Company NameThe Larches Trust Limited
DirectorsSasha Clair Holyoke and Angela Brooks
Company StatusActive
Company Number03101192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1995(28 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameLinda Edwards
NationalityBritish
StatusCurrent
Appointed01 September 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address15 Century Plaza
Edgware
Middlesex
HA8 7JQ
Director NameMs Sasha Clair Holyoke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleEvents Fundraiser
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMs Angela Brooks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address86 Heathgate
Hertford Heath
Hertford
SG13 7PJ
Director NameDr Anna Mushin
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleRetired
Correspondence Address57 Highfield Gardens
London
NW11 9HA
Director NameMr Laurence Ian Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr David Leonard George Edwards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bedwyn Lodge Leed Street
Sandown
Isle Of Wight
PO36 9DA
Secretary NameDr Anna Mushin
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleRetired
Correspondence Address57 Highfield Gardens
London
NW11 9HA
Director NameRichard John Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2000)
RoleCare Home Owner
Correspondence AddressHillbrook House Lyatts
Hardington Moor
Yeovil
Somerset
BA22 9NR
Director NameMalcolm David Victor More
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1999(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2004)
RoleComputer Project Manager
Correspondence AddressMallards Flight
11 Mill Lane Alwalton
Peterborough
PE7 3UZ
Director NameMr Howard Lanning
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1999(3 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 November 2018)
RoleRetired Film Technician
Country of ResidenceEngland
Correspondence AddressDarist
2 Fairview Little Heath
Potters Bar
Hertfordshire
EN6 1ND
Director NameMr Gerald Sydney Noble
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Westward Way
Harrow
Middlesex
HA3 0SE
Director NameAlan Sloam
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Director NameJp Terry Joyce Cutner
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2001)
RoleAdministrator
Correspondence Address19 Cheviot Gardens
London
NW2 1QJ
Director NameAlfred Donkor
Date of BirthJune 1965 (Born 58 years ago)
NationalityGhanaian
StatusResigned
Appointed25 November 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2005)
RoleTrust Director
Correspondence Address70a West Way
Edgeware
Edgware
Middlesex
HA8 9LB
Director NamePeter Timothy Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2006)
RoleClerk In Holy Orders
Correspondence AddressSt Peters Parsonage
Stonegrove
Edgware
Middlesex
HA8 8AB
Director NameAlasdair David Currie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Boundstone Road
Farnham
Surrey
GU10 4TW
Director NameMr Howard David Grant
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD2 3RA
Director NameSheila Teller
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 January 2005)
RoleRetired
Correspondence Address3 Rydal Court
Stonegrove
Edgware
Middlesex
HA8 7TW
Director NameMrs Julie Margaret Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2008)
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressThorndene The Warren
Mayfield
East Sussex
TN20 6UB
Director NameAlan Sloam
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Director NameMr Stanley Byrne
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2010)
RoleRetd
Country of ResidenceUnited Kingdom
Correspondence Address57 Warrington Road
Harrow
Mddx
HA1 1SZ
Director NameMichael Anthony Reginald Dennehey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 July 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameMr Malcolm Cowan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameDr Robert Sommerville
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMs Susan Mary Holder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMr Sean John Michael Sinclair
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMs Melissa Katherine Chamberlain
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(16 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2012)
RolePrivate Banker
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMiss Caroline Jarvis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(16 years after company formation)
Appointment Duration9 months (resigned 07 June 2012)
RoleBanking
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMs Zoe Marianne Olsberg
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2016)
RoleHead Of Marketing And Communications
Country of ResidenceUnited Kingdom
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMr Charles O'Sullivan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2018)
RoleImplementation Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMr Joe Lewis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMrs Lynette Sunderland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2018)
RoleDirector Of Welfare & Life Cycle
Country of ResidenceUnited Kingdom
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMr Alex Harrington Griffin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2018)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
Director NameMs Rachel Leah Frankel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(22 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2019)
RoleNot For Profit Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Lane
Edgware
HA8 7LF
Director NameMs Gemma Gordon Johnson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF

Contact

Websitelarchescommunity.org.uk
Email address[email protected]
Telephone020 89056333
Telephone regionLondon

Location

Registered AddressLarches House
No 1 Rectory Lane
Edgware
Middlesex
HA8 7LF
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Turnover£140,867
Net Worth£239,891
Cash£56,901
Current Liabilities£19,622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

23 June 2011Delivered on: 24 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 rectory lane edgware middlesex t/no MX271300.
Outstanding
7 June 2005Delivered on: 8 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 rectory lane edgware middlesex.
Outstanding
14 August 2001Delivered on: 16 August 2001
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 rectory lane edgware middlesex t/no: MX271300.
Outstanding

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
22 November 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Tirza Waisel as a director on 29 July 2022 (1 page)
7 July 2022Total exemption full accounts made up to 30 September 2021 (19 pages)
16 March 2022Termination of appointment of Gemma Gordon Johnson as a director on 16 March 2022 (1 page)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 30 September 2020 (18 pages)
11 August 2021Appointment of Ms Angela Brooks as a director on 28 July 2021 (2 pages)
29 March 2021Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 September 2019 (3 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 January 2019Termination of appointment of Rachel Frankel as a director on 23 January 2019 (1 page)
19 December 2018Appointment of Ms Sasha Clair Holyoke as a director on 18 December 2018 (2 pages)
4 December 2018Appointment of Ms Tirza Waisel as a director on 29 November 2018 (2 pages)
4 December 2018Termination of appointment of David Winston as a director on 28 November 2018 (1 page)
4 December 2018Appointment of Ms Gemma Gordon Johnson as a director on 29 November 2018 (2 pages)
4 December 2018Termination of appointment of Joe Lewis as a director on 28 November 2018 (1 page)
4 December 2018Termination of appointment of Howard Lanning as a director on 28 November 2018 (1 page)
4 December 2018Termination of appointment of Lynette Sunderland as a director on 28 November 2018 (1 page)
27 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 June 2018Appointment of Ms Rachel Frankel as a director on 7 June 2018 (2 pages)
22 June 2018Termination of appointment of Charles O'sullivan as a director on 1 June 2018 (1 page)
10 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
20 March 2018Termination of appointment of Alex Harrington Griffin as a director on 19 March 2018 (1 page)
8 November 2017Appointment of Mr Alex Harrington Griffin as a director on 2 November 2017 (2 pages)
8 November 2017Appointment of Mr Alex Harrington Griffin as a director on 2 November 2017 (2 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
2 August 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
2 August 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
11 July 2016Appointment of Mr David Winston as a director on 7 September 2015 (2 pages)
11 July 2016Appointment of Mr David Winston as a director on 7 September 2015 (2 pages)
25 April 2016Termination of appointment of Zoe Marianne Olsberg as a director on 5 January 2016 (1 page)
25 April 2016Termination of appointment of Zoe Marianne Olsberg as a director on 5 January 2016 (1 page)
25 April 2016Termination of appointment of Susan Mary Holder as a director on 5 November 2015 (1 page)
25 April 2016Termination of appointment of Susan Mary Holder as a director on 5 November 2015 (1 page)
9 October 2015Annual return made up to 12 September 2015 no member list (6 pages)
9 October 2015Appointment of Mrs Lynette Sunderland as a director on 7 September 2015 (2 pages)
9 October 2015Appointment of Mrs Lynette Sunderland as a director on 7 September 2015 (2 pages)
9 October 2015Annual return made up to 12 September 2015 no member list (6 pages)
28 August 2015Appointment of Mr Joe Lewis as a director on 1 October 2014 (2 pages)
28 August 2015Appointment of Mr Joe Lewis as a director on 1 October 2014 (2 pages)
28 August 2015Appointment of Mr Joe Lewis as a director on 1 October 2014 (2 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
17 September 2014Termination of appointment of Robert Sommerville as a director on 1 July 2014 (1 page)
17 September 2014Termination of appointment of Sean John Michael Sinclair as a director on 1 July 2014 (1 page)
17 September 2014Termination of appointment of Sean John Michael Sinclair as a director on 1 July 2014 (1 page)
17 September 2014Annual return made up to 12 September 2014 no member list (5 pages)
17 September 2014Termination of appointment of Robert Sommerville as a director on 1 July 2014 (1 page)
17 September 2014Termination of appointment of Robert Sommerville as a director on 1 July 2014 (1 page)
17 September 2014Termination of appointment of Sean John Michael Sinclair as a director on 1 July 2014 (1 page)
17 September 2014Annual return made up to 12 September 2014 no member list (5 pages)
13 May 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
13 May 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
19 March 2014Appointment of Mr Charles O'sullivan as a director (2 pages)
19 March 2014Appointment of Mr Charles O'sullivan as a director (2 pages)
9 October 2013Annual return made up to 12 September 2013 no member list (5 pages)
9 October 2013Annual return made up to 12 September 2013 no member list (5 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
10 October 2012Annual return made up to 12 September 2012 no member list (5 pages)
10 October 2012Annual return made up to 12 September 2012 no member list (5 pages)
10 July 2012Director's details changed for Mr John Sean Michael Sinclair on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr John Sean Michael Sinclair on 10 July 2012 (2 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
20 June 2012Appointment of Ms Zoe Marianne Olsberg as a director (2 pages)
20 June 2012Appointment of Ms Zoe Marianne Olsberg as a director (2 pages)
13 June 2012Termination of appointment of Malcolm Cowan as a director (1 page)
13 June 2012Termination of appointment of Melissa Chamberlain as a director (1 page)
13 June 2012Termination of appointment of Caroline Jarvis as a director (1 page)
13 June 2012Termination of appointment of Caroline Jarvis as a director (1 page)
13 June 2012Termination of appointment of Malcolm Cowan as a director (1 page)
13 June 2012Termination of appointment of Melissa Chamberlain as a director (1 page)
13 October 2011Annual return made up to 12 September 2011 no member list (6 pages)
13 October 2011Annual return made up to 12 September 2011 no member list (6 pages)
12 October 2011Termination of appointment of Alasdair Currie as a director (1 page)
12 October 2011Appointment of Mr John Sean Michael Sinclair as a director (2 pages)
12 October 2011Appointment of Miss Caroline Jarvis as a director (2 pages)
12 October 2011Appointment of Ms Melissa Katherine Chamberlain as a director (2 pages)
12 October 2011Appointment of Mr John Sean Michael Sinclair as a director (2 pages)
12 October 2011Termination of appointment of Alasdair Currie as a director (1 page)
12 October 2011Appointment of Ms Susan Mary Holder as a director (2 pages)
12 October 2011Appointment of Ms Melissa Katherine Chamberlain as a director (2 pages)
12 October 2011Appointment of Miss Caroline Jarvis as a director (2 pages)
12 October 2011Termination of appointment of Michael Dennehey as a director (1 page)
12 October 2011Termination of appointment of Michael Dennehey as a director (1 page)
12 October 2011Appointment of Ms Susan Mary Holder as a director (2 pages)
27 July 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
27 July 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2011Appointment of Mr Malcolm Cowan as a director (2 pages)
16 February 2011Appointment of Dr Rob Sommerville as a director (2 pages)
16 February 2011Appointment of Dr Rob Sommerville as a director (2 pages)
16 February 2011Appointment of Mr Malcolm Cowan as a director (2 pages)
9 February 2011Termination of appointment of Julie Cole as a director (1 page)
9 February 2011Termination of appointment of Alan Sloam as a director (1 page)
9 February 2011Termination of appointment of Alan Sloam as a director (1 page)
9 February 2011Termination of appointment of Julie Cole as a director (1 page)
16 September 2010Director's details changed for Julie Margaret Cole on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 no member list (7 pages)
16 September 2010Director's details changed for Alan Sloam on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 no member list (7 pages)
16 September 2010Director's details changed for Howard Lanning on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Julie Margaret Cole on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Michael Anthony Reginald Dennehey on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Michael Anthony Reginald Dennehey on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Howard Lanning on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Alasdair David Currie on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Alan Sloam on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Alasdair David Currie on 12 September 2010 (2 pages)
22 July 2010Termination of appointment of Stanley Byrne as a director (2 pages)
22 July 2010Termination of appointment of Stanley Byrne as a director (2 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
18 September 2009Annual return made up to 12/09/09 (4 pages)
18 September 2009Annual return made up to 12/09/09 (4 pages)
22 July 2009Director appointed michael dennehey (2 pages)
22 July 2009Director appointed michael dennehey (2 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
12 February 2009Director appointed stanley byrne (2 pages)
12 February 2009Director appointed stanley byrne (2 pages)
2 October 2008Director's change of particulars / julie cole / 27/08/2008 (1 page)
2 October 2008Director's change of particulars / julie cole / 27/08/2008 (1 page)
2 October 2008Director appointed alan malcolm sloam (2 pages)
2 October 2008Director appointed alan malcolm sloam (2 pages)
16 September 2008Annual return made up to 12/09/08 (3 pages)
16 September 2008Annual return made up to 12/09/08 (3 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Annual return made up to 12/09/07 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Annual return made up to 12/09/07 (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
16 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
16 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
2 October 2006Annual return made up to 12/09/06 (5 pages)
2 October 2006Annual return made up to 12/09/06 (5 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
11 October 2005Annual return made up to 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2005Annual return made up to 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
8 October 2004Annual return made up to 12/09/04 (5 pages)
8 October 2004Annual return made up to 12/09/04 (5 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
27 May 2004Full accounts made up to 30 September 2003 (15 pages)
27 May 2004Full accounts made up to 30 September 2003 (15 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
9 October 2003Annual return made up to 12/09/03 (5 pages)
9 October 2003Annual return made up to 12/09/03 (5 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
14 October 2002Annual return made up to 12/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 2002Annual return made up to 12/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 2002Full accounts made up to 30 September 2001 (9 pages)
2 June 2002Full accounts made up to 30 September 2001 (9 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
17 September 2001Annual return made up to 12/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 2001Annual return made up to 12/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2001Registered office changed on 23/08/01 from: 311 hale lane edgware middlesex HA8 7AX (1 page)
23 August 2001Registered office changed on 23/08/01 from: 311 hale lane edgware middlesex HA8 7AX (1 page)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
20 September 2000Annual return made up to 12/09/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Annual return made up to 12/09/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 63 ennerdale avenue stanmore middlesex HA7 2LB (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 63 ennerdale avenue stanmore middlesex HA7 2LB (1 page)
27 June 2000Full accounts made up to 30 September 1999 (9 pages)
27 June 2000Full accounts made up to 30 September 1999 (9 pages)
6 September 1999Annual return made up to 12/09/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/99
(4 pages)
6 September 1999Annual return made up to 12/09/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/99
(4 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
22 October 1998Annual return made up to 12/09/98 (4 pages)
22 October 1998Full accounts made up to 30 September 1997 (8 pages)
22 October 1998Full accounts made up to 30 September 1997 (8 pages)
22 October 1998Annual return made up to 12/09/98 (4 pages)
8 April 1997Full accounts made up to 30 September 1996 (8 pages)
8 April 1997Full accounts made up to 30 September 1996 (8 pages)
31 December 1996Annual return made up to 12/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1996Annual return made up to 12/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
12 September 1995Incorporation (44 pages)
12 September 1995Incorporation (44 pages)