Company NameOne World Action
Company StatusDissolved
Company Number02822893
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date15 January 2013 (11 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 NameMr Michael John Curtis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 15 January 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Princess Diana Drive
St. Albans
Hertfordshire
AL4 0DG
Director NameMiss Sarah Teresa Gill
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 15 January 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address154 Clarence Gate Gardens
Glentworth Street
London
NW1 6AP
Director NameMrs Marcia Elizabeth Buxton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2013)
RoleSenior Manager / Consultant
Country of ResidenceEngland
Correspondence Address13 Kestrel Court 43 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameMr Nigel Clifford Turner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2013)
RoleSocial Care Director
Country of ResidenceUnited Kingdom
Correspondence Address86 London Road
Mitcham
Surrey
CR4 3LA
Secretary NameMr David Neil Fletcher
StatusClosed
Appointed11 November 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address6a Barnes High Street
London
SW13 9LW
Director NameSuzanne Rosemary Chapman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleAdministrator
Correspondence Address6 Holland Avenue
London
Sw20 Orn
Director NameDr Mary Elizabeth Jane Chadwick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 De Beauvoir Square
London
N1 4LG
Director NameMr Stephen Billcliffe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Buckingham Road
Newbury
Berkshire
RG14 6DH
Secretary NameMs Jane Winder
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Royal Close
Manor Road
London
N16 5SE
Director NameMr Edward Brian Chapman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 17 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gooseham
Morwenstow
Bude
Cornwall
EX23 9PG
Director NameEdward Ezra Horesh
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 23 July 2001)
RoleUniversity Teacher
Correspondence AddressDarlington Cottage Sydney Building
Bath
BA2 6BZ
Director NameBarbara Follett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 1995)
RoleResearch Fellow
Correspondence Address92 Cheyne Walk
London
SW10 0DQ
Director NameMs Clare Catherine Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 27 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mecklenburgh Square
London
WC1N 2AD
Director NameLord  Clarke
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 17 July 2000)
RoleRetired Tu Officer
Correspondence Address83 Orchard Drive
Park Street
St Albans
Hertfordshire
AL2 2QH
Director NameSir Geoffrey Bindman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 06 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillway
Highgate
London
N6 6QA
Director NameMary Bernadette Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2000)
RoleFinancial Administrator
Correspondence Address12 Davis Road
London
W3 7SQ
Director NameLord Meghnad Jagdishchandra Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1998)
RoleEconomist
Correspondence Address606 Collingwood House
Dolphin Square
London
SW1V 3LX
Director NameSadi Atim
Date of BirthApril 1957 (Born 67 years ago)
NationalityGhanaian
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1997)
RoleSocial Worker
Correspondence Address268a Lordship Lane
East Dulwich
London
SE22 8LT
Director NameDounne Agnes Corinthia Alexander-Moore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 January 1996)
RoleManaging Director
Correspondence Address77 Brighton Road
East Ham
London
E6 4AR
Director NamePatricia Clouder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1998)
RoleCommercial Officer Bt
Correspondence Address31 Buller Road
Thornton Heath
Croydon
Surrey
CR7 8QX
Director NameEdward Botsio
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2000)
RoleJournalist
Correspondence Address27 Tannsfeld Road
Sydenham
London
SE26 5DQ
Director NameLady Anne Mary Sutherland Coles
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 July 2005)
RoleConsultant
Correspondence AddressKelham
Dock Lane, Beaulieu
Brockenhurst
Hampshire
SO42 7YH
Director NameElizabeth Buchan Cruickshank
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2006)
RoleSolicitor
Correspondence Address17 Clareville Grove
London
SW7 5AU
Director NameMrs Rosaleen Anne Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 July 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Secretary NameDavid Gareth Richards
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Correspondence Address30 Board School Road
Woking
Surrey
GU21 5HE
Director NameMrs Shamim Azad
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 July 2008)
RolePoet & Teacher
Country of ResidenceUnited Kingdom
Correspondence Address188 Perth Road
Ilford
Essex
IG2 6DZ
Director NameSian Elizabeth Gibson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2003)
RoleJournalist
Correspondence Address13 Lopez House
Willington Road
London
SW9 9NF
Director NameMr Edward Brian Chapman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gooseham
Morwenstow
Bude
Cornwall
EX23 9PG
Director NameMaureen Donnelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
1a Prospect Row
Cambridge
Cambridgeshire
CB1 1DU
Director NameRuby Dlay
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2008)
RoleGrants Manager
Correspondence Address59 Granleigh Road
London
E11 4RG
Director NameElisabeth Al-Khalifa
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2008)
RoleConsultant
Correspondence Address23 Merton Road
Moseley
Birmingham
West Midlands
B13 9BX
Director NameJohn Keith Robert Baldwin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2008)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Abingdon Drive
Caversham Park
Reading
Berkshire
RG4 6SA
Director NameMrs Isobel Hunter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2008)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhocks The Marsh
Wortham
Diss
Norfolk
IP22 1PN
Director NameMs Jarina Khanam Choudhury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2011)
RoleLearning & Development
Country of ResidenceEngland
Correspondence Address138c Wightman Road
London
N4 1RL
Director NameMs Judith Anne Harrop
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2011)
RoleDirector Of Policy And Research
Country of ResidenceUnited Kingdom
Correspondence Address14 Dewsbury Terrace
York
YO1 6HA

Location

Registered Address6a Barnes High Street
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Turnover£2,588,359
Net Worth£754,033
Cash£871,908
Current Liabilities£261,974

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
2 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
2 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
2 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2011Appointment of Mr David Neil Fletcher as a secretary (1 page)
14 November 2011Appointment of Mr David Neil Fletcher as a secretary on 11 November 2011 (1 page)
13 November 2011Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on 13 November 2011 (1 page)
13 November 2011Termination of appointment of David Richards as a secretary (1 page)
13 November 2011Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on 13 November 2011 (1 page)
13 November 2011Termination of appointment of David Gareth Richards as a secretary on 11 November 2011 (1 page)
12 October 2011Termination of appointment of Christopher Anthony Seymour as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Margaret Eileen Joyce Wheeler as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Ruth Emily Thomas as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Mark William Lister as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Melanie Ward as a director (1 page)
12 October 2011Termination of appointment of Ijeoma Omambala as a director (1 page)
12 October 2011Termination of appointment of Rachael Elizabeth Stokes as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Margaret Wheeler as a director (1 page)
12 October 2011Termination of appointment of Mark Lister as a director (1 page)
12 October 2011Termination of appointment of Ijeoma Chinyelu Omambala as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Ruth Thomas as a director (1 page)
12 October 2011Termination of appointment of Christopher Seymour as a director (1 page)
12 October 2011Termination of appointment of Judith Anne Harrop as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Melanie Claire Ward as a director on 10 October 2011 (1 page)
12 October 2011Termination of appointment of Judith Harrop as a director (1 page)
12 October 2011Termination of appointment of Rachael Stokes as a director (1 page)
12 September 2011Termination of appointment of Jarina Choudhury as a director (1 page)
12 September 2011Termination of appointment of Jarina Khanam Choudhury as a director on 12 September 2011 (1 page)
18 July 2011Full accounts made up to 31 March 2011 (24 pages)
18 July 2011Full accounts made up to 31 March 2011 (24 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Director's details changed for Ms Melanie Claire Ward on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Rachael Elizabeth Stokes on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Nigel Clifford Turner on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Melanie Claire Ward on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Nigel Clifford Turner on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Rachael Elizabeth Stokes on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (15 pages)
1 June 2011Director's details changed for Mr Nigel Clifford Turner on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Bradleys Close 74-77 White Lion Street London N1 9PF on 1 June 2011 (1 page)
1 June 2011Annual return made up to 1 June 2011 no member list (15 pages)
1 June 2011Registered office address changed from Bradleys Close 74-77 White Lion Street London N1 9PF on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Mark William Lister on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Rachael Elizabeth Stokes on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (15 pages)
1 June 2011Director's details changed for Mr Mark William Lister on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Mark William Lister on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Bradleys Close 74-77 White Lion Street London N1 9PF on 1 June 2011 (1 page)
1 June 2011Director's details changed for Ms Ruth Emily Thomas on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Melanie Claire Ward on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Ruth Emily Thomas on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Ms Ruth Emily Thomas on 1 June 2011 (2 pages)
24 May 2011Termination of appointment of Ranila Ravi-Burslem as a director (1 page)
24 May 2011Termination of appointment of Ranila Ravi-Burslem as a director (1 page)
8 April 2011Director's details changed for Mr Mark William Lister on 4 February 2011 (2 pages)
8 April 2011Director's details changed for Mr Mark William Lister on 4 February 2011 (2 pages)
8 April 2011Director's details changed for Mr Mark William Lister on 4 February 2011 (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 February 2011Termination of appointment of Melanie Ward as a director (1 page)
17 February 2011Termination of appointment of Adam Lury as a director (1 page)
17 February 2011Termination of appointment of Melanie Ward as a director (1 page)
17 February 2011Termination of appointment of Adam Lury as a director (1 page)
16 February 2011Termination of appointment of Miranda Lewis as a director (1 page)
16 February 2011Termination of appointment of Miranda Lewis as a director (1 page)
16 February 2011Appointment of Ms Melanie Claire Ward as a director (2 pages)
16 February 2011Appointment of Ms Melanie Claire Ward as a director (2 pages)
16 February 2011Appointment of Ms Melanie Claire Ward as a director (2 pages)
16 February 2011Appointment of Ms Melanie Claire Ward as a director (2 pages)
15 February 2011Appointment of Ms Ruth Emily Thomas as a director (2 pages)
15 February 2011Appointment of Ms Ruth Emily Thomas as a director (2 pages)
10 February 2011Appointment of Mr Nigel Clifford Turner as a director (2 pages)
10 February 2011Appointment of Ms Rachael Elizabeth Stokes as a director (2 pages)
10 February 2011Appointment of Ms Rachael Elizabeth Stokes as a director (2 pages)
10 February 2011Appointment of Mr Nigel Clifford Turner as a director (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (23 pages)
22 July 2010Full accounts made up to 31 March 2010 (23 pages)
16 July 2010Director's details changed for Margaret Eileen Joyce Wheeler on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Margaret Eileen Joyce Wheeler on 16 July 2010 (2 pages)
7 June 2010Director's details changed for Michael John Curtis on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Michael John Curtis on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Mark William Lister on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Ranila Ravi-Burslem on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
7 June 2010Director's details changed for Margaret Eileen Joyce Wheeler on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Mark William Lister on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
7 June 2010Director's details changed for Margaret Eileen Joyce Wheeler on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Ranila Ravi-Burslem on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Michael John Curtis on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
7 June 2010Director's details changed for Mr Mark William Lister on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Ranila Ravi-Burslem on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Margaret Eileen Joyce Wheeler on 1 June 2010 (2 pages)
15 January 2010Director's details changed for Miranda Katharine Lewis on 19 November 2009 (2 pages)
15 January 2010Director's details changed for Miranda Katharine Lewis on 19 November 2009 (2 pages)
2 December 2009Appointment of Ms Ijeoma Chinyelu Omambala as a director (2 pages)
2 December 2009Appointment of Ms Ijeoma Chinyelu Omambala as a director (2 pages)
28 October 2009Appointment of Ms Judith Anne Harrop as a director (2 pages)
28 October 2009Appointment of Ms Judith Anne Harrop as a director (2 pages)
27 October 2009Appointment of Mr Adam Thomas Lury as a director (2 pages)
27 October 2009Termination of appointment of Maureen Donnelly as a director (1 page)
27 October 2009Termination of appointment of Maureen Donnelly as a director (1 page)
27 October 2009Appointment of Ms Jarina Khanam Choudhury as a director (2 pages)
27 October 2009Appointment of Ms Jarina Khanam Choudhury as a director (2 pages)
27 October 2009Appointment of Mr Adam Thomas Lury as a director (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (22 pages)
16 July 2009Full accounts made up to 31 March 2009 (22 pages)
14 July 2009Appointment Terminated Director philip mulligan (1 page)
14 July 2009Appointment terminated director philip mulligan (1 page)
4 June 2009Annual return made up to 01/06/09 (5 pages)
4 June 2009Annual return made up to 01/06/09 (5 pages)
4 June 2009Director's change of particulars / philip mulligan / 23/07/2008 (1 page)
4 June 2009Director's change of particulars / margaret wheeler / 16/02/2008 (1 page)
4 June 2009Director's Change of Particulars / margaret wheeler / 16/02/2008 / HouseName/Number was: , now: long cottage, 115; Street was: clovelly, now: manor road; Area was: lower ash estate, felix lane, now: ; Post Town was: shepperton, now: walton-on-thames; Region was: middlesex, now: surrey; Post Code was: TW17 8NL, now: KT12 2PN; Country was: , now: uni (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Director's Change of Particulars / philip mulligan / 23/07/2008 / HouseName/Number was: , now: 26; Street was: 63 bonchurch road, now: heathfield road; Post Town was: brighton, now: seaford; Region was: , now: east sussex; Post Code was: BN2 3PJ, now: BN25 1TJ; Country was: , now: united kingdom (1 page)
4 June 2009Location of register of members (1 page)
4 August 2008Full accounts made up to 31 March 2008 (21 pages)
4 August 2008Full accounts made up to 31 March 2008 (21 pages)
30 July 2008Director appointed mr mark william lister (1 page)
30 July 2008Appointment terminated director hazel reeves (1 page)
30 July 2008Appointment terminated director john baldwin (1 page)
30 July 2008Appointment Terminated Director john baldwin (1 page)
30 July 2008Director appointed mrs marcia elizabeth buxton (1 page)
30 July 2008Appointment Terminated Director elisabeth al-khalifa (1 page)
30 July 2008Appointment Terminated Director shamim azad (1 page)
30 July 2008Director appointed mr mark william lister (1 page)
30 July 2008Appointment terminated director elisabeth al-khalifa (1 page)
30 July 2008Director appointed mrs marcia elizabeth buxton (1 page)
30 July 2008Appointment Terminated Director hazel reeves (1 page)
30 July 2008Appointment terminated director shamim azad (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Appointment Terminated Director isobel hunter (1 page)
24 June 2008Appointment terminated director isobel hunter (1 page)
3 June 2008Annual return made up to 01/06/08 (6 pages)
3 June 2008Annual return made up to 01/06/08 (6 pages)
2 June 2008Registered office changed on 02/06/2008 from bradley's close 74-77 white lion street london N1 9PF (1 page)
2 June 2008Registered office changed on 02/06/2008 from bradley's close 74-77 white lion street london N1 9PF (1 page)
29 April 2008Appointment terminated director ruby dlay (1 page)
29 April 2008Appointment Terminated Director ruby dlay (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
7 August 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
1 June 2007Annual return made up to 01/06/07 (4 pages)
1 June 2007Annual return made up to 01/06/07 (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Full accounts made up to 31 March 2006 (19 pages)
11 August 2006Full accounts made up to 31 March 2006 (19 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
1 June 2006Annual return made up to 01/06/06 (2 pages)
1 June 2006Annual return made up to 01/06/06 (2 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
9 June 2005Annual return made up to 01/06/05 (3 pages)
9 June 2005Annual return made up to 01/06/05 (3 pages)
5 December 2004Director resigned (1 page)
5 December 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
8 June 2004Annual return made up to 01/06/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2004Annual return made up to 01/06/04 (3 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 March 2003 (19 pages)
7 August 2003Full accounts made up to 31 March 2003 (19 pages)
10 June 2003Annual return made up to 01/06/03 (9 pages)
10 June 2003Annual return made up to 01/06/03 (9 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
4 August 2002Full accounts made up to 31 March 2002 (18 pages)
4 August 2002Full accounts made up to 31 March 2002 (18 pages)
17 June 2002Annual return made up to 01/06/02 (9 pages)
17 June 2002Annual return made up to 01/06/02 (9 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
21 August 2001Full accounts made up to 31 March 2001 (15 pages)
21 August 2001Full accounts made up to 31 March 2001 (15 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
13 June 2001Annual return made up to 01/06/01 (7 pages)
13 June 2001Annual return made up to 01/06/01 (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Annual return made up to 01/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 July 2000Annual return made up to 01/06/00 (8 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 31 March 1999 (10 pages)
19 August 1999Full accounts made up to 31 March 1999 (10 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 July 1999Annual return made up to 01/06/99 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
7 July 1998Annual return made up to 01/06/98 (8 pages)
7 July 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (4 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
1 August 1996Annual return made up to 01/06/96
  • 363(288) ‐ Director resigned
(10 pages)
1 August 1996Annual return made up to 01/06/96 (10 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Auditor's resignation (1 page)
2 February 1996Auditor's resignation (1 page)
1 September 1995Full accounts made up to 31 March 1994 (10 pages)
1 September 1995Full accounts made up to 31 March 1994 (10 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 01/06/95 (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 1993Incorporation (50 pages)
1 June 1993Incorporation (50 pages)