London
SE1 7HB
Director Name | Mr Timothy Jenkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Laurie Laybourn-Langton |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Tariq Kazi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Ms Victoria April Sophie Wright |
---|---|
Status | Current |
Appointed | 04 January 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Alison Mary Cowan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Executive Director Of Fundraising & Engagement |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Martin Konstantin Koehring |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 02 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Manager & Editor |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Richard Anthony Bryars |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Anna Henry |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Nicholas Robert Dearden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Halla Gunnarsdottir |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 05 December 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Communications Strategist |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Pascale Louise Frazer-Carroll |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Campaigns And Communication Specialist |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Ben Michael Pringle |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Edward Malcolm Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Charlton Road London SE3 7EU |
Director Name | Mrs Susan Millen Gillie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Helen Elizabeth Appleton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1999) |
Role | Social Scientist |
Correspondence Address | 2 Old Mill Court Station Street Bingham Nottingham NG13 8AQ |
Director Name | Judith Hanna |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 1998) |
Role | Environmentalist |
Country of Residence | England |
Correspondence Address | 22 Jansons Road London N15 4JU |
Director Name | Somadevi Priyanthi Fernando |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 24 March 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1998) |
Role | Executive Secretary |
Correspondence Address | 5a Northbrook Road Woodgreen London N22 4YG |
Secretary Name | Andrea Fiona Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2005) |
Role | Charity Manager |
Correspondence Address | 218 Holly Lodge Mansions Oakeshoft Avenue London N6 6DX |
Director Name | Lord Victor Adebowale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2007) |
Role | Chief Executive |
Correspondence Address | 2 Buxton Lodge Brading Crescent London E11 3RN |
Secretary Name | George Stewart Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 February 2016) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Tony Colman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2008) |
Role | Member Of Parliament |
Correspondence Address | 70 Lexington 40 City Road London EC1Y 2AN |
Director Name | Mr Martin Calder Gillie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Towngate Farmhouse Wield Road Medstead Alton Hampshire GU34 5LY |
Director Name | Mr Samuel Patrick Charles Clarke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Victoria Road Oxford Oxfordshire OX2 7QD |
Director Name | Mrs Margaret Mary Gardner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Miss Sarah Teresa Gill |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Vivian Davies |
---|---|
Status | Resigned |
Appointed | 16 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Gurnek Singh Bains |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Ian Peter Christie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Mr Marc Derek Stears |
---|---|
Status | Resigned |
Appointed | 23 February 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Mrs Maureen Andrea Cole-Burns |
---|---|
Status | Resigned |
Appointed | 04 April 2017(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Prof Ciaran Driver |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2023) |
Role | Academic Economist |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Jonathan James Bell |
---|---|
Status | Resigned |
Appointed | 03 May 2018(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2020) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Anna Luise Fielding |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Dr David John Edgar |
---|---|
Status | Resigned |
Appointed | 18 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Sotez Chowdhury |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2023) |
Role | Campaigning Communities Manager |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Website | neweconomics.org |
---|---|
Email address | [email protected] |
Telephone | 020 78206300 |
Telephone region | London |
Registered Address | 10 Salamanca Place London SE1 7HB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,556,076 |
Net Worth | £2,145,533 |
Cash | £698,919 |
Current Liabilities | £424,998 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: The leasehold property known as basement, ground and first floor at 10 salamanca place, london SE1 7SZ (as demised by a lease dated 27 march 2015) to be registered at the land registry. Outstanding |
---|---|
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 1) the property known as premises at basement, ground & first floors 10 salamanca place, london registered at the land registry under title number SGL481017, and includes all buildings and fixtures and fittings (including trade and tenant's fixtures and fittings) and fixed plant and machinery which are situate on or form part of the property at any time.. 2) all properties not effectively mortgaged or charged under the preceding provisions of the debenture.. 3) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. 4) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any charged property, and all rights in connection with them.. 5) all present and future goodwill and uncalled capital for the time being of the company.. 6) all present and future equipment, plant, machinery, tools, vehicles, furniture, fittings, installations and apparatus and other tangible moveable property for the time being owned by the company, including any part of it and all spare parts, replacements, modifications and additions together with any associated warranties and maintenance contracts.. 6) intellectual property rights.. 7) all book debts.. 8) all monetary claims.. 9) all investments.. 10) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. For more details see the instrument. Outstanding |
12 March 2003 | Delivered on: 14 March 2003 Persons entitled: Triodos Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 3 jonathan street, london SE11 5HN t/n LN30979, all and every interest thereon including fixtures and fittings, proceeds of sale thereof and all moneys in future received as compensation or under any policy of insurance, the full benefit of all licences held in connection with any business or businesses from time to time carried on in or upon the property or any parts thereof;. See the mortgage charge document for full details. Outstanding |
24 September 2020 | Termination of appointment of Jonathan James Bell as a secretary on 24 September 2020 (1 page) |
---|---|
17 August 2020 | Director's details changed for Anna Luise Laycock on 25 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 January 2020 | Satisfaction of charge 1 in full (2 pages) |
16 January 2020 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
16 October 2019 | Termination of appointment of Margaret Mary Gardner as a director on 4 October 2019 (1 page) |
1 October 2019 | Appointment of Mr Laurie Laybourn-Langton as a director on 1 October 2019 (2 pages) |
19 August 2019 | Appointment of Lord Robert Walter Kerslake as a director on 16 August 2019 (2 pages) |
24 June 2019 | Appointment of Rebecca Jean Woo as a director on 19 June 2019 (2 pages) |
24 June 2019 | Resolutions
|
21 June 2019 | Appointment of Anna Luise Laycock as a director on 19 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Timothy Jenkins as a director on 19 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
20 December 2018 | Termination of appointment of Jules Carlton Peck as a director on 5 December 2018 (1 page) |
13 November 2018 | Termination of appointment of Rukayah Sarumi as a director on 4 September 2018 (1 page) |
13 November 2018 | Appointment of Dr Keren Jones as a director on 29 September 2018 (2 pages) |
22 June 2018 | Termination of appointment of Gurnek Singh Bains. as a director on 14 June 2018 (1 page) |
10 May 2018 | Termination of appointment of Maureen Andrea Cole-Burns as a secretary on 3 May 2018 (1 page) |
10 May 2018 | Appointment of Jonathan James Bell as a secretary on 3 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of David Christopher Ariam Mccoy as a director on 21 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Rosannagh Rogers as a director on 29 January 2018 (1 page) |
2 January 2018 | Full accounts made up to 30 June 2017 (35 pages) |
2 January 2018 | Full accounts made up to 30 June 2017 (35 pages) |
1 August 2017 | Appointment of Miss Mary Carmella Riddell as a director on 22 June 2017 (2 pages) |
1 August 2017 | Appointment of Ms Rebecca Willis as a director on 22 June 2017 (2 pages) |
1 August 2017 | Appointment of Professor Ciaran Driver as a director on 22 June 2017 (2 pages) |
1 August 2017 | Appointment of Ms Rebecca Willis as a director on 22 June 2017 (2 pages) |
1 August 2017 | Appointment of Miss Mary Carmella Riddell as a director on 22 June 2017 (2 pages) |
1 August 2017 | Appointment of Professor Ciaran Driver as a director on 22 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Marc Derek Stears as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Simon Gawain Retallack as a director on 6 December 2016 (1 page) |
4 April 2017 | Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Lyndall Norma Stein as a director on 6 December 2016 (1 page) |
4 April 2017 | Termination of appointment of Howard Robert Seymour Reed as a director on 8 September 2016 (1 page) |
4 April 2017 | Termination of appointment of Howard Robert Seymour Reed as a director on 8 September 2016 (1 page) |
4 April 2017 | Termination of appointment of Lyndall Norma Stein as a director on 6 December 2016 (1 page) |
4 April 2017 | Termination of appointment of Marc Derek Stears as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Simon Gawain Retallack as a director on 6 December 2016 (1 page) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
11 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
11 May 2016 | Appointment of Michael William Tuffrey as a director (3 pages) |
11 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
11 May 2016 | Appointment of Michael William Tuffrey as a director (3 pages) |
9 May 2016 | Appointment of Mr Michael William Tuffrey as a director on 23 February 2016 (2 pages) |
9 May 2016 | Appointment of Mr Michael William Tuffrey as a director on 23 February 2016 (2 pages) |
9 May 2016 | Appointment of Dr Gurneil Singh Bains as a director on 1 December 2015 (3 pages) |
9 May 2016 | Appointment of Dr Gurneil Singh Bains as a director on 1 December 2015 (3 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
15 March 2016 | Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Ian Peter Christie as a director on 1 December 2015 (4 pages) |
8 March 2016 | Appointment of Ian Peter Christie as a director on 1 December 2015 (4 pages) |
26 February 2016 | Appointment of Mr Marc Derek Stears as a secretary on 23 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Martin Calder Gillie as a director on 1 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Martin Calder Gillie as a director on 1 December 2015 (1 page) |
26 February 2016 | Appointment of Mr Marc Derek Stears as a secretary on 23 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of George Stewart Wallis as a secretary on 2 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of George Stewart Wallis as a secretary on 2 February 2016 (2 pages) |
26 August 2015 | Appointment of Vivian Davies as a secretary on 16 July 2015 (3 pages) |
26 August 2015 | Appointment of Vivian Davies as a secretary on 16 July 2015 (3 pages) |
19 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
19 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
19 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
8 May 2015 | Registered office address changed from 3 Jonathan Street Vauxhall London SE11 5NH to 10 Salamanca Place London SE1 7HB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 3 Jonathan Street Vauxhall London SE11 5NH to 10 Salamanca Place London SE1 7HB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 3 Jonathan Street Vauxhall London SE11 5NH to 10 Salamanca Place London SE1 7HB on 8 May 2015 (2 pages) |
30 March 2015 | Registration of charge 031933990002, created on 27 March 2015 (20 pages) |
30 March 2015 | Registration of charge 031933990003, created on 27 March 2015 (31 pages) |
30 March 2015 | Registration of charge 031933990003, created on 27 March 2015 (31 pages) |
30 March 2015 | Registration of charge 031933990002, created on 27 March 2015 (20 pages) |
10 March 2015 | Appointment of Professor Jeremy William Till as a director on 4 December 2014 (3 pages) |
10 March 2015 | Appointment of Professor Jeremy William Till as a director on 4 December 2014 (3 pages) |
10 March 2015 | Appointment of Dr David Christopher Ariam Mccoy as a director on 4 December 2014 (3 pages) |
10 March 2015 | Appointment of Dr David Christopher Ariam Mccoy as a director on 4 December 2014 (3 pages) |
10 March 2015 | Appointment of Dr David Christopher Ariam Mccoy as a director on 4 December 2014 (3 pages) |
10 March 2015 | Appointment of Professor Jeremy William Till as a director on 4 December 2014 (3 pages) |
22 February 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
22 February 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
23 January 2015 | Appointment of Mrs Margaret Mary Gardner as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Fiona Weir as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Rosannagh Rogers as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Fiona Weir as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Rosannagh Rogers as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Rosannagh Rogers as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Mrs Margaret Mary Gardner as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Fiona Weir as a director on 4 December 2014 (3 pages) |
23 January 2015 | Appointment of Mrs Margaret Mary Gardner as a director on 4 December 2014 (3 pages) |
13 January 2015 | Appointment of Miss Sarah Teresa Gill as a director on 1 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Colin Peter Nee as a director on 19 June 2014 (1 page) |
13 January 2015 | Termination of appointment of Samuel Patrick Charles Clarke as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Miss Sarah Teresa Gill as a director on 1 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Margaret Sheila Hyde as a director on 4 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Margaret Sheila Hyde as a director on 4 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Colin Peter Nee as a director on 19 June 2014 (1 page) |
13 January 2015 | Termination of appointment of Samuel Patrick Charles Clarke as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Margaret Sheila Hyde as a director on 4 December 2014 (1 page) |
13 January 2015 | Appointment of Miss Sarah Teresa Gill as a director on 1 January 2015 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
6 May 2014 | Director's details changed for Mr Jules Peck on 30 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Jules Peck on 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
11 December 2013 | Termination of appointment of Leo Johnson as a director (1 page) |
11 December 2013 | Termination of appointment of Leo Johnson as a director (1 page) |
11 December 2013 | Termination of appointment of Leo Johnson as a director (1 page) |
11 December 2013 | Termination of appointment of Leo Johnson as a director (1 page) |
13 August 2013 | Termination of appointment of Katharine Segal as a director (1 page) |
13 August 2013 | Termination of appointment of Katharine Segal as a director (1 page) |
31 July 2013 | Appointment of Miss Rukayah Sarumi as a director (2 pages) |
31 July 2013 | Appointment of Miss Rukayah Sarumi as a director (2 pages) |
17 July 2013 | Appointment of Mr Colin Peter Nee as a director (2 pages) |
17 July 2013 | Appointment of Mr Colin Peter Nee as a director (2 pages) |
17 July 2013 | Appointment of Ms Katharine Segal as a director (2 pages) |
17 July 2013 | Appointment of Ms Katharine Segal as a director (2 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
25 March 2013 | Termination of appointment of Susan Gillie as a director (1 page) |
25 March 2013 | Termination of appointment of Susan Gillie as a director (1 page) |
13 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
13 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
6 September 2012 | Appointment of Ms Lyndall Stein as a director (3 pages) |
6 September 2012 | Appointment of Ms Lyndall Stein as a director (3 pages) |
23 August 2012 | Appointment of Leo Fenton Johnson as a director (3 pages) |
23 August 2012 | Appointment of Leo Fenton Johnson as a director (3 pages) |
17 May 2012 | Appointment of Simon Gawain Retallack as a director (3 pages) |
17 May 2012 | Appointment of Simon Gawain Retallack as a director (3 pages) |
14 May 2012 | Secretary's details changed for George Stewart Wallis on 14 May 2012 (1 page) |
14 May 2012 | Termination of appointment of James Skinner as a director (1 page) |
14 May 2012 | Secretary's details changed for George Stewart Wallis on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
14 May 2012 | Termination of appointment of James Skinner as a director (1 page) |
30 April 2012 | Director's details changed (3 pages) |
30 April 2012 | Director's details changed (3 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
24 November 2011 | Director's details changed for Mr Samuel Patrick Charles Clarke on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Samuel Patrick Charles Clarke on 24 November 2011 (2 pages) |
21 July 2011 | Termination of appointment of Robert Phillips as a director (1 page) |
21 July 2011 | Termination of appointment of Robert Phillips as a director (1 page) |
7 July 2011 | Appointment of Mr Robert Simon Phillips as a director (3 pages) |
7 July 2011 | Appointment of Mr Robert Simon Phillips as a director (3 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
31 March 2011 | Termination of appointment of Amanda Horton Mastin as a director (1 page) |
31 March 2011 | Termination of appointment of Amanda Horton Mastin as a director (1 page) |
23 March 2011 | Appointment of Mr Howard Robert Seymour Reed as a director (3 pages) |
23 March 2011 | Appointment of Mr Howard Robert Seymour Reed as a director (3 pages) |
28 January 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
28 January 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
1 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
28 May 2010 | Director's details changed for Dr Amanda Susannah Louise Horton Mastin on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Margaret Sheila Hyde on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Margaret Sheila Hyde on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Amanda Susannah Louise Horton Mastin on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Margaret Sheila Hyde on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Amanda Susannah Louise Horton Mastin on 1 May 2010 (2 pages) |
20 April 2010 | Appointment of Jules Peck as a director (3 pages) |
20 April 2010 | Appointment of Jules Peck as a director (3 pages) |
16 December 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
16 December 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
7 December 2009 | Termination of appointment of Lindsay Levin as a director (1 page) |
7 December 2009 | Termination of appointment of Lindsay Levin as a director (1 page) |
12 May 2009 | Annual return made up to 01/05/09 (4 pages) |
12 May 2009 | Appointment terminated director tony colman (1 page) |
12 May 2009 | Appointment terminated director tony colman (1 page) |
12 May 2009 | Annual return made up to 01/05/09 (4 pages) |
21 March 2009 | Director appointed martin calder gillie (2 pages) |
21 March 2009 | Director appointed sam clarke (2 pages) |
21 March 2009 | Director appointed sam clarke (2 pages) |
21 March 2009 | Director appointed martin calder gillie (2 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (24 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (24 pages) |
15 May 2008 | Director's change of particulars / lindsay levin / 29/01/2008 (1 page) |
15 May 2008 | Director's change of particulars / tony colman / 27/11/2007 (1 page) |
15 May 2008 | Appointment terminated director victor adebowale (1 page) |
15 May 2008 | Appointment terminated director matthew spencer (1 page) |
15 May 2008 | Annual return made up to 01/05/08 (4 pages) |
15 May 2008 | Director's change of particulars / lindsay levin / 29/01/2008 (1 page) |
15 May 2008 | Appointment terminated director victor adebowale (1 page) |
15 May 2008 | Appointment terminated director colin le duc (1 page) |
15 May 2008 | Annual return made up to 01/05/08 (4 pages) |
15 May 2008 | Appointment terminated director david nicholson-lord (1 page) |
15 May 2008 | Appointment terminated director matthew spencer (1 page) |
15 May 2008 | Director's change of particulars / tony colman / 27/11/2007 (1 page) |
15 May 2008 | Appointment terminated director david nicholson-lord (1 page) |
15 May 2008 | Appointment terminated director colin le duc (1 page) |
5 December 2007 | Full accounts made up to 30 June 2007 (45 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (45 pages) |
17 May 2007 | Annual return made up to 01/05/07 (8 pages) |
17 May 2007 | Annual return made up to 01/05/07 (8 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (51 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (51 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 01/05/06 (6 pages) |
30 May 2006 | Annual return made up to 01/05/06 (6 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (30 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (30 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 01/05/05
|
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 01/05/05
|
18 March 2005 | Full accounts made up to 30 June 2004 (28 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (28 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
21 July 2004 | Annual return made up to 01/05/04
|
21 July 2004 | Annual return made up to 01/05/04
|
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | New director appointed (3 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (25 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (25 pages) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: cinnamon house 6-8 cole street london SE1 4YH (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: cinnamon house 6-8 cole street london SE1 4YH (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
8 May 2003 | Annual return made up to 01/05/03
|
8 May 2003 | Annual return made up to 01/05/03
|
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
5 December 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
1 June 2002 | Annual return made up to 01/05/02
|
1 June 2002 | Annual return made up to 01/05/02
|
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
2 July 2001 | Annual return made up to 01/05/01 (6 pages) |
2 July 2001 | Annual return made up to 01/05/01 (6 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (24 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (24 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Annual return made up to 01/05/00 (6 pages) |
3 July 2000 | Annual return made up to 01/05/00 (6 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | New director appointed (2 pages) |
7 December 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
7 December 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
10 June 1999 | Annual return made up to 01/05/99
|
10 June 1999 | Annual return made up to 01/05/99
|
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (3 pages) |
7 April 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
7 April 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 1ST floor, vine court 112-116 whitechapel road london E1 1JE (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 1ST floor, vine court 112-116 whitechapel road london E1 1JE (1 page) |
20 May 1998 | Annual return made up to 01/05/98
|
20 May 1998 | Annual return made up to 01/05/98
|
19 January 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
19 January 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 01/05/97
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 01/05/97
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
1 July 1996 | Memorandum and Articles of Association (20 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (20 pages) |
2 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
2 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (3 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (3 pages) |
25 May 1996 | New director appointed (3 pages) |
25 May 1996 | New director appointed (3 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (3 pages) |
25 May 1996 | New director appointed (3 pages) |
1 May 1996 | Incorporation (25 pages) |
1 May 1996 | Incorporation (25 pages) |