Company NameP.A.L.A.C.E. For All Limited
Company StatusActive
Company Number03018256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMarion Carolan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charteris Road
London
N4 3AA
Director NameMs Rachel Catherine Dixon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(13 years, 12 months after company formation)
Appointment Duration15 years, 3 months
RoleParent
Country of ResidenceEngland
Correspondence Address34 Almington Street
London
N4 3BG
Secretary NameMs Jean Smith
StatusCurrent
Appointed10 May 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressBrickworks 42 Crouch Hill
London
N4 4BY
Director NameMs Clare Ellis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RolePublicist
Country of ResidenceEngland
Correspondence AddressBrickworks 42 Crouch Hill
London
N4 4BY
Director NameRoshni Tuli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleUnemployed
Correspondence Address24 Montpelier Grove
London
NW3 2XD
Director NameChristine Meadows
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleUnemployed
Correspondence Address5 Fieldway Crescent
London
Secretary NameCarmel Jackson
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Holmcote Gardens
London
N5 2ED
Director NameCarmel Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(11 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 February 1999)
RoleHousewife
Correspondence Address12 Holmcote Gardens
London
N5 2ED
Secretary NameRoshni Tuli
NationalityBritish
StatusResigned
Appointed28 January 1996(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1998)
RoleHousewife
Correspondence Address24 Montpelier Grove
London
NW3 2XD
Director NameLucy Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2003)
RoleResearcher Consumer  Magazine
Correspondence Address50 Battledean Road
London
N5 1UZ
Secretary NameLucy Smith
NationalityBritish
StatusResigned
Appointed03 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2003)
RoleResearcher Consumer  Magazine
Correspondence Address50 Battledean Road
London
N5 1UZ
Director NameMargaret Moran
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2008)
RoleHousewife
Correspondence Address3 Phyllis Hodges House
115 Chalton Street
London
NW1 1SP
Director NameRichard John Davis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2004)
RolePhotographer
Correspondence Address6 Cranbourne Road
London
N10 2BT
Director NameGillian Louise Durrant
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace @ The Laundry
Sparsholt Road
London
N19 4EL
Director NameMs Catharine Seddon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address98 Albert Street
London
NW1 7NE
Director NamePhilip McLeish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2004)
RolePupil Barrister
Correspondence Address29 Ellingfort Road
London
E8 3PA
Director NameMary Amanda Molyneux
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2006)
RoleCompany Director
Correspondence Address36 York Way Court
London
N1 0BY
Secretary NameGillian Louise Durrant
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wedmore Street
Islington
London
N19 4RU
Director NameJames Daniel Moore
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2008)
RoleConstruction Manager
Correspondence Address49a Hillmarton Road
London
N7 9JD
Director NameTrish Hayes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2006)
RoleHousing Manager
Correspondence Address109 Florence Road
London
N4 4DL
Director NameJemima Hoadley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2008)
RoleChoregrapher Pilates Teacher
Correspondence Address14a Tollington Park
London
N4 3QY
Director NameMr Omotayo Awoniyi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2011)
RoleParent
Country of ResidenceEngland
Correspondence Address101b Crayford Road
London
N7 0NE
Director NameMrs Paula Androulla Baig
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2006(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Holland Walk Elthorne Estate
London
N19 3XT
Director NameMs Kate Jacqueline Olley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2009)
RoleCompany Director
Correspondence Address5 Chantry Street
Islington
London
N1 8NL
Director NameMiss Amma Agnes Bonsu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(13 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2009)
RoleMedically Retired
Correspondence Address3 Blackmore House
Barnsbury Estate, Copenhagen Street
London
N1 0SE
Director NameDr Eleni Murphy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(13 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2009)
RoleHousewife/Dr Of Medicine
Correspondence Address285 Alexandra Park Road
London
N22 7BP
Director NameMrs Lindsay Jane Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2010(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2019)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrickworks 42 Crouch Hill
London
N4 4BY
Director NameMs Hayley Kimberly O'Connell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2018)
RoleParent
Country of ResidenceEngland
Correspondence AddressBrickworks 42 Crouch Hill
London
N4 4BY

Contact

Telephone020 75611689
Telephone regionLondon

Location

Registered AddressBrickworks
42 Crouch Hill
London
N4 4BY
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£113,538
Net Worth£15,485
Cash£26,932
Current Liabilities£15,477

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
27 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 March 2019Termination of appointment of Lindsay Jane Wright as a director on 1 January 2019 (1 page)
7 March 2019Termination of appointment of Hayley Kimberly O'connell as a director on 13 December 2018 (1 page)
7 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
27 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 February 2018Registered office address changed from Palace @ the Laundry Sparsholt Road London N19 4EL to Brickworks 42 Crouch Hill London N4 4BY on 27 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
18 March 2016Annual return made up to 3 February 2016 no member list (6 pages)
18 March 2016Annual return made up to 3 February 2016 no member list (6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 March 2015Annual return made up to 3 February 2015 no member list (5 pages)
3 March 2015Termination of appointment of Paula Androulla Baig as a director on 1 April 2014 (1 page)
3 March 2015Annual return made up to 3 February 2015 no member list (5 pages)
3 March 2015Termination of appointment of Paula Androulla Baig as a director on 1 April 2014 (1 page)
3 March 2015Annual return made up to 3 February 2015 no member list (5 pages)
3 March 2015Termination of appointment of Paula Androulla Baig as a director on 1 April 2014 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 March 2014Annual return made up to 3 February 2014 no member list (6 pages)
3 March 2014Annual return made up to 3 February 2014 no member list (6 pages)
3 March 2014Annual return made up to 3 February 2014 no member list (6 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
11 February 2013Annual return made up to 3 February 2013 no member list (6 pages)
11 February 2013Annual return made up to 3 February 2013 no member list (6 pages)
11 February 2013Appointment of Ms Hayley Kimberly O'connell as a director (2 pages)
11 February 2013Annual return made up to 3 February 2013 no member list (6 pages)
11 February 2013Appointment of Ms Hayley Kimberly O'connell as a director (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 November 2012Termination of appointment of Gillian Durrant as a director (1 page)
16 November 2012Termination of appointment of Gillian Durrant as a director (1 page)
16 February 2012Annual return made up to 3 February 2012 no member list (6 pages)
16 February 2012Annual return made up to 3 February 2012 no member list (6 pages)
16 February 2012Annual return made up to 3 February 2012 no member list (6 pages)
12 January 2012Termination of appointment of Omotayo Awoniyi as a director (1 page)
12 January 2012Termination of appointment of Omotayo Awoniyi as a director (1 page)
9 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
16 February 2011Appointment of Mrs Clare Ellis as a director (2 pages)
16 February 2011Registered office address changed from the Laundry Sparsholt Road London N19 4EL United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from the Laundry Sparsholt Road London N19 4EL United Kingdom on 16 February 2011 (1 page)
16 February 2011Annual return made up to 3 February 2011 no member list (7 pages)
16 February 2011Appointment of Mrs Clare Ellis as a director (2 pages)
16 February 2011Annual return made up to 3 February 2011 no member list (7 pages)
16 February 2011Annual return made up to 3 February 2011 no member list (7 pages)
10 February 2011Appointment of Mrs Lindsay Wright as a director (2 pages)
10 February 2011Appointment of Mrs Lindsay Wright as a director (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 June 2010Appointment of Ms Jean Smith as a secretary (1 page)
22 June 2010Registered office address changed from Scholefield Road London N19 3ES on 22 June 2010 (1 page)
22 June 2010Appointment of Ms Jean Smith as a secretary (1 page)
22 June 2010Registered office address changed from Scholefield Road London N19 3ES on 22 June 2010 (1 page)
22 June 2010Termination of appointment of Gillian Durrant as a secretary (1 page)
22 June 2010Termination of appointment of Gillian Durrant as a secretary (1 page)
4 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
3 February 2010Director's details changed for Omotayo Awoniyi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Paula Androulla Baig on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marion Carolan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gillian Louise Durrant on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Omotayo Awoniyi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gillian Louise Durrant on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Paula Androulla Baig on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Rachel Catherine Dixon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marion Carolan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Rachel Catherine Dixon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Rachel Catherine Dixon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marion Carolan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Omotayo Awoniyi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gillian Louise Durrant on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Paula Androulla Baig on 3 February 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 January 2010Termination of appointment of Eleni Murphy as a director (1 page)
7 January 2010Termination of appointment of Kate Olley as a director (1 page)
7 January 2010Termination of appointment of Amma Bonsu as a director (1 page)
7 January 2010Termination of appointment of Catharine Seddon as a director (1 page)
7 January 2010Termination of appointment of Kate Olley as a director (1 page)
7 January 2010Termination of appointment of Catharine Seddon as a director (1 page)
7 January 2010Termination of appointment of Eleni Murphy as a director (1 page)
7 January 2010Termination of appointment of Amma Bonsu as a director (1 page)
2 April 2009Director appointed miss amma agnes bonsu (1 page)
2 April 2009Director appointed dr eleni murphy (1 page)
2 April 2009Director appointed miss amma agnes bonsu (1 page)
2 April 2009Director appointed dr eleni murphy (1 page)
1 April 2009Director appointed ms rachel catherine dixon (1 page)
1 April 2009Director appointed ms rachel catherine dixon (1 page)
11 February 2009Annual return made up to 03/02/09 (4 pages)
11 February 2009Annual return made up to 03/02/09 (4 pages)
22 January 2009Appointment terminated director james moore (1 page)
22 January 2009Director appointed ms kate jacqueline olley (1 page)
22 January 2009Appointment terminated director margaret moran (1 page)
22 January 2009Appointment terminated director jemima hoadley (1 page)
22 January 2009Appointment terminated director margaret moran (1 page)
22 January 2009Appointment terminated director jemima hoadley (1 page)
22 January 2009Director appointed ms kate jacqueline olley (1 page)
22 January 2009Appointment terminated director james moore (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 November 2008Annual return made up to 03/02/08 (4 pages)
14 November 2008Annual return made up to 03/02/08 (4 pages)
4 April 2008Director appointed mrs paula androulla baig (1 page)
4 April 2008Director appointed mrs paula androulla baig (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
12 February 2007Annual return made up to 03/02/07 (2 pages)
12 February 2007Annual return made up to 03/02/07 (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2006Annual return made up to 03/02/06 (3 pages)
3 February 2006Annual return made up to 03/02/06 (3 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
4 November 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
4 November 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
4 March 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
29 September 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
29 September 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 March 2004Annual return made up to 03/02/04 (4 pages)
5 March 2004Annual return made up to 03/02/04 (4 pages)
14 August 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
14 August 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
9 April 2003Annual return made up to 03/02/03 (4 pages)
9 April 2003Annual return made up to 03/02/03 (4 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 May 2002Annual return made up to 03/02/02 (4 pages)
1 May 2002Annual return made up to 03/02/02 (4 pages)
24 December 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
24 December 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
14 February 2001Annual return made up to 03/02/01 (3 pages)
14 February 2001Annual return made up to 03/02/01 (3 pages)
30 October 2000Full accounts made up to 31 March 2000 (13 pages)
30 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Annual return made up to 03/02/00 (3 pages)
2 February 2000Annual return made up to 03/02/00 (3 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
26 February 1999Full accounts made up to 31 March 1998 (18 pages)
26 February 1999Annual return made up to 03/02/99
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1999Annual return made up to 03/02/99
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1999Full accounts made up to 31 March 1998 (18 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
13 February 1998Full accounts made up to 31 March 1997 (9 pages)
13 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Annual return made up to 03/02/98 (4 pages)
3 February 1998Annual return made up to 03/02/98 (4 pages)
19 March 1997Annual return made up to 01/02/97 (4 pages)
19 March 1997Annual return made up to 01/02/97 (4 pages)
10 December 1996Annual return made up to 03/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 December 1996Annual return made up to 03/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 November 1996New secretary appointed (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (1 page)
28 November 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 404 camden road london N7 0SJ (1 page)
18 July 1996Registered office changed on 18/07/96 from: 404 camden road london N7 0SJ (1 page)