6 Creekside
London
SE8 4SA
Director Name | Ms Jenny Louise White |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Environment Project Manager At The British Council |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Ms Ann Greenwald Gilmore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Arts Educator |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Mrs Sarah Anne Kogan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Artist |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Mr Timothy Peter Hollaway |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Mr Alessandro Iobbi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Ema O'Donovan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British,Maltese |
Status | Current |
Appointed | 08 March 2023(28 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Gallerist |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Mr Andrew Carmichael |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Renbold House Blisset Street Greenwich SE10 8UT |
Director Name | Mr David Ryder |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Dr Cuillin Raymond Lucifer Bantock |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Robert Stephen McIndoe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Health Service Officer |
Correspondence Address | 12 Kitto Road Mew Cross London SE14 5TW |
Secretary Name | Mr Andrew Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Renbold House Blisset Street Greenwich SE10 8UT |
Secretary Name | Robert Stephen McIndoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Health Service Officer |
Correspondence Address | 12 Kitto Road Mew Cross London SE14 5TW |
Director Name | Mr Richard Lawrence |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 1996) |
Role | Artist |
Correspondence Address | 10 Lillieshall Road Clapham London SW4 0LP |
Director Name | Jacqueline Yvette Ryder |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 2001) |
Role | Company Director |
Correspondence Address | 64 Malmains Way Beckenham Kent BR3 6SF |
Secretary Name | Jacqueline Yvette Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 1996) |
Role | Company Director |
Correspondence Address | 64 Malmains Way Beckenham Kent BR3 6SF |
Director Name | Judith Faye Hogarth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2000) |
Role | Solicitor |
Correspondence Address | 32b Dartmouth Park Hill London Nws 1hn |
Secretary Name | Dr Cuillin Raymond Lucifer Bantock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Gerald Anthony Dowd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1998) |
Role | Property Developer |
Correspondence Address | 54 Arran Road London SE6 2NL |
Director Name | Stephen Richard Lewis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2001) |
Role | Sculptor |
Correspondence Address | 76 Royal Hill Greenwich London SE10 8RT |
Director Name | Alix Mac Sweeney |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2001) |
Role | Artist/Editor |
Correspondence Address | 5 Diamond Terrace London SE10 8QN |
Director Name | Clyde David Frederick Hopkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2001) |
Role | Lecturer/Artist |
Country of Residence | England |
Correspondence Address | Lower Flat 55 Marischal Road London SE13 5LE |
Director Name | Jeffrey Dellow |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 1998) |
Role | Principal Lecturer |
Correspondence Address | 92 Upper Brockley Road Brockley London SE4 1ST |
Director Name | Cheryl Hall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2000(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 November 2008) |
Role | Human Resources Manager |
Correspondence Address | 34 Murchison Road London E10 6NB |
Director Name | Jacqueline Yvette Ryder |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 February 2002) |
Role | Company Director |
Correspondence Address | 64 Malmains Way Beckenham Kent BR3 6SF |
Director Name | Dr Paul Soper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 May 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Sara Helene Pearce |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2004) |
Role | Art Dealer |
Correspondence Address | 28 Vestry Road London SE5 8NX |
Director Name | Miriam Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 February 2006) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Disraeli Gardens Putney London SW15 2QB |
Director Name | Ruth Mary Rattenbury |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(7 years after company formation) |
Appointment Duration | 1 year (resigned 08 March 2003) |
Role | Freelance Fineart Exhibitions |
Correspondence Address | 103 Millington Lane Cambridge CB3 9HA |
Director Name | Mr Alma Russell Munson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Alan George Johnson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2004) |
Role | Retired Teacher |
Correspondence Address | 55 Kenilworth Gardens Shooters Hill London SE18 3JB |
Director Name | Ms Isobel Theodora Johnstone |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2012) |
Role | Artist / Wrtier |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Ms Christine Bolam |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Mr Peter David Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Ms Gillian Mary Laidlaw |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Secretary Name | Ms Christine Bolam |
---|---|
Status | Resigned |
Appointed | 13 January 2016(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2019) |
Role | Company Director |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Director Name | Ms Carol Anne Robertson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
Website | aptstudios.org |
---|---|
Telephone | 024 00739371 |
Telephone region | Coventry |
Registered Address | Harold Works, Harold Wharf 6 Creekside London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £126,167 |
Net Worth | £1,004,302 |
Cash | £128,866 |
Current Liabilities | £44,031 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
6 May 2009 | Delivered on: 13 May 2009 Persons entitled: The Co-Operative Bank P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harold wharf, creekside, lewisham, london t/no 173086 a floating charge over all unfixed plant and machinery and other assets and equipment, in or about the property, the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
30 March 1999 | Delivered on: 20 April 1999 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 creekside,deptford,london; the goodwill of business. Outstanding |
30 March 1999 | Delivered on: 20 April 1999 Satisfied on: 29 May 2009 Persons entitled: John Metcalf Dennis and Catherine Dennis Classification: Legal charge Secured details: £100,000.00 due from the company to the chargee. Particulars: 6 creekside,deptford,london. Fully Satisfied |
13 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (33 pages) |
22 September 2023 | Termination of appointment of Ema O'donovan as a director on 31 August 2023 (1 page) |
22 September 2023 | Appointment of Dr Charley Peters as a director on 12 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Ms Jenny Louise White on 30 June 2023 (2 pages) |
30 June 2023 | Appointment of Ms Tejinderkeet Kaur Padam as a director on 8 March 2023 (2 pages) |
11 May 2023 | Appointment of Ema O'donovan as a director on 8 March 2023 (2 pages) |
24 November 2022 | Termination of appointment of Julian Alexander James Sherwood as a director on 15 October 2022 (1 page) |
24 November 2022 | Appointment of Mr Alessandro Iobbi as a director on 16 November 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (36 pages) |
25 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 February 2022 | Termination of appointment of Gillian Mary Laidlaw as a director on 6 November 2021 (1 page) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (33 pages) |
30 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 March 2020 (32 pages) |
14 September 2020 | Appointment of Mr Timothy Peter Hollaway as a director on 11 March 2020 (2 pages) |
14 September 2020 | Appointment of Mrs Sarah Anne Kogan as a director on 11 March 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
26 November 2019 | Termination of appointment of Carol Anne Robertson as a director on 23 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Christine Bolam as a secretary on 23 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Christine Bolam as a director on 23 November 2019 (1 page) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
16 November 2017 | Termination of appointment of Peter David Jenkins as a director on 11 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter David Jenkins as a director on 11 November 2017 (1 page) |
12 July 2017 | Appointment of Ms Ann Greenwald Gilmore as a director on 17 May 2017 (2 pages) |
12 July 2017 | Appointment of Ms Ann Greenwald Gilmore as a director on 17 May 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
30 January 2017 | Termination of appointment of David Ryder as a director on 11 January 2017 (1 page) |
30 January 2017 | Termination of appointment of David Ryder as a director on 11 January 2017 (1 page) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
28 June 2016 | Appointment of Ms Carol Anne Robertson as a director on 11 May 2016 (2 pages) |
28 June 2016 | Appointment of Ms Carol Anne Robertson as a director on 11 May 2016 (2 pages) |
15 February 2016 | Appointment of Ms Jenny Louise White as a director on 13 January 2016 (2 pages) |
15 February 2016 | Appointment of Ms Jenny Louise White as a director on 13 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 20 January 2016 no member list (4 pages) |
12 February 2016 | Appointment of Ms Christine Bolam as a secretary on 13 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Cuillin Raymond Lucifer Bantock as a director on 14 November 2015 (1 page) |
12 February 2016 | Annual return made up to 20 January 2016 no member list (4 pages) |
12 February 2016 | Termination of appointment of Cuillin Raymond Lucifer Bantock as a secretary on 14 November 2015 (1 page) |
12 February 2016 | Appointment of Ms Christine Bolam as a secretary on 13 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Cuillin Raymond Lucifer Bantock as a secretary on 14 November 2015 (1 page) |
12 February 2016 | Termination of appointment of Cuillin Raymond Lucifer Bantock as a director on 14 November 2015 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
21 January 2015 | Appointment of Ms Gillian Mary Laidlaw as a director on 17 September 2014 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 no member list (4 pages) |
21 January 2015 | Appointment of Ms Gillian Mary Laidlaw as a director on 17 September 2014 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 no member list (4 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 January 2014 | Annual return made up to 20 January 2014 no member list (4 pages) |
22 January 2014 | Annual return made up to 20 January 2014 no member list (4 pages) |
9 January 2014 | Appointment of Mr Peter David Jenkins as a director on 18 September 2013 (2 pages) |
9 January 2014 | Termination of appointment of Christopher Charles William Yetton as a director on 16 November 2013 (1 page) |
9 January 2014 | Appointment of Mr Peter David Jenkins as a director on 18 September 2013 (2 pages) |
9 January 2014 | Termination of appointment of Christopher Charles William Yetton as a director on 16 November 2013 (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
21 January 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 July 2012 | Director's details changed for David Ryder on 23 July 2012 (2 pages) |
24 July 2012 | Director's details changed for David Ryder on 23 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of Isobel Theodora Johnstone as a director on 25 January 2012 (1 page) |
23 July 2012 | Termination of appointment of Isobel Theodora Johnstone as a director on 25 January 2012 (1 page) |
21 January 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
21 January 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 January 2011 | Appointment of Mr Julian Alexander James Sherwood as a director (2 pages) |
6 January 2011 | Termination of appointment of Alma Munson as a director (1 page) |
6 January 2011 | Appointment of Mr Julian Alexander James Sherwood as a director (2 pages) |
6 January 2011 | Termination of appointment of Alma Munson as a director (1 page) |
30 June 2010 | Appointment of Ms Christine Bolam as a director (2 pages) |
30 June 2010 | Appointment of Ms Christine Bolam as a director (2 pages) |
29 June 2010 | Termination of appointment of Paul Soper as a director (1 page) |
29 June 2010 | Termination of appointment of Paul Soper as a director (1 page) |
5 February 2010 | Appointment of Dr Isobel Theodora Johnstone as a director (2 pages) |
5 February 2010 | Appointment of Dr Isobel Theodora Johnstone as a director (2 pages) |
4 February 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
4 February 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
5 November 2009 | Director's details changed for Mr Alma Russell Munson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alma Russell Munson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Paul Soper on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Paul Soper on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Paul Soper on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Charles William Yetton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Charles William Yetton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Ryder on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Cuillin Raymond Lucifer Bantock on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Christopher Charles William Yetton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Ryder on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Cuillin Raymond Lucifer Bantock on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Cuillin Raymond Lucifer Bantock on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for David Ryder on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Cuillin Raymond Lucifer Bantock on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alma Russell Munson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Cuillin Raymond Lucifer Bantock on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Cuillin Raymond Lucifer Bantock on 5 November 2009 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 January 2009 | Annual return made up to 20/01/09 (3 pages) |
20 January 2009 | Annual return made up to 20/01/09 (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
26 November 2008 | Appointment terminated director cheryl hall (1 page) |
26 November 2008 | Appointment terminated director cheryl hall (1 page) |
29 January 2008 | Annual return made up to 20/01/08 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: harold works 6 creekside london SE8 4SA (1 page) |
29 January 2008 | Annual return made up to 20/01/08 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: harold works 6 creekside london SE8 4SA (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 January 2007 | Annual return made up to 20/01/07 (2 pages) |
26 January 2007 | Annual return made up to 20/01/07 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
31 January 2006 | Annual return made up to 20/01/06 (2 pages) |
31 January 2006 | Annual return made up to 20/01/06 (2 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
17 March 2005 | Annual return made up to 20/01/05 (6 pages) |
17 March 2005 | Annual return made up to 20/01/05 (6 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
26 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 February 2004 | Annual return made up to 20/01/04 (7 pages) |
20 February 2004 | Annual return made up to 20/01/04 (7 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
21 February 2003 | Annual return made up to 20/01/03 (7 pages) |
21 February 2003 | Annual return made up to 20/01/03 (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
20 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
31 January 2002 | Annual return made up to 20/01/02 (4 pages) |
31 January 2002 | Annual return made up to 20/01/02 (4 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 February 2001 | Annual return made up to 20/01/01
|
8 February 2001 | Annual return made up to 20/01/01
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
14 February 2000 | Annual return made up to 20/01/00 (5 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Annual return made up to 20/01/00 (5 pages) |
14 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Annual return made up to 20/01/99 (6 pages) |
1 February 1999 | Annual return made up to 20/01/99 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
28 January 1998 | Annual return made up to 20/01/98 (6 pages) |
28 January 1998 | Annual return made up to 20/01/98 (6 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Secretary resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
10 October 1995 | Accounting reference date notified as 05/04 (1 page) |
10 October 1995 | Accounting reference date notified as 05/04 (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
23 May 1995 | New secretary appointed;new director appointed (2 pages) |
23 May 1995 | New secretary appointed;new director appointed (2 pages) |
20 January 1995 | Incorporation (25 pages) |