Belvedere Road
London
SE1 7PB
Director Name | Mr Jonathan James Griffin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(23 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Mrs Joanna Claire Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(23 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Mrs Sarah Louise Redshaw |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(23 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | HR |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Dr Sarah Jane Kemmitt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Prudential Regulations Manager |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Secretary Name | Mr Tom Schuurman |
---|---|
Status | Current |
Appointed | 02 December 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Mr Robert Hugh Sauven |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Jennifer Ruth Hindley |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Johann Benjamin Van Dyke Rodriguez |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 July 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Public Affairs Officer |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Mr Munish Balbir Datta |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
Director Name | Graham Arthur Dean |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 35 Saint Mary Avenue Wallington Surrey SM6 7JH |
Director Name | Sarah Nicola Janet Purdy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | N2 |
Director Name | Deborah Ann Bennett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Sunnymede Avenue Carshalton Beeches Surrey SM5 4JA |
Director Name | John Kenneth William Cornford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Journalist |
Correspondence Address | 159 Banstead Road South Sutton Surrey SM2 5LL |
Director Name | James Duffy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | NHS Manager |
Correspondence Address | 25 Wembdon Road Bridgwater Somerset TA6 7DJ |
Secretary Name | Pooran Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oak Walk Wallington Surrey SM6 7DE |
Director Name | Helen Mary Bertels |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 1999) |
Role | Graphic Artist |
Correspondence Address | 4 Morton Gardens Wallington Surrey SM6 8EX |
Director Name | Robert William Steel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2003) |
Role | School Teacher |
Correspondence Address | 14 Palmerston Road Carshalton Surrey SM5 2JZ |
Director Name | Alistair Gavin Bate |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2003) |
Role | Tax Inspector |
Correspondence Address | 38 Grosvenor Avenue Carshalton Surrey SM5 3EW |
Director Name | Robert George Roseberry |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2001) |
Role | Retired |
Correspondence Address | 13 Hillside Road Sutton Surrey SM2 6ET |
Director Name | Ms Ruth Cecilia Jarratt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 March 2018) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 23 Carminia Road London SW17 8AJ |
Director Name | Andrew James Hope |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2010) |
Role | Nfp Director |
Country of Residence | England |
Correspondence Address | 75 Oatlands Avenue Weybridge Surrey KT13 9TL |
Director Name | Roger Charles Fawdry |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Dene Cheam Surrey SM2 7EG |
Director Name | Mr Robin Stott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 March 2016) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | 15 Egerton Drive Greenwich London SE10 8JT |
Secretary Name | Nicola Caryl Hillary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2006) |
Role | Resources Manager |
Correspondence Address | 7 Coldwell Close Kings Stanley Gloucestershire GL10 3QN Wales |
Director Name | Louise Moore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ormonde Hall Bolney Sussex RH17 5SE |
Secretary Name | Ms Joanna Louise Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodfield Way Redhill Surrey RH1 2DP |
Secretary Name | Mr Mark Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lebanon Road Croydon CR0 6UT |
Director Name | Ms Joanna Louise Hills |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Secretary Name | Mr Peter Bennett |
---|---|
Status | Resigned |
Appointed | 23 July 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Director Name | Laura Bryony Jackson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 2012) |
Role | Communications Consultant |
Country of Residence | Belgium |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Secretary Name | Miss Gillian Kay Denham |
---|---|
Status | Resigned |
Appointed | 25 February 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Director Name | Ms Hilary Susan Jennings |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2020) |
Role | Freelance - Arts & Culture |
Country of Residence | England |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Director Name | Mr John Edward Hoadly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(19 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 2021) |
Role | Government Auditor |
Country of Residence | England |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Director Name | Mr Ken Charles Glendinning |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ |
Director Name | Mr Benjamin Callison |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB |
Website | bioregional.com |
---|---|
Email address | [email protected] |
Telephone | 020 84044880 |
Telephone region | London |
Registered Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,440,238 |
Net Worth | £716,276 |
Cash | £594,388 |
Current Liabilities | £217,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 January 2024 | Group of companies' accounts made up to 31 March 2023 (49 pages) |
---|---|
20 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
5 October 2023 | Memorandum and Articles of Association (12 pages) |
3 October 2023 | Resolutions
|
28 July 2023 | Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 28 July 2023 (1 page) |
31 March 2023 | Termination of appointment of Benjamin Callison as a director on 30 March 2023 (1 page) |
10 March 2023 | Appointment of Mr Munish Balbir Datta as a director on 28 June 2022 (2 pages) |
11 November 2022 | Group of companies' accounts made up to 31 March 2022 (57 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
21 July 2022 | Registered office address changed from The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ to County Hall Sustainable Workspaces County Hall London SE1 7PB on 21 July 2022 (1 page) |
21 July 2022 | Registered office address changed from County Hall Sustainable Workspaces County Hall London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 21 July 2022 (1 page) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (47 pages) |
19 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
9 July 2021 | Appointment of Johann Benjamin Van Dyke Rodriguez as a director on 7 July 2021 (2 pages) |
9 July 2021 | Appointment of Robert Hugh Sauven as a director on 7 July 2021 (2 pages) |
9 July 2021 | Appointment of Jennifer Ruth Hindley as a director on 7 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of John Edward Hoadly as a director on 7 July 2021 (1 page) |
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (47 pages) |
3 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
3 December 2020 | Appointment of Mr Tom Schuurman as a secretary on 2 December 2020 (2 pages) |
13 November 2020 | Termination of appointment of Hilary Susan Jennings as a director on 25 June 2020 (1 page) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Benjamin Callison as a director on 26 March 2019 (2 pages) |
13 September 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
20 February 2019 | Termination of appointment of Ken Charles Glendinning as a director on 12 February 2019 (1 page) |
25 January 2019 | Appointment of Dr Sarah Jane Kemmitt as a director on 26 September 2018 (2 pages) |
25 January 2019 | Termination of appointment of Paul Leonard Wickham as a director on 12 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 August 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
22 March 2018 | Termination of appointment of Ruth Cecilia Jarratt as a director on 20 March 2018 (1 page) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
19 October 2017 | Appointment of Mrs Sarah Louise Redshaw as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Jonathan Griffin as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Ken Charles Glendinning as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Ken Charles Glendinning as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Sarah Louise Redshaw as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Joanna Claire Walton as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Theresa Zoe Arden as a director on 16 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Theresa Zoe Arden as a director on 16 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Joanna Claire Walton as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Jonathan Griffin as a director on 17 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 April 2017 | Termination of appointment of Louise Moore as a director on 29 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Louise Moore as a director on 29 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Joanna Louise Hills as a director on 29 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Joanna Louise Hills as a director on 29 March 2017 (1 page) |
1 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
9 September 2016 | Termination of appointment of David Thornton as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of David Thornton as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Sarah Nicola Janet Purdy as a director on 16 March 2016 (1 page) |
9 September 2016 | Termination of appointment of Sarah Nicola Janet Purdy as a director on 16 March 2016 (1 page) |
19 August 2016 | Termination of appointment of Robin Stott as a director on 16 March 2016 (1 page) |
19 August 2016 | Termination of appointment of Robin Stott as a director on 16 March 2016 (1 page) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
23 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
23 October 2015 | Annual return made up to 4 October 2015 no member list
|
23 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
22 January 2015 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
22 January 2015 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
30 October 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
30 October 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
30 October 2014 | Annual return made up to 4 October 2014 no member list
|
16 June 2014 | Termination of appointment of Graham Dean as a director (1 page) |
16 June 2014 | Termination of appointment of Graham Dean as a director (1 page) |
11 April 2014 | Termination of appointment of Gillian Denham as a secretary (1 page) |
11 April 2014 | Termination of appointment of Gillian Denham as a secretary (1 page) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2013 (26 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2013
|
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2013 (26 pages) |
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
30 October 2013 | Appointment of Mr John Hoadly as a director (2 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list
|
30 October 2013 | Annual return made up to 4 October 2013 no member list
|
30 October 2013 | Appointment of Mr John Hoadly as a director (2 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list
|
20 May 2013 | Appointment of Ms Hilary Susan Jennings as a director (2 pages) |
20 May 2013 | Appointment of Ms Hilary Susan Jennings as a director (2 pages) |
25 February 2013 | Appointment of Miss Gillian Kay Denham as a secretary (1 page) |
25 February 2013 | Termination of appointment of Peter Bennett as a secretary (1 page) |
25 February 2013 | Appointment of Miss Gillian Kay Denham as a secretary (1 page) |
25 February 2013 | Termination of appointment of Peter Bennett as a secretary (1 page) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
30 October 2012 | Termination of appointment of Laura Jackson as a director (1 page) |
30 October 2012 | Termination of appointment of Laura Jackson as a director (1 page) |
30 October 2012 | Annual return made up to 4 October 2012 no member list (9 pages) |
30 October 2012 | Annual return made up to 4 October 2012 no member list (9 pages) |
30 October 2012 | Annual return made up to 4 October 2012 no member list
|
25 April 2012 | Appointment of Laura Bryony Jackson as a director (2 pages) |
25 April 2012 | Appointment of Laura Bryony Jackson as a director (2 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (53 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (53 pages) |
2 December 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
2 December 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
2 December 2011 | Annual return made up to 4 October 2011 no member list
|
26 August 2011 | Appointment of Joanna Louise Hills as a director (2 pages) |
26 August 2011 | Termination of appointment of Andrew Hope as a director (1 page) |
26 August 2011 | Termination of appointment of Julia Wright as a director (1 page) |
26 August 2011 | Termination of appointment of Andrew Hope as a director (1 page) |
26 August 2011 | Termination of appointment of Julia Wright as a director (1 page) |
26 August 2011 | Appointment of Joanna Louise Hills as a director (2 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
30 November 2010 | Termination of appointment of Roger Fawdry as a director (2 pages) |
30 November 2010 | Termination of appointment of Roger Fawdry as a director (2 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list
|
5 October 2010 | Appointment of Mr Peter Bennett as a secretary (1 page) |
5 October 2010 | Termination of appointment of Mark Watson as a secretary (1 page) |
5 October 2010 | Appointment of Mr Peter Bennett as a secretary (1 page) |
5 October 2010 | Termination of appointment of Mark Watson as a secretary (1 page) |
30 January 2010 | Amended group of companies' accounts made up to 31 March 2009 (41 pages) |
30 January 2010 | Amended group of companies' accounts made up to 31 March 2009 (41 pages) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
8 October 2009 | Director's details changed for Roger Charles Fawdry on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew James Hope on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ruth Cecilia Jarratt on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ruth Cecilia Jarratt on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Nicola Janet Purdy on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Julia Wright on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Thornton on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Leonard Wickham on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Leonard Wickham on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Arthur Dean on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 no member list (8 pages) |
8 October 2009 | Director's details changed for Louise Moore on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Louise Moore on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Louise Moore on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Julia Wright on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roger Charles Fawdry on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew James Hope on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 no member list
|
8 October 2009 | Director's details changed for Doctor Robin Stott on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Doctor Robin Stott on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roger Charles Fawdry on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Thornton on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Thornton on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ruth Cecilia Jarratt on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Leonard Wickham on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew James Hope on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Arthur Dean on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 no member list (8 pages) |
8 October 2009 | Director's details changed for Graham Arthur Dean on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Nicola Janet Purdy on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Doctor Robin Stott on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Julia Wright on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Nicola Janet Purdy on 6 October 2009 (2 pages) |
14 April 2009 | Auditor's resignation (1 page) |
14 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
12 January 2009 | Annual return made up to 04/10/08 (5 pages) |
4 September 2008 | Director appointed paul leonard wickham (2 pages) |
4 September 2008 | Director appointed paul leonard wickham (2 pages) |
21 August 2008 | Appointment terminated secretary joanna hills (1 page) |
21 August 2008 | Appointment terminated secretary joanna hills (1 page) |
21 August 2008 | Secretary appointed mr mark watson (1 page) |
21 August 2008 | Secretary appointed mr mark watson (1 page) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
19 November 2007 | Annual return made up to 04/10/07
|
19 November 2007 | Annual return made up to 04/10/07 (7 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
6 November 2006 | Annual return made up to 04/10/06
|
6 November 2006 | Annual return made up to 04/10/06
|
23 December 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
23 December 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
3 November 2005 | Annual return made up to 04/10/05
|
3 November 2005 | Annual return made up to 04/10/05 (6 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
19 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
30 October 2004 | Annual return made up to 04/10/04 (6 pages) |
30 October 2004 | Annual return made up to 04/10/04
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
1 November 2003 | Annual return made up to 04/10/03
|
1 November 2003 | Annual return made up to 04/10/03
|
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
16 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | Auditor's resignation (1 page) |
7 December 2002 | Annual return made up to 04/10/02
|
7 December 2002 | Annual return made up to 04/10/02
|
10 June 2002 | Registered office changed on 10/06/02 from: sutton ecology centre, honeywood walk, carshalton, surrey SM5 3NX (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: sutton ecology centre, honeywood walk, carshalton, surrey SM5 3NX (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
7 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
7 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
18 October 2001 | Annual return made up to 04/10/01
|
18 October 2001 | Annual return made up to 04/10/01
|
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 April 2001 | Auditor's resignation (1 page) |
17 April 2001 | Auditor's resignation (1 page) |
8 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
6 November 2000 | Annual return made up to 04/10/00
|
6 November 2000 | Annual return made up to 04/10/00
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 October 1999 | Annual return made up to 04/10/99
|
8 October 1999 | Annual return made up to 04/10/99
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 October 1998 | Annual return made up to 04/10/98 (6 pages) |
19 October 1998 | Annual return made up to 04/10/98 (6 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
2 October 1997 | Annual return made up to 04/10/97
|
2 October 1997 | Annual return made up to 04/10/97
|
23 October 1996 | Annual return made up to 04/10/96 (6 pages) |
23 October 1996 | Annual return made up to 04/10/96 (6 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
24 November 1995 | Annual return made up to 04/10/95
|
24 November 1995 | Annual return made up to 04/10/95
|
29 June 1995 | Accounting reference date notified as 31/03 (1 page) |
29 June 1995 | Accounting reference date notified as 31/03 (1 page) |
4 October 1994 | Incorporation (26 pages) |
4 October 1994 | Incorporation (26 pages) |