Company NameLocality (UK)
Company StatusActive
Company Number02787912
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 1993(31 years, 2 months ago)
Previous NameDevelopment Trusts Association

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Tony Armstrong
StatusCurrent
Appointed21 July 2014(21 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMr Stephen Frederick Sayers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMs Alison Sarah Haskins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMr Alexander John Kittow
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMr Colin Francis Crooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1a Greenleaf Close
Tulse Hill
London
SW2 2HB
Director NameMr Paul Butler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSelby Trust Selby Road
London
N17 8JL
Director NameMr Alexis Keir
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dowdney Close
London
NW5 2BP
Director NameMs Teresa Lanning
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Enterprise And Employment Stragegy
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMr Adrian Stewart Ball
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address1328 Ashton Old Road
Manchester
M11 1JG
Director NameDr Manjula Hiralal Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Bridge St. Marks Road
Tipton
West Midlands
DY4 0SL
Director NameMrs Sarah Jeanine Mitson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(28 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR
Director NameMrs Amy Kinnear
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGreenway Centre Doncaster Road
Bristol
BS10 5PY
Director NameMs Anna Elizabeth Bonallack
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Model Cottages
Eastcombe
Stroud
Glos
GL6 7DN
Wales
Director NameMrs Anthonia Jadesola Onigbode
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(30 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Operations & Financial Officer
Country of ResidenceEngland
Correspondence Address62 Beechwood Road
London
E8 3DY
Director NameMiss Bernadette O'Brian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(30 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSt Georges Lupset 22 Jenkin Road
Horbury
Wakefield
WF4 6DS
Director NameMs Gillian Clare Atkin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleEconomic Development Officer
Correspondence Address188 Hyndland Road
Hyndland
Glasgow
G12 9ER
Scotland
Director NameMr Jonathan Simon Peter Aldenton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleDevelopment Trust Director
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Secretary NameMr John Dunstan Newing
NationalityEnglish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House St Peters Urban Village
College Road
Birmingham
B8 3TE
Director NameJudith Lynnette Bevan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1998)
RoleCompany Director
Correspondence Address4 Heol Yr Eglwys
Bryncethin
Bridgend
Mid Glamorgan
CF32 9JP
Wales
Director NameMr Christopher Johnston Beety
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(3 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameKathleen Joan Attenborough
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 September 2001)
RoleProject Director
Correspondence Address18 St Quentin Drive
Sheffield
S17 4PP
Director NameClare Burnell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 2000)
RoleManager
Correspondence AddressS4
Secretary NameAngela Marie Noelle Monaghan
NationalityBritish
StatusResigned
Appointed12 November 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address98b Cambridge Gardens
London
W10 6HS
Secretary NameMr Jonathan Simon Peter Aldenton
NationalityBritish
StatusResigned
Appointed13 April 2000(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Secretary NameMr Stephen Adam Wyler
NationalityBritish
StatusResigned
Appointed05 December 2000(7 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 July 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Hill Street
St Albans
Herts
AL3 4QS
Director NameAlan Kingwell Brimacombe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2005)
RoleSecretary
Correspondence Address94 Maker Road
Torpoint
Cornwall
PL11 2HZ
Director NameMr Nigel Edward Boldero
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 December 2002)
RoleDirector Of Regeneration Partn
Country of ResidenceEngland
Correspondence AddressThe Old School
School Road, Haveringland
Norwich
Norfolk
NR10 4QE
Director NameMs Tracy Ann Axten
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Ashgrove Road
Ashford
Middlesex
TW15 1PJ
Director NameMrs Ann Elizabeth Bayley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Embleton Avenue
Acklam
Middlesbrough
Cleveland
TS5 7EA
Director NameMr Alan Bell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene Park Lane
Pontefract
West Yorkshire
WF8 4QJ
Director NameMr Timothy John Beales
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBox Bush Cottage Main Road
Sheepy Magna
Atherstone
Warks
CV9 3QU
Director NameMr David Scott Alcock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAthony Collins Solicitor 134 Edmund Street
Birmingham
West Midlands
B3 2ES
Director NameDr Ade Adeagbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 November 2011)
RoleSocial Economist
Country of ResidenceUnited Kingdom
Correspondence Address28 Birkdale Road
Abbey Wood
London
SE2 9HX
Director NameBaron Victor Olufemi Adebowale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurning Point Standon House 21 Mansell Street
London
E1 8AA
Director NameMs Laura Brodie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(22 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2021)
RoleCommunications
Country of ResidenceEngland
Correspondence Address33 Corsham Street
London
N1 6DR

Contact

Websitelocality.org.uk
Telephone01549 962210
Telephone regionLairg

Location

Registered Address33 Corsham Street
London
N1 6DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£12,159,000
Net Worth£3,490,000
Cash£4,977,000
Current Liabilities£3,677,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

6 September 2017Delivered on: 9 September 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 33 corsham street london t/no. EGL193352.
Outstanding
6 September 2017Delivered on: 9 September 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 14 December 2011
Satisfied on: 23 September 2015
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold/leasehold property k/a 33 corsham street london t/no EGL193352.
Fully Satisfied
10 June 2005Delivered on: 14 June 2005
Satisfied on: 23 August 2014
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: £462,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a part ground, mezzanine, first and secound floors, 33 corsham street, london floating charge all unfixed plant and machinery and other chattels and equipment in or about the property and including any parts.
Fully Satisfied
10 June 2005Delivered on: 14 June 2005
Satisfied on: 30 March 2011
Persons entitled: The Trustees of the Esmee Fairbairn Foundation

Classification: Legal charge
Secured details: £138,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a part ground, mezzanine, first and secound floors, 33 corsham street, london floating charge all unfixed plant and machinery and other chattels and equipment in or about the property and including any parts.
Fully Satisfied

Filing History

5 February 2024Appointment of Miss Bernadette O'brian as a director on 6 December 2023 (2 pages)
5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
25 January 2024Appointment of Mrs Anthonia Jadesola Onigbode as a director on 6 December 2023 (2 pages)
24 January 2024Termination of appointment of Maxine Ennis as a director on 6 December 2023 (1 page)
24 January 2024Termination of appointment of Andrea Joan Mennell as a director on 6 December 2023 (1 page)
22 November 2023Full accounts made up to 30 June 2023 (39 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 December 2022Appointment of Mrs Amy Kinnear as a director on 7 November 2022 (2 pages)
9 December 2022Appointment of Ms Anna Elizabeth Bonallack as a director on 7 November 2022 (2 pages)
1 December 2022Full accounts made up to 30 June 2022 (38 pages)
16 February 2022Appointment of Mrs Sarah Jeanine Mitson as a director on 27 January 2022 (2 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
1 December 2021Appointment of Dr Manjula Hiralal Patel as a director on 16 November 2021 (2 pages)
30 November 2021Termination of appointment of Laura Brodie as a director on 16 November 2021 (1 page)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2021Memorandum and Articles of Association (21 pages)
8 November 2021Full accounts made up to 30 June 2021 (38 pages)
2 July 2021Director's details changed for Mr Alex John Kittow on 2 July 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 June 2020 (36 pages)
17 December 2020Termination of appointment of Mark Sidney Law as a director on 11 November 2020 (1 page)
17 December 2020Appointment of Mr Adrian Stewart Ball as a director on 11 November 2020 (2 pages)
25 August 2020Appointment of Ms Teresa Lanning as a director on 2 July 2020 (2 pages)
17 February 2020Termination of appointment of Celia Richardson as a director on 13 November 2019 (1 page)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Stephen Rundell as a director on 13 November 2019 (1 page)
17 February 2020Appointment of Mr Paul Butler as a director on 13 November 2019 (2 pages)
17 February 2020Appointment of Mr Colin Francis Crooks as a director on 13 November 2019 (2 pages)
17 February 2020Appointment of Mr Alexis Keir as a director on 13 November 2019 (2 pages)
17 February 2020Termination of appointment of Karin Lee Woodley as a director on 13 November 2019 (1 page)
29 October 2019Full accounts made up to 30 June 2019 (33 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Dominic James Ellison as a director on 8 November 2018 (1 page)
6 February 2019Termination of appointment of Helen Jean Quigley as a director on 8 November 2018 (1 page)
4 February 2019Appointment of Ms Alison Sarah Haskins as a director on 8 November 2018 (2 pages)
4 February 2019Termination of appointment of Sona Babita Mahtani as a director on 8 November 2018 (1 page)
4 February 2019Appointment of Mr Alex John Kittow as a director on 8 November 2018 (2 pages)
4 February 2019Termination of appointment of Chandranesan Priyanath Thamotheram as a director on 8 November 2018 (1 page)
20 November 2018Full accounts made up to 30 June 2018 (40 pages)
5 November 2018Previous accounting period extended from 5 April 2018 to 30 June 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Joanna Susan Holmes as a director on 15 November 2017 (1 page)
14 December 2017Termination of appointment of Joanna Susan Holmes as a director on 15 November 2017 (1 page)
13 December 2017Appointment of Mr Steve Sayers as a director on 15 November 2017 (2 pages)
13 December 2017Appointment of Ms Maxine Ennis as a director on 15 November 2017 (2 pages)
13 December 2017Appointment of Ms Maxine Ennis as a director on 15 November 2017 (2 pages)
13 December 2017Appointment of Mr Steve Sayers as a director on 15 November 2017 (2 pages)
24 November 2017Termination of appointment of Christopher Johnston Beety as a director on 15 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher Johnston Beety as a director on 15 November 2017 (1 page)
18 October 2017Full accounts made up to 31 March 2017 (39 pages)
18 October 2017Full accounts made up to 31 March 2017 (39 pages)
9 September 2017Registration of charge 027879120004, created on 6 September 2017 (25 pages)
9 September 2017Registration of charge 027879120005, created on 6 September 2017 (26 pages)
9 September 2017Registration of charge 027879120005, created on 6 September 2017 (26 pages)
9 September 2017Registration of charge 027879120004, created on 6 September 2017 (25 pages)
23 February 2017Auditor's resignation (1 page)
23 February 2017Auditor's resignation (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
15 December 2016Appointment of Ms Andrea Mennell as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Ms Andrea Mennell as a director on 13 December 2016 (2 pages)
16 November 2016Appointment of Mr Stephen Rundell as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Stephen Rundell as a director on 9 November 2016 (2 pages)
10 November 2016Termination of appointment of Martin Nicholas Holcombe as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Barbara Mary Harbinson as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Martin Nicholas Holcombe as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Barbara Mary Harbinson as a director on 9 November 2016 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (42 pages)
18 October 2016Full accounts made up to 31 March 2016 (42 pages)
2 March 2016Annual return made up to 8 February 2016 no member list (13 pages)
2 March 2016Annual return made up to 8 February 2016 no member list (13 pages)
17 February 2016Director's details changed for Barbara Harbinson on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Barbara Harbinson on 17 February 2016 (2 pages)
7 December 2015Full accounts made up to 31 March 2015 (29 pages)
7 December 2015Full accounts made up to 31 March 2015 (29 pages)
26 November 2015Appointment of Ms Sona Babita Mahtani as a director on 11 November 2015 (2 pages)
26 November 2015Appointment of Ms Sona Babita Mahtani as a director on 11 November 2015 (2 pages)
25 November 2015Appointment of Mr Dominic James Ellison as a director on 11 November 2015 (2 pages)
25 November 2015Appointment of Mr Dominic James Ellison as a director on 11 November 2015 (2 pages)
19 November 2015Termination of appointment of Scott Robert Rice as a director on 11 November 2015 (1 page)
19 November 2015Termination of appointment of Scott Robert Rice as a director on 11 November 2015 (1 page)
29 September 2015Appointment of Ms Celia Richardson as a director on 16 September 2015 (2 pages)
29 September 2015Appointment of Ms Celia Richardson as a director on 16 September 2015 (2 pages)
28 September 2015Appointment of Ms Laura Brodie as a director on 16 September 2015 (2 pages)
28 September 2015Appointment of Ms Laura Brodie as a director on 16 September 2015 (2 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
24 April 2015Termination of appointment of Alison Margaret Seabrooke as a director on 3 March 2015 (1 page)
24 April 2015Termination of appointment of Alison Margaret Seabrooke as a director on 3 March 2015 (1 page)
24 April 2015Termination of appointment of Alison Margaret Seabrooke as a director on 3 March 2015 (1 page)
18 February 2015Annual return made up to 8 February 2015 no member list (12 pages)
18 February 2015Annual return made up to 8 February 2015 no member list (12 pages)
18 February 2015Annual return made up to 8 February 2015 no member list (12 pages)
3 December 2014Statement of company's objects (2 pages)
3 December 2014Statement of company's objects (2 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
26 November 2014Appointment of Mr Mark Sidney Law as a director on 18 November 2014 (2 pages)
26 November 2014Appointment of Mr Mark Sidney Law as a director on 18 November 2014 (2 pages)
31 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
31 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 August 2014Satisfaction of charge 2 in full (4 pages)
23 August 2014Satisfaction of charge 2 in full (4 pages)
12 August 2014Appointment of Mr Tony Armstrong as a secretary on 21 July 2014 (2 pages)
12 August 2014Termination of appointment of Stephen Adam Wyler as a secretary on 21 July 2014 (1 page)
12 August 2014Appointment of Mr Tony Armstrong as a secretary on 21 July 2014 (2 pages)
12 August 2014Termination of appointment of Stephen Adam Wyler as a secretary on 21 July 2014 (1 page)
13 February 2014Annual return made up to 8 February 2014 no member list (11 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (11 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (11 pages)
26 November 2013Termination of appointment of Karen Butigan as a director (1 page)
26 November 2013Termination of appointment of Karen Butigan as a director (1 page)
26 November 2013Appointment of Ms Karin Lee Woodley as a director (2 pages)
26 November 2013Appointment of Ms Karin Lee Woodley as a director (2 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
21 October 2013Termination of appointment of Victor Adebowale as a director (1 page)
21 October 2013Termination of appointment of Victor Adebowale as a director (1 page)
20 February 2013Annual return made up to 8 February 2013 no member list (12 pages)
20 February 2013Termination of appointment of Andrew Robinson as a director (1 page)
20 February 2013Annual return made up to 8 February 2013 no member list (12 pages)
20 February 2013Termination of appointment of Maria Gardiner as a director (1 page)
20 February 2013Termination of appointment of Clare Gilhooly as a director (1 page)
20 February 2013Annual return made up to 8 February 2013 no member list (12 pages)
20 February 2013Termination of appointment of Clare Gilhooly as a director (1 page)
20 February 2013Termination of appointment of Andrew Robinson as a director (1 page)
20 February 2013Termination of appointment of Maria Gardiner as a director (1 page)
14 January 2013Appointment of Dr Scott Robert Rice as a director (3 pages)
14 January 2013Appointment of Chandranesan Priyanath Thamotheram as a director (3 pages)
14 January 2013Appointment of Dr Scott Robert Rice as a director (3 pages)
14 January 2013Appointment of Ms Helen Jean Quigley as a director (3 pages)
14 January 2013Appointment of Ms Helen Jean Quigley as a director (3 pages)
14 January 2013Appointment of Chandranesan Priyanath Thamotheram as a director (3 pages)
26 September 2012Full accounts made up to 31 March 2012 (21 pages)
26 September 2012Full accounts made up to 31 March 2012 (21 pages)
19 March 2012Appointment of Lord Victor Olufemi Adebowale as a director (3 pages)
19 March 2012Appointment of Lord Victor Olufemi Adebowale as a director (3 pages)
15 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
15 February 2012Termination of appointment of Ade Adeagbo as a director (1 page)
15 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
15 February 2012Termination of appointment of Ade Adeagbo as a director (1 page)
15 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
15 February 2012Termination of appointment of Michael Pyner as a director (1 page)
15 February 2012Termination of appointment of Michael Pyner as a director (1 page)
13 February 2012Appointment of Ms Karen Butigan as a director (3 pages)
13 February 2012Appointment of Ms Karen Butigan as a director (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
19 July 2011Termination of appointment of David Alcock as a director (1 page)
19 July 2011Termination of appointment of David Alcock as a director (1 page)
1 July 2011Appointment of David Scott Alcock as a director (3 pages)
1 July 2011Appointment of David Scott Alcock as a director (3 pages)
7 June 2011Termination of appointment of Andrew Forrest as a director (1 page)
7 June 2011Termination of appointment of David Milburn as a director (1 page)
7 June 2011Termination of appointment of David Milburn as a director (1 page)
7 June 2011Termination of appointment of Andrew Forrest as a director (1 page)
7 June 2011Termination of appointment of Mohammed Sharief as a director (1 page)
7 June 2011Termination of appointment of Elwyn James as a director (1 page)
7 June 2011Termination of appointment of Margaret Lee as a director (1 page)
7 June 2011Termination of appointment of Paul Gibson as a director (1 page)
7 June 2011Termination of appointment of Chandranesan Thamotheram as a director (1 page)
7 June 2011Termination of appointment of Alan Bell as a director (1 page)
7 June 2011Termination of appointment of David Alcock as a director (1 page)
7 June 2011Termination of appointment of Elwyn James as a director (1 page)
7 June 2011Termination of appointment of David Alcock as a director (1 page)
7 June 2011Termination of appointment of Tracy Axten as a director (1 page)
7 June 2011Termination of appointment of Timothy Beales as a director (1 page)
7 June 2011Termination of appointment of Hazel Collier as a director (1 page)
7 June 2011Termination of appointment of Mohammed Sharief as a director (1 page)
7 June 2011Termination of appointment of Chandranesan Thamotheram as a director (1 page)
7 June 2011Termination of appointment of Tracy Axten as a director (1 page)
7 June 2011Termination of appointment of Ann Bayley as a director (1 page)
7 June 2011Termination of appointment of Timothy Beales as a director (1 page)
7 June 2011Termination of appointment of Alan Bell as a director (1 page)
7 June 2011Termination of appointment of Paul Gibson as a director (1 page)
7 June 2011Termination of appointment of Ann Bayley as a director (1 page)
7 June 2011Termination of appointment of Margaret Lee as a director (1 page)
7 June 2011Termination of appointment of Hazel Collier as a director (1 page)
16 May 2011Appointment of Alison Margaret Seabrooke as a director (5 pages)
16 May 2011Appointment of Maria Gardiner as a director (3 pages)
16 May 2011Appointment of Dr Ade Adeagbo as a director (4 pages)
16 May 2011Appointment of Alison Margaret Seabrooke as a director (5 pages)
16 May 2011Appointment of Clare Gilhooly as a director (4 pages)
16 May 2011Appointment of Mr Andrew John Robinson as a director (4 pages)
16 May 2011Appointment of Martin Nicholas Holcombe as a director (3 pages)
16 May 2011Appointment of Dr Ade Adeagbo as a director (4 pages)
16 May 2011Appointment of Clare Gilhooly as a director (4 pages)
16 May 2011Appointment of Mr Andrew John Robinson as a director (4 pages)
16 May 2011Appointment of Martin Nicholas Holcombe as a director (3 pages)
16 May 2011Appointment of Maria Gardiner as a director (3 pages)
9 May 2011Appointment of Joanna Susan Holmes as a director (3 pages)
9 May 2011Appointment of Joanna Susan Holmes as a director (3 pages)
20 April 2011Memorandum and Articles of Association (30 pages)
20 April 2011Memorandum and Articles of Association (30 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 April 2011Company name changed development trusts association\certificate issued on 07/04/11
  • CONNOT ‐
(3 pages)
7 April 2011NE01 (2 pages)
7 April 2011Company name changed development trusts association\certificate issued on 07/04/11
  • CONNOT ‐
(3 pages)
7 April 2011NE01 (2 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Statement of company's objects (2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Change of name notice (2 pages)
2 March 2011Termination of appointment of Christopher Wade as a director (1 page)
2 March 2011Annual return made up to 8 February 2011 no member list (18 pages)
2 March 2011Termination of appointment of Sara Neuff as a director (1 page)
2 March 2011Termination of appointment of David Clarson as a director (1 page)
2 March 2011Annual return made up to 8 February 2011 no member list (18 pages)
2 March 2011Termination of appointment of David Clarson as a director (1 page)
2 March 2011Annual return made up to 8 February 2011 no member list (18 pages)
2 March 2011Termination of appointment of Sara Neuff as a director (1 page)
2 March 2011Termination of appointment of Christopher Wade as a director (1 page)
1 March 2011Appointment of David Scott Alcock as a director (3 pages)
1 March 2011Appointment of Timothy John Beales as a director (3 pages)
1 March 2011Appointment of Timothy John Beales as a director (3 pages)
1 March 2011Appointment of David Scott Alcock as a director (3 pages)
25 February 2011Appointment of Andrew John Forrest as a director (3 pages)
25 February 2011Appointment of Andrew John Forrest as a director (3 pages)
24 August 2010Full accounts made up to 31 March 2010 (19 pages)
24 August 2010Full accounts made up to 31 March 2010 (19 pages)
24 July 2010Termination of appointment of Judith Wildig as a director (1 page)
24 July 2010Termination of appointment of Judith Wildig as a director (1 page)
23 February 2010Annual return made up to 8 February 2010 no member list (11 pages)
23 February 2010Director's details changed for Mr Alan Bell on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Tracy Axten on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Ronald Wade on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alan Bell on 19 February 2010 (2 pages)
23 February 2010Director's details changed for David John Milburn on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 no member list (11 pages)
23 February 2010Director's details changed for Barbara Harbinson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Howey Gibson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Tracy Axten on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Claire Lee on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Howey Gibson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Judith Ann Wildig on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Judith Ann Wildig on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Ronald Wade on 19 February 2010 (2 pages)
23 February 2010Director's details changed for David John Milburn on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 no member list (11 pages)
23 February 2010Director's details changed for Barbara Harbinson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Claire Lee on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Sara Neuff on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Sara Neuff on 19 February 2010 (2 pages)
7 December 2009Appointment of Mr Alan Bell as a director (1 page)
7 December 2009Appointment of Mr Alan Bell as a director (1 page)
3 December 2009Termination of appointment of Mike Swain as a director (1 page)
3 December 2009Termination of appointment of Stephen Lawton as a director (1 page)
3 December 2009Termination of appointment of Carolyn Lambert as a director (1 page)
3 December 2009Termination of appointment of Mike Swain as a director (1 page)
3 December 2009Termination of appointment of Carolyn Lambert as a director (1 page)
3 December 2009Termination of appointment of Stephen Lawton as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
27 August 2009Full accounts made up to 31 March 2009 (18 pages)
27 August 2009Full accounts made up to 31 March 2009 (18 pages)
7 July 2009Director appointed mr elwyn james (2 pages)
7 July 2009Director appointed mr elwyn james (2 pages)
2 March 2009Annual return made up to 08/02/09 (8 pages)
2 March 2009Appointment terminated director lorraine hart (1 page)
2 March 2009Director appointed ms sara neuff (1 page)
2 March 2009Appointment terminated director lorraine hart (1 page)
2 March 2009Director appointed ms sara neuff (1 page)
2 March 2009Annual return made up to 08/02/09 (8 pages)
27 February 2009Director appointed mr chandranesan priyanath thamotheram (1 page)
27 February 2009Director appointed mrs hazel collier (2 pages)
27 February 2009Director appointed mrs hazel collier (2 pages)
27 February 2009Director appointed mr chandranesan priyanath thamotheram (1 page)
23 February 2009Appointment terminated director tom sneddon (1 page)
23 February 2009Secretary's change of particulars / stephen wyler / 23/02/2009 (1 page)
23 February 2009Appointment terminated director tom sneddon (1 page)
23 February 2009Appointment terminated director jonathan aldenton (1 page)
23 February 2009Appointment terminated director roberta peak (1 page)
23 February 2009Secretary's change of particulars / stephen wyler / 23/02/2009 (1 page)
23 February 2009Appointment terminated director gwyn roberts (1 page)
23 February 2009Appointment terminated director david webster (1 page)
23 February 2009Appointment terminated director roberta peak (1 page)
23 February 2009Appointment terminated director gwyn roberts (1 page)
23 February 2009Appointment terminated director jonathan aldenton (1 page)
23 February 2009Appointment terminated director david webster (1 page)
4 September 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
4 September 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
10 June 2008Director appointed lorraine hart (2 pages)
10 June 2008Director appointed lorraine hart (2 pages)
18 February 2008Annual return made up to 08/02/08 (4 pages)
18 February 2008Annual return made up to 08/02/08 (4 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
9 September 2007Full accounts made up to 31 March 2007 (19 pages)
9 September 2007Full accounts made up to 31 March 2007 (19 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Annual return made up to 08/02/07 (4 pages)
5 March 2007Annual return made up to 08/02/07 (4 pages)
5 March 2007Director's particulars changed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
15 August 2006Full accounts made up to 31 March 2006 (18 pages)
15 August 2006Full accounts made up to 31 March 2006 (18 pages)
24 May 2006Director resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: 3 - 9 bondway london SW8 1SJ (1 page)
24 May 2006Registered office changed on 24/05/06 from: 3 - 9 bondway london SW8 1SJ (1 page)
24 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
8 February 2006Annual return made up to 08/02/06 (4 pages)
8 February 2006Annual return made up to 08/02/06 (4 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
8 July 2005Registered office changed on 08/07/05 from: 9 red lion court london EC4A 3EF (1 page)
8 July 2005Registered office changed on 08/07/05 from: 9 red lion court london EC4A 3EF (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Annual return made up to 08/02/05 (13 pages)
8 March 2005Annual return made up to 08/02/05 (13 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Director's particulars changed (1 page)
7 September 2004Full accounts made up to 31 March 2004 (19 pages)
7 September 2004Full accounts made up to 31 March 2004 (19 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
16 February 2004Annual return made up to 08/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 February 2004Annual return made up to 08/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
27 August 2003Full accounts made up to 31 March 2003 (18 pages)
27 August 2003Full accounts made up to 31 March 2003 (18 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
29 June 2003Registered office changed on 29/06/03 from: 2-8 scrutton street london EC2A 4RT (1 page)
29 June 2003Registered office changed on 29/06/03 from: 2-8 scrutton street london EC2A 4RT (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
6 March 2003Annual return made up to 08/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2003Annual return made up to 08/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
2 September 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Full accounts made up to 31 March 2002 (16 pages)
9 March 2002Annual return made up to 08/02/02
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2002Annual return made up to 08/02/02
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Annual return made up to 08/02/01
  • 363(287) ‐ Registered office changed on 13/03/01
(9 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Annual return made up to 08/02/01
  • 363(287) ‐ Registered office changed on 13/03/01
(9 pages)
13 March 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
7 March 2000Annual return made up to 08/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Annual return made up to 08/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 March 1999 (14 pages)
6 October 1999Full accounts made up to 31 March 1999 (14 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
17 March 1999Annual return made up to 08/02/99 (9 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
14 August 1998Full accounts made up to 31 March 1998 (15 pages)
14 August 1998Full accounts made up to 31 March 1998 (15 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 March 1998Annual return made up to 08/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1998Annual return made up to 08/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 March 1997 (14 pages)
8 September 1997Full accounts made up to 31 March 1997 (14 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
13 March 1997Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
14 March 1996Annual return made up to 08/02/96 (8 pages)
14 March 1996Annual return made up to 08/02/96 (8 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Annual return made up to 08/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Annual return made up to 08/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 March 1995New director appointed (2 pages)
24 February 1994Annual return made up to 08/02/94
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1994Annual return made up to 08/02/94
  • 363(288) ‐ Director resigned
(8 pages)
8 February 1993Incorporation (56 pages)
8 February 1993Incorporation (56 pages)