Company NameBorder Crossings Company Limited
Company StatusActive
Company Number03015984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Prakash Divaker Kurup
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(21 years, 2 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Catriona Elinor Sinclair
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(22 years, 2 months after company formation)
Appointment Duration7 years
RoleIndividual Giving Manager, Royal Institution Gb
Country of ResidenceScotland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Katharina Guderian
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed14 April 2017(22 years, 2 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceGermany
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMr Anthony Patrick Kelson Brooks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(24 years, 2 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameMr Anthony Patrick Kelson Brooks
StatusCurrent
Appointed16 April 2019(24 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMr Jatinder Nath Verma
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameProf Janet Lansdale
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleLecturer
Correspondence Address12 Edgeborough Court
Upper Edgeborough Road
Guildford
Surrey
GU1 2BL
Director NameBrian George Woolland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleLecturer
Correspondence Address24 Hatherley Road
Reading
Berkshire
RG1 5QA
Director NameMr Oliver John Fryer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Petherton Road
London
N5 2RD
Secretary NameMr Oliver John Fryer
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Petherton Road
London
N5 2RD
Director NamePeter Scott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(5 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 15 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameJulia Kay Delmas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1997)
RoleFreelane Pr
Correspondence Address43a Midmoor Road
Balham
London
SW12 0ES
Director NameDavid Freeman
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleTheatre Director
Correspondence Address37 Agamemnon Road
London
NW6 1EJ
Director NameRoshni Mooneeram
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed30 June 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2006)
RoleAcademic
Correspondence Address70 Durrell Drive
Cawston
Rugby
CV22 7GW
Director NameOwen Valentine Pringle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2010)
RoleInternet Manager
Correspondence AddressApartment 6 St Giles Tower
St Giles Tower
London
SE5 7QE
Director NameMrs Deborah Anne Regal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2009)
RoleVice President
Country of ResidenceEngland
Correspondence Address58 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameMs Shelagh Prosser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 April 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameMs Shelagh Prosser
NationalityBritish
StatusResigned
Appointed30 March 2009(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 April 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Emma Louise Courtney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2012)
RoleLegal Director - Guardian
Country of ResidenceUnited Kingdom
Correspondence Address9 Dovedale Gardens
465, Battersea Park Road
London
SW11 4LR
Director NameMr Paul Sirett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(15 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 July 2011)
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameDr Alastair Niven
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(17 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 March 2021)
RoleChairman Of The Iraq Britain Business Council
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMadeleine Pickard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2017)
RoleArts Professional
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameValerie Synmoie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2013)
RoleArts Manager/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameAshok Hatwar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMr Stuart John Allen
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2014)
RoleAssistant Producer
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Maria Laura Ansaldo
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2014(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2017)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Evgenia Sorokina
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2020)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMs Kristine Ruth Landon-Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2019)
RoleTheatre Director And Educator
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMr Lior Hefer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2019)
RoleSolicitor And Notary Public
Country of ResidenceEngland
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameMr Lior Hefer
StatusResigned
Appointed28 May 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2019)
RoleCompany Director
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameMr Michael Robert Walling
StatusResigned
Appointed28 January 2019(24 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 April 2019)
RoleCompany Director
Correspondence Address13 Bankside
Enfield
Middlesex
EN2 8BN

Contact

Websitewww.bordercrossings.org.uk/
Email address[email protected]
Telephone020 88298928
Telephone regionLondon

Location

Registered Address13 Bankside
Enfield
Middlesex
EN2 8BN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Financials

Year2014
Net Worth£214
Cash£39,550
Current Liabilities£49,947

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 January 2021Director's details changed for Ms Catriona Elinor Sinclair on 19 January 2021 (2 pages)
28 July 2020Appointment of Mr Jatinder Nath Verma as a director on 28 July 2020 (2 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Evgenia Sorokina as a director on 7 January 2020 (1 page)
17 December 2019Director's details changed for Ms Catriona Elinor Sinclair on 17 December 2019 (2 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Termination of appointment of Kristine Ruth Landon-Smith as a director on 18 July 2019 (1 page)
18 April 2019Termination of appointment of Michael Robert Walling as a secretary on 16 April 2019 (1 page)
18 April 2019Appointment of Mr Anthony Patrick Kelson Brooks as a secretary on 16 April 2019 (2 pages)
18 April 2019Appointment of Mr Anthony Patrick Kelson Brooks as a director on 16 April 2019 (2 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Michael Robert Walling as a secretary on 28 January 2019 (2 pages)
30 January 2019Termination of appointment of Lior Hefer as a secretary on 28 January 2019 (1 page)
30 January 2019Termination of appointment of Lior Hefer as a director on 28 January 2019 (1 page)
5 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Director's details changed for Miss Evgenia Sorokina on 21 May 2018 (2 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Director's details changed for Miss Evgenia Sorokina on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Miss Evgenia Sorokina on 18 July 2017 (2 pages)
1 June 2017Appointment of Mr Lior Hefer as a secretary on 28 May 2017 (2 pages)
1 June 2017Appointment of Mr Lior Hefer as a secretary on 28 May 2017 (2 pages)
18 April 2017Appointment of Ms Katharina Guderian as a director on 14 April 2017 (2 pages)
18 April 2017Appointment of Ms Katharina Guderian as a director on 14 April 2017 (2 pages)
10 April 2017Appointment of Ms Catriona Elinor Sinclair as a director on 4 April 2017 (2 pages)
10 April 2017Appointment of Ms Catriona Elinor Sinclair as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Lior Hefer as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Lior Hefer as a director on 4 April 2017 (2 pages)
5 April 2017Termination of appointment of Maria Laura Ansaldo as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Shelagh Prosser as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Shelagh Prosser as a secretary on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Shelagh Prosser as a secretary on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Maria Laura Ansaldo as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Shelagh Prosser as a director on 4 April 2017 (1 page)
15 February 2017Termination of appointment of Madeleine Pickard as a director on 7 February 2017 (1 page)
15 February 2017Termination of appointment of Madeleine Pickard as a director on 7 February 2017 (1 page)
10 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
29 December 2016Termination of appointment of Peter Scott as a director on 15 March 2016 (1 page)
29 December 2016Termination of appointment of Peter Scott as a director on 15 March 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Appointment of Ms Kristine Ruth Landon-Smith as a director on 21 April 2016 (2 pages)
26 April 2016Appointment of Ms Kristine Ruth Landon-Smith as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Mr Prakash Divaker Kurup as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Mr Prakash Divaker Kurup as a director on 21 April 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
1 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
29 January 2016Appointment of Miss Evgenia Sorokina as a director on 14 January 2016 (2 pages)
29 January 2016Appointment of Miss Evgenia Sorokina as a director on 14 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Termination of appointment of Emma Louise Courtney as a director on 24 March 2015 (1 page)
23 December 2015Termination of appointment of Emma Louise Courtney as a director on 24 March 2015 (1 page)
3 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
3 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Appointment of Ms Maria Laura Ansaldo as a director on 11 November 2014 (2 pages)
24 November 2014Appointment of Ms Maria Laura Ansaldo as a director on 11 November 2014 (2 pages)
9 April 2014Termination of appointment of Ashok Hatwar as a director (1 page)
9 April 2014Termination of appointment of Ashok Hatwar as a director (1 page)
14 February 2014Termination of appointment of Stuart Allen as a director (1 page)
14 February 2014Termination of appointment of Stuart Allen as a director (1 page)
3 February 2014Annual return made up to 30 January 2014 no member list (5 pages)
3 February 2014Annual return made up to 30 January 2014 no member list (5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Termination of appointment of Valerie Synmoie as a director (1 page)
29 July 2013Termination of appointment of Valerie Synmoie as a director (1 page)
30 January 2013Director's details changed for Ms. Emma Louise Courtney on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Peter Scott on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (6 pages)
30 January 2013Director's details changed for Ms. Emma Louise Courtney on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Peter Scott on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (6 pages)
28 January 2013Secretary's details changed for Ms Shelagh Prosser on 28 January 2013 (1 page)
28 January 2013Director's details changed for Ms Shelagh Prosser on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Ms Shelagh Prosser on 28 January 2013 (1 page)
28 January 2013Director's details changed for Ms Shelagh Prosser on 28 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Appointment of Mr Stuart John Allen as a director (2 pages)
16 November 2012Appointment of Ashok Hatwar as a director (2 pages)
16 November 2012Appointment of Madeleine Pickard as a director (2 pages)
16 November 2012Appointment of Valerie Synmoie as a director (2 pages)
16 November 2012Appointment of Ashok Hatwar as a director (2 pages)
16 November 2012Appointment of Madeleine Pickard as a director (2 pages)
16 November 2012Appointment of Dr Alastair Niven as a director (2 pages)
16 November 2012Appointment of Valerie Synmoie as a director (2 pages)
16 November 2012Appointment of Mr Stuart John Allen as a director (2 pages)
16 November 2012Appointment of Dr Alastair Niven as a director (2 pages)
4 July 2012Termination of appointment of Sarah Davis as a director (1 page)
4 July 2012Termination of appointment of Sarah Davis as a director (1 page)
30 January 2012Annual return made up to 30 January 2012 no member list (6 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Termination of appointment of Paul Sirett as a director (1 page)
21 July 2011Termination of appointment of Paul Sirett as a director (1 page)
5 February 2011Annual return made up to 30 January 2011 no member list (7 pages)
5 February 2011Annual return made up to 30 January 2011 no member list (7 pages)
24 January 2011Appointment of Mr Paul Sirett as a director (2 pages)
24 January 2011Appointment of Mr Paul Sirett as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Ms. Sarah Andrea Davis on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
1 February 2010Director's details changed for Ms. Sarah Andrea Davis on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
1 February 2010Director's details changed for Ms Shelagh Prosser on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Peter Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Peter Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Ms Shelagh Prosser on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Ms Shelagh Prosser on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Peter Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Ms. Sarah Andrea Davis on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Termination of appointment of Owen Pringle as a director (1 page)
4 January 2010Termination of appointment of Owen Pringle as a director (1 page)
2 October 2009Director appointed ms. Sarah andrea davis (1 page)
2 October 2009Director appointed ms. Sarah andrea davis (1 page)
2 October 2009Director appointed ms. Emma louise courtney (1 page)
2 October 2009Director appointed ms. Emma louise courtney (1 page)
11 September 2009Appointment terminated director deborah regal (1 page)
11 September 2009Appointment terminated director deborah regal (1 page)
1 April 2009Secretary appointed ms shelagh prosser (1 page)
1 April 2009Secretary appointed ms shelagh prosser (1 page)
25 March 2009Appointment terminated secretary oliver fryer (1 page)
25 March 2009Appointment terminated director oliver fryer (1 page)
25 March 2009Appointment terminated director oliver fryer (1 page)
25 March 2009Appointment terminated secretary oliver fryer (1 page)
2 February 2009Annual return made up to 30/01/09 (3 pages)
2 February 2009Annual return made up to 30/01/09 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 December 2008Director appointed ms shelagh prosser (1 page)
16 December 2008Director appointed ms shelagh prosser (1 page)
14 February 2008Annual return made up to 30/01/08 (2 pages)
14 February 2008Annual return made up to 30/01/08 (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Annual return made up to 30/01/07 (2 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Annual return made up to 30/01/07 (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 13 laburnum close poplar grove london N11 3NR (1 page)
25 April 2006Registered office changed on 25/04/06 from: 13 laburnum close poplar grove london N11 3NR (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
6 February 2006Annual return made up to 30/01/06 (2 pages)
6 February 2006Annual return made up to 30/01/06 (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 February 2005Annual return made up to 30/01/05 (5 pages)
18 February 2005Annual return made up to 30/01/05 (5 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 March 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
1 April 2003Annual return made up to 30/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 April 2003Annual return made up to 30/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
21 February 2002Annual return made up to 30/01/02 (3 pages)
21 February 2002Annual return made up to 30/01/02 (3 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
14 March 2001Annual return made up to 30/01/01 (4 pages)
14 March 2001Annual return made up to 30/01/01 (4 pages)
27 February 2001Registered office changed on 27/02/01 from: 134 culford road london N1 4HU (1 page)
27 February 2001Registered office changed on 27/02/01 from: 134 culford road london N1 4HU (1 page)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 February 2000Annual return made up to 30/01/00
  • 363(287) ‐ Registered office changed on 09/02/00
(4 pages)
9 February 2000Annual return made up to 30/01/00
  • 363(287) ‐ Registered office changed on 09/02/00
(4 pages)
10 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 February 1999Annual return made up to 30/01/99 (4 pages)
5 February 1999Annual return made up to 30/01/99 (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
9 February 1998Annual return made up to 30/01/98 (4 pages)
9 February 1998Annual return made up to 30/01/98 (4 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
25 March 1997Registered office changed on 25/03/97 from: 26 rosedale road richmond surrey TW9 2SX (1 page)
25 March 1997Registered office changed on 25/03/97 from: 26 rosedale road richmond surrey TW9 2SX (1 page)
5 February 1997Annual return made up to 30/01/97 (6 pages)
5 February 1997Annual return made up to 30/01/97 (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (8 pages)
27 November 1996Full accounts made up to 31 March 1996 (8 pages)
24 April 1996Annual return made up to 30/01/96 (4 pages)
24 April 1996Annual return made up to 30/01/96 (4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
5 July 1995Accounting reference date notified as 31/03 (1 page)