London
E1 7LS
Director Name | Mr Peter Andras Kulloi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 23 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Fin Adviser |
Country of Residence | Hungary |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Jonathan Edward Donner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Leadership And Development Consultant |
Country of Residence | United States |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Secretary Name | Mr Lloyd William Fleming |
---|---|
Status | Current |
Appointed | 01 August 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Ms Vandana Saxena Poria |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr David William Grace |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Shuvo Saha |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Ms Janis Sanders |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Ms Lynna Chandra |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 December 2018(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Sanjeev Gupta |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 December 2018(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Corporate Finance Advisor |
Country of Residence | United Arab Emirates |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Prof Christine Thelma Ennew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Retired And Emeritus Professor |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Secretary Name | Mrs Amelia Sussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Midhurst Avenue London N10 3EP |
Director Name | Judith Anne Hunt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 St Ann's Gardens Chalk Farm London NW5 4ER |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 26 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter George Cole |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 1997) |
Role | Solicitor |
Correspondence Address | Greenlands Farm Barber Booth Edale Derbyshire S30 2ZL |
Director Name | Ms Judith Pamela Kelly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 July 2010) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 2a Priory Road Hampton Middlesex TW12 2NR |
Director Name | Sir Charles Brandon Gough |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The New Cottage Long Barn Road Weald Sevenoaks TN14 6NH |
Director Name | Christopher Martin Grant |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1998) |
Role | Management Consultant |
Correspondence Address | Garden Flat 143 Lee Park London SE3 9HE |
Director Name | John Arthur Lee |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | White Gables Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 November 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Deborah Joan Findlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 April 2005) |
Role | Financial Director |
Correspondence Address | 33 Gubyon Avenue Herne Hill London SE24 0DU |
Secretary Name | Ms Annette Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pickets Street London SW12 8QB |
Secretary Name | Alexandra Clare Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 2 Sherman Place Reading Berkshire RG1 2PL |
Director Name | The Right Reverend Dr John Geoffrey Inge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2011) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 10 College Yard Worcester Worcestershire WR1 2LA |
Secretary Name | Mr Fraser Wyman Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Creighton Avenue London N10 1NT |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 14 Moray Place Edinburgh EH3 6DT Scotland |
Director Name | Mr Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Rodolfo Bogni |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2009(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2014) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Ms Anila Hussain |
---|---|
Status | Resigned |
Appointed | 10 March 2010(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Dr Robert Frank Care |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2013(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Gail Mentier Lumsden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2016) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Miss Lauren Le Franc |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 23 July 2018(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Secretary Name | Common Purpose Charitable Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2011) |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Website | www.commonpurpose.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,225,542 |
Net Worth | £596,481 |
Cash | £482,414 |
Current Liabilities | £1,108,093 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
18 May 2012 | Delivered 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 |
---|
9 February 2021 | Group of companies' accounts made up to 31 July 2020 (38 pages) |
---|---|
1 December 2020 | Cessation of Richard Dennis Paul Charkin as a person with significant control on 26 November 2020 (1 page) |
1 December 2020 | Notification of David William Grace as a person with significant control on 26 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Richard Denis Paul Charkin as a director on 26 November 2020 (1 page) |
13 July 2020 | Notification of Richard Dennis Paul Charkin as a person with significant control on 1 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Ms Lynna Chandra on 16 June 2020 (2 pages) |
5 June 2020 | Group of companies' accounts made up to 31 July 2019 (36 pages) |
7 April 2020 | Termination of appointment of Robert Frank Care as a director on 3 April 2020 (1 page) |
9 August 2019 | Director's details changed for Mr Jonathan Edward Donner on 5 August 2019 (2 pages) |
5 August 2019 | Cessation of Julia Middleton as a person with significant control on 31 December 2018 (1 page) |
25 July 2019 | Withdrawal of a person with significant control statement on 25 July 2019 (2 pages) |
25 July 2019 | Notification of Adirupa Sengupta as a person with significant control on 15 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Mark Cortland Linder on 5 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Peter Andras Kulloi on 5 July 2019 (2 pages) |
2 May 2019 | Group of companies' accounts made up to 31 July 2018 (33 pages) |
4 December 2018 | Appointment of Mr Sanjeev Gupta as a director on 1 December 2018 (2 pages) |
4 December 2018 | Appointment of Ms Lynna Chandra as a director on 1 December 2018 (2 pages) |
8 November 2018 | Termination of appointment of Riaz Ali Sha as a director on 8 November 2018 (1 page) |
24 July 2018 | Appointment of Miss Lauren Le Franc as a director on 23 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Group of companies' accounts made up to 31 July 2017 (33 pages) |
15 March 2018 | Appointment of Janis Sanders as a director on 19 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Philip Duncan Wright as a director on 24 January 2018 (1 page) |
7 November 2017 | Appointment of Mr David William Grace as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr David William Grace as a director on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Shuvo Saha as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Shuvo Saha as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Graham Prentice as a director on 26 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Graham Prentice as a director on 26 October 2017 (1 page) |
7 August 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
7 August 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
18 July 2017 | Appointment of Mr David Robinson as a director on 12 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr David Robinson as a director on 12 July 2017 (2 pages) |
14 July 2017 | Notification of Julia Middleton as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Julia Middleton as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Julia Middleton as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Termination of appointment of Robert Alan Wilmot as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Alan Wilmot as a director on 22 March 2017 (1 page) |
28 November 2016 | Termination of appointment of Lisa Jane Stone as a director on 8 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Lisa Jane Stone as a director on 8 November 2016 (1 page) |
22 July 2016 | Appointment of Mr Graham Prentice as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Graham Prentice as a director on 22 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Guy Winearls Stobart as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Gail Mentier Lumsden as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Gail Mentier Lumsden as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Guy Winearls Stobart as a director on 14 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
6 May 2016 | Group of companies' accounts made up to 31 July 2015 (31 pages) |
6 May 2016 | Group of companies' accounts made up to 31 July 2015 (31 pages) |
6 January 2016 | Appointment of Ms Vandana Saxena Poria as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Ms Vandana Saxena Poria as a director on 1 December 2015 (2 pages) |
5 August 2015 | Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages) |
28 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
29 June 2015 | Termination of appointment of David Charles Maurice Bell as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of David Charles Maurice Bell as a director on 26 June 2015 (1 page) |
22 April 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
22 April 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
26 February 2015 | Appointment of Gail Mentier Lumsden as a director on 29 January 2015 (2 pages) |
26 February 2015 | Appointment of Gail Mentier Lumsden as a director on 29 January 2015 (2 pages) |
13 November 2014 | Appointment of Mr Robert Alan Wilmot as a director on 9 October 2014 (2 pages) |
13 November 2014 | Appointment of Riaz Ali Sha as a director on 9 October 2014 (2 pages) |
13 November 2014 | Appointment of Riaz Ali Sha as a director on 9 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Alan Wilmot as a director on 9 October 2014 (2 pages) |
13 November 2014 | Appointment of Riaz Ali Sha as a director on 9 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Alan Wilmot as a director on 9 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Dr Robert Frank Care on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Lisa Jane Stone on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Lisa Jane Stone on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Dr Robert Frank Care on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Jonathan Edward Donner on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Jonathan Edward Donner on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Jonathan Edward Donner on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Lisa Jane Stone on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Dr Robert Frank Care on 1 October 2014 (2 pages) |
25 July 2014 | Termination of appointment of Rodolfo Bogni as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Rodolfo Bogni as a director on 24 July 2014 (1 page) |
1 July 2014 | Annual return made up to 27 June 2014 no member list (10 pages) |
1 July 2014 | Annual return made up to 27 June 2014 no member list (10 pages) |
17 June 2014 | Appointment of Lisa Jane Stone as a director (2 pages) |
17 June 2014 | Appointment of Lisa Jane Stone as a director (2 pages) |
13 June 2014 | Appointment of Mr Jonathan Edward Donner as a director (2 pages) |
13 June 2014 | Appointment of Mr Jonathan Edward Donner as a director (2 pages) |
24 April 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
24 April 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
19 December 2013 | Appointment of Dr Robert Frank Care as a director (2 pages) |
19 December 2013 | Appointment of Dr Robert Frank Care as a director (2 pages) |
6 December 2013 | Termination of appointment of Christopher Mathias as a director (1 page) |
6 December 2013 | Termination of appointment of Christopher Mathias as a director (1 page) |
3 July 2013 | Termination of appointment of Caroline Stuart as a director (1 page) |
3 July 2013 | Termination of appointment of Caroline Stuart as a director (1 page) |
14 June 2013 | Annual return made up to 6 June 2013 no member list (7 pages) |
14 June 2013 | Annual return made up to 6 June 2013 no member list (7 pages) |
14 June 2013 | Annual return made up to 6 June 2013 no member list (7 pages) |
11 April 2013 | Group of companies' accounts made up to 31 July 2012 (32 pages) |
11 April 2013 | Group of companies' accounts made up to 31 July 2012 (32 pages) |
12 February 2013 | Termination of appointment of Miriam Mulcahy as a director (1 page) |
12 February 2013 | Termination of appointment of Miriam Mulcahy as a director (1 page) |
21 November 2012 | Termination of appointment of Yavuz Ongor as a director (1 page) |
21 November 2012 | Termination of appointment of Yavuz Ongor as a director (1 page) |
20 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
20 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
20 June 2012 | Termination of appointment of Common Purpose Charitable Trust as a secretary (1 page) |
20 June 2012 | Termination of appointment of Common Purpose Charitable Trust as a secretary (1 page) |
20 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Group of companies' accounts made up to 31 July 2011 (33 pages) |
17 May 2012 | Group of companies' accounts made up to 31 July 2011 (33 pages) |
20 June 2011 | Appointment of Mr Yavuz Akin Ongor as a director (2 pages) |
20 June 2011 | Appointment of Mr Yavuz Akin Ongor as a director (2 pages) |
6 June 2011 | Director's details changed for Mr Guy Winearls Stobart on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Guy Winearls Stobart on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Philip Duncan Wright on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Richard Denis Paul Charkin on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ms Miriam Mulcahy on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Ms Anila Hussain on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Cortland Linder on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ms Miriam Mulcahy on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Rodolfo Bogni on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ms Miriam Mulcahy on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Ms Anila Hussain on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Caroline Jean Stuart on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Andras Kulloi on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Richard Denis Paul Charkin on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Cortland Linder on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Prince Albert Tucker on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Philip Duncan Wright on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Rodolfo Bogni on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Prince Albert Tucker on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Richard Denis Paul Charkin on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Caroline Jean Stuart on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Sir David Charles Maurice Bell on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Cortland Linder on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Caroline Jean Stuart on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Sir David Charles Maurice Bell on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (8 pages) |
6 June 2011 | Director's details changed for Mr Christopher Anthony Mathias on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Andras Kulloi on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Rodolfo Bogni on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Christopher Anthony Mathias on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Andras Kulloi on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Christopher Anthony Mathias on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (8 pages) |
6 June 2011 | Director's details changed for Mr Guy Winearls Stobart on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (8 pages) |
6 June 2011 | Secretary's details changed for Ms Anila Hussain on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Philip Duncan Wright on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Prince Albert Tucker on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Sir David Charles Maurice Bell on 6 June 2011 (2 pages) |
30 March 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
30 March 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
1 February 2011 | Termination of appointment of Andrew Cubie as a director (1 page) |
1 February 2011 | Termination of appointment of Diana Parker as a director (1 page) |
1 February 2011 | Termination of appointment of Diana Parker as a director (1 page) |
1 February 2011 | Termination of appointment of John Inge as a director (1 page) |
1 February 2011 | Termination of appointment of John Inge as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Cubie as a director (1 page) |
1 February 2011 | Termination of appointment of Kuben Naidoo as a director (1 page) |
1 February 2011 | Termination of appointment of Kuben Naidoo as a director (1 page) |
6 December 2010 | Appointment of Mr Guy Winearls Stobart as a director (2 pages) |
6 December 2010 | Appointment of Mr Guy Winearls Stobart as a director (2 pages) |
28 October 2010 | Appointment of Mrs Caroline Jean Stuart as a director (2 pages) |
28 October 2010 | Appointment of Mrs Caroline Jean Stuart as a director (2 pages) |
27 July 2010 | Termination of appointment of Judith Kelly as a director (1 page) |
27 July 2010 | Termination of appointment of Judith Kelly as a director (1 page) |
9 July 2010 | Appointment of Mr Prince Albert Tucker as a director (2 pages) |
9 July 2010 | Appointment of Mr Prince Albert Tucker as a director (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 no member list (9 pages) |
14 June 2010 | Annual return made up to 6 June 2010 no member list (9 pages) |
14 June 2010 | Annual return made up to 6 June 2010 no member list (9 pages) |
11 June 2010 | Director's details changed for Philip Duncan Wright on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip Duncan Wright on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip Duncan Wright on 6 June 2010 (2 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (32 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (32 pages) |
24 March 2010 | Appointment of Ms Anila Hussain as a secretary (1 page) |
24 March 2010 | Termination of appointment of Fraser Searle as a secretary (1 page) |
24 March 2010 | Termination of appointment of Fraser Searle as a secretary (1 page) |
24 March 2010 | Appointment of Ms Anila Hussain as a secretary (1 page) |
12 November 2009 | Appointment of Common Purpose Charitable Trust as a secretary (1 page) |
12 November 2009 | Appointment of Common Purpose Charitable Trust as a secretary (1 page) |
27 July 2009 | Director appointed ms mirium mulcahy (1 page) |
27 July 2009 | Director appointed ms mirium mulcahy (1 page) |
23 July 2009 | Director appointed mr rodolfo bogni (2 pages) |
23 July 2009 | Director appointed mr rodolfo bogni (2 pages) |
9 July 2009 | Annual return made up to 06/06/09 (5 pages) |
9 July 2009 | Annual return made up to 06/06/09 (5 pages) |
11 June 2009 | Director appointed sir andrew cubie (7 pages) |
11 June 2009 | Director appointed sir andrew cubie (7 pages) |
6 June 2009 | Director appointed peter andras kulloi (2 pages) |
6 June 2009 | Director appointed peter andras kulloi (2 pages) |
6 June 2009 | Director appointed christopher anthony mathias (3 pages) |
6 June 2009 | Director appointed christopher anthony mathias (3 pages) |
28 May 2009 | Group of companies' accounts made up to 31 July 2008 (20 pages) |
28 May 2009 | Group of companies' accounts made up to 31 July 2008 (20 pages) |
27 May 2009 | Appointment terminated director george polk (1 page) |
27 May 2009 | Director appointed mark cortland linder (2 pages) |
27 May 2009 | Appointment terminated director george polk (1 page) |
27 May 2009 | Director appointed mark cortland linder (2 pages) |
18 May 2009 | Appointment terminated secretary alexandra geldart (1 page) |
18 May 2009 | Secretary appointed fraser wyman searle (1 page) |
18 May 2009 | Appointment terminated secretary alexandra geldart (1 page) |
18 May 2009 | Secretary appointed fraser wyman searle (1 page) |
28 July 2008 | Annual return made up to 06/06/08
|
28 July 2008 | Annual return made up to 06/06/08
|
9 May 2008 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
9 May 2008 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 06/06/07 (5 pages) |
10 August 2007 | Annual return made up to 06/06/07 (5 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
11 June 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
11 June 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Resolutions
|
6 June 2006 | Annual return made up to 06/06/06 (2 pages) |
6 June 2006 | Annual return made up to 06/06/06 (2 pages) |
17 March 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
17 March 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
31 August 2005 | Annual return made up to 29/06/05 (2 pages) |
31 August 2005 | Annual return made up to 29/06/05 (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 35 st thomas street london SE1 9SN (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 35 st thomas street london SE1 9SN (1 page) |
18 February 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
18 February 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
6 September 2004 | Annual return made up to 29/06/04 (5 pages) |
6 September 2004 | Annual return made up to 29/06/04 (5 pages) |
2 March 2004 | Group of companies' accounts made up to 31 July 2003 (17 pages) |
2 March 2004 | Group of companies' accounts made up to 31 July 2003 (17 pages) |
17 September 2003 | Annual return made up to 29/06/03 (5 pages) |
17 September 2003 | Annual return made up to 29/06/03 (5 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
17 March 2003 | Group of companies' accounts made up to 31 July 2002 (16 pages) |
17 March 2003 | Group of companies' accounts made up to 31 July 2002 (16 pages) |
22 July 2002 | Annual return made up to 29/06/02 (5 pages) |
22 July 2002 | Annual return made up to 29/06/02 (5 pages) |
28 January 2002 | Group of companies' accounts made up to 31 July 2001 (15 pages) |
28 January 2002 | Group of companies' accounts made up to 31 July 2001 (15 pages) |
4 July 2001 | Annual return made up to 29/06/01 (4 pages) |
4 July 2001 | Annual return made up to 29/06/01 (4 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
20 January 2001 | Full group accounts made up to 31 July 2000 (16 pages) |
20 January 2001 | Full group accounts made up to 31 July 2000 (16 pages) |
10 July 2000 | Annual return made up to 29/06/00 (4 pages) |
10 July 2000 | Annual return made up to 29/06/00 (4 pages) |
15 March 2000 | Full group accounts made up to 31 July 1999 (16 pages) |
15 March 2000 | Full group accounts made up to 31 July 1999 (16 pages) |
4 March 2000 | Director's particulars changed (1 page) |
4 March 2000 | Director's particulars changed (1 page) |
9 July 1999 | Annual return made up to 29/06/99 (6 pages) |
9 July 1999 | Annual return made up to 29/06/99 (6 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
15 January 1999 | New director appointed (5 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (5 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Annual return made up to 29/06/98 (8 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Annual return made up to 29/06/98 (8 pages) |
3 June 1998 | Director's particulars changed (3 pages) |
3 June 1998 | Director's particulars changed (3 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 32 farringdon street london EC4A 4EA (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 32 farringdon street london EC4A 4EA (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
29 December 1997 | Memorandum and Articles of Association (5 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Memorandum and Articles of Association (5 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
8 September 1997 | Director's particulars changed (3 pages) |
8 September 1997 | Director's particulars changed (3 pages) |
20 July 1997 | Annual return made up to 29/06/97
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Annual return made up to 29/06/97
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 June 1996 | Annual return made up to 29/06/96 (6 pages) |
23 June 1996 | Annual return made up to 29/06/96 (6 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
9 August 1995 | Annual return made up to 29/06/95 (6 pages) |
9 August 1995 | Annual return made up to 29/06/95 (6 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
10 November 1994 | Full accounts made up to 31 July 1994 (14 pages) |
10 November 1994 | Full accounts made up to 31 July 1994 (14 pages) |
29 June 1993 | Incorporation (32 pages) |
29 June 1993 | Incorporation (32 pages) |