Ramsay Edmonds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(10 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 Daniells
Welwyn Garden City
Hertfordshire
AL7 1QH
Director NameMartha Clarke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 February 2013)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address11c Cadogan Road
Surbiton
KT6 4DQ
Director NameLinda Magdalene Andrew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2007)
RoleConsultant
Correspondence Address84 Norfolk Avenue
London
N13 6AJ
Director NameAda Grindley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 24 November 2015)
RoleEducation Liasion Officer
Country of ResidenceEngland
Correspondence Address3 Cassiobury Road
Walthamstow
London
E17 7JD
Director NameMs Sarah Charles
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address31 Glenloch Road
London
NW3 4DJ
Director NameMr Jonathan Peter Fayle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 The Courtyard
Hither Green Lane
London
SE13 6TJ
Director NameMs Melanie Foster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 2016)
RoleMarketing Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk Cottage The Broadway
Lambourn
Hungerford
Berkshire
RG17 8XY
Director NameMr Matthew Robert Doyle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard, 303 Hither Green Lane
London
SE13 6TJ
Director NameMs Leanne Carol Ellis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address21 Downing Close
Rowley Regis
West Midlands
B65 0DL
Director NameMs Martine Ann Bond
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2017(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceEngland, United Kingdom
Correspondence Address83 Bennerley Road
London
SW11 6DJ
Director NameMs Mary Elizabeth Griffith-Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2023)
RoleRetired Social Work Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 York House
Lawrie Park Road
London
SE26 6DT
Director NameMr Leon Antony Farrar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Barons Close
Kirby Muxloe
Leicester
LE9 2BW
Director NameMr Owen Evans
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityWelsh
StatusResigned
Appointed27 March 2019(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 March 2024)
RoleApprentice Trustee
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Secretary NameMr Philip David Oldfield
StatusResigned
Appointed08 May 2019(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2023)
RoleCompany Director
Correspondence Address98 Station Road
Sidcup
DA15 7BY

Contact

Websitetactcare.org.uk
Telephone0808 2528523
Telephone regionFreephone

Location

Registered Address98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£21,760,607
Net Worth£4,305,747
Cash£1,783,048
Current Liabilities£1,446,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 August 2013Delivered on: 29 August 2013
Satisfied on: 1 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 old school house, lingfield road, edenbridge, kent and parking space 6 t/no K692628. Notification of addition to or amendment of charge.
Fully Satisfied
27 July 2009Delivered on: 10 September 2009
Satisfied on: 6 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming slateford house 53 lanark road edinburgh t/no. MID81598.
Fully Satisfied
21 August 2013Delivered on: 29 August 2013
Satisfied on: 1 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 robyns way edenbridge kent no.K569143. Notification of addition to or amendment of charge.
Fully Satisfied
21 August 2013Delivered on: 29 August 2013
Satisfied on: 1 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 robyns way, edenbridge, kent t/no K569013. Notification of addition to or amendment of charge.
Fully Satisfied
20 August 2009Delivered on: 25 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27593843 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 March 2009Delivered on: 6 March 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 6 old school house, longfield road, edenbridge, kent t/n K692628. 13 and 20 robyns way, edenbridge, kent t/nos K569013 and K569143 see image for full details.
Outstanding
24 July 2008Delivered on: 12 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St johns vicarage 2 green lane tuebrook liverpool; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2008Delivered on: 5 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 grove crescent birmingham road west bromwich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2006Delivered on: 8 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32-34 hotwells road hotwells bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2014Delivered on: 14 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 53 lanark road, edinburgh registered MID81598.
Outstanding
7 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 October 2003Delivered on: 5 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 victoria gardens neath t/no WA360841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 20 victoria gardens, neath. Hm land registry title number(s) WA360841.
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 6 old school house, lingfield road, edenbridge and parking space 6. hm land registry title number(s) K692628.
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 13 robyns way, edenbridge. Hm land registry title number(s) K569013.
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 20 robyns way, edenbridge. Hm land registry title number(s) K569143.
Outstanding
7 July 2014Delivered on: 7 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 27 station road, kettering. Hm land registry title number(s) NN176522.
Outstanding
7 July 2014Delivered on: 7 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 172 birmingham road, west bromwich. Hm land registry title number(s).
Outstanding
7 July 2014Delivered on: 7 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 34 hotwell road, bristol. Hm land registry title number(s) AV60964.
Outstanding
7 July 2014Delivered on: 7 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as st. Johns vicarage, green lane, stoneycroft, liverpool. Hm land registry title number(s) - MS556648.
Outstanding
21 November 2002Delivered on: 5 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 27 station road kettering northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 January 2024Memorandum and Articles of Association (21 pages)
17 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2024Appointment of Mr Philip Benson Woodman as a director on 5 December 2023 (2 pages)
16 January 2024Appointment of Mr Liam King as a secretary on 16 January 2024 (2 pages)
5 December 2023Termination of appointment of David Robertson Shepherd Rankin as a director on 29 November 2023 (1 page)
15 November 2023Termination of appointment of Matthew Robert Doyle as a director on 10 November 2023 (1 page)
16 October 2023Full accounts made up to 31 March 2023 (51 pages)
21 June 2023Termination of appointment of Philip David Oldfield as a secretary on 1 May 2023 (1 page)
21 June 2023Appointment of Mr Thomas Michael David Bingham as a director on 30 November 2021 (2 pages)
21 June 2023Termination of appointment of Mary Elizabeth Griffith-Jones as a director on 1 April 2023 (1 page)
26 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (41 pages)
30 November 2022Director's details changed for Mr Owen Evans on 30 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Owen Evans on 30 November 2022 (2 pages)
27 September 2022Termination of appointment of Philip Woodman as a director on 26 September 2022 (1 page)
10 August 2022Registered office address changed from 303 the Courtyard Hither Green Lane London SE13 6TJ United Kingdom to 98 Station Road Sidcup DA15 7BY on 10 August 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 February 2022Satisfaction of charge 4 in full (1 page)
3 February 2022Satisfaction of charge 027797510015 in full (1 page)
3 February 2022Satisfaction of charge 6 in full (1 page)
3 February 2022Satisfaction of charge 027797510016 in full (1 page)
3 February 2022Satisfaction of charge 027797510012 in full (1 page)
21 December 2021Full accounts made up to 31 March 2021 (42 pages)
9 November 2021Appointment of Mrs Jennifer Marica Ginette O'connell as a director on 21 September 2021 (2 pages)
9 November 2021Director's details changed for Mr Owen Evans on 9 November 2021 (2 pages)
9 November 2021Termination of appointment of Andrew White as a director on 23 September 2021 (1 page)
12 July 2021Appointment of Mr Paul John Anderson as a director on 26 January 2021 (2 pages)
18 May 2021Termination of appointment of Martine Ann Bond as a director on 30 April 2021 (1 page)
12 April 2021Full accounts made up to 31 March 2020 (39 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Matthew Horton as a director on 26 January 2021 (1 page)
10 November 2020Appointment of Mr Michael Colin Scott as a director on 23 September 2020 (2 pages)
10 November 2020Appointment of Mr David Robertson Shepherd Rankin as a director on 23 September 2020 (2 pages)
4 September 2020Satisfaction of charge 5 in full (2 pages)
4 September 2020Satisfaction of charge 1 in full (2 pages)
4 September 2020Satisfaction of charge 7 in full (1 page)
4 September 2020Termination of appointment of Leanne Carol Ellis as a director on 26 August 2020 (1 page)
4 September 2020Satisfaction of charge 2 in full (2 pages)
4 September 2020Satisfaction of charge 3 in full (2 pages)
18 June 2020Satisfaction of charge 027797510018 in full (1 page)
18 June 2020Satisfaction of charge 027797510021 in full (1 page)
18 June 2020Satisfaction of charge 027797510013 in full (1 page)
18 June 2020Satisfaction of charge 027797510017 in full (1 page)
18 June 2020Satisfaction of charge 027797510014 in full (1 page)
18 June 2020Satisfaction of charge 027797510019 in full (1 page)
17 June 2020Director's details changed for Mr Matthew Robert Doyle on 17 June 2020 (2 pages)
9 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (39 pages)
3 July 2019Termination of appointment of Michael David Thomas as a director on 24 June 2019 (1 page)
17 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 May 2019Appointment of Mr Philip David Oldfield as a secretary on 8 May 2019 (2 pages)
16 May 2019Termination of appointment of Kingsley Eusebe Peter as a secretary on 4 May 2019 (1 page)
18 April 2019Appointment of Mr Owen Evans as a director on 27 March 2019 (2 pages)
16 April 2019Appointment of Mr Andrew White as a director on 27 March 2019 (2 pages)
9 April 2019Appointment of Mr Matthew Horton as a director on 30 January 2019 (2 pages)
9 April 2019Register inspection address has been changed from 42-48 High Road London E18 2QL England to 27 Station Road Kettering Northants NN15 7HH (1 page)
9 April 2019Register inspection address has been changed to 42-48 High Road London E18 2QL (1 page)
5 April 2019Termination of appointment of Jonathan Peter Fayle as a director on 29 October 2018 (1 page)
5 April 2019Termination of appointment of Ann Lee as a director on 29 October 2018 (1 page)
5 April 2019Termination of appointment of Leon Antony Farrar as a director on 27 March 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (38 pages)
20 September 2018Termination of appointment of Geoffrey Drayson Knox as a director on 27 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Appointment of Ms Martine Bond as a director on 27 September 2017 (2 pages)
9 April 2018Appointment of Ms Leanne Carol Ellis as a director on 28 June 2017 (2 pages)
9 April 2018Appointment of Mr Leon Antony Farrar as a director on 30 January 2018 (2 pages)
9 April 2018Appointment of Ms Mary Elizabeth Griffith-Jones as a director on 27 September 2017 (2 pages)
28 March 2018Termination of appointment of Gillian Louise Santi as a director on 27 September 2017 (1 page)
28 March 2018Termination of appointment of Joan Lawton as a director on 27 September 2017 (1 page)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 January 2018Statement of company's objects (2 pages)
30 November 2017Full accounts made up to 31 March 2017 (36 pages)
30 November 2017Full accounts made up to 31 March 2017 (36 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Director's details changed for Mrs Ann Lee on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Ann Lee on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Jonathan Peter Fayle on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Jonathan Peter Fayle on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from The Courtyard 303 Hither Green Lane London SE13 6TJ to 303 the Courtyard Hither Green Lane London SE13 6TJ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from The Courtyard 303 Hither Green Lane London SE13 6TJ to 303 the Courtyard Hither Green Lane London SE13 6TJ on 4 April 2017 (1 page)
6 February 2017Termination of appointment of Louise Helen Hale as a director on 30 January 2017 (1 page)
6 February 2017Termination of appointment of Louise Helen Hale as a director on 30 January 2017 (1 page)
12 October 2016Full accounts made up to 31 March 2016 (34 pages)
12 October 2016Full accounts made up to 31 March 2016 (34 pages)
5 October 2016Appointment of Mr Matthew Robert Doyle as a director on 4 August 2016 (2 pages)
5 October 2016Appointment of Mr Matthew Robert Doyle as a director on 4 August 2016 (2 pages)
20 September 2016Termination of appointment of Michael Meredith Sherwin as a director on 18 September 2016 (1 page)
20 September 2016Termination of appointment of Michael Meredith Sherwin as a director on 18 September 2016 (1 page)
15 August 2016Termination of appointment of Melanie Foster as a director on 4 August 2016 (1 page)
15 August 2016Termination of appointment of Marium Khan-Shafique as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Melanie Foster as a director on 4 August 2016 (1 page)
15 August 2016Termination of appointment of Marium Khan-Shafique as a director on 15 August 2016 (1 page)
6 May 2016Annual return made up to 31 March 2016 no member list (12 pages)
6 May 2016Annual return made up to 31 March 2016 no member list (12 pages)
5 May 2016Director's details changed for Miss Marium Shafique on 31 March 2016 (3 pages)
5 May 2016Director's details changed for Miss Marium Shafique on 31 March 2016 (3 pages)
4 May 2016Appointment of Ms Melanie Foster as a director on 15 September 2015 (2 pages)
4 May 2016Appointment of Ms Melanie Foster as a director (2 pages)
4 May 2016Director's details changed for Mrs Ann Lee on 31 March 2016 (2 pages)
4 May 2016Director's details changed for Joan Lawton on 31 March 2016 (2 pages)
4 May 2016Director's details changed for Joan Lawton on 31 March 2016 (2 pages)
4 May 2016Appointment of Ms Melanie Foster as a director (2 pages)
4 May 2016Termination of appointment of Deborah Jones as a director on 24 November 2015 (1 page)
4 May 2016Termination of appointment of Deborah Jones as a director on 24 November 2015 (1 page)
4 May 2016Director's details changed for Mrs Ann Lee on 31 March 2016 (2 pages)
4 May 2016Appointment of Ms Melanie Foster as a director on 15 September 2015 (2 pages)
30 April 2016Appointment of Mr Michael David Thomas as a director on 22 March 2016 (2 pages)
30 April 2016Appointment of Mr Michael David Thomas as a director on 22 March 2016 (2 pages)
29 April 2016Appointment of Mr Michael Meredith Sherwin as a director on 22 March 2016 (2 pages)
29 April 2016Appointment of Mr Michael Meredith Sherwin as a director on 22 March 2016 (2 pages)
24 February 2016Appointment of Ms Lisa Joann Waterman-Glasgow as a director on 30 June 2015 (2 pages)
24 February 2016Appointment of Ms Lisa Joann Waterman-Glasgow as a director on 30 June 2015 (2 pages)
20 January 2016Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page)
20 January 2016Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page)
20 January 2016Appointment of Ms Louise Hale as a director on 30 June 2015 (2 pages)
20 January 2016Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page)
20 January 2016Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page)
20 January 2016Appointment of Ms Louise Hale as a director on 30 June 2015 (2 pages)
23 September 2015Full accounts made up to 31 March 2015 (29 pages)
23 September 2015Full accounts made up to 31 March 2015 (29 pages)
14 April 2015Appointment of Miss Marium Shafique as a director on 1 October 2014 (2 pages)
14 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
14 April 2015Termination of appointment of Michael Ramsay Edmonds as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Miss Marium Shafique as a director on 1 October 2014 (2 pages)
14 April 2015Appointment of Miss Marium Shafique as a director on 1 October 2014 (2 pages)
14 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
14 April 2015Termination of appointment of Michael Ramsay Edmonds as a director on 31 March 2015 (1 page)
1 December 2014Satisfaction of charge 027797510011 in full (1 page)
1 December 2014Satisfaction of charge 027797510011 in full (1 page)
1 December 2014Satisfaction of charge 027797510009 in full (1 page)
1 December 2014Satisfaction of charge 027797510009 in full (1 page)
1 December 2014Satisfaction of charge 027797510010 in full (1 page)
1 December 2014Satisfaction of charge 027797510010 in full (1 page)
6 November 2014Satisfaction of charge 8 in full (4 pages)
6 November 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Full accounts made up to 31 March 2014 (27 pages)
17 September 2014Full accounts made up to 31 March 2014 (27 pages)
14 August 2014Registration of charge 027797510021, created on 29 July 2014 (16 pages)
14 August 2014Registration of charge 027797510021, created on 29 July 2014 (16 pages)
10 July 2014Registration of charge 027797510020 (24 pages)
10 July 2014Registration of charge 027797510020 (24 pages)
8 July 2014Registration of charge 027797510016 (7 pages)
8 July 2014Registration of charge 027797510016 (7 pages)
8 July 2014Registration of charge 027797510018 (7 pages)
8 July 2014Registration of charge 027797510017 (7 pages)
8 July 2014Registration of charge 027797510017 (7 pages)
8 July 2014Registration of charge 027797510019 (7 pages)
8 July 2014Registration of charge 027797510018 (7 pages)
8 July 2014Registration of charge 027797510019 (7 pages)
7 July 2014Registration of charge 027797510013 (7 pages)
7 July 2014Registration of charge 027797510012 (7 pages)
7 July 2014Registration of charge 027797510015 (7 pages)
7 July 2014Registration of charge 027797510014 (7 pages)
7 July 2014Registration of charge 027797510013 (7 pages)
7 July 2014Registration of charge 027797510014 (7 pages)
7 July 2014Registration of charge 027797510015 (7 pages)
7 July 2014Registration of charge 027797510012 (7 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (11 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (11 pages)
14 April 2014Termination of appointment of Richard Grove as a director (1 page)
14 April 2014Termination of appointment of Richard Grove as a director (1 page)
14 April 2014Termination of appointment of Anastasia Shillingford as a director (1 page)
14 April 2014Termination of appointment of Anastasia Shillingford as a director (1 page)
10 October 2013Full accounts made up to 31 March 2013 (31 pages)
10 October 2013Full accounts made up to 31 March 2013 (31 pages)
29 August 2013Registration of charge 027797510010 (10 pages)
29 August 2013Registration of charge 027797510010 (10 pages)
29 August 2013Registration of charge 027797510011 (10 pages)
29 August 2013Registration of charge 027797510009 (10 pages)
29 August 2013Registration of charge 027797510011 (10 pages)
29 August 2013Registration of charge 027797510009 (10 pages)
13 March 2013Director's details changed for Mr Philip Woodhead on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 11 March 2013 no member list (13 pages)
13 March 2013Secretary's details changed for Mr Kingsley Eusebius Peter on 13 March 2013 (1 page)
13 March 2013Secretary's details changed for Mr Kingsley Eusebius Peter on 13 March 2013 (1 page)
13 March 2013Director's details changed for Mr Philip Woodhead on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 11 March 2013 no member list (13 pages)
6 March 2013Termination of appointment of Martha Clarke as a director (1 page)
6 March 2013Secretary's details changed for Mr Kingsley Eusebius Peter on 5 March 2013 (1 page)
6 March 2013Secretary's details changed for Mr Kingsley Eusebius Peter on 5 March 2013 (1 page)
6 March 2013Secretary's details changed for Mr Kingsley Eusebius Peter on 5 March 2013 (1 page)
6 March 2013Termination of appointment of Martha Clarke as a director (1 page)
5 March 2013Termination of appointment of Martha Clarke as a director (1 page)
5 March 2013Termination of appointment of Martha Clarke as a director (1 page)
9 November 2012Appointment of Mr Philip Woodhead as a director (2 pages)
9 November 2012Appointment of Mr Philip Woodhead as a director (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (34 pages)
26 September 2012Full accounts made up to 31 March 2012 (34 pages)
14 March 2012Annual return made up to 11 March 2012 no member list (12 pages)
14 March 2012Appointment of Ms Deborah Jones as a director (2 pages)
14 March 2012Appointment of Mr Jonathan Peter Fayle as a director (2 pages)
14 March 2012Appointment of Mr Jonathan Peter Fayle as a director (2 pages)
14 March 2012Appointment of Mrs Ann Lee as a director (2 pages)
14 March 2012Appointment of Ms Deborah Jones as a director (2 pages)
14 March 2012Annual return made up to 11 March 2012 no member list (12 pages)
14 March 2012Appointment of Mrs Ann Lee as a director (2 pages)
12 January 2012Termination of appointment of Belinda Harding as a director (1 page)
12 January 2012Termination of appointment of Gillian Hall as a director (1 page)
12 January 2012Termination of appointment of Gillian Hall as a director (1 page)
12 January 2012Termination of appointment of Belinda Harding as a director (1 page)
17 August 2011Full accounts made up to 31 March 2011 (33 pages)
17 August 2011Full accounts made up to 31 March 2011 (33 pages)
19 May 2011Termination of appointment of Sarah Charles as a director (1 page)
19 May 2011Termination of appointment of Sarah Charles as a director (1 page)
14 March 2011Annual return made up to 11 March 2011 no member list (13 pages)
14 March 2011Annual return made up to 11 March 2011 no member list (13 pages)
11 March 2011Termination of appointment of Francis Lidtowel as a director (1 page)
11 March 2011Termination of appointment of Francis Lidtowel as a director (1 page)
2 September 2010Full accounts made up to 31 March 2010 (36 pages)
2 September 2010Full accounts made up to 31 March 2010 (36 pages)
16 March 2010Annual return made up to 11 March 2010 no member list (9 pages)
16 March 2010Termination of appointment of Philip Thomas as a director (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 11 March 2010 no member list (9 pages)
16 March 2010Termination of appointment of Philip Thomas as a director (1 page)
15 March 2010Director's details changed for Ada Grindley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sarah Charles on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Philip Thomas as a director (1 page)
15 March 2010Director's details changed for Gillian Louise Santi on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ada Grindley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sarah Charles on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Ramsay Edmonds on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Ramsay Edmonds on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey Drayson Knox on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Francis Lidtowel on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Anastasia Shillingford on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martha Clarke on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gillian Mary Hall on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Anastasia Shillingford on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gillian Louise Santi on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Joan Lawton on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Philip Thomas as a director (1 page)
15 March 2010Director's details changed for Joan Lawton on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gillian Mary Hall on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martha Clarke on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey Drayson Knox on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Francis Lidtowel on 15 March 2010 (2 pages)
10 September 2009Particulars of a mortgage or charge/398 / charge no: 8 (4 pages)
10 September 2009Particulars of a mortgage or charge/398 / charge no: 8 (4 pages)
4 September 2009Director appointed mr geoffrey drayson knox (2 pages)
4 September 2009Director appointed mr geoffrey drayson knox (2 pages)
1 September 2009Full accounts made up to 31 March 2009 (60 pages)
1 September 2009Full accounts made up to 31 March 2009 (60 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 July 2009Appointment terminated director joanne lucas (1 page)
20 July 2009Appointment terminated director joanne lucas (1 page)
9 April 2009Director appointed francis lidtowel (2 pages)
9 April 2009Director appointed francis lidtowel (2 pages)
12 March 2009Director's change of particulars / philip thomas / 12/03/2009 (1 page)
12 March 2009Annual return made up to 11/03/09 (6 pages)
12 March 2009Director's change of particulars / michael edmonds / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / michael edmonds / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / philip thomas / 12/03/2009 (1 page)
12 March 2009Annual return made up to 11/03/09 (6 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 August 2008Full accounts made up to 31 March 2008 (32 pages)
11 August 2008Full accounts made up to 31 March 2008 (32 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 March 2008Annual return made up to 01/03/08 (6 pages)
28 March 2008Annual return made up to 01/03/08 (6 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2007Memorandum and Articles of Association (6 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2007Memorandum and Articles of Association (6 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
8 August 2007Full accounts made up to 31 March 2007 (27 pages)
8 August 2007Full accounts made up to 31 March 2007 (27 pages)
12 February 2007Annual return made up to 20/01/07 (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Annual return made up to 20/01/07 (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 March 2006 (25 pages)
30 August 2006Full accounts made up to 31 March 2006 (25 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Annual return made up to 20/01/06 (3 pages)
26 January 2006Annual return made up to 20/01/06 (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
26 August 2005Full accounts made up to 31 March 2005 (20 pages)
26 August 2005Full accounts made up to 31 March 2005 (20 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
13 January 2005Annual return made up to 14/01/05 (8 pages)
13 January 2005Annual return made up to 14/01/05 (8 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
10 December 2004New director appointed (4 pages)
10 December 2004New director appointed (4 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (2 pages)
14 October 2004Director resigned (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
8 February 2004Annual return made up to 14/01/04 (6 pages)
8 February 2004Annual return made up to 14/01/04 (6 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: R.E. Jones chartered accountants 132 burnt ash road lee london SE12 8PU (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: R.E. Jones chartered accountants 132 burnt ash road lee london SE12 8PU (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
13 June 2003Full accounts made up to 31 March 2003 (12 pages)
13 June 2003Full accounts made up to 31 March 2003 (12 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
30 January 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director resigned
(6 pages)
18 December 2002Full accounts made up to 31 March 2002 (13 pages)
18 December 2002Full accounts made up to 31 March 2002 (13 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
18 February 2002Annual return made up to 14/01/02 (4 pages)
18 February 2002Annual return made up to 14/01/02 (4 pages)
5 February 2002Full accounts made up to 31 March 2001 (13 pages)
5 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
14 March 2001Annual return made up to 14/01/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 March 2001Annual return made up to 14/01/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 31 March 2000 (12 pages)
15 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
9 February 2000Annual return made up to 14/01/00 (5 pages)
9 February 2000Annual return made up to 14/01/00 (5 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
22 September 1999Full accounts made up to 31 March 1999 (14 pages)
22 September 1999Full accounts made up to 31 March 1999 (14 pages)
24 February 1999Annual return made up to 14/01/99 (7 pages)
24 February 1999Annual return made up to 14/01/99 (7 pages)
31 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
31 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 August 1998Full accounts made up to 31 January 1998 (15 pages)
12 August 1998Full accounts made up to 31 January 1998 (15 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
29 June 1998Location of register of members (1 page)
29 June 1998Annual return made up to 14/01/98 (7 pages)
29 June 1998Annual return made up to 14/01/98 (7 pages)
29 June 1998Location of register of members (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
12 July 1997Full accounts made up to 31 January 1997 (15 pages)
12 July 1997Full accounts made up to 31 January 1997 (15 pages)
16 May 1997Annual return made up to 14/01/97 (8 pages)
16 May 1997Annual return made up to 14/01/97 (8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
5 June 1996Full accounts made up to 31 January 1996 (12 pages)
5 June 1996Full accounts made up to 31 January 1996 (12 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (18 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (18 pages)
27 April 1995Annual return made up to 14/01/95 (6 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Annual return made up to 14/01/95 (6 pages)
27 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 January 1993Incorporation (32 pages)
14 January 1993Incorporation (32 pages)