Company NameTraining For Life Limited
Company StatusDissolved
Company Number02959580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1994(29 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Martin Paul Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2019)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address24 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameMr Jeremy Mark Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Norsey Close
Billericay
Essex
CM11 1AP
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusClosed
Appointed30 September 2011(17 years, 1 month after company formation)
Appointment Duration8 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB23 7AY
Director NameMs Wasfi Kani
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameLady Valerie Rose Corbett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameProf David Marsland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleProfessor
Correspondence Address93 Beaufort Mansions
Beaufort Street
Chelsea
London
SW3 5AF
Director NameMr Michael Peter David Ellman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameLord William John Hughes Butterfield Of Stetchford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Clarendon Street
Cambridge
Cambs
CB1 1JX
Director NameMr William George Budd
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleRetired
Correspondence AddressTown Hall Mayors Office
Eustons Road
London
NW1 2RU
Secretary NameGordon Patrick D'Silva
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Lockview Court
62 Narrow Street
London
E14 8EN
Director NameLord Meghnad Jagdishchandra Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2001)
RoleProfessor Of Economics
Correspondence Address606 Collingwood House
Dolphin Square
London
SW1V 3LX
Director NameRev Canon Peter Challen
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 December 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Bousfield Road
New Cross
London
SE14 5TP
Director NameGwynneth Gabriella Flower
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1999)
RoleDirector & Trustee
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzgeorge Avenue
West Kensington
London
W14 0SY
Director NameNiall Thomas O'Gara
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1997(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address37 Caversham Road
Kingston Upon Thames
Surrey
KT1 2PU
Director NameThe Lady Elizabeth Haslam
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2003)
RoleFounder And Trustee Of Michael
Correspondence AddressTokenere Lodge East Drive
Virginia Water
Surrey
GU25 4JY
Director NameMr Jack Reason
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2006)
RoleManaging Consultant
Correspondence AddressDeringwood Forge Hill
Forge Hill
Pluckley
Kent
TN27 0SN
Secretary NameSuresh Parsram Lalvani
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1999)
RoleCompany Director
Correspondence Address14 Betstyle Road
New Southgate
London
N11 1JB
Secretary NameLorna Robinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address51 Taunton Lane
Old Coulsdon
Surrey
CR5 1SJ
Director NameColin Anthony Phillips
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2001)
RoleGovernment Service
Correspondence Address23b Cambridge Grove
London
W6 0LA
Director NameMs Prudence Margaret Leith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChastleton Glebe
Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SZ
Wales
Secretary NamePeter Kendal
NationalityBritish
StatusResigned
Appointed31 August 2000(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address17 Shobden Road
Tottenham
London
N17 7PG
Secretary NameCharlotte Rogers
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 2004)
RoleCompany Director
Correspondence Address78 Amhurst Road
London
E8 1JH
Director NameKaren Faridoon Bilimoria
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2005)
RoleChief Executive
Correspondence Address11 Studdridge Street
London
SW6 3SL
Secretary NameLorna Robinson
NationalityBritish
StatusResigned
Appointed19 May 2004(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 20 August 2004)
RoleCompany Director
Correspondence Address51 Taunton Lane
Old Coulsdon
Surrey
CR5 1SJ
Secretary NameNiall Thomas O'Gara
NationalityIrish
StatusResigned
Appointed20 August 2004(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address37 Caversham Road
Kingston Upon Thames
Surrey
KT1 2PU
Secretary NameMs Patricia Haikin
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address195 The Colonnades
Porchester Square
London
W2 6AR
Director NameJacqueline Henderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2008)
RoleBusiness Advisor
Correspondence Address705 Nelson House
Dolphin Square
London
SW1V 3PA
Director NameMr Alexander Simon Hoare
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Craven Hill
London
W2 3EN
Director NameMr Ronald Edmund Perry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameKeith Faulkner
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2012)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Long Acre
London
WC2E 9JL
Director NameMr Steven Robert Durbin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rowan Terrace
Courthope Villas
London
SW19 4TF
Director NameMr William Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 2011)
RoleDirector Of Zephyr
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoxton Square
London
N1 6NT
Director NameMr Iain Smith Hillcoat McArthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hoxton Square
London
N1 6NT
Director NameMs Nuala Geary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(17 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hoxton Square
London
N1 6NT
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 09 May 2003)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£3,391,487
Net Worth£2,959,047
Cash£26,224
Current Liabilities£1,278,908

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
29 July 2018Liquidators' statement of receipts and payments to 12 May 2018 (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 12 May 2017 (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 12 May 2017 (15 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
14 June 2016Liquidators' statement of receipts and payments to 12 May 2016 (7 pages)
14 June 2016Liquidators statement of receipts and payments to 12 May 2016 (7 pages)
14 June 2016Liquidators' statement of receipts and payments to 12 May 2016 (7 pages)
29 May 2015Administrator's progress report to 13 May 2015 (9 pages)
29 May 2015Administrator's progress report to 13 May 2015 (9 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Appointment of a voluntary liquidator (1 page)
15 May 2015Insolvency:form 2.40B (1 page)
15 May 2015Insolvency:form 2.39B (11 pages)
15 May 2015Insolvency:form 2.40B (1 page)
15 May 2015Insolvency:form 2.39B (11 pages)
13 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 May 2015Administrator's progress report to 7 April 2015 (9 pages)
12 May 2015Administrator's progress report to 7 April 2015 (9 pages)
12 May 2015Administrator's progress report to 7 April 2015 (9 pages)
30 October 2014Administrator's progress report to 7 October 2014 (9 pages)
30 October 2014Administrator's progress report to 7 October 2014 (9 pages)
30 October 2014Administrator's progress report to 7 October 2014 (9 pages)
9 May 2014Notice of extension of period of Administration (3 pages)
9 May 2014Administrator's progress report to 7 April 2013 (11 pages)
9 May 2014Administrator's progress report to 7 April 2013 (11 pages)
9 May 2014Administrator's progress report to 7 April 2013 (11 pages)
9 May 2014Notice of extension of period of Administration (3 pages)
6 November 2013Notice of extension of period of Administration (1 page)
6 November 2013Administrator's progress report to 7 October 2013 (5 pages)
6 November 2013Administrator's progress report to 7 October 2013 (5 pages)
6 November 2013Notice of extension of period of Administration (1 page)
6 November 2013Administrator's progress report to 7 October 2013 (5 pages)
13 June 2013Administrator's progress report to 7 May 2013 (9 pages)
13 June 2013Administrator's progress report to 7 May 2013 (9 pages)
13 June 2013Administrator's progress report to 7 May 2013 (9 pages)
9 January 2013Result of meeting of creditors (1 page)
9 January 2013Result of meeting of creditors (1 page)
11 December 2012Statement of administrator's proposal (18 pages)
11 December 2012Statement of administrator's proposal (18 pages)
15 November 2012Registered office address changed from 16 Hoxton Square London N1 6NT on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 16 Hoxton Square London N1 6NT on 15 November 2012 (2 pages)
14 November 2012Appointment of an administrator (1 page)
14 November 2012Appointment of an administrator (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
25 September 2012Appointment of Ms Wasfi Kani as a director (2 pages)
25 September 2012Appointment of Ms Wasfi Kani as a director (2 pages)
21 August 2012Annual return made up to 17 August 2012 no member list (4 pages)
21 August 2012Annual return made up to 17 August 2012 no member list (4 pages)
3 July 2012Termination of appointment of Iain Mcarthur as a director (1 page)
3 July 2012Termination of appointment of Iain Mcarthur as a director (1 page)
3 July 2012Termination of appointment of Nuala Geary as a director (1 page)
3 July 2012Termination of appointment of Nuala Geary as a director (1 page)
10 May 2012Appointment of Lady Valerie Rose Corbett as a director (2 pages)
10 May 2012Appointment of Lady Valerie Rose Corbett as a director (2 pages)
9 May 2012Termination of appointment of William Garrett as a director (1 page)
9 May 2012Termination of appointment of Ronald Perry as a director (1 page)
9 May 2012Termination of appointment of Keith Faulkner as a director (1 page)
9 May 2012Termination of appointment of William Garrett as a director (1 page)
9 May 2012Termination of appointment of Keith Faulkner as a director (1 page)
9 May 2012Termination of appointment of Ronald Perry as a director (1 page)
22 March 2012Appointment of Mr Iain Mcarthur as a director (2 pages)
22 March 2012Appointment of Mr Iain Mcarthur as a director (2 pages)
22 March 2012Appointment of Ms Nuala Geary as a director (2 pages)
22 March 2012Appointment of Ms Nuala Geary as a director (2 pages)
4 October 2011Annual return made up to 17 August 2011 no member list (7 pages)
4 October 2011Annual return made up to 17 August 2011 no member list (7 pages)
3 October 2011Termination of appointment of a director (1 page)
3 October 2011Termination of appointment of a director (1 page)
30 September 2011Termination of appointment of Patricia Haikin as a secretary (1 page)
30 September 2011Appointment of Mr Adrian Michael Koe as a secretary (2 pages)
30 September 2011Termination of appointment of Patricia Haikin as a secretary (1 page)
30 September 2011Appointment of Mr Adrian Michael Koe as a secretary (2 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 February 2011Termination of appointment of Steven Durbin as a director (1 page)
4 February 2011Termination of appointment of Steven Durbin as a director (1 page)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Appointment of Mr Martin Paul Graham as a director (1 page)
5 November 2010Appointment of Mr Martin Paul Graham as a director (1 page)
3 November 2010Appointment of Mr Jeremy Mark Gardner as a director (1 page)
3 November 2010Appointment of Mr Jeremy Mark Gardner as a director (1 page)
1 November 2010Director's details changed for Mr Steven Robert Durbin on 17 August 2010 (2 pages)
1 November 2010Annual return made up to 17 August 2010 no member list (6 pages)
1 November 2010Director's details changed for Mr Steven Robert Durbin on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Keith Faulkner on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Keith Faulkner on 17 August 2010 (2 pages)
1 November 2010Annual return made up to 17 August 2010 no member list (6 pages)
27 October 2010Termination of appointment of Peter Challen as a director (1 page)
27 October 2010Termination of appointment of Alexander Hoare as a director (1 page)
27 October 2010Termination of appointment of Peter Challen as a director (1 page)
27 October 2010Termination of appointment of Alexander Hoare as a director (1 page)
9 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2009Annual return made up to 17 August 2009 no member list (3 pages)
17 November 2009Annual return made up to 17 August 2009 no member list (3 pages)
30 October 2009Appointment of Mr William Garrett as a director (2 pages)
30 October 2009Appointment of Mr William Garrett as a director (2 pages)
26 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
26 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
12 June 2009Director appointed mr steven durbin (1 page)
12 June 2009Director appointed mr steven durbin (1 page)
21 January 2009Appointment terminated director jacqueline henderson (1 page)
21 January 2009Annual return made up to 17/08/08 (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 37 houndsditch london EC3A 7DB (1 page)
21 January 2009Appointment terminated director dorothea thornton (1 page)
21 January 2009Appointment terminated director dorothea thornton (1 page)
21 January 2009Registered office changed on 21/01/2009 from 37 houndsditch london EC3A 7DB (1 page)
21 January 2009Annual return made up to 17/08/08 (3 pages)
21 January 2009Appointment terminated director jacqueline henderson (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
28 August 2007Annual return made up to 17/08/07 (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Annual return made up to 17/08/07 (3 pages)
28 August 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
7 December 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
7 December 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
3 October 2006Annual return made up to 17/08/06 (3 pages)
3 October 2006Annual return made up to 17/08/06 (3 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (3 pages)
20 January 2006Annual return made up to 17/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Director resigned (1 page)
20 January 2006Annual return made up to 17/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
13 January 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
13 January 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
1 November 2004Accounts made up to 31 December 2003 (19 pages)
1 November 2004Accounts made up to 31 December 2003 (19 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
24 August 2004Annual return made up to 17/08/04 (6 pages)
24 August 2004Annual return made up to 17/08/04 (6 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
23 December 2003Accounts made up to 31 December 2002 (17 pages)
23 December 2003Accounts made up to 31 December 2002 (17 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary's particulars changed (1 page)
20 October 2003Secretary's particulars changed (1 page)
20 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Annual return made up to 17/08/03 (5 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Annual return made up to 17/08/03 (5 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 42 bedford row london WC1R 4JL (1 page)
5 June 2003Registered office changed on 05/06/03 from: 42 bedford row london WC1R 4JL (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
23 May 2003Registered office changed on 23/05/03 from: 3-6 haymarket london SW1Y 4BP (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 3-6 haymarket london SW1Y 4BP (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
15 May 2003Annual return made up to 01/08/02 (6 pages)
15 May 2003Annual return made up to 01/08/02 (6 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
6 September 2002Accounts made up to 31 December 2001 (17 pages)
6 September 2002Accounts made up to 31 December 2001 (17 pages)
9 August 2002Registered office changed on 09/08/02 from: 8-10 brownlow street london WC1V 6JD (1 page)
9 August 2002Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2002Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2002Registered office changed on 09/08/02 from: 8-10 brownlow street london WC1V 6JD (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
1 November 2001Accounts made up to 31 December 2000 (14 pages)
1 November 2001Accounts made up to 31 December 2000 (14 pages)
10 October 2001Auditor's resignation (2 pages)
10 October 2001Auditor's resignation (2 pages)
23 March 2001Accounts made up to 31 December 1999 (16 pages)
23 March 2001Accounts made up to 31 December 1999 (16 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
18 September 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
29 October 1999Full group accounts made up to 31 December 1998 (15 pages)
29 October 1999Full group accounts made up to 31 December 1998 (15 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 17/08/99
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 October 1999Annual return made up to 17/08/99
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (14 pages)
3 November 1998Full group accounts made up to 31 December 1997 (14 pages)
26 August 1998Annual return made up to 17/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Annual return made up to 17/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
7 October 1997Accounts made up to 31 December 1996 (11 pages)
7 October 1997Accounts made up to 31 December 1996 (11 pages)
27 August 1997Annual return made up to 17/08/97
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Annual return made up to 17/08/97
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
17 September 1996Annual return made up to 17/08/96
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Annual return made up to 17/08/96
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
18 March 1996Accounts made up to 31 December 1995 (11 pages)
18 March 1996Accounts made up to 31 December 1995 (11 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Annual return made up to 17/08/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 September 1995Annual return made up to 17/08/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 August 1994Incorporation (34 pages)
17 August 1994Incorporation (34 pages)