Islington
London
N1 1LA
Director Name | Joe Sim |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Ruth Bundey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Mrs Geraldine Mary Isherwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2009(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Prof Stephen Peter Tombs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Professor Of Criminology |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Mr Rajiv Menon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 89-93 Fonthill Road London N4 3JH |
Director Name | Mr Pete Weatherby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Diane Sarah Newton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Senior Policy Manager |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Secretary Name | Mr Arnaud Lucien Jean Vervoitte |
---|---|
Status | Current |
Appointed | 11 February 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Dr Patrick Kevin Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Marcia Patricia Rigg- Samuel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(28 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired Legal Pa |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Rebecca Charlotte Montacute |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(28 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Head Of Research And Policy |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Mr Douglas Stephen Cave |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 May 2023(28 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Christine De Grasse |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Human Resources Executive |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Alistair Mackay Brinkley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 53 Alexandra National House 330 Seven Sisters Road London N4 2PE |
Director Name | John Louvain Crossley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 26 The Pines Woodford Green Essex IG8 0RW |
Director Name | Sandra Annie Gibbs |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | Temala Balls Green Withyham East Sussex TN7 4BX |
Secretary Name | Alistair Mackay Brinkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 53 Alexandra National House 330 Seven Sisters Road London N4 2PE |
Director Name | Matthew Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 March 2003) |
Role | Solicitor |
Correspondence Address | 48 Compton Avenue London E6 3DP |
Director Name | Rosemary Camille Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2003) |
Role | Umemployed |
Correspondence Address | Newholme Woburn Hill Addlestone Surrey KT15 2QG |
Director Name | Mr Michael Charles Ryan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2003) |
Role | University Professor |
Correspondence Address | 33 St Mildreds Road Lee London SE12 0RD |
Director Name | Helen Clare Doyle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2003) |
Role | Red Cross Manager |
Correspondence Address | 23 Kiln Road Newbury Berkshire RG14 2LS |
Secretary Name | Ms Helen Francis Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Brixton Hill Court London SW2 1QZ |
Director Name | Ms Louise Christian |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Queen Elizabeths Walk London N16 0HX |
Director Name | Adrienne Jemmott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2007) |
Role | Administrator |
Correspondence Address | 10 Lavenham Drive Reading RG5 4PP |
Director Name | Prof Penny Green |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 08 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2008) |
Role | Academic |
Correspondence Address | 166e Albion Road London N16 7PT |
Director Name | David Bergman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Charity Director |
Correspondence Address | 1 Elvaston Mews London SW7 5HY |
Director Name | Dr Joanna Bennett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2005) |
Role | Academic |
Correspondence Address | 167 Nimrod Road London SW16 6TH |
Secretary Name | Mr Steve Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Callard Avenue Palmers Green London N13 5HN |
Director Name | Dexter Dias |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 March 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Abinger Road London W4 1EU |
Director Name | Monica Collings |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2012) |
Role | Free Lance Consultant |
Country of Residence | England |
Correspondence Address | 7 Crowsley Road Shiplake Henley On Thames Oxon RG9 3JU |
Director Name | Jennifer Dunham Nadel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 May 2023) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Connaught Square London W2 2HJ |
Director Name | Mr Kevin Robert Blowe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 January 2024) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Rebecca Roberts |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2017) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | 89-93 Fonthill Road Fonthill Road London N4 3JH |
Director Name | Ms Sigrun Asa Danielsson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2023) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Unit T3 89-93 Fonthill Road London N4 3JH |
Website | inquest.org.uk |
---|---|
Telephone | 020 72631111 |
Telephone region | London |
Registered Address | Unit T3 89-93 Fonthill Road London N4 3JH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £497,587 |
Net Worth | £42,272 |
Cash | £49,487 |
Current Liabilities | £61,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 4 days from now) |
25 January 2024 | Termination of appointment of Kevin Robert Blowe as a director on 25 January 2024 (1 page) |
---|---|
9 January 2024 | Director's details changed for Joe Sim on 9 January 2024 (2 pages) |
9 January 2024 | Director's details changed for Mr Kevin Robert Blowe on 9 January 2024 (2 pages) |
9 January 2024 | Director's details changed for Mrs Geraldine Mary Isherwood on 9 January 2024 (2 pages) |
9 January 2024 | Director's details changed for Ruth Bundey on 9 January 2024 (2 pages) |
6 January 2024 | Accounts for a small company made up to 31 March 2023 (35 pages) |
20 December 2023 | Appointment of Ms Christine De Grasse as a director on 18 December 2023 (2 pages) |
4 September 2023 | Termination of appointment of Sigrun Asa Danielsson as a director on 1 September 2023 (1 page) |
5 July 2023 | Accounts for a small company made up to 31 March 2022 (36 pages) |
4 July 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
1 June 2023 | Appointment of Ms Marcia Patricia Rigg- Samuel as a director on 23 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Jennifer Dunham Nadel as a director on 23 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Douglas Stephen Cave as a director on 23 May 2023 (2 pages) |
31 May 2023 | Appointment of Ms Rebecca Charlotte Montacute as a director on 23 May 2023 (2 pages) |
16 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (38 pages) |
16 November 2021 | Appointment of Dr Patrick Kevin Williams as a director on 10 November 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (37 pages) |
5 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr Arnaud Lucien Jean Vervoitte as a secretary on 11 February 2020 (2 pages) |
24 January 2020 | Termination of appointment of Charlotte Stevens as a director on 22 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
24 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
19 December 2018 | Appointment of Ms Diane Sarah Newton as a director on 15 December 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Dexter Dias as a director on 26 March 2018 (1 page) |
12 March 2018 | Appointment of Mr Pete Weatherby as a director on 8 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
30 November 2017 | Termination of appointment of Rebecca Roberts as a director on 28 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Rebecca Roberts as a director on 28 November 2017 (1 page) |
13 October 2017 | Appointment of Ms Charlotte Stevens as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Charlotte Stevens as a director on 13 October 2017 (2 pages) |
21 July 2017 | Appointment of Ms Sigrun Asa Danielsson as a director on 21 June 2017 (2 pages) |
21 July 2017 | Appointment of Ms Sigrun Asa Danielsson as a director on 21 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
17 June 2016 | Annual return made up to 10 May 2016 no member list (12 pages) |
17 June 2016 | Annual return made up to 10 May 2016 no member list (12 pages) |
16 June 2016 | Appointment of Mr Rajiv Menon as a director on 31 March 2016 (2 pages) |
16 June 2016 | Appointment of Ms Rebecca Roberts as a director on 31 March 2016 (2 pages) |
16 June 2016 | Appointment of Ms Rebecca Roberts as a director on 31 March 2016 (2 pages) |
16 June 2016 | Appointment of Mr Rajiv Menon as a director on 31 March 2016 (2 pages) |
15 June 2016 | Termination of appointment of Louise Christian as a director on 1 January 2015 (1 page) |
15 June 2016 | Termination of appointment of Louise Christian as a director on 1 January 2015 (1 page) |
14 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
14 October 2015 | Appointment of Professor Stephen Peter Tombs as a director on 1 July 2014 (2 pages) |
14 October 2015 | Appointment of Professor Stephen Peter Tombs as a director on 1 July 2014 (2 pages) |
14 October 2015 | Appointment of Professor Stephen Peter Tombs as a director on 1 July 2014 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 no member list (9 pages) |
27 May 2015 | Annual return made up to 10 May 2015 no member list (9 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
16 May 2014 | Annual return made up to 10 May 2014 no member list (9 pages) |
16 May 2014 | Annual return made up to 10 May 2014 no member list (9 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
19 July 2013 | Termination of appointment of Steve Roberts as a secretary (1 page) |
19 July 2013 | Annual return made up to 10 May 2013 no member list (9 pages) |
19 July 2013 | Annual return made up to 10 May 2013 no member list (9 pages) |
19 July 2013 | Termination of appointment of Steve Roberts as a secretary (1 page) |
19 July 2013 | Termination of appointment of Monica Collings as a director (1 page) |
19 July 2013 | Termination of appointment of Monica Collings as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
8 June 2012 | Annual return made up to 10 May 2012 no member list (11 pages) |
8 June 2012 | Annual return made up to 10 May 2012 no member list (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
7 June 2011 | Annual return made up to 10 May 2011 no member list (11 pages) |
7 June 2011 | Annual return made up to 10 May 2011 no member list (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
8 June 2010 | Annual return made up to 10 May 2010 no member list (7 pages) |
8 June 2010 | Annual return made up to 10 May 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Monica Collins on 10 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Monica Collins on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Louise Christian on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Machover on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Louise Christian on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Kevin Robert Blowe on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Kevin Robert Blowe on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Dexter Dias on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joe Sim on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Machover on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Dexter Dias on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joe Sim on 10 May 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
16 November 2009 | Appointment of Mrs Geraldine Mary Isherwood as a director (2 pages) |
16 November 2009 | Appointment of Mrs Geraldine Mary Isherwood as a director (2 pages) |
5 June 2009 | Annual return made up to 10/05/09 (4 pages) |
5 June 2009 | Appointment terminated director adam sampson (1 page) |
5 June 2009 | Appointment terminated director adam sampson (1 page) |
5 June 2009 | Annual return made up to 10/05/09 (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 February 2009 | Director appointed ruth elizabeth dobie bundey (2 pages) |
2 February 2009 | Director appointed ruth elizabeth dobie bundey (2 pages) |
2 February 2009 | Director appointed kevin robert blowe (2 pages) |
2 February 2009 | Director appointed kevin robert blowe (2 pages) |
2 February 2009 | Director appointed jennifer dunham nadel (2 pages) |
2 February 2009 | Director appointed jennifer dunham nadel (2 pages) |
30 December 2008 | Director appointed joe sim (2 pages) |
30 December 2008 | Director appointed monica collins (3 pages) |
30 December 2008 | Director appointed monica collins (3 pages) |
30 December 2008 | Director appointed dexter dias (2 pages) |
30 December 2008 | Director appointed dexter dias (2 pages) |
30 December 2008 | Director appointed joe sim (2 pages) |
5 June 2008 | Annual return made up to 10/05/08 (3 pages) |
5 June 2008 | Annual return made up to 10/05/08 (3 pages) |
4 June 2008 | Director's change of particulars / daniel machower / 04/06/2008 (1 page) |
4 June 2008 | Appointment terminated director penny green (1 page) |
4 June 2008 | Appointment terminated director william spence (1 page) |
4 June 2008 | Appointment terminated director penny green (1 page) |
4 June 2008 | Director's change of particulars / daniel machower / 04/06/2008 (1 page) |
4 June 2008 | Appointment terminated director william spence (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 10/05/07 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 10/05/07 (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: unit F10 89-93 fonthill road london N4 3JH (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: unit F10 89-93 fonthill road london N4 3JH (1 page) |
6 June 2006 | Annual return made up to 10/05/06 (7 pages) |
6 June 2006 | Annual return made up to 10/05/06 (7 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 June 2005 | Annual return made up to 10/05/05
|
13 June 2005 | Annual return made up to 10/05/05
|
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
17 June 2004 | Annual return made up to 10/05/04
|
17 June 2004 | Annual return made up to 10/05/04
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 July 2003 | Annual return made up to 10/05/03
|
1 July 2003 | Annual return made up to 10/05/03
|
2 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: ground floor alexandra national house 330 seven sisters road finsbury park london N4 2PJ (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: ground floor alexandra national house 330 seven sisters road finsbury park london N4 2PJ (1 page) |
27 June 2002 | Annual return made up to 10/05/02 (6 pages) |
27 June 2002 | Annual return made up to 10/05/02 (6 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 September 2001 | Auditor's resignation (1 page) |
27 September 2001 | Auditor's resignation (1 page) |
14 June 2001 | Annual return made up to 10/05/01 (5 pages) |
14 June 2001 | Annual return made up to 10/05/01 (5 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Annual return made up to 10/05/00
|
7 June 2000 | Annual return made up to 10/05/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 May 1999 | Annual return made up to 10/05/99 (6 pages) |
15 May 1999 | Annual return made up to 10/05/99 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 May 1998 | Annual return made up to 10/05/98 (6 pages) |
6 May 1998 | Annual return made up to 10/05/98 (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Annual return made up to 10/05/97 (6 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Annual return made up to 10/05/97 (6 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
26 May 1996 | Annual return made up to 10/05/96 (4 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Annual return made up to 10/05/96 (4 pages) |
26 May 1996 | New director appointed (2 pages) |
12 June 1995 | Accounting reference date notified as 31/03 (1 page) |
12 June 1995 | Accounting reference date notified as 31/03 (1 page) |
10 May 1995 | Incorporation (70 pages) |
10 May 1995 | Incorporation (70 pages) |