London
EC2A 3NH
Director Name | Mr David Alan Reeves |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mr Bruce Thompson |
---|---|
Status | Current |
Appointed | 04 October 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Peter Martin Watt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr George Henry Davidson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(26 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Dr Stephen John Ladyman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(26 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Zahaan Bharmal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(27 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr John Hilton Roscoe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(27 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Alan Conrad Cheyney |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 33 Princes Road Bromham Bedford Bedfordshire MK43 8QD |
Secretary Name | Mr Norman Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mrs Judy Winifred Lusty |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2001) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Sundial House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Director Name | Mr Robert John Noble |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Ravenscar Road Surbiton Surrey KT6 7PJ |
Director Name | Thomas Anthony Kay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2005) |
Role | Solicitor (Retired) |
Correspondence Address | Pebble Beach House Strange Garden Estate Bognor Regis West Sussex PO21 4AL |
Director Name | Vernon John Beauchamp |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 2008) |
Role | Chief Executive |
Correspondence Address | 20 Castle Street Farnham Surrey GU9 7JA |
Director Name | Harry Roberts |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 17 May 2003) |
Role | Retired |
Correspondence Address | Morvan House Shoreham Lane Tenterden Kent TN30 6EG |
Director Name | Mrs Janet Mary Corcoran |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 21 July 2015) |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Alison Margaret Halsey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Keith Mark Lever |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Prof John Philip Dickinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(14 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Dr Sophie Elissa Castell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 October 2022) |
Role | Global Catefory Director For Water, Coca-Cola |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Dr Carol Ann Homden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 November 2021) |
Role | Chief Executive, Coram |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Alastair Ewan Graham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 October 2021) |
Role | Director Marketing & Fundraising, Nas |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Amanda Jane Batten |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2014) |
Role | Director Of External Affairs, Nas |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mrs Carol Mary Povey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2020) |
Role | Director, Centre For Autism, Nas |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mr Paul Harper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2015) |
Role | Director Of Finance Resources & It Nas |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Andrew Roblett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2014) |
Role | Specialist Printer |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mr Krishnaswamy Murali |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2012) |
Role | Finance Director, Sense |
Country of Residence | United Kingdom |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mr Stephen Thomas Davies |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 393 City Road London EC1V 1NG |
Secretary Name | Mr Paul Harper |
---|---|
Status | Resigned |
Appointed | 21 July 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Ms Jane Harris |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2021) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Ms Elisa Maria Rita Menardo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Ms Roberta Doyle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 393 City Road London EC1V 1NG |
Website | www.autism.org.uk/ |
---|---|
Telephone | 0808 8004104 |
Telephone region | Freephone |
Registered Address | Weston House 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | National Autistic Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £353,292 |
Net Worth | £2 |
Current Liabilities | £277,970 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
15 March 2024 | Termination of appointment of Elisa Maria Rita Menardo as a director on 14 March 2024 (1 page) |
---|---|
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
28 November 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
7 February 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
19 December 2022 | Appointment of Mr John Hilton Roscoe as a director on 15 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr Zahaan Bharmal as a director on 15 December 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Sophie Elissa Castell as a director on 14 October 2022 (1 page) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
29 November 2021 | Appointment of Mr George Henry Davidson as a director on 27 November 2021 (2 pages) |
29 November 2021 | Appointment of Dr Stephen John Ladyman as a director on 27 November 2021 (2 pages) |
29 November 2021 | Termination of appointment of Carol Ann Homden as a director on 27 November 2021 (1 page) |
18 October 2021 | Termination of appointment of Alastair Ewan Graham as a director on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Stephen Thomas Davies as a director on 15 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Peter Martin Watt as a director on 18 October 2021 (2 pages) |
16 July 2021 | Termination of appointment of Roberta Doyle as a director on 15 July 2021 (1 page) |
24 June 2021 | Termination of appointment of Jane Harris as a director on 24 June 2021 (1 page) |
8 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
11 December 2020 | Termination of appointment of Carol Mary Povey as a director on 10 December 2020 (1 page) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 27 November 2019 with updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Mr Bruce Thompson as a secretary on 4 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Paul Harper as a secretary on 4 October 2018 (1 page) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 August 2016 | Appointment of Ms Jane Harris as a director on 28 July 2016 (2 pages) |
23 August 2016 | Appointment of Ms Jane Harris as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages) |
12 August 2016 | Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages) |
12 August 2016 | Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
23 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
3 August 2015 | Appointment of Mr Paul Harper as a secretary on 21 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Paul Harper as a secretary on 21 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Keith Mark Lever as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Paul Harper as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Janet Mary Corcoran as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Paul Harper as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Janet Mary Corcoran as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Keith Mark Lever as a director on 21 July 2015 (1 page) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
23 October 2014 | Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page) |
10 April 2014 | Termination of appointment of Amanda Batten as a director (1 page) |
10 April 2014 | Termination of appointment of Amanda Batten as a director (1 page) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
2 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
29 July 2013 | Appointment of Stephen Thomas Davies as a director (3 pages) |
29 July 2013 | Appointment of Stephen Thomas Davies as a director (3 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Termination of appointment of Krishnaswamy Murali as a director (1 page) |
29 November 2012 | Termination of appointment of Krishnaswamy Murali as a director (1 page) |
15 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
17 April 2012 | Appointment of Paul Harper as a director (2 pages) |
17 April 2012 | Appointment of Paul Harper as a director (2 pages) |
11 April 2012 | Appointment of Amanda Jane Batten as a director (2 pages) |
11 April 2012 | Appointment of Amanda Jane Batten as a director (2 pages) |
10 April 2012 | Appointment of Alastair Ewan Graham as a director (2 pages) |
10 April 2012 | Appointment of Alastair Ewan Graham as a director (2 pages) |
5 April 2012 | Appointment of Carol Mary Povey as a director (2 pages) |
5 April 2012 | Appointment of Carol Mary Povey as a director (2 pages) |
3 April 2012 | Appointment of Dr Carol Ann Homden as a director (2 pages) |
3 April 2012 | Appointment of Dr Carol Ann Homden as a director (2 pages) |
3 April 2012 | Appointment of Krishnaswamy Murali as a director (2 pages) |
3 April 2012 | Appointment of Sophie Elissa Castell as a director (2 pages) |
3 April 2012 | Appointment of Krishnaswamy Murali as a director (2 pages) |
3 April 2012 | Appointment of Sophie Elissa Castell as a director (2 pages) |
2 April 2012 | Appointment of Andrew Roblett as a director (2 pages) |
2 April 2012 | Appointment of Andrew Roblett as a director (2 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
2 August 2011 | Appointment of Mr Laurence Benjamin Arnold as a director (2 pages) |
2 August 2011 | Appointment of Mr Laurence Benjamin Arnold as a director (2 pages) |
17 July 2011 | Termination of appointment of John Dickinson as a director (1 page) |
17 July 2011 | Termination of appointment of John Dickinson as a director (1 page) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Appointment of Professor John Philip Dickinson as a director (3 pages) |
29 July 2010 | Appointment of Professor John Philip Dickinson as a director (3 pages) |
19 July 2010 | Termination of appointment of Alison Halsey as a director (1 page) |
19 July 2010 | Termination of appointment of Alison Halsey as a director (1 page) |
4 December 2009 | Director's details changed for Janet Mary Corcoran on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Keith Mark Lever on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Janet Mary Corcoran on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Janet Mary Corcoran on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Norman Leslie Green on 4 December 2009 (1 page) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Mr Norman Leslie Green on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Keith Mark Lever on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Keith Mark Lever on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Norman Leslie Green on 4 December 2009 (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
25 July 2008 | Director appointed keith mark lever (2 pages) |
25 July 2008 | Director appointed keith mark lever (2 pages) |
27 March 2008 | Appointment terminated director vernon beauchamp (1 page) |
27 March 2008 | Appointment terminated director vernon beauchamp (1 page) |
7 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
1 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 04/12/98; no change of members
|
17 December 1998 | Return made up to 04/12/98; no change of members
|
4 September 1998 | Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page) |
14 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page) |
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
16 August 1996 | Accounting reference date notified as 31/03 (1 page) |
16 August 1996 | Accounting reference date notified as 31/03 (1 page) |
4 December 1995 | Incorporation (26 pages) |
4 December 1995 | Incorporation (26 pages) |