Company NameThe Voices Foundation
Company StatusActive
Company Number02814203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1993(31 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85520Cultural education

Directors

Director NameMr James Sainsbury
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(9 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Little Boltons
London
SW10 9LJ
Director NameMs Anne Elizabeth Rayment-Pickard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(18 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleEducation
Country of ResidenceEngland
Correspondence AddressKings Place The Music Base
90 York Way
London
N1 9AG
Director NameMs Jadis Tillery
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(24 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ewhurst Road
London
SE4 1AQ
Director NameMr Felix Meston
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(24 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressKings Place The Music Base
90 York Way
London
N1 9AG
Director NameMrs Katharine Rosalind Painter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place The Music Base
90 York Way
London
N1 9AG
Director NameMiss Winifred Mensah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(30 years after company formation)
Appointment Duration1 year
RoleRetailer
Country of ResidenceEngland
Correspondence AddressKings Place The Music Base
90 York Way
London
N1 9AG
Director NameSir Richard Maurice Hilton Vickers
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Mintern Farm House
Dorchester
Dorset
DT2 7BG
Secretary NameRonald Ian Clethero
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Wellesley Road
Harrow
Middlesex
HA1 1QL
Secretary NameHon Susan Elizabeth Digby
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleMusic Educator
Correspondence Address104 26-27 Collingham Gardens
London
SW5 9BY
Director NameMr Alistair James Crellin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(10 months after company formation)
Appointment Duration25 years, 4 months (resigned 03 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameJenny Yim Laye Chan-Zurbrugg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed02 March 1994(10 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
72 Courtfield Gardens
London
Sw5
Director NameSir Ronald Hugh Grierson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(11 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address61
Eaton Square
London
SW1W 9BG
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(11 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameThe Countess Of Harewood Patricia Elizabeth Lascelles
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Harewood
Leeds
Yorkshire
LS17 9LG
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 14 October 2003)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameHumphrey McGuire Burton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2003)
RoleRetired
Correspondence Address123 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameFfion Llywelyn Hague
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2005)
RoleRecruitment Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressMaire House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameRobin William Turnbull Buchanan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish,
StatusResigned
Appointed17 March 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Blomfield Road
Little Venice
London
W9 2PF
Secretary NameMichael Christopher Jones
NationalityBritish
StatusResigned
Appointed17 March 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2002)
RoleCompany Director
Correspondence Address20 Blandford Waye
Hayes
Middlesex
UB4 0PB
Secretary NameMr Alistair James Crellin
NationalityBritish
StatusResigned
Appointed03 August 2001(8 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMajor-General Sir Christopher John Airy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 March 2013)
RoleRetd Army Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Farm House
Wiveliscombe
Taunton
Somerset
TA4 2UW
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Villas
London
W8 7BN
Director NameMr Christopher John Hopton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(10 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 July 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address67 Napier Court
Ranelagh Gardens
London
SW6 3UX
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Brook Street
London
W1K 4HJ
Director NameDame Janet Elizabeth Ritterman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian,British
StatusResigned
Appointed15 December 2005(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Devon Square
Newton Abbot
Devon
TQ12 2HN
Director NameMr Louis Goodman Elson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2010(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Phillimore Gardens
London
W8 7HA
Director NameRalph Allwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2016)
RoleMusician
Country of ResidenceEngland
Correspondence AddressKings Place The Music Base
90 York Way
London
N1 9AG
Director NameMs Kathleen Alder
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2018(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bloomsbury Street 2nd Floor
London
WC1B 3QJ
Director NameMrs Deborah Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2023)
RoleResourcing Manager For The John Lewis Partnership
Country of ResidenceEngland
Correspondence AddressKings Place The Music Base
90 York Way
London
N1 9AG

Contact

Websitewww.voices.org.uk/
Telephone020 77306677
Telephone regionLondon

Location

Registered AddressKings Place The Music Base
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2013
Turnover£311,248
Net Worth£198,813
Cash£262,622
Current Liabilities£114,133

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

25 May 2023Appointment of Miss Winifred Mensah as a director on 28 April 2023 (2 pages)
24 April 2023Accounts for a small company made up to 31 July 2022 (26 pages)
1 February 2023Termination of appointment of Deborah Clarke as a director on 1 February 2023 (1 page)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
18 October 2022Termination of appointment of Kathleen Alder as a director on 30 June 2022 (1 page)
14 July 2022Termination of appointment of Christopher John Hopton as a director on 1 July 2022 (1 page)
14 July 2022Appointment of Mrs Katharine Rosalind Painter as a director on 1 July 2022 (2 pages)
15 February 2022Appointment of Mrs Deborah Clarke as a director on 1 February 2022 (2 pages)
21 January 2022Accounts for a small company made up to 31 July 2021 (26 pages)
8 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
20 January 2021Accounts for a small company made up to 31 July 2020 (26 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 July 2019 (25 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Alistair James Crellin as a director on 3 July 2019 (1 page)
8 July 2019Termination of appointment of Alistair James Crellin as a secretary on 3 July 2019 (1 page)
21 March 2019Accounts for a small company made up to 31 July 2018 (24 pages)
17 December 2018Termination of appointment of Louis Goodman Elson as a director on 13 December 2018 (1 page)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
9 October 2018Director's details changed for Mrs Kathleen Alder Long on 2 October 2018 (2 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
2 August 2018Appointment of Mrs Kathleen Alder Long as a director on 1 July 2018 (2 pages)
10 April 2018Appointment of Mr Felix Meston as a director on 15 March 2018 (2 pages)
10 April 2018Appointment of Ms Jadis Tillery as a director on 15 March 2018 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
17 November 2017Full accounts made up to 31 July 2017 (24 pages)
17 November 2017Full accounts made up to 31 July 2017 (24 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
9 February 2017Full accounts made up to 31 July 2016 (20 pages)
9 February 2017Full accounts made up to 31 July 2016 (20 pages)
24 October 2016Termination of appointment of Ralph Allwood as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of Ralph Allwood as a director on 20 October 2016 (1 page)
26 September 2016Registered office address changed from 34 Grosvenor Gardens London SW1W 0DH to Kings Place the Music Base 90 York Way London N1 9AG on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 34 Grosvenor Gardens London SW1W 0DH to Kings Place the Music Base 90 York Way London N1 9AG on 26 September 2016 (1 page)
19 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
19 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
19 January 2016Full accounts made up to 31 July 2015 (19 pages)
19 January 2016Full accounts made up to 31 July 2015 (19 pages)
6 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
6 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
30 January 2015Full accounts made up to 31 July 2014 (19 pages)
30 January 2015Full accounts made up to 31 July 2014 (19 pages)
30 April 2014Director's details changed for Mr Louis Goodman on 29 April 2014 (2 pages)
30 April 2014Annual return made up to 29 April 2014 no member list (7 pages)
30 April 2014Director's details changed for Mr Louis Goodman on 29 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Louis Goodman Elson on 28 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Louis Goodman Elson on 28 April 2014 (2 pages)
30 April 2014Annual return made up to 29 April 2014 no member list (7 pages)
3 January 2014Full accounts made up to 31 July 2013 (19 pages)
3 January 2014Full accounts made up to 31 July 2013 (19 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
1 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
1 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
30 April 2013Termination of appointment of Christopher John Airy as a director on 15 March 2013 (1 page)
30 April 2013Termination of appointment of Christopher John Airy as a director on 15 March 2013 (1 page)
24 December 2012Full accounts made up to 31 July 2012 (15 pages)
24 December 2012Full accounts made up to 31 July 2012 (15 pages)
22 June 2012Termination of appointment of Robert Fellowes as a director on 13 June 2012 (1 page)
22 June 2012Termination of appointment of Robert Fellowes as a director on 13 June 2012 (1 page)
15 June 2012Termination of appointment of Janet Elizabeth Ritterman as a director on 31 May 2012 (1 page)
15 June 2012Termination of appointment of Janet Elizabeth Ritterman as a director on 31 May 2012 (1 page)
10 May 2012Annual return made up to 29 April 2012 no member list (11 pages)
10 May 2012Annual return made up to 29 April 2012 no member list (11 pages)
9 May 2012Appointment of Ralph Allwood as a director on 14 December 2011 (2 pages)
9 May 2012Appointment of Ralph Allwood as a director on 14 December 2011 (2 pages)
4 May 2012Appointment of Anne Elizabeth Rayment-Pickard as a director on 14 December 2011 (2 pages)
4 May 2012Appointment of Anne Elizabeth Rayment-Pickard as a director on 14 December 2011 (2 pages)
29 December 2011Full accounts made up to 31 July 2011 (14 pages)
29 December 2011Full accounts made up to 31 July 2011 (14 pages)
23 June 2011Full accounts made up to 31 July 2010 (16 pages)
23 June 2011Full accounts made up to 31 July 2010 (16 pages)
5 May 2011Annual return made up to 29 April 2011 no member list (9 pages)
5 May 2011Annual return made up to 29 April 2011 no member list (9 pages)
30 September 2010Appointment of Mr. Louis Goodman Elson as a director (2 pages)
30 September 2010Appointment of Mr. Louis Goodman Elson as a director (2 pages)
14 May 2010Amended full accounts made up to 31 July 2009 (14 pages)
14 May 2010Amended full accounts made up to 31 July 2009 (14 pages)
30 April 2010Director's details changed for Alistair James Crellin on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 no member list (5 pages)
30 April 2010Director's details changed for Major-General Sir Christopher John Airy on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Alistair James Crellin on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 no member list (5 pages)
30 April 2010Director's details changed for Lord Robert Fellowes on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Lord Robert Fellowes on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Major-General Sir Christopher John Airy on 29 April 2010 (2 pages)
29 April 2010Director's details changed for James Sainsbury on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Christopher John Hopton on 29 April 2010 (2 pages)
29 April 2010Director's details changed for James Sainsbury on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Christopher John Hopton on 29 April 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
12 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
11 January 2010Registered office address changed from , 38 Ebury Street, London, SW1W 0LU on 11 January 2010 (1 page)
11 January 2010Registered office address changed from , 38 Ebury Street, London, SW1W 0LU on 11 January 2010 (1 page)
30 September 2009Appointment terminated director martin smith (1 page)
30 September 2009Appointment terminated director martin smith (1 page)
1 May 2009Annual return made up to 30/04/09 (4 pages)
1 May 2009Annual return made up to 30/04/09 (4 pages)
13 January 2009Director and secretary's change of particulars / alistair crellin / 29/11/2008 (1 page)
13 January 2009Director and secretary's change of particulars / alistair crellin / 29/11/2008 (1 page)
27 December 2008Full accounts made up to 31 July 2008 (16 pages)
27 December 2008Full accounts made up to 31 July 2008 (16 pages)
21 May 2008Annual return made up to 30/04/08 (4 pages)
21 May 2008Annual return made up to 30/04/08 (4 pages)
22 November 2007Full accounts made up to 31 July 2007 (17 pages)
22 November 2007Full accounts made up to 31 July 2007 (17 pages)
18 May 2007Annual return made up to 30/04/07 (6 pages)
18 May 2007Annual return made up to 30/04/07 (6 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
22 January 2007Full accounts made up to 31 July 2006 (14 pages)
22 January 2007Full accounts made up to 31 July 2006 (14 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
15 May 2006Annual return made up to 30/04/06 (6 pages)
15 May 2006Annual return made up to 30/04/06 (6 pages)
9 February 2006Full accounts made up to 31 July 2005 (15 pages)
9 February 2006Full accounts made up to 31 July 2005 (15 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 May 2005Annual return made up to 30/04/05 (7 pages)
11 May 2005Annual return made up to 30/04/05 (7 pages)
11 March 2005Full accounts made up to 31 July 2004 (15 pages)
11 March 2005Full accounts made up to 31 July 2004 (15 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
8 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
30 December 2003Full accounts made up to 31 July 2003 (12 pages)
30 December 2003Full accounts made up to 31 July 2003 (12 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
16 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
8 April 2003Accounts for a small company made up to 31 July 2002 (12 pages)
8 April 2003Accounts for a small company made up to 31 July 2002 (12 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 March 2003Director resigned (1 page)
24 May 2002Full accounts made up to 31 July 2001 (15 pages)
24 May 2002Full accounts made up to 31 July 2001 (15 pages)
9 August 2001Annual return made up to 30/04/01 (6 pages)
9 August 2001Annual return made up to 30/04/01 (6 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
24 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 31 July 1999 (13 pages)
24 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 31 July 1999 (13 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
6 March 2000Full accounts made up to 31 July 1998 (13 pages)
6 March 2000Full accounts made up to 31 July 1998 (13 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
22 December 1999Annual return made up to 30/04/99
  • 363(288) ‐ Secretary resigned
(5 pages)
22 December 1999Annual return made up to 30/04/99
  • 363(288) ‐ Secretary resigned
(5 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
6 September 1999Full accounts made up to 31 July 1997 (14 pages)
6 September 1999Full accounts made up to 31 July 1997 (14 pages)
11 September 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned
(6 pages)
11 September 1998Annual return made up to 30/04/96 (6 pages)
11 September 1998Annual return made up to 30/04/97 (6 pages)
11 September 1998Annual return made up to 30/04/96 (6 pages)
11 September 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned
(6 pages)
11 September 1998Annual return made up to 30/04/97 (6 pages)
11 September 1997Full accounts made up to 31 July 1996 (11 pages)
11 September 1997Full accounts made up to 31 July 1996 (11 pages)
27 June 1996Full accounts made up to 31 July 1995 (11 pages)
27 June 1996Full accounts made up to 31 July 1995 (11 pages)
19 June 1995Annual return made up to 30/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Annual return made up to 30/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
3 April 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)