Company NameRaleigh International Trust
Company StatusLiquidation
Company Number03059479
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Choong Fai Chan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Jack Gilchrist Newnham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameDr Khalid Ali Koser
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(21 years, 10 months after company formation)
Appointment Duration7 years
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMs Fatuma Abdi Mohamud
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Charles Lansley Joseland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMs Lucy Emma Slack
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Nicholas Peter Bartlett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Secretary NameMalgorzata Anna Rumun
StatusCurrent
Appointed01 October 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMiss Francesca Oberti
Date of BirthMarch 1994 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleResearch Officer
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMs Astha Wagle
Date of BirthNovember 1997 (Born 26 years ago)
NationalityNepalese
StatusCurrent
Appointed24 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleResearcher
Country of ResidenceNepal
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMs Virginia Caterina Stuart-Taylor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMiss Phoebe Louise Hanson
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Secretary NameMr Richard Kendall
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Langley Road
Abbots Langley
Hertfordshire
WD5 0EH
Director NameJohn Henry Ellicock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead House
Andover
Hampshire
SP11 6PZ
Director NameAbel Robert Hadden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address21 Rumbold Road
London
SW6 2HX
Director NameLinda Joyce Bloomfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2001)
RoleChief Executive
Correspondence Address51 Doefurd Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameMr Trevor Gordon Harvey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2004)
RoleDirector General Manager
Country of ResidenceEngland
Correspondence Address42 Freemans Close
Stoke Poges
Buckinghamshire
SL2 4ER
Secretary NameChristine Kent
NationalityBritish
StatusResigned
Appointed02 February 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2005)
RoleChief Executive
Correspondence Address48 Digby Mansions
Hammersmith Bridge
London
W6 9DF
Secretary NameMr Roger William Unite
NationalityBritish
StatusResigned
Appointed17 March 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameRachel Ann Alexander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2007)
RoleBsnss Performance Coach
Correspondence Address20 Penwerris Avenue
Osterley
Middlesex
TW7 4QX
Director NameJames Michael Thomas Cochrane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address37 Murray Road
London
SW19 4PD
Director NameEdward Botsio
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(11 years after company formation)
Appointment Duration7 years (resigned 20 June 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Parsons Green Lane
London
SW6 4HZ
Secretary NameMrs Janice Maria Miller
NationalityBritish
StatusResigned
Appointed14 August 2006(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2007)
RoleCompany Director
Correspondence Address36 Kings Road
Windsor
Berkshire
SL4 2AG
Secretary NameMiss Stacey Sharon Adams
NationalityBritish
StatusResigned
Appointed30 January 2007(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Radnor Road
Strawberry Hill
Twickenham
Middlesex
TW1 4NJ
Director NameMr Andrew John Clay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMontana Shire Lane
Cholesbury
Tring
Hertfordshire
HP23 6NA
Director NameMiss Amy Louise Holmes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameMr Jeremy Peter Fish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameMrs Margaret Helene Dane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2014)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Thomson Road
Currie
Midlothian
EH14 5HT
Scotland
Secretary NameMr Keith Malcolm Mitchell
StatusResigned
Appointed04 September 2013(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Director NameMs Karen Elizabeth Betts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameMs Karina Marie Cox
StatusResigned
Appointed10 October 2018(23 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameStacey Sharon Adams
StatusResigned
Appointed07 February 2019(23 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 2019)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameMrs Anzo Gloreen Francis
StatusResigned
Appointed29 July 2019(24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2019)
RoleCompany Director
Correspondence AddressDean Bradley House Horseferry Road
London
SW1P 2AF
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.raleighinternational.org
Email address[email protected]
Telephone020 71831270
Telephone regionLondon

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£6,049,030
Net Worth£869,946
Cash£1,127,386
Current Liabilities£1,378,969

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2022 (2 years, 2 months ago)
Next Return Due14 February 2023 (overdue)

Charges

17 March 2010Delivered 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 2007Delivered 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

Filing History

11 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
20 October 2020Appointment of Malgorzata Anna Rumun as a secretary on 1 October 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Susannah Elizabeth Joy Rodgers as a director on 18 December 2019 (1 page)
31 December 2019Termination of appointment of Anzo Gloreen Francis as a secretary on 20 December 2019 (1 page)
29 July 2019Termination of appointment of Stacey Sharon Adams as a secretary on 29 July 2019 (1 page)
29 July 2019Appointment of Mrs Anzo Gloreen Francis as a secretary on 29 July 2019 (2 pages)
16 July 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
8 July 2019Appointment of Mr Nicholas Peter Bartlett as a director on 27 June 2019 (2 pages)
28 June 2019Termination of appointment of Alexander Nathan Lubar as a director on 27 June 2019 (1 page)
28 June 2019Termination of appointment of Jean-Paul William Penrose as a director on 27 June 2019 (1 page)
7 February 2019Appointment of Stacey Sharon Adams as a secretary on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Karina Marie Cox as a secretary on 31 January 2019 (1 page)
10 October 2018Termination of appointment of Keith Malcolm Mitchell as a secretary on 10 October 2018 (1 page)
10 October 2018Appointment of Ms Karina Marie Cox as a secretary on 10 October 2018 (2 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
9 July 2018Appointment of Mr Charles Lansley Joseland as a director on 28 June 2018 (2 pages)
28 June 2018Appointment of Ms Susannah Elizabeth Joy Rodgers as a director on 28 June 2018 (2 pages)
28 June 2018Appointment of Mr Jean-Paul William Penrose as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Jeremy Peter Fish as a director on 28 June 2018 (1 page)
28 June 2018Termination of appointment of Polly Clare Mcgivern as a director on 28 June 2018 (1 page)
28 June 2018Termination of appointment of Amy Louise Holmes as a director on 28 June 2018 (1 page)
28 June 2018Appointment of Miss Fatuma Abdi Mohamud as a director on 28 June 2018 (2 pages)
28 June 2018Appointment of Ms Lucy Emma Slack as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Mavis Adelina Owusu-Gyamfi as a director on 28 June 2018 (1 page)
11 April 2018Director's details changed for Mr Ben Lloyd Robinson on 10 April 2018 (2 pages)
5 April 2018Director's details changed for Ms Karen Elizabeth Betts on 5 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Jack Gilchrist Newnham on 3 April 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Meg Maria Rose Kneafsey as a director on 21 January 2018 (1 page)
18 December 2017Appointment of Mr Alexander Nathan Lubar as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Alexander Nathan Lubar as a director on 14 December 2017 (2 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
12 September 2017Director's details changed for Ms Polly Clare Mcgivern on 11 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Polly Clare Mcgivern on 11 September 2017 (2 pages)
20 July 2017Director's details changed for Ms Karen Elizabeth Betts on 18 July 2017 (2 pages)
20 July 2017Director's details changed for Ms Karen Elizabeth Betts on 18 July 2017 (2 pages)
4 April 2017Appointment of Dr Khalid Ali Koser as a director on 30 March 2017 (2 pages)
4 April 2017Appointment of Dr Khalid Ali Koser as a director on 30 March 2017 (2 pages)
4 April 2017Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of Patricia O'hayer as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Patricia O'hayer as a director on 12 January 2017 (1 page)
13 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
16 June 2016Appointment of Ms Karen Elizabeth Betts as a director on 16 June 2016 (2 pages)
16 June 2016Termination of appointment of Catherine Fiona Woolf as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Catherine Fiona Woolf as a director on 16 June 2016 (1 page)
16 June 2016Appointment of Ms Karen Elizabeth Betts as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Ms Meg Maria Rose Kneafsey as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Jack Gilchrist Newnham as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Jack Gilchrist Newnham as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Ms Meg Maria Rose Kneafsey as a director on 16 June 2016 (2 pages)
18 March 2016Termination of appointment of Richard Alan Spencer as a director on 9 March 2016 (1 page)
18 March 2016Termination of appointment of Angela Jhanji as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Angela Jhanji as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Richard Alan Spencer as a director on 9 March 2016 (1 page)
14 March 2016Annual return made up to 31 January 2016 no member list (8 pages)
14 March 2016Annual return made up to 31 January 2016 no member list (8 pages)
10 December 2015Director's details changed for Mr Stan Choong Fai Chan on 4 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Stan Choong Fai Chan on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of James William Daniel Stacey as a director on 3 December 2015 (1 page)
4 December 2015Appointment of Mr Stan Choong Fai Chan as a director on 3 December 2015 (2 pages)
4 December 2015Termination of appointment of James William Daniel Stacey as a director on 3 December 2015 (1 page)
4 December 2015Appointment of Mr Stan Choong Fai Chan as a director on 3 December 2015 (2 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
11 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
11 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
27 May 2014Termination of appointment of Andrew Clay as a director (1 page)
27 May 2014Termination of appointment of Margaret Dane as a director (1 page)
27 May 2014Termination of appointment of Andrew Clay as a director (1 page)
27 May 2014Termination of appointment of Margaret Dane as a director (1 page)
3 March 2014Annual return made up to 31 January 2014 no member list (9 pages)
3 March 2014Annual return made up to 31 January 2014 no member list (9 pages)
21 January 2014Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page)
20 December 2013Appointment of Miss Angela Jhanji as a director (2 pages)
20 December 2013Appointment of Mr Richard Spencer as a director (2 pages)
20 December 2013Appointment of Miss Angela Jhanji as a director (2 pages)
20 December 2013Appointment of Mr Samuel George Christopher Parker as a director (2 pages)
20 December 2013Appointment of Ms Mavis Adelina Owusu-Gyamfi as a director (2 pages)
20 December 2013Appointment of Ms Mavis Adelina Owusu-Gyamfi as a director (2 pages)
20 December 2013Appointment of Mr Richard Spencer as a director (2 pages)
20 December 2013Appointment of Mr Samuel George Christopher Parker as a director (2 pages)
6 December 2013Termination of appointment of James Cochrane as a director (1 page)
6 December 2013Termination of appointment of James Cochrane as a director (1 page)
13 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
9 September 2013Termination of appointment of Stacey Adams as a secretary (1 page)
9 September 2013Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page)
9 September 2013Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page)
9 September 2013Termination of appointment of Stacey Adams as a secretary (1 page)
25 July 2013Termination of appointment of Edward Botsio as a director (1 page)
25 July 2013Termination of appointment of Kishor Mistry as a director (1 page)
25 July 2013Termination of appointment of Kishor Mistry as a director (1 page)
25 July 2013Termination of appointment of Edward Botsio as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (32 pages)
16 July 2013Full accounts made up to 31 December 2012 (32 pages)
20 February 2013Annual return made up to 31 January 2013 no member list (12 pages)
20 February 2013Annual return made up to 31 January 2013 no member list (12 pages)
1 February 2013Termination of appointment of Christopher Wilton as a director (1 page)
1 February 2013Appointment of Mrs Patricia O'hayer as a director (2 pages)
1 February 2013Appointment of Mrs Marie Rita Staunton as a director (2 pages)
1 February 2013Termination of appointment of Christopher Wilton as a director (1 page)
1 February 2013Appointment of Mrs Patricia O'hayer as a director (2 pages)
1 February 2013Appointment of Mrs Marie Rita Staunton as a director (2 pages)
14 August 2012Appointment of Mr James William Daniel Stacey as a director (2 pages)
14 August 2012Appointment of Mr James William Daniel Stacey as a director (2 pages)
27 July 2012Termination of appointment of Derek Pearce as a director (1 page)
27 July 2012Termination of appointment of Derek Pearce as a director (1 page)
27 July 2012Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
27 July 2012Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
16 April 2012Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 no member list (11 pages)
3 February 2012Annual return made up to 31 January 2012 no member list (11 pages)
31 May 2011Appointment of Mrs Margaret Helene Dane as a director (2 pages)
31 May 2011Appointment of Mrs Margaret Helene Dane as a director (2 pages)
26 May 2011Appointment of Miss Amy Louise Holmes as a director (2 pages)
26 May 2011Appointment of Mr Jeremy Peter Fish as a director (2 pages)
26 May 2011Appointment of Miss Amy Louise Holmes as a director (2 pages)
26 May 2011Appointment of Mr Jeremy Peter Fish as a director (2 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
24 February 2011Annual return made up to 31 January 2011 no member list (9 pages)
24 February 2011Annual return made up to 31 January 2011 no member list (9 pages)
28 October 2010Appointment of Mr Andrew John Clay as a director (2 pages)
28 October 2010Appointment of Mr Andrew John Clay as a director (2 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2010Annual return made up to 31 January 2010 no member list (5 pages)
1 March 2010Annual return made up to 31 January 2010 no member list (5 pages)
26 February 2010Director's details changed for Kishor Mistry on 31 January 2010 (2 pages)
26 February 2010Director's details changed for James Michael Thomas Cochrane on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Edward Botsio on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Catherine Fiona Woolf on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Kishor Mistry on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Catherine Fiona Woolf on 31 January 2010 (2 pages)
26 February 2010Director's details changed for James Michael Thomas Cochrane on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Edward Botsio on 31 January 2010 (2 pages)
3 February 2010Memorandum and Articles of Association (14 pages)
3 February 2010Memorandum and Articles of Association (14 pages)
25 March 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
25 March 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
12 February 2009Annual return made up to 31/01/09 (4 pages)
12 February 2009Annual return made up to 31/01/09 (4 pages)
24 December 2008Auditor's resignation (1 page)
24 December 2008Auditor's resignation (1 page)
17 December 2008Auditor's resignation (1 page)
17 December 2008Auditor's resignation (1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
22 April 2008Director appointed james michael thomas cochrane (2 pages)
22 April 2008Director appointed james michael thomas cochrane (2 pages)
2 April 2008Annual return made up to 31/01/08 (3 pages)
2 April 2008Annual return made up to 31/01/08 (3 pages)
26 February 2008Director appointed catherine fiona woolf (2 pages)
26 February 2008Director appointed catherine fiona woolf (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2007Memorandum and Articles of Association (3 pages)
29 May 2007Memorandum and Articles of Association (3 pages)
21 March 2007Registered office changed on 21/03/07 from: raleigh house 27 parsons green lane london SW6 4HZ (1 page)
21 March 2007Registered office changed on 21/03/07 from: raleigh house 27 parsons green lane london SW6 4HZ (1 page)
14 March 2007Annual return made up to 31/01/07 (2 pages)
14 March 2007Annual return made up to 31/01/07 (2 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
3 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
16 March 2006Annual return made up to 31/01/06 (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Annual return made up to 31/01/06 (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 31/01/05 (5 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Annual return made up to 31/01/05 (5 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
3 March 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 March 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
27 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
13 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
21 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 February 2002Annual return made up to 31/01/02 (4 pages)
8 February 2002Annual return made up to 31/01/02 (4 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
23 August 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
10 July 2001New director appointed (7 pages)
10 July 2001New director appointed (7 pages)
22 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
13 September 2000Full group accounts made up to 31 March 2000 (23 pages)
13 September 2000Full group accounts made up to 31 March 2000 (23 pages)
8 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(4 pages)
8 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(4 pages)
23 August 1999Full group accounts made up to 31 March 1999 (21 pages)
23 August 1999Full group accounts made up to 31 March 1999 (21 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999Memorandum and Articles of Association (3 pages)
3 March 1999Memorandum and Articles of Association (3 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1999Annual return made up to 31/01/99 (6 pages)
27 January 1999Annual return made up to 31/01/99 (6 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
8 September 1998Full group accounts made up to 31 March 1998 (25 pages)
8 September 1998Full group accounts made up to 31 March 1998 (25 pages)
10 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 September 1997Full group accounts made up to 31 March 1997 (25 pages)
4 September 1997Full group accounts made up to 31 March 1997 (25 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
5 March 1997Annual return made up to 31/01/97 (6 pages)
5 March 1997Annual return made up to 31/01/97 (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
1 November 1996Full group accounts made up to 31 March 1996 (21 pages)
1 November 1996Full group accounts made up to 31 March 1996 (21 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Annual return made up to 22/05/96 (4 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Annual return made up to 22/05/96 (4 pages)
2 February 1996Accounting reference date notified as 31/03 (1 page)
2 February 1996Accounting reference date notified as 31/03 (1 page)
22 May 1995Incorporation (28 pages)
22 May 1995Incorporation (28 pages)