London
N7 9DP
Director Name | David Page |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Dr Martin Greeley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Mr Shirazuddin Siddiqi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Development House, 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Christopher William Kinder |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 March 2012(17 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Ms Orzala Ashraf Nemat |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Afghan |
Status | Current |
Appointed | 10 July 2013(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Phd Student / Researcher |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Mr Anthony Ralph Fitzherbert |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Private Consultant |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Ms Mary Catherine Mountain |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Ms Pauline Maria Hayes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Mr Mark Rainer Bowden |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Secretary Name | Ms Pauline Maria Hayes |
---|---|
Status | Current |
Appointed | 26 July 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Mr James Sinclair Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Mr John Hayward |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Busworks, Omnibus Business Centre 39-41 North London N7 9DP |
Director Name | Peter George Godfrey |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Ivydel 2 Ely Close West Wittering West Sussex PO20 8NF |
Director Name | John Alastair Mackenzie Pitcairn |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Springhead Teffont Magna Salisbury SP3 5RA |
Director Name | Barbara Mabel Bubb |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old School East Marden Chichester West Sussex PO18 9JE |
Director Name | Sir Oliver Grantham Forster |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | The White House 71 Raglan Road Reigate Surrey RH2 0HP |
Director Name | Peers Lee Carter |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Dean Land Shaw Jobes Balcombe Haywards Heath West Sussex RH17 6HZ |
Secretary Name | Peter Frederick Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Fishponds Road Hitchin Hertfordshire SG5 1NR |
Director Name | Tigger Stack |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 03 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street Woodstock Oxfordshire OX20 1JF |
Director Name | Ian McAllister Anderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Potters Farm Bethersden Ashford Kent TN26 3JX |
Secretary Name | Alexander Fraser Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2005) |
Role | Company Director |
Correspondence Address | 53 Horsham Avenue London N12 9BG |
Director Name | Katherine Sarah Graham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2002) |
Role | Consultant |
Correspondence Address | 33 Belgrave House 1 Clapham Road London SW9 0JP |
Director Name | Jonathan Mableson Goodhand |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 June 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Vivian Road London E3 5RF |
Director Name | Michael Dower |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2003) |
Role | University Proffessor |
Correspondence Address | 56 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | Fiona Anne Shickle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2009) |
Role | Head Of Finance |
Correspondence Address | 27 Henley Street Oxford Oxfordshire OX4 1ER |
Director Name | Denise Ellen Meredith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2007) |
Role | Communications Consultant |
Correspondence Address | 14 Napoleon Road Twickenham Middlesex TW1 3EP |
Director Name | Mr Malcolm Charles Harper |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottages Church Lane Charlbury Oxfordshire OX7 3PX |
Secretary Name | Fiona Anne Shickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2010) |
Role | Head Of Finance |
Correspondence Address | 27 Henley Street Oxford Oxfordshire OX4 1ER |
Director Name | Mr Stephen James Turner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Development House, 56-64 Leonard Street London EC2A 4LT |
Director Name | Mrs Gemma Catherine Parrott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2012) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Development House, 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Mr Stephen James Turner |
---|---|
Status | Resigned |
Appointed | 23 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Development House, 56-64 Leonard Street London EC2A 4LT |
Director Name | Dr Brian Stanley Pratt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Omnibus Business Centre Omnibus Busines Centre 39-41 North Road London N7 9DP |
Director Name | Ms Laura Paddock Mosedale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2017) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Development House, 56-64 Leonard Street London EC2A 4LT |
Website | www.afghanaid.org.uk |
---|
Registered Address | The Busworks, Omnibus Business Centre 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,562,026 |
Net Worth | £1,305,744 |
Cash | £1,030,730 |
Current Liabilities | £1,788,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
2 February 2021 | Full accounts made up to 31 December 2019 (48 pages) |
---|---|
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (42 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 January 2019 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (45 pages) |
26 July 2018 | Termination of appointment of Stephen James Turner as a director on 26 July 2018 (1 page) |
26 July 2018 | Appointment of Ms Pauline Maria Hayes as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Stephen James Turner as a secretary on 26 July 2018 (1 page) |
24 May 2018 | Director's details changed for Mr Shirazuddin Siddiqui on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for David Page on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr Christopher William Kinder on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Elizabeth Margaret Winter on 24 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Laura Paddock Mosedale as a director on 31 December 2017 (1 page) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (48 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (48 pages) |
11 August 2017 | Appointment of Mr Mark Rainer Bowden as a director on 27 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Mark Rainer Bowden as a director on 27 July 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
27 February 2017 | Appointment of Ms Laura Paddock Mosedale as a director on 16 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Laura Paddock Mosedale as a director on 16 February 2017 (2 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
30 August 2016 | Memorandum and Articles of Association (23 pages) |
30 August 2016 | Memorandum and Articles of Association (23 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (43 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (43 pages) |
17 June 2016 | Appointment of Ms Pauline Maria Hayes as a director on 15 June 2016 (2 pages) |
17 June 2016 | Appointment of Ms Pauline Maria Hayes as a director on 15 June 2016 (2 pages) |
22 March 2016 | Annual return made up to 20 March 2016 no member list (8 pages) |
22 March 2016 | Annual return made up to 20 March 2016 no member list (8 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
4 June 2015 | Termination of appointment of Tigger Stack as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Tigger Stack as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Jonathan Mableson Goodhand as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Jonathan Mableson Goodhand as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Tigger Stack as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Jonathan Mableson Goodhand as a director on 3 June 2015 (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 no member list (10 pages) |
20 March 2015 | Annual return made up to 20 March 2015 no member list (10 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
30 June 2014 | Appointment of Ms Mary Catherine Mountain as a director (2 pages) |
30 June 2014 | Appointment of Ms Mary Catherine Mountain as a director (2 pages) |
2 April 2014 | Appointment of Dr Brian Stanley Pratt as a director (2 pages) |
2 April 2014 | Appointment of Dr Brian Stanley Pratt as a director (2 pages) |
21 March 2014 | Annual return made up to 20 March 2014 no member list (10 pages) |
21 March 2014 | Annual return made up to 20 March 2014 no member list (10 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (39 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (39 pages) |
11 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 July 2013 | Appointment of Mr Anthony Ralph Fitzherbert as a director (2 pages) |
11 July 2013 | Appointment of Ms Orzala Ashraf Nemat as a director (2 pages) |
11 July 2013 | Appointment of Mr Anthony Ralph Fitzherbert as a director (2 pages) |
11 July 2013 | Appointment of Ms Orzala Ashraf Nemat as a director (2 pages) |
26 March 2013 | Annual return made up to 20 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 20 March 2013 no member list (8 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (40 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (40 pages) |
27 July 2012 | Termination of appointment of Malcolm Harper as a director (1 page) |
27 July 2012 | Termination of appointment of Malcolm Harper as a director (1 page) |
29 March 2012 | Termination of appointment of Gemma Parrott as a director (1 page) |
29 March 2012 | Appointment of Mr Christopher William Kinder as a director (2 pages) |
29 March 2012 | Appointment of Mr Christopher William Kinder as a director (2 pages) |
29 March 2012 | Termination of appointment of Gemma Parrott as a director (1 page) |
26 March 2012 | Annual return made up to 20 March 2012 no member list (9 pages) |
26 March 2012 | Annual return made up to 20 March 2012 no member list (9 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (35 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (35 pages) |
2 December 2011 | Appointment of Mr Shirazuddin Siddiqui as a director (2 pages) |
2 December 2011 | Appointment of Mr Shirazuddin Siddiqui as a director (2 pages) |
28 October 2011 | Director's details changed for Dr Martin Greeley on 27 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Martin Greeley on 27 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Stephen James Turner on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Stephen James Turner on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mrs Gemma Catherine Parrott on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mrs Gemma Catherine Parrott on 26 October 2011 (2 pages) |
25 March 2011 | Termination of appointment of Fiona Shickle as a secretary (1 page) |
25 March 2011 | Termination of appointment of Fiona Shickle as a secretary (1 page) |
25 March 2011 | Annual return made up to 20 March 2011 no member list (9 pages) |
25 March 2011 | Annual return made up to 20 March 2011 no member list (9 pages) |
26 January 2011 | Appointment of Mr Stephen James Turner as a secretary (1 page) |
26 January 2011 | Appointment of Mr Stephen James Turner as a secretary (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (33 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (33 pages) |
22 June 2010 | Termination of appointment of Barbara Bubb as a director (1 page) |
22 June 2010 | Termination of appointment of Barbara Bubb as a director (1 page) |
19 April 2010 | Director's details changed for Mrs Gemma Catherine Parrott on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Gemma Catherine Parrott on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Gemma Catherine Parrott on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
19 April 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
16 April 2010 | Director's details changed for David Page on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Barbara Mabel Bubb on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jonathan Mableson Goodhand on 20 March 2010 (2 pages) |
16 April 2010 | Registered office address changed from Development House Leonard Street London EC2A 4LT United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Jonathan Mableson Goodhand on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Elizabeth Margaret Winter on 20 March 2010 (2 pages) |
16 April 2010 | Registered office address changed from Development House Leonard Street London EC2A 4LT United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Tigger Stack on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Barbara Mabel Bubb on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Tigger Stack on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David Page on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Elizabeth Margaret Winter on 20 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Fiona Anne Shickle on 20 March 2010 (1 page) |
16 April 2010 | Secretary's details changed for Fiona Anne Shickle on 20 March 2010 (1 page) |
22 March 2010 | Appointment of Dr Martin Greeley as a director (2 pages) |
22 March 2010 | Appointment of Mrs Gemma Catherine Parrott as a director (2 pages) |
22 March 2010 | Appointment of Dr Martin Greeley as a director (2 pages) |
22 March 2010 | Termination of appointment of Ian Anderson as a director (1 page) |
22 March 2010 | Appointment of Mr Stephen James Turner as a director (2 pages) |
22 March 2010 | Appointment of Mrs Gemma Catherine Parrott as a director (2 pages) |
22 March 2010 | Appointment of Mr Stephen James Turner as a director (2 pages) |
22 March 2010 | Termination of appointment of Ian Anderson as a director (1 page) |
3 March 2010 | Termination of appointment of Fiona Shickle as a director (1 page) |
3 March 2010 | Termination of appointment of Fiona Shickle as a director (1 page) |
12 December 2009 | Full accounts made up to 31 March 2009 (29 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (29 pages) |
15 April 2009 | Annual return made up to 20/03/09 (7 pages) |
15 April 2009 | Annual return made up to 20/03/09 (7 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from development house leonard street london EC2A 4LT (1 page) |
28 April 2008 | Annual return made up to 20/03/08 (4 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from development house leonard street london EC2A 4LT (1 page) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Annual return made up to 20/03/08 (4 pages) |
25 April 2008 | Appointment terminated director denise meredith (1 page) |
25 April 2008 | Appointment terminated director denise meredith (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 16 mortimer street london W1T 3JL (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 16 mortimer street london W1T 3JL (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
19 April 2007 | Annual return made up to 20/03/07 (7 pages) |
19 April 2007 | Annual return made up to 20/03/07 (7 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Annual return made up to 20/03/06
|
23 May 2006 | Annual return made up to 20/03/06
|
18 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
27 March 2004 | Annual return made up to 20/03/04 (6 pages) |
27 March 2004 | Annual return made up to 20/03/04 (6 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
9 May 2003 | Annual return made up to 20/03/03 (7 pages) |
9 May 2003 | Annual return made up to 20/03/03 (7 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
12 April 2002 | Annual return made up to 20/03/02 (5 pages) |
12 April 2002 | Annual return made up to 20/03/02 (5 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 March 2001 | Annual return made up to 20/03/01
|
27 March 2001 | Annual return made up to 20/03/01
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
27 March 2000 | Annual return made up to 20/03/00 (5 pages) |
27 March 2000 | Annual return made up to 20/03/00 (5 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
17 March 1999 | Annual return made up to 20/03/99 (6 pages) |
17 March 1999 | Annual return made up to 20/03/99 (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 April 1998 | Annual return made up to 20/03/98 (6 pages) |
18 April 1998 | Annual return made up to 20/03/98 (6 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 292 pentonville road london N1 9NR (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 292 pentonville road london N1 9NR (1 page) |
25 May 1997 | Annual return made up to 20/03/97 (6 pages) |
25 May 1997 | Annual return made up to 20/03/97 (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | New secretary appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
8 March 1996 | Annual return made up to 20/03/96
|
8 March 1996 | Annual return made up to 20/03/96
|
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
3 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Accounting reference date notified as 31/03 (1 page) |
20 March 1995 | Incorporation (74 pages) |
20 March 1995 | Incorporation (74 pages) |