Kentish Town
London
NW5 1LB
Director Name | Mr Desmond Walcott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Ms Anita Berlin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2021) |
Role | Medicial Doctor |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Ms Sophie Lalor-Harbord |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2015(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 August 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Ms Hwee-Leng Pee Pee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 19 January 2016(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 August 2021) |
Role | Banking Professional |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Mr Prakash Divaker Kurup |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2016(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 August 2021) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Mrs Bee Tuan Lee |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2016(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Ms Suzanne Marie Curry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Miss Tayo Adehin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 August 2021) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Mr Tibor Zoltan Gold |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2018(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Fawley Road London NW6 1SH |
Director Name | Mr James Dadge |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 August 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Ms Sheila Porritt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 August 2021) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Mrs Jacqueline Anne Spigel |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
Director Name | Dawn Mary Angela Marriott |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodsome Road London NW5 1RX |
Director Name | Ms Jennifer Isobel Alphonse |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Coordinator |
Country of Residence | England |
Correspondence Address | 10 Caister House Roman Way London N7 8XL |
Secretary Name | Claire Louise Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Winston Road London N16 9LJ |
Director Name | Mr Constantine Louis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Rodmell House Regent Square London WC1H 8HX |
Director Name | Mr Leonard Hubert John Dudman |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | Flat 17 61 Kingsgate Road London NW6 4JY |
Director Name | Helen Krizka |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 28 Gladys Road London NW6 2PX |
Director Name | Josephine Sonia Clovis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 28 Aberdare Gardens West Hampstead London NW6 3QA |
Director Name | Edith Nonyem Amazigo |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1997) |
Role | Nursing |
Correspondence Address | 13 Dunedin Road London E10 5PE |
Director Name | Monica Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 July 2005) |
Role | Carer |
Correspondence Address | 102 Windsor House Cumberland Market London NW1 4DE |
Director Name | Mr Carlos Burgos |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 93a Fordwych Road London NW2 3TL |
Director Name | Margery Howe |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2002) |
Role | Retired |
Correspondence Address | 8 Tayler Court Dorman Way London NW8 0SB |
Director Name | Marion Bryson Rees Gore |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 02 July 2012) |
Role | Retired Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lawn Road London NW3 2XR |
Director Name | Michael Richard Delf |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 43 Derwent Robert Street London NW1 3JR |
Director Name | Jacqueline Archer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2008) |
Role | Admin Officer |
Correspondence Address | 5 Farrier Street Camden London NW1 8PJ |
Director Name | Bryan Wilfrid Butler |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Rosslyn Hill London NW3 5UJ |
Director Name | Ms Irena Maria Corsini |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lofting Road London N1 1ET |
Secretary Name | Mr Ashley Brian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2012) |
Role | Chief Executive |
Correspondence Address | 3rd Floor 293 -299 Kentish Town Road London NW5 2TJ |
Director Name | Prof Michael Modell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southwood Avenue London N6 5RZ |
Director Name | Mr Christopher James Hickey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 293 -299 Kentish Town Road London NW5 2TJ |
Director Name | Ms Sarah-Lou Morris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2018) |
Role | Ceo Of Beauty Company |
Country of Residence | United Kingdom |
Correspondence Address | Charlie Ratchford Resource Centre Belmont Street London NW1 8HF |
Director Name | Mr David Newman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charlie Ratchford Resource Centre Belmont Street London NW1 8HF |
Director Name | Ms Kate Harwood |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charlie Ratchford Resource Centre Belmont Street London NW1 8HF |
Website | camdencarers.org.uk |
---|---|
Telephone | 020 73885422 |
Telephone region | London |
Registered Address | 37 Greenwood Centre Kentish Town London NW5 1LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £803,614 |
Net Worth | £154,585 |
Cash | £212,369 |
Current Liabilities | £89,679 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
25 November 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
---|---|
6 November 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 March 2020 | Registered 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 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
9 August 2019 | Appointment of Ms Sheila Porritt as a director on 5 December 2018 (2 pages) |
9 August 2019 | Appointment of Mr James Dadge as a director on 5 December 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mrs Jacqueline Anne Spigel as a director on 5 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Kate Harwood as a director on 1 January 2019 (1 page) |
29 October 2018 | Appointment of Mr Tibor Zoltan Gold as a director on 26 September 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
19 September 2018 | Appointment of Mrs Bee Tuan Lee as a director on 11 October 2016 (2 pages) |
14 September 2018 | Appointment of Miss Tayo Adehin as a director on 18 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of David Newman as a director on 7 February 2018 (1 page) |
3 August 2018 | Termination of appointment of Sarah-Lou Morris as a director on 4 April 2018 (1 page) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (27 pages) |
18 August 2017 | Appointment of Ms Suzanne Marie Curry as a director on 18 January 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Jane Elizabeth Webb Chown as a director on 31 December 2016 (1 page) |
18 August 2017 | Appointment of Ms Suzanne Marie Curry as a director on 18 January 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Michael Modell as a director on 30 September 2016 (1 page) |
18 August 2017 | Termination of appointment of Jane Elizabeth Webb Chown as a director on 31 December 2016 (1 page) |
18 August 2017 | Termination of appointment of Michael Modell as a director on 30 September 2016 (1 page) |
9 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
2 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
22 August 2016 | Appointment of Mr Prakash Divaker Kurup as a director on 20 April 2016 (2 pages) |
22 August 2016 | Termination of appointment of Christopher James Hickey as a director on 20 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Christopher James Hickey as a director on 20 April 2016 (1 page) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
22 August 2016 | Appointment of Ms Hwee Pee as a director on 19 January 2016 (2 pages) |
22 August 2016 | Appointment of Mr Prakash Divaker Kurup as a director on 20 April 2016 (2 pages) |
22 August 2016 | Appointment of Ms Hwee Pee as a director on 19 January 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
11 August 2015 | Annual return made up to 8 August 2015 no member list (8 pages) |
11 August 2015 | Annual return made up to 8 August 2015 no member list (8 pages) |
11 August 2015 | Annual return made up to 8 August 2015 no member list (8 pages) |
20 May 2015 | Appointment of Ms Sophie Lalor-Harbord as a director on 3 February 2015 (2 pages) |
20 May 2015 | Appointment of Ms Sophie Lalor-Harbord as a director on 3 February 2015 (2 pages) |
20 May 2015 | Appointment of Ms Sophie Lalor-Harbord as a director on 3 February 2015 (2 pages) |
19 May 2015 | Termination of appointment of Peter Scott as a director on 12 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Peter Scott as a director on 12 May 2015 (1 page) |
5 February 2015 | Appointment of Ms Kate Harwood as a director on 16 April 2014 (2 pages) |
5 February 2015 | Appointment of Mr Desmond Walcott as a director on 14 April 2014 (2 pages) |
5 February 2015 | Appointment of Ms Kate Harwood as a director on 16 April 2014 (2 pages) |
5 February 2015 | Appointment of Mr Desmond Walcott as a director on 14 April 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 August 2014 | Annual return made up to 8 August 2014 no member list (7 pages) |
31 August 2014 | Annual return made up to 8 August 2014 no member list (7 pages) |
31 August 2014 | Annual return made up to 8 August 2014 no member list (7 pages) |
29 August 2014 | Termination of appointment of Bryan Wilfrid Butler as a director on 14 January 2014 (1 page) |
29 August 2014 | Appointment of Ms Sarah-Lou Morris as a director on 4 March 2014 (2 pages) |
29 August 2014 | Appointment of Ms Anita Berlin as a director on 15 April 2014 (2 pages) |
29 August 2014 | Termination of appointment of Stephan George Rodier as a director on 15 April 2014 (1 page) |
29 August 2014 | Appointment of Ms Anita Berlin as a director on 15 April 2014 (2 pages) |
29 August 2014 | Appointment of Ms Sarah-Lou Morris as a director on 4 March 2014 (2 pages) |
29 August 2014 | Termination of appointment of Bryan Wilfrid Butler as a director on 14 January 2014 (1 page) |
29 August 2014 | Appointment of Mr David Newman as a director on 15 April 2014 (2 pages) |
29 August 2014 | Termination of appointment of Stephan George Rodier as a director on 15 April 2014 (1 page) |
29 August 2014 | Appointment of Mr David Newman as a director on 15 April 2014 (2 pages) |
29 August 2014 | Appointment of Ms Sarah-Lou Morris as a director on 4 March 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
4 November 2013 | Appointment of Ms Allegra Lynch as a secretary (1 page) |
4 November 2013 | Appointment of Ms Allegra Lynch as a secretary (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 no member list (7 pages) |
27 August 2013 | Termination of appointment of Irena Corsini as a director (1 page) |
27 August 2013 | Termination of appointment of Dudley Ross as a director (1 page) |
27 August 2013 | Appointment of Professor Michael Modell as a director (2 pages) |
27 August 2013 | Annual return made up to 8 August 2013 no member list (7 pages) |
27 August 2013 | Termination of appointment of Irena Corsini as a director (1 page) |
27 August 2013 | Termination of appointment of Dudley Ross as a director (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 no member list (7 pages) |
27 August 2013 | Appointment of Mr Chris Hickey as a director (2 pages) |
27 August 2013 | Appointment of Mr Chris Hickey as a director (2 pages) |
27 August 2013 | Appointment of Professor Michael Modell as a director (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
10 December 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
10 December 2012 | Appointment of Ms Dudley Margaret Ross as a director (2 pages) |
10 December 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
10 December 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
10 December 2012 | Appointment of Ms Dudley Margaret Ross as a director (2 pages) |
7 December 2012 | Termination of appointment of Marion Gore as a director (1 page) |
7 December 2012 | Termination of appointment of Marion Gore as a director (1 page) |
7 December 2012 | Termination of appointment of Ashley Barber as a secretary (1 page) |
7 December 2012 | Termination of appointment of Ashley Barber as a secretary (1 page) |
21 February 2012 | Auditor's resignation (1 page) |
21 February 2012 | Auditor's resignation (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
1 September 2011 | Director's details changed for Mr Stephan George Rodier on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of Mr Peter Scott as a director (2 pages) |
1 September 2011 | Annual return made up to 8 August 2011 no member list (7 pages) |
1 September 2011 | Director's details changed for Mr Stephan George Rodier on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Stephan George Rodier on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 8 August 2011 no member list (7 pages) |
1 September 2011 | Annual return made up to 8 August 2011 no member list (7 pages) |
1 September 2011 | Appointment of Mr Peter Scott as a director (2 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 September 2010 | Appointment of Mr Stephan George Rodier as a director (1 page) |
2 September 2010 | Appointment of Mr Stephan George Rodier as a director (1 page) |
1 September 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
1 September 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
1 September 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
1 September 2010 | Secretary's details changed for Mr Ashley Barber on 15 October 2009 (1 page) |
1 September 2010 | Secretary's details changed for Mr Ashley Barber on 15 October 2009 (1 page) |
31 August 2010 | Director's details changed for Ms. Irena Maria Corsini on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Ms. Irena Maria Corsini on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Jane Elizabeth Webb Chown on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Ms. Irena Maria Corsini on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Marion Bryson Rees Gore on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Marion Bryson Rees Gore on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Jane Elizabeth Webb Chown on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Marion Bryson Rees Gore on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Jane Elizabeth Webb Chown on 1 October 2009 (2 pages) |
14 November 2009 | Registered office address changed from 5 Crowndale Road London NW1 1TU on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 5 Crowndale Road London NW1 1TU on 14 November 2009 (1 page) |
18 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 August 2009 | Appointment terminated director catherine redlich (1 page) |
19 August 2009 | Annual return made up to 08/08/09 (3 pages) |
19 August 2009 | Annual return made up to 08/08/09 (3 pages) |
19 August 2009 | Appointment terminated director catherine redlich (1 page) |
17 August 2009 | Secretary appointed mr ashley barber (1 page) |
17 August 2009 | Secretary appointed mr ashley barber (1 page) |
14 August 2009 | Appointment terminated director jennifer alphonse (1 page) |
14 August 2009 | Appointment terminated secretary claire wheeler (1 page) |
14 August 2009 | Appointment terminated director jennifer alphonse (1 page) |
14 August 2009 | Appointment terminated secretary claire wheeler (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 August 2008 | Annual return made up to 08/08/08 (4 pages) |
21 August 2008 | Director appointed ms. Irene corsini (1 page) |
21 August 2008 | Director appointed ms. Irene corsini (1 page) |
21 August 2008 | Annual return made up to 08/08/08 (4 pages) |
18 August 2008 | Appointment terminated director jacqueline archer (1 page) |
18 August 2008 | Appointment terminated director jacqueline archer (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
18 August 2007 | Annual return made up to 08/08/07
|
18 August 2007 | Annual return made up to 08/08/07
|
16 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
16 August 2006 | Annual return made up to 08/08/06
|
16 August 2006 | Annual return made up to 08/08/06
|
18 August 2005 | Annual return made up to 08/08/05
|
18 August 2005 | Annual return made up to 08/08/05
|
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 August 2004 | Annual return made up to 08/08/04
|
20 August 2004 | Annual return made up to 08/08/04
|
7 September 2003 | Annual return made up to 08/08/03
|
7 September 2003 | Annual return made up to 08/08/03
|
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | Annual return made up to 08/08/02 (6 pages) |
15 August 2002 | Annual return made up to 08/08/02 (6 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
15 August 2001 | Annual return made up to 08/08/01 (5 pages) |
15 August 2001 | Annual return made up to 08/08/01 (5 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 August 2000 | Annual return made up to 08/08/00
|
15 August 2000 | Annual return made up to 08/08/00
|
9 August 1999 | Annual return made up to 08/08/99
|
9 August 1999 | Annual return made up to 08/08/99
|
6 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 August 1998 | Annual return made up to 08/08/98
|
19 August 1998 | Annual return made up to 08/08/98
|
4 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
3 August 1997 | Annual return made up to 08/08/97
|
3 August 1997 | Annual return made up to 08/08/97
|
31 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 August 1996 | Annual return made up to 08/08/96
|
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 August 1996 | Annual return made up to 08/08/96
|
28 September 1995 | Annual return made up to 08/08/95 (6 pages) |
28 September 1995 | Annual return made up to 08/08/95 (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |