Swiss Cottage
London
NW3 3NR
Director Name | Miss Alexandra Victoria Stanton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Boundary Road London NW8 0JE |
Director Name | Mr Robert James Broad |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Ms Susan Carole Bingham Godwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(23 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of External Relations |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Ms Deborah Rachel Moss |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(23 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Ms Erin Brigid Stephens |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 25 March 2019(23 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Mrs Judith Rachel Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Mr Ignacio Francisco Reinoso Rojas |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 November 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Sr Technical Account |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Mr Jack Firestein |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 12 St Martins Close London NW1 0HR |
Secretary Name | James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Flora Gardens Chadwell Heath Romford Essex RM6 4BG |
Director Name | Christine Margaret Theresa Brody |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 2 Steeles Road Hampstead London NW3 4SE |
Director Name | Wayne Burke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 3 Noel House Harben Road London NW6 4RL |
Director Name | Clarence Stanislars William Chrysostom |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 43 Harrold House Finchley Road London NW3 6JX |
Director Name | James Dominic Edward Close |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1999) |
Role | Strategy Consultant |
Correspondence Address | 6 Middle Road Harrow On The Hill Middlesex HA2 0HL |
Director Name | Mrs Gloria Lazenby |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Martins Close London NW1 0HR |
Director Name | Robert Benjamin Abercrombie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1999) |
Role | Development Worker |
Correspondence Address | 75 Belsize Lane London NW3 5AU |
Secretary Name | Graham John Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2002) |
Role | Youth Worker |
Correspondence Address | Maycroft 24 Hastings Road Battle East Sussex TN33 0TA |
Secretary Name | Kim Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 2 New Priory Court Mazenod Avenue London NW6 4LT |
Director Name | Eugenie Matthias |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Flat 9, 207 Arlington Road Camden Town London NW1 7HD |
Director Name | Christopher Stuart McDonnell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2008) |
Role | Student Nurse |
Correspondence Address | 21 Taplow Tower Adelaide Road London NW3 3NY |
Secretary Name | Mr Richard Norman Muskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southcote Road London N19 5BJ |
Director Name | Andrew Mennear |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2004) |
Role | Conservative Councillor |
Correspondence Address | 54 Burrard Road London NW6 1DD |
Director Name | Mr Michael Katz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 November 2014) |
Role | Public Affairs Consultant |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Zoe Billingham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | 13 Ingham Road London NW6 1XY |
Director Name | Stan Dobinson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2009) |
Role | Retired |
Correspondence Address | 47 Taplow Adelaide Road London NW3 3NY |
Director Name | Mr James Edward Alexander Hardy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Tasker Road London NW3 2YB |
Director Name | Mr Andrew James Cossar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22d Acol Road London NW6 3AG |
Director Name | Mr Erim Metto |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Ms Ann Mason |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 February 2024) |
Role | Manager - Community Arts |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Secretary Name | Mr Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 25 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Mr Meekal Hashmi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Mr Marc Falconer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Ms Hattie Hartman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 April 2022) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Ms Jane Margaret Cole |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Director Name | Mr William Benjamin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2014(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2016) |
Role | Senior Partner Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
Website | winchesterproject.org.uk |
---|---|
Telephone | 020 75868731 |
Telephone region | London |
Registered Address | 21 Winchester Road Swiss Cottage London NW3 3NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £690,256 |
Net Worth | £231,222 |
Cash | £183,639 |
Current Liabilities | £114,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (40 pages) |
2 December 2022 | Appointment of Mr Ignacio Francisco Reinoso Rojas as a director on 10 November 2022 (2 pages) |
1 December 2022 | Appointment of Mrs Judith Rachel Williams as a director on 10 November 2022 (2 pages) |
18 May 2022 | Memorandum and Articles of Association (24 pages) |
18 May 2022 | Resolutions
|
3 May 2022 | Termination of appointment of Hattie Hartman as a director on 28 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Srabani Sen as a director on 28 April 2022 (1 page) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a small company made up to 31 March 2021 (39 pages) |
8 October 2021 | Director's details changed for Mr Robert James Broad on 10 July 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a small company made up to 31 March 2020 (34 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
12 April 2019 | Appointment of Ms Susan Carole Bingham Godwin as a director on 25 March 2019 (2 pages) |
1 April 2019 | Appointment of Ms Erin Brigid Stephens as a director on 25 March 2019 (2 pages) |
1 April 2019 | Appointment of Ms Deborah Rachel Moss as a director on 25 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Marc Falconer as a director on 25 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
29 March 2018 | Termination of appointment of Alexandra Stanton as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Jane Margaret Cole as a director on 12 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Harlan Hill Zimmerman as a director on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Ms Jane Margaret Cole on 1 June 2017 (2 pages) |
25 January 2018 | Termination of appointment of Judi Wilson as a director on 30 January 2017 (1 page) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
31 August 2017 | Termination of appointment of Stephen John Silvester as a director on 30 January 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen John Silvester as a director on 30 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Judi Wilson as a director on 31 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Judi Wilson as a director on 31 January 2017 (1 page) |
7 April 2017 | Appointment of Ms Hattie Hartman as a director on 24 February 2012 (2 pages) |
7 April 2017 | Appointment of Ms Hattie Hartman as a director on 24 February 2012 (2 pages) |
6 April 2017 | Appointment of Mr Robert Broad as a director on 26 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr Robert Broad as a director on 26 September 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
31 October 2016 | Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page) |
31 October 2016 | Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page) |
31 October 2016 | Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page) |
31 October 2016 | Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page) |
31 October 2016 | Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page) |
31 October 2016 | Termination of appointment of William Benjamin as a director on 13 July 2016 (1 page) |
7 June 2016 | Termination of appointment of Annabel Lucy Smith as a director on 21 January 2016 (1 page) |
7 June 2016 | Appointment of Ms Alexandra Stanton as a director on 1 July 2015 (2 pages) |
7 June 2016 | Appointment of Ms Judi Wilson as a director on 12 March 2011 (2 pages) |
7 June 2016 | Appointment of Ms Jane Margaret Cole as a director on 16 January 2014 (2 pages) |
7 June 2016 | Appointment of Mr Harlan Hill Zimmerman as a director on 17 January 2014 (2 pages) |
7 June 2016 | Appointment of Ms Jane Margaret Cole as a director on 16 January 2014 (2 pages) |
7 June 2016 | Appointment of Ms Judi Wilson as a director on 12 March 2011 (2 pages) |
7 June 2016 | Appointment of Ms Srabani Sen as a director on 25 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Annabel Lucy Smith as a director on 21 January 2016 (1 page) |
7 June 2016 | Appointment of Ms Srabani Sen as a director on 25 May 2016 (2 pages) |
7 June 2016 | Appointment of Ms Alexandra Stanton as a director on 1 July 2015 (2 pages) |
7 June 2016 | Appointment of Mr Harlan Hill Zimmerman as a director on 17 January 2014 (2 pages) |
16 May 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
16 May 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
19 October 2015 | Appointment of Miss Alexandra Stanton as a director on 1 July 2015 (2 pages) |
19 October 2015 | Appointment of Miss Alexandra Stanton as a director on 1 July 2015 (2 pages) |
10 April 2015 | Annual return made up to 26 March 2015 no member list (5 pages) |
10 April 2015 | Annual return made up to 26 March 2015 no member list (5 pages) |
9 April 2015 | Appointment of Mr William Benjamin as a director on 19 November 2014 (2 pages) |
9 April 2015 | Appointment of Mr William Benjamin as a director on 19 November 2014 (2 pages) |
8 April 2015 | Termination of appointment of Michael Katz as a director on 15 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Michael Katz as a director on 15 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Philip John Turner as a director on 19 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Philip John Turner as a director on 19 November 2014 (1 page) |
26 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
3 November 2014 | Appointment of Mr Stephen John Silvester as a director on 1 April 2014 (2 pages) |
3 November 2014 | Appointment of Mr Stephen John Silvester as a director on 1 April 2014 (2 pages) |
22 April 2014 | Termination of appointment of Andrew Cossar as a secretary (1 page) |
22 April 2014 | Termination of appointment of Maria Wray as a director (1 page) |
22 April 2014 | Termination of appointment of Andrew Cossar as a secretary (1 page) |
22 April 2014 | Termination of appointment of Jack Target as a director (1 page) |
22 April 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
22 April 2014 | Termination of appointment of Maria Wray as a director (1 page) |
22 April 2014 | Termination of appointment of Jack Target as a director (1 page) |
22 April 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (6 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (6 pages) |
23 April 2013 | Termination of appointment of Erim Metto as a director (1 page) |
23 April 2013 | Termination of appointment of Erim Metto as a director (1 page) |
23 April 2013 | Termination of appointment of Andrew Cossar as a director (1 page) |
23 April 2013 | Termination of appointment of Andrew Cossar as a director (1 page) |
23 April 2013 | Termination of appointment of Meekal Hashmi as a director (1 page) |
23 April 2013 | Appointment of Mr Harlan Hill Zimmerman as a director (2 pages) |
23 April 2013 | Termination of appointment of Meekal Hashmi as a director (1 page) |
23 April 2013 | Appointment of Mr Marc Falconer as a director (2 pages) |
23 April 2013 | Appointment of Mr Marc Falconer as a director (2 pages) |
23 April 2013 | Appointment of Miss Annabel Lucy Smith as a director (2 pages) |
23 April 2013 | Appointment of Miss Annabel Lucy Smith as a director (2 pages) |
23 April 2013 | Appointment of Mr Harlan Hill Zimmerman as a director (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
25 April 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 April 2011 | Annual return made up to 26 March 2011 no member list (6 pages) |
4 April 2011 | Annual return made up to 26 March 2011 no member list (6 pages) |
8 February 2011 | Appointment of Mr Jack Target as a director (2 pages) |
8 February 2011 | Appointment of Mr Jack Target as a director (2 pages) |
31 January 2011 | Appointment of Mr Meekal Hashmi as a director (2 pages) |
31 January 2011 | Appointment of Mr Meekal Hashmi as a director (2 pages) |
31 January 2011 | Appointment of Ms Maria Elizabeth Wray as a director (2 pages) |
31 January 2011 | Appointment of Ms Maria Elizabeth Wray as a director (2 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 May 2010 | Appointment of Mr Andrew James Cossar as a director (2 pages) |
7 May 2010 | Appointment of Mr Andrew James Cossar as a director (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 no member list (4 pages) |
26 April 2010 | Annual return made up to 26 March 2010 no member list (4 pages) |
22 April 2010 | Termination of appointment of Stan Dobinson as a director (1 page) |
22 April 2010 | Appointment of Ms Judi Wilson as a director (2 pages) |
22 April 2010 | Termination of appointment of James Hardy as a director (1 page) |
22 April 2010 | Director's details changed for Mr Michael Katz on 26 March 2010 (2 pages) |
22 April 2010 | Appointment of Mr Andrew James Cossar as a secretary (1 page) |
22 April 2010 | Appointment of Mr Erim Metto as a director (2 pages) |
22 April 2010 | Termination of appointment of Stan Dobinson as a director (1 page) |
22 April 2010 | Appointment of Ms Judi Wilson as a director (2 pages) |
22 April 2010 | Appointment of Mr Phillip John Turner as a director (2 pages) |
22 April 2010 | Appointment of Mr Phillip John Turner as a director (2 pages) |
22 April 2010 | Appointment of Ms Ann Mason as a director (2 pages) |
22 April 2010 | Termination of appointment of Richard Muskett as a secretary (1 page) |
22 April 2010 | Appointment of Mr Andrew James Cossar as a secretary (1 page) |
22 April 2010 | Director's details changed for Mr Michael Katz on 26 March 2010 (2 pages) |
22 April 2010 | Appointment of Mr Erim Metto as a director (2 pages) |
22 April 2010 | Termination of appointment of Andrew Cossar as a director (1 page) |
22 April 2010 | Appointment of Ms Ann Mason as a director (2 pages) |
22 April 2010 | Termination of appointment of Richard Muskett as a secretary (1 page) |
22 April 2010 | Termination of appointment of Andrew Cossar as a director (1 page) |
22 April 2010 | Termination of appointment of James Hardy as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (17 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (17 pages) |
6 June 2009 | Auditor's resignation (1 page) |
6 June 2009 | Auditor's resignation (1 page) |
21 April 2009 | Annual return made up to 26/03/09 (3 pages) |
21 April 2009 | Annual return made up to 26/03/09 (3 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 December 2008 | Appointment terminated director sue wilby (1 page) |
9 December 2008 | Annual return made up to 26/03/08 (4 pages) |
9 December 2008 | Appointment terminated director zoe billingham (1 page) |
9 December 2008 | Secretary's change of particulars / richard muskett / 09/12/2008 (2 pages) |
9 December 2008 | Director appointed mr andrew james cossar (1 page) |
9 December 2008 | Appointment terminated director zoe billingham (1 page) |
9 December 2008 | Appointment terminated director sue wilby (1 page) |
9 December 2008 | Director's change of particulars / michael katz / 09/12/2008 (2 pages) |
9 December 2008 | Secretary's change of particulars / richard muskett / 09/12/2008 (2 pages) |
9 December 2008 | Director appointed mr andrew james cossar (1 page) |
9 December 2008 | Director appointed mr james hardy (1 page) |
9 December 2008 | Annual return made up to 26/03/08 (4 pages) |
9 December 2008 | Appointment terminated director christopher mcdonnell (1 page) |
9 December 2008 | Appointment terminated director christopher mcdonnell (1 page) |
9 December 2008 | Director's change of particulars / michael katz / 09/12/2008 (2 pages) |
9 December 2008 | Director appointed mr james hardy (1 page) |
14 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
22 May 2007 | Annual return made up to 26/03/07 (5 pages) |
22 May 2007 | Annual return made up to 26/03/07 (5 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
20 April 2006 | Annual return made up to 26/03/06
|
20 April 2006 | Annual return made up to 26/03/06
|
1 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Annual return made up to 26/03/05 (6 pages) |
15 April 2005 | Annual return made up to 26/03/05 (6 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 26/03/04
|
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 26/03/04
|
25 June 2004 | New director appointed (2 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 26/03/03
|
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 26/03/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | Annual return made up to 26/03/02 (4 pages) |
26 March 2002 | Annual return made up to 26/03/02 (4 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 May 2001 | Annual return made up to 26/03/01 (5 pages) |
24 May 2001 | Annual return made up to 26/03/01 (5 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 June 2000 | Annual return made up to 26/03/00 (6 pages) |
8 June 2000 | Annual return made up to 26/03/00 (6 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
23 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
9 April 1999 | Annual return made up to 26/03/99 (6 pages) |
9 April 1999 | Annual return made up to 26/03/99 (6 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 April 1998 | Annual return made up to 26/03/98
|
18 April 1998 | Annual return made up to 26/03/98
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
3 June 1997 | Annual return made up to 26/03/97 (4 pages) |
3 June 1997 | Annual return made up to 26/03/97 (4 pages) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Incorporation (34 pages) |
26 March 1996 | Incorporation (34 pages) |