Finsbury Park
London
N4 3JH
Director Name | Mrs Elisabeth Little |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Ms Keisha Jade Forteau |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Programme Manager (Healthcare) |
Country of Residence | United Kingdom |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Cristina Otelea |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 23 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Grants Programme Manager |
Country of Residence | England |
Correspondence Address | Chance Uk Offices 89 - 93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Ms Helen Louise Fletcher D'Arjuzon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chance Uk Offices 89 - 93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Mr Paul Sutcliffe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Mrs Jennifer Kelly |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Safeguarding |
Country of Residence | England |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Mrs Sarah Louise Parker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Health And Social Care Improvement Consultant |
Country of Residence | England |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Secretary Name | Ms Vanessa Marie Longley |
---|---|
Status | Current |
Appointed | 16 October 2023(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Chance Uk Offices 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Ruthven Horne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 39 The Drive Ilford Essex IG1 3HB |
Director Name | Mr Paul Mathias |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 1 Dacre Gardens Chigwell Essex IG7 5HH |
Director Name | Mr Ian Robert Norman-Bruce |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bouverie Road Stoke Newington Hackney London N16 0AJ |
Secretary Name | David Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Independent Place Dalston London E8 2HE |
Secretary Name | Dr Balwant Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brownlow Court Brownlow Road London N11 2BH |
Director Name | Ms Nicola Mary Gaye Baboneau |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 September 2011) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 2 Mildmay Studios 58 Mildmay Park London N1 4PR |
Director Name | Annette O'Gorman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2010) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elmhurst Avenue London N2 0LT |
Director Name | Fergus Ferguson Crawford Munro |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Hill Highgate London N6 4AB |
Secretary Name | Gracia Mary McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 03 September 2017) |
Role | Chief Executive |
Correspondence Address | 156 Maurice Avenue Wood Green London N22 6PU |
Director Name | Ms Lynne Carol Burdon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Studd Street Islington London N1 0QJ |
Director Name | Mr Geoffrey Ian Broomhead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(9 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 03 March 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Birchmoor The Common Stanmore Middlesex HA7 3HQ |
Director Name | Akin Ojumu |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(9 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2006) |
Role | Journalist |
Correspondence Address | 36c Chester Way Kennington London SE11 4UR |
Director Name | Mr Simon John Bottery |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Units 51/52 89/93 Fonthill Road London N4 3JH |
Director Name | Stephen Leach |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grasmere Road Meltham Holmfirth West Yorkshire HD9 4HF |
Director Name | Mr Matthew William Brooker Marsh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 2011) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Franconia Road London SW4 9ND |
Director Name | Mr Stephen Kwasi Bediako |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brixton Water Lane London SW2 1PE |
Director Name | Mr Daniel John Houldsworth |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(17 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Units S1/S2 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Ms Ruth Helen Puttick |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 May 2018) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Units S1/S2 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Miss Truska Kathlina Angel |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 13a Sheen Lane Mortlake London SW14 8HY |
Director Name | Mr Richard James Gordon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mill House Mill Lane South Moreton Didcot Oxfordshire OX11 9AJ |
Director Name | Ms Janet Lilian Mokades |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2021) |
Role | School Adjudicator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mount Pleasant Road London NW10 3EG |
Director Name | Mr Debashish Dey |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 March 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Mr Andrew Davidson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2016(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units S1/S2 89-93 Fonthill Road Finsbury Park London N4 3JH |
Secretary Name | Geethika Jayatilaka |
---|---|
Status | Resigned |
Appointed | 11 September 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
Director Name | Mr Marvin Joseph Campbell |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2024) |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chance Uk Offices 89-93 Fonthill Road Finsbury Park London N4 3JH |
Secretary Name | Bolt Burdon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2010) |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Website | www.chanceuk.com |
---|---|
Telephone | 020 72815858 |
Telephone region | London |
Registered Address | Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,150,870 |
Net Worth | £205,861 |
Cash | £260,576 |
Current Liabilities | £81,887 |
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 | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
4 April 2024 | Termination of appointment of Marvin Joseph Campbell as a director on 27 March 2024 (1 page) |
---|---|
26 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
2 November 2023 | Appointment of Ms Vanessa Marie Longley as a secretary on 16 October 2023 (2 pages) |
30 October 2023 | Accounts for a small company made up to 31 March 2023 (32 pages) |
11 July 2023 | Termination of appointment of Debashish Dey as a director on 22 March 2023 (1 page) |
11 July 2023 | Termination of appointment of Geethika Jayatilaka as a secretary on 31 May 2023 (1 page) |
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 December 2022 | Appointment of Miss Sarah Louise Parker as a director on 2 December 2022 (2 pages) |
9 December 2022 | Appointment of Mrs Jennifer Kelly as a director on 21 September 2022 (2 pages) |
9 December 2022 | Appointment of Mr Paul Sutcliffe as a director on 21 September 2022 (2 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (27 pages) |
26 September 2022 | Termination of appointment of Richard James Gordon as a director on 21 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Hugh Osborn Thornbery as a director on 21 September 2022 (1 page) |
23 September 2022 | Appointment of Mrs Elisabeth Little as a director on 23 March 2021 (2 pages) |
23 September 2022 | Termination of appointment of Janet Lilian Mokades as a director on 2 June 2021 (1 page) |
23 September 2022 | Appointment of Ms Keisha Jade Forteau as a director on 23 March 2021 (2 pages) |
21 March 2022 | Registered office address changed from Units S1/S2 89-93 Fonthill Road Finsbury Park London N4 3JH to Units F11/12 89-93 Fonthill Road Finsbury Park London N4 3JH on 21 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (27 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Helen Louise Fletcher D' Arjuzon as a director on 23 March 2021 (2 pages) |
26 March 2021 | Appointment of Cristina Otelea as a director on 23 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Andrew Davidson as a director on 23 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Marvin Joseph Campbell as a director on 23 March 2021 (2 pages) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (24 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Daniel John Houldsworth as a director on 24 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Charlotte Reichwald as a director on 24 September 2019 (1 page) |
19 August 2019 | Termination of appointment of Hilary Marion Ruth Reynolds as a director on 18 June 2019 (1 page) |
7 August 2019 | Resolutions
|
26 June 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
14 March 2019 | Termination of appointment of Peter James Stanford as a director on 11 September 2018 (1 page) |
14 March 2019 | Termination of appointment of Ruth Helen Puttick as a director on 4 May 2018 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Ms Mary Mulvey-Oates as a director on 11 July 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
16 May 2018 | Director's details changed for Mr Dan John Houldsworth on 15 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Peter James Stanford as a director on 16 November 2017 (2 pages) |
15 May 2018 | Appointment of Mr Andrew Davidson as a director on 13 December 2016 (2 pages) |
15 May 2018 | Termination of appointment of Mark Philip Webster as a director on 12 September 2017 (1 page) |
15 May 2018 | Appointment of Mr Debashish Dey as a director on 13 September 2016 (2 pages) |
15 May 2018 | Director's details changed for Ruth Helen Puttick on 15 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Stephen Kwasi Bediako as a director on 12 September 2017 (1 page) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 September 2017 | Appointment of Geethika Jayatilaka as a secretary on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Geethika Jayatilaka as a secretary on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Gracia Mary Mcgrath as a secretary on 3 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Gracia Mary Mcgrath as a secretary on 3 September 2017 (1 page) |
2 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
2 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
31 March 2016 | Annual return made up to 14 March 2016 no member list (10 pages) |
31 March 2016 | Annual return made up to 14 March 2016 no member list (10 pages) |
30 March 2016 | Termination of appointment of Geoffrey Ian Broomhead as a director on 3 March 2016 (1 page) |
30 March 2016 | Appointment of Ms Charlotte Reichwald as a director on 1 September 2015 (2 pages) |
30 March 2016 | Termination of appointment of Geoffrey Ian Broomhead as a director on 3 March 2016 (1 page) |
30 March 2016 | Appointment of Ms Charlotte Reichwald as a director on 1 September 2015 (2 pages) |
3 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 March 2015 | Annual return made up to 14 March 2015 no member list (12 pages) |
24 March 2015 | Annual return made up to 14 March 2015 no member list (12 pages) |
23 March 2015 | Termination of appointment of Truska Kathlina Angel as a director on 3 September 2014 (1 page) |
23 March 2015 | Termination of appointment of Truska Kathlina Angel as a director on 3 September 2014 (1 page) |
23 March 2015 | Termination of appointment of Truska Kathlina Angel as a director on 3 September 2014 (1 page) |
23 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (24 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (24 pages) |
10 April 2014 | Annual return made up to 14 March 2014 no member list
|
10 April 2014 | Appointment of Mr Richard James Gordon as a director (2 pages) |
10 April 2014 | Termination of appointment of Fergus Munro as a director (1 page) |
10 April 2014 | Appointment of Ms Janet Lilian Mokades as a director (2 pages) |
10 April 2014 | Annual return made up to 14 March 2014 no member list
|
10 April 2014 | Termination of appointment of Fergus Munro as a director (1 page) |
10 April 2014 | Appointment of Mr Richard James Gordon as a director (2 pages) |
10 April 2014 | Appointment of Mr Hugh Osborn Thornbery as a director (2 pages) |
10 April 2014 | Appointment of Ms Janet Lilian Mokades as a director (2 pages) |
10 April 2014 | Appointment of Mr Hugh Osborn Thornbery as a director (2 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 March 2013 | Termination of appointment of Lynne Burdon as a director (1 page) |
26 March 2013 | Termination of appointment of Lynne Burdon as a director (1 page) |
22 March 2013 | Annual return made up to 14 March 2013 no member list (11 pages) |
22 March 2013 | Annual return made up to 14 March 2013 no member list (11 pages) |
5 October 2012 | Appointment of Ruth Helen Puttick as a director (2 pages) |
5 October 2012 | Appointment of Miss Truska Kathlina Angel as a director (2 pages) |
5 October 2012 | Appointment of Miss Truska Kathlina Angel as a director (2 pages) |
5 October 2012 | Appointment of Daniel Houldsworth as a director (2 pages) |
5 October 2012 | Appointment of Ruth Helen Puttick as a director (2 pages) |
5 October 2012 | Appointment of Daniel Houldsworth as a director (2 pages) |
1 August 2012 | Appointment of Mr Stephen Bediako as a director (2 pages) |
1 August 2012 | Appointment of Mr Stephen Bediako as a director (2 pages) |
25 July 2012 | Termination of appointment of Nicola Baboneau as a director (1 page) |
25 July 2012 | Termination of appointment of Simon Bottery as a director (1 page) |
25 July 2012 | Appointment of Hilary Marion Ruth Reynolds as a director (2 pages) |
25 July 2012 | Appointment of Hilary Marion Ruth Reynolds as a director (2 pages) |
25 July 2012 | Termination of appointment of Simon Bottery as a director (1 page) |
25 July 2012 | Termination of appointment of Nicola Baboneau as a director (1 page) |
25 July 2012 | Termination of appointment of Ian Norman-Bruce as a director (1 page) |
25 July 2012 | Termination of appointment of Matthew Marsh as a director (1 page) |
25 July 2012 | Termination of appointment of Ian Norman-Bruce as a director (1 page) |
25 July 2012 | Termination of appointment of Matthew Marsh as a director (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 April 2012 | Annual return made up to 14 March 2012 no member list (10 pages) |
2 April 2012 | Annual return made up to 14 March 2012 no member list (10 pages) |
30 March 2012 | Director's details changed for Mr Matthew William Brooker Marsh on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Matthew William Brooker Marsh on 30 March 2012 (2 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 April 2011 | Annual return made up to 14 March 2011 no member list (9 pages) |
7 April 2011 | Termination of appointment of Sarah Simon as a director (1 page) |
7 April 2011 | Appointment of Mr Matthew Marsh as a director (2 pages) |
7 April 2011 | Termination of appointment of Sarah Simon as a director (1 page) |
7 April 2011 | Termination of appointment of Annette O'gorman as a director (1 page) |
7 April 2011 | Termination of appointment of Annette O'gorman as a director (1 page) |
7 April 2011 | Annual return made up to 14 March 2011 no member list (9 pages) |
7 April 2011 | Termination of appointment of Stephen Leach as a director (1 page) |
7 April 2011 | Termination of appointment of Stephen Leach as a director (1 page) |
7 April 2011 | Appointment of Mr Matthew Marsh as a director (2 pages) |
6 September 2010 | Termination of appointment of Bolt Burdon Secretaries Limited as a secretary (1 page) |
6 September 2010 | Termination of appointment of Bolt Burdon Secretaries Limited as a secretary (1 page) |
28 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 April 2010 | Appointment of Mark Philip Webster as a director (3 pages) |
1 April 2010 | Appointment of Mark Philip Webster as a director (3 pages) |
25 March 2010 | Appointment of Stephen Leach as a director (3 pages) |
25 March 2010 | Appointment of Simon John Bottery as a director (3 pages) |
25 March 2010 | Appointment of Simon John Bottery as a director (3 pages) |
25 March 2010 | Appointment of Stephen Leach as a director (3 pages) |
23 March 2010 | Director's details changed for Sarah Bridget Roderick Simon on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Robert Norman-Bruce on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Annette O'gorman on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Bolt Burdon Secretaries Limited on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fergus Ferguson Crawford Munro on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Annette O'gorman on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Sarah Bridget Roderick Simon on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fergus Ferguson Crawford Munro on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Bolt Burdon Secretaries Limited on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Robert Norman-Bruce on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 June 2009 | Annual return made up to 11/04/09 (7 pages) |
18 June 2009 | Appointment terminated director james salmon (1 page) |
18 June 2009 | Secretary appointed bolt burdon secretaries LIMITED (2 pages) |
18 June 2009 | Secretary appointed bolt burdon secretaries LIMITED (2 pages) |
18 June 2009 | Appointment terminated director james salmon (1 page) |
18 June 2009 | Annual return made up to 11/04/09 (7 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 July 2008 | Director appointed james kenton salmon (1 page) |
15 July 2008 | Director appointed james kenton salmon (1 page) |
7 July 2008 | Annual return made up to 14/03/08
|
7 July 2008 | Annual return made up to 14/03/08
|
11 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 April 2007 | Annual return made up to 14/03/07
|
21 April 2007 | Annual return made up to 14/03/07
|
15 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
29 March 2006 | Annual return made up to 14/03/06 (7 pages) |
29 March 2006 | Annual return made up to 14/03/06 (7 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
29 April 2005 | Annual return made up to 18/03/05 (6 pages) |
29 April 2005 | Annual return made up to 18/03/05 (6 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 April 2004 | Annual return made up to 18/03/04 (6 pages) |
16 April 2004 | Annual return made up to 18/03/04 (6 pages) |
16 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 April 2003 | Annual return made up to 18/03/03
|
2 April 2003 | Annual return made up to 18/03/03
|
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
22 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
17 April 2002 | Annual return made up to 31/03/02 (5 pages) |
17 April 2002 | Annual return made up to 31/03/02 (5 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
5 April 2001 | Annual return made up to 31/03/01
|
5 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 April 2001 | Annual return made up to 31/03/01
|
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 17/05/00 (4 pages) |
19 May 2000 | Annual return made up to 17/05/00 (4 pages) |
21 March 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 June 1999 | Annual return made up to 17/05/99
|
10 June 1999 | Annual return made up to 17/05/99
|
18 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 17/05/98
|
19 May 1998 | Annual return made up to 17/05/98
|
8 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
8 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
26 January 1998 | Company name changed vyp LIMITED\certificate issued on 27/01/98 (2 pages) |
26 January 1998 | Company name changed vyp LIMITED\certificate issued on 27/01/98 (2 pages) |
19 June 1997 | Annual return made up to 17/05/97
|
19 June 1997 | Annual return made up to 17/05/97
|
25 March 1997 | Registered office changed on 25/03/97 from: 39C hihbury place london N5 1QP (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 39C hihbury place london N5 1QP (1 page) |
25 March 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
25 March 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 131 upper street london N1 1QP (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 131 upper street london N1 1QP (1 page) |
7 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 July 1996 | Annual return made up to 17/05/96
|
5 July 1996 | Annual return made up to 17/05/96
|
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
12 January 1996 | Accounting reference date notified as 31/03 (1 page) |
12 January 1996 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | Incorporation (18 pages) |
17 May 1995 | Incorporation (18 pages) |