London
SE1 2EL
Director Name | Ms Clare Isobel Birks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Ms Dorothy Joan Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Mr Paul John Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Economist |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Anthony Jack Hennessey Brown |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Banker |
Correspondence Address | Rigton Cottage Links Road Bramley Guildford Surrey GU5 0AL |
Director Name | Mr Roderick James Wylie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 15/5 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Pauline Elizabeth Scott |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Education Advisor |
Correspondence Address | 14 Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Russell Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Eastern Road London N22 7DD |
Secretary Name | Robin Marius Osterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 October 2013) |
Role | Company Director |
Correspondence Address | 26 Drury Lane Hunsdon Ware Hertfordshire SG12 8NU |
Director Name | Mr Philip Nigel Waite |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 September 2005) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Buckland Road Bampton Oxford OX18 2AA |
Director Name | Robert Gordon McFarland |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2003) |
Role | Mgmt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gunterstone Road London W14 9BT |
Director Name | Linda Young |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8c Cowal View Duncan Street Clydebank West Dunbartonshire G81 3DF Scotland |
Director Name | Christine Anne Hall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(8 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 12 December 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Cottage The Cross Elsenham Bishops Stortford Hertfordshire CM22 6DG |
Director Name | Mr Michael Philip O'Donnell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2008) |
Role | Media Arts Cons |
Country of Residence | Northern Ireland |
Correspondence Address | 4 The Cottages Whinney Hill Holywood County Down BT18 0HP Northern Ireland |
Director Name | Mr Trevor David Glover |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2005) |
Role | Publishing Consultant |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Director Name | Colin James Craig |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2005) |
Role | Merchant Banker |
Correspondence Address | 11 Henning Street London SW11 3DR |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2004(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 December 2013) |
Role | Deputy Regional Director Cb1 |
Country of Residence | England |
Correspondence Address | 21 Belle Vue Terrace Ripon North Yorkshire HG4 2QS |
Director Name | Mr Andrew John Potter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 December 2013) |
Role | Music Industry Consultant |
Country of Residence | England |
Correspondence Address | 41 The Willoughbys Upper Richmond Road West London SW14 8DF |
Director Name | Sheena Barbara Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 December 2013) |
Role | Care Agency Owner |
Country of Residence | United Kingdom |
Correspondence Address | Gwernto Bach Bwlchgwyn Wrexham LL11 5YR Wales |
Director Name | Mr Peter Sheeran |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2013) |
Role | Programme Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountain Place Worcester Worcestershire WR1 3HW |
Director Name | Mr Stuart Douglas Seaton Brown |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(12 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Moyle Cottage The Fairway South Road Hythe CT21 6AU |
Secretary Name | Mr Ralph James Graeme Kennedy |
---|---|
Status | Resigned |
Appointed | 24 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 October 2014) |
Role | Company Director |
Correspondence Address | 2-4 Great Eastern Street London EC2A 3NW |
Director Name | Mr John Marrack Darker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2015) |
Role | Retired Secondary Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Sherfield Green Sherfield-On-Loddon Hook Hampshire RG27 0EN |
Director Name | Mr Kenneth Howard Scott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ashford Road Bearsted Maidstone Kent ME14 4BS |
Director Name | Mr Peter Outram Lawson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2b Upton Road Norwich NR4 7PA |
Director Name | Mr Roderick James Joffre Grealish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brunswick Terrace Stafford ST16 1BB |
Director Name | Mr Peris Wyn Roberts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westrees Cuddington Northwich Cheshire CW8 2XE |
Director Name | Mr Christopher John Goodall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Manor Court Bramcote Nottingham NG9 3DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,596 |
Gross Profit | £20,329 |
Net Worth | £4 |
Cash | £11,846 |
Current Liabilities | £18,178 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Appointment of Mr Andrew Hamilton Devine as a director on 7 August 2023 (2 pages) |
---|---|
9 August 2023 | Appointment of Mr Peter William Burchill as a director on 7 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
19 July 2023 | Termination of appointment of Clare Isobel Birks as a director on 12 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Paul John Graham as a director on 12 July 2023 (1 page) |
17 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
8 November 2020 | Director's details changed for Ms Clare Isobel Birks on 6 November 2020 (2 pages) |
8 November 2020 | Director's details changed for Mr Paul John Graham on 6 November 2020 (2 pages) |
8 November 2020 | Director's details changed for Ms Dorothy Joan Wilson on 6 November 2020 (2 pages) |
8 November 2020 | Director's details changed for Mrs Valerie Janice Taylor on 6 November 2020 (2 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Paul John Graham as a director on 4 March 2020
|
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2019 | Termination of appointment of Peris Wyn Roberts as a director on 3 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Christopher John Goodall as a director on 3 July 2019 (1 page) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Appointment of Ms Dorothy Joan Wilson as a director on 13 November 2017 (2 pages) |
14 November 2017 | Appointment of Ms Dorothy Joan Wilson as a director on 13 November 2017
|
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of National Federation of Music Societies as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Notification of National Federation of Music Societies as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
11 August 2017 | Termination of appointment of Peter Outram Lawson as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Kenneth Howard Scott as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Mr Christopher John Goodall as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Peter Outram Lawson as a director on 31 July 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Termination of appointment of Kenneth Howard Scott as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Ms Clare Isobel Birks as a director on 31 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Appointment of Ms Clare Isobel Birks as a director on 31 July 2017
|
11 August 2017 | Appointment of Mr Christopher John Goodall as a director on 31 July 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Mr Peter Outram Lawson on 1 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Mr Peter Outram Lawson on 1 August 2016 (2 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
31 July 2015 | Termination of appointment of John Marrack Darker as a director on 13 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Peris Wyn Roberts as a director on 29 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Appointment of Mr Peris Wyn Roberts as a director on 29 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of John Marrack Darker as a director on 13 June 2015 (1 page) |
31 July 2015 | Appointment of Ms Valerie Janice Taylor as a director on 29 July 2015
|
31 July 2015 | Termination of appointment of Roderick James Joffre Grealish as a director on 13 June 2015 (1 page) |
31 July 2015 | Appointment of Ms Valerie Janice Taylor as a director on 29 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Roderick James Joffre Grealish as a director on 13 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW to 8 Holyrood Street London SE1 2EL on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW to 8 Holyrood Street London SE1 2EL on 18 June 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Peter Outram Lawson on 14 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Peter Outram Lawson on 14 April 2015 (2 pages) |
10 October 2014 | Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | Appointment of Mr Roderick James Joffre Grealish as a director on 12 December 2013 (2 pages) |
19 August 2014 | Appointment of Mr Roderick James Joffre Grealish as a director on 12 December 2013 (2 pages) |
18 August 2014 | Termination of appointment of Andrew John Potter as a director on 12 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Sheena Barbara Williams as a director on 12 December 2013 (1 page) |
18 August 2014 | Appointment of Mr Kenneth Howard Scott as a director on 12 December 2013 (2 pages) |
18 August 2014 | Termination of appointment of Peter Sheeran as a director on 12 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Christine Anne Hall as a director on 12 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Andrew John Potter as a director on 12 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Andrew James Palmer as a director on 12 December 2013 (1 page) |
18 August 2014 | Appointment of Mr John Marrack Darker as a director on 12 December 2013 (2 pages) |
18 August 2014 | Appointment of Mr John Marrack Darker as a director on 12 December 2013 (2 pages) |
18 August 2014 | Termination of appointment of Andrew James Palmer as a director on 12 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Peter Sheeran as a director on 12 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Christine Anne Hall as a director on 12 December 2013 (1 page) |
18 August 2014 | Appointment of Mr Peter Outram Lawson as a director on 12 December 2013 (2 pages) |
18 August 2014 | Appointment of Mr Peter Outram Lawson as a director on 12 December 2013 (2 pages) |
18 August 2014 | Termination of appointment of Sheena Barbara Williams as a director on 12 December 2013 (1 page) |
18 August 2014 | Appointment of Mr Kenneth Howard Scott as a director on 12 December 2013 (2 pages) |
31 October 2013 | Appointment of Mr Ralph James Graeme Kennedy as a secretary (1 page) |
31 October 2013 | Appointment of Mr Ralph James Graeme Kennedy as a secretary (1 page) |
14 October 2013 | Termination of appointment of Robin Osterley as a secretary (1 page) |
14 October 2013 | Termination of appointment of Robin Osterley as a secretary (1 page) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 August 2010 | Director's details changed for Peter Sheeran on 25 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Peter Sheeran on 25 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christine Anne Hall on 25 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Christine Anne Hall on 25 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director michael o'donnell (1 page) |
10 September 2009 | Appointment terminated director michael o'donnell (1 page) |
10 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
8 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (4 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 28/07/06; full list of members (4 pages) |
14 December 2006 | Return made up to 28/07/06; full list of members (4 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (4 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (4 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 7-15 rosebery avenue london EC1R 4SP (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 7-15 rosebery avenue london EC1R 4SP (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
6 August 2004 | Return made up to 28/07/04; full list of members
|
6 August 2004 | Return made up to 28/07/04; full list of members
|
26 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
26 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 31/07/02; full list of members
|
3 October 2002 | Return made up to 31/07/02; full list of members
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Ad 02/10/00-27/10/00 £ si 3@1=3 £ ic 3/6 (2 pages) |
22 November 2000 | Ad 02/10/00-27/10/00 £ si 3@1=3 £ ic 3/6 (2 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members
|
4 August 2000 | Return made up to 31/07/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: francis house francis street london SW1P 1DE (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: francis house francis street london SW1P 1DE (1 page) |
29 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members
|
9 September 1997 | Return made up to 31/07/97; full list of members
|
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
11 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
13 August 1993 | Incorporation (20 pages) |
13 August 1993 | Incorporation (20 pages) |