Company NameChance (UK) Limited
Company StatusActive
Company Number03057840
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1995(28 years, 12 months ago)
Previous NameVYP Limited

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 NameMs Mary Mulvey-Oates
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleHealth Commissioner
Country of ResidenceEngland
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMrs Elisabeth Little
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMs Keisha Jade Forteau
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Programme Manager (Healthcare)
Country of ResidenceUnited Kingdom
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameCristina Otelea
Date of BirthMarch 1990 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed23 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleGrants Programme Manager
Country of ResidenceEngland
Correspondence AddressChance Uk Offices 89 - 93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMs Helen Louise Fletcher D'Arjuzon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChance Uk Offices 89 - 93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMr Paul Sutcliffe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMrs Jennifer Kelly
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Safeguarding
Country of ResidenceEngland
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMrs Sarah Louise Parker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleHealth And Social Care Improvement Consultant
Country of ResidenceEngland
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Secretary NameMs Vanessa Marie Longley
StatusCurrent
Appointed16 October 2023(28 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressChance Uk Offices 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameRuthven Horne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleRetired
Correspondence Address39 The Drive
Ilford
Essex
IG1 3HB
Director NameMr Paul Mathias
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address1 Dacre Gardens
Chigwell
Essex
IG7 5HH
Director NameMr Ian Robert Norman-Bruce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bouverie Road
Stoke Newington Hackney
London
N16 0AJ
Secretary NameDavid Conroy
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Independent Place
Dalston
London
E8 2HE
Secretary NameDr Balwant Singh
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brownlow Court
Brownlow Road
London
N11 2BH
Director NameMs Nicola Mary Gaye Baboneau
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 06 September 2011)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address2 Mildmay Studios
58 Mildmay Park
London
N1 4PR
Director NameAnnette O'Gorman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2001(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2010)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address27 Elmhurst Avenue
London
N2 0LT
Director NameFergus Ferguson Crawford Munro
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2001(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 North Hill
Highgate
London
N6 4AB
Secretary NameGracia Mary McGrath
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 3 months after company formation)
Appointment Duration16 years (resigned 03 September 2017)
RoleChief Executive
Correspondence Address156 Maurice Avenue
Wood Green
London
N22 6PU
Director NameMs Lynne Carol Burdon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Studd Street
Islington
London
N1 0QJ
Director NameMr Geoffrey Ian Broomhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(9 years, 9 months after company formation)
Appointment Duration11 years (resigned 03 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBirchmoor
The Common
Stanmore
Middlesex
HA7 3HQ
Director NameAkin Ojumu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(9 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2006)
RoleJournalist
Correspondence Address36c Chester Way
Kennington
London
SE11 4UR
Director NameMr Simon John Bottery
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC/O Units 51/52 89/93 Fonthill Road
London
N4 3JH
Director NameStephen Leach
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grasmere Road
Meltham
Holmfirth
West Yorkshire
HD9 4HF
Director NameMr Matthew William Brooker Marsh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address8 Franconia Road
London
SW4 9ND
Director NameMr Stephen Kwasi Bediako
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brixton Water Lane
London
SW2 1PE
Director NameMr Daniel John Houldsworth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnits S1/S2
89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMs Ruth Helen Puttick
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 May 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressUnits S1/S2
89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMiss Truska Kathlina Angel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(17 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address13a Sheen Lane
Mortlake
London
SW14 8HY
Director NameMr Richard James Gordon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Mill House Mill Lane
South Moreton
Didcot
Oxfordshire
OX11 9AJ
Director NameMs Janet Lilian Mokades
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2021)
RoleSchool Adjudicator
Country of ResidenceUnited Kingdom
Correspondence Address27 Mount Pleasant Road
London
NW10 3EG
Director NameMr Debashish Dey
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMr Andrew Davidson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2016(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits S1/S2
89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Secretary NameGeethika Jayatilaka
StatusResigned
Appointed11 September 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Director NameMr Marvin Joseph Campbell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 March 2024)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChance Uk Offices 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2010)
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT

Contact

Websitewww.chanceuk.com
Telephone020 72815858
Telephone regionLondon

Location

Registered AddressUnits F11/12 89-93 Fonthill Road
Finsbury Park
London
N4 3JH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,150,870
Net Worth£205,861
Cash£260,576
Current Liabilities£81,887

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 Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

4 April 2024Termination of appointment of Marvin Joseph Campbell as a director on 27 March 2024 (1 page)
26 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
2 November 2023Appointment of Ms Vanessa Marie Longley as a secretary on 16 October 2023 (2 pages)
30 October 2023Accounts for a small company made up to 31 March 2023 (32 pages)
11 July 2023Termination of appointment of Debashish Dey as a director on 22 March 2023 (1 page)
11 July 2023Termination of appointment of Geethika Jayatilaka as a secretary on 31 May 2023 (1 page)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
12 December 2022Appointment of Miss Sarah Louise Parker as a director on 2 December 2022 (2 pages)
9 December 2022Appointment of Mrs Jennifer Kelly as a director on 21 September 2022 (2 pages)
9 December 2022Appointment of Mr Paul Sutcliffe as a director on 21 September 2022 (2 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (27 pages)
26 September 2022Termination of appointment of Richard James Gordon as a director on 21 September 2022 (1 page)
26 September 2022Termination of appointment of Hugh Osborn Thornbery as a director on 21 September 2022 (1 page)
23 September 2022Appointment of Mrs Elisabeth Little as a director on 23 March 2021 (2 pages)
23 September 2022Termination of appointment of Janet Lilian Mokades as a director on 2 June 2021 (1 page)
23 September 2022Appointment of Ms Keisha Jade Forteau as a director on 23 March 2021 (2 pages)
21 March 2022Registered 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 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (27 pages)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 March 2021Appointment of Helen Louise Fletcher D' Arjuzon as a director on 23 March 2021 (2 pages)
26 March 2021Appointment of Cristina Otelea as a director on 23 March 2021 (2 pages)
25 March 2021Termination of appointment of Andrew Davidson as a director on 23 March 2021 (1 page)
25 March 2021Appointment of Mr Marvin Joseph Campbell as a director on 23 March 2021 (2 pages)
3 December 2020Accounts for a small company made up to 31 March 2020 (24 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 September 2019Termination of appointment of Daniel John Houldsworth as a director on 24 September 2019 (1 page)
25 September 2019Termination of appointment of Charlotte Reichwald as a director on 24 September 2019 (1 page)
19 August 2019Termination of appointment of Hilary Marion Ruth Reynolds as a director on 18 June 2019 (1 page)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 June 2019Accounts for a small company made up to 31 March 2019 (21 pages)
14 March 2019Termination of appointment of Peter James Stanford as a director on 11 September 2018 (1 page)
14 March 2019Termination of appointment of Ruth Helen Puttick as a director on 4 May 2018 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Appointment of Ms Mary Mulvey-Oates as a director on 11 July 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
16 May 2018Director's details changed for Mr Dan John Houldsworth on 15 May 2018 (2 pages)
15 May 2018Appointment of Mr Peter James Stanford as a director on 16 November 2017 (2 pages)
15 May 2018Appointment of Mr Andrew Davidson as a director on 13 December 2016 (2 pages)
15 May 2018Termination of appointment of Mark Philip Webster as a director on 12 September 2017 (1 page)
15 May 2018Appointment of Mr Debashish Dey as a director on 13 September 2016 (2 pages)
15 May 2018Director's details changed for Ruth Helen Puttick on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of Stephen Kwasi Bediako as a director on 12 September 2017 (1 page)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 September 2017Appointment of Geethika Jayatilaka as a secretary on 11 September 2017 (2 pages)
12 September 2017Appointment of Geethika Jayatilaka as a secretary on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Gracia Mary Mcgrath as a secretary on 3 September 2017 (1 page)
12 September 2017Termination of appointment of Gracia Mary Mcgrath as a secretary on 3 September 2017 (1 page)
2 September 2017Full accounts made up to 31 March 2017 (23 pages)
2 September 2017Full accounts made up to 31 March 2017 (23 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 June 2016Full accounts made up to 31 March 2016 (23 pages)
28 June 2016Full accounts made up to 31 March 2016 (23 pages)
31 March 2016Annual return made up to 14 March 2016 no member list (10 pages)
31 March 2016Annual return made up to 14 March 2016 no member list (10 pages)
30 March 2016Termination of appointment of Geoffrey Ian Broomhead as a director on 3 March 2016 (1 page)
30 March 2016Appointment of Ms Charlotte Reichwald as a director on 1 September 2015 (2 pages)
30 March 2016Termination of appointment of Geoffrey Ian Broomhead as a director on 3 March 2016 (1 page)
30 March 2016Appointment of Ms Charlotte Reichwald as a director on 1 September 2015 (2 pages)
3 July 2015Full accounts made up to 31 March 2015 (18 pages)
3 July 2015Full accounts made up to 31 March 2015 (18 pages)
24 March 2015Annual return made up to 14 March 2015 no member list (12 pages)
24 March 2015Annual return made up to 14 March 2015 no member list (12 pages)
23 March 2015Termination of appointment of Truska Kathlina Angel as a director on 3 September 2014 (1 page)
23 March 2015Termination of appointment of Truska Kathlina Angel as a director on 3 September 2014 (1 page)
23 March 2015Termination of appointment of Truska Kathlina Angel as a director on 3 September 2014 (1 page)
23 June 2014Full accounts made up to 31 March 2014 (18 pages)
23 June 2014Full accounts made up to 31 March 2014 (18 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (24 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (24 pages)
10 April 2014Annual return made up to 14 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014
(11 pages)
10 April 2014Appointment of Mr Richard James Gordon as a director (2 pages)
10 April 2014Termination of appointment of Fergus Munro as a director (1 page)
10 April 2014Appointment of Ms Janet Lilian Mokades as a director (2 pages)
10 April 2014Annual return made up to 14 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014
(11 pages)
10 April 2014Termination of appointment of Fergus Munro as a director (1 page)
10 April 2014Appointment of Mr Richard James Gordon as a director (2 pages)
10 April 2014Appointment of Mr Hugh Osborn Thornbery as a director (2 pages)
10 April 2014Appointment of Ms Janet Lilian Mokades as a director (2 pages)
10 April 2014Appointment of Mr Hugh Osborn Thornbery as a director (2 pages)
26 June 2013Full accounts made up to 31 March 2013 (18 pages)
26 June 2013Full accounts made up to 31 March 2013 (18 pages)
26 March 2013Termination of appointment of Lynne Burdon as a director (1 page)
26 March 2013Termination of appointment of Lynne Burdon as a director (1 page)
22 March 2013Annual return made up to 14 March 2013 no member list (11 pages)
22 March 2013Annual return made up to 14 March 2013 no member list (11 pages)
5 October 2012Appointment of Ruth Helen Puttick as a director (2 pages)
5 October 2012Appointment of Miss Truska Kathlina Angel as a director (2 pages)
5 October 2012Appointment of Miss Truska Kathlina Angel as a director (2 pages)
5 October 2012Appointment of Daniel Houldsworth as a director (2 pages)
5 October 2012Appointment of Ruth Helen Puttick as a director (2 pages)
5 October 2012Appointment of Daniel Houldsworth as a director (2 pages)
1 August 2012Appointment of Mr Stephen Bediako as a director (2 pages)
1 August 2012Appointment of Mr Stephen Bediako as a director (2 pages)
25 July 2012Termination of appointment of Nicola Baboneau as a director (1 page)
25 July 2012Termination of appointment of Simon Bottery as a director (1 page)
25 July 2012Appointment of Hilary Marion Ruth Reynolds as a director (2 pages)
25 July 2012Appointment of Hilary Marion Ruth Reynolds as a director (2 pages)
25 July 2012Termination of appointment of Simon Bottery as a director (1 page)
25 July 2012Termination of appointment of Nicola Baboneau as a director (1 page)
25 July 2012Termination of appointment of Ian Norman-Bruce as a director (1 page)
25 July 2012Termination of appointment of Matthew Marsh as a director (1 page)
25 July 2012Termination of appointment of Ian Norman-Bruce as a director (1 page)
25 July 2012Termination of appointment of Matthew Marsh as a director (1 page)
4 July 2012Full accounts made up to 31 March 2012 (18 pages)
4 July 2012Full accounts made up to 31 March 2012 (18 pages)
2 April 2012Annual return made up to 14 March 2012 no member list (10 pages)
2 April 2012Annual return made up to 14 March 2012 no member list (10 pages)
30 March 2012Director's details changed for Mr Matthew William Brooker Marsh on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Matthew William Brooker Marsh on 30 March 2012 (2 pages)
5 July 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Full accounts made up to 31 March 2011 (18 pages)
7 April 2011Annual return made up to 14 March 2011 no member list (9 pages)
7 April 2011Termination of appointment of Sarah Simon as a director (1 page)
7 April 2011Appointment of Mr Matthew Marsh as a director (2 pages)
7 April 2011Termination of appointment of Sarah Simon as a director (1 page)
7 April 2011Termination of appointment of Annette O'gorman as a director (1 page)
7 April 2011Termination of appointment of Annette O'gorman as a director (1 page)
7 April 2011Annual return made up to 14 March 2011 no member list (9 pages)
7 April 2011Termination of appointment of Stephen Leach as a director (1 page)
7 April 2011Termination of appointment of Stephen Leach as a director (1 page)
7 April 2011Appointment of Mr Matthew Marsh as a director (2 pages)
6 September 2010Termination of appointment of Bolt Burdon Secretaries Limited as a secretary (1 page)
6 September 2010Termination of appointment of Bolt Burdon Secretaries Limited as a secretary (1 page)
28 June 2010Full accounts made up to 31 March 2010 (18 pages)
28 June 2010Full accounts made up to 31 March 2010 (18 pages)
1 April 2010Appointment of Mark Philip Webster as a director (3 pages)
1 April 2010Appointment of Mark Philip Webster as a director (3 pages)
25 March 2010Appointment of Stephen Leach as a director (3 pages)
25 March 2010Appointment of Simon John Bottery as a director (3 pages)
25 March 2010Appointment of Simon John Bottery as a director (3 pages)
25 March 2010Appointment of Stephen Leach as a director (3 pages)
23 March 2010Director's details changed for Sarah Bridget Roderick Simon on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ian Robert Norman-Bruce on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Annette O'gorman on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Bolt Burdon Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fergus Ferguson Crawford Munro on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Annette O'gorman on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
23 March 2010Director's details changed for Sarah Bridget Roderick Simon on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fergus Ferguson Crawford Munro on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Bolt Burdon Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ian Robert Norman-Bruce on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
26 September 2009Full accounts made up to 31 March 2009 (16 pages)
26 September 2009Full accounts made up to 31 March 2009 (16 pages)
18 June 2009Annual return made up to 11/04/09 (7 pages)
18 June 2009Appointment terminated director james salmon (1 page)
18 June 2009Secretary appointed bolt burdon secretaries LIMITED (2 pages)
18 June 2009Secretary appointed bolt burdon secretaries LIMITED (2 pages)
18 June 2009Appointment terminated director james salmon (1 page)
18 June 2009Annual return made up to 11/04/09 (7 pages)
11 September 2008Full accounts made up to 31 March 2008 (16 pages)
11 September 2008Full accounts made up to 31 March 2008 (16 pages)
15 July 2008Director appointed james kenton salmon (1 page)
15 July 2008Director appointed james kenton salmon (1 page)
7 July 2008Annual return made up to 14/03/08
  • 363(287) ‐ Registered office changed on 07/07/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2008Annual return made up to 14/03/08
  • 363(287) ‐ Registered office changed on 07/07/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
21 April 2007Annual return made up to 14/03/07
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2007Annual return made up to 14/03/07
  • 363(288) ‐ Director resigned
(7 pages)
15 September 2006Full accounts made up to 31 March 2006 (17 pages)
15 September 2006Full accounts made up to 31 March 2006 (17 pages)
29 March 2006Annual return made up to 14/03/06 (7 pages)
29 March 2006Annual return made up to 14/03/06 (7 pages)
17 October 2005Full accounts made up to 31 March 2005 (17 pages)
17 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
29 April 2005Annual return made up to 18/03/05 (6 pages)
29 April 2005Annual return made up to 18/03/05 (6 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 April 2004Annual return made up to 18/03/04 (6 pages)
16 April 2004Annual return made up to 18/03/04 (6 pages)
16 June 2003Full accounts made up to 31 March 2003 (14 pages)
16 June 2003Full accounts made up to 31 March 2003 (14 pages)
2 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
22 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 April 2002Annual return made up to 31/03/02 (5 pages)
17 April 2002Annual return made up to 31/03/02 (5 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
5 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned
(4 pages)
5 April 2001Full accounts made up to 31 July 2000 (10 pages)
5 April 2001Full accounts made up to 31 July 2000 (10 pages)
5 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned
(4 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
19 May 2000Annual return made up to 17/05/00 (4 pages)
19 May 2000Annual return made up to 17/05/00 (4 pages)
21 March 2000Secretary's particulars changed (1 page)
21 March 2000Secretary's particulars changed (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 31 July 1999 (13 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 31 July 1999 (13 pages)
10 June 1999Annual return made up to 17/05/99
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
10 June 1999Annual return made up to 17/05/99
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
18 January 1999Full accounts made up to 31 July 1998 (12 pages)
18 January 1999Full accounts made up to 31 July 1998 (12 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
19 May 1998Annual return made up to 17/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
19 May 1998Annual return made up to 17/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
8 May 1998Full accounts made up to 31 July 1997 (12 pages)
8 May 1998Full accounts made up to 31 July 1997 (12 pages)
26 January 1998Company name changed vyp LIMITED\certificate issued on 27/01/98 (2 pages)
26 January 1998Company name changed vyp LIMITED\certificate issued on 27/01/98 (2 pages)
19 June 1997Annual return made up to 17/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1997Annual return made up to 17/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1997Registered office changed on 25/03/97 from: 39C hihbury place london N5 1QP (1 page)
25 March 1997Registered office changed on 25/03/97 from: 39C hihbury place london N5 1QP (1 page)
25 March 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
25 March 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
19 August 1996Registered office changed on 19/08/96 from: 131 upper street london N1 1QP (1 page)
19 August 1996Registered office changed on 19/08/96 from: 131 upper street london N1 1QP (1 page)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
5 July 1996Annual return made up to 17/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1996Annual return made up to 17/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
12 January 1996Accounting reference date notified as 31/03 (1 page)
12 January 1996Accounting reference date notified as 31/03 (1 page)
17 May 1995Incorporation (18 pages)
17 May 1995Incorporation (18 pages)