London
W10 5QQ
Director Name | Mr David Simon Taylor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Ms Frances Mary Minogue |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Mr Richard Mangion |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(27 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Mrs Erin Coburn-Kutay |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 January 2024(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Sir Merrick Richard Cockell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Philbeach Gardens London SW5 9DY |
Director Name | Mr Patrick Guy Mayers |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Lansdowne Walk London W11 3LN |
Secretary Name | Mr Patrick Guy Mayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Lansdowne Walk London W11 3LN |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 December 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Mark Christopher Field |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 1999) |
Role | Company Director & Solicitor |
Correspondence Address | 67 Elizabeth Street London SW1W 9PJ |
Director Name | William Fitzhugh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years (resigned 17 February 2007) |
Role | Principal Of An Outplacement |
Correspondence Address | 14 Durham Terrace London W2 5PB |
Secretary Name | Mr Neil William Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Windmill Sulgrave Banbury Oxfordshire OX17 2SF |
Director Name | Mrs Jill Miranda May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 29 Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Janice Susan Cook |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 July 2007) |
Role | Accountant |
Correspondence Address | 58 Palmerston House 60 Kensington Place London W8 7PU |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2007) |
Role | Accountant |
Correspondence Address | 58 Palmerston House 60 Kensington Place London W8 7PU |
Director Name | Mr Akinfenwa Oyadare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 19 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aultone Way Carshalton Surrey SM5 2LQ |
Secretary Name | Ms Deborah Janet Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 120 Oxford Gardens London W10 6LY |
Director Name | Mr Richard Jack Bradley Barkey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Danehurst Street London SW6 6SA |
Director Name | Mr Pershotum Aswani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Elmcroft Avenue London E11 2BN |
Director Name | Mr Edward McAndrew Purcell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Finstock Road London W10 6LU |
Director Name | Miss Iretiola Badamosi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2011) |
Role | Programmer Officer |
Country of Residence | United Kingdom |
Correspondence Address | 57a Saint Michaels Street Paddington London W2 1QR |
Secretary Name | Mr Kris Mehnon |
---|---|
Status | Resigned |
Appointed | 30 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mr Geoffrey Adrian Mann |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 85 Westbourne Terrace London W2 6QS |
Director Name | Mr William John Buchanan Lake |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mrs Deepti Atrish |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mr Allen Leslie Pluck |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mrs Rebecca Claire Lynch |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Ms Helen Fowweather |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Secretary Name | Ms Helen Fowweather |
---|---|
Status | Resigned |
Appointed | 07 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mr Kumar Gaurav |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2022) |
Role | Director, It |
Country of Residence | England |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Mr Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Ms Christina Mackinnon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Mr Stephen Peter Hoier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2023) |
Role | Transport Planning & Econ Development Consultant |
Country of Residence | England |
Correspondence Address | Morley College North Kensington Centre Wornington London W10 5QQ |
Director Name | Ms Alexandra Suzanna Gajic |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(26 years after company formation) |
Appointment Duration | 12 months (resigned 26 January 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA |
Website | www.pbc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74605050 |
Telephone region | London |
Registered Address | Morley College North Kensington Centre Wornington Road London W10 5QQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,083,746 |
Cash | £168,490 |
Current Liabilities | £107,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 January 2024 | Appointment of Mrs Erin Coburn-Kutay as a director on 1 January 2024 (2 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
26 September 2023 | Termination of appointment of Christina Mackinnon as a director on 24 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Simon Robert Goldhill as a director on 15 January 2023 (1 page) |
26 September 2023 | Termination of appointment of Simon Anthony Shimmens as a director on 18 September 2023 (1 page) |
25 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mr Simon Anthony Shimmens as a director on 1 October 2022 (2 pages) |
31 March 2023 | Termination of appointment of Stephen Peter Hoier as a director on 26 January 2023 (1 page) |
13 February 2023 | Termination of appointment of Kumar Gaurav as a director on 30 October 2022 (1 page) |
13 February 2023 | Registered office address changed from Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA to Morley College North Kensington Centre Wornington Road London W10 5QQ on 13 February 2023 (1 page) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Daniel Julia Quevedo as a director on 26 January 2022 (1 page) |
4 March 2022 | Termination of appointment of Alexandra Suzanna Gajic as a director on 26 January 2022 (1 page) |
4 March 2022 | Termination of appointment of Carole Delores Pyke as a director on 26 January 2022 (1 page) |
4 March 2022 | Appointment of Mr Richard Mangion as a director on 26 January 2022 (2 pages) |
28 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
31 July 2021 | Termination of appointment of Helen Fowweather as a secretary on 31 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Helen Fowweather as a director on 31 May 2021 (1 page) |
27 May 2021 | Director's details changed for Ms Helen Fowweather on 10 June 2020 (2 pages) |
27 May 2021 | Director's details changed for Dr Sheela Devi Sharma on 23 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Stephen Peter Hoier as a director on 25 November 2020 (2 pages) |
1 March 2021 | Appointment of Ms Alexandra Suzanna Gajic as a director on 27 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Stephen Peter Hoier as a director on 25 November 2020 (1 page) |
15 November 2020 | Director's details changed for Mr Simon Robert Goldhill on 23 September 2020 (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
4 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 February 2020 | Termination of appointment of William John Buchanan Lake as a director on 5 February 2020 (1 page) |
9 January 2020 | Appointment of Ms Christina Mackinnon as a director on 27 November 2019 (2 pages) |
9 January 2020 | Appointment of Mr David Simon Taylor as a director on 27 November 2019 (2 pages) |
3 January 2020 | Appointment of Mr Kumar Gaurav as a director on 27 November 2019 (2 pages) |
3 January 2020 | Appointment of Dr Sheela Devi Sharma as a director on 27 November 2019 (2 pages) |
3 January 2020 | Appointment of Ms Carole Delores Pyke as a director on 27 November 2019 (2 pages) |
3 January 2020 | Appointment of Mr Simon Robert Goldhill as a director on 27 November 2019 (2 pages) |
3 January 2020 | Appointment of Ms Frances Mary Minogue as a director on 27 November 2019 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Geoffrey Adrian Mann as a director on 21 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Deepti Atrish as a director on 21 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Allen Leslie Pluck as a director on 31 October 2018 (1 page) |
8 November 2018 | Termination of appointment of Kris Mehnon as a secretary on 7 November 2018 (1 page) |
8 November 2018 | Appointment of Ms Helen Fowweather as a secretary on 7 November 2018 (2 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
2 August 2018 | Termination of appointment of Rebecca Claire Lynch as a director on 18 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 May 2018 | Appointment of Ms Helen Fowweather as a director on 28 March 2018 (2 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Mina Zaher as a director on 30 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Mina Zaher as a director on 30 May 2017 (1 page) |
25 March 2017 | Appointment of Ms Mina Zaher as a director on 22 March 2017 (2 pages) |
25 March 2017 | Appointment of Ms Mina Zaher as a director on 22 March 2017 (2 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Memorandum and Articles of Association (14 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Memorandum and Articles of Association (14 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
15 January 2016 | Termination of appointment of Josephine Mary Young as a director on 11 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Josephine Mary Young as a director on 11 January 2016 (1 page) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 November 2015 | Appointment of Mr. Allen Leslie Pluck as a director on 12 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Rebecca Claire Lynch as a director on 12 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr. Allen Leslie Pluck as a director on 12 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Rebecca Claire Lynch as a director on 12 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Edward Mcandrew Purcell as a director on 9 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Edward Mcandrew Purcell as a director on 9 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Edward Mcandrew Purcell as a director on 9 September 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 no member list (8 pages) |
21 July 2015 | Annual return made up to 30 June 2015 no member list (8 pages) |
20 May 2015 | Appointment of Mrs Deepti Atrish as a director on 18 March 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Deepti Atrish as a director on 18 March 2015 (2 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 October 2014 | Termination of appointment of Hala Raed as a director on 3 September 2014 (1 page) |
26 October 2014 | Termination of appointment of Hala Raed as a director on 3 September 2014 (1 page) |
26 October 2014 | Termination of appointment of Hala Raed as a director on 3 September 2014 (1 page) |
29 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
29 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
27 June 2014 | Appointment of Mr William John Buchanan Lake as a director (2 pages) |
27 June 2014 | Appointment of Mr William John Buchanan Lake as a director (2 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 August 2013 | Appointment of Mrs Josephine Mary Young as a director (2 pages) |
14 August 2013 | Appointment of Mrs Josephine Mary Young as a director (2 pages) |
13 August 2013 | Appointment of Ms Hala Raed as a director (2 pages) |
13 August 2013 | Appointment of Mr Geoff Mann as a director (2 pages) |
13 August 2013 | Appointment of Mr Daniel Julia Quevedo as a director (2 pages) |
13 August 2013 | Appointment of Mr Geoff Mann as a director (2 pages) |
13 August 2013 | Appointment of Ms Hala Raed as a director (2 pages) |
13 August 2013 | Appointment of Mr Daniel Julia Quevedo as a director (2 pages) |
18 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
18 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
14 June 2012 | Appointment of Mr. Kris Mehnon as a secretary (1 page) |
14 June 2012 | Appointment of Mr. Kris Mehnon as a secretary (1 page) |
14 June 2012 | Termination of appointment of Deborah Sandford as a director (1 page) |
14 June 2012 | Termination of appointment of Deborah Sandford as a director (1 page) |
14 June 2012 | Termination of appointment of Deborah Sandford as a secretary (1 page) |
14 June 2012 | Termination of appointment of Deborah Sandford as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 December 2011 | Registered office address changed from Unit 26 Westbourne Studios 242 Acklam Road London United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Unit 26 Westbourne Studios 242 Acklam Road London United Kingdom on 28 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Iretiola Badamosi as a director (1 page) |
23 December 2011 | Termination of appointment of Iretiola Badamosi as a director (1 page) |
25 August 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
25 August 2011 | Termination of appointment of Akinfenwa Oyadare as a director (1 page) |
25 August 2011 | Registered office address changed from Units 11 & 12 Barley Shotts Business Park 246 Acklam Road London W10 5YG on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Akinfenwa Oyadare as a director (1 page) |
25 August 2011 | Registered office address changed from Units 11 & 12 Barley Shotts Business Park 246 Acklam Road London W10 5YG on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (16 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (16 pages) |
9 March 2011 | Termination of appointment of Richard Barkey as a director (1 page) |
9 March 2011 | Termination of appointment of Richard Barkey as a director (1 page) |
11 November 2010 | Termination of appointment of Pershotum Aswani as a director (2 pages) |
11 November 2010 | Termination of appointment of Pershotum Aswani as a director (2 pages) |
26 August 2010 | Appointment of Ms Iretiola Badamosi as a director (2 pages) |
26 August 2010 | Appointment of Ms Iretiola Badamosi as a director (2 pages) |
17 August 2010 | Director's details changed for Iretiola Badamosi on 30 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 30 June 2010 no member list (9 pages) |
17 August 2010 | Director's details changed for Pershotum Aswani on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Pershotum Aswani on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Deborah Janet Sandford on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Akinfenwa Oyadare on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Iretiola Badamosi on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Deborah Janet Sandford on 30 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 30 June 2010 no member list (9 pages) |
17 August 2010 | Director's details changed for Akinfenwa Oyadare on 30 June 2010 (2 pages) |
9 August 2010 | Termination of appointment of Iretiola Badamosi as a director (1 page) |
9 August 2010 | Termination of appointment of Iretiola Badamosi as a director (1 page) |
4 March 2010 | Termination of appointment of John Brown as a director (1 page) |
4 March 2010 | Termination of appointment of John Brown as a director (1 page) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 June 2009 | Annual return made up to 30/06/09 (4 pages) |
30 June 2009 | Annual return made up to 30/06/09 (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 2 acklam road london W10 5QZ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 2 acklam road london W10 5QZ (1 page) |
15 June 2009 | Director appointed pershotum aswani (2 pages) |
15 June 2009 | Director appointed pershotum aswani (2 pages) |
15 June 2009 | Director appointed edward mcandrew purcell (1 page) |
15 June 2009 | Director appointed edward mcandrew purcell (1 page) |
31 March 2009 | Appointment terminated director roderick taylor (1 page) |
31 March 2009 | Appointment terminated director roderick taylor (1 page) |
31 March 2009 | Director appointed richard jack bradley barkey (1 page) |
31 March 2009 | Director appointed richard jack bradley barkey (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 July 2008 | Annual return made up to 30/06/08 (4 pages) |
15 July 2008 | Annual return made up to 30/06/08 (4 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 August 2007 | Annual return made up to 30/06/07 (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Annual return made up to 30/06/07 (2 pages) |
29 August 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
17 July 2006 | Annual return made up to 30/06/06 (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Annual return made up to 30/06/06 (2 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
13 July 2005 | Annual return made up to 30/06/05 (7 pages) |
13 July 2005 | Annual return made up to 30/06/05 (7 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
16 July 2004 | Annual return made up to 30/06/04 (7 pages) |
16 July 2004 | Annual return made up to 30/06/04 (7 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 July 2003 | Annual return made up to 30/06/03 (7 pages) |
23 July 2003 | Annual return made up to 30/06/03 (7 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
1 August 2002 | Annual return made up to 30/06/02
|
1 August 2002 | Annual return made up to 30/06/02
|
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 August 2001 | Annual return made up to 30/06/01 (5 pages) |
3 August 2001 | Annual return made up to 30/06/01 (5 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (25 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (25 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Removal of auditor (1 page) |
31 July 2000 | Annual return made up to 30/06/00
|
31 July 2000 | Annual return made up to 30/06/00
|
31 July 2000 | Removal of auditor (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
1 September 1999 | Annual return made up to 30/06/99 (6 pages) |
1 September 1999 | Annual return made up to 30/06/99 (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 July 1998 | Annual return made up to 30/06/98 (6 pages) |
10 July 1998 | Annual return made up to 30/06/98 (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
15 January 1998 | Annual return made up to 20/01/98 (6 pages) |
15 January 1998 | Annual return made up to 20/01/98 (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
14 February 1997 | Annual return made up to 20/01/97 (6 pages) |
14 February 1997 | Annual return made up to 20/01/97 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
19 February 1996 | Annual return made up to 20/01/96 (6 pages) |
19 February 1996 | Annual return made up to 20/01/96 (6 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
10 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
10 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
9 November 1995 | Memorandum and Articles of Association (15 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Memorandum and Articles of Association (15 pages) |
9 November 1995 | Resolutions
|
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 14 conlan street london W10 5AR (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 14 conlan street london W10 5AR (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
20 January 1995 | Incorporation (20 pages) |