London
SW19 1JQ
Director Name | Mr Anthony Chiedu Osude |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mrs Angela Attah |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Ms Louise Fisher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | HR Director For Xerox Europe |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Rosamund Mary Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 month after company formation) |
Appointment Duration | 1 month (resigned 28 June 1994) |
Role | Solicitor |
Correspondence Address | 10 Mayflower Road London SW9 9JZ |
Director Name | Mr Terry Collin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Brompton Gardens Maldon Essex CM9 6YU |
Director Name | Geoffrey Foster Keeys |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2000) |
Role | Management Consultant |
Correspondence Address | The Little House Oakshade Road Oxshott Leatherhead Surrey KT22 0LE |
Director Name | Mrs Eileen Monica Giles |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Rectory Place Hawkwood Lane Chislehurst Kent BR7 5PN |
Director Name | Mr Christopher Terence Garcia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | John Mirfin Fricker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1999) |
Role | Indepedent Consultant |
Correspondence Address | Coachmans Cottage Berghers Hill Wooburn Common Buckinghamshire HP10 0JP |
Director Name | Mr John Michael Carson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1995) |
Role | Management Hrd Advisor |
Correspondence Address | 31 Portland Road Manchester Lancashire M13 0SA |
Director Name | Jennifer Ayto |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1999) |
Role | Personnel Manager |
Correspondence Address | 39 Valley Road Welwyn Garden City Hertfordshire AL8 7DH |
Director Name | Mr Geoffrey James Armstrong |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Christopher Loxdale Warren Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1995) |
Role | Secretary |
Correspondence Address | 14 Douglas Court West End Lane London NW6 2HP |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Director Name | Donald Farquharson Beattie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2000) |
Role | Personnel Executive |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Kristina Ann Ingate |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Dennis William Cottrell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | Bechet 1 Hammond End Farnham Common Slough SL2 3LG |
Director Name | Judith Margaret Elizabeth Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Elizabeth Mary Ellen Church |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 December 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2006) |
Role | Solicitor |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Trevor Blanton Bromelow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2011) |
Role | Personnel Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Susan Anne Adams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2011) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Ms Stephanie Elaine Bird |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Hrd |
Country of Residence | England |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Mr Glyn House |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2012) |
Role | Hrd |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Director Name | Ms Sarah Harraghy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Mr James Cullens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2012) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Peter Cheese |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Miss Marianne Clare Wyles |
---|---|
Status | Resigned |
Appointed | 12 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Mr Ian James Naylor |
---|---|
Status | Resigned |
Appointed | 29 March 2019(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cipd.co.uk |
---|---|
Telephone | 020 86126200 |
Telephone region | London |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chartered Institute Of Personnel & Development 50.00% Ordinary |
---|---|
1 at £1 | William Robert Morton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,155,781 |
Gross Profit | £9,686,806 |
Net Worth | £2 |
Cash | £1,994,712 |
Current Liabilities | £5,043,091 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
22 December 2020 | Termination of appointment of Peter Cheese as a director on 22 December 2020 (1 page) |
---|---|
3 November 2020 | Appointment of Mr Anthony Chiedu Osude as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Angela Attah as a director on 1 November 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Ian James Naylor as a secretary on 2 September 2019 (1 page) |
6 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
10 September 2019 | Appointment of Ms Angela Attah as a secretary on 2 September 2019 (2 pages) |
2 April 2019 | Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 14 November 2017
|
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
24 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (21 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (21 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
18 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
29 April 2013 | Appointment of William Robert Morton as a director (2 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Appointment of William Robert Morton as a director (2 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Marianne Wyles as a director (1 page) |
26 April 2013 | Termination of appointment of Marianne Wyles as a director (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Termination of appointment of Marianne Wyles as a director (1 page) |
4 April 2013 | Termination of appointment of Marianne Wyles as a director (1 page) |
2 January 2013 | Termination of appointment of Cindy Yendell as a director (1 page) |
2 January 2013 | Appointment of Miss Marianne Clare Wyles as a director (2 pages) |
2 January 2013 | Appointment of Miss Marianne Clare Wyles as a director (2 pages) |
2 January 2013 | Termination of appointment of Cindy Yendell as a director (1 page) |
2 January 2013 | Termination of appointment of Siobhan Sheridan as a director (1 page) |
2 January 2013 | Termination of appointment of Siobhan Sheridan as a director (1 page) |
13 December 2012 | Termination of appointment of William Morton as a director (1 page) |
13 December 2012 | Termination of appointment of Rebecca Emmott as a secretary (1 page) |
13 December 2012 | Termination of appointment of Rebecca Emmott as a secretary (1 page) |
13 December 2012 | Appointment of Miss Marianne Clare Wyles as a secretary (1 page) |
13 December 2012 | Termination of appointment of Sarah Harraghy as a director (1 page) |
13 December 2012 | Termination of appointment of James Cullens as a director (1 page) |
13 December 2012 | Appointment of Miss Marianne Clare Wyles as a secretary (1 page) |
13 December 2012 | Termination of appointment of Sarah Harraghy as a director (1 page) |
13 December 2012 | Termination of appointment of William Morton as a director (1 page) |
13 December 2012 | Termination of appointment of James Cullens as a director (1 page) |
11 July 2012 | Termination of appointment of Glyn House as a director (1 page) |
11 July 2012 | Termination of appointment of Jacqueline Orme as a director (1 page) |
11 July 2012 | Appointment of Mr Peter Cheese as a director (2 pages) |
11 July 2012 | Termination of appointment of Glyn House as a director (1 page) |
11 July 2012 | Termination of appointment of Jacqueline Orme as a director (1 page) |
11 July 2012 | Appointment of Mr Peter Cheese as a director (2 pages) |
30 April 2012 | Termination of appointment of Susan Adams as a director (1 page) |
30 April 2012 | Termination of appointment of Rita Sammons as a director (1 page) |
30 April 2012 | Termination of appointment of Susan Adams as a director (1 page) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Rita Sammons as a director (1 page) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Termination of appointment of Susan Adams as a director (1 page) |
27 April 2012 | Termination of appointment of Susan Adams as a director (1 page) |
27 April 2012 | Termination of appointment of Rita Sammons as a director (1 page) |
27 April 2012 | Termination of appointment of Rita Sammons as a director (1 page) |
19 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (12 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (12 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 March 2011 | Termination of appointment of Trevor Bromelow as a director (1 page) |
16 March 2011 | Termination of appointment of Trevor Bromelow as a director (1 page) |
11 October 2010 | Appointment of Mr James Cullens as a director (2 pages) |
11 October 2010 | Appointment of Mr James Cullens as a director (2 pages) |
3 August 2010 | Auditor's resignation (1 page) |
3 August 2010 | Auditor's resignation (1 page) |
13 May 2010 | Director's details changed for Ms Sarah Harraghy on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Sarah Harraghy on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Cindy Yendell on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Cindy Yendell on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Rita Sammons on 13 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Rita Sammons on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Siobhan Sheridan on 13 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Ms Siobhan Sheridan on 13 March 2010 (2 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
19 June 2009 | Director appointed ms sarah harraghy (1 page) |
19 June 2009 | Director appointed ms siobhan sheridan (1 page) |
19 June 2009 | Director appointed ms sarah harraghy (1 page) |
19 June 2009 | Director appointed ms cindy yendell (1 page) |
19 June 2009 | Director appointed ms cindy yendell (1 page) |
19 June 2009 | Director appointed ms siobhan sheridan (1 page) |
8 May 2009 | Director's change of particulars / susan adams / 01/05/2009 (1 page) |
8 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
8 May 2009 | Appointment terminated director stephanie bird (1 page) |
8 May 2009 | Director's change of particulars / susan adams / 01/05/2009 (1 page) |
8 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
8 May 2009 | Appointment terminated director stephanie bird (1 page) |
7 May 2009 | Appointment terminated director jean tomlin (1 page) |
7 May 2009 | Director appointed ms stephanie bird (1 page) |
7 May 2009 | Appointment terminated director jean tomlin (1 page) |
7 May 2009 | Appointment terminated secretary marianne wyles (1 page) |
7 May 2009 | Appointment terminated secretary marianne wyles (1 page) |
7 May 2009 | Director appointed mr glyn house (1 page) |
7 May 2009 | Director appointed ms stephanie bird (1 page) |
7 May 2009 | Director appointed mr glyn house (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
29 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 November 2008 | Director appointed jacqueline orme (3 pages) |
5 November 2008 | Director appointed jacqueline orme (3 pages) |
6 August 2008 | Appointment terminated director geoffrey armstrong (1 page) |
6 August 2008 | Appointment terminated director geoffrey armstrong (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (13 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (13 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
3 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
19 September 2006 | Full accounts made up to 30 June 2006 (10 pages) |
19 September 2006 | Full accounts made up to 30 June 2006 (10 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 30/03/06; full list of members
|
11 May 2006 | Return made up to 30/03/06; full list of members
|
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 30 June 2005 (10 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Full accounts made up to 30 June 2005 (10 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 30/03/05; full list of members (10 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (10 pages) |
18 February 2005 | Secretary's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
26 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 30/03/04; full list of members
|
25 May 2004 | Return made up to 30/03/04; full list of members
|
20 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
20 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 30/03/03; full list of members
|
17 April 2003 | Return made up to 30/03/03; full list of members
|
17 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
18 September 2001 | Full accounts made up to 30 June 2001 (9 pages) |
18 September 2001 | Full accounts made up to 30 June 2001 (9 pages) |
31 July 2001 | Return made up to 20/04/01; full list of members
|
31 July 2001 | Return made up to 20/04/01; full list of members
|
22 November 2000 | Memorandum and Articles of Association (30 pages) |
22 November 2000 | Memorandum and Articles of Association (30 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
16 November 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
30 June 2000 | Company name changed ipd enterprises LIMITED\certificate issued on 30/06/00 (3 pages) |
30 June 2000 | Company name changed ipd enterprises LIMITED\certificate issued on 30/06/00 (3 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
20 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 20/04/98; no change of members (6 pages) |
12 May 1998 | Return made up to 20/04/98; no change of members (6 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
13 May 1997 | Return made up to 20/04/97; full list of members
|
13 May 1997 | Return made up to 20/04/97; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
9 May 1996 | Return made up to 20/04/96; full list of members
|
9 May 1996 | Return made up to 20/04/96; full list of members
|
17 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 May 1995 | Return made up to 20/04/95; full list of members
|
3 May 1995 | Return made up to 20/04/95; full list of members
|
30 June 1994 | Memorandum and Articles of Association (40 pages) |
30 June 1994 | Memorandum and Articles of Association (40 pages) |
22 June 1994 | Company name changed chartfern LIMITED\certificate issued on 22/06/94 (2 pages) |
22 June 1994 | Company name changed chartfern LIMITED\certificate issued on 22/06/94 (2 pages) |
20 April 1994 | Incorporation (13 pages) |
20 April 1994 | Incorporation (13 pages) |