London
SE1 9EU
Director Name | Mr Jeremy Oppenheim |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lonsdale Square London N1 1EW |
Secretary Name | Mr Jonathan Katz |
---|---|
Status | Current |
Appointed | 11 March 2014(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
Director Name | Mrs Susan Jayne Maxwell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(23 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
Director Name | Mr Martyn Graeme Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vehicle Restoration |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sutton Place London E9 6EH |
Director Name | Miss Francisca Gamuchirai Tapuwanashe Rockey |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
Director Name | Mr Advait Sarma Kuravi |
---|---|
Date of Birth | March 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
Director Name | Prof Francis James Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
Director Name | Mrs Katharine Anne Hill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Executive For Ngo |
Country of Residence | England |
Correspondence Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
Director Name | Mr Lawrence Bloom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | 56 New Kings Road London SW6 4LF |
Director Name | Mr Michael Anthony Bindloss Boddington |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1998) |
Role | Environment Consultant |
Correspondence Address | St Michaels 14 Western Road Henley-On-Thames Oxfordshire RG9 1JL |
Secretary Name | Colin Michael Heap Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1995(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Kingswood 23 Beatrice Road Oxted Surrey RH8 0PZ |
Director Name | Prof John Christopher Baines |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1996) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Dale West Wolverhampton West Midlands WV1 4TE |
Director Name | Prof Jacqueline Anne Burgess |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2007) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 36 Whitlingham Hall Kirby Road Trowse Norwich Norfolk NR14 8QH |
Director Name | Anthony Frederick Dearsley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2001) |
Role | Manager |
Correspondence Address | The Birches 21 Little Fryth Finchampstead Berkshire RG11 3RN |
Director Name | Christopher Kenneth Catlin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1999) |
Role | Consultant |
Correspondence Address | The Maltings Belmesthorpe Stamford Lincolnshire PE9 4JQ |
Secretary Name | Prof Jacquelin Anne Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2001) |
Role | Company Director |
Correspondence Address | 171 Butler Road West Harrow Middlesex HA1 4DX |
Secretary Name | Shelley Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2002) |
Role | Secretary |
Correspondence Address | 70 Hemingford Road Cambridge Cambridgeshire CB1 3BZ |
Director Name | Ms Sheila Mary Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Arundel Gardens London W11 2LN |
Secretary Name | Kate Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 2007) |
Role | Head Of Public Affairs & Media |
Correspondence Address | 9 Chaucer Road Herne Hill London SE24 0NY |
Secretary Name | Mr Raymond Vinh Khu Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 7 Milton Road London N6 5QD |
Director Name | Ms Victoria Louise Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(10 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 March 2014) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge River By Petworth Petworth West Sussex GU28 9AT |
Director Name | Simon David Cayless |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2009) |
Role | Business Improvemnt And Enviro |
Correspondence Address | 18 Wynchlands Crescent St Albans Hertfordshire AL4 0XL |
Director Name | Joanna Mary Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lytton Road London E11 1JQ |
Secretary Name | Ms Victoria Louise Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2014) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge River By Petworth Petworth West Sussex GU28 9AT |
Director Name | Jane Forshaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 2008) |
Role | Chieef Executive |
Correspondence Address | Lower Ground Floor 18 Parliament Hill Hampstead London NW3 2TU |
Director Name | Paul Whitfield Ekins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2009) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 42 Warriner Gardens London SW11 4DU |
Director Name | Mr Ian Peter Christie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bronson Road London SW20 8BZ |
Director Name | Mr Robert Owen Challis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2016) |
Role | Company Director- Consultancy |
Country of Residence | England |
Correspondence Address | 9-13 Kean Street London WC2B 4AY |
Director Name | Ms Jo Fox |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2016) |
Role | Director Of Product Marketing & Brand |
Country of Residence | England |
Correspondence Address | 9-13 Kean Street London WC2B 4AY |
Director Name | Mr Andrew John Cartland |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow End Bolney Road Lower Shiplake Henley-On-Thames Oxfordshire RG9 3NT |
Director Name | Mr Charles Murray Birt |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 15 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Mr Jeremy Francis Hayes Cooper |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 9-13 Kean Street London WC2B 4AY |
Director Name | Mr Timothy Guy Brooks |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2022) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Mrs Jennette Sarah Arnold Obe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2023) |
Role | Politician And Environmental Campaigner |
Country of Residence | England |
Correspondence Address | 3, Old Stable Mews Mountgrove Road London N5 2LR |
Website | globalactionplan.org.uk |
---|---|
Telephone | 020 74204444 |
Telephone region | London |
Registered Address | Notcutt House 36 Southwark Bridge Road London SE1 9EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,563,812 |
Net Worth | £255,502 |
Cash | £480,257 |
Current Liabilities | £543,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
3 September 2009 | Delivered 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 1999 | Delivered 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 |
29 January 2024 | Termination of appointment of Jennette Sarah Arnold Obe as a director on 27 November 2023 (1 page) |
---|---|
8 January 2024 | Accounts for a small company made up to 31 March 2023 (63 pages) |
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Andrew John Cartland as a director on 20 March 2023 (1 page) |
17 May 2023 | Termination of appointment of Thomas Mark Rippin as a director on 20 March 2023 (1 page) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (62 pages) |
3 October 2022 | Registered 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 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mrs Katharine Anne Hill as a director on 16 May 2022 (2 pages) |
19 July 2022 | Appointment of Mr Martyn Graeme Williams as a director on 16 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Advait Sarma Kuravi as a director on 16 May 2022 (2 pages) |
8 June 2022 | Appointment of Professor Francis James Kelly as a director on 16 May 2022 (2 pages) |
8 June 2022 | Appointment of Miss Francisca Gamuchirai Tapuwanashe Rockey as a director on 16 May 2022 (2 pages) |
31 March 2022 | Termination of appointment of Lisa Marie Poole as a director on 4 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Timothy Guy Brooks as a director on 4 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Charles Murray Birt as a director on 4 March 2022 (1 page) |
7 February 2022 | Termination of appointment of Clover Kate Hogan as a director on 6 December 2021 (1 page) |
2 November 2021 | Full accounts made up to 31 March 2021 (63 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of Ellen Frances Caitlin Miles as a director on 13 April 2021 (1 page) |
1 October 2020 | Full accounts made up to 31 March 2020 (52 pages) |
29 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mrs Jennette Sarah Arnold Obe as a director on 11 November 2019 (2 pages) |
27 March 2020 | Appointment of Miss Clover Kate Hogan as a director on 20 March 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (50 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 July 2019 | Registered 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 2019 | Appointment of Mr Timothy Guy Brooks as a director on 29 April 2019 (2 pages) |
21 May 2019 | Termination of appointment of Jeremy Francis Hayes Cooper as a director on 29 October 2018 (1 page) |
4 December 2018 | Full accounts made up to 31 March 2018 (47 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Ms Lisa Marie Poole as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Lisa Marie Poole as a director on 1 November 2017 (2 pages) |
23 August 2017 | Full accounts made up to 31 March 2017 (44 pages) |
23 August 2017 | Full accounts made up to 31 March 2017 (44 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Ms Ellen Frances Caitlin Miles as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Ms Ellen Frances Caitlin Miles as a director on 12 June 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Susan Jayne Maxwell as a director on 6 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Susan Jayne Maxwell as a director on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Jeremy Francis Hayes Cooper as a director on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Jeremy Francis Hayes Cooper as a director on 6 April 2017 (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (42 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (42 pages) |
25 October 2016 | Termination of appointment of Marc Robert Joseph Zornes as a director on 20 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Marc Robert Joseph Zornes as a director on 20 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Ian Peter Christie as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Candice Charlotte Howarth as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Ranjita Menon Rajan as a director on 27 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Candice Charlotte Howarth as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Ian Peter Christie as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Ranjita Menon Rajan as a director on 27 May 2016 (1 page) |
23 March 2016 | Termination of appointment of Robert Owen Challis as a director on 26 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jo Fox as a director on 26 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Robert Owen Challis as a director on 26 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jo Fox as a director on 26 February 2016 (1 page) |
9 December 2015 | Termination of appointment of Laura Jane Sandys as a director on 11 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Laura Jane Sandys as a director on 11 November 2015 (1 page) |
9 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
22 September 2015 | Appointment of Mr Charles Murray Birt as a director on 15 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Charles Murray Birt as a director on 15 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 22 July 2015 no member list (10 pages) |
13 August 2015 | Annual return made up to 22 July 2015 no member list (10 pages) |
17 March 2015 | Appointment of Mr Andrew John Cartland as a director on 17 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Andrew John Cartland as a director on 17 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Thomas Mark Rippin as a director on 17 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Thomas Mark Rippin as a director on 17 February 2015 (2 pages) |
9 March 2015 | Appointment of Ms Ranjita Menon Rajan as a director on 17 February 2015 (2 pages) |
9 March 2015 | Appointment of Ms Ranjita Menon Rajan as a director on 17 February 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 November 2014 | Termination of appointment of Andrew Robert Lee as a director on 9 September 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrew Robert Lee as a director on 9 September 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrew Robert Lee as a director on 9 September 2014 (1 page) |
23 July 2014 | Annual return made up to 22 July 2014 no member list (8 pages) |
23 July 2014 | Termination of appointment of Jonathan Andrew Kimber as a director on 9 June 2014 (1 page) |
23 July 2014 | Annual return made up to 22 July 2014 no member list (8 pages) |
23 July 2014 | Termination of appointment of Jonathan Andrew Kimber as a director on 9 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Jonathan Andrew Kimber as a director on 9 June 2014 (1 page) |
9 May 2014 | Termination of appointment of Victoria Cooke as a director (1 page) |
9 May 2014 | Termination of appointment of Victoria Cooke as a secretary (1 page) |
9 May 2014 | Director's details changed for Ms Jo Fox on 1 February 2014 (2 pages) |
9 May 2014 | Appointment of Mr Jonathan Katz as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Jonathan Katz as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Victoria Cooke as a director (1 page) |
9 May 2014 | Termination of appointment of Victoria Cooke as a secretary (1 page) |
9 May 2014 | Termination of appointment of Victoria Cooke as a director (1 page) |
9 May 2014 | Director's details changed for Ms Jo Fox on 1 February 2014 (2 pages) |
9 May 2014 | Director's details changed for Ms Jo Fox on 1 February 2014 (2 pages) |
9 May 2014 | Termination of appointment of Victoria Cooke as a director (1 page) |
5 March 2014 | Appointment of Ms Laura Jane Sandys as a director (2 pages) |
5 March 2014 | Appointment of Ms Laura Jane Sandys as a director (2 pages) |
13 February 2014 | Appointment of Dr Candice Charlotte Howarth as a director (2 pages) |
13 February 2014 | Appointment of Mr Marc Robert Joseph Zornes as a director (2 pages) |
13 February 2014 | Appointment of Dr Candice Charlotte Howarth as a director (2 pages) |
13 February 2014 | Appointment of Mr Marc Robert Joseph Zornes as a director (2 pages) |
5 February 2014 | Appointment of Mr Jonathan Andrew Kimber as a director (2 pages) |
5 February 2014 | Appointment of Mr Jonathan Andrew Kimber as a director (2 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
14 August 2013 | Annual return made up to 22 July 2013 no member list (8 pages) |
14 August 2013 | Appointment of Ms Jo Fox as a director (2 pages) |
14 August 2013 | Annual return made up to 22 July 2013 no member list (8 pages) |
14 August 2013 | Appointment of Ms Jo Fox as a director (2 pages) |
24 January 2013 | Termination of appointment of Virginia Graham as a director (1 page) |
24 January 2013 | Termination of appointment of Virginia Graham as a director (1 page) |
24 January 2013 | Termination of appointment of Joanna Cook as a director (1 page) |
24 January 2013 | Termination of appointment of Joanna Cook as a director (1 page) |
14 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
19 October 2012 | Termination of appointment of Joanne Wade as a director (1 page) |
19 October 2012 | Appointment of Mr Jeremy Oppenheim as a director (2 pages) |
19 October 2012 | Appointment of Mr Jeremy Oppenheim as a director (2 pages) |
19 October 2012 | Termination of appointment of Joanne Wade as a director (1 page) |
4 September 2012 | Annual return made up to 22 July 2012 no member list (9 pages) |
4 September 2012 | Termination of appointment of Paul Turner as a director (1 page) |
4 September 2012 | Annual return made up to 22 July 2012 no member list (9 pages) |
4 September 2012 | Termination of appointment of Paul Turner as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
17 August 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
17 August 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
23 July 2010 | Termination of appointment of Martin Hyland as a director (1 page) |
23 July 2010 | Director's details changed for Joanna Mary Cook on 22 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Martin Hyland as a director (1 page) |
23 July 2010 | Annual return made up to 22 July 2010 no member list (10 pages) |
23 July 2010 | Termination of appointment of Martin Hyland as a director (1 page) |
23 July 2010 | Annual return made up to 22 July 2010 no member list (10 pages) |
23 July 2010 | Director's details changed for Joanna Mary Cook on 22 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Martin Hyland as a director (1 page) |
15 March 2010 | Appointment of Dr Joanne Wade as a director (2 pages) |
15 March 2010 | Appointment of Mr Robert Owen Challis as a director (2 pages) |
15 March 2010 | Appointment of Mr Robert Owen Challis as a director (2 pages) |
15 March 2010 | Appointment of Dr Joanne Wade as a director (2 pages) |
12 March 2010 | Termination of appointment of Simon Cayless as a director (1 page) |
12 March 2010 | Termination of appointment of Simon Cayless as a director (1 page) |
12 March 2010 | Appointment of Mr Jonathan Katz as a director (2 pages) |
12 March 2010 | Appointment of Mr Jonathan Katz as a director (2 pages) |
22 February 2010 | Auditor's resignation (1 page) |
22 February 2010 | Auditor's resignation (1 page) |
17 February 2010 | Resolutions
|
17 February 2010 | Memorandum and Articles of Association (14 pages) |
17 February 2010 | Memorandum and Articles of Association (14 pages) |
17 February 2010 | Resolutions
|
9 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 8 fulwood place london WC1V 6HG (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 8 fulwood place london WC1V 6HG (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2009 | Director's change of particulars / martin hyland / 23/03/2009 (1 page) |
4 August 2009 | Appointment terminated director paul ekins (1 page) |
4 August 2009 | Annual return made up to 22/07/09 (5 pages) |
4 August 2009 | Director's change of particulars / martin hyland / 23/03/2009 (1 page) |
4 August 2009 | Appointment terminated director paul ekins (1 page) |
4 August 2009 | Annual return made up to 22/07/09 (5 pages) |
25 November 2008 | Director appointed paul christopher turner (2 pages) |
25 November 2008 | Director appointed paul christopher turner (2 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
14 August 2008 | Director appointed ian peter christie (2 pages) |
14 August 2008 | Director appointed ian peter christie (2 pages) |
6 August 2008 | Annual return made up to 22/07/08 (4 pages) |
6 August 2008 | Annual return made up to 22/07/08 (4 pages) |
5 August 2008 | Appointment terminated director jane forshaw (1 page) |
5 August 2008 | Appointment terminated director jane forshaw (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
21 August 2007 | Annual return made up to 22/07/07 (2 pages) |
21 August 2007 | Annual return made up to 22/07/07 (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
7 September 2006 | Annual return made up to 22/07/06
|
7 September 2006 | Annual return made up to 22/07/06
|
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2006 | Annual return made up to 22/07/05 (2 pages) |
17 January 2006 | Annual return made up to 22/07/05 (2 pages) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
20 August 2004 | Annual return made up to 22/07/04
|
20 August 2004 | Annual return made up to 22/07/04
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
31 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Annual return made up to 22/07/03
|
4 September 2003 | Annual return made up to 22/07/03
|
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Annual return made up to 22/07/02
|
22 August 2002 | Annual return made up to 22/07/02
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
14 August 2001 | Annual return made up to 22/07/01
|
14 August 2001 | Annual return made up to 22/07/01
|
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
24 August 2000 | Annual return made up to 22/07/00
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Annual return made up to 22/07/00
|
24 August 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Annual return made up to 22/07/99
|
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Annual return made up to 22/07/99
|
9 August 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 August 1998 | Annual return made up to 22/07/98
|
17 August 1998 | Annual return made up to 22/07/98
|
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 14 western road henley upon thames oxon RG9 1JL (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 14 western road henley upon thames oxon RG9 1JL (1 page) |
29 August 1997 | Annual return made up to 22/07/97
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Annual return made up to 22/07/97
|
22 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
22 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
25 January 1997 | Annual return made up to 22/07/96 (6 pages) |
25 January 1997 | Annual return made up to 22/07/96 (6 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
4 September 1995 | Annual return made up to 22/07/95 (4 pages) |
4 September 1995 | Annual return made up to 22/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 July 1993 | Incorporation (21 pages) |
22 July 1993 | Incorporation (21 pages) |