Company NamePortobello Business Centre
Company StatusActive
Company Number03012156
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Sheela Devi Sharma
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMr David Simon Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMs Frances Mary Minogue
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMr Richard Mangion
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(27 years after company formation)
Appointment Duration2 years, 2 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMrs Erin Coburn-Kutay
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityMaltese
StatusCurrent
Appointed01 January 2024(28 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameSir Merrick Richard Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Philbeach Gardens
London
SW5 9DY
Director NameMr Patrick Guy Mayers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleAccountant
Correspondence Address11 Lansdowne Walk
London
W11 3LN
Secretary NameMr Patrick Guy Mayers
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleAccountant
Correspondence Address11 Lansdowne Walk
London
W11 3LN
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration14 years, 10 months (resigned 08 December 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMark Christopher Field
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 1999)
RoleCompany Director & Solicitor
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Director NameWilliam Fitzhugh
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 17 February 2007)
RolePrincipal Of An Outplacement
Correspondence Address14 Durham Terrace
London
W2 5PB
Secretary NameMr Neil William Johnston
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF
Director NameMrs Jill Miranda May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Palace Gardens Terrace
Kensington
London
W8 4SB
Director NameJanice Susan Cook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 July 2007)
RoleAccountant
Correspondence Address58 Palmerston House
60 Kensington Place
London
W8 7PU
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed18 July 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2007)
RoleAccountant
Correspondence Address58 Palmerston House
60 Kensington Place
London
W8 7PU
Director NameMr Akinfenwa Oyadare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 19 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Aultone Way
Carshalton
Surrey
SM5 2LQ
Secretary NameMs Deborah Janet Sandford
NationalityBritish
StatusResigned
Appointed21 May 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address120 Oxford Gardens
London
W10 6LY
Director NameMr Richard Jack Bradley Barkey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Danehurst Street
London
SW6 6SA
Director NameMr Pershotum Aswani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Elmcroft Avenue
London
E11 2BN
Director NameMr Edward McAndrew Purcell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Finstock Road
London
W10 6LU
Director NameMiss Iretiola Badamosi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2011)
RoleProgrammer Officer
Country of ResidenceUnited Kingdom
Correspondence Address57a Saint Michaels Street
Paddington
London
W2 1QR
Secretary NameMr Kris Mehnon
StatusResigned
Appointed30 April 2012(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2018)
RoleCompany Director
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA
Director NameMr Geoffrey Adrian Mann
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 85 Westbourne Terrace
London
W2 6QS
Director NameMr William John Buchanan Lake
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA
Director NameMrs Deepti Atrish
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOffices 6 & 7 Canalside House 383 Ladbroke Grove
London
W10 5AA
Director NameMr Allen Leslie Pluck
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA
Director NameMrs Rebecca Claire Lynch
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA
Director NameMs Helen Fowweather
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA
Secretary NameMs Helen Fowweather
StatusResigned
Appointed07 November 2018(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA
Director NameMr Kumar Gaurav
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2022)
RoleDirector, It
Country of ResidenceEngland
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMs Christina Mackinnon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMr Stephen Peter Hoier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2023)
RoleTransport Planning & Econ Development Consultant
Country of ResidenceEngland
Correspondence AddressMorley College North Kensington Centre Wornington
London
W10 5QQ
Director NameMs Alexandra Suzanna Gajic
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(26 years after company formation)
Appointment Duration12 months (resigned 26 January 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOffices 6 & 7 Canalside House
383 Ladbroke Grove
London
W10 5AA

Contact

Websitewww.pbc.co.uk/
Email address[email protected]
Telephone020 74605050
Telephone regionLondon

Location

Registered AddressMorley College North Kensington Centre
Wornington Road
London
W10 5QQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,083,746
Cash£168,490
Current Liabilities£107,085

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 Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2024Appointment of Mrs Erin Coburn-Kutay as a director on 1 January 2024 (2 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
26 September 2023Termination of appointment of Christina Mackinnon as a director on 24 September 2023 (1 page)
26 September 2023Termination of appointment of Simon Robert Goldhill as a director on 15 January 2023 (1 page)
26 September 2023Termination of appointment of Simon Anthony Shimmens as a director on 18 September 2023 (1 page)
25 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Simon Anthony Shimmens as a director on 1 October 2022 (2 pages)
31 March 2023Termination of appointment of Stephen Peter Hoier as a director on 26 January 2023 (1 page)
13 February 2023Termination of appointment of Kumar Gaurav as a director on 30 October 2022 (1 page)
13 February 2023Registered 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 2022Accounts for a small company made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Daniel Julia Quevedo as a director on 26 January 2022 (1 page)
4 March 2022Termination of appointment of Alexandra Suzanna Gajic as a director on 26 January 2022 (1 page)
4 March 2022Termination of appointment of Carole Delores Pyke as a director on 26 January 2022 (1 page)
4 March 2022Appointment of Mr Richard Mangion as a director on 26 January 2022 (2 pages)
28 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
31 July 2021Termination of appointment of Helen Fowweather as a secretary on 31 July 2021 (1 page)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Helen Fowweather as a director on 31 May 2021 (1 page)
27 May 2021Director's details changed for Ms Helen Fowweather on 10 June 2020 (2 pages)
27 May 2021Director's details changed for Dr Sheela Devi Sharma on 23 March 2021 (2 pages)
2 March 2021Appointment of Mr Stephen Peter Hoier as a director on 25 November 2020 (2 pages)
1 March 2021Appointment of Ms Alexandra Suzanna Gajic as a director on 27 January 2021 (2 pages)
7 January 2021Termination of appointment of Stephen Peter Hoier as a director on 25 November 2020 (1 page)
15 November 2020Director's details changed for Mr Simon Robert Goldhill on 23 September 2020 (2 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
4 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 February 2020Termination of appointment of William John Buchanan Lake as a director on 5 February 2020 (1 page)
9 January 2020Appointment of Ms Christina Mackinnon as a director on 27 November 2019 (2 pages)
9 January 2020Appointment of Mr David Simon Taylor as a director on 27 November 2019 (2 pages)
3 January 2020Appointment of Mr Kumar Gaurav as a director on 27 November 2019 (2 pages)
3 January 2020Appointment of Dr Sheela Devi Sharma as a director on 27 November 2019 (2 pages)
3 January 2020Appointment of Ms Carole Delores Pyke as a director on 27 November 2019 (2 pages)
3 January 2020Appointment of Mr Simon Robert Goldhill as a director on 27 November 2019 (2 pages)
3 January 2020Appointment of Ms Frances Mary Minogue as a director on 27 November 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Geoffrey Adrian Mann as a director on 21 November 2018 (1 page)
28 November 2018Termination of appointment of Deepti Atrish as a director on 21 November 2018 (1 page)
28 November 2018Termination of appointment of Allen Leslie Pluck as a director on 31 October 2018 (1 page)
8 November 2018Termination of appointment of Kris Mehnon as a secretary on 7 November 2018 (1 page)
8 November 2018Appointment of Ms Helen Fowweather as a secretary on 7 November 2018 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
2 August 2018Termination of appointment of Rebecca Claire Lynch as a director on 18 July 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 May 2018Appointment of Ms Helen Fowweather as a director on 28 March 2018 (2 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Mina Zaher as a director on 30 May 2017 (1 page)
14 July 2017Termination of appointment of Mina Zaher as a director on 30 May 2017 (1 page)
25 March 2017Appointment of Ms Mina Zaher as a director on 22 March 2017 (2 pages)
25 March 2017Appointment of Ms Mina Zaher as a director on 22 March 2017 (2 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2016Memorandum and Articles of Association (14 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2016Memorandum and Articles of Association (14 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 January 2016Termination of appointment of Josephine Mary Young as a director on 11 January 2016 (1 page)
15 January 2016Termination of appointment of Josephine Mary Young as a director on 11 January 2016 (1 page)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
18 November 2015Appointment of Mr. Allen Leslie Pluck as a director on 12 November 2015 (2 pages)
18 November 2015Appointment of Mrs Rebecca Claire Lynch as a director on 12 November 2015 (2 pages)
18 November 2015Appointment of Mr. Allen Leslie Pluck as a director on 12 November 2015 (2 pages)
18 November 2015Appointment of Mrs Rebecca Claire Lynch as a director on 12 November 2015 (2 pages)
6 October 2015Termination of appointment of Edward Mcandrew Purcell as a director on 9 September 2015 (1 page)
6 October 2015Termination of appointment of Edward Mcandrew Purcell as a director on 9 September 2015 (1 page)
6 October 2015Termination of appointment of Edward Mcandrew Purcell as a director on 9 September 2015 (1 page)
21 July 2015Annual return made up to 30 June 2015 no member list (8 pages)
21 July 2015Annual return made up to 30 June 2015 no member list (8 pages)
20 May 2015Appointment of Mrs Deepti Atrish as a director on 18 March 2015 (2 pages)
20 May 2015Appointment of Mrs Deepti Atrish as a director on 18 March 2015 (2 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 October 2014Termination of appointment of Hala Raed as a director on 3 September 2014 (1 page)
26 October 2014Termination of appointment of Hala Raed as a director on 3 September 2014 (1 page)
26 October 2014Termination of appointment of Hala Raed as a director on 3 September 2014 (1 page)
29 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
29 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
27 June 2014Appointment of Mr William John Buchanan Lake as a director (2 pages)
27 June 2014Appointment of Mr William John Buchanan Lake as a director (2 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 August 2013Appointment of Mrs Josephine Mary Young as a director (2 pages)
14 August 2013Appointment of Mrs Josephine Mary Young as a director (2 pages)
13 August 2013Appointment of Ms Hala Raed as a director (2 pages)
13 August 2013Appointment of Mr Geoff Mann as a director (2 pages)
13 August 2013Appointment of Mr Daniel Julia Quevedo as a director (2 pages)
13 August 2013Appointment of Mr Geoff Mann as a director (2 pages)
13 August 2013Appointment of Ms Hala Raed as a director (2 pages)
13 August 2013Appointment of Mr Daniel Julia Quevedo as a director (2 pages)
18 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
18 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
14 June 2012Appointment of Mr. Kris Mehnon as a secretary (1 page)
14 June 2012Appointment of Mr. Kris Mehnon as a secretary (1 page)
14 June 2012Termination of appointment of Deborah Sandford as a director (1 page)
14 June 2012Termination of appointment of Deborah Sandford as a director (1 page)
14 June 2012Termination of appointment of Deborah Sandford as a secretary (1 page)
14 June 2012Termination of appointment of Deborah Sandford as a secretary (1 page)
2 March 2012Full accounts made up to 31 March 2011 (14 pages)
2 March 2012Full accounts made up to 31 March 2011 (14 pages)
28 December 2011Registered office address changed from Unit 26 Westbourne Studios 242 Acklam Road London United Kingdom on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Unit 26 Westbourne Studios 242 Acklam Road London United Kingdom on 28 December 2011 (1 page)
23 December 2011Termination of appointment of Iretiola Badamosi as a director (1 page)
23 December 2011Termination of appointment of Iretiola Badamosi as a director (1 page)
25 August 2011Annual return made up to 30 June 2011 no member list (6 pages)
25 August 2011Termination of appointment of Akinfenwa Oyadare as a director (1 page)
25 August 2011Registered 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 2011Termination of appointment of Akinfenwa Oyadare as a director (1 page)
25 August 2011Registered 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 2011Annual return made up to 30 June 2011 no member list (6 pages)
17 March 2011Full accounts made up to 31 March 2010 (16 pages)
17 March 2011Full accounts made up to 31 March 2010 (16 pages)
9 March 2011Termination of appointment of Richard Barkey as a director (1 page)
9 March 2011Termination of appointment of Richard Barkey as a director (1 page)
11 November 2010Termination of appointment of Pershotum Aswani as a director (2 pages)
11 November 2010Termination of appointment of Pershotum Aswani as a director (2 pages)
26 August 2010Appointment of Ms Iretiola Badamosi as a director (2 pages)
26 August 2010Appointment of Ms Iretiola Badamosi as a director (2 pages)
17 August 2010Director's details changed for Iretiola Badamosi on 30 June 2010 (2 pages)
17 August 2010Annual return made up to 30 June 2010 no member list (9 pages)
17 August 2010Director's details changed for Pershotum Aswani on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Pershotum Aswani on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Deborah Janet Sandford on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Akinfenwa Oyadare on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Iretiola Badamosi on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Deborah Janet Sandford on 30 June 2010 (2 pages)
17 August 2010Annual return made up to 30 June 2010 no member list (9 pages)
17 August 2010Director's details changed for Akinfenwa Oyadare on 30 June 2010 (2 pages)
9 August 2010Termination of appointment of Iretiola Badamosi as a director (1 page)
9 August 2010Termination of appointment of Iretiola Badamosi as a director (1 page)
4 March 2010Termination of appointment of John Brown as a director (1 page)
4 March 2010Termination of appointment of John Brown as a director (1 page)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
30 June 2009Annual return made up to 30/06/09 (4 pages)
30 June 2009Annual return made up to 30/06/09 (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 2 acklam road london W10 5QZ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 2 acklam road london W10 5QZ (1 page)
15 June 2009Director appointed pershotum aswani (2 pages)
15 June 2009Director appointed pershotum aswani (2 pages)
15 June 2009Director appointed edward mcandrew purcell (1 page)
15 June 2009Director appointed edward mcandrew purcell (1 page)
31 March 2009Appointment terminated director roderick taylor (1 page)
31 March 2009Appointment terminated director roderick taylor (1 page)
31 March 2009Director appointed richard jack bradley barkey (1 page)
31 March 2009Director appointed richard jack bradley barkey (1 page)
16 October 2008Full accounts made up to 31 March 2008 (16 pages)
16 October 2008Full accounts made up to 31 March 2008 (16 pages)
15 July 2008Annual return made up to 30/06/08 (4 pages)
15 July 2008Annual return made up to 30/06/08 (4 pages)
22 December 2007Full accounts made up to 31 March 2007 (18 pages)
22 December 2007Full accounts made up to 31 March 2007 (18 pages)
29 August 2007Annual return made up to 30/06/07 (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Annual return made up to 30/06/07 (2 pages)
29 August 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
17 July 2006Annual return made up to 30/06/06 (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Annual return made up to 30/06/06 (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
13 July 2005Annual return made up to 30/06/05 (7 pages)
13 July 2005Annual return made up to 30/06/05 (7 pages)
21 February 2005Full accounts made up to 31 March 2004 (17 pages)
21 February 2005Full accounts made up to 31 March 2004 (17 pages)
16 July 2004Annual return made up to 30/06/04 (7 pages)
16 July 2004Annual return made up to 30/06/04 (7 pages)
9 October 2003Full accounts made up to 31 March 2003 (19 pages)
9 October 2003Full accounts made up to 31 March 2003 (19 pages)
23 July 2003Annual return made up to 30/06/03 (7 pages)
23 July 2003Annual return made up to 30/06/03 (7 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (18 pages)
2 October 2002Full accounts made up to 31 March 2002 (18 pages)
1 August 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
3 August 2001Annual return made up to 30/06/01 (5 pages)
3 August 2001Annual return made up to 30/06/01 (5 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 31 March 2000 (25 pages)
15 December 2000Full accounts made up to 31 March 2000 (25 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
31 July 2000Removal of auditor (1 page)
31 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
31 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
31 July 2000Removal of auditor (1 page)
24 December 1999Full accounts made up to 31 March 1999 (27 pages)
24 December 1999Full accounts made up to 31 March 1999 (27 pages)
1 September 1999Annual return made up to 30/06/99 (6 pages)
1 September 1999Annual return made up to 30/06/99 (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (18 pages)
18 December 1998Full accounts made up to 31 March 1998 (18 pages)
10 July 1998Annual return made up to 30/06/98 (6 pages)
10 July 1998Annual return made up to 30/06/98 (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
15 January 1998Annual return made up to 20/01/98 (6 pages)
15 January 1998Annual return made up to 20/01/98 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (18 pages)
15 January 1998Full accounts made up to 31 March 1997 (18 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
14 February 1997Annual return made up to 20/01/97 (6 pages)
14 February 1997Annual return made up to 20/01/97 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
19 February 1996Annual return made up to 20/01/96 (6 pages)
19 February 1996Annual return made up to 20/01/96 (6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
10 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
10 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
9 November 1995Memorandum and Articles of Association (15 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1995Memorandum and Articles of Association (15 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1995Secretary resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 14 conlan street london W10 5AR (1 page)
21 September 1995Registered office changed on 21/09/95 from: 14 conlan street london W10 5AR (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
20 January 1995Incorporation (20 pages)