Company NameAfghanaid
Company StatusActive
Company Number03034888
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameElizabeth Margaret Winter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameDavid Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameDr Martin Greeley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMr Shirazuddin Siddiqi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House, 56-64 Leonard Street
London
EC2A 4LT
Director NameMr Christopher William Kinder
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 2012(17 years after company formation)
Appointment Duration12 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMs Orzala Ashraf Nemat
Date of BirthMay 1977 (Born 47 years ago)
NationalityAfghan
StatusCurrent
Appointed10 July 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RolePhd Student / Researcher
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMr Anthony Ralph Fitzherbert
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RolePrivate Consultant
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMs Mary Catherine Mountain
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMs Pauline Maria Hayes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMr Mark Rainer Bowden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Secretary NameMs Pauline Maria Hayes
StatusCurrent
Appointed26 July 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMr James Sinclair Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NameMr John Hayward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Busworks, Omnibus Business Centre 39-41 North
London
N7 9DP
Director NamePeter George Godfrey
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleAccountant
Correspondence AddressIvydel
2 Ely Close
West Wittering
West Sussex
PO20 8NF
Director NameJohn Alastair Mackenzie Pitcairn
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleRetired
Correspondence AddressSpringhead
Teffont Magna
Salisbury
SP3 5RA
Director NameBarbara Mabel Bubb
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
East Marden
Chichester
West Sussex
PO18 9JE
Director NameSir Oliver Grantham Forster
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleRetired
Correspondence AddressThe White House 71 Raglan Road
Reigate
Surrey
RH2 0HP
Director NamePeers Lee Carter
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleRetired
Correspondence AddressDean Land Shaw Jobes
Balcombe
Haywards Heath
West Sussex
RH17 6HZ
Secretary NamePeter Frederick Murray
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Fishponds Road
Hitchin
Hertfordshire
SG5 1NR
Director NameTigger Stack
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 03 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
Woodstock
Oxfordshire
OX20 1JF
Director NameIan McAllister Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(8 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 03 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPotters Farm
Bethersden
Ashford
Kent
TN26 3JX
Secretary NameAlexander Fraser Mackay
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2005)
RoleCompany Director
Correspondence Address53 Horsham Avenue
London
N12 9BG
Director NameKatherine Sarah Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2002)
RoleConsultant
Correspondence Address33 Belgrave House
1 Clapham Road
London
SW9 0JP
Director NameJonathan Mableson Goodhand
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 June 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Vivian Road
London
E3 5RF
Director NameMichael Dower
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2003)
RoleUniversity Proffessor
Correspondence Address56 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameFiona Anne Shickle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2009)
RoleHead Of Finance
Correspondence Address27 Henley Street
Oxford
Oxfordshire
OX4 1ER
Director NameDenise Ellen Meredith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2007)
RoleCommunications Consultant
Correspondence Address14 Napoleon Road
Twickenham
Middlesex
TW1 3EP
Director NameMr Malcolm Charles Harper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottages
Church Lane
Charlbury
Oxfordshire
OX7 3PX
Secretary NameFiona Anne Shickle
NationalityBritish
StatusResigned
Appointed02 July 2005(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2010)
RoleHead Of Finance
Correspondence Address27 Henley Street
Oxford
Oxfordshire
OX4 1ER
Director NameMr Stephen James Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House, 56-64 Leonard Street
London
EC2A 4LT
Director NameMrs Gemma Catherine Parrott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2012)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House, 56-64 Leonard Street
London
EC2A 4LT
Secretary NameMr Stephen James Turner
StatusResigned
Appointed23 January 2011(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressDevelopment House, 56-64 Leonard Street
London
EC2A 4LT
Director NameDr Brian Stanley Pratt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOmnibus Business Centre Omnibus Busines Centre
39-41 North Road
London
N7 9DP
Director NameMs Laura Paddock Mosedale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(21 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2017)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressDevelopment House, 56-64 Leonard Street
London
EC2A 4LT

Contact

Websitewww.afghanaid.org.uk

Location

Registered AddressThe Busworks, Omnibus Business Centre
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Turnover£6,562,026
Net Worth£1,305,744
Cash£1,030,730
Current Liabilities£1,788,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

2 February 2021Full accounts made up to 31 December 2019 (48 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (42 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Development House, 56-64 Leonard Street London EC2A 4LT to The Green House 244-254, Cambridge Heath Road London E2 9DA on 4 January 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (45 pages)
26 July 2018Termination of appointment of Stephen James Turner as a director on 26 July 2018 (1 page)
26 July 2018Appointment of Ms Pauline Maria Hayes as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Stephen James Turner as a secretary on 26 July 2018 (1 page)
24 May 2018Director's details changed for Mr Shirazuddin Siddiqui on 24 May 2018 (2 pages)
24 May 2018Director's details changed for David Page on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Christopher William Kinder on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Elizabeth Margaret Winter on 24 May 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Laura Paddock Mosedale as a director on 31 December 2017 (1 page)
29 August 2017Accounts for a small company made up to 31 December 2016 (48 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (48 pages)
11 August 2017Appointment of Mr Mark Rainer Bowden as a director on 27 July 2017 (2 pages)
11 August 2017Appointment of Mr Mark Rainer Bowden as a director on 27 July 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
27 February 2017Appointment of Ms Laura Paddock Mosedale as a director on 16 February 2017 (2 pages)
27 February 2017Appointment of Ms Laura Paddock Mosedale as a director on 16 February 2017 (2 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 August 2016Memorandum and Articles of Association (23 pages)
30 August 2016Memorandum and Articles of Association (23 pages)
10 August 2016Full accounts made up to 31 December 2015 (43 pages)
10 August 2016Full accounts made up to 31 December 2015 (43 pages)
17 June 2016Appointment of Ms Pauline Maria Hayes as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Ms Pauline Maria Hayes as a director on 15 June 2016 (2 pages)
22 March 2016Annual return made up to 20 March 2016 no member list (8 pages)
22 March 2016Annual return made up to 20 March 2016 no member list (8 pages)
31 July 2015Full accounts made up to 31 December 2014 (31 pages)
31 July 2015Full accounts made up to 31 December 2014 (31 pages)
4 June 2015Termination of appointment of Tigger Stack as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Tigger Stack as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Jonathan Mableson Goodhand as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Jonathan Mableson Goodhand as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Tigger Stack as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Jonathan Mableson Goodhand as a director on 3 June 2015 (1 page)
20 March 2015Annual return made up to 20 March 2015 no member list (10 pages)
20 March 2015Annual return made up to 20 March 2015 no member list (10 pages)
3 September 2014Full accounts made up to 31 December 2013 (33 pages)
3 September 2014Full accounts made up to 31 December 2013 (33 pages)
30 June 2014Appointment of Ms Mary Catherine Mountain as a director (2 pages)
30 June 2014Appointment of Ms Mary Catherine Mountain as a director (2 pages)
2 April 2014Appointment of Dr Brian Stanley Pratt as a director (2 pages)
2 April 2014Appointment of Dr Brian Stanley Pratt as a director (2 pages)
21 March 2014Annual return made up to 20 March 2014 no member list (10 pages)
21 March 2014Annual return made up to 20 March 2014 no member list (10 pages)
16 October 2013Full accounts made up to 31 March 2013 (39 pages)
16 October 2013Full accounts made up to 31 March 2013 (39 pages)
11 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 July 2013Appointment of Mr Anthony Ralph Fitzherbert as a director (2 pages)
11 July 2013Appointment of Ms Orzala Ashraf Nemat as a director (2 pages)
11 July 2013Appointment of Mr Anthony Ralph Fitzherbert as a director (2 pages)
11 July 2013Appointment of Ms Orzala Ashraf Nemat as a director (2 pages)
26 March 2013Annual return made up to 20 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 20 March 2013 no member list (8 pages)
24 September 2012Full accounts made up to 31 March 2012 (40 pages)
24 September 2012Full accounts made up to 31 March 2012 (40 pages)
27 July 2012Termination of appointment of Malcolm Harper as a director (1 page)
27 July 2012Termination of appointment of Malcolm Harper as a director (1 page)
29 March 2012Termination of appointment of Gemma Parrott as a director (1 page)
29 March 2012Appointment of Mr Christopher William Kinder as a director (2 pages)
29 March 2012Appointment of Mr Christopher William Kinder as a director (2 pages)
29 March 2012Termination of appointment of Gemma Parrott as a director (1 page)
26 March 2012Annual return made up to 20 March 2012 no member list (9 pages)
26 March 2012Annual return made up to 20 March 2012 no member list (9 pages)
21 December 2011Full accounts made up to 31 March 2011 (35 pages)
21 December 2011Full accounts made up to 31 March 2011 (35 pages)
2 December 2011Appointment of Mr Shirazuddin Siddiqui as a director (2 pages)
2 December 2011Appointment of Mr Shirazuddin Siddiqui as a director (2 pages)
28 October 2011Director's details changed for Dr Martin Greeley on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Dr Martin Greeley on 27 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen James Turner on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen James Turner on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Gemma Catherine Parrott on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Gemma Catherine Parrott on 26 October 2011 (2 pages)
25 March 2011Termination of appointment of Fiona Shickle as a secretary (1 page)
25 March 2011Termination of appointment of Fiona Shickle as a secretary (1 page)
25 March 2011Annual return made up to 20 March 2011 no member list (9 pages)
25 March 2011Annual return made up to 20 March 2011 no member list (9 pages)
26 January 2011Appointment of Mr Stephen James Turner as a secretary (1 page)
26 January 2011Appointment of Mr Stephen James Turner as a secretary (1 page)
8 December 2010Full accounts made up to 31 March 2010 (33 pages)
8 December 2010Full accounts made up to 31 March 2010 (33 pages)
22 June 2010Termination of appointment of Barbara Bubb as a director (1 page)
22 June 2010Termination of appointment of Barbara Bubb as a director (1 page)
19 April 2010Director's details changed for Mrs Gemma Catherine Parrott on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mrs Gemma Catherine Parrott on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mrs Gemma Catherine Parrott on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 20 March 2010 no member list (6 pages)
19 April 2010Annual return made up to 20 March 2010 no member list (6 pages)
16 April 2010Director's details changed for David Page on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Barbara Mabel Bubb on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Jonathan Mableson Goodhand on 20 March 2010 (2 pages)
16 April 2010Registered office address changed from Development House Leonard Street London EC2A 4LT United Kingdom on 16 April 2010 (1 page)
16 April 2010Director's details changed for Jonathan Mableson Goodhand on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Elizabeth Margaret Winter on 20 March 2010 (2 pages)
16 April 2010Registered office address changed from Development House Leonard Street London EC2A 4LT United Kingdom on 16 April 2010 (1 page)
16 April 2010Director's details changed for Tigger Stack on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Barbara Mabel Bubb on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Tigger Stack on 20 March 2010 (2 pages)
16 April 2010Director's details changed for David Page on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Elizabeth Margaret Winter on 20 March 2010 (2 pages)
16 April 2010Secretary's details changed for Fiona Anne Shickle on 20 March 2010 (1 page)
16 April 2010Secretary's details changed for Fiona Anne Shickle on 20 March 2010 (1 page)
22 March 2010Appointment of Dr Martin Greeley as a director (2 pages)
22 March 2010Appointment of Mrs Gemma Catherine Parrott as a director (2 pages)
22 March 2010Appointment of Dr Martin Greeley as a director (2 pages)
22 March 2010Termination of appointment of Ian Anderson as a director (1 page)
22 March 2010Appointment of Mr Stephen James Turner as a director (2 pages)
22 March 2010Appointment of Mrs Gemma Catherine Parrott as a director (2 pages)
22 March 2010Appointment of Mr Stephen James Turner as a director (2 pages)
22 March 2010Termination of appointment of Ian Anderson as a director (1 page)
3 March 2010Termination of appointment of Fiona Shickle as a director (1 page)
3 March 2010Termination of appointment of Fiona Shickle as a director (1 page)
12 December 2009Full accounts made up to 31 March 2009 (29 pages)
12 December 2009Full accounts made up to 31 March 2009 (29 pages)
15 April 2009Annual return made up to 20/03/09 (7 pages)
15 April 2009Annual return made up to 20/03/09 (7 pages)
28 January 2009Full accounts made up to 31 March 2008 (26 pages)
28 January 2009Full accounts made up to 31 March 2008 (26 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Registered office changed on 28/04/2008 from development house leonard street london EC2A 4LT (1 page)
28 April 2008Annual return made up to 20/03/08 (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from development house leonard street london EC2A 4LT (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Annual return made up to 20/03/08 (4 pages)
25 April 2008Appointment terminated director denise meredith (1 page)
25 April 2008Appointment terminated director denise meredith (1 page)
21 January 2008Full accounts made up to 31 March 2007 (26 pages)
21 January 2008Full accounts made up to 31 March 2007 (26 pages)
12 June 2007Registered office changed on 12/06/07 from: 16 mortimer street london W1T 3JL (1 page)
12 June 2007Registered office changed on 12/06/07 from: 16 mortimer street london W1T 3JL (1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 April 2007Annual return made up to 20/03/07 (7 pages)
19 April 2007Annual return made up to 20/03/07 (7 pages)
2 January 2007Full accounts made up to 31 March 2006 (22 pages)
2 January 2007Full accounts made up to 31 March 2006 (22 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
23 May 2006Annual return made up to 20/03/06
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2006Annual return made up to 20/03/06
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2006Full accounts made up to 31 March 2005 (22 pages)
18 January 2006Full accounts made up to 31 March 2005 (22 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (20 pages)
27 January 2005Full accounts made up to 31 March 2004 (20 pages)
27 March 2004Annual return made up to 20/03/04 (6 pages)
27 March 2004Annual return made up to 20/03/04 (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (21 pages)
31 January 2004Full accounts made up to 31 March 2003 (21 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
9 May 2003Annual return made up to 20/03/03 (7 pages)
9 May 2003Annual return made up to 20/03/03 (7 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 March 2002 (21 pages)
23 December 2002Full accounts made up to 31 March 2002 (21 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
12 April 2002Annual return made up to 20/03/02 (5 pages)
12 April 2002Annual return made up to 20/03/02 (5 pages)
28 August 2001Full accounts made up to 31 March 2001 (19 pages)
28 August 2001Full accounts made up to 31 March 2001 (19 pages)
27 March 2001Annual return made up to 20/03/01
  • 363(287) ‐ Registered office changed on 27/03/01
(5 pages)
27 March 2001Annual return made up to 20/03/01
  • 363(287) ‐ Registered office changed on 27/03/01
(5 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
28 November 2000Full accounts made up to 31 March 2000 (19 pages)
28 November 2000Full accounts made up to 31 March 2000 (19 pages)
27 March 2000Annual return made up to 20/03/00 (5 pages)
27 March 2000Annual return made up to 20/03/00 (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (18 pages)
26 January 2000Full accounts made up to 31 March 1999 (18 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
17 March 1999Annual return made up to 20/03/99 (6 pages)
17 March 1999Annual return made up to 20/03/99 (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (16 pages)
4 February 1999Full accounts made up to 31 March 1998 (16 pages)
18 April 1998Annual return made up to 20/03/98 (6 pages)
18 April 1998Annual return made up to 20/03/98 (6 pages)
17 October 1997Full accounts made up to 31 March 1997 (17 pages)
17 October 1997Full accounts made up to 31 March 1997 (17 pages)
28 July 1997Registered office changed on 28/07/97 from: 292 pentonville road london N1 9NR (1 page)
28 July 1997Registered office changed on 28/07/97 from: 292 pentonville road london N1 9NR (1 page)
25 May 1997Annual return made up to 20/03/97 (6 pages)
25 May 1997Annual return made up to 20/03/97 (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (2 pages)
18 July 1996Full accounts made up to 31 March 1996 (16 pages)
18 July 1996Full accounts made up to 31 March 1996 (16 pages)
8 March 1996Annual return made up to 20/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Annual return made up to 20/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Incorporation (74 pages)
20 March 1995Incorporation (74 pages)