Company NameCollage Arts.
Company StatusActive
Company Number02848451
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Philip Mitchel Paul Sherman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 year after company formation)
Appointment Duration29 years, 7 months
RoleChildrens Theatre Director
Country of ResidenceUnited Kingdom
Correspondence Address75 How Wood
Park Street
St Albans
Hertfordshire
AL2 2RW
Director NameAlan Richardson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Video Court
Mount View Road
London
N4 4SJ
Director NameMr Yousaf Ali Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(16 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coburg Road
London
N22 6UJ
Secretary NameMr Manoj Ambasna
StatusCurrent
Appointed21 September 2010(17 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address4 Coburg Road
London
N22 6UJ
Director NameMs Vasanti Hirani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(19 years after company formation)
Appointment Duration11 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Coburg Road
London
N22 6UJ
Director NameMs Yana Stajno
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(20 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence Address21 Winton Avenue
London
N11 2AS
Director NameArchita Kumar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coburg Road
London
N22 6UJ
Director NameMr Praveen Bahl
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address10 Park Court
Balham Park Road
London
SW12 8DS
Director NameSharon Blackford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleArtist
Correspondence Address6 Palmerston Road
Wood Green
London
N22 4RG
Director NameLester Alexander Browne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address280 St Anns Road
London
N15 5BN
Director NameChristina Loupis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Melville Gardens
London
N13 6ET
Director NameMaria Moustaka
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 The Avenue
London
N10 2QL
Director NameMr Hugh Francis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimshaw Close
North Road Highgate
London
N6 4BH
Director NameCate Hall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address138 Ferme Park Road
London
N8 9SE
Director NameTam Joseph
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleArtist
Correspondence Address8 Burghley Road
London
N8 0QE
Director NameRamadan Ozturk
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Cranford Avenue
Palmers Green
Enfield
N13 4PA
Director NameShilpa Naik
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address110 Myddleton Road
London
N22 4NQ
Secretary NameRamsey Ozturk
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address97 Huxley Road
Edmonton
London
N18
Director NameNeil John Murray Clube
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 2000)
RoleArtist
Correspondence Address48 Drayton Road
London
N17 6HJ
Director NameHubertina Raphael
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 2000)
RoleAdministrator
Correspondence AddressFlat B 102 Edith Grove
Chelsea
London
SW10 0NH
Director NameVeronica Mary Parker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years after company formation)
Appointment Duration1 year (resigned 19 September 1996)
RoleMusic Workshop Coordinator
Correspondence Address48 Sherringham Avenue
London
N17 9RN
Director NameGeorge Charles Mathew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years after company formation)
Appointment Duration5 years (resigned 11 September 2000)
RoleProject Manager
Correspondence Address208 Bowes Road
London
N11 2JH
Secretary NameHubertina Raphael
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years after company formation)
Appointment Duration5 years (resigned 11 September 2000)
RoleAdministrator
Correspondence AddressFlat B 102 Edith Grove
Chelsea
London
SW10 0NH
Director NameHugh Bernard Hamshaw Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2000)
RoleArtist
Correspondence Address78 Selwyn Avenue
London
E4 9LR
Director NameMr Mark William Pemberton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2000)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address11 Grafton Crescent
London
NW1 8SL
Director NameMowes Ghebre Adem
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2002)
RoleLecturer
Correspondence Address447b Archway Road
Highgate
London
N6 4HT
Director NameVasanthi Hirani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 19 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Girton Avenue
Kinsbury
London
NW9 9TG
Director NameKyriakos Fiakkas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2002)
RoleTeacher
Correspondence Address44 Elmhurst Road
London
N17 6RQ
Director NameMr Yousaf Ali Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2006)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address17c Tower Terrace
Wood Green
London
N22 6SX
Director NameElizabeth De Ath
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleMosaicist
Correspondence Address4 Benson Quay
Wapping
London
E1W 3TR
Secretary NameMs Emily Byron
NationalityBritish
StatusResigned
Appointed16 July 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address76a St James Lane
London
N10 3DF
Director NameCatherine Herman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2004(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Whittington Road
London
N22 8YS
Director NameMr Narendra Makanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Darwin Road
London
N22 6PH
Director NameMs Finella Devitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chocolate Factory
Unit 104, Building B
Clarendon Road
London
N22 6XJ
Director NameMs Emily Byron
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address4 Coburg Road
London
N22 6UJ

Contact

Websitewww.collage-arts.org/
Email address[email protected]
Telephone020 83657500
Telephone regionLondon

Location

Registered Address4 Coburg Road
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,157,412
Net Worth£498,607
Cash£59,595
Current Liabilities£735,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

17 December 2013Delivered on: 19 December 2013
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: Proton house, coburg road, london t/no AGL117782. Notification of addition to or amendment of charge.
Outstanding
14 March 2005Delivered on: 17 March 2005
Satisfied on: 14 November 2013
Persons entitled: Adam Robert Hayes

Classification: Legal charge
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: All that l/h property k/a proton house (also k/a chocolate factory 2) coburg road, london t/no AGL117782.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (26 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Emily Byron as a director on 31 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (26 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
31 October 2018Registered office address changed from The Chocolate Factory Unit 104, Building B, Clarendon Road London N22 6XJ to 4 Coburg Road London N22 6UJ on 31 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 November 2016Amended full accounts made up to 31 December 2015 (17 pages)
8 November 2016Amended full accounts made up to 31 December 2015 (17 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 December 2015Full accounts made up to 31 December 2014 (17 pages)
2 December 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Annual return made up to 23 September 2015 no member list (6 pages)
24 September 2015Annual return made up to 23 September 2015 no member list (6 pages)
5 November 2014Appointment of Ms Yana Stajno as a director on 29 July 2014 (2 pages)
5 November 2014Appointment of Ms Yana Stajno as a director on 29 July 2014 (2 pages)
4 November 2014Annual return made up to 23 September 2014 no member list (5 pages)
4 November 2014Annual return made up to 23 September 2014 no member list (5 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 January 2014Full accounts made up to 31 December 2012 (27 pages)
20 January 2014Full accounts made up to 31 December 2012 (27 pages)
19 December 2013Registration of charge 028484510002 (27 pages)
19 December 2013Registration of charge 028484510002 (27 pages)
14 November 2013Satisfaction of charge 1 in full (4 pages)
14 November 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (5 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (5 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 August 2013Memorandum and Articles of Association (22 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Memorandum and Articles of Association (22 pages)
14 August 2013Statement of company's objects (2 pages)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Memorandum and Articles of Association (25 pages)
9 August 2013Memorandum and Articles of Association (25 pages)
9 August 2013Statement of company's objects (2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 October 2012Appointment of Ms Vasanti Hirani as a director (2 pages)
11 October 2012Annual return made up to 27 August 2012 no member list (5 pages)
11 October 2012Annual return made up to 27 August 2012 no member list (5 pages)
11 October 2012Appointment of Ms Vasanti Hirani as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Termination of appointment of Vasanthi Hirani as a director (1 page)
7 September 2011Annual return made up to 27 August 2011 no member list (5 pages)
7 September 2011Appointment of Ms Emily Byron as a director (2 pages)
7 September 2011Termination of appointment of Vasanthi Hirani as a director (1 page)
7 September 2011Annual return made up to 27 August 2011 no member list (5 pages)
7 September 2011Appointment of Ms Emily Byron as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Appointment of Mr Manoj Ambasna as a secretary (1 page)
29 September 2010Director's details changed for Vasanthi Hirani on 27 August 2010 (2 pages)
29 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
29 September 2010Termination of appointment of Emily Byron as a director (1 page)
29 September 2010Director's details changed for Vasanthi Hirani on 27 August 2010 (2 pages)
29 September 2010Appointment of Mr Manoj Ambasna as a secretary (1 page)
29 September 2010Termination of appointment of Emily Byron as a director (1 page)
29 September 2010Director's details changed for Alan Richardson on 27 August 2010 (2 pages)
29 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
29 September 2010Director's details changed for Alan Richardson on 27 August 2010 (2 pages)
14 July 2010Termination of appointment of Finella Devitt as a director (1 page)
14 July 2010Termination of appointment of Emily Byron as a secretary (1 page)
14 July 2010Appointment of Ms Finella Devitt as a director (2 pages)
14 July 2010Termination of appointment of Emily Byron as a secretary (1 page)
14 July 2010Appointment of Ms Finella Devitt as a director (2 pages)
14 July 2010Appointment of Mr Yousaf Ali Khan as a director (2 pages)
14 July 2010Termination of appointment of Finella Devitt as a director (1 page)
14 July 2010Appointment of Mr Yousaf Ali Khan as a director (2 pages)
13 July 2010Termination of appointment of Narendra Makanji as a director (1 page)
13 July 2010Termination of appointment of Emily Byron as a secretary (1 page)
13 July 2010Termination of appointment of Narendra Makanji as a director (1 page)
13 July 2010Termination of appointment of Emily Byron as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 October 2009Annual return made up to 27 August 2009 no member list (3 pages)
26 October 2009Annual return made up to 27 August 2009 no member list (3 pages)
28 October 2008Annual return made up to 27/08/08 (3 pages)
28 October 2008Annual return made up to 27/08/08 (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Appointment terminated director catherine herman (1 page)
22 October 2008Director and secretary's change of particulars / emily ward / 16/07/2008 (1 page)
22 October 2008Director's change of particulars / philip sherman / 16/07/2008 (1 page)
22 October 2008Director's change of particulars / philip sherman / 16/07/2008 (1 page)
22 October 2008Director's change of particulars / vasanthi hirani / 16/07/2008 (1 page)
22 October 2008Director's change of particulars / vasanthi hirani / 16/07/2008 (1 page)
22 October 2008Appointment terminated director catherine herman (1 page)
22 October 2008Director and secretary's change of particulars / emily ward / 16/07/2008 (1 page)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Annual return made up to 27/08/07 (6 pages)
9 October 2007Annual return made up to 27/08/07 (6 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
16 September 2005Annual return made up to 27/08/05 (6 pages)
16 September 2005Annual return made up to 27/08/05 (6 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
11 December 2004Full accounts made up to 31 December 2003 (15 pages)
11 December 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director resigned
(5 pages)
30 October 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director resigned
(5 pages)
24 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 November 2003Full accounts made up to 31 December 2002 (15 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New secretary appointed (1 page)
7 October 2003Annual return made up to 27/08/03 (6 pages)
7 October 2003Annual return made up to 27/08/03 (6 pages)
2 May 2003Memorandum and Articles of Association (16 pages)
2 May 2003Memorandum and Articles of Association (16 pages)
15 April 2003Company name changed haringey arts council\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed haringey arts council\certificate issued on 15/04/03 (2 pages)
4 February 2003Annual return made up to 27/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 February 2003Annual return made up to 27/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 December 2001Full accounts made up to 31 December 2000 (10 pages)
10 December 2001Full accounts made up to 31 December 2000 (10 pages)
5 October 2001Annual return made up to 27/08/01 (5 pages)
5 October 2001Annual return made up to 27/08/01 (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 October 2000Annual return made up to 27/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 October 2000Annual return made up to 27/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
8 November 1999Annual return made up to 27/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
8 November 1999Annual return made up to 27/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Annual return made up to 27/08/98 (6 pages)
29 September 1998Annual return made up to 27/08/98 (6 pages)
21 November 1997Full accounts made up to 31 December 1996 (25 pages)
21 November 1997Full accounts made up to 31 December 1996 (25 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Annual return made up to 27/08/97 (6 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Annual return made up to 27/08/97 (6 pages)
10 September 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 December 1995 (1 page)
20 January 1997Full accounts made up to 31 December 1995 (1 page)
7 October 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Full accounts made up to 31 December 1994 (1 page)
30 June 1995Full accounts made up to 31 December 1994 (1 page)
27 August 1993Incorporation (34 pages)