Company NameCamden Carers Centre
Company StatusConverted / Closed
Company Number02956383
CategoryConverted / Closed
Incorporation Date8 August 1994(29 years, 9 months ago)
Dissolution Date16 August 2021 (2 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMs Allegra Lynch
StatusClosed
Appointed26 July 2013(18 years, 11 months after company formation)
Appointment Duration8 years (closed 16 August 2021)
RoleCompany Director
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMr Desmond Walcott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(19 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMs Anita Berlin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(19 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2021)
RoleMedicial Doctor
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMs Sophie Lalor-Harbord
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 16 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMs Hwee-Leng Pee Pee
Date of BirthMay 1968 (Born 56 years ago)
NationalitySingaporean
StatusClosed
Appointed19 January 2016(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2021)
RoleBanking Professional
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMr Prakash Divaker Kurup
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 16 August 2021)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMrs Bee Tuan Lee
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 16 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMs Suzanne Marie Curry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMiss Tayo Adehin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 16 August 2021)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMr Tibor Zoltan Gold
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2018(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Fawley Road
London
NW6 1SH
Director NameMr James Dadge
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 16 August 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMs Sheila Porritt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 16 August 2021)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameMrs Jacqueline Anne Spigel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 16 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
Director NameDawn Mary Angela Marriott
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodsome Road
London
NW5 1RX
Director NameMs Jennifer Isobel Alphonse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCoordinator
Country of ResidenceEngland
Correspondence Address10 Caister House
Roman Way
London
N7 8XL
Secretary NameClaire Louise Wheeler
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address126 Winston Road
London
N16 9LJ
Director NameMr Constantine Louis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Rodmell House
Regent Square
London
WC1H 8HX
Director NameMr Leonard Hubert John Dudman
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressFlat 17 61 Kingsgate Road
London
NW6 4JY
Director NameHelen Krizka
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address28 Gladys Road
London
NW6 2PX
Director NameJosephine Sonia Clovis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address28 Aberdare Gardens
West Hampstead
London
NW6 3QA
Director NameEdith Nonyem Amazigo
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1997)
RoleNursing
Correspondence Address13 Dunedin Road
London
E10 5PE
Director NameMonica Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed28 January 1997(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 July 2005)
RoleCarer
Correspondence Address102 Windsor House
Cumberland Market
London
NW1 4DE
Director NameMr Carlos Burgos
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address93a Fordwych Road
London
NW2 3TL
Director NameMargery Howe
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2002)
RoleRetired
Correspondence Address8 Tayler Court
Dorman Way
London
NW8 0SB
Director NameMarion Bryson Rees Gore
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 July 2012)
RoleRetired Biochemist
Country of ResidenceUnited Kingdom
Correspondence Address24 Lawn Road
London
NW3 2XR
Director NameMichael Richard Delf
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2007)
RoleRetired
Correspondence Address43 Derwent
Robert Street
London
NW1 3JR
Director NameJacqueline Archer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2008)
RoleAdmin Officer
Correspondence Address5 Farrier Street
Camden
London
NW1 8PJ
Director NameBryan Wilfrid Butler
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Rosslyn Hill
London
NW3 5UJ
Director NameMs Irena Maria Corsini
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Lofting Road
London
N1 1ET
Secretary NameMr Ashley Brian Barber
NationalityBritish
StatusResigned
Appointed26 March 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2012)
RoleChief Executive
Correspondence Address3rd Floor
293 -299 Kentish Town Road
London
NW5 2TJ
Director NameProf Michael Modell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence Address16 Southwood Avenue
London
N6 5RZ
Director NameMr Christopher James Hickey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor
293 -299 Kentish Town Road
London
NW5 2TJ
Director NameMs Sarah-Lou Morris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2018)
RoleCeo Of Beauty Company
Country of ResidenceUnited Kingdom
Correspondence AddressCharlie Ratchford Resource Centre Belmont Street
London
NW1 8HF
Director NameMr David Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCharlie Ratchford Resource Centre Belmont Street
London
NW1 8HF
Director NameMs Kate Harwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCharlie Ratchford Resource Centre Belmont Street
London
NW1 8HF

Contact

Websitecamdencarers.org.uk
Telephone020 73885422
Telephone regionLondon

Location

Registered Address37 Greenwood Centre
Kentish Town
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Turnover£803,614
Net Worth£154,585
Cash£212,369
Current Liabilities£89,679

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 November 2020Accounts for a small company made up to 31 March 2020 (27 pages)
6 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Charlie Ratchford Resource Centre Belmont Street London NW1 8HF England to 37 Greenwood Centre Kentish Town London NW5 1LB on 4 March 2020 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (27 pages)
9 August 2019Appointment of Ms Sheila Porritt as a director on 5 December 2018 (2 pages)
9 August 2019Appointment of Mr James Dadge as a director on 5 December 2018 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 February 2019Appointment of Mrs Jacqueline Anne Spigel as a director on 5 December 2018 (2 pages)
15 January 2019Termination of appointment of Kate Harwood as a director on 1 January 2019 (1 page)
29 October 2018Appointment of Mr Tibor Zoltan Gold as a director on 26 September 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (25 pages)
19 September 2018Appointment of Mrs Bee Tuan Lee as a director on 11 October 2016 (2 pages)
14 September 2018Appointment of Miss Tayo Adehin as a director on 18 March 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of David Newman as a director on 7 February 2018 (1 page)
3 August 2018Termination of appointment of Sarah-Lou Morris as a director on 4 April 2018 (1 page)
16 March 2018Notification of a person with significant control statement (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (27 pages)
18 August 2017Appointment of Ms Suzanne Marie Curry as a director on 18 January 2017 (2 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Jane Elizabeth Webb Chown as a director on 31 December 2016 (1 page)
18 August 2017Appointment of Ms Suzanne Marie Curry as a director on 18 January 2017 (2 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Michael Modell as a director on 30 September 2016 (1 page)
18 August 2017Termination of appointment of Jane Elizabeth Webb Chown as a director on 31 December 2016 (1 page)
18 August 2017Termination of appointment of Michael Modell as a director on 30 September 2016 (1 page)
9 December 2016Full accounts made up to 31 March 2016 (27 pages)
9 December 2016Full accounts made up to 31 March 2016 (27 pages)
2 December 2016Registered office address changed from 3rd Floor 293 -299 Kentish Town Road London NW5 2TJ to Charlie Ratchford Resource Centre Belmont Street London NW1 8HF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 3rd Floor 293 -299 Kentish Town Road London NW5 2TJ to Charlie Ratchford Resource Centre Belmont Street London NW1 8HF on 2 December 2016 (1 page)
22 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
22 August 2016Appointment of Mr Prakash Divaker Kurup as a director on 20 April 2016 (2 pages)
22 August 2016Termination of appointment of Christopher James Hickey as a director on 20 April 2016 (1 page)
22 August 2016Termination of appointment of Christopher James Hickey as a director on 20 April 2016 (1 page)
22 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
22 August 2016Appointment of Ms Hwee Pee as a director on 19 January 2016 (2 pages)
22 August 2016Appointment of Mr Prakash Divaker Kurup as a director on 20 April 2016 (2 pages)
22 August 2016Appointment of Ms Hwee Pee as a director on 19 January 2016 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (22 pages)
19 November 2015Full accounts made up to 31 March 2015 (22 pages)
11 August 2015Annual return made up to 8 August 2015 no member list (8 pages)
11 August 2015Annual return made up to 8 August 2015 no member list (8 pages)
11 August 2015Annual return made up to 8 August 2015 no member list (8 pages)
20 May 2015Appointment of Ms Sophie Lalor-Harbord as a director on 3 February 2015 (2 pages)
20 May 2015Appointment of Ms Sophie Lalor-Harbord as a director on 3 February 2015 (2 pages)
20 May 2015Appointment of Ms Sophie Lalor-Harbord as a director on 3 February 2015 (2 pages)
19 May 2015Termination of appointment of Peter Scott as a director on 12 May 2015 (1 page)
19 May 2015Termination of appointment of Peter Scott as a director on 12 May 2015 (1 page)
5 February 2015Appointment of Ms Kate Harwood as a director on 16 April 2014 (2 pages)
5 February 2015Appointment of Mr Desmond Walcott as a director on 14 April 2014 (2 pages)
5 February 2015Appointment of Ms Kate Harwood as a director on 16 April 2014 (2 pages)
5 February 2015Appointment of Mr Desmond Walcott as a director on 14 April 2014 (2 pages)
30 September 2014Full accounts made up to 31 March 2014 (20 pages)
30 September 2014Full accounts made up to 31 March 2014 (20 pages)
31 August 2014Annual return made up to 8 August 2014 no member list (7 pages)
31 August 2014Annual return made up to 8 August 2014 no member list (7 pages)
31 August 2014Annual return made up to 8 August 2014 no member list (7 pages)
29 August 2014Termination of appointment of Bryan Wilfrid Butler as a director on 14 January 2014 (1 page)
29 August 2014Appointment of Ms Sarah-Lou Morris as a director on 4 March 2014 (2 pages)
29 August 2014Appointment of Ms Anita Berlin as a director on 15 April 2014 (2 pages)
29 August 2014Termination of appointment of Stephan George Rodier as a director on 15 April 2014 (1 page)
29 August 2014Appointment of Ms Anita Berlin as a director on 15 April 2014 (2 pages)
29 August 2014Appointment of Ms Sarah-Lou Morris as a director on 4 March 2014 (2 pages)
29 August 2014Termination of appointment of Bryan Wilfrid Butler as a director on 14 January 2014 (1 page)
29 August 2014Appointment of Mr David Newman as a director on 15 April 2014 (2 pages)
29 August 2014Termination of appointment of Stephan George Rodier as a director on 15 April 2014 (1 page)
29 August 2014Appointment of Mr David Newman as a director on 15 April 2014 (2 pages)
29 August 2014Appointment of Ms Sarah-Lou Morris as a director on 4 March 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
4 November 2013Appointment of Ms Allegra Lynch as a secretary (1 page)
4 November 2013Appointment of Ms Allegra Lynch as a secretary (1 page)
27 August 2013Annual return made up to 8 August 2013 no member list (7 pages)
27 August 2013Termination of appointment of Irena Corsini as a director (1 page)
27 August 2013Termination of appointment of Dudley Ross as a director (1 page)
27 August 2013Appointment of Professor Michael Modell as a director (2 pages)
27 August 2013Annual return made up to 8 August 2013 no member list (7 pages)
27 August 2013Termination of appointment of Irena Corsini as a director (1 page)
27 August 2013Termination of appointment of Dudley Ross as a director (1 page)
27 August 2013Annual return made up to 8 August 2013 no member list (7 pages)
27 August 2013Appointment of Mr Chris Hickey as a director (2 pages)
27 August 2013Appointment of Mr Chris Hickey as a director (2 pages)
27 August 2013Appointment of Professor Michael Modell as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (21 pages)
7 January 2013Full accounts made up to 31 March 2012 (21 pages)
10 December 2012Annual return made up to 8 August 2012 no member list (6 pages)
10 December 2012Appointment of Ms Dudley Margaret Ross as a director (2 pages)
10 December 2012Annual return made up to 8 August 2012 no member list (6 pages)
10 December 2012Annual return made up to 8 August 2012 no member list (6 pages)
10 December 2012Appointment of Ms Dudley Margaret Ross as a director (2 pages)
7 December 2012Termination of appointment of Marion Gore as a director (1 page)
7 December 2012Termination of appointment of Marion Gore as a director (1 page)
7 December 2012Termination of appointment of Ashley Barber as a secretary (1 page)
7 December 2012Termination of appointment of Ashley Barber as a secretary (1 page)
21 February 2012Auditor's resignation (1 page)
21 February 2012Auditor's resignation (1 page)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
1 September 2011Director's details changed for Mr Stephan George Rodier on 1 September 2011 (2 pages)
1 September 2011Appointment of Mr Peter Scott as a director (2 pages)
1 September 2011Annual return made up to 8 August 2011 no member list (7 pages)
1 September 2011Director's details changed for Mr Stephan George Rodier on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Stephan George Rodier on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 8 August 2011 no member list (7 pages)
1 September 2011Annual return made up to 8 August 2011 no member list (7 pages)
1 September 2011Appointment of Mr Peter Scott as a director (2 pages)
27 October 2010Full accounts made up to 31 March 2010 (19 pages)
27 October 2010Full accounts made up to 31 March 2010 (19 pages)
2 September 2010Appointment of Mr Stephan George Rodier as a director (1 page)
2 September 2010Appointment of Mr Stephan George Rodier as a director (1 page)
1 September 2010Annual return made up to 8 August 2010 no member list (5 pages)
1 September 2010Annual return made up to 8 August 2010 no member list (5 pages)
1 September 2010Annual return made up to 8 August 2010 no member list (5 pages)
1 September 2010Secretary's details changed for Mr Ashley Barber on 15 October 2009 (1 page)
1 September 2010Secretary's details changed for Mr Ashley Barber on 15 October 2009 (1 page)
31 August 2010Director's details changed for Ms. Irena Maria Corsini on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Ms. Irena Maria Corsini on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jane Elizabeth Webb Chown on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Ms. Irena Maria Corsini on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Marion Bryson Rees Gore on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Marion Bryson Rees Gore on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jane Elizabeth Webb Chown on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Marion Bryson Rees Gore on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jane Elizabeth Webb Chown on 1 October 2009 (2 pages)
14 November 2009Registered office address changed from 5 Crowndale Road London NW1 1TU on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 5 Crowndale Road London NW1 1TU on 14 November 2009 (1 page)
18 September 2009Full accounts made up to 31 March 2009 (18 pages)
18 September 2009Full accounts made up to 31 March 2009 (18 pages)
19 August 2009Appointment terminated director catherine redlich (1 page)
19 August 2009Annual return made up to 08/08/09 (3 pages)
19 August 2009Annual return made up to 08/08/09 (3 pages)
19 August 2009Appointment terminated director catherine redlich (1 page)
17 August 2009Secretary appointed mr ashley barber (1 page)
17 August 2009Secretary appointed mr ashley barber (1 page)
14 August 2009Appointment terminated director jennifer alphonse (1 page)
14 August 2009Appointment terminated secretary claire wheeler (1 page)
14 August 2009Appointment terminated director jennifer alphonse (1 page)
14 August 2009Appointment terminated secretary claire wheeler (1 page)
15 October 2008Full accounts made up to 31 March 2008 (17 pages)
15 October 2008Full accounts made up to 31 March 2008 (17 pages)
21 August 2008Annual return made up to 08/08/08 (4 pages)
21 August 2008Director appointed ms. Irene corsini (1 page)
21 August 2008Director appointed ms. Irene corsini (1 page)
21 August 2008Annual return made up to 08/08/08 (4 pages)
18 August 2008Appointment terminated director jacqueline archer (1 page)
18 August 2008Appointment terminated director jacqueline archer (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
18 August 2007Annual return made up to 08/08/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 August 2007Annual return made up to 08/08/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 August 2007Full accounts made up to 31 March 2007 (16 pages)
16 August 2007Full accounts made up to 31 March 2007 (16 pages)
12 October 2006Full accounts made up to 31 March 2006 (15 pages)
12 October 2006Full accounts made up to 31 March 2006 (15 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
16 August 2006Annual return made up to 08/08/06
  • 363(288) ‐ Director resigned
(6 pages)
16 August 2006Annual return made up to 08/08/06
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2005Annual return made up to 08/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Annual return made up to 08/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
7 September 2004Full accounts made up to 31 March 2004 (12 pages)
7 September 2004Full accounts made up to 31 March 2004 (12 pages)
20 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 September 2003Annual return made up to 08/08/03
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2003Annual return made up to 08/08/03
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002Annual return made up to 08/08/02 (6 pages)
15 August 2002Annual return made up to 08/08/02 (6 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
15 August 2001Annual return made up to 08/08/01 (5 pages)
15 August 2001Annual return made up to 08/08/01 (5 pages)
30 July 2001Full accounts made up to 31 March 2001 (11 pages)
30 July 2001Full accounts made up to 31 March 2001 (11 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
15 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director resigned
(5 pages)
15 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director resigned
(5 pages)
9 August 1999Annual return made up to 08/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Annual return made up to 08/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Full accounts made up to 31 March 1999 (11 pages)
6 August 1999Full accounts made up to 31 March 1999 (11 pages)
19 August 1998Annual return made up to 08/08/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 August 1998Annual return made up to 08/08/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 June 1998Full accounts made up to 31 March 1998 (11 pages)
4 June 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
3 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1997Full accounts made up to 31 March 1997 (10 pages)
31 July 1997Full accounts made up to 31 March 1997 (10 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Annual return made up to 08/08/96
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Annual return made up to 08/08/96
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1995Annual return made up to 08/08/95 (6 pages)
28 September 1995Annual return made up to 08/08/95 (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)