Company NameInquest Charitable Trust
Company StatusActive
Company Number03054853
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 1995(29 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDaniel Machover
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(10 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Liverpool Road
Islington
London
N1 1LA
Director NameJoe Sim
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameRuth Bundey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMrs Geraldine Mary Isherwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(13 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameProf Stephen Peter Tombs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(19 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleProfessor Of Criminology
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMr Rajiv Menon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address89-93 Fonthill Road
London
N4 3JH
Director NameMr Pete Weatherby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(22 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMs Diane Sarah Newton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleSenior Policy Manager
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Secretary NameMr Arnaud Lucien Jean Vervoitte
StatusCurrent
Appointed11 February 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameDr Patrick Kevin Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMs Marcia Patricia Rigg- Samuel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(28 years after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired Legal Pa
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMs Rebecca Charlotte Montacute
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(28 years after company formation)
Appointment Duration11 months, 2 weeks
RoleHead Of Research And Policy
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMr Douglas Stephen Cave
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed23 May 2023(28 years after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired Veterinary Surgeon
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMs Christine De Grasse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(28 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHuman Resources Executive
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameAlistair Mackay Brinkley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleMusician
Correspondence Address53 Alexandra National House
330 Seven Sisters Road
London
N4 2PE
Director NameJohn Louvain Crossley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleLecturer
Correspondence Address26 The Pines
Woodford Green
Essex
IG8 0RW
Director NameSandra Annie Gibbs
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleAccounts Clerk
Correspondence AddressTemala Balls Green
Withyham
East Sussex
TN7 4BX
Secretary NameAlistair Mackay Brinkley
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleMusician
Correspondence Address53 Alexandra National House
330 Seven Sisters Road
London
N4 2PE
Director NameMatthew Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(2 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 March 2003)
RoleSolicitor
Correspondence Address48 Compton Avenue
London
E6 3DP
Director NameRosemary Camille Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2003)
RoleUmemployed
Correspondence AddressNewholme
Woburn Hill
Addlestone
Surrey
KT15 2QG
Director NameMr Michael Charles Ryan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2003)
RoleUniversity Professor
Correspondence Address33 St Mildreds Road
Lee
London
SE12 0RD
Director NameHelen Clare Doyle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2003)
RoleRed Cross Manager
Correspondence Address23 Kiln Road
Newbury
Berkshire
RG14 2LS
Secretary NameMs Helen Francis Shaw
NationalityBritish
StatusResigned
Appointed25 January 1997(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Brixton Hill Court
London
SW2 1QZ
Director NameMs Louise Christian
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Queen Elizabeths Walk
London
N16 0HX
Director NameAdrienne Jemmott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2007)
RoleAdministrator
Correspondence Address10 Lavenham Drive
Reading
RG5 4PP
Director NameProf Penny Green
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian British
StatusResigned
Appointed08 April 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2008)
RoleAcademic
Correspondence Address166e Albion Road
London
N16 7PT
Director NameDavid Bergman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCharity Director
Correspondence Address1 Elvaston Mews
London
SW7 5HY
Director NameDr Joanna Bennett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 April 2005)
RoleAcademic
Correspondence Address167 Nimrod Road
London
SW16 6TH
Secretary NameMr Steve Roberts
NationalityBritish
StatusResigned
Appointed27 June 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Callard Avenue
Palmers Green
London
N13 5HN
Director NameDexter Dias
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 March 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Abinger Road
London
W4 1EU
Director NameMonica Collings
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2012)
RoleFree Lance Consultant
Country of ResidenceEngland
Correspondence Address7 Crowsley Road
Shiplake
Henley On Thames
Oxon
RG9 3JU
Director NameJennifer Dunham Nadel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2007(12 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 May 2023)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Connaught Square
London
W2 2HJ
Director NameMr Kevin Robert Blowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2024)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
Director NameMs Rebecca Roberts
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2017)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address89-93 Fonthill Road Fonthill Road
London
N4 3JH
Director NameMs Sigrun Asa Danielsson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2023)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressUnit T3
89-93 Fonthill Road
London
N4 3JH

Contact

Websiteinquest.org.uk
Telephone020 72631111
Telephone regionLondon

Location

Registered AddressUnit T3
89-93 Fonthill Road
London
N4 3JH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£497,587
Net Worth£42,272
Cash£49,487
Current Liabilities£61,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 4 days from now)

Filing History

25 January 2024Termination of appointment of Kevin Robert Blowe as a director on 25 January 2024 (1 page)
9 January 2024Director's details changed for Joe Sim on 9 January 2024 (2 pages)
9 January 2024Director's details changed for Mr Kevin Robert Blowe on 9 January 2024 (2 pages)
9 January 2024Director's details changed for Mrs Geraldine Mary Isherwood on 9 January 2024 (2 pages)
9 January 2024Director's details changed for Ruth Bundey on 9 January 2024 (2 pages)
6 January 2024Accounts for a small company made up to 31 March 2023 (35 pages)
20 December 2023Appointment of Ms Christine De Grasse as a director on 18 December 2023 (2 pages)
4 September 2023Termination of appointment of Sigrun Asa Danielsson as a director on 1 September 2023 (1 page)
5 July 2023Accounts for a small company made up to 31 March 2022 (36 pages)
4 July 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
1 June 2023Appointment of Ms Marcia Patricia Rigg- Samuel as a director on 23 May 2023 (2 pages)
31 May 2023Termination of appointment of Jennifer Dunham Nadel as a director on 23 May 2023 (1 page)
31 May 2023Appointment of Mr Douglas Stephen Cave as a director on 23 May 2023 (2 pages)
31 May 2023Appointment of Ms Rebecca Charlotte Montacute as a director on 23 May 2023 (2 pages)
16 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (38 pages)
16 November 2021Appointment of Dr Patrick Kevin Williams as a director on 10 November 2021 (2 pages)
15 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (37 pages)
5 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Arnaud Lucien Jean Vervoitte as a secretary on 11 February 2020 (2 pages)
24 January 2020Termination of appointment of Charlotte Stevens as a director on 22 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
19 December 2018Appointment of Ms Diane Sarah Newton as a director on 15 December 2018 (2 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Dexter Dias as a director on 26 March 2018 (1 page)
12 March 2018Appointment of Mr Pete Weatherby as a director on 8 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (27 pages)
30 November 2017Termination of appointment of Rebecca Roberts as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Rebecca Roberts as a director on 28 November 2017 (1 page)
13 October 2017Appointment of Ms Charlotte Stevens as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms Charlotte Stevens as a director on 13 October 2017 (2 pages)
21 July 2017Appointment of Ms Sigrun Asa Danielsson as a director on 21 June 2017 (2 pages)
21 July 2017Appointment of Ms Sigrun Asa Danielsson as a director on 21 June 2017 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
17 June 2016Annual return made up to 10 May 2016 no member list (12 pages)
17 June 2016Annual return made up to 10 May 2016 no member list (12 pages)
16 June 2016Appointment of Mr Rajiv Menon as a director on 31 March 2016 (2 pages)
16 June 2016Appointment of Ms Rebecca Roberts as a director on 31 March 2016 (2 pages)
16 June 2016Appointment of Ms Rebecca Roberts as a director on 31 March 2016 (2 pages)
16 June 2016Appointment of Mr Rajiv Menon as a director on 31 March 2016 (2 pages)
15 June 2016Termination of appointment of Louise Christian as a director on 1 January 2015 (1 page)
15 June 2016Termination of appointment of Louise Christian as a director on 1 January 2015 (1 page)
14 November 2015Full accounts made up to 31 March 2015 (27 pages)
14 November 2015Full accounts made up to 31 March 2015 (27 pages)
14 October 2015Appointment of Professor Stephen Peter Tombs as a director on 1 July 2014 (2 pages)
14 October 2015Appointment of Professor Stephen Peter Tombs as a director on 1 July 2014 (2 pages)
14 October 2015Appointment of Professor Stephen Peter Tombs as a director on 1 July 2014 (2 pages)
27 May 2015Annual return made up to 10 May 2015 no member list (9 pages)
27 May 2015Annual return made up to 10 May 2015 no member list (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (26 pages)
18 December 2014Full accounts made up to 31 March 2014 (26 pages)
16 May 2014Annual return made up to 10 May 2014 no member list (9 pages)
16 May 2014Annual return made up to 10 May 2014 no member list (9 pages)
24 December 2013Full accounts made up to 31 March 2013 (26 pages)
24 December 2013Full accounts made up to 31 March 2013 (26 pages)
19 July 2013Termination of appointment of Steve Roberts as a secretary (1 page)
19 July 2013Annual return made up to 10 May 2013 no member list (9 pages)
19 July 2013Annual return made up to 10 May 2013 no member list (9 pages)
19 July 2013Termination of appointment of Steve Roberts as a secretary (1 page)
19 July 2013Termination of appointment of Monica Collings as a director (1 page)
19 July 2013Termination of appointment of Monica Collings as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
8 June 2012Annual return made up to 10 May 2012 no member list (11 pages)
8 June 2012Annual return made up to 10 May 2012 no member list (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (24 pages)
4 January 2012Full accounts made up to 31 March 2011 (24 pages)
7 June 2011Annual return made up to 10 May 2011 no member list (11 pages)
7 June 2011Annual return made up to 10 May 2011 no member list (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (23 pages)
4 January 2011Full accounts made up to 31 March 2010 (23 pages)
8 June 2010Annual return made up to 10 May 2010 no member list (7 pages)
8 June 2010Annual return made up to 10 May 2010 no member list (7 pages)
8 June 2010Director's details changed for Monica Collins on 10 May 2010 (2 pages)
8 June 2010Director's details changed for Monica Collins on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Louise Christian on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Daniel Machover on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Louise Christian on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Kevin Robert Blowe on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Kevin Robert Blowe on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Dexter Dias on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Joe Sim on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Daniel Machover on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Dexter Dias on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Joe Sim on 10 May 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
16 November 2009Appointment of Mrs Geraldine Mary Isherwood as a director (2 pages)
16 November 2009Appointment of Mrs Geraldine Mary Isherwood as a director (2 pages)
5 June 2009Annual return made up to 10/05/09 (4 pages)
5 June 2009Appointment terminated director adam sampson (1 page)
5 June 2009Appointment terminated director adam sampson (1 page)
5 June 2009Annual return made up to 10/05/09 (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
2 February 2009Director appointed ruth elizabeth dobie bundey (2 pages)
2 February 2009Director appointed ruth elizabeth dobie bundey (2 pages)
2 February 2009Director appointed kevin robert blowe (2 pages)
2 February 2009Director appointed kevin robert blowe (2 pages)
2 February 2009Director appointed jennifer dunham nadel (2 pages)
2 February 2009Director appointed jennifer dunham nadel (2 pages)
30 December 2008Director appointed joe sim (2 pages)
30 December 2008Director appointed monica collins (3 pages)
30 December 2008Director appointed monica collins (3 pages)
30 December 2008Director appointed dexter dias (2 pages)
30 December 2008Director appointed dexter dias (2 pages)
30 December 2008Director appointed joe sim (2 pages)
5 June 2008Annual return made up to 10/05/08 (3 pages)
5 June 2008Annual return made up to 10/05/08 (3 pages)
4 June 2008Director's change of particulars / daniel machower / 04/06/2008 (1 page)
4 June 2008Appointment terminated director penny green (1 page)
4 June 2008Appointment terminated director william spence (1 page)
4 June 2008Appointment terminated director penny green (1 page)
4 June 2008Director's change of particulars / daniel machower / 04/06/2008 (1 page)
4 June 2008Appointment terminated director william spence (1 page)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Annual return made up to 10/05/07 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Annual return made up to 10/05/07 (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (22 pages)
5 February 2007Full accounts made up to 31 March 2006 (22 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: unit F10 89-93 fonthill road london N4 3JH (1 page)
10 November 2006Registered office changed on 10/11/06 from: unit F10 89-93 fonthill road london N4 3JH (1 page)
6 June 2006Annual return made up to 10/05/06 (7 pages)
6 June 2006Annual return made up to 10/05/06 (7 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
17 June 2004Annual return made up to 10/05/04
  • 363(287) ‐ Registered office changed on 17/06/04
(3 pages)
17 June 2004Annual return made up to 10/05/04
  • 363(287) ‐ Registered office changed on 17/06/04
(3 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
1 July 2003Annual return made up to 10/05/03
  • 363(288) ‐ Director resigned
(6 pages)
1 July 2003Annual return made up to 10/05/03
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2003Full accounts made up to 31 March 2002 (13 pages)
2 March 2003Full accounts made up to 31 March 2002 (13 pages)
2 March 2003Registered 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 2003Registered 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 2002Annual return made up to 10/05/02 (6 pages)
27 June 2002Annual return made up to 10/05/02 (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (12 pages)
11 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 September 2001Auditor's resignation (1 page)
27 September 2001Auditor's resignation (1 page)
14 June 2001Annual return made up to 10/05/01 (5 pages)
14 June 2001Annual return made up to 10/05/01 (5 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Annual return made up to 10/05/00
  • 363(287) ‐ Registered office changed on 07/06/00
(5 pages)
7 June 2000Annual return made up to 10/05/00
  • 363(287) ‐ Registered office changed on 07/06/00
(5 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 May 1999Annual return made up to 10/05/99 (6 pages)
15 May 1999Annual return made up to 10/05/99 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 May 1998Annual return made up to 10/05/98 (6 pages)
6 May 1998Annual return made up to 10/05/98 (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Annual return made up to 10/05/97 (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997Annual return made up to 10/05/97 (6 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Annual return made up to 10/05/96 (4 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Annual return made up to 10/05/96 (4 pages)
26 May 1996New director appointed (2 pages)
12 June 1995Accounting reference date notified as 31/03 (1 page)
12 June 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Incorporation (70 pages)
10 May 1995Incorporation (70 pages)