London
N1 8HF
Director Name | Stephen William Nicholas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mayday Gardens London SE3 8NN |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Olive Cottage, Station Road St Margaret's At Cliffe Dover Kent CT15 6AY |
Director Name | Ms Amanda Beth Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 52 Coniston Avenue Upminster RM14 3XP |
Director Name | Katherine Sarah Elizabeth Carter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(20 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Global Quality Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Andrew John Kenworth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Writer/Teacher |
Country of Residence | England |
Correspondence Address | St Mary's Cottage 9 Nelson Terrace Aylesbury HP20 2JN |
Director Name | Ms Belinda Joanne Vecchio |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | St Mark's Church Tollgate Road London E6 5YA |
Director Name | Ms Sandra Erskine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Voluntary Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Covelees Wall London E6 6WE |
Director Name | David Charles Fallows |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Un-Employed |
Correspondence Address | 11 Pirie Street West Silvertown London E16 2BL |
Director Name | William Arthur Chapman |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 74 Queensland Hse. Rymill St North Woolwich London E16 2LQ |
Director Name | William Thomas Sidney Keys |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Muir Street London E16 2HL |
Director Name | Stuart William Innes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Palace Green Addington Croydon Surrey CR0 9AJ |
Secretary Name | Kim Francis Arrenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Raymond Richard Mabey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1996) |
Role | Unemployed |
Correspondence Address | 29 Bothwell Close Canning Town London E16 1QS |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Langbourne Place West Ferry Road London E14 3WW |
Director Name | Mr Mubin Ul Haq |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2003) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 19 Upton Avenue London E7 9PN |
Director Name | George Duncan Johnston |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Caprice Braywick Road Maidenhead Berkshire SL6 1DE |
Director Name | Cllr David Terry Carr |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Top Lane Copmanthorpe York North Yorkshire YO23 3UH |
Director Name | Cllr Patricia Mary Holland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2008) |
Role | Docklands Guide |
Country of Residence | United Kingdom |
Correspondence Address | 92 Atkinson Road London E16 3LS |
Director Name | Marie Collier |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2008) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 331 Newham Way Canning Town London E16 4ED |
Director Name | Mr Dennis Vincent Hone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Ursula Taylor Walk Clapham Bedford Bedfordshire MK41 6EE |
Director Name | Mr Michael Grier |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 July 2009) |
Role | Community Relations Manager |
Country of Residence | England |
Correspondence Address | The Ramblers Hosey Hill Westerham Kent TN16 1TB |
Director Name | Andrea Tay Miller Chan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2008) |
Role | Consultant |
Correspondence Address | 50 Boxley Street Silvertown London E16 2AN |
Director Name | Graham Keith Collins |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2004) |
Role | Ncvo Researcher |
Correspondence Address | 2a Tree Road Victoria Docks London E16 3DZ |
Director Name | Dennis Eric James |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clements Avenue Custom House London E16 3AA |
Director Name | Mr Stephen Ernest Brayshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Constable Avenue London Gtr London E16 1TZ |
Director Name | Mr Robert Michael Heaton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Great Wheatley Road Rayleigh Essex SS6 7AL |
Director Name | Mr Conor Michael McAuley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lb Newham Newham Dockside 1000 Dockside Road London E16 2QU |
Director Name | Mr Forhad Hussain |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newham Dockside 1000 Dockside Road London Greater London E16 2QU |
Director Name | Mr Patrick John Andrew Murphy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 323 Fishguard Way North Woolwich E16 2RY |
Director Name | Mr Ken Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Hampton Road London E7 0NT |
Director Name | Mr Thomas Patrick Vincent Hayes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 443 North Woolwich Road London E16 2DA |
Director Name | Ms Giovanna Grandoni |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Head Of Key Relationship (Fundraiser) |
Country of Residence | England |
Correspondence Address | Richard House Children's Hospice Richard House Dri London E16 3RG |
Website | royaldockstrust.org.uk |
---|---|
Telephone | 020 84302433 |
Telephone region | London |
Registered Address | Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £324,786 |
Net Worth | £7,808,564 |
Cash | £180,929 |
Current Liabilities | £173,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
28 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
6 April 2023 | Registered office address changed from 37 Rushey Green Catford London SE6 4AS to Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of John Brian Parker as a secretary on 31 March 2023 (1 page) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
18 January 2023 | Full accounts made up to 31 March 2022 (29 pages) |
17 January 2023 | Director's details changed for Mr James Andrew John Kenworth on 16 January 2023 (2 pages) |
14 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
20 December 2021 | Termination of appointment of Simon Louis Peter Richard Edward Mowat Vincent as a director on 14 December 2021 (1 page) |
10 June 2021 | Termination of appointment of William Thomas Sidney Keys as a director on 27 May 2021 (1 page) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Mr Simon Louis Peter Richard Edward Mowat Vincent on 14 December 2020 (2 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
8 April 2020 | Termination of appointment of Shani Thomas as a director on 31 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Gary Kweku Nanka Quashie as a director on 31 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Giovanna Grandoni as a director on 31 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Ms Amanda Beth Williams on 28 February 2020 (2 pages) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
4 November 2019 | Resolutions
|
2 April 2019 | Appointment of Mr Simon Louis Peter Richard Edward Mowat Vincent as a director on 26 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
18 October 2018 | Termination of appointment of Kayar Srinivasan Raghavan as a director on 10 October 2018 (1 page) |
14 June 2018 | Termination of appointment of Ken Clark as a director on 14 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Forhad Hussain as a director on 14 June 2018 (1 page) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Robert Michael Heaton as a director on 6 January 2018 (1 page) |
8 January 2018 | Director's details changed for Stephen William Nicholas on 29 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Stephen William Nicholas on 29 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Robert Michael Heaton as a director on 6 January 2018 (1 page) |
27 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
25 September 2017 | Director's details changed for Katherine Sarah Elizabeth Carter on 19 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Katherine Sarah Elizabeth Carter on 19 September 2017 (2 pages) |
4 April 2017 | Termination of appointment of Charulata Patel as a director on 21 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Thomas Patrick Vincent Hayes as a director on 21 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Thomas Patrick Vincent Hayes as a director on 21 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Charulata Patel as a director on 21 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 September 2016 | Appointment of Ms Sandra Erskine as a director on 6 September 2016 (2 pages) |
20 September 2016 | Appointment of Ms Sandra Erskine as a director on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Ms Shani Thomas as a director on 2 September 2016 (2 pages) |
16 September 2016 | Appointment of Ms Shani Thomas as a director on 2 September 2016 (2 pages) |
2 August 2016 | Appointment of Ms Giovanna Grandoni as a director on 19 July 2016 (2 pages) |
2 August 2016 | Appointment of Ms Giovanna Grandoni as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr James Andrew John Kenworth as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Gary Kweku Nanka Quashie as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr James Andrew John Kenworth as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Ms Belinda Joanne Vecchio as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Ms Belinda Joanne Vecchio as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Thomas Patrick Vincent Hayes as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Thomas Patrick Vincent Hayes as a director on 19 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Gary Kweku Nanka Quashie as a director on 19 July 2016 (2 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
22 March 2016 | Termination of appointment of Richard Ernest Gooding as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Richard Ernest Gooding as a director on 15 March 2016 (1 page) |
21 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
21 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 August 2015 | Termination of appointment of Patrick John Andrew Murphy as a director on 15 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Patrick John Andrew Murphy as a director on 15 May 2015 (1 page) |
27 July 2015 | Appointment of Councillor Ken Clark as a director on 17 July 2015 (3 pages) |
27 July 2015 | Appointment of Councillor Ken Clark as a director on 17 July 2015 (3 pages) |
10 June 2015 | Termination of appointment of Alan William Taylor as a director on 20 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Alan William Taylor as a director on 20 May 2015 (1 page) |
10 April 2015 | Appointment of Katherine Sarah Elizabeth Carter as a director on 17 March 2015 (3 pages) |
10 April 2015 | Appointment of Katherine Sarah Elizabeth Carter as a director on 17 March 2015 (3 pages) |
24 March 2015 | Termination of appointment of Kenneth Charles Wilson as a director on 8 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Dennis Eric James as a director on 26 February 2015 (1 page) |
24 March 2015 | Annual return made up to 7 March 2015 no member list (13 pages) |
24 March 2015 | Annual return made up to 7 March 2015 no member list (13 pages) |
24 March 2015 | Termination of appointment of Dennis Eric James as a director on 26 February 2015 (1 page) |
24 March 2015 | Annual return made up to 7 March 2015 no member list (13 pages) |
24 March 2015 | Termination of appointment of Kenneth Charles Wilson as a director on 8 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Kenneth Charles Wilson as a director on 8 December 2014 (1 page) |
21 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
7 August 2014 | Appointment of Patrick John Andrew Murphy as a director on 23 June 2014 (3 pages) |
7 August 2014 | Appointment of Patrick John Andrew Murphy as a director on 23 June 2014 (3 pages) |
15 July 2014 | Appointment of Cllr Forhad Hussain as a director on 23 June 2014 (3 pages) |
15 July 2014 | Appointment of Cllr Forhad Hussain as a director on 23 June 2014 (3 pages) |
27 June 2014 | Termination of appointment of Paul Schafer as a director (1 page) |
27 June 2014 | Termination of appointment of Conor Mcauley as a director (1 page) |
27 June 2014 | Termination of appointment of Paul Schafer as a director (1 page) |
27 June 2014 | Termination of appointment of Conor Mcauley as a director (1 page) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (15 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (15 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (15 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 April 2013 | Annual return made up to 7 March 2013 no member list (15 pages) |
5 April 2013 | Annual return made up to 7 March 2013 no member list (15 pages) |
5 April 2013 | Annual return made up to 7 March 2013 no member list (15 pages) |
10 January 2013 | Section 519 (1 page) |
10 January 2013 | Section 519 (1 page) |
8 January 2013 | Auditor's resignation (3 pages) |
8 January 2013 | Auditor's resignation (3 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
29 March 2012 | Annual return made up to 7 March 2012 no member list (15 pages) |
29 March 2012 | Annual return made up to 7 March 2012 no member list (15 pages) |
29 March 2012 | Annual return made up to 7 March 2012 no member list (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
8 November 2011 | Section 519 (1 page) |
8 November 2011 | Section 519 (1 page) |
4 October 2011 | Appointment of Amanda Beth Williams as a director (3 pages) |
4 October 2011 | Appointment of Amanda Beth Williams as a director (3 pages) |
27 September 2011 | Appointment of Kayar Srinivasan Raghavan as a director (3 pages) |
27 September 2011 | Appointment of Kayar Srinivasan Raghavan as a director (3 pages) |
15 September 2011 | Appointment of Mr Conor Michael Mcauley as a director (3 pages) |
15 September 2011 | Appointment of Mr Conor Michael Mcauley as a director (3 pages) |
4 August 2011 | Termination of appointment of Stephen Brayshaw as a director (1 page) |
4 August 2011 | Termination of appointment of Stephen Brayshaw as a director (1 page) |
1 July 2011 | Appointment of Robert Michael Heaton as a director (3 pages) |
1 July 2011 | Appointment of Robert Michael Heaton as a director (3 pages) |
6 April 2011 | Annual return made up to 7 March 2011 no member list (13 pages) |
6 April 2011 | Annual return made up to 7 March 2011 no member list (13 pages) |
6 April 2011 | Annual return made up to 7 March 2011 no member list (13 pages) |
24 March 2011 | Termination of appointment of Iain Thom as a director (1 page) |
24 March 2011 | Director's details changed for Richard Ernest Gooding on 16 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Richard Ernest Gooding on 16 March 2011 (2 pages) |
24 March 2011 | Termination of appointment of Iain Thom as a director (1 page) |
22 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
13 July 2010 | Appointment of Cllr Stephen Ernest Brayshaw as a director (3 pages) |
13 July 2010 | Appointment of Cllr Stephen Ernest Brayshaw as a director (3 pages) |
15 June 2010 | Termination of appointment of Patrick Murphy as a director (1 page) |
15 June 2010 | Termination of appointment of Patrick Murphy as a director (1 page) |
30 March 2010 | Director's details changed for Patrick John Andrew Murphy on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
30 March 2010 | Director's details changed for Kenneth Eric Correll Sorensen on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stephen William Nicholas on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for William Thomas Sidney Keys on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for William Thomas Sidney Keys on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kenneth Eric Correll Sorensen on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
30 March 2010 | Director's details changed for Stephen William Nicholas on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Patrick John Andrew Murphy on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
22 January 2010 | Appointment of Dennis Eric James as a director (3 pages) |
22 January 2010 | Appointment of Dennis Eric James as a director (3 pages) |
30 December 2009 | Appointment of Ken Wilson as a director (2 pages) |
30 December 2009 | Appointment of Ken Wilson as a director (2 pages) |
30 December 2009 | Appointment of Iain Roy Thom as a director (3 pages) |
30 December 2009 | Appointment of Iain Roy Thom as a director (3 pages) |
2 December 2009 | Appointment of Charulata Patel as a director (3 pages) |
2 December 2009 | Appointment of Charulata Patel as a director (3 pages) |
8 October 2009 | Termination of appointment of Michael Grier as a director (1 page) |
8 October 2009 | Termination of appointment of Michael Grier as a director (1 page) |
24 March 2009 | Annual return made up to 07/03/09 (4 pages) |
24 March 2009 | Annual return made up to 07/03/09 (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 September 2008 | Appointment terminated director andrea miller chan (1 page) |
4 September 2008 | Appointment terminated director andrea miller chan (1 page) |
30 July 2008 | Appointment terminated director marie collier (1 page) |
30 July 2008 | Appointment terminated director marie collier (1 page) |
30 July 2008 | Appointment terminated director patricia holland (1 page) |
30 July 2008 | Appointment terminated director patricia holland (1 page) |
29 July 2008 | Director appointed paul william leslie schafer (2 pages) |
29 July 2008 | Director appointed patrick john andrew murphy (2 pages) |
29 July 2008 | Director appointed patrick john andrew murphy (2 pages) |
29 July 2008 | Director appointed paul william leslie schafer (2 pages) |
10 April 2008 | Annual return made up to 07/03/08 (5 pages) |
10 April 2008 | Annual return made up to 07/03/08 (5 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Annual return made up to 07/03/07 (3 pages) |
11 April 2007 | Annual return made up to 07/03/07 (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Annual return made up to 07/03/06 (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Annual return made up to 07/03/06 (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
27 June 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Annual return made up to 07/03/05 (3 pages) |
24 March 2005 | Annual return made up to 07/03/05 (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (20 pages) |
14 May 2004 | Memorandum and Articles of Association (20 pages) |
14 May 2004 | Resolutions
|
22 March 2004 | Annual return made up to 07/03/04
|
22 March 2004 | Annual return made up to 07/03/04
|
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
1 April 2003 | Annual return made up to 07/03/03
|
1 April 2003 | Annual return made up to 07/03/03
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
27 March 2002 | Annual return made up to 07/03/02
|
27 March 2002 | Annual return made up to 07/03/02
|
8 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
3 April 2001 | Annual return made up to 07/03/01
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Annual return made up to 07/03/01
|
3 April 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
16 March 2000 | Annual return made up to 07/03/00
|
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Annual return made up to 07/03/00
|
16 March 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
13 April 1999 | Annual return made up to 07/03/99 (8 pages) |
13 April 1999 | Annual return made up to 07/03/99 (8 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
18 March 1998 | Annual return made up to 07/03/98 (9 pages) |
18 March 1998 | Annual return made up to 07/03/98 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
27 March 1997 | Annual return made up to 07/03/97 (7 pages) |
27 March 1997 | Annual return made up to 07/03/97 (7 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
13 March 1996 | Annual return made up to 07/03/96
|
13 March 1996 | Annual return made up to 07/03/96
|
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Director's particulars changed (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
7 March 1995 | Incorporation (41 pages) |
7 March 1995 | Incorporation (41 pages) |