London
EC3R 6AF
Director Name | Mr Jack Gilchrist Newnham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Dr Khalid Ali Koser |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(21 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Ms Fatuma Abdi Mohamud |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Charles Lansley Joseland |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Ms Lucy Emma Slack |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Nicholas Peter Bartlett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Secretary Name | Malgorzata Anna Rumun |
---|---|
Status | Current |
Appointed | 01 October 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Miss Francesca Oberti |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Research Officer |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Ms Astha Wagle |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 24 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Researcher |
Country of Residence | Nepal |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Ms Virginia Caterina Stuart-Taylor |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Miss Phoebe Louise Hanson |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Secretary Name | Mr Richard Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Langley Road Abbots Langley Hertfordshire WD5 0EH |
Director Name | John Henry Ellicock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead House Andover Hampshire SP11 6PZ |
Director Name | Abel Robert Hadden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 21 Rumbold Road London SW6 2HX |
Director Name | Linda Joyce Bloomfield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2001) |
Role | Chief Executive |
Correspondence Address | 51 Doefurd Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | Mr Trevor Gordon Harvey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2004) |
Role | Director General Manager |
Country of Residence | England |
Correspondence Address | 42 Freemans Close Stoke Poges Buckinghamshire SL2 4ER |
Secretary Name | Christine Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2005) |
Role | Chief Executive |
Correspondence Address | 48 Digby Mansions Hammersmith Bridge London W6 9DF |
Secretary Name | Mr Roger William Unite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Rachel Ann Alexander |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2007) |
Role | Bsnss Performance Coach |
Correspondence Address | 20 Penwerris Avenue Osterley Middlesex TW7 4QX |
Director Name | James Michael Thomas Cochrane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Murray Road London SW19 4PD |
Director Name | Edward Botsio |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(11 years after company formation) |
Appointment Duration | 7 years (resigned 20 June 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Parsons Green Lane London SW6 4HZ |
Secretary Name | Mrs Janice Maria Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 36 Kings Road Windsor Berkshire SL4 2AG |
Secretary Name | Miss Stacey Sharon Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Radnor Road Strawberry Hill Twickenham Middlesex TW1 4NJ |
Director Name | Mr Andrew John Clay |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Montana Shire Lane Cholesbury Tring Hertfordshire HP23 6NA |
Director Name | Miss Amy Louise Holmes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Mr Jeremy Peter Fish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Mrs Margaret Helene Dane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2014) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thomson Road Currie Midlothian EH14 5HT Scotland |
Secretary Name | Mr Keith Malcolm Mitchell |
---|---|
Status | Resigned |
Appointed | 04 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Ms Karen Elizabeth Betts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Ms Karina Marie Cox |
---|---|
Status | Resigned |
Appointed | 10 October 2018(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Stacey Sharon Adams |
---|---|
Status | Resigned |
Appointed | 07 February 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Mrs Anzo Gloreen Francis |
---|---|
Status | Resigned |
Appointed | 29 July 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.raleighinternational.org |
---|---|
Email address | [email protected] |
Telephone | 020 71831270 |
Telephone region | London |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,049,030 |
Net Worth | £869,946 |
Cash | £1,127,386 |
Current Liabilities | £1,378,969 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2023 (overdue) |
17 March 2010 | Delivered on: 1 April 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 March 2007 | Delivered on: 13 March 2007 Persons entitled: Fairbridge Classification: Rent deposit deed Secured details: The sum of £8,820.00 due or to become due from the company to. Particulars: All monies from time to time standing to the credit of the rent deposit account. See the mortgage charge document for full details. Outstanding |
11 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
20 October 2020 | Appointment of Malgorzata Anna Rumun as a secretary on 1 October 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Susannah Elizabeth Joy Rodgers as a director on 18 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Anzo Gloreen Francis as a secretary on 20 December 2019 (1 page) |
29 July 2019 | Termination of appointment of Stacey Sharon Adams as a secretary on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mrs Anzo Gloreen Francis as a secretary on 29 July 2019 (2 pages) |
16 July 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
8 July 2019 | Appointment of Mr Nicholas Peter Bartlett as a director on 27 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Alexander Nathan Lubar as a director on 27 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Jean-Paul William Penrose as a director on 27 June 2019 (1 page) |
7 February 2019 | Appointment of Stacey Sharon Adams as a secretary on 7 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Karina Marie Cox as a secretary on 31 January 2019 (1 page) |
10 October 2018 | Termination of appointment of Keith Malcolm Mitchell as a secretary on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Ms Karina Marie Cox as a secretary on 10 October 2018 (2 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
9 July 2018 | Appointment of Mr Charles Lansley Joseland as a director on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Ms Susannah Elizabeth Joy Rodgers as a director on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Jean-Paul William Penrose as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Jeremy Peter Fish as a director on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Polly Clare Mcgivern as a director on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Amy Louise Holmes as a director on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Miss Fatuma Abdi Mohamud as a director on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Ms Lucy Emma Slack as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Mavis Adelina Owusu-Gyamfi as a director on 28 June 2018 (1 page) |
11 April 2018 | Director's details changed for Mr Ben Lloyd Robinson on 10 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Ms Karen Elizabeth Betts on 5 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Jack Gilchrist Newnham on 3 April 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Meg Maria Rose Kneafsey as a director on 21 January 2018 (1 page) |
18 December 2017 | Appointment of Mr Alexander Nathan Lubar as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alexander Nathan Lubar as a director on 14 December 2017 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
12 September 2017 | Director's details changed for Ms Polly Clare Mcgivern on 11 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Polly Clare Mcgivern on 11 September 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Karen Elizabeth Betts on 18 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Karen Elizabeth Betts on 18 July 2017 (2 pages) |
4 April 2017 | Appointment of Dr Khalid Ali Koser as a director on 30 March 2017 (2 pages) |
4 April 2017 | Appointment of Dr Khalid Ali Koser as a director on 30 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Patricia O'hayer as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Patricia O'hayer as a director on 12 January 2017 (1 page) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
16 June 2016 | Appointment of Ms Karen Elizabeth Betts as a director on 16 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Catherine Fiona Woolf as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Catherine Fiona Woolf as a director on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Ms Karen Elizabeth Betts as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Ms Meg Maria Rose Kneafsey as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Jack Gilchrist Newnham as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Jack Gilchrist Newnham as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Ms Meg Maria Rose Kneafsey as a director on 16 June 2016 (2 pages) |
18 March 2016 | Termination of appointment of Richard Alan Spencer as a director on 9 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Angela Jhanji as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Angela Jhanji as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Richard Alan Spencer as a director on 9 March 2016 (1 page) |
14 March 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
14 March 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
10 December 2015 | Director's details changed for Mr Stan Choong Fai Chan on 4 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Stan Choong Fai Chan on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of James William Daniel Stacey as a director on 3 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Stan Choong Fai Chan as a director on 3 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of James William Daniel Stacey as a director on 3 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Stan Choong Fai Chan as a director on 3 December 2015 (2 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
11 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
11 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
27 May 2014 | Termination of appointment of Andrew Clay as a director (1 page) |
27 May 2014 | Termination of appointment of Margaret Dane as a director (1 page) |
27 May 2014 | Termination of appointment of Andrew Clay as a director (1 page) |
27 May 2014 | Termination of appointment of Margaret Dane as a director (1 page) |
3 March 2014 | Annual return made up to 31 January 2014 no member list (9 pages) |
3 March 2014 | Annual return made up to 31 January 2014 no member list (9 pages) |
21 January 2014 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page) |
20 December 2013 | Appointment of Miss Angela Jhanji as a director (2 pages) |
20 December 2013 | Appointment of Mr Richard Spencer as a director (2 pages) |
20 December 2013 | Appointment of Miss Angela Jhanji as a director (2 pages) |
20 December 2013 | Appointment of Mr Samuel George Christopher Parker as a director (2 pages) |
20 December 2013 | Appointment of Ms Mavis Adelina Owusu-Gyamfi as a director (2 pages) |
20 December 2013 | Appointment of Ms Mavis Adelina Owusu-Gyamfi as a director (2 pages) |
20 December 2013 | Appointment of Mr Richard Spencer as a director (2 pages) |
20 December 2013 | Appointment of Mr Samuel George Christopher Parker as a director (2 pages) |
6 December 2013 | Termination of appointment of James Cochrane as a director (1 page) |
6 December 2013 | Termination of appointment of James Cochrane as a director (1 page) |
13 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 September 2013 | Termination of appointment of Stacey Adams as a secretary (1 page) |
9 September 2013 | Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page) |
9 September 2013 | Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page) |
9 September 2013 | Termination of appointment of Stacey Adams as a secretary (1 page) |
25 July 2013 | Termination of appointment of Edward Botsio as a director (1 page) |
25 July 2013 | Termination of appointment of Kishor Mistry as a director (1 page) |
25 July 2013 | Termination of appointment of Kishor Mistry as a director (1 page) |
25 July 2013 | Termination of appointment of Edward Botsio as a director (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
20 February 2013 | Annual return made up to 31 January 2013 no member list (12 pages) |
20 February 2013 | Annual return made up to 31 January 2013 no member list (12 pages) |
1 February 2013 | Termination of appointment of Christopher Wilton as a director (1 page) |
1 February 2013 | Appointment of Mrs Patricia O'hayer as a director (2 pages) |
1 February 2013 | Appointment of Mrs Marie Rita Staunton as a director (2 pages) |
1 February 2013 | Termination of appointment of Christopher Wilton as a director (1 page) |
1 February 2013 | Appointment of Mrs Patricia O'hayer as a director (2 pages) |
1 February 2013 | Appointment of Mrs Marie Rita Staunton as a director (2 pages) |
14 August 2012 | Appointment of Mr James William Daniel Stacey as a director (2 pages) |
14 August 2012 | Appointment of Mr James William Daniel Stacey as a director (2 pages) |
27 July 2012 | Termination of appointment of Derek Pearce as a director (1 page) |
27 July 2012 | Termination of appointment of Derek Pearce as a director (1 page) |
27 July 2012 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
27 July 2012 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
16 April 2012 | Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page) |
3 February 2012 | Annual return made up to 31 January 2012 no member list (11 pages) |
3 February 2012 | Annual return made up to 31 January 2012 no member list (11 pages) |
31 May 2011 | Appointment of Mrs Margaret Helene Dane as a director (2 pages) |
31 May 2011 | Appointment of Mrs Margaret Helene Dane as a director (2 pages) |
26 May 2011 | Appointment of Miss Amy Louise Holmes as a director (2 pages) |
26 May 2011 | Appointment of Mr Jeremy Peter Fish as a director (2 pages) |
26 May 2011 | Appointment of Miss Amy Louise Holmes as a director (2 pages) |
26 May 2011 | Appointment of Mr Jeremy Peter Fish as a director (2 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
24 February 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
24 February 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
28 October 2010 | Appointment of Mr Andrew John Clay as a director (2 pages) |
28 October 2010 | Appointment of Mr Andrew John Clay as a director (2 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
26 February 2010 | Director's details changed for Kishor Mistry on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for James Michael Thomas Cochrane on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Edward Botsio on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Catherine Fiona Woolf on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Kishor Mistry on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Catherine Fiona Woolf on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for James Michael Thomas Cochrane on 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Edward Botsio on 31 January 2010 (2 pages) |
3 February 2010 | Memorandum and Articles of Association (14 pages) |
3 February 2010 | Memorandum and Articles of Association (14 pages) |
25 March 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
25 March 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
12 February 2009 | Annual return made up to 31/01/09 (4 pages) |
12 February 2009 | Annual return made up to 31/01/09 (4 pages) |
24 December 2008 | Auditor's resignation (1 page) |
24 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
22 April 2008 | Director appointed james michael thomas cochrane (2 pages) |
22 April 2008 | Director appointed james michael thomas cochrane (2 pages) |
2 April 2008 | Annual return made up to 31/01/08 (3 pages) |
2 April 2008 | Annual return made up to 31/01/08 (3 pages) |
26 February 2008 | Director appointed catherine fiona woolf (2 pages) |
26 February 2008 | Director appointed catherine fiona woolf (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (3 pages) |
29 May 2007 | Memorandum and Articles of Association (3 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: raleigh house 27 parsons green lane london SW6 4HZ (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: raleigh house 27 parsons green lane london SW6 4HZ (1 page) |
14 March 2007 | Annual return made up to 31/01/07 (2 pages) |
14 March 2007 | Annual return made up to 31/01/07 (2 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
16 March 2006 | Annual return made up to 31/01/06 (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Annual return made up to 31/01/06 (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
7 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
7 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Annual return made up to 31/01/05 (5 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 31/01/05 (5 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
3 March 2004 | Annual return made up to 31/01/04
|
3 March 2004 | Annual return made up to 31/01/04
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
13 February 2003 | Annual return made up to 31/01/03
|
13 February 2003 | Annual return made up to 31/01/03
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
21 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 February 2002 | Annual return made up to 31/01/02 (4 pages) |
8 February 2002 | Annual return made up to 31/01/02 (4 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
10 July 2001 | New director appointed (7 pages) |
10 July 2001 | New director appointed (7 pages) |
22 February 2001 | Annual return made up to 31/01/01
|
22 February 2001 | Annual return made up to 31/01/01
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
13 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
13 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
8 February 2000 | Annual return made up to 31/01/00
|
8 February 2000 | Annual return made up to 31/01/00
|
23 August 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
23 August 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Memorandum and Articles of Association (3 pages) |
3 March 1999 | Memorandum and Articles of Association (3 pages) |
3 March 1999 | Resolutions
|
27 January 1999 | Annual return made up to 31/01/99 (6 pages) |
27 January 1999 | Annual return made up to 31/01/99 (6 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
8 September 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
8 September 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
10 February 1998 | Annual return made up to 31/01/98
|
10 February 1998 | Annual return made up to 31/01/98
|
4 September 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
4 September 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
5 March 1997 | Annual return made up to 31/01/97 (6 pages) |
5 March 1997 | Annual return made up to 31/01/97 (6 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | Annual return made up to 22/05/96 (4 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | Annual return made up to 22/05/96 (4 pages) |
2 February 1996 | Accounting reference date notified as 31/03 (1 page) |
2 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 May 1995 | Incorporation (28 pages) |
22 May 1995 | Incorporation (28 pages) |