Company NameSexual And Reproductive Health Matters (Srhm) Limited
Company StatusActive
Company Number02959883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1994(29 years, 8 months ago)
Previous NameReproductive Health Matters

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMs Jane Caroline Cottingham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceFrance
Correspondence Address110 Rue Nelson Mandela
Saint Julien-En-Genevois
Haute Savoie
74160
Director NameProf Sofia Mary Gruskin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2018(23 years, 7 months after company formation)
Appointment Duration6 years
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressUsc Institute For Global Health Usc Institute For
2001 North Soto Street
Los Angeles
California
90032
Director NameProf Michael Mbizvo
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 May 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCountry Director
Country of ResidenceZambia
Correspondence AddressPlot 4 Mwaleshi Road
Olympia Park
Lusaka
Zambia
Director NameMs Sarah Margaret Hodgson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleTreasurer
Country of ResidenceEngland
Correspondence Address21 Elmfield Avenue
London
N8 8QG
Director NameDr Sapna Desai
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed05 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleDoctor
Country of ResidenceIndia
Correspondence Address11 India Habitat Centre
Lodhi Road
New Delhi
India
Director NameJulia Hussein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed21 January 2022(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameAmparo Claro
Date of BirthNovember 1939 (Born 84 years ago)
NationalityChilean
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCoordinator
Correspondence AddressParcela 5-2 Sector
Santa Sofia De Lo Canas
La Florida Santiago
Foreign
Director NameDebrework Zewdie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEthiopian
StatusResigned
Appointed18 August 1994(same day as company formation)
RolePublic Health
Correspondence Address3105 38th Street Nw
Washington Dc 20016
Usa
Foreign
Director NameErica Eva Royston
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleRetired
Correspondence Address9 Chemin Des Chavanus
1296
Founex
Foreign
Switzerland
Director NameFrances Kissling
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1994(same day as company formation)
RolePresident
Correspondence AddressApartment 508
2701 Connecticut Avenue
Washington Dc 20009-3916
America Usa
Secretary NameMs Barbara James
NationalityCanadian
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleNational Health Service
Country of ResidenceEngland
Correspondence Address147 Glenarm Road
London
E5 0NB
Director NameMs Barbara James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 1994(4 days after company formation)
Appointment Duration5 years (resigned 30 August 1999)
RoleNational Health Service
Country of ResidenceEngland
Correspondence Address147 Glenarm Road
London
E5 0NB
Director NameKathy Attawell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 days after company formation)
Appointment Duration5 years (resigned 30 August 1999)
RoleConsultant
Correspondence Address28c Devonshire Drive
London
Se10
Director NameRosalind Petchesky
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1997(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 June 2008)
RoleProfessor
Correspondence Address176 West 87th Street Apartment 6f
New York
Ny10024
United States
Director NameBene Edwin Madunagu
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNigerian
StatusResigned
Appointed08 October 1997(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 2005)
RoleLecturer
Correspondence Address44 Ekpo Abasi Street
PO Box 3663 Unical Po
Calabar
Cross River State
Nigeria
Director NameMaria Frescia Carrasco
Date of BirthMarch 1949 (Born 75 years ago)
NationalityPeruvian
StatusResigned
Appointed08 October 1997(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 2005)
RoleProgramme Officer
Correspondence AddressPeter Bangsvej 115 2000
Fredereksberg
Copenhagen
Foreign
Director NameJuliet Maureen Colman Richters
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed30 May 1998(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2003)
RoleUniversity Researcher
Correspondence Address5/156 Chalmers Street
Surrey Hills
Nsw 2010
Australia
Director NameProf Lesley Doyal
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2001)
RoleUniversity Professor
Correspondence Address708 Willoughby House
The Barbican
London
EC2Y 8BN
Director NameMs Sandra Mostafa Kabir
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Winchester Avenue
London
NW9 9TD
Secretary NameMs Sandra Mostafa Kabir
NationalityBritish
StatusResigned
Appointed30 August 1999(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Winchester Avenue
London
NW9 9TD
Secretary NameMargaret Berer
NationalityAmerican
StatusResigned
Appointed08 January 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address114 Speed House
Barbican
London
EC2Y 8AU
Director NameJocelyn Dejong
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(7 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2018)
RoleLecturer
Country of ResidenceLebanon
Correspondence AddressFaculty Of Health Sciences American University Of
PO Box 11-0236
Riad El Solh
Beirut
1107 2020
Director NameAngela Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(7 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2016)
RoleMgmt Systems Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressPartridge Farm
Water Lane
Harrietsham
Kent
ME17 1LL
Secretary NameJocelyn Dejong
NationalityBritish
StatusResigned
Appointed14 June 2002(7 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 March 2018)
RoleLecturer
Country of ResidenceLebanon
Correspondence AddressFaculty Of Health Sciences American University Of
PO Box 11-0236
Riad El Solh
Beirut
1107 2020
Director NameGeetanjali Misra
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2003(8 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2018)
RoleExecutive Director
Country of ResidenceIndia
Correspondence Address7 Mathura Road
Jangpura B
New Delhi
110 014
Foreign
Director NameDr Carmen Simone Grilo Diniz
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed07 May 2005(10 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2017)
RoleProfessor
Country of ResidenceBrazil
Correspondence Address586/61-C Rua Joao Ramalho
Sao Paolo
05 008-000
Brazil
Director NameProf Pascale Adukwei Allotey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2005(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 2013)
RoleAcademic
Country of ResidenceMalaysia
Correspondence AddressJalan Lagoon Selatan Bandar Sunway
46150
Selangor Darul Ehsan
Kuala Lumpur
Malaysia
Director NameDr Amal Adb El-Hadi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEgyptian
StatusResigned
Appointed02 June 2006(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 June 2009)
RolePhysician
Correspondence Address14 Abdel Moneim Sanad Street
Cairo
12411
Foreign
Director NameDr Berit Austveg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed02 June 2006(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2015)
RoleSenior Adviser
Country of ResidenceNorway
Correspondence Address15 John Colletts Alle
0852
Oslo
Norway
Director NameDr Alice Welbourn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(16 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 March 2012)
RoleInternational Development Activist
Country of ResidenceEngland
Correspondence AddressUpperton Drewsteignton
Exeter
EX6 6PY
Director NameMs Stephanie Schlitt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMs Monique Middelhoff
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 December 2017)
RoleSenior Advisor
Country of ResidenceNetherlands
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameProf Sarah Hawkes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(23 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2018)
RoleProfessor At University College, London
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameJd.Llm Eszter Kismodi
Date of BirthMay 1973 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed18 January 2018(23 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 April 2018)
RoleHuman Rights Lawyer
Country of ResidenceSwitzerland
Correspondence Address8 Rue Saint Jean
Nyon
Vaud
Switzerland
Director NameDr Karima Hassan Khalil
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish,Egyptian
StatusResigned
Appointed18 January 2018(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 January 2022)
RoleMaternal And Child Health Consultant
Country of ResidenceIndia
Correspondence AddressA6 Sujan Singh Park
New Delhi
110003

Contact

Websitewww.rhmjournal.org.uk/
Telephone020 72676567
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Financials

Year2014
Turnover£574,632
Net Worth£264,617
Cash£478,412
Current Liabilities£274,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

4 January 2024Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 January 2024 (1 page)
10 October 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
29 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (28 pages)
25 January 2022Termination of appointment of Karima Hassan Khalil as a director on 24 January 2022 (1 page)
21 January 2022Appointment of Julia Hussein as a director on 21 January 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
4 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (28 pages)
21 June 2019Appointment of Ms Sarah Margaret Hodgson as a director on 5 April 2019 (2 pages)
21 June 2019Appointment of Dr Sapna Desai as a director on 5 April 2019 (2 pages)
24 October 2018Termination of appointment of Sarah Hawkes as a director on 23 October 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Eszter Kismodi as a director on 9 April 2018 (1 page)
23 July 2018Appointment of Professor Michael Mbizvo as a director on 15 May 2018 (2 pages)
9 April 2018Appointment of Professor Sofia Mary Gruskin as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Jocelyn Dejong as a director on 31 March 2018 (1 page)
16 March 2018Termination of appointment of Jocelyn Dejong as a secretary on 6 March 2018 (1 page)
19 February 2018Appointment of Dr Karima Hassan Khalil as a director on 18 January 2018 (2 pages)
16 February 2018Termination of appointment of Stephanie Schlitt as a director on 31 January 2018 (1 page)
16 February 2018Termination of appointment of Geetanjali Misra as a director on 31 January 2018 (1 page)
7 February 2018Appointment of Jd.Llm Eszter Kismodi as a director on 18 January 2018 (2 pages)
6 February 2018Appointment of Ms Jane Caroline Cottingham as a director on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Carmen Simone Grilo Diniz as a director on 1 August 2017 (1 page)
18 January 2018Termination of appointment of Monique Middelhoff as a director on 26 December 2017 (1 page)
24 November 2017Appointment of Professor Sarah Hawkes as a director on 16 November 2017 (2 pages)
24 November 2017Appointment of Professor Sarah Hawkes as a director on 16 November 2017 (2 pages)
5 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 444 Highgate Studios 53/79 Highgate Road London NW5 1TL to Hamilton House Mabledon Place London WC1H 9BB on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 444 Highgate Studios 53/79 Highgate Road London NW5 1TL to Hamilton House Mabledon Place London WC1H 9BB on 5 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 December 2016Appointment of Ms Stephanie Schlitt as a director on 15 November 2016 (2 pages)
7 December 2016Appointment of Ms Monique Middelhoff as a director on 16 November 2016 (2 pages)
7 December 2016Appointment of Ms Stephanie Schlitt as a director on 15 November 2016 (2 pages)
7 December 2016Appointment of Ms Monique Middelhoff as a director on 16 November 2016 (2 pages)
31 October 2016Termination of appointment of Angela Davies as a director on 1 September 2016 (1 page)
31 October 2016Termination of appointment of Angela Davies as a director on 1 September 2016 (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 September 2015Annual return made up to 14 August 2015 no member list (6 pages)
8 September 2015Annual return made up to 14 August 2015 no member list (6 pages)
19 February 2015Termination of appointment of Berit Austveg as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Berit Austveg as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Berit Austveg as a director on 1 January 2015 (1 page)
4 September 2014Annual return made up to 14 August 2014 no member list (7 pages)
4 September 2014Annual return made up to 14 August 2014 no member list (7 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
18 March 2014Termination of appointment of Pascale Allotey as a director (1 page)
18 March 2014Termination of appointment of Pascale Allotey as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
22 August 2013Annual return made up to 14 August 2013 no member list (8 pages)
22 August 2013Director's details changed for Dr Carmen Simone Grilo Diniz on 31 January 2013 (2 pages)
22 August 2013Director's details changed for Dr Berit Austveg on 1 October 2009 (2 pages)
22 August 2013Annual return made up to 14 August 2013 no member list (8 pages)
22 August 2013Director's details changed for Dr Carmen Simone Grilo Diniz on 31 January 2013 (2 pages)
22 August 2013Director's details changed for Dr Berit Austveg on 1 October 2009 (2 pages)
6 September 2012Annual return made up to 14 August 2012 no member list (8 pages)
6 September 2012Annual return made up to 14 August 2012 no member list (8 pages)
12 July 2012Director's details changed for Dr Berit Austveg on 1 October 2009 (2 pages)
12 July 2012Director's details changed for Dr Berit Austveg on 1 October 2009 (2 pages)
12 July 2012Director's details changed for Dr Berit Austveg on 1 October 2009 (2 pages)
28 June 2012Director's details changed for Dr Carmen Simone Grilo Diniz on 1 February 2012 (2 pages)
28 June 2012Director's details changed for Dr Carmen Simone Grilo Diniz on 1 February 2012 (2 pages)
28 June 2012Director's details changed for Dr Carmen Simone Grilo Diniz on 1 February 2012 (2 pages)
28 June 2012Termination of appointment of Alice Welbourn as a director (1 page)
28 June 2012Termination of appointment of Alice Welbourn as a director (1 page)
20 June 2012Full accounts made up to 31 December 2011 (23 pages)
20 June 2012Full accounts made up to 31 December 2011 (23 pages)
1 September 2011Director's details changed for Dr Alice Welbourn on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 14 August 2011 no member list (9 pages)
1 September 2011Director's details changed for Dr Alice Welbourn on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Dr Alice Welbourn on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 14 August 2011 no member list (9 pages)
7 July 2011Appointment of Dr Alice Welbourn as a director (2 pages)
7 July 2011Appointment of Dr Alice Welbourn as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Director's details changed for Geetanjali Misra on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Carmen Simone Grilo Diniz on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Jocelyn Dejong on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Geetanjali Misra on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Prof Pascale Adukwei Allotey on 31 October 2009 (2 pages)
9 September 2010Director's details changed for Angela Davies on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Angela Davies on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Carmen Simone Grilo Diniz on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 no member list (8 pages)
9 September 2010Annual return made up to 14 August 2010 no member list (8 pages)
9 September 2010Director's details changed for Dr Berit Austveg on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Jocelyn Dejong on 14 August 2010 (2 pages)
9 September 2010Director's details changed for Prof Pascale Adukwei Allotey on 31 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Berit Austveg on 14 August 2010 (2 pages)
4 September 2009Director and secretary's change of particulars / jocelyn dejong / 10/06/2009 (1 page)
4 September 2009Annual return made up to 14/08/09 (4 pages)
4 September 2009Annual return made up to 14/08/09 (4 pages)
4 September 2009Director and secretary's change of particulars / jocelyn dejong / 10/06/2009 (1 page)
27 August 2009Appointment terminated director amal adb el-hadi (1 page)
27 August 2009Appointment terminated director amal adb el-hadi (1 page)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2008Full accounts made up to 31 December 2007 (20 pages)
14 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 August 2008Annual return made up to 14/08/08 (4 pages)
28 August 2008Appointment terminated director rosalind petchesky (1 page)
28 August 2008Appointment terminated director rosalind petchesky (1 page)
28 August 2008Annual return made up to 14/08/08 (4 pages)
30 August 2007Annual return made up to 14/08/07 (3 pages)
30 August 2007Annual return made up to 14/08/07 (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
12 September 2006Annual return made up to 14/08/06 (3 pages)
12 September 2006Annual return made up to 14/08/06 (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2005Director resigned (1 page)
1 September 2005Annual return made up to 14/08/05 (6 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Annual return made up to 14/08/05 (6 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
24 May 2005Full accounts made up to 31 December 2004 (15 pages)
24 May 2005Full accounts made up to 31 December 2004 (15 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2004Full accounts made up to 31 December 2003 (15 pages)
17 September 2004Full accounts made up to 31 December 2003 (15 pages)
15 September 2004Annual return made up to 14/08/04 (6 pages)
15 September 2004Annual return made up to 14/08/04 (6 pages)
9 September 2003Annual return made up to 14/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Annual return made up to 14/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
29 April 2003Full accounts made up to 31 December 2002 (14 pages)
29 April 2003Full accounts made up to 31 December 2002 (14 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Annual return made up to 14/08/02
  • 363(288) ‐ Secretary resigned
(5 pages)
9 September 2002Annual return made up to 14/08/02
  • 363(288) ‐ Secretary resigned
(5 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (14 pages)
1 July 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2001Annual return made up to 14/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 2001Annual return made up to 14/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
4 September 2000Annual return made up to 14/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 September 2000Annual return made up to 14/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 4TH floor farringdon point 29-35 farringdon road london EC1M 3JB (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 4TH floor farringdon point 29-35 farringdon road london EC1M 3JB (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Annual return made up to 14/08/99 (6 pages)
23 September 1999Annual return made up to 14/08/99 (6 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Director resigned (1 page)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 September 1998Director resigned (1 page)
11 September 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
19 December 1997Annual return made up to 14/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 December 1997Annual return made up to 14/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1994Incorporation (36 pages)
18 August 1994Incorporation (36 pages)