Company NameEast London Dance
Company StatusActive
Company Number03167185
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Graham Norman Ambrose
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(18 years after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Sugar House Lane
London
E15 2QS
Director NameMiss Laura Ann Louise Jones
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleDance Practitioner
Country of ResidenceEngland
Correspondence Address3 Sugar House Lane
London
E15 2QS
Director NameMs Fionnuala Mary Hogan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Sugar House Lane
London
E15 2QS
Director NameMr Jairaj Mukundroy Amin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RolePartner, Real Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address3 Sugar House Lane
London
E15 2QS
Director NameMr Yemisi Turner-Blake
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleGrants Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Sugar House Lane
London
E15 2QS
Director NameMs Jacqueline Rose
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(27 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRegional Government Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Sugar House Lane
London
E15 2QS
Director NameCarys Helena Pearce
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleManager/Fundraiser
Correspondence Address436 Samuel Lewis Trust Dwellings
Liverpool Road
London
N1 1LN
Director NameDebra Jayne Reay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleArts Development Officer
Correspondence Address3 Durgates Cottages
Durgates
Wadhurst
East Sussex
TN5 6DF
Director NameMr William Glaister Parkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address1 Elliott House
Arbuthnot Road
London
SE14 5LT
Secretary NameKiki Georgina Myddelton Gale
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressStratford Circus
Theatre Square Stratford
London
E15 1BX
Director NameKathryn Anne Gilfoy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 2004)
RoleArts Worker
Correspondence Address1e Buxton Road
London
E15 1QU
Director NameComerasamy Manick Govinda
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 29 November 1999)
RoleExecutive Director
Correspondence Address19 The High
Streatham High Road
London
SW16 1HE
Director NameNicola Holland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2003)
RoleTeacher
Correspondence Address54 Becket Avenue
East Ham
London
E6 6AF
Director NamePamela Elizabeth McCormick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2005)
RoleMusic Manager
Correspondence Address79 Granleigh Road
London
E11 4RG
Director NameMs Gillian Susanne Clark
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Allnutts Road
Epping
Essex
CM16 7BE
Director NameMr Kenneth Bartlett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Watt Road
Birmingham
West Midlands
B23 6ET
Director NameCaroline Julia Margaret Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2007)
RoleAccountant
Correspondence Address47 Miranda Road
London
N19 3RA
Director NameMrs Bethan Lucy Moelwyn Hughes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(8 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 October 2014)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Grove Road
North Finchley
London
N12 9DS
Director NameLerato Melanie Suzanne Dunn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 January 2010)
RoleArts Officer
Correspondence Address9 Aberdeen Road
Bristol
Avon
BS6 6HT
Director NameMr Ganesh John Sathyamoorthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2013)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Hampton Road
Worcester Park
Surrey
KT4 8EU
Director NameMiss Caroline Emily Bowditch
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2006(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 03 November 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address22 Derby Crescent
Hebburn
Tyne & Wear
NE31 2TP
Director NameLance Leatherbarrow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2007)
RoleManager
Correspondence Address23 Gatcombe Road
London
E16 1TB
Director NameMr Paul Reeve
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 March 2015)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Weald Chase
Staplefield Road
Cuckfield
West Sussex
RH17 5HY
Director NameMr Kingsley Jayasekera
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2011)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sadlers Wells Theatre Rosebery Avenue
London
EC1R 4TN
Director NameMrs Margaret Isobel Cazalet Ambrose
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2013)
RoleFinancial Lobbyist
Country of ResidenceLondon Uk
Correspondence Address40 Bowerdean Street
London
SW6 3TW
Director NameMiss Ayan Ali
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 2014)
RoleAssistant Producer
Country of ResidenceUnited Kingdom
Correspondence Address57c Hillmarton Road
London
N7 9JD
Director NameMiss Yiting Shen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed13 December 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8a Buckingham Gate
London
SW1E 6PB
Director NameMr Geoff Morley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2016)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX
Secretary NameMiss Polly May Risbridger
StatusResigned
Appointed25 June 2013(17 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 October 2021)
RoleCompany Director
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX
Director NameMs Farah Nazeer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2018)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX
Director NameMr Peter John Davison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX
Director NameMrs Georgina Paula Patricia Harper
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2018)
RoleDance Theatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX
Director NameMr Nikhil Anil Shah
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 November 2021)
RoleDirector And Cofounder, Tech Media Sector
Country of ResidenceEngland
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX
Director NameMs Helen Jane Hackett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2017)
RoleProducer And Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratford Circus, Theatre Square
Stratford
London
E15 1BX

Contact

Websiteeastlondondance.org
Email address[email protected]
Telephone020 82791050
Telephone regionLondon

Location

Registered Address3 Sugar House Lane
London
E15 2QS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£388,325
Net Worth£181,605
Cash£172,797
Current Liabilities£53,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

19 September 2023Director's details changed for Mr Yemisi Turner-Blake on 16 April 2023 (2 pages)
30 June 2023Appointment of Ms Jacqueline Rose as a director on 27 June 2023 (2 pages)
29 June 2023Termination of appointment of Moira Sarah Sinclair as a director on 27 June 2023 (1 page)
29 March 2023Accounts for a small company made up to 31 March 2022 (52 pages)
17 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
2 February 2022Registered office address changed from Stratford Circus, Theatre Square Stratford London E15 1BX to 3 Sugar House Lane London E15 2QS on 2 February 2022 (1 page)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Polly May Risbridger as a secretary on 22 October 2021 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (38 pages)
7 December 2021Termination of appointment of Nikhil Anil Shah as a director on 30 November 2021 (1 page)
1 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Yemisi Turner-Blake as a director on 19 January 2021 (2 pages)
9 February 2021Full accounts made up to 31 March 2020 (34 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 November 2019Full accounts made up to 31 March 2019 (33 pages)
12 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Farah Nazeer as a director on 7 November 2018 (1 page)
19 November 2018Full accounts made up to 31 March 2018 (33 pages)
3 September 2018Appointment of Ms Helen Jane Hackett as a director on 20 June 2018 (2 pages)
3 September 2018Termination of appointment of Georgina Paula Patricia Harper as a director on 24 January 2018 (1 page)
9 February 2018Director's details changed for Ms Fionnuala Mary Hogan on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 31 March 2017 (36 pages)
10 November 2017Full accounts made up to 31 March 2017 (36 pages)
2 November 2017Termination of appointment of Sara-Ellen Williams as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Helen Jane Hackett as a director on 7 August 2017 (1 page)
2 November 2017Termination of appointment of Sara-Ellen Williams as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Helen Jane Hackett as a director on 7 August 2017 (1 page)
2 August 2017Appointment of Ms Helen Jane Hackett as a director on 22 March 2017 (2 pages)
2 August 2017Appointment of Ms Helen Jane Hackett as a director on 22 March 2017 (2 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
29 November 2016Full accounts made up to 31 March 2016 (29 pages)
29 November 2016Full accounts made up to 31 March 2016 (29 pages)
16 November 2016Appointment of Mr Jairaj Mukundroy Amin as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Mr Jairaj Mukundroy Amin as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Mr Nikhil Anil Shah as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Mr Nikhil Anil Shah as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Ms Fionnuala Mary Hogan as a director on 2 November 2016 (2 pages)
15 November 2016Termination of appointment of Christopher John Stenton as a director on 13 June 2016 (1 page)
15 November 2016Appointment of Ms Fionnuala Mary Hogan as a director on 2 November 2016 (2 pages)
15 November 2016Termination of appointment of Geoff Morley as a director on 13 June 2016 (1 page)
15 November 2016Termination of appointment of Christopher John Stenton as a director on 13 June 2016 (1 page)
15 November 2016Termination of appointment of Geoff Morley as a director on 13 June 2016 (1 page)
19 September 2016Second filing of the annual return made up to 2 February 2016 (24 pages)
19 September 2016Second filing of the annual return made up to 2 February 2016 (24 pages)
6 May 2016Director's details changed for Mr Geoff Morely on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Geoff Morely on 5 May 2016 (2 pages)
18 March 2016Annual return made up to 2 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016.
(9 pages)
18 March 2016Annual return made up to 2 February 2016 no member list (7 pages)
18 March 2016Annual return made up to 2 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016.
(9 pages)
17 March 2016Termination of appointment of Caroline Emily Bowditch as a director on 3 November 2015 (1 page)
17 March 2016Appointment of Miss Laura Ann Louise Jones as a director on 12 January 2016 (2 pages)
17 March 2016Appointment of Miss Laura Ann Louise Jones as a director on 12 January 2016 (2 pages)
17 March 2016Termination of appointment of Caroline Emily Bowditch as a director on 3 November 2015 (1 page)
16 November 2015Full accounts made up to 31 March 2015 (27 pages)
16 November 2015Full accounts made up to 31 March 2015 (27 pages)
8 September 2015Appointment of Ms Moira Sarah Sinclair as a director on 24 March 2015 (2 pages)
8 September 2015Appointment of Ms Moira Sarah Sinclair as a director on 24 March 2015 (2 pages)
7 September 2015Termination of appointment of Peter John Davison as a director on 4 August 2015 (1 page)
7 September 2015Termination of appointment of Peter John Davison as a director on 4 August 2015 (1 page)
7 September 2015Termination of appointment of Paul Reeve as a director on 24 March 2015 (1 page)
7 September 2015Termination of appointment of Peter John Davison as a director on 4 August 2015 (1 page)
7 September 2015Termination of appointment of Paul Reeve as a director on 24 March 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 no member list (9 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (9 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (9 pages)
10 November 2014Full accounts made up to 31 March 2014 (21 pages)
10 November 2014Full accounts made up to 31 March 2014 (21 pages)
30 October 2014Appointment of Mr Graham Norman Ambrose as a director on 18 March 2014 (2 pages)
30 October 2014Appointment of Mr Graham Norman Ambrose as a director on 18 March 2014 (2 pages)
29 October 2014Appointment of Mr Paul Michael Woodmansey as a director on 18 March 2014 (2 pages)
29 October 2014Appointment of Mr Peter John Davison as a director on 7 July 2014 (2 pages)
29 October 2014Appointment of Mrs Georgina Paula Patricia Harper as a director on 8 July 2014 (2 pages)
29 October 2014Appointment of Mr Peter John Davison as a director on 7 July 2014 (2 pages)
29 October 2014Termination of appointment of Bethan Lucy Moelwyn Hughes as a director on 28 October 2014 (1 page)
29 October 2014Appointment of Mrs Georgina Paula Patricia Harper as a director on 8 July 2014 (2 pages)
29 October 2014Appointment of Mrs Georgina Paula Patricia Harper as a director on 8 July 2014 (2 pages)
29 October 2014Appointment of Mr Paul Michael Woodmansey as a director on 18 March 2014 (2 pages)
29 October 2014Appointment of Mr Peter John Davison as a director on 7 July 2014 (2 pages)
29 October 2014Termination of appointment of Bethan Lucy Moelwyn Hughes as a director on 28 October 2014 (1 page)
3 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
31 January 2014Termination of appointment of Ayan Ali as a director (1 page)
31 January 2014Appointment of Ms Farah Nazeer as a director (2 pages)
31 January 2014Termination of appointment of Eckhard Thiemann as a director (1 page)
31 January 2014Termination of appointment of Margaret Ambrose as a director (1 page)
31 January 2014Appointment of Ms Farah Nazeer as a director (2 pages)
31 January 2014Termination of appointment of Ayan Ali as a director (1 page)
31 January 2014Termination of appointment of Eckhard Thiemann as a director (1 page)
31 January 2014Termination of appointment of Margaret Ambrose as a director (1 page)
18 November 2013Full accounts made up to 31 March 2013 (22 pages)
18 November 2013Full accounts made up to 31 March 2013 (22 pages)
27 June 2013Termination of appointment of Ganesh Sathyamoorthy as a director (1 page)
27 June 2013Termination of appointment of Yiting Shen as a director (1 page)
27 June 2013Termination of appointment of Christopher Stenton as a director (1 page)
27 June 2013Termination of appointment of Ganesh Sathyamoorthy as a director (1 page)
27 June 2013Termination of appointment of Christopher Stenton as a director (1 page)
27 June 2013Termination of appointment of Yiting Shen as a director (1 page)
26 June 2013Termination of appointment of Kiki Gale as a secretary (1 page)
26 June 2013Appointment of Miss Polly May Risbridger as a secretary (1 page)
26 June 2013Appointment of Miss Polly May Risbridger as a secretary (1 page)
26 June 2013Termination of appointment of Kiki Gale as a secretary (1 page)
19 June 2013Appointment of Mr Geoff Morely as a director (2 pages)
19 June 2013Appointment of Mr Geoff Morely as a director (2 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (13 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (13 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
18 December 2012Appointment of Miss Sara-Ellen Williams as a director (2 pages)
18 December 2012Appointment of Miss Sara-Ellen Williams as a director (2 pages)
3 September 2012Appointment of Miss Yiting Shen as a director (2 pages)
3 September 2012Appointment of Miss Yiting Shen as a director (2 pages)
29 February 2012Annual return made up to 2 February 2012 no member list (11 pages)
29 February 2012Annual return made up to 2 February 2012 no member list (11 pages)
29 February 2012Annual return made up to 2 February 2012 no member list (11 pages)
28 February 2012Termination of appointment of Sara-Ellen Williams as a director (1 page)
28 February 2012Termination of appointment of Sara-Ellen Williams as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
30 November 2011Termination of appointment of Sara Williams as a director (1 page)
30 November 2011Termination of appointment of Kingsley Jayasekera as a director (1 page)
30 November 2011Termination of appointment of Sara Williams as a director (1 page)
30 November 2011Termination of appointment of Kingsley Jayasekera as a director (1 page)
2 February 2011Annual return made up to 2 February 2011 no member list (14 pages)
2 February 2011Appointment of Miss Ayan Ali as a director (2 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (14 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (14 pages)
2 February 2011Appointment of Miss Ayan Ali as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
25 February 2010Director's details changed for Mrs Margaret Ambrose on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 2 February 2010 no member list (8 pages)
25 February 2010Director's details changed for Caroline Emily Bowditch on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 2 February 2010 no member list (8 pages)
25 February 2010Director's details changed for Sara-Ellen Williams on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Bethan Lucy Moelwyn Hughes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Reeve on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Ganesh John Sathyamoorthy on 24 February 2010 (2 pages)
25 February 2010Termination of appointment of Patrick Vernon as a director (1 page)
25 February 2010Annual return made up to 2 February 2010 no member list (8 pages)
25 February 2010Director's details changed for Bethan Lucy Moelwyn Hughes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Caroline Emily Bowditch on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Sara-Ellen Williams on 24 February 2010 (2 pages)
25 February 2010Termination of appointment of Lerato Dunn as a director (1 page)
25 February 2010Director's details changed for Paul Reeve on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Kingsley Jayasekera on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Sara-Ellen Williams on 24 February 2010 (2 pages)
25 February 2010Termination of appointment of Patrick Vernon as a director (1 page)
25 February 2010Termination of appointment of Lerato Dunn as a director (1 page)
25 February 2010Director's details changed for Mr Kingsley Jayasekera on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Eckhard Thiemann on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Sara-Ellen Williams on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Ganesh John Sathyamoorthy on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Margaret Ambrose on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Eckhard Thiemann on 24 February 2010 (2 pages)
18 February 2010Appointment of Mrs Margaret Ambrose as a director (1 page)
18 February 2010Appointment of Mr Kingsley Jayasekera as a director (1 page)
18 February 2010Appointment of Mr Kingsley Jayasekera as a director (1 page)
18 February 2010Appointment of Mrs Margaret Ambrose as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
10 November 2009Appointment of Sara-Ellen Williams as a director (1 page)
10 November 2009Appointment of Sara-Ellen Williams as a director (1 page)
6 October 2009Appointment of Christopher John Stenton as a director (1 page)
6 October 2009Appointment of Christopher John Stenton as a director (1 page)
4 February 2009Director appointed miss sara-ellen williams (1 page)
4 February 2009Annual return made up to 02/02/09 (5 pages)
4 February 2009Annual return made up to 02/02/09 (5 pages)
4 February 2009Director appointed miss sara-ellen williams (1 page)
31 January 2009Full accounts made up to 31 March 2008 (22 pages)
31 January 2009Full accounts made up to 31 March 2008 (22 pages)
28 July 2008Director appointed christopher john stenton (2 pages)
28 July 2008Director appointed christopher john stenton (2 pages)
26 March 2008Annual return made up to 02/02/08 (4 pages)
26 March 2008Appointment terminated director caroline clarke (1 page)
26 March 2008Appointment terminated director caroline clarke (1 page)
26 March 2008Annual return made up to 02/02/08 (4 pages)
10 December 2007Full accounts made up to 31 March 2007 (19 pages)
10 December 2007Full accounts made up to 31 March 2007 (19 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Registered office changed on 06/02/07 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Annual return made up to 02/02/07 (3 pages)
6 February 2007Location of register of members (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Annual return made up to 02/02/07 (3 pages)
6 February 2007Registered office changed on 06/02/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
2 February 2006Annual return made up to 02/02/06 (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Annual return made up to 02/02/06 (2 pages)
2 February 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (15 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (15 pages)
17 November 2004Annual return made up to 17/11/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/11/04
(2 pages)
17 November 2004Annual return made up to 17/11/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/11/04
(2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
5 March 2004Annual return made up to 04/03/04
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 March 2004Annual return made up to 04/03/04
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
24 March 2003Annual return made up to 04/03/03 (6 pages)
24 March 2003Annual return made up to 04/03/03 (6 pages)
20 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
19 March 2002Annual return made up to 04/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 March 2002Annual return made up to 04/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 April 2001Annual return made up to 04/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 April 2001Annual return made up to 04/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (13 pages)
27 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 June 2000Registered office changed on 08/06/00 from: the old town hall, 29 broadway, stratford, london E15 4BQ (1 page)
8 June 2000Registered office changed on 08/06/00 from: the old town hall 29 broadway stratford london E15 4BQ (1 page)
5 April 2000Annual return made up to 04/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2000Annual return made up to 04/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
16 March 1999Annual return made up to 04/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Annual return made up to 04/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Registered office changed on 25/08/98 from: 292 barking road, east ham, london, E6 3BA (1 page)
25 August 1998Registered office changed on 25/08/98 from: 292 barking road east ham london E6 3BA (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
25 March 1997Annual return made up to 04/03/97 (4 pages)
25 March 1997Annual return made up to 04/03/97 (4 pages)
16 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
16 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
16 July 1996Memorandum and Articles of Association (14 pages)
16 July 1996Memorandum and Articles of Association (14 pages)
4 March 1996Incorporation (28 pages)
4 March 1996Incorporation (28 pages)