Company NameThe Winchester Project
Company StatusActive
Company Number03177802
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harlan Hill Zimmerman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2013(16 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMiss Alexandra Victoria Stanton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Boundary Road
London
NW8 0JE
Director NameMr Robert James Broad
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMs Susan Carole Bingham Godwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleHead Of External Relations
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMs Deborah Rachel Moss
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMs Erin Brigid Stephens
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed25 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMrs Judith Rachel Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMr Ignacio Francisco Reinoso Rojas
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySpanish
StatusCurrent
Appointed10 November 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleSr Technical Account
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMr Jack Firestein
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleRetired
Correspondence Address12 St Martins Close
London
NW1 0HR
Secretary NameJames Smith
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address51 Flora Gardens
Chadwell Heath
Romford
Essex
RM6 4BG
Director NameChristine Margaret Theresa Brody
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish American
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address2 Steeles Road
Hampstead
London
NW3 4SE
Director NameWayne Burke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address3 Noel House
Harben Road
London
NW6 4RL
Director NameClarence Stanislars William Chrysostom
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address43 Harrold House
Finchley Road
London
NW3 6JX
Director NameJames Dominic Edward Close
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1999)
RoleStrategy Consultant
Correspondence Address6 Middle Road
Harrow On The Hill
Middlesex
HA2 0HL
Director NameMrs Gloria Lazenby
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Martins Close
London
NW1 0HR
Director NameRobert Benjamin Abercrombie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleDevelopment Worker
Correspondence Address75 Belsize Lane
London
NW3 5AU
Secretary NameGraham John Good
NationalityBritish
StatusResigned
Appointed07 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2002)
RoleYouth Worker
Correspondence AddressMaycroft
24 Hastings Road
Battle
East Sussex
TN33 0TA
Secretary NameKim Cummins
NationalityBritish
StatusResigned
Appointed16 May 2002(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address2 New Priory Court
Mazenod Avenue
London
NW6 4LT
Director NameEugenie Matthias
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 9, 207 Arlington Road
Camden Town
London
NW1 7HD
Director NameChristopher Stuart McDonnell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2008)
RoleStudent Nurse
Correspondence Address21 Taplow Tower
Adelaide Road
London
NW3 3NY
Secretary NameMr Richard Norman Muskett
NationalityBritish
StatusResigned
Appointed24 February 2003(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southcote Road
London
N19 5BJ
Director NameAndrew Mennear
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2004)
RoleConservative Councillor
Correspondence Address54 Burrard Road
London
NW6 1DD
Director NameMr Michael Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 November 2014)
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameZoe Billingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleManager
Correspondence Address13 Ingham Road
London
NW6 1XY
Director NameStan Dobinson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2009)
RoleRetired
Correspondence Address47 Taplow
Adelaide Road
London
NW3 3NY
Director NameMr James Edward Alexander Hardy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Tasker Road
London
NW3 2YB
Director NameMr Andrew James Cossar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22d Acol Road
London
NW6 3AG
Director NameMr Erim Metto
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMs Ann Mason
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 February 2024)
RoleManager - Community Arts
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed25 November 2009(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMr Meekal Hashmi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMr Marc Falconer
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2012(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMs Hattie Hartman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2012(15 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMs Jane Margaret Cole
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
Director NameMr William Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2014(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2016)
RoleSenior Partner Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address21 Winchester Road
Swiss Cottage
London
NW3 3NR

Contact

Websitewinchesterproject.org.uk
Telephone020 75868731
Telephone regionLondon

Location

Registered Address21 Winchester Road
Swiss Cottage
London
NW3 3NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£690,256
Net Worth£231,222
Cash£183,639
Current Liabilities£114,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (40 pages)
2 December 2022Appointment of Mr Ignacio Francisco Reinoso Rojas as a director on 10 November 2022 (2 pages)
1 December 2022Appointment of Mrs Judith Rachel Williams as a director on 10 November 2022 (2 pages)
18 May 2022Memorandum and Articles of Association (24 pages)
18 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2022Termination of appointment of Hattie Hartman as a director on 28 April 2022 (1 page)
3 May 2022Termination of appointment of Srabani Sen as a director on 28 April 2022 (1 page)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
12 January 2022Accounts for a small company made up to 31 March 2021 (39 pages)
8 October 2021Director's details changed for Mr Robert James Broad on 10 July 2020 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 January 2021Accounts for a small company made up to 31 March 2020 (34 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (32 pages)
12 April 2019Appointment of Ms Susan Carole Bingham Godwin as a director on 25 March 2019 (2 pages)
1 April 2019Appointment of Ms Erin Brigid Stephens as a director on 25 March 2019 (2 pages)
1 April 2019Appointment of Ms Deborah Rachel Moss as a director on 25 March 2019 (2 pages)
1 April 2019Termination of appointment of Marc Falconer as a director on 25 March 2019 (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (28 pages)
29 March 2018Termination of appointment of Alexandra Stanton as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Jane Margaret Cole as a director on 12 March 2018 (1 page)
29 March 2018Termination of appointment of Harlan Hill Zimmerman as a director on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
25 January 2018Director's details changed for Ms Jane Margaret Cole on 1 June 2017 (2 pages)
25 January 2018Termination of appointment of Judi Wilson as a director on 30 January 2017 (1 page)
30 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
31 August 2017Termination of appointment of Stephen John Silvester as a director on 30 January 2017 (1 page)
31 August 2017Termination of appointment of Stephen John Silvester as a director on 30 January 2017 (1 page)
7 April 2017Termination of appointment of Judi Wilson as a director on 31 January 2017 (1 page)
7 April 2017Termination of appointment of Judi Wilson as a director on 31 January 2017 (1 page)
7 April 2017Appointment of Ms Hattie Hartman as a director on 24 February 2012 (2 pages)
7 April 2017Appointment of Ms Hattie Hartman as a director on 24 February 2012 (2 pages)
6 April 2017Appointment of Mr Robert Broad as a director on 26 September 2016 (2 pages)
6 April 2017Appointment of Mr Robert Broad as a director on 26 September 2016 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
31 October 2016Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page)
31 October 2016Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page)
31 October 2016Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page)
31 October 2016Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page)
31 October 2016Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page)
31 October 2016Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page)
7 June 2016Termination of appointment of Annabel Lucy Smith as a director on 21 January 2016 (1 page)
7 June 2016Appointment of Ms Alexandra Stanton as a director on 1 July 2015 (2 pages)
7 June 2016Appointment of Ms Judi Wilson as a director on 12 March 2011 (2 pages)
7 June 2016Appointment of Ms Jane Margaret Cole as a director on 16 January 2014 (2 pages)
7 June 2016Appointment of Mr Harlan Hill Zimmerman as a director on 17 January 2014 (2 pages)
7 June 2016Appointment of Ms Jane Margaret Cole as a director on 16 January 2014 (2 pages)
7 June 2016Appointment of Ms Judi Wilson as a director on 12 March 2011 (2 pages)
7 June 2016Appointment of Ms Srabani Sen as a director on 25 May 2016 (2 pages)
7 June 2016Termination of appointment of Annabel Lucy Smith as a director on 21 January 2016 (1 page)
7 June 2016Appointment of Ms Srabani Sen as a director on 25 May 2016 (2 pages)
7 June 2016Appointment of Ms Alexandra Stanton as a director on 1 July 2015 (2 pages)
7 June 2016Appointment of Mr Harlan Hill Zimmerman as a director on 17 January 2014 (2 pages)
16 May 2016Annual return made up to 26 March 2016 no member list (7 pages)
16 May 2016Annual return made up to 26 March 2016 no member list (7 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
19 October 2015Appointment of Miss Alexandra Stanton as a director on 1 July 2015 (2 pages)
19 October 2015Appointment of Miss Alexandra Stanton as a director on 1 July 2015 (2 pages)
10 April 2015Annual return made up to 26 March 2015 no member list (5 pages)
10 April 2015Annual return made up to 26 March 2015 no member list (5 pages)
9 April 2015Appointment of Mr William Benjamin as a director on 19 November 2014 (2 pages)
9 April 2015Appointment of Mr William Benjamin as a director on 19 November 2014 (2 pages)
8 April 2015Termination of appointment of Michael Katz as a director on 15 November 2014 (1 page)
8 April 2015Termination of appointment of Michael Katz as a director on 15 November 2014 (1 page)
8 April 2015Termination of appointment of Philip John Turner as a director on 19 November 2014 (1 page)
8 April 2015Termination of appointment of Philip John Turner as a director on 19 November 2014 (1 page)
26 November 2014Full accounts made up to 31 March 2014 (23 pages)
26 November 2014Full accounts made up to 31 March 2014 (23 pages)
3 November 2014Appointment of Mr Stephen John Silvester as a director on 1 April 2014 (2 pages)
3 November 2014Appointment of Mr Stephen John Silvester as a director on 1 April 2014 (2 pages)
22 April 2014Termination of appointment of Andrew Cossar as a secretary (1 page)
22 April 2014Termination of appointment of Maria Wray as a director (1 page)
22 April 2014Termination of appointment of Andrew Cossar as a secretary (1 page)
22 April 2014Termination of appointment of Jack Target as a director (1 page)
22 April 2014Annual return made up to 26 March 2014 no member list (5 pages)
22 April 2014Termination of appointment of Maria Wray as a director (1 page)
22 April 2014Termination of appointment of Jack Target as a director (1 page)
22 April 2014Annual return made up to 26 March 2014 no member list (5 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (6 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (6 pages)
23 April 2013Termination of appointment of Erim Metto as a director (1 page)
23 April 2013Termination of appointment of Erim Metto as a director (1 page)
23 April 2013Termination of appointment of Andrew Cossar as a director (1 page)
23 April 2013Termination of appointment of Andrew Cossar as a director (1 page)
23 April 2013Termination of appointment of Meekal Hashmi as a director (1 page)
23 April 2013Appointment of Mr Harlan Hill Zimmerman as a director (2 pages)
23 April 2013Termination of appointment of Meekal Hashmi as a director (1 page)
23 April 2013Appointment of Mr Marc Falconer as a director (2 pages)
23 April 2013Appointment of Mr Marc Falconer as a director (2 pages)
23 April 2013Appointment of Miss Annabel Lucy Smith as a director (2 pages)
23 April 2013Appointment of Miss Annabel Lucy Smith as a director (2 pages)
23 April 2013Appointment of Mr Harlan Hill Zimmerman as a director (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
25 April 2012Annual return made up to 26 March 2012 no member list (6 pages)
25 April 2012Annual return made up to 26 March 2012 no member list (6 pages)
5 January 2012Full accounts made up to 31 March 2011 (20 pages)
5 January 2012Full accounts made up to 31 March 2011 (20 pages)
4 April 2011Annual return made up to 26 March 2011 no member list (6 pages)
4 April 2011Annual return made up to 26 March 2011 no member list (6 pages)
8 February 2011Appointment of Mr Jack Target as a director (2 pages)
8 February 2011Appointment of Mr Jack Target as a director (2 pages)
31 January 2011Appointment of Mr Meekal Hashmi as a director (2 pages)
31 January 2011Appointment of Mr Meekal Hashmi as a director (2 pages)
31 January 2011Appointment of Ms Maria Elizabeth Wray as a director (2 pages)
31 January 2011Appointment of Ms Maria Elizabeth Wray as a director (2 pages)
15 November 2010Full accounts made up to 31 March 2010 (21 pages)
15 November 2010Full accounts made up to 31 March 2010 (21 pages)
7 May 2010Appointment of Mr Andrew James Cossar as a director (2 pages)
7 May 2010Appointment of Mr Andrew James Cossar as a director (2 pages)
26 April 2010Annual return made up to 26 March 2010 no member list (4 pages)
26 April 2010Annual return made up to 26 March 2010 no member list (4 pages)
22 April 2010Termination of appointment of Stan Dobinson as a director (1 page)
22 April 2010Appointment of Ms Judi Wilson as a director (2 pages)
22 April 2010Termination of appointment of James Hardy as a director (1 page)
22 April 2010Director's details changed for Mr Michael Katz on 26 March 2010 (2 pages)
22 April 2010Appointment of Mr Andrew James Cossar as a secretary (1 page)
22 April 2010Appointment of Mr Erim Metto as a director (2 pages)
22 April 2010Termination of appointment of Stan Dobinson as a director (1 page)
22 April 2010Appointment of Ms Judi Wilson as a director (2 pages)
22 April 2010Appointment of Mr Phillip John Turner as a director (2 pages)
22 April 2010Appointment of Mr Phillip John Turner as a director (2 pages)
22 April 2010Appointment of Ms Ann Mason as a director (2 pages)
22 April 2010Termination of appointment of Richard Muskett as a secretary (1 page)
22 April 2010Appointment of Mr Andrew James Cossar as a secretary (1 page)
22 April 2010Director's details changed for Mr Michael Katz on 26 March 2010 (2 pages)
22 April 2010Appointment of Mr Erim Metto as a director (2 pages)
22 April 2010Termination of appointment of Andrew Cossar as a director (1 page)
22 April 2010Appointment of Ms Ann Mason as a director (2 pages)
22 April 2010Termination of appointment of Richard Muskett as a secretary (1 page)
22 April 2010Termination of appointment of Andrew Cossar as a director (1 page)
22 April 2010Termination of appointment of James Hardy as a director (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (17 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (17 pages)
6 June 2009Auditor's resignation (1 page)
6 June 2009Auditor's resignation (1 page)
21 April 2009Annual return made up to 26/03/09 (3 pages)
21 April 2009Annual return made up to 26/03/09 (3 pages)
3 March 2009Full accounts made up to 31 March 2008 (19 pages)
3 March 2009Full accounts made up to 31 March 2008 (19 pages)
9 December 2008Appointment terminated director sue wilby (1 page)
9 December 2008Annual return made up to 26/03/08 (4 pages)
9 December 2008Appointment terminated director zoe billingham (1 page)
9 December 2008Secretary's change of particulars / richard muskett / 09/12/2008 (2 pages)
9 December 2008Director appointed mr andrew james cossar (1 page)
9 December 2008Appointment terminated director zoe billingham (1 page)
9 December 2008Appointment terminated director sue wilby (1 page)
9 December 2008Director's change of particulars / michael katz / 09/12/2008 (2 pages)
9 December 2008Secretary's change of particulars / richard muskett / 09/12/2008 (2 pages)
9 December 2008Director appointed mr andrew james cossar (1 page)
9 December 2008Director appointed mr james hardy (1 page)
9 December 2008Annual return made up to 26/03/08 (4 pages)
9 December 2008Appointment terminated director christopher mcdonnell (1 page)
9 December 2008Appointment terminated director christopher mcdonnell (1 page)
9 December 2008Director's change of particulars / michael katz / 09/12/2008 (2 pages)
9 December 2008Director appointed mr james hardy (1 page)
14 November 2007Full accounts made up to 31 March 2007 (23 pages)
14 November 2007Full accounts made up to 31 March 2007 (23 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
22 May 2007Annual return made up to 26/03/07 (5 pages)
22 May 2007Annual return made up to 26/03/07 (5 pages)
22 September 2006Full accounts made up to 31 March 2006 (18 pages)
22 September 2006Full accounts made up to 31 March 2006 (18 pages)
20 April 2006Annual return made up to 26/03/06
  • 363(288) ‐ Director resigned
(5 pages)
20 April 2006Annual return made up to 26/03/06
  • 363(288) ‐ Director resigned
(5 pages)
1 September 2005Full accounts made up to 31 March 2005 (21 pages)
1 September 2005Full accounts made up to 31 March 2005 (21 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Annual return made up to 26/03/05 (6 pages)
15 April 2005Annual return made up to 26/03/05 (6 pages)
6 October 2004Full accounts made up to 31 March 2004 (23 pages)
6 October 2004Full accounts made up to 31 March 2004 (23 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Annual return made up to 26/03/04
  • 363(288) ‐ Director resigned
(6 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Annual return made up to 26/03/04
  • 363(288) ‐ Director resigned
(6 pages)
25 June 2004New director appointed (2 pages)
3 October 2003Full accounts made up to 31 March 2003 (19 pages)
3 October 2003Full accounts made up to 31 March 2003 (19 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 26/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 26/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
26 March 2002Annual return made up to 26/03/02 (4 pages)
26 March 2002Annual return made up to 26/03/02 (4 pages)
26 July 2001Full accounts made up to 31 March 2001 (17 pages)
26 July 2001Full accounts made up to 31 March 2001 (17 pages)
24 May 2001Annual return made up to 26/03/01 (5 pages)
24 May 2001Annual return made up to 26/03/01 (5 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
8 June 2000Annual return made up to 26/03/00 (6 pages)
8 June 2000Annual return made up to 26/03/00 (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
23 August 1999Full accounts made up to 31 March 1999 (16 pages)
23 August 1999Full accounts made up to 31 March 1999 (16 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
9 April 1999Annual return made up to 26/03/99 (6 pages)
9 April 1999Annual return made up to 26/03/99 (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 31 March 1998 (16 pages)
21 July 1998Full accounts made up to 31 March 1998 (16 pages)
18 April 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
3 June 1997Annual return made up to 26/03/97 (4 pages)
3 June 1997Annual return made up to 26/03/97 (4 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Incorporation (34 pages)
26 March 1996Incorporation (34 pages)