Company NameGlobal Action Plan
Company StatusActive
Company Number02838296
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(16 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMr Jeremy Oppenheim
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Lonsdale Square
London
N1 1EW
Secretary NameMr Jonathan Katz
StatusCurrent
Appointed11 March 2014(20 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMrs Susan Jayne Maxwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(23 years, 8 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMr Martyn Graeme Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleVehicle Restoration
Country of ResidenceUnited Kingdom
Correspondence Address13 Sutton Place
London
E9 6EH
Director NameMiss Francisca Gamuchirai Tapuwanashe Rockey
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMr Advait Sarma Kuravi
Date of BirthMarch 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameProf Francis James Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMrs Katharine Anne Hill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleExecutive For Ngo
Country of ResidenceEngland
Correspondence AddressNotcutt House 36 Southwark Bridge Road
London
SE1 9EU
Director NameMr Lawrence Bloom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1997)
RoleChartered Surveyor
Correspondence Address56 New Kings Road
London
SW6 4LF
Director NameMr Michael Anthony Bindloss Boddington
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1998)
RoleEnvironment Consultant
Correspondence AddressSt Michaels
14 Western Road
Henley-On-Thames
Oxfordshire
RG9 1JL
Secretary NameColin Michael Heap Hutchinson
NationalityBritish
StatusResigned
Appointed22 July 1995(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressKingswood
23 Beatrice Road
Oxted
Surrey
RH8 0PZ
Director NameProf John Christopher Baines
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1996)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Dale West
Wolverhampton
West Midlands
WV1 4TE
Director NameProf Jacqueline Anne Burgess
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2007)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address36 Whitlingham Hall Kirby Road
Trowse
Norwich
Norfolk
NR14 8QH
Director NameAnthony Frederick Dearsley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2001)
RoleManager
Correspondence AddressThe Birches
21 Little Fryth
Finchampstead
Berkshire
RG11 3RN
Director NameChristopher Kenneth Catlin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1999)
RoleConsultant
Correspondence AddressThe Maltings
Belmesthorpe
Stamford
Lincolnshire
PE9 4JQ
Secretary NameProf Jacquelin Anne Burgess
NationalityBritish
StatusResigned
Appointed29 January 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2001)
RoleCompany Director
Correspondence Address171 Butler Road
West Harrow
Middlesex
HA1 4DX
Secretary NameShelley Gregory Jones
NationalityBritish
StatusResigned
Appointed04 March 2001(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 March 2002)
RoleSecretary
Correspondence Address70 Hemingford Road
Cambridge
Cambridgeshire
CB1 3BZ
Director NameMs Sheila Mary Forbes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
11 Arundel Gardens
London
W11 2LN
Secretary NameKate Hinton
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2007)
RoleHead Of Public Affairs & Media
Correspondence Address9 Chaucer Road
Herne Hill
London
SE24 0NY
Secretary NameMr Raymond Vinh Khu Tran
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
7 Milton Road
London
N6 5QD
Director NameMs Victoria Louise Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(10 years after company formation)
Appointment Duration10 years, 7 months (resigned 11 March 2014)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge
River By Petworth
Petworth
West Sussex
GU28 9AT
Director NameSimon David Cayless
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2009)
RoleBusiness Improvemnt And Enviro
Correspondence Address18 Wynchlands Crescent
St Albans
Hertfordshire
AL4 0XL
Director NameJoanna Mary Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lytton Road
London
E11 1JQ
Secretary NameMs Victoria Louise Cooke
NationalityBritish
StatusResigned
Appointed17 January 2007(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2014)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge
River By Petworth
Petworth
West Sussex
GU28 9AT
Director NameJane Forshaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(13 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 2008)
RoleChieef Executive
Correspondence AddressLower Ground Floor
18 Parliament Hill Hampstead
London
NW3 2TU
Director NamePaul Whitfield Ekins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2009)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address42 Warriner Gardens
London
SW11 4DU
Director NameMr Ian Peter Christie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bronson Road
London
SW20 8BZ
Director NameMr Robert Owen Challis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2016)
RoleCompany Director- Consultancy
Country of ResidenceEngland
Correspondence Address9-13 Kean Street
London
WC2B 4AY
Director NameMs Jo Fox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2016)
RoleDirector Of Product Marketing & Brand
Country of ResidenceEngland
Correspondence Address9-13 Kean Street
London
WC2B 4AY
Director NameMr Andrew John Cartland
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow End Bolney Road
Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3NT
Director NameMr Charles Murray Birt
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed15 September 2015(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Jeremy Francis Hayes Cooper
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address9-13 Kean Street
London
WC2B 4AY
Director NameMr Timothy Guy Brooks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2022)
RoleVice President
Country of ResidenceDenmark
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMrs Jennette Sarah Arnold Obe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(26 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 November 2023)
RolePolitician And Environmental Campaigner
Country of ResidenceEngland
Correspondence Address3, Old Stable Mews Mountgrove Road
London
N5 2LR

Contact

Websiteglobalactionplan.org.uk
Telephone020 74204444
Telephone regionLondon

Location

Registered AddressNotcutt House
36 Southwark Bridge Road
London
SE1 9EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£2,563,812
Net Worth£255,502
Cash£480,257
Current Liabilities£543,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

3 September 2009Delivered on: 9 September 2009
Persons entitled: Arkcade Investments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £21,562.50.
Outstanding
11 August 1999Delivered on: 17 August 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the overdraft facility of £20,000 the offer date of which is 10TH december 1998.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2024Termination of appointment of Jennette Sarah Arnold Obe as a director on 27 November 2023 (1 page)
8 January 2024Accounts for a small company made up to 31 March 2023 (63 pages)
8 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Andrew John Cartland as a director on 20 March 2023 (1 page)
17 May 2023Termination of appointment of Thomas Mark Rippin as a director on 20 March 2023 (1 page)
14 October 2022Accounts for a small company made up to 31 March 2022 (62 pages)
3 October 2022Registered office address changed from 201 Borough High Street London SE1 1JA England to Notcutt House 36 Southwark Bridge Road London SE1 9EU on 3 October 2022 (1 page)
17 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
20 July 2022Appointment of Mrs Katharine Anne Hill as a director on 16 May 2022 (2 pages)
19 July 2022Appointment of Mr Martyn Graeme Williams as a director on 16 May 2022 (2 pages)
8 June 2022Appointment of Mr Advait Sarma Kuravi as a director on 16 May 2022 (2 pages)
8 June 2022Appointment of Professor Francis James Kelly as a director on 16 May 2022 (2 pages)
8 June 2022Appointment of Miss Francisca Gamuchirai Tapuwanashe Rockey as a director on 16 May 2022 (2 pages)
31 March 2022Termination of appointment of Lisa Marie Poole as a director on 4 March 2022 (1 page)
31 March 2022Termination of appointment of Timothy Guy Brooks as a director on 4 March 2022 (1 page)
31 March 2022Termination of appointment of Charles Murray Birt as a director on 4 March 2022 (1 page)
7 February 2022Termination of appointment of Clover Kate Hogan as a director on 6 December 2021 (1 page)
2 November 2021Full accounts made up to 31 March 2021 (63 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
14 April 2021Termination of appointment of Ellen Frances Caitlin Miles as a director on 13 April 2021 (1 page)
1 October 2020Full accounts made up to 31 March 2020 (52 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 March 2020Appointment of Mrs Jennette Sarah Arnold Obe as a director on 11 November 2019 (2 pages)
27 March 2020Appointment of Miss Clover Kate Hogan as a director on 20 March 2020 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (50 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 July 2019Registered office address changed from 9-13 Kean Street London WC2B 4AY to 201 Borough High Street London SE1 1JA on 29 July 2019 (1 page)
21 May 2019Appointment of Mr Timothy Guy Brooks as a director on 29 April 2019 (2 pages)
21 May 2019Termination of appointment of Jeremy Francis Hayes Cooper as a director on 29 October 2018 (1 page)
4 December 2018Full accounts made up to 31 March 2018 (47 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
15 November 2017Appointment of Ms Lisa Marie Poole as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Ms Lisa Marie Poole as a director on 1 November 2017 (2 pages)
23 August 2017Full accounts made up to 31 March 2017 (44 pages)
23 August 2017Full accounts made up to 31 March 2017 (44 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
13 June 2017Appointment of Ms Ellen Frances Caitlin Miles as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Ms Ellen Frances Caitlin Miles as a director on 12 June 2017 (2 pages)
3 May 2017Appointment of Mrs Susan Jayne Maxwell as a director on 6 April 2017 (2 pages)
3 May 2017Appointment of Mrs Susan Jayne Maxwell as a director on 6 April 2017 (2 pages)
19 April 2017Appointment of Mr Jeremy Francis Hayes Cooper as a director on 6 April 2017 (2 pages)
19 April 2017Appointment of Mr Jeremy Francis Hayes Cooper as a director on 6 April 2017 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (42 pages)
16 November 2016Full accounts made up to 31 March 2016 (42 pages)
25 October 2016Termination of appointment of Marc Robert Joseph Zornes as a director on 20 September 2016 (1 page)
25 October 2016Termination of appointment of Marc Robert Joseph Zornes as a director on 20 September 2016 (1 page)
27 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 July 2016Termination of appointment of Ian Peter Christie as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Candice Charlotte Howarth as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Ranjita Menon Rajan as a director on 27 May 2016 (1 page)
25 July 2016Termination of appointment of Candice Charlotte Howarth as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Ian Peter Christie as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Ranjita Menon Rajan as a director on 27 May 2016 (1 page)
23 March 2016Termination of appointment of Robert Owen Challis as a director on 26 February 2016 (1 page)
23 March 2016Termination of appointment of Jo Fox as a director on 26 February 2016 (1 page)
23 March 2016Termination of appointment of Robert Owen Challis as a director on 26 February 2016 (1 page)
23 March 2016Termination of appointment of Jo Fox as a director on 26 February 2016 (1 page)
9 December 2015Termination of appointment of Laura Jane Sandys as a director on 11 November 2015 (1 page)
9 December 2015Termination of appointment of Laura Jane Sandys as a director on 11 November 2015 (1 page)
9 November 2015Full accounts made up to 31 March 2015 (26 pages)
9 November 2015Full accounts made up to 31 March 2015 (26 pages)
22 September 2015Appointment of Mr Charles Murray Birt as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mr Charles Murray Birt as a director on 15 September 2015 (2 pages)
13 August 2015Annual return made up to 22 July 2015 no member list (10 pages)
13 August 2015Annual return made up to 22 July 2015 no member list (10 pages)
17 March 2015Appointment of Mr Andrew John Cartland as a director on 17 February 2015 (2 pages)
17 March 2015Appointment of Mr Andrew John Cartland as a director on 17 February 2015 (2 pages)
9 March 2015Appointment of Mr Thomas Mark Rippin as a director on 17 February 2015 (2 pages)
9 March 2015Appointment of Mr Thomas Mark Rippin as a director on 17 February 2015 (2 pages)
9 March 2015Appointment of Ms Ranjita Menon Rajan as a director on 17 February 2015 (2 pages)
9 March 2015Appointment of Ms Ranjita Menon Rajan as a director on 17 February 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (24 pages)
29 December 2014Full accounts made up to 31 March 2014 (24 pages)
28 November 2014Termination of appointment of Andrew Robert Lee as a director on 9 September 2014 (1 page)
28 November 2014Termination of appointment of Andrew Robert Lee as a director on 9 September 2014 (1 page)
28 November 2014Termination of appointment of Andrew Robert Lee as a director on 9 September 2014 (1 page)
23 July 2014Annual return made up to 22 July 2014 no member list (8 pages)
23 July 2014Termination of appointment of Jonathan Andrew Kimber as a director on 9 June 2014 (1 page)
23 July 2014Annual return made up to 22 July 2014 no member list (8 pages)
23 July 2014Termination of appointment of Jonathan Andrew Kimber as a director on 9 June 2014 (1 page)
23 July 2014Termination of appointment of Jonathan Andrew Kimber as a director on 9 June 2014 (1 page)
9 May 2014Termination of appointment of Victoria Cooke as a director (1 page)
9 May 2014Termination of appointment of Victoria Cooke as a secretary (1 page)
9 May 2014Director's details changed for Ms Jo Fox on 1 February 2014 (2 pages)
9 May 2014Appointment of Mr Jonathan Katz as a secretary (2 pages)
9 May 2014Appointment of Mr Jonathan Katz as a secretary (2 pages)
9 May 2014Termination of appointment of Victoria Cooke as a director (1 page)
9 May 2014Termination of appointment of Victoria Cooke as a secretary (1 page)
9 May 2014Termination of appointment of Victoria Cooke as a director (1 page)
9 May 2014Director's details changed for Ms Jo Fox on 1 February 2014 (2 pages)
9 May 2014Director's details changed for Ms Jo Fox on 1 February 2014 (2 pages)
9 May 2014Termination of appointment of Victoria Cooke as a director (1 page)
5 March 2014Appointment of Ms Laura Jane Sandys as a director (2 pages)
5 March 2014Appointment of Ms Laura Jane Sandys as a director (2 pages)
13 February 2014Appointment of Dr Candice Charlotte Howarth as a director (2 pages)
13 February 2014Appointment of Mr Marc Robert Joseph Zornes as a director (2 pages)
13 February 2014Appointment of Dr Candice Charlotte Howarth as a director (2 pages)
13 February 2014Appointment of Mr Marc Robert Joseph Zornes as a director (2 pages)
5 February 2014Appointment of Mr Jonathan Andrew Kimber as a director (2 pages)
5 February 2014Appointment of Mr Jonathan Andrew Kimber as a director (2 pages)
22 August 2013Full accounts made up to 31 March 2013 (23 pages)
22 August 2013Full accounts made up to 31 March 2013 (23 pages)
14 August 2013Annual return made up to 22 July 2013 no member list (8 pages)
14 August 2013Appointment of Ms Jo Fox as a director (2 pages)
14 August 2013Annual return made up to 22 July 2013 no member list (8 pages)
14 August 2013Appointment of Ms Jo Fox as a director (2 pages)
24 January 2013Termination of appointment of Virginia Graham as a director (1 page)
24 January 2013Termination of appointment of Virginia Graham as a director (1 page)
24 January 2013Termination of appointment of Joanna Cook as a director (1 page)
24 January 2013Termination of appointment of Joanna Cook as a director (1 page)
14 December 2012Full accounts made up to 31 March 2012 (25 pages)
14 December 2012Full accounts made up to 31 March 2012 (25 pages)
19 October 2012Termination of appointment of Joanne Wade as a director (1 page)
19 October 2012Appointment of Mr Jeremy Oppenheim as a director (2 pages)
19 October 2012Appointment of Mr Jeremy Oppenheim as a director (2 pages)
19 October 2012Termination of appointment of Joanne Wade as a director (1 page)
4 September 2012Annual return made up to 22 July 2012 no member list (9 pages)
4 September 2012Termination of appointment of Paul Turner as a director (1 page)
4 September 2012Annual return made up to 22 July 2012 no member list (9 pages)
4 September 2012Termination of appointment of Paul Turner as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
17 August 2011Annual return made up to 22 July 2011 no member list (10 pages)
17 August 2011Annual return made up to 22 July 2011 no member list (10 pages)
20 October 2010Full accounts made up to 31 March 2010 (24 pages)
20 October 2010Full accounts made up to 31 March 2010 (24 pages)
23 July 2010Termination of appointment of Martin Hyland as a director (1 page)
23 July 2010Director's details changed for Joanna Mary Cook on 22 July 2010 (2 pages)
23 July 2010Termination of appointment of Martin Hyland as a director (1 page)
23 July 2010Annual return made up to 22 July 2010 no member list (10 pages)
23 July 2010Termination of appointment of Martin Hyland as a director (1 page)
23 July 2010Annual return made up to 22 July 2010 no member list (10 pages)
23 July 2010Director's details changed for Joanna Mary Cook on 22 July 2010 (2 pages)
23 July 2010Termination of appointment of Martin Hyland as a director (1 page)
15 March 2010Appointment of Dr Joanne Wade as a director (2 pages)
15 March 2010Appointment of Mr Robert Owen Challis as a director (2 pages)
15 March 2010Appointment of Mr Robert Owen Challis as a director (2 pages)
15 March 2010Appointment of Dr Joanne Wade as a director (2 pages)
12 March 2010Termination of appointment of Simon Cayless as a director (1 page)
12 March 2010Termination of appointment of Simon Cayless as a director (1 page)
12 March 2010Appointment of Mr Jonathan Katz as a director (2 pages)
12 March 2010Appointment of Mr Jonathan Katz as a director (2 pages)
22 February 2010Auditor's resignation (1 page)
22 February 2010Auditor's resignation (1 page)
17 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 February 2010Memorandum and Articles of Association (14 pages)
17 February 2010Memorandum and Articles of Association (14 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 December 2009Full accounts made up to 31 March 2009 (22 pages)
9 December 2009Full accounts made up to 31 March 2009 (22 pages)
14 September 2009Registered office changed on 14/09/2009 from 8 fulwood place london WC1V 6HG (1 page)
14 September 2009Registered office changed on 14/09/2009 from 8 fulwood place london WC1V 6HG (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2009Director's change of particulars / martin hyland / 23/03/2009 (1 page)
4 August 2009Appointment terminated director paul ekins (1 page)
4 August 2009Annual return made up to 22/07/09 (5 pages)
4 August 2009Director's change of particulars / martin hyland / 23/03/2009 (1 page)
4 August 2009Appointment terminated director paul ekins (1 page)
4 August 2009Annual return made up to 22/07/09 (5 pages)
25 November 2008Director appointed paul christopher turner (2 pages)
25 November 2008Director appointed paul christopher turner (2 pages)
20 August 2008Full accounts made up to 31 March 2008 (21 pages)
20 August 2008Full accounts made up to 31 March 2008 (21 pages)
14 August 2008Director appointed ian peter christie (2 pages)
14 August 2008Director appointed ian peter christie (2 pages)
6 August 2008Annual return made up to 22/07/08 (4 pages)
6 August 2008Annual return made up to 22/07/08 (4 pages)
5 August 2008Appointment terminated director jane forshaw (1 page)
5 August 2008Appointment terminated director jane forshaw (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
21 August 2007Annual return made up to 22/07/07 (2 pages)
21 August 2007Annual return made up to 22/07/07 (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
7 September 2006Annual return made up to 22/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 September 2006Annual return made up to 22/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2006Annual return made up to 22/07/05 (2 pages)
17 January 2006Annual return made up to 22/07/05 (2 pages)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
20 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Annual return made up to 22/07/03
  • 363(288) ‐ Director resigned
(5 pages)
4 September 2003Annual return made up to 22/07/03
  • 363(288) ‐ Director resigned
(5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Annual return made up to 22/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 August 2002Annual return made up to 22/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
14 August 2001Annual return made up to 22/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 August 2001Annual return made up to 22/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
24 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
9 August 1999Director resigned (1 page)
9 August 1999Annual return made up to 22/07/99
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Annual return made up to 22/07/99
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 August 1998Annual return made up to 22/07/98
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1998Annual return made up to 22/07/98
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 December 1997Registered office changed on 03/12/97 from: 14 western road henley upon thames oxon RG9 1JL (1 page)
3 December 1997Registered office changed on 03/12/97 from: 14 western road henley upon thames oxon RG9 1JL (1 page)
29 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1997Full accounts made up to 31 July 1996 (17 pages)
22 May 1997Full accounts made up to 31 July 1996 (17 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
25 January 1997Annual return made up to 22/07/96 (6 pages)
25 January 1997Annual return made up to 22/07/96 (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 22/07/95 (4 pages)
4 September 1995Annual return made up to 22/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 July 1993Incorporation (21 pages)
22 July 1993Incorporation (21 pages)