Company NameCommonwealth Local Government Forum
DirectorsSimon William Baker and Mmachakga Mpho Benjamin Walter Moruakgomo
Company StatusActive
Company Number02962250
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Simon William Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameRev Mmachakga Mpho Benjamin Walter Moruakgomo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBotswanan
StatusCurrent
Appointed13 July 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCouncillor/Chairperson Clgf
Country of ResidenceBotswana
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Secretary NameMs Lucy Slack
StatusCurrent
Appointed01 September 2021(27 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NamePaul Bongers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSaxonhurst House Station Road
Wadhurst
East Sussex
TN5 6RT
Secretary NameMr Carl Wright
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Director NameCharles Costain Katiza
Date of BirthAugust 1941 (Born 82 years ago)
NationalityZimbabwean
StatusResigned
Appointed14 October 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 07 March 2003)
RoleSecretary General
Correspondence Address5 Barnstaple Avenue
Northwood Mount Pleasant
Harare
Foreign
Zimbabwe
Director NameAdelina Auguste
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySt Lucian
StatusResigned
Appointed14 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1995)
RoleMayor/President Calga
Correspondence AddressLa Clery
PO Box 3007
Casteies
St Lucia
Foreign
Director NameJacques Jobin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 1995)
RoleAdministation
Correspondence Address5010 Route 309
Ange Gardien
Quebec
J8l 2w9
Director NameMayor Christopher Robert Mukasa Iga
Date of BirthOctober 1933 (Born 90 years ago)
NationalityUgandan
StatusResigned
Appointed14 October 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1998)
RoleAccountant
Correspondence AddressMakindye Division Kampala District
PO Box 7010 Kampala
Kampalacity
Uganda
Director NameCllr Robert Eiford Henry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityDominican
StatusResigned
Appointed15 May 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1997)
RolePresident D/C Association
Correspondence AddressC/O Local Government Depr
Dominica Wi
Roseau
Foreign
Dominica
Director NameHon Kwamenena Ahwoi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGhana
StatusResigned
Appointed06 September 1995(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2000)
RoleMinster
Correspondence AddressMinistry Of Local Government
PO Box 450 Accra
Ghana
Foreign
Director NameMichael Garland Coleman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 1995(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1998)
RoleLawyer
Correspondence Address574 Cedar Place
Duncan British Columbia V9l 1j6
Canada
Foreign
Director NameKenneth Charles Bodfish
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 1998)
RoleUniversity Lecturer
Correspondence Address26 East Drive
Queens Park
Brighton
East Sussex
BN2 2BQ
Director NameMayor Jennifer Edwards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJamaican
StatusResigned
Appointed06 April 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1998)
RoleMayor
Correspondence Address13 Globe Avenue
Horizon Park Spanish Town
St Catherine Jamaica
Foreign
Director NameRt Hon Hilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 July 2001)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address17 North Terrace
Crook
County Durham
DL15 9AZ
Director NameCuthbert Irving John
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySt Lucia
StatusResigned
Appointed15 June 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2001)
RoleMayor
Correspondence AddressLa Toc
Castries
St Lucia
Foreign
Director NameMr Leonard Lloyd Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Monk Street
Woolwich
London
SE18 6JT
Director NameMayor Yves Ducharme
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2000)
RoleMayor
Correspondence Address261 Du Dome
Hull J8z3g7
Quebec
Canada
Director NameHon Cecilia Akua Pokuaa Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGhanaian
StatusResigned
Appointed14 March 2000(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2000)
RoleMinister Of State
Correspondence Address40.20 Roman Ridge
PO Box M50
Accra
Greater Accra
Foreign
Director NameProf Michael Gilbert Clarke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2005)
RolePro-Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressMillington House
15 Lansdowne Crescent
Worcester
WR3 8JE
Director NameJocelyne Guertin
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 2003(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 March 2005)
RoleMinicipal Councillor
Correspondence Address700 Rue Cardinal
Laval
Quebec H7v It8
Canada
Director NameHon Christopher Joseph Carter
Date of BirthMay 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2003(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2006)
RoleMinister Of The Crown
Correspondence Address6 Sunrise Lane
Te Atatu South
Auckland
1008
New Zealand
Director NameHon Esther John Audu
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNigerican
StatusResigned
Appointed07 March 2003(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 March 2005)
RolePublic Servant
Correspondence AddressA9 Adisa Estate Gudu District
Garki Abuja
Nigeria
Foreign
Director NameMayor Irving John
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySt Lucian
StatusResigned
Appointed07 March 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2004)
RoleMayor
Correspondence Address44 Lanse Road
Castries
Foreign
Director NameHon Minister Vergeneas Alfred Gray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBahamian
StatusResigned
Appointed18 March 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2007)
RoleMinister
Correspondence AddressPO Box N-3028
Nassau
Bahamas
Director NameMayor William David Fonseca
Date of BirthMay 1954 (Born 70 years ago)
NationalityBelizean
StatusResigned
Appointed15 April 2004(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 April 2006)
RoleMayor
Correspondence Address202 Stuart Alley
P.O. Box 1429
Belize City
Foreign
Director NameCharles Binipon Bintin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGhanaian
StatusResigned
Appointed18 March 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2006)
RoleMinister
Correspondence AddressMinistry Of Local Govt And Rura Dev
Accra
Ghana M50
Ghana
Director NameJohn Wycliffe Karazaarwe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityUgandan
StatusResigned
Appointed22 May 2006(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2007)
RolePresident
Correspondence AddressPlot 136 Kibuga
Block 13 Najjanankumbi Entebbe Rd
Kampala
Kampala 23120
Foreign
Director NameMinister James Burty David
Date of BirthApril 1946 (Born 78 years ago)
NationalityMauritian
StatusResigned
Appointed30 March 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2009)
RoleMinister
Correspondence Address3rd Level Emmanuel Anquetil Building
Sir S Ramgoolam St
Port Louis
Mauritius
Director NameThe Right Hon. The Lord Paul Hanningfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2010)
RoleLeader
Correspondence AddressN/A Pippins Place
West Hanningfield
Chelmsford
Essex
CM2 8UW
Director NameMrs Hazel Ann Marie Manning
Date of BirthAugust 1949 (Born 74 years ago)
NationalityTrinidadian
StatusResigned
Appointed15 May 2009(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2010)
RoleMinister
Correspondence Address1 La Fantaisie
Port Of Spain
Director NameMr Muhammad Ghazanfar
Date of BirthMay 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed15 May 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RolePublic Servant
Correspondence AddressBlock No. 6 House No 81
Jauharabad
Khushab
Punjab
Director NameCllr John Marvin Hunt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2009(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 May 2013)
RolePolitician
Country of ResidenceCanada
Correspondence AddressCraven House
16a Northumberland Avenue
London
WC2N 5AP
Director NameMr Leonard Bandiho Bihondo
Date of BirthNovember 1946 (Born 77 years ago)
NationalityTazanian
StatusResigned
Appointed15 May 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleMayor
Country of ResidenceTanzania
Correspondence AddressCraven House
16a Northumberland Avenue
London
WC2N 5AP
Secretary NameDr Gregory Dave Munro
StatusResigned
Appointed04 August 2016(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF

Contact

Websiteclgc2007.org

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£555,354
Net Worth£196,577
Cash£1,989,822
Current Liabilities£575,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

9 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 6th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 22 January 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
9 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (18 pages)
8 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Philip Anthony Mcphee as a director on 4 December 2017 (1 page)
23 February 2018Termination of appointment of Lawrence Arden Yule as a director on 4 December 2017 (1 page)
23 February 2018Cessation of Philip Mcphee as a person with significant control on 4 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 March 2016 (17 pages)
28 November 2016Full accounts made up to 31 March 2016 (17 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
9 September 2016Appointment of Rev Mmachakga Mpho Benjamin Walter Moruakgomo as a director on 13 July 2016 (2 pages)
9 September 2016Appointment of Rev Mmachakga Mpho Benjamin Walter Moruakgomo as a director on 13 July 2016 (2 pages)
6 September 2016Termination of appointment of Carl Wright as a secretary on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Carl Wright as a secretary on 31 August 2016 (1 page)
6 September 2016Registered office address changed from Craven House 16a Northumberland Avenue London WC2N 5AP to Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 6 September 2016 (1 page)
6 September 2016Appointment of Dr Gregory Dave Munro as a secretary on 4 August 2016 (2 pages)
6 September 2016Registered office address changed from Craven House 16a Northumberland Avenue London WC2N 5AP to Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 6 September 2016 (1 page)
6 September 2016Appointment of Dr Gregory Dave Munro as a secretary on 4 August 2016 (2 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
22 September 2015Annual return made up to 25 August 2015 no member list (3 pages)
22 September 2015Annual return made up to 25 August 2015 no member list (3 pages)
17 July 2015Section 519 auditor's resignation (1 page)
17 July 2015Section 519 auditor's resignation (1 page)
13 July 2015Termination of appointment of Adolf Mwesige as a director on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Adolf Mwesige as a director on 30 June 2015 (1 page)
20 February 2015Appointment of Mr Philip Anthony Mcphee as a director on 17 May 2012 (2 pages)
20 February 2015Appointment of Mr Philip Anthony Mcphee as a director on 17 May 2012 (2 pages)
16 February 2015Termination of appointment of Zenaida Victoria Moya as a director on 8 November 2013 (1 page)
16 February 2015Termination of appointment of Zenaida Victoria Moya as a director on 8 November 2013 (1 page)
16 February 2015Termination of appointment of Zenaida Victoria Moya as a director on 8 November 2013 (1 page)
3 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 December 2014Full accounts made up to 31 March 2014 (13 pages)
25 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
25 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
3 December 2013Full accounts made up to 31 March 2013 (13 pages)
3 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
27 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
11 June 2013Termination of appointment of John Hunt as a director (1 page)
11 June 2013Termination of appointment of John Hunt as a director (1 page)
12 November 2012Full accounts made up to 31 March 2012 (12 pages)
12 November 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Appointment of Mr Adolf Mwesige as a director (2 pages)
16 October 2012Appointment of Mr Adolf Mwesige as a director (2 pages)
11 October 2012Appointment of Mr Lawrence Arden Yule as a director (2 pages)
11 October 2012Appointment of Mr Lawrence Arden Yule as a director (2 pages)
24 September 2012Annual return made up to 25 August 2012 no member list (3 pages)
24 September 2012Annual return made up to 25 August 2012 no member list (3 pages)
21 September 2012Secretary's details changed for Mr Carl Wright on 21 September 2012 (1 page)
21 September 2012Secretary's details changed for Mr Carl Wright on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Robert Montague as a director (1 page)
21 September 2012Termination of appointment of Robert Montague as a director (1 page)
1 November 2011Full accounts made up to 31 March 2011 (12 pages)
1 November 2011Full accounts made up to 31 March 2011 (12 pages)
21 September 2011Annual return made up to 25 August 2011 no member list (4 pages)
21 September 2011Annual return made up to 25 August 2011 no member list (4 pages)
20 September 2011Termination of appointment of Amos Masondo as a director (1 page)
20 September 2011Termination of appointment of Leonard Bihondo as a director (1 page)
20 September 2011Termination of appointment of Amos Masondo as a director (1 page)
20 September 2011Termination of appointment of Leonard Bihondo as a director (1 page)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
1 December 2010Appointment of Ms Zenaida Victoria Moya as a director (2 pages)
1 December 2010Appointment of Ms Zenaida Victoria Moya as a director (2 pages)
4 October 2010Director's details changed for Mayor Amos Nkoseyakhe Masondo on 25 August 2010 (2 pages)
4 October 2010Director's details changed for Hon Robert St Aubyn Montague on 25 August 2010 (2 pages)
4 October 2010Annual return made up to 25 August 2010 no member list (4 pages)
4 October 2010Director's details changed for Mayor Amos Nkoseyakhe Masondo on 25 August 2010 (2 pages)
4 October 2010Annual return made up to 25 August 2010 no member list (4 pages)
4 October 2010Director's details changed for Hon Robert St Aubyn Montague on 25 August 2010 (2 pages)
1 October 2010Termination of appointment of Hazel Manning as a director (1 page)
1 October 2010Termination of appointment of Hazel Manning as a director (1 page)
1 October 2010Director's details changed for Councillor John Marvin Hunt on 25 August 2010 (2 pages)
1 October 2010Termination of appointment of Amberoti Nikora as a director (1 page)
1 October 2010Termination of appointment of Muhammad Ghazanfar as a director (1 page)
1 October 2010Director's details changed for Councillor John Marvin Hunt on 25 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Leonard Bandiho Bihondo on 25 August 2010 (2 pages)
1 October 2010Termination of appointment of Amberoti Nikora as a director (1 page)
1 October 2010Director's details changed for Mr Leonard Bandiho Bihondo on 25 August 2010 (2 pages)
1 October 2010Termination of appointment of Muhammad Ghazanfar as a director (1 page)
28 May 2010Termination of appointment of Paul Hanningfield as a director (1 page)
28 May 2010Termination of appointment of Paul Hanningfield as a director (1 page)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
24 November 2009Appointment of Mr Simon William Baker as a director (2 pages)
24 November 2009Appointment of Mr Simon William Baker as a director (2 pages)
13 October 2009Termination of appointment of James David as a director (1 page)
13 October 2009Termination of appointment of James David as a director (1 page)
13 October 2009Termination of appointment of Basil Morrison as a director (1 page)
13 October 2009Termination of appointment of James David as a director (1 page)
13 October 2009Annual return made up to 25 August 2009 no member list (4 pages)
13 October 2009Termination of appointment of Kumari Selja as a director (1 page)
13 October 2009Annual return made up to 25 August 2009 no member list (4 pages)
13 October 2009Termination of appointment of Kumari Selja as a director (1 page)
13 October 2009Termination of appointment of Basil Morrison as a director (1 page)
13 October 2009Termination of appointment of James David as a director (1 page)
12 October 2009Appointment of Mr Leonard Bandiho Bihondo as a director (2 pages)
12 October 2009Appointment of Hon Amberoti Nikora as a director (2 pages)
12 October 2009Appointment of Mr Muhammad Ghazanfar as a director (2 pages)
12 October 2009Appointment of Mr Leonard Bandiho Bihondo as a director (2 pages)
12 October 2009Appointment of Mayor Amos Nkoseyakhe Masondo as a director (2 pages)
12 October 2009Appointment of Mrs Hazel Ann Marie Manning as a director (2 pages)
12 October 2009Appointment of Mayor Amos Nkoseyakhe Masondo as a director (2 pages)
12 October 2009Appointment of Councillor John Marvin Hunt as a director (2 pages)
12 October 2009Appointment of Mrs Hazel Ann Marie Manning as a director (2 pages)
12 October 2009Appointment of Mr Muhammad Ghazanfar as a director (2 pages)
12 October 2009Appointment of Hon Amberoti Nikora as a director (2 pages)
12 October 2009Appointment of Councillor John Marvin Hunt as a director (2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
11 September 2008Annual return made up to 25/08/08 (3 pages)
11 September 2008Annual return made up to 25/08/08 (3 pages)
11 July 2008Director appointed minister james burty david (1 page)
11 July 2008Director appointed minister james burty david (1 page)
30 April 2008Annual return made up to 25/08/07 (3 pages)
30 April 2008Annual return made up to 25/08/07 (3 pages)
13 March 2008Director appointed lord paul hanningfield (1 page)
13 March 2008Director appointed lord paul hanningfield (1 page)
7 March 2008Director's change of particulars / robert montague / 01/10/2007 (2 pages)
7 March 2008Appointment terminated director john karazaarwe (1 page)
7 March 2008Appointment terminated director purshottama reddy (1 page)
7 March 2008Appointment terminated director ezenwo wike (1 page)
7 March 2008Appointment terminated director smangaliso mkhatshwa (1 page)
7 March 2008Appointment terminated director smangaliso mkhatshwa (1 page)
7 March 2008Appointment terminated director mathews shikongo (1 page)
7 March 2008Appointment terminated director mathews shikongo (1 page)
7 March 2008Appointment terminated director jatin modi (1 page)
7 March 2008Appointment terminated director john karazaarwe (1 page)
7 March 2008Director's change of particulars / robert montague / 01/10/2007 (2 pages)
7 March 2008Appointment terminated director pontso sekatle (1 page)
7 March 2008Appointment terminated director jatin modi (1 page)
7 March 2008Appointment terminated director vergeneas gray (1 page)
7 March 2008Appointment terminated director purshottama reddy (1 page)
7 March 2008Appointment terminated director pontso sekatle (1 page)
7 March 2008Appointment terminated director ezenwo wike (1 page)
7 March 2008Appointment terminated director vergeneas gray (1 page)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
4 December 2006Annual return made up to 25/08/06 (3 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Annual return made up to 25/08/06 (3 pages)
4 December 2006Registered office changed on 04/12/06 from: 59 1/2 southwark street london SE1 0AL (1 page)
4 December 2006Registered office changed on 04/12/06 from: 59 1/2 southwark street london SE1 0AL (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
7 December 2005Annual return made up to 25/08/05 (10 pages)
7 December 2005Annual return made up to 25/08/05 (10 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
10 November 2005Full accounts made up to 31 March 2005 (12 pages)
10 November 2005Full accounts made up to 31 March 2005 (12 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
12 October 2004Full accounts made up to 31 March 2004 (12 pages)
12 October 2004Annual return made up to 25/08/04 (10 pages)
12 October 2004Full accounts made up to 31 March 2004 (12 pages)
12 October 2004Annual return made up to 25/08/04 (10 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
29 August 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
24 September 2002Annual return made up to 25/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Annual return made up to 25/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Full accounts made up to 31 March 2002 (13 pages)
16 July 2002Full accounts made up to 31 March 2002 (13 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
1 November 2001Annual return made up to 25/08/01 (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Annual return made up to 25/08/01 (5 pages)
1 November 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 64 victoria street london SW1E 6QP (1 page)
5 September 2001Registered office changed on 05/09/01 from: 64 victoria street london SW1E 6QP (1 page)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
25 September 2000Annual return made up to 25/08/00 (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Annual return made up to 25/08/00 (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 September 1999Annual return made up to 25/08/99 (6 pages)
22 September 1999Annual return made up to 25/08/99 (6 pages)
22 September 1999Registered office changed on 22/09/99 from: 35 great smith street london swip 3BJ (1 page)
22 September 1999Registered office changed on 22/09/99 from: 35 great smith street london swip 3BJ (1 page)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
23 September 1998Annual return made up to 25/08/98 (6 pages)
23 September 1998Annual return made up to 25/08/98 (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Annual return made up to 25/08/97 (6 pages)
15 October 1997Annual return made up to 25/08/97 (6 pages)
15 October 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 March 1997 (10 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Annual return made up to 25/08/96 (6 pages)
11 September 1996Annual return made up to 25/08/96 (6 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
28 September 1995Annual return made up to 25/08/95 (6 pages)
28 September 1995Annual return made up to 25/08/95 (6 pages)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Accounting reference date notified as 31/03 (1 page)
25 August 1994Incorporation (33 pages)
25 August 1994Incorporation (33 pages)