Company NameBook Works (UK) Ltd
Company StatusActive
Company Number03190880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Gerrie Van Noord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed04 March 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFreelance Editor/Lecturer
Country of ResidenceEngland
Correspondence Address36 Warwick Gardens Warwick Gardens
London
N4 1JG
Director NameMs Teresa Drace-Francis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleArts Programme Officer
Country of ResidenceEngland
Correspondence Address19 Holywell Row Book Works
19 Holywell Row
London
EC2A 4JB
Secretary NameMr Gavin Spencer Everall
StatusCurrent
Appointed02 September 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address19 Holywell Row
London
EC2A 4JB
Director NameMr Nicholas Patrick Brown
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address8 Haberdasher Street
London
N1 6EJ
Director NameMs Maria Abosede Amidu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence Address9 Hove Lodge Mansions 16 Hove Street
Hove
BN3 2TS
Director NameMs Aliya Gulamani
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address18 Stratton Court Adelaide Road
Surbiton
KT6 4SU
Director NameMr Robert Gordon Wallace Hadrill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RolePrinter & Publisher
Correspondence Address69 Parkholme Road
London
E8 3AQ
Director NameMs Jane Yvonne Rolo
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleBookbinder & Publisher
Correspondence Address27 Fassett Square
London
E8 1DQ
Secretary NameMs Jane Yvonne Rolo
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Fassett Square
London
E8 1DQ
Director NameJo Stockham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 2009)
RoleArtist
Correspondence Address44 Purbrook Estate
Tower Bridge Road
London
SE1 3DA
Director NameMarysia Lewandowska
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 August 2009)
RoleArtist
Correspondence Address17 Cookham House
Mountclare Street
London
E2 7EX
Director NameBen Hillwood Harris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2005)
RoleBookshop Owner
Correspondence Address27 Fassett Square
London
E8 1DQ
Director NameDr Stephen John Bury
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2010)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Place
London
W6 0RQ
Director NameNicola Gillibrand
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2003)
RoleTheatre Designer
Correspondence Address69 Parkholme Road
London
E8 3AQ
Director NameMr David Dibosa
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address66 Midmoor Road
London
SW12 0ET
Director NameSharmini Pereira
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 February 2010)
RoleIndependent Curator
Country of ResidenceUnited Kingdom
Correspondence Address10b Cliff Road
London
NW1 9AN
Director NameNelson Carreiras Crespo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed22 January 2007(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2016)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address153 Don Phelan Close
London
SE5 7DB
Director NameChristopher David John Hammonds
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(13 years after company formation)
Appointment Duration6 years (resigned 11 May 2015)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address24 Cropley Court
Cropley Street
London
N1 7PB
Director NameMs Vivien Jane Ashley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 2015)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ledbury Road
London
W11 2AH
Secretary NameMs Vivien Jane Ashley
NationalityBritish
StatusResigned
Appointed11 May 2009(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2010)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ledbury Road
London
W11 2AH
Director NameMs Lisa Caroline Le Feuvre
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(14 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Grayson House
Radnor Street
London
EC1V 3SS
Director NameMrs Silaja Birks
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleArts Fundraising
Country of ResidenceEngland
Correspondence Address67 67 Dunstans Rd
London
SE22 0HG
Director NameSilaja Suntharalingam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2013)
RoleArts Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address30 - 34
New Bridge Street
London
EC4V 6BJ
Director NameMs Caroline Lucy Rees
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2017)
RoleDirector, Rees And Company
Country of ResidenceEngland
Correspondence Address83a Albion Drive
London
E8 4LT
Director NameMrs Isadora Mercereau Tharin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2020)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address63a Stanley Grove
London
SW8 3PB
Director NameMs Reema Stephenson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Knoll Drive
London
N14 5LT
Director NameMr Ronald David Henocq
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2021)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowland Terrace
London
N1 3LP
Director NameDr Katrina Palmer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5 York House Carlisle Lane
London
SE1 7LE
Director NameMs Karen Veronica Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164c Haverstock Hill
London
NW3 2AT
Director NameMr Michael Anthony Mack
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2023)
RolePublisher
Country of ResidenceEngland
Correspondence AddressStudio E Ground Floor Emperor House
Dragonfly Place
London
SE4 2FL
Director NameMs Season Butler
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(24 years, 9 months after company formation)
Appointment Duration8 months (resigned 27 September 2021)
RoleArtist
Country of ResidenceEngland
Correspondence Address294 Wick Road
London
E9 5DQ
Director NameMs Claire Dorothy Malcolm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Holywell Row
London
EC2A 4JB
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address240 High Holborn
London
WC1V 7DN

Contact

Websitebookworks.org.uk

Location

Registered Address19 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£684,019
Net Worth£313,573
Cash£211,597
Current Liabilities£72,958

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 Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

18 January 2021Memorandum and Articles of Association (11 pages)
15 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Isadora Mercereau Tharin as a director on 31 March 2020 (1 page)
2 June 2020Termination of appointment of Lisa Caroline Le Feuvre as a director on 31 March 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
3 September 2019Termination of appointment of Jane Yvonne Rolo as a secretary on 2 September 2019 (1 page)
3 September 2019Appointment of Mr Gavin Spencer Everall as a secretary on 2 September 2019 (2 pages)
31 July 2019Termination of appointment of Reema Stephenson as a director on 24 July 2019 (1 page)
25 June 2019Appointment of Ms Teresa Drace-Francis as a director on 14 June 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 March 2019Appointment of Ms Gerrie Van Noord as a director on 4 March 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
17 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Katrina Palmer as a director on 14 May 2018 (1 page)
30 April 2018Director's details changed for Mrs Isadora Mercereau Tharin on 30 April 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
31 October 2017Appointment of Mr Michael Anthony Mack as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Michael Anthony Mack as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Ms Karen Veronica Brown as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Ms Karen Veronica Brown as a director on 30 October 2017 (2 pages)
8 August 2017Termination of appointment of Caroline Lucy Rees as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Caroline Lucy Rees as a director on 8 August 2017 (1 page)
30 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
19 August 2016Appointment of Dr Katrina Palmer as a director on 18 July 2016 (2 pages)
19 August 2016Appointment of Dr Katrina Palmer as a director on 18 July 2016 (2 pages)
31 July 2016Appointment of Mrs Reema Stephenson as a director on 18 July 2016 (2 pages)
31 July 2016Appointment of Mrs Reema Stephenson as a director on 18 July 2016 (2 pages)
31 July 2016Appointment of Mr Ronald David Henocq as a director on 18 July 2016 (2 pages)
31 July 2016Appointment of Mr Ronald David Henocq as a director on 18 July 2016 (2 pages)
14 July 2016Termination of appointment of Nelson Carreiras Crespo as a director on 16 May 2016 (1 page)
14 July 2016Termination of appointment of Nelson Carreiras Crespo as a director on 16 May 2016 (1 page)
23 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
23 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
10 May 2016Director's details changed for Nelson Carreiras Crespo on 28 February 2015 (2 pages)
10 May 2016Director's details changed for Nelson Carreiras Crespo on 28 February 2015 (2 pages)
4 May 2016Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 19 Holywell Row London EC2A 4JB on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 19 Holywell Row London EC2A 4JB on 4 May 2016 (1 page)
1 February 2016Termination of appointment of Silaja Birks as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Silaja Birks as a director on 29 January 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
12 November 2015Termination of appointment of David Dibosa as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Vivien Jane Ashley as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Vivien Jane Ashley as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of David Dibosa as a director on 29 October 2015 (1 page)
19 June 2015Appointment of Miss Caroline Lucy Rees as a director on 19 May 2015 (2 pages)
19 June 2015Appointment of Miss Caroline Lucy Rees as a director on 19 May 2015 (2 pages)
16 June 2015Appointment of Mrs Isadora Mercereau Tharin as a director on 19 May 2015 (2 pages)
16 June 2015Appointment of Mrs Isadora Mercereau Tharin as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of Christopher David John Hammonds as a director on 11 May 2015 (1 page)
11 June 2015Termination of appointment of Christopher David John Hammonds as a director on 11 May 2015 (1 page)
6 May 2015Annual return made up to 25 April 2015 no member list (8 pages)
6 May 2015Director's details changed for Ms Silaja Birks on 31 March 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 no member list (8 pages)
6 May 2015Director's details changed for Ms Silaja Birks on 31 March 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
12 May 2014Director's details changed for Silaja Suntharalingam on 7 May 2014 (2 pages)
12 May 2014Director's details changed for Silaja Suntharalingam on 7 May 2014 (2 pages)
12 May 2014Director's details changed for Silaja Suntharalingam on 7 May 2014 (2 pages)
12 May 2014Annual return made up to 25 April 2014 no member list (8 pages)
12 May 2014Annual return made up to 25 April 2014 no member list (8 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
26 April 2013Annual return made up to 25 April 2013 no member list (8 pages)
26 April 2013Annual return made up to 25 April 2013 no member list (8 pages)
24 April 2013Director's details changed for Lisa Lf Feuvre on 1 April 2013 (3 pages)
24 April 2013Director's details changed for Christopher David John Hammonds on 1 June 2012 (2 pages)
24 April 2013Termination of appointment of Silaja Suntharalingam as a director (1 page)
24 April 2013Director's details changed for Lisa Lf Feuvre on 1 April 2013 (3 pages)
24 April 2013Director's details changed for Christopher David John Hammonds on 1 June 2012 (2 pages)
24 April 2013Director's details changed for Christopher David John Hammonds on 1 June 2012 (2 pages)
24 April 2013Director's details changed for Lisa Lf Feuvre on 1 April 2013 (3 pages)
24 April 2013Termination of appointment of Silaja Suntharalingam as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Full accounts made up to 31 March 2012 (19 pages)
17 July 2012Annual return made up to 25 April 2012 no member list (9 pages)
17 July 2012Annual return made up to 25 April 2012 no member list (9 pages)
24 November 2011Full accounts made up to 31 March 2011 (19 pages)
24 November 2011Full accounts made up to 31 March 2011 (19 pages)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 (1 page)
27 May 2011Annual return made up to 25 April 2011 no member list (9 pages)
27 May 2011Annual return made up to 25 April 2011 no member list (9 pages)
22 December 2010Full accounts made up to 31 March 2010 (19 pages)
22 December 2010Full accounts made up to 31 March 2010 (19 pages)
14 October 2010Appointment of Silaja Suntharalingam as a director (2 pages)
14 October 2010Appointment of Silaja Suntharalingam as a director (2 pages)
13 October 2010Appointment of Silaja Suntharalingam as a director (2 pages)
13 October 2010Appointment of Silaja Suntharalingam as a director (2 pages)
25 June 2010Appointment of Lisa Lf Feuvre as a director (2 pages)
25 June 2010Appointment of Lisa Lf Feuvre as a director (2 pages)
18 May 2010Director's details changed for David Dibosa on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 25 April 2010 no member list (4 pages)
18 May 2010Director's details changed for Nelson Carreiras Crespo on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Christopher David John Hammonds on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Christopher David John Hammonds on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 25 April 2010 no member list (4 pages)
18 May 2010Director's details changed for Vivien Jane Ashley on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David Dibosa on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Nelson Carreiras Crespo on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David Dibosa on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Vivien Jane Ashley on 1 January 2010 (2 pages)
18 May 2010Termination of appointment of Vivien Ashley as a secretary (1 page)
18 May 2010Director's details changed for Nelson Carreiras Crespo on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Christopher David John Hammonds on 1 January 2010 (2 pages)
18 May 2010Termination of appointment of Vivien Ashley as a secretary (1 page)
18 May 2010Director's details changed for Vivien Jane Ashley on 1 January 2010 (2 pages)
3 March 2010Termination of appointment of Stephen Bury as a director (1 page)
3 March 2010Termination of appointment of Sharmini Pereira as a director (1 page)
3 March 2010Termination of appointment of Stephen Bury as a director (1 page)
3 March 2010Termination of appointment of Sharmini Pereira as a director (1 page)
25 February 2010Termination of appointment of Marysia Lewandowska as a director (1 page)
25 February 2010Termination of appointment of Marysia Lewandowska as a director (1 page)
4 November 2009Full accounts made up to 31 March 2009 (19 pages)
4 November 2009Full accounts made up to 31 March 2009 (19 pages)
13 October 2009Termination of appointment of Jo Stockham as a director (1 page)
13 October 2009Termination of appointment of Jo Stockham as a director (1 page)
19 May 2009Director appointed christopher david john hammonds (2 pages)
19 May 2009Director and secretary appointed vivien jane ashley (2 pages)
19 May 2009Director appointed christopher david john hammonds (2 pages)
19 May 2009Director and secretary appointed vivien jane ashley (2 pages)
13 May 2009Director's change of particulars / nelson crespo / 09/10/2008 (1 page)
13 May 2009Annual return made up to 25/04/09 (4 pages)
13 May 2009Annual return made up to 25/04/09 (4 pages)
13 May 2009Director's change of particulars / nelson crespo / 09/10/2008 (1 page)
4 December 2008Full accounts made up to 31 March 2008 (19 pages)
4 December 2008Full accounts made up to 31 March 2008 (19 pages)
21 May 2008Director's change of particulars / sharmini pereira / 01/01/2008 (1 page)
21 May 2008Annual return made up to 25/04/08 (4 pages)
21 May 2008Director's change of particulars / sharmini pereira / 01/01/2008 (1 page)
21 May 2008Annual return made up to 25/04/08 (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (20 pages)
28 November 2007Full accounts made up to 31 March 2007 (20 pages)
31 August 2007Registered office changed on 31/08/07 from: friendly house 52-58 tabernacle st london EC2A 4NJ (1 page)
31 August 2007Registered office changed on 31/08/07 from: friendly house 52-58 tabernacle st london EC2A 4NJ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page)
11 July 2007Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page)
3 May 2007Annual return made up to 25/04/07 (2 pages)
3 May 2007Annual return made up to 25/04/07 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 March 2006 (19 pages)
4 November 2006Full accounts made up to 31 March 2006 (19 pages)
25 April 2006Director resigned (1 page)
25 April 2006Annual return made up to 25/04/06 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Annual return made up to 25/04/06 (2 pages)
17 October 2005Full accounts made up to 31 March 2005 (16 pages)
17 October 2005Full accounts made up to 31 March 2005 (16 pages)
27 April 2005Annual return made up to 25/04/05 (2 pages)
27 April 2005Annual return made up to 25/04/05 (2 pages)
13 October 2004Full accounts made up to 31 March 2004 (16 pages)
13 October 2004Full accounts made up to 31 March 2004 (16 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Memorandum and Articles of Association (4 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Memorandum and Articles of Association (4 pages)
29 April 2004Annual return made up to 25/04/04 (6 pages)
29 April 2004Annual return made up to 25/04/04 (6 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
30 September 2003Full accounts made up to 31 March 2003 (15 pages)
30 September 2003Full accounts made up to 31 March 2003 (15 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
25 April 2003Annual return made up to 25/04/03 (5 pages)
25 April 2003Annual return made up to 25/04/03 (5 pages)
31 July 2002Full accounts made up to 31 March 2002 (14 pages)
31 July 2002Full accounts made up to 31 March 2002 (14 pages)
10 May 2002Annual return made up to 25/04/02 (4 pages)
10 May 2002Annual return made up to 25/04/02 (4 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 May 2001Annual return made up to 25/04/01 (3 pages)
11 May 2001Annual return made up to 25/04/01 (3 pages)
22 December 2000Full accounts made up to 31 March 2000 (15 pages)
22 December 2000Full accounts made up to 31 March 2000 (15 pages)
15 May 2000Annual return made up to 25/04/00 (3 pages)
15 May 2000Annual return made up to 25/04/00 (3 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
30 April 1998Annual return made up to 25/04/98 (4 pages)
30 April 1998Annual return made up to 25/04/98 (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
11 August 1997Annual return made up to 25/04/97 (4 pages)
11 August 1997Annual return made up to 25/04/97 (4 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
25 April 1996Incorporation (18 pages)
25 April 1996Incorporation (18 pages)