Company NameThe Common Purpose Charitable Trust
Company StatusActive
Company Number02832875
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Cortland Linder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(15 years, 10 months after company formation)
Appointment Duration15 years
RoleMarketing
Country of ResidenceFinland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Peter Andras Kulloi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityHungarian
StatusCurrent
Appointed23 April 2009(15 years, 10 months after company formation)
Appointment Duration15 years
RoleFin Adviser
Country of ResidenceHungary
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Jonathan Edward Donner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleLeadership And Development Consultant
Country of ResidenceUnited States
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Secretary NameMr Lloyd William Fleming
StatusCurrent
Appointed01 August 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMs Vandana Saxena Poria
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr David William Grace
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Shuvo Saha
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMs Janis Sanders
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMs Lynna Chandra
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 December 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleConsultant
Country of ResidenceSingapore
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Sanjeev Gupta
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCorporate Finance Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameProf Christine Thelma Ennew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(30 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired And Emeritus Professor
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address134 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Secretary NameMrs Amelia Sussman
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Midhurst Avenue
London
N10 3EP
Director NameJudith Anne Hunt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 26 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter George Cole
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 03 December 1997)
RoleSolicitor
Correspondence AddressGreenlands Farm
Barber Booth
Edale
Derbyshire
S30 2ZL
Director NameMs Judith Pamela Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 July 2010)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address2a Priory Road
Hampton
Middlesex
TW12 2NR
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Director NameChristopher Martin Grant
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1998)
RoleManagement Consultant
Correspondence AddressGarden Flat 143 Lee Park
London
SE3 9HE
Director NameJohn Arthur Lee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressWhite Gables
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(5 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 November 2020)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameDeborah Joan Findlay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2005)
RoleFinancial Director
Correspondence Address33 Gubyon Avenue
Herne Hill
London
SE24 0DU
Secretary NameMs Annette Ward
NationalityBritish
StatusResigned
Appointed28 July 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pickets Street
London
SW12 8QB
Secretary NameAlexandra Clare Geldart
NationalityBritish
StatusResigned
Appointed19 October 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2008)
RoleCompany Director
Correspondence Address2 Sherman Place
Reading
Berkshire
RG1 2PL
Director NameThe Right Reverend Dr John Geoffrey Inge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2011)
RoleBishop
Country of ResidenceEngland
Correspondence Address10 College Yard
Worcester
Worcestershire
WR1 2LA
Secretary NameMr Fraser Wyman Searle
NationalityBritish
StatusResigned
Appointed02 December 2008(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Creighton Avenue
London
N10 1NT
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
14 Moray Place
Edinburgh
EH3 6DT
Scotland
Director NameMr Christopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2009(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Rodolfo Bogni
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2009(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2014)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Secretary NameMs Anila Hussain
StatusResigned
Appointed10 March 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressDiscovery House 28-42 Banner Street
London
EC1Y 8QE
Director NameDr Robert Frank Care
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2013(20 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Gail Mentier Lumsden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2016)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMiss Lauren Le Franc
Date of BirthDecember 1990 (Born 33 years ago)
NationalityJamaican
StatusResigned
Appointed23 July 2018(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Secretary NameCommon Purpose Charitable Trust (Corporation)
StatusResigned
Appointed16 September 2009(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2011)
Correspondence Address28-42 Banner Street
London
EC1Y 8QE

Contact

Websitewww.commonpurpose.org.uk
Email address[email protected]

Location

Registered AddressMonmouth House
38-40 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£4,225,542
Net Worth£596,481
Cash£482,414
Current Liabilities£1,108,093

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

18 May 2012Delivered on: 7 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2021Group of companies' accounts made up to 31 July 2020 (38 pages)
1 December 2020Cessation of Richard Dennis Paul Charkin as a person with significant control on 26 November 2020 (1 page)
1 December 2020Notification of David William Grace as a person with significant control on 26 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard Denis Paul Charkin as a director on 26 November 2020 (1 page)
13 July 2020Notification of Richard Dennis Paul Charkin as a person with significant control on 1 July 2020 (2 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 June 2020Director's details changed for Ms Lynna Chandra on 16 June 2020 (2 pages)
5 June 2020Group of companies' accounts made up to 31 July 2019 (36 pages)
7 April 2020Termination of appointment of Robert Frank Care as a director on 3 April 2020 (1 page)
9 August 2019Director's details changed for Mr Jonathan Edward Donner on 5 August 2019 (2 pages)
5 August 2019Cessation of Julia Middleton as a person with significant control on 31 December 2018 (1 page)
25 July 2019Withdrawal of a person with significant control statement on 25 July 2019 (2 pages)
25 July 2019Notification of Adirupa Sengupta as a person with significant control on 15 July 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Mark Cortland Linder on 5 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Peter Andras Kulloi on 5 July 2019 (2 pages)
2 May 2019Group of companies' accounts made up to 31 July 2018 (33 pages)
4 December 2018Appointment of Mr Sanjeev Gupta as a director on 1 December 2018 (2 pages)
4 December 2018Appointment of Ms Lynna Chandra as a director on 1 December 2018 (2 pages)
8 November 2018Termination of appointment of Riaz Ali Sha as a director on 8 November 2018 (1 page)
24 July 2018Appointment of Miss Lauren Le Franc as a director on 23 July 2018 (2 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
15 March 2018Appointment of Janis Sanders as a director on 19 February 2018 (2 pages)
9 February 2018Termination of appointment of Philip Duncan Wright as a director on 24 January 2018 (1 page)
7 November 2017Appointment of Mr David William Grace as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr David William Grace as a director on 26 October 2017 (2 pages)
6 November 2017Appointment of Mr Shuvo Saha as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Shuvo Saha as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Graham Prentice as a director on 26 October 2017 (1 page)
3 November 2017Termination of appointment of Graham Prentice as a director on 26 October 2017 (1 page)
7 August 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
7 August 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
18 July 2017Appointment of Mr David Robinson as a director on 12 July 2017 (2 pages)
18 July 2017Appointment of Mr David Robinson as a director on 12 July 2017 (2 pages)
14 July 2017Notification of Julia Middleton as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Notification of Julia Middleton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Julia Middleton as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Termination of appointment of Robert Alan Wilmot as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Alan Wilmot as a director on 22 March 2017 (1 page)
28 November 2016Termination of appointment of Lisa Jane Stone as a director on 8 November 2016 (1 page)
28 November 2016Termination of appointment of Lisa Jane Stone as a director on 8 November 2016 (1 page)
22 July 2016Appointment of Mr Graham Prentice as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Graham Prentice as a director on 22 July 2016 (2 pages)
14 July 2016Termination of appointment of Guy Winearls Stobart as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Gail Mentier Lumsden as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Gail Mentier Lumsden as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Guy Winearls Stobart as a director on 14 July 2016 (1 page)
8 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 May 2016Group of companies' accounts made up to 31 July 2015 (31 pages)
6 May 2016Group of companies' accounts made up to 31 July 2015 (31 pages)
6 January 2016Appointment of Ms Vandana Saxena Poria as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Ms Vandana Saxena Poria as a director on 1 December 2015 (2 pages)
5 August 2015Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages)
28 July 2015Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to Monmouth House 38-40 Artillery Lane London E1 7LS on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to Monmouth House 38-40 Artillery Lane London E1 7LS on 28 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
29 June 2015Termination of appointment of David Charles Maurice Bell as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of David Charles Maurice Bell as a director on 26 June 2015 (1 page)
22 April 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
22 April 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
26 February 2015Appointment of Gail Mentier Lumsden as a director on 29 January 2015 (2 pages)
26 February 2015Appointment of Gail Mentier Lumsden as a director on 29 January 2015 (2 pages)
13 November 2014Appointment of Mr Robert Alan Wilmot as a director on 9 October 2014 (2 pages)
13 November 2014Appointment of Riaz Ali Sha as a director on 9 October 2014 (2 pages)
13 November 2014Appointment of Riaz Ali Sha as a director on 9 October 2014 (2 pages)
13 November 2014Appointment of Mr Robert Alan Wilmot as a director on 9 October 2014 (2 pages)
13 November 2014Appointment of Riaz Ali Sha as a director on 9 October 2014 (2 pages)
13 November 2014Appointment of Mr Robert Alan Wilmot as a director on 9 October 2014 (2 pages)
1 October 2014Director's details changed for Dr Robert Frank Care on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Lisa Jane Stone on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Lisa Jane Stone on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Dr Robert Frank Care on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Jonathan Edward Donner on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Jonathan Edward Donner on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Jonathan Edward Donner on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Lisa Jane Stone on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Dr Robert Frank Care on 1 October 2014 (2 pages)
25 July 2014Termination of appointment of Rodolfo Bogni as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Rodolfo Bogni as a director on 24 July 2014 (1 page)
1 July 2014Annual return made up to 27 June 2014 no member list (10 pages)
1 July 2014Annual return made up to 27 June 2014 no member list (10 pages)
17 June 2014Appointment of Lisa Jane Stone as a director (2 pages)
17 June 2014Appointment of Lisa Jane Stone as a director (2 pages)
13 June 2014Appointment of Mr Jonathan Edward Donner as a director (2 pages)
13 June 2014Appointment of Mr Jonathan Edward Donner as a director (2 pages)
24 April 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
24 April 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
19 December 2013Appointment of Dr Robert Frank Care as a director (2 pages)
19 December 2013Appointment of Dr Robert Frank Care as a director (2 pages)
6 December 2013Termination of appointment of Christopher Mathias as a director (1 page)
6 December 2013Termination of appointment of Christopher Mathias as a director (1 page)
3 July 2013Termination of appointment of Caroline Stuart as a director (1 page)
3 July 2013Termination of appointment of Caroline Stuart as a director (1 page)
14 June 2013Annual return made up to 6 June 2013 no member list (7 pages)
14 June 2013Annual return made up to 6 June 2013 no member list (7 pages)
14 June 2013Annual return made up to 6 June 2013 no member list (7 pages)
11 April 2013Group of companies' accounts made up to 31 July 2012 (32 pages)
11 April 2013Group of companies' accounts made up to 31 July 2012 (32 pages)
12 February 2013Termination of appointment of Miriam Mulcahy as a director (1 page)
12 February 2013Termination of appointment of Miriam Mulcahy as a director (1 page)
21 November 2012Termination of appointment of Yavuz Ongor as a director (1 page)
21 November 2012Termination of appointment of Yavuz Ongor as a director (1 page)
20 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
20 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
20 June 2012Termination of appointment of Common Purpose Charitable Trust as a secretary (1 page)
20 June 2012Termination of appointment of Common Purpose Charitable Trust as a secretary (1 page)
20 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Group of companies' accounts made up to 31 July 2011 (33 pages)
17 May 2012Group of companies' accounts made up to 31 July 2011 (33 pages)
20 June 2011Appointment of Mr Yavuz Akin Ongor as a director (2 pages)
20 June 2011Appointment of Mr Yavuz Akin Ongor as a director (2 pages)
6 June 2011Director's details changed for Mr Guy Winearls Stobart on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Guy Winearls Stobart on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Philip Duncan Wright on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Richard Denis Paul Charkin on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Ms Miriam Mulcahy on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Ms Anila Hussain on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Cortland Linder on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Ms Miriam Mulcahy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Rodolfo Bogni on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Ms Miriam Mulcahy on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Ms Anila Hussain on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Caroline Jean Stuart on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Andras Kulloi on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Richard Denis Paul Charkin on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Cortland Linder on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Prince Albert Tucker on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Philip Duncan Wright on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Rodolfo Bogni on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Prince Albert Tucker on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Richard Denis Paul Charkin on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Caroline Jean Stuart on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Sir David Charles Maurice Bell on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Cortland Linder on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Caroline Jean Stuart on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Sir David Charles Maurice Bell on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (8 pages)
6 June 2011Director's details changed for Mr Christopher Anthony Mathias on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Andras Kulloi on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Rodolfo Bogni on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Christopher Anthony Mathias on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Andras Kulloi on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Christopher Anthony Mathias on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (8 pages)
6 June 2011Director's details changed for Mr Guy Winearls Stobart on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (8 pages)
6 June 2011Secretary's details changed for Ms Anila Hussain on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Philip Duncan Wright on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Prince Albert Tucker on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Sir David Charles Maurice Bell on 6 June 2011 (2 pages)
30 March 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
30 March 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
1 February 2011Termination of appointment of Andrew Cubie as a director (1 page)
1 February 2011Termination of appointment of Diana Parker as a director (1 page)
1 February 2011Termination of appointment of Diana Parker as a director (1 page)
1 February 2011Termination of appointment of John Inge as a director (1 page)
1 February 2011Termination of appointment of John Inge as a director (1 page)
1 February 2011Termination of appointment of Andrew Cubie as a director (1 page)
1 February 2011Termination of appointment of Kuben Naidoo as a director (1 page)
1 February 2011Termination of appointment of Kuben Naidoo as a director (1 page)
6 December 2010Appointment of Mr Guy Winearls Stobart as a director (2 pages)
6 December 2010Appointment of Mr Guy Winearls Stobart as a director (2 pages)
28 October 2010Appointment of Mrs Caroline Jean Stuart as a director (2 pages)
28 October 2010Appointment of Mrs Caroline Jean Stuart as a director (2 pages)
27 July 2010Termination of appointment of Judith Kelly as a director (1 page)
27 July 2010Termination of appointment of Judith Kelly as a director (1 page)
9 July 2010Appointment of Mr Prince Albert Tucker as a director (2 pages)
9 July 2010Appointment of Mr Prince Albert Tucker as a director (2 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (9 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (9 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (9 pages)
11 June 2010Director's details changed for Philip Duncan Wright on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Philip Duncan Wright on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Philip Duncan Wright on 6 June 2010 (2 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (32 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (32 pages)
24 March 2010Appointment of Ms Anila Hussain as a secretary (1 page)
24 March 2010Termination of appointment of Fraser Searle as a secretary (1 page)
24 March 2010Termination of appointment of Fraser Searle as a secretary (1 page)
24 March 2010Appointment of Ms Anila Hussain as a secretary (1 page)
12 November 2009Appointment of Common Purpose Charitable Trust as a secretary (1 page)
12 November 2009Appointment of Common Purpose Charitable Trust as a secretary (1 page)
27 July 2009Director appointed ms mirium mulcahy (1 page)
27 July 2009Director appointed ms mirium mulcahy (1 page)
23 July 2009Director appointed mr rodolfo bogni (2 pages)
23 July 2009Director appointed mr rodolfo bogni (2 pages)
9 July 2009Annual return made up to 06/06/09 (5 pages)
9 July 2009Annual return made up to 06/06/09 (5 pages)
11 June 2009Director appointed sir andrew cubie (7 pages)
11 June 2009Director appointed sir andrew cubie (7 pages)
6 June 2009Director appointed peter andras kulloi (2 pages)
6 June 2009Director appointed peter andras kulloi (2 pages)
6 June 2009Director appointed christopher anthony mathias (3 pages)
6 June 2009Director appointed christopher anthony mathias (3 pages)
28 May 2009Group of companies' accounts made up to 31 July 2008 (20 pages)
28 May 2009Group of companies' accounts made up to 31 July 2008 (20 pages)
27 May 2009Appointment terminated director george polk (1 page)
27 May 2009Director appointed mark cortland linder (2 pages)
27 May 2009Appointment terminated director george polk (1 page)
27 May 2009Director appointed mark cortland linder (2 pages)
18 May 2009Appointment terminated secretary alexandra geldart (1 page)
18 May 2009Secretary appointed fraser wyman searle (1 page)
18 May 2009Appointment terminated secretary alexandra geldart (1 page)
18 May 2009Secretary appointed fraser wyman searle (1 page)
28 July 2008Annual return made up to 06/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Annual return made up to 06/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2008Group of companies' accounts made up to 31 July 2007 (19 pages)
9 May 2008Group of companies' accounts made up to 31 July 2007 (19 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
10 August 2007Annual return made up to 06/06/07 (5 pages)
10 August 2007Annual return made up to 06/06/07 (5 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
11 June 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
11 June 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Resolutions
  • RES13 ‐ Appt of sec 19/12/06
(1 page)
30 January 2007Resolutions
  • RES13 ‐ Off res off appt 22/11/06
(2 pages)
30 January 2007Resolutions
  • RES13 ‐ Appt of sec 19/12/06
(1 page)
30 January 2007Resolutions
  • RES13 ‐ Off res off appt 22/11/06
(2 pages)
29 January 2007Resolutions
  • RES13 ‐ Re appointments 22/11/06
(2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Resolutions
  • RES13 ‐ Re appointments 22/11/06
(2 pages)
6 June 2006Annual return made up to 06/06/06 (2 pages)
6 June 2006Annual return made up to 06/06/06 (2 pages)
17 March 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
17 March 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
31 August 2005Annual return made up to 29/06/05 (2 pages)
31 August 2005Annual return made up to 29/06/05 (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 35 st thomas street london SE1 9SN (1 page)
17 March 2005Registered office changed on 17/03/05 from: 35 st thomas street london SE1 9SN (1 page)
18 February 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
18 February 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
6 September 2004Annual return made up to 29/06/04 (5 pages)
6 September 2004Annual return made up to 29/06/04 (5 pages)
2 March 2004Group of companies' accounts made up to 31 July 2003 (17 pages)
2 March 2004Group of companies' accounts made up to 31 July 2003 (17 pages)
17 September 2003Annual return made up to 29/06/03 (5 pages)
17 September 2003Annual return made up to 29/06/03 (5 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
17 March 2003Group of companies' accounts made up to 31 July 2002 (16 pages)
17 March 2003Group of companies' accounts made up to 31 July 2002 (16 pages)
22 July 2002Annual return made up to 29/06/02 (5 pages)
22 July 2002Annual return made up to 29/06/02 (5 pages)
28 January 2002Group of companies' accounts made up to 31 July 2001 (15 pages)
28 January 2002Group of companies' accounts made up to 31 July 2001 (15 pages)
4 July 2001Annual return made up to 29/06/01 (4 pages)
4 July 2001Annual return made up to 29/06/01 (4 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
20 January 2001Full group accounts made up to 31 July 2000 (16 pages)
20 January 2001Full group accounts made up to 31 July 2000 (16 pages)
10 July 2000Annual return made up to 29/06/00 (4 pages)
10 July 2000Annual return made up to 29/06/00 (4 pages)
15 March 2000Full group accounts made up to 31 July 1999 (16 pages)
15 March 2000Full group accounts made up to 31 July 1999 (16 pages)
4 March 2000Director's particulars changed (1 page)
4 March 2000Director's particulars changed (1 page)
9 July 1999Annual return made up to 29/06/99 (6 pages)
9 July 1999Annual return made up to 29/06/99 (6 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
15 January 1999New director appointed (5 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (5 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Annual return made up to 29/06/98 (8 pages)
26 July 1998Director resigned (1 page)
26 July 1998Annual return made up to 29/06/98 (8 pages)
3 June 1998Director's particulars changed (3 pages)
3 June 1998Director's particulars changed (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: 32 farringdon street london EC4A 4EA (1 page)
25 January 1998Registered office changed on 25/01/98 from: 32 farringdon street london EC4A 4EA (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
29 December 1997Memorandum and Articles of Association (5 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1997Memorandum and Articles of Association (5 pages)
5 December 1997Full accounts made up to 31 July 1997 (12 pages)
5 December 1997Full accounts made up to 31 July 1997 (12 pages)
8 September 1997Director's particulars changed (3 pages)
8 September 1997Director's particulars changed (3 pages)
20 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 July 1996 (12 pages)
24 January 1997Full accounts made up to 31 July 1996 (12 pages)
23 June 1996Annual return made up to 29/06/96 (6 pages)
23 June 1996Annual return made up to 29/06/96 (6 pages)
3 April 1996Full accounts made up to 31 July 1995 (11 pages)
3 April 1996Full accounts made up to 31 July 1995 (11 pages)
9 August 1995Annual return made up to 29/06/95 (6 pages)
9 August 1995Annual return made up to 29/06/95 (6 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
10 November 1994Full accounts made up to 31 July 1994 (14 pages)
10 November 1994Full accounts made up to 31 July 1994 (14 pages)
29 June 1993Incorporation (32 pages)
29 June 1993Incorporation (32 pages)