London
W10 5QZ
Director Name | Mr George Barry Smith |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Unit 1 10 Acklam Road London W10 5QZ |
Director Name | Mr Tony Bernstein |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Unit 1 10 Acklam Road London W10 5QZ |
Director Name | Ms Allison Anne Blasch |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 03 May 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Rosalyn Bowles |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Unit 1 10 Acklam Road London W10 5QZ |
Director Name | Dr Catherine Judith Sandler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 10 Acklam Road London W10 5QZ |
Director Name | Ms Kelly Lynn Hearn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2024(30 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Unit 1 10 Acklam Road London W10 5QZ |
Director Name | Sheila Ann Carleton Paget |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Careworker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Ovington Square London SW3 1LH |
Director Name | Mr Quentin George Paul Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Director Name | Dr Jerome Justin Sebastian Watts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 85 Cambridge Road Fulbourn Cambridge Cambridgeshire CB1 5HH |
Secretary Name | Mr Quentin George Paul Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Secretary Name | Mrs Maureen Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Roman Road London W4 1NA |
Director Name | Lady Tessa Balfour |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2000) |
Role | Volunteer Worker For Charities |
Correspondence Address | 72 Cambridge Mansions Cambridge Road London SW11 4RY |
Secretary Name | Dr Jerome Justin Sebastian Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 1999) |
Role | Solicitor |
Correspondence Address | 85 Cambridge Road Fulbourn Cambridge Cambridgeshire CB1 5HH |
Director Name | Mrs Maureen Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 June 2012) |
Role | Careworker |
Country of Residence | United Kingdom |
Correspondence Address | 2a Roman Road London W4 1NA |
Director Name | Mr Colin David Watts |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 June 2005) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2c Park Road West Ham London E15 3QP |
Secretary Name | Sarah Joanne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Wellington House 160 Upper Richmond Road Putney London SW15 2SW |
Director Name | Heather Anne Richardson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2001) |
Role | Charity Dir |
Correspondence Address | 3 Lincolns Inn Fields London WC2A 3AA |
Director Name | Mrs Jane Elizabeth Spring |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 September 2009) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 50 Queen's Gate London SW7 5JN |
Director Name | Mr Mark Oliver McKeown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2010) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 118 Emmanuel Road London SW12 0HS |
Secretary Name | Mr Jameel Ukaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 182 Forum House Empire Way Wembley Middlesex HA9 0AB |
Director Name | Rev Michael George Fuller |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2005) |
Role | Priest |
Correspondence Address | 32a Campden Hill Gardens London W8 7AZ |
Director Name | Ms Angela Graham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 2012) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bonington House Ayley Croft Middlesex EN1 1XU |
Director Name | Mr Thomas Edward Herbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wood Ride Petts Wood Kent BR5 1PZ |
Director Name | Lady Victoria Clare Madel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Miss Angela Halsted |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 June 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Devana End Carshalton Surrey SM5 2NL |
Director Name | Ms Ann Marie Sheridan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2014) |
Role | Head Of Social Work And Social Care |
Country of Residence | England |
Correspondence Address | 1 Jacksons Lane Billericay Essex CM11 1AH |
Director Name | Mrs Elizabeth Jane Jack |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Ms Tina Bexon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Secretary Name | Mr Nicholas Triay |
---|---|
Status | Resigned |
Appointed | 05 August 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 14 Oxford Road North London W4 4DN |
Director Name | Ms Judith Hildebrand |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2018) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Mrs Clare Liley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Ms Arberie Pllana |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Mrs Naomi Melinda Key-Field |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 September 2021) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Website | family-friends.co.uk |
---|---|
Telephone | 01978 366115 |
Telephone region | Wrexham |
Registered Address | Unit 1 10 Acklam Road London W10 5QZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £210,533 |
Net Worth | £148,187 |
Cash | £218,219 |
Current Liabilities | £78,291 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
15 February 2021 | Director's details changed for Ms Catherine Judith Sandler on 15 February 2021 (2 pages) |
---|---|
11 December 2020 | Appointment of Ms Catherine Judith Sandler as a director on 30 September 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr George Barry Smith on 23 September 2020 (2 pages) |
11 November 2020 | Director's details changed for Mrs Naomi Key-Field on 1 January 2019 (2 pages) |
11 November 2020 | Director's details changed for Mrs Clare Liley on 10 November 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Judith Hildebrand as a director on 28 January 2020 (1 page) |
3 February 2020 | Cessation of Judith Hildebrand as a person with significant control on 28 January 2020 (1 page) |
12 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
3 June 2019 | Appointment of Rosalyn Bowles as a director on 3 June 2019 (2 pages) |
7 May 2019 | Director's details changed for Ms Allison Anne Blasch on 3 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Ms Allison Anne Blasch as a director on 3 May 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
29 August 2018 | Change of details for Mr Tony Bernstein as a person with significant control on 21 August 2018 (2 pages) |
14 June 2018 | Cessation of Andrew Sinclair Duncan as a person with significant control on 14 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Andrew Sinclair Duncan as a director on 14 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Elizabeth Jane Jack as a director on 14 June 2018 (1 page) |
14 June 2018 | Cessation of Elizabeth Jane Jack as a person with significant control on 14 June 2018 (1 page) |
10 April 2018 | Director's details changed for Mr George Barry Smith on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Tony Bernstein as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mr Tony Bernstein as a director on 10 April 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
25 September 2017 | Appointment of Mrs Naomi Key-Field as a director on 15 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Naomi Key-Field as a director on 15 September 2017 (2 pages) |
29 June 2017 | Cessation of Victoria Clare Madel as a person with significant control on 27 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Victoria Clare Madel as a director on 27 June 2017 (1 page) |
29 June 2017 | Cessation of Victoria Clare Madel as a person with significant control on 27 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Victoria Clare Madel as a director on 27 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Arberie Pllana as a director on 30 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Arberie Pllana as a director on 30 March 2017 (1 page) |
13 February 2017 | Termination of appointment of Tina Bexon as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Tina Bexon as a director on 13 February 2017 (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (12 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (12 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 October 2015 | Annual return made up to 22 October 2015 no member list (6 pages) |
22 October 2015 | Annual return made up to 22 October 2015 no member list (6 pages) |
17 August 2015 | Director's details changed for Mrs Elizabeth Jane Jack on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Elizabeth Jane Jack on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Victoria Clare Madel on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Christopher William Madel on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Andrew Sinclair Duncan on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Andrew Sinclair Duncan on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Ms Tina Bexon on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Christopher William Madel on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Victoria Clare Madel on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Ms Tina Bexon on 17 August 2015 (2 pages) |
13 August 2015 | Appointment of Ms Arberie Pllana as a director on 29 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr George Barry Smith as a director on 29 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr George Barry Smith as a director on 29 July 2015 (2 pages) |
13 August 2015 | Appointment of Ms Arberie Pllana as a director on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ann Marie Sheridan as a director on 10 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Ann Marie Sheridan as a director on 10 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Angela Halsted as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Angela Halsted as a director on 29 June 2015 (1 page) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
14 November 2014 | Annual return made up to 22 October 2014 no member list (10 pages) |
14 November 2014 | Annual return made up to 22 October 2014 no member list (10 pages) |
12 November 2014 | Appointment of Mrs Clare Liley as a director on 7 July 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Clare Liley as a director on 7 July 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Clare Liley as a director on 7 July 2014 (2 pages) |
13 February 2014 | Appointment of Mr Andrew Sinclair Duncan as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew Sinclair Duncan as a director (2 pages) |
31 January 2014 | Appointment of Ms Judy Hildebrand as a director (2 pages) |
31 January 2014 | Appointment of Ms Judy Hildebrand as a director (2 pages) |
20 January 2014 | Termination of appointment of Thomas Herbert as a director (1 page) |
20 January 2014 | Termination of appointment of Quentin Cooke as a director (1 page) |
20 January 2014 | Termination of appointment of Thomas Herbert as a director (1 page) |
20 January 2014 | Termination of appointment of Jameel Ukaye as a secretary (1 page) |
20 January 2014 | Termination of appointment of Jameel Ukaye as a secretary (1 page) |
20 January 2014 | Termination of appointment of Quentin Cooke as a director (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 October 2013 | Director's details changed for Miss Angela Halsted on 8 December 2011 (2 pages) |
28 October 2013 | Director's details changed for Miss Angela Halsted on 8 December 2011 (2 pages) |
28 October 2013 | Annual return made up to 22 October 2013 no member list (10 pages) |
28 October 2013 | Director's details changed for Miss Angela Halsted on 8 December 2011 (2 pages) |
28 October 2013 | Annual return made up to 22 October 2013 no member list (10 pages) |
17 October 2013 | Termination of appointment of Nicholas Triay as a secretary (1 page) |
17 October 2013 | Termination of appointment of Nicholas Triay as a secretary (1 page) |
16 October 2013 | Appointment of Mr Nicholas Triay as a secretary (2 pages) |
16 October 2013 | Appointment of Mr Nicholas Triay as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Sheila Carleton Paget as a director (1 page) |
11 June 2013 | Termination of appointment of Sheila Carleton Paget as a director (1 page) |
7 February 2013 | Appointment of Ms Tina Bexon as a director (2 pages) |
7 February 2013 | Appointment of Ms Tina Bexon as a director (2 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
23 October 2012 | Annual return made up to 19 October 2012 no member list (10 pages) |
23 October 2012 | Annual return made up to 19 October 2012 no member list (10 pages) |
26 September 2012 | Termination of appointment of Angela Graham as a director (1 page) |
26 September 2012 | Termination of appointment of Angela Graham as a director (1 page) |
17 July 2012 | Termination of appointment of Maureen Cooke as a director (1 page) |
17 July 2012 | Termination of appointment of Maureen Cooke as a director (1 page) |
19 October 2011 | Annual return made up to 19 October 2011 no member list (12 pages) |
19 October 2011 | Annual return made up to 19 October 2011 no member list (12 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
13 September 2011 | Appointment of Ms Ann Marie Sheridan as a director (2 pages) |
13 September 2011 | Appointment of Ms Ann Marie Sheridan as a director (2 pages) |
26 August 2011 | Appointment of Mr Christopher William Madel as a director (2 pages) |
26 August 2011 | Appointment of Mrs Elizabeth Jane Jack as a director (2 pages) |
26 August 2011 | Appointment of Mr Christopher William Madel as a director (2 pages) |
26 August 2011 | Appointment of Mrs Elizabeth Jane Jack as a director (2 pages) |
15 November 2010 | Annual return made up to 19 October 2010 no member list (9 pages) |
15 November 2010 | Annual return made up to 19 October 2010 no member list (9 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
11 March 2010 | Termination of appointment of Mark Mckeown as a director (1 page) |
11 March 2010 | Termination of appointment of Mark Mckeown as a director (1 page) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 November 2009 | Secretary's details changed for Jameel Ukaye on 15 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Maureen Cooke on 16 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 no member list (7 pages) |
9 November 2009 | Director's details changed for Quentin George Paul Cooke on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Oliver Mckeown on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Thomas Edward Herbert on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sheila Ann Carleton Paget on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Quentin George Paul Cooke on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Graham on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Oliver Mckeown on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Victoria Clare Madel on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Maureen Cooke on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Victoria Clare Madel on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Halsted on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sheila Ann Carleton Paget on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Halsted on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Graham on 16 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jameel Ukaye on 15 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Thomas Edward Herbert on 16 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 no member list (7 pages) |
24 September 2009 | Director appointed angela halsted (2 pages) |
24 September 2009 | Director appointed angela halsted (2 pages) |
24 September 2009 | Appointment terminated director jane spring (1 page) |
24 September 2009 | Appointment terminated director jane spring (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
14 November 2008 | Annual return made up to 19/10/08 (4 pages) |
14 November 2008 | Annual return made up to 19/10/08 (4 pages) |
1 November 2007 | Annual return made up to 19/10/07 (7 pages) |
1 November 2007 | Annual return made up to 19/10/07 (7 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
10 November 2006 | Annual return made up to 19/10/06
|
10 November 2006 | Annual return made up to 19/10/06
|
10 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 December 2005 | Annual return made up to 19/10/05 (6 pages) |
6 December 2005 | Annual return made up to 19/10/05 (6 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
12 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
6 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
6 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
4 January 2005 | Annual return made up to 19/10/04
|
4 January 2005 | Annual return made up to 19/10/04
|
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
26 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
26 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
17 November 2003 | Annual return made up to 19/10/03 (6 pages) |
17 November 2003 | Annual return made up to 19/10/03 (6 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
10 March 2003 | Full accounts made up to 31 October 2002 (11 pages) |
10 March 2003 | Full accounts made up to 31 October 2002 (11 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
11 November 2002 | Annual return made up to 19/10/02
|
11 November 2002 | Annual return made up to 19/10/02
|
20 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
20 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
27 October 2001 | Annual return made up to 19/10/01 (4 pages) |
27 October 2001 | Annual return made up to 19/10/01 (4 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
2 November 2000 | Annual return made up to 19/10/00 (5 pages) |
2 November 2000 | Annual return made up to 19/10/00 (5 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
3 November 1999 | Annual return made up to 19/10/99
|
3 November 1999 | Annual return made up to 19/10/99
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
13 November 1998 | Annual return made up to 19/10/98 (7 pages) |
13 November 1998 | Annual return made up to 19/10/98 (7 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
5 November 1997 | Annual return made up to 19/10/97
|
5 November 1997 | Annual return made up to 19/10/97
|
14 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
23 October 1996 | Annual return made up to 19/10/96 (7 pages) |
23 October 1996 | Annual return made up to 19/10/96 (7 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
29 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
21 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 March 1995 | Auditor's resignation (4 pages) |
13 March 1995 | Auditor's resignation (4 pages) |
19 October 1993 | Incorporation (26 pages) |
19 October 1993 | Incorporation (26 pages) |