London
N4 1JG
Director Name | Ms Teresa Drace-Francis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Arts Programme Officer |
Country of Residence | England |
Correspondence Address | 19 Holywell Row Book Works 19 Holywell Row London EC2A 4JB |
Secretary Name | Mr Gavin Spencer Everall |
---|---|
Status | Current |
Appointed | 02 September 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Holywell Row London EC2A 4JB |
Director Name | Mr Nicholas Patrick Brown |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 8 Haberdasher Street London N1 6EJ |
Director Name | Ms Maria Abosede Amidu |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 9 Hove Lodge Mansions 16 Hove Street Hove BN3 2TS |
Director Name | Ms Aliya Gulamani |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 18 Stratton Court Adelaide Road Surbiton KT6 4SU |
Director Name | Mr Robert Gordon Wallace Hadrill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Printer & Publisher |
Correspondence Address | 69 Parkholme Road London E8 3AQ |
Director Name | Ms Jane Yvonne Rolo |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Bookbinder & Publisher |
Correspondence Address | 27 Fassett Square London E8 1DQ |
Secretary Name | Ms Jane Yvonne Rolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fassett Square London E8 1DQ |
Director Name | Jo Stockham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 2009) |
Role | Artist |
Correspondence Address | 44 Purbrook Estate Tower Bridge Road London SE1 3DA |
Director Name | Marysia Lewandowska |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 August 2009) |
Role | Artist |
Correspondence Address | 17 Cookham House Mountclare Street London E2 7EX |
Director Name | Ben Hillwood Harris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2005) |
Role | Bookshop Owner |
Correspondence Address | 27 Fassett Square London E8 1DQ |
Director Name | Dr Stephen John Bury |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2010) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Place London W6 0RQ |
Director Name | Nicola Gillibrand |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2003) |
Role | Theatre Designer |
Correspondence Address | 69 Parkholme Road London E8 3AQ |
Director Name | Mr David Dibosa |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 October 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 66 Midmoor Road London SW12 0ET |
Director Name | Sharmini Pereira |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2010) |
Role | Independent Curator |
Country of Residence | United Kingdom |
Correspondence Address | 10b Cliff Road London NW1 9AN |
Director Name | Nelson Carreiras Crespo |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 May 2016) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 153 Don Phelan Close London SE5 7DB |
Director Name | Christopher David John Hammonds |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(13 years after company formation) |
Appointment Duration | 6 years (resigned 11 May 2015) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cropley Court Cropley Street London N1 7PB |
Director Name | Ms Vivien Jane Ashley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 October 2015) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ledbury Road London W11 2AH |
Secretary Name | Ms Vivien Jane Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2010) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ledbury Road London W11 2AH |
Director Name | Ms Lisa Caroline Le Feuvre |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(14 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grayson House Radnor Street London EC1V 3SS |
Director Name | Mrs Silaja Birks |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Arts Fundraising |
Country of Residence | England |
Correspondence Address | 67 67 Dunstans Rd London SE22 0HG |
Director Name | Silaja Suntharalingam |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2013) |
Role | Arts Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | 30 - 34 New Bridge Street London EC4V 6BJ |
Director Name | Ms Caroline Lucy Rees |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2017) |
Role | Director, Rees And Company |
Country of Residence | England |
Correspondence Address | 83a Albion Drive London E8 4LT |
Director Name | Mrs Isadora Mercereau Tharin |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(19 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2020) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63a Stanley Grove London SW8 3PB |
Director Name | Ms Reema Stephenson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Knoll Drive London N14 5LT |
Director Name | Mr Ronald David Henocq |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2021) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crowland Terrace London N1 3LP |
Director Name | Dr Katrina Palmer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2018) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5 York House Carlisle Lane London SE1 7LE |
Director Name | Ms Karen Veronica Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164c Haverstock Hill London NW3 2AT |
Director Name | Mr Michael Anthony Mack |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2023) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Studio E Ground Floor Emperor House Dragonfly Place London SE4 2FL |
Director Name | Ms Season Butler |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(24 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2021) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 294 Wick Road London E9 5DQ |
Director Name | Ms Claire Dorothy Malcolm |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holywell Row London EC2A 4JB |
Secretary Name | JECO Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 240 High Holborn London WC1V 7DN |
Website | bookworks.org.uk |
---|
Registered Address | 19 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £684,019 |
Net Worth | £313,573 |
Cash | £211,597 |
Current Liabilities | £72,958 |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
18 January 2021 | Memorandum and Articles of Association (11 pages) |
---|---|
15 January 2021 | Resolutions
|
2 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Isadora Mercereau Tharin as a director on 31 March 2020 (1 page) |
2 June 2020 | Termination of appointment of Lisa Caroline Le Feuvre as a director on 31 March 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
3 September 2019 | Termination of appointment of Jane Yvonne Rolo as a secretary on 2 September 2019 (1 page) |
3 September 2019 | Appointment of Mr Gavin Spencer Everall as a secretary on 2 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Reema Stephenson as a director on 24 July 2019 (1 page) |
25 June 2019 | Appointment of Ms Teresa Drace-Francis as a director on 14 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Ms Gerrie Van Noord as a director on 4 March 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
17 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Katrina Palmer as a director on 14 May 2018 (1 page) |
30 April 2018 | Director's details changed for Mrs Isadora Mercereau Tharin on 30 April 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
31 October 2017 | Appointment of Mr Michael Anthony Mack as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Michael Anthony Mack as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Karen Veronica Brown as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Karen Veronica Brown as a director on 30 October 2017 (2 pages) |
8 August 2017 | Termination of appointment of Caroline Lucy Rees as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Caroline Lucy Rees as a director on 8 August 2017 (1 page) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
19 August 2016 | Appointment of Dr Katrina Palmer as a director on 18 July 2016 (2 pages) |
19 August 2016 | Appointment of Dr Katrina Palmer as a director on 18 July 2016 (2 pages) |
31 July 2016 | Appointment of Mrs Reema Stephenson as a director on 18 July 2016 (2 pages) |
31 July 2016 | Appointment of Mrs Reema Stephenson as a director on 18 July 2016 (2 pages) |
31 July 2016 | Appointment of Mr Ronald David Henocq as a director on 18 July 2016 (2 pages) |
31 July 2016 | Appointment of Mr Ronald David Henocq as a director on 18 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Nelson Carreiras Crespo as a director on 16 May 2016 (1 page) |
14 July 2016 | Termination of appointment of Nelson Carreiras Crespo as a director on 16 May 2016 (1 page) |
23 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
23 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
10 May 2016 | Director's details changed for Nelson Carreiras Crespo on 28 February 2015 (2 pages) |
10 May 2016 | Director's details changed for Nelson Carreiras Crespo on 28 February 2015 (2 pages) |
4 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Silaja Birks as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Silaja Birks as a director on 29 January 2016 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
12 November 2015 | Termination of appointment of David Dibosa as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Vivien Jane Ashley as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Vivien Jane Ashley as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of David Dibosa as a director on 29 October 2015 (1 page) |
19 June 2015 | Appointment of Miss Caroline Lucy Rees as a director on 19 May 2015 (2 pages) |
19 June 2015 | Appointment of Miss Caroline Lucy Rees as a director on 19 May 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Isadora Mercereau Tharin as a director on 19 May 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Isadora Mercereau Tharin as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Christopher David John Hammonds as a director on 11 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Christopher David John Hammonds as a director on 11 May 2015 (1 page) |
6 May 2015 | Annual return made up to 25 April 2015 no member list (8 pages) |
6 May 2015 | Director's details changed for Ms Silaja Birks on 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 no member list (8 pages) |
6 May 2015 | Director's details changed for Ms Silaja Birks on 31 March 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
12 May 2014 | Director's details changed for Silaja Suntharalingam on 7 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Silaja Suntharalingam on 7 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Silaja Suntharalingam on 7 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 April 2014 no member list (8 pages) |
12 May 2014 | Annual return made up to 25 April 2014 no member list (8 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 April 2013 | Annual return made up to 25 April 2013 no member list (8 pages) |
26 April 2013 | Annual return made up to 25 April 2013 no member list (8 pages) |
24 April 2013 | Director's details changed for Lisa Lf Feuvre on 1 April 2013 (3 pages) |
24 April 2013 | Director's details changed for Christopher David John Hammonds on 1 June 2012 (2 pages) |
24 April 2013 | Termination of appointment of Silaja Suntharalingam as a director (1 page) |
24 April 2013 | Director's details changed for Lisa Lf Feuvre on 1 April 2013 (3 pages) |
24 April 2013 | Director's details changed for Christopher David John Hammonds on 1 June 2012 (2 pages) |
24 April 2013 | Director's details changed for Christopher David John Hammonds on 1 June 2012 (2 pages) |
24 April 2013 | Director's details changed for Lisa Lf Feuvre on 1 April 2013 (3 pages) |
24 April 2013 | Termination of appointment of Silaja Suntharalingam as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 July 2012 | Annual return made up to 25 April 2012 no member list (9 pages) |
17 July 2012 | Annual return made up to 25 April 2012 no member list (9 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 (1 page) |
4 October 2011 | Registered 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 2011 | Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 (1 page) |
27 May 2011 | Annual return made up to 25 April 2011 no member list (9 pages) |
27 May 2011 | Annual return made up to 25 April 2011 no member list (9 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 October 2010 | Appointment of Silaja Suntharalingam as a director (2 pages) |
14 October 2010 | Appointment of Silaja Suntharalingam as a director (2 pages) |
13 October 2010 | Appointment of Silaja Suntharalingam as a director (2 pages) |
13 October 2010 | Appointment of Silaja Suntharalingam as a director (2 pages) |
25 June 2010 | Appointment of Lisa Lf Feuvre as a director (2 pages) |
25 June 2010 | Appointment of Lisa Lf Feuvre as a director (2 pages) |
18 May 2010 | Director's details changed for David Dibosa on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Nelson Carreiras Crespo on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Christopher David John Hammonds on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Christopher David John Hammonds on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Vivien Jane Ashley on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for David Dibosa on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Nelson Carreiras Crespo on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for David Dibosa on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Vivien Jane Ashley on 1 January 2010 (2 pages) |
18 May 2010 | Termination of appointment of Vivien Ashley as a secretary (1 page) |
18 May 2010 | Director's details changed for Nelson Carreiras Crespo on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Christopher David John Hammonds on 1 January 2010 (2 pages) |
18 May 2010 | Termination of appointment of Vivien Ashley as a secretary (1 page) |
18 May 2010 | Director's details changed for Vivien Jane Ashley on 1 January 2010 (2 pages) |
3 March 2010 | Termination of appointment of Stephen Bury as a director (1 page) |
3 March 2010 | Termination of appointment of Sharmini Pereira as a director (1 page) |
3 March 2010 | Termination of appointment of Stephen Bury as a director (1 page) |
3 March 2010 | Termination of appointment of Sharmini Pereira as a director (1 page) |
25 February 2010 | Termination of appointment of Marysia Lewandowska as a director (1 page) |
25 February 2010 | Termination of appointment of Marysia Lewandowska as a director (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 October 2009 | Termination of appointment of Jo Stockham as a director (1 page) |
13 October 2009 | Termination of appointment of Jo Stockham as a director (1 page) |
19 May 2009 | Director appointed christopher david john hammonds (2 pages) |
19 May 2009 | Director and secretary appointed vivien jane ashley (2 pages) |
19 May 2009 | Director appointed christopher david john hammonds (2 pages) |
19 May 2009 | Director and secretary appointed vivien jane ashley (2 pages) |
13 May 2009 | Director's change of particulars / nelson crespo / 09/10/2008 (1 page) |
13 May 2009 | Annual return made up to 25/04/09 (4 pages) |
13 May 2009 | Annual return made up to 25/04/09 (4 pages) |
13 May 2009 | Director's change of particulars / nelson crespo / 09/10/2008 (1 page) |
4 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 May 2008 | Director's change of particulars / sharmini pereira / 01/01/2008 (1 page) |
21 May 2008 | Annual return made up to 25/04/08 (4 pages) |
21 May 2008 | Director's change of particulars / sharmini pereira / 01/01/2008 (1 page) |
21 May 2008 | Annual return made up to 25/04/08 (4 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: friendly house 52-58 tabernacle st london EC2A 4NJ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: friendly house 52-58 tabernacle st london EC2A 4NJ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page) |
3 May 2007 | Annual return made up to 25/04/07 (2 pages) |
3 May 2007 | Annual return made up to 25/04/07 (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Annual return made up to 25/04/06 (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Annual return made up to 25/04/06 (2 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 April 2005 | Annual return made up to 25/04/05 (2 pages) |
27 April 2005 | Annual return made up to 25/04/05 (2 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Memorandum and Articles of Association (4 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Memorandum and Articles of Association (4 pages) |
29 April 2004 | Annual return made up to 25/04/04 (6 pages) |
29 April 2004 | Annual return made up to 25/04/04 (6 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
25 April 2003 | Annual return made up to 25/04/03 (5 pages) |
25 April 2003 | Annual return made up to 25/04/03 (5 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 May 2002 | Annual return made up to 25/04/02 (4 pages) |
10 May 2002 | Annual return made up to 25/04/02 (4 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 May 2001 | Annual return made up to 25/04/01 (3 pages) |
11 May 2001 | Annual return made up to 25/04/01 (3 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 May 2000 | Annual return made up to 25/04/00 (3 pages) |
15 May 2000 | Annual return made up to 25/04/00 (3 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1999 | Annual return made up to 25/04/99
|
24 May 1999 | Annual return made up to 25/04/99
|
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 April 1998 | Annual return made up to 25/04/98 (4 pages) |
30 April 1998 | Annual return made up to 25/04/98 (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 August 1997 | Annual return made up to 25/04/97 (4 pages) |
11 August 1997 | Annual return made up to 25/04/97 (4 pages) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
25 April 1996 | Incorporation (18 pages) |
25 April 1996 | Incorporation (18 pages) |