Enfield
Middlesex
EN2 8BN
Director Name | Ms Catriona Elinor Sinclair |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Individual Giving Manager, Royal Institution Gb |
Country of Residence | Scotland |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ms Katharina Guderian |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Marketing Director |
Country of Residence | Germany |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Mr Anthony Patrick Kelson Brooks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(24 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Secretary Name | Mr Anthony Patrick Kelson Brooks |
---|---|
Status | Current |
Appointed | 16 April 2019(24 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Mr Jatinder Nath Verma |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Prof Janet Lansdale |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 12 Edgeborough Court Upper Edgeborough Road Guildford Surrey GU1 2BL |
Director Name | Brian George Woolland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 24 Hatherley Road Reading Berkshire RG1 5QA |
Director Name | Mr Oliver John Fryer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Petherton Road London N5 2RD |
Secretary Name | Mr Oliver John Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Petherton Road London N5 2RD |
Director Name | Peter Scott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Julia Kay Delmas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1997) |
Role | Freelane Pr |
Correspondence Address | 43a Midmoor Road Balham London SW12 0ES |
Director Name | David Freeman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2002) |
Role | Theatre Director |
Correspondence Address | 37 Agamemnon Road London NW6 1EJ |
Director Name | Roshni Mooneeram |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2006) |
Role | Academic |
Correspondence Address | 70 Durrell Drive Cawston Rugby CV22 7GW |
Director Name | Owen Valentine Pringle |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2010) |
Role | Internet Manager |
Correspondence Address | Apartment 6 St Giles Tower St Giles Tower London SE5 7QE |
Director Name | Mrs Deborah Anne Regal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2009) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 58 Empress Avenue Woodford Green Essex IG8 9EA |
Director Name | Ms Shelagh Prosser |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 April 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Secretary Name | Ms Shelagh Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(14 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ms Emma Louise Courtney |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2012) |
Role | Legal Director - Guardian |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dovedale Gardens 465, Battersea Park Road London SW11 4LR |
Director Name | Mr Paul Sirett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 July 2011) |
Role | Playwright |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Dr Alastair Niven |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 March 2021) |
Role | Chairman Of The Iraq Britain Business Council |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Madeleine Pickard |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2017) |
Role | Arts Professional |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Valerie Synmoie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2013) |
Role | Arts Manager/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ashok Hatwar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Mr Stuart John Allen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2014) |
Role | Assistant Producer |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ms Maria Laura Ansaldo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2017) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ms Evgenia Sorokina |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2020) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Ms Kristine Ruth Landon-Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2019) |
Role | Theatre Director And Educator |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Director Name | Mr Lior Hefer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2019) |
Role | Solicitor And Notary Public |
Country of Residence | England |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Secretary Name | Mr Lior Hefer |
---|---|
Status | Resigned |
Appointed | 28 May 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Secretary Name | Mr Michael Robert Walling |
---|---|
Status | Resigned |
Appointed | 28 January 2019(24 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | 13 Bankside Enfield Middlesex EN2 8BN |
Website | www.bordercrossings.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88298928 |
Telephone region | London |
Registered Address | 13 Bankside Enfield Middlesex EN2 8BN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £39,550 |
Current Liabilities | £49,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Director's details changed for Ms Catriona Elinor Sinclair on 19 January 2021 (2 pages) |
28 July 2020 | Appointment of Mr Jatinder Nath Verma as a director on 28 July 2020 (2 pages) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Evgenia Sorokina as a director on 7 January 2020 (1 page) |
17 December 2019 | Director's details changed for Ms Catriona Elinor Sinclair on 17 December 2019 (2 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Termination of appointment of Kristine Ruth Landon-Smith as a director on 18 July 2019 (1 page) |
18 April 2019 | Termination of appointment of Michael Robert Walling as a secretary on 16 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Anthony Patrick Kelson Brooks as a secretary on 16 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Anthony Patrick Kelson Brooks as a director on 16 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Michael Robert Walling as a secretary on 28 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Lior Hefer as a secretary on 28 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Lior Hefer as a director on 28 January 2019 (1 page) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Director's details changed for Miss Evgenia Sorokina on 21 May 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Director's details changed for Miss Evgenia Sorokina on 18 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Miss Evgenia Sorokina on 18 July 2017 (2 pages) |
1 June 2017 | Appointment of Mr Lior Hefer as a secretary on 28 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Lior Hefer as a secretary on 28 May 2017 (2 pages) |
18 April 2017 | Appointment of Ms Katharina Guderian as a director on 14 April 2017 (2 pages) |
18 April 2017 | Appointment of Ms Katharina Guderian as a director on 14 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Catriona Elinor Sinclair as a director on 4 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Catriona Elinor Sinclair as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Lior Hefer as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Lior Hefer as a director on 4 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Maria Laura Ansaldo as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Shelagh Prosser as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Shelagh Prosser as a secretary on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Shelagh Prosser as a secretary on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Maria Laura Ansaldo as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Shelagh Prosser as a director on 4 April 2017 (1 page) |
15 February 2017 | Termination of appointment of Madeleine Pickard as a director on 7 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Madeleine Pickard as a director on 7 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
29 December 2016 | Termination of appointment of Peter Scott as a director on 15 March 2016 (1 page) |
29 December 2016 | Termination of appointment of Peter Scott as a director on 15 March 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Appointment of Ms Kristine Ruth Landon-Smith as a director on 21 April 2016 (2 pages) |
26 April 2016 | Appointment of Ms Kristine Ruth Landon-Smith as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Prakash Divaker Kurup as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Prakash Divaker Kurup as a director on 21 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
1 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
29 January 2016 | Appointment of Miss Evgenia Sorokina as a director on 14 January 2016 (2 pages) |
29 January 2016 | Appointment of Miss Evgenia Sorokina as a director on 14 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Termination of appointment of Emma Louise Courtney as a director on 24 March 2015 (1 page) |
23 December 2015 | Termination of appointment of Emma Louise Courtney as a director on 24 March 2015 (1 page) |
3 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
3 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Appointment of Ms Maria Laura Ansaldo as a director on 11 November 2014 (2 pages) |
24 November 2014 | Appointment of Ms Maria Laura Ansaldo as a director on 11 November 2014 (2 pages) |
9 April 2014 | Termination of appointment of Ashok Hatwar as a director (1 page) |
9 April 2014 | Termination of appointment of Ashok Hatwar as a director (1 page) |
14 February 2014 | Termination of appointment of Stuart Allen as a director (1 page) |
14 February 2014 | Termination of appointment of Stuart Allen as a director (1 page) |
3 February 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
3 February 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Termination of appointment of Valerie Synmoie as a director (1 page) |
29 July 2013 | Termination of appointment of Valerie Synmoie as a director (1 page) |
30 January 2013 | Director's details changed for Ms. Emma Louise Courtney on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Peter Scott on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
30 January 2013 | Director's details changed for Ms. Emma Louise Courtney on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Peter Scott on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
28 January 2013 | Secretary's details changed for Ms Shelagh Prosser on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Ms Shelagh Prosser on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Ms Shelagh Prosser on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Ms Shelagh Prosser on 28 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Appointment of Mr Stuart John Allen as a director (2 pages) |
16 November 2012 | Appointment of Ashok Hatwar as a director (2 pages) |
16 November 2012 | Appointment of Madeleine Pickard as a director (2 pages) |
16 November 2012 | Appointment of Valerie Synmoie as a director (2 pages) |
16 November 2012 | Appointment of Ashok Hatwar as a director (2 pages) |
16 November 2012 | Appointment of Madeleine Pickard as a director (2 pages) |
16 November 2012 | Appointment of Dr Alastair Niven as a director (2 pages) |
16 November 2012 | Appointment of Valerie Synmoie as a director (2 pages) |
16 November 2012 | Appointment of Mr Stuart John Allen as a director (2 pages) |
16 November 2012 | Appointment of Dr Alastair Niven as a director (2 pages) |
4 July 2012 | Termination of appointment of Sarah Davis as a director (1 page) |
4 July 2012 | Termination of appointment of Sarah Davis as a director (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Termination of appointment of Paul Sirett as a director (1 page) |
21 July 2011 | Termination of appointment of Paul Sirett as a director (1 page) |
5 February 2011 | Annual return made up to 30 January 2011 no member list (7 pages) |
5 February 2011 | Annual return made up to 30 January 2011 no member list (7 pages) |
24 January 2011 | Appointment of Mr Paul Sirett as a director (2 pages) |
24 January 2011 | Appointment of Mr Paul Sirett as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Director's details changed for Ms. Sarah Andrea Davis on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Ms. Sarah Andrea Davis on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Ms Shelagh Prosser on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Peter Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Peter Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms Shelagh Prosser on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms Shelagh Prosser on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Peter Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms. Sarah Andrea Davis on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Termination of appointment of Owen Pringle as a director (1 page) |
4 January 2010 | Termination of appointment of Owen Pringle as a director (1 page) |
2 October 2009 | Director appointed ms. Sarah andrea davis (1 page) |
2 October 2009 | Director appointed ms. Sarah andrea davis (1 page) |
2 October 2009 | Director appointed ms. Emma louise courtney (1 page) |
2 October 2009 | Director appointed ms. Emma louise courtney (1 page) |
11 September 2009 | Appointment terminated director deborah regal (1 page) |
11 September 2009 | Appointment terminated director deborah regal (1 page) |
1 April 2009 | Secretary appointed ms shelagh prosser (1 page) |
1 April 2009 | Secretary appointed ms shelagh prosser (1 page) |
25 March 2009 | Appointment terminated secretary oliver fryer (1 page) |
25 March 2009 | Appointment terminated director oliver fryer (1 page) |
25 March 2009 | Appointment terminated director oliver fryer (1 page) |
25 March 2009 | Appointment terminated secretary oliver fryer (1 page) |
2 February 2009 | Annual return made up to 30/01/09 (3 pages) |
2 February 2009 | Annual return made up to 30/01/09 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Director appointed ms shelagh prosser (1 page) |
16 December 2008 | Director appointed ms shelagh prosser (1 page) |
14 February 2008 | Annual return made up to 30/01/08 (2 pages) |
14 February 2008 | Annual return made up to 30/01/08 (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Annual return made up to 30/01/07 (2 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Annual return made up to 30/01/07 (2 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 13 laburnum close poplar grove london N11 3NR (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 13 laburnum close poplar grove london N11 3NR (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | Annual return made up to 30/01/06 (2 pages) |
6 February 2006 | Annual return made up to 30/01/06 (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 February 2005 | Annual return made up to 30/01/05 (5 pages) |
18 February 2005 | Annual return made up to 30/01/05 (5 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 March 2004 | Annual return made up to 30/01/04
|
1 March 2004 | Annual return made up to 30/01/04
|
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 April 2003 | Annual return made up to 30/01/03
|
1 April 2003 | Annual return made up to 30/01/03
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
21 February 2002 | Annual return made up to 30/01/02 (3 pages) |
21 February 2002 | Annual return made up to 30/01/02 (3 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
14 March 2001 | Annual return made up to 30/01/01 (4 pages) |
14 March 2001 | Annual return made up to 30/01/01 (4 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 134 culford road london N1 4HU (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 134 culford road london N1 4HU (1 page) |
18 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 February 2000 | Annual return made up to 30/01/00
|
9 February 2000 | Annual return made up to 30/01/00
|
10 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 February 1999 | Annual return made up to 30/01/99 (4 pages) |
5 February 1999 | Annual return made up to 30/01/99 (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 February 1998 | Annual return made up to 30/01/98 (4 pages) |
9 February 1998 | Annual return made up to 30/01/98 (4 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 26 rosedale road richmond surrey TW9 2SX (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 26 rosedale road richmond surrey TW9 2SX (1 page) |
5 February 1997 | Annual return made up to 30/01/97 (6 pages) |
5 February 1997 | Annual return made up to 30/01/97 (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 April 1996 | Annual return made up to 30/01/96 (4 pages) |
24 April 1996 | Annual return made up to 30/01/96 (4 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |