Company NameNew Economics Foundation
Company StatusActive
Company Number03193399
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1996(28 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Keren Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Timothy Jenkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Laurie Laybourn-Langton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Tariq Kazi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameMs Victoria April Sophie Wright
StatusCurrent
Appointed04 January 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Alison Mary Cowan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Director Of Fundraising & Engagement
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Martin Konstantin Koehring
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish,German
StatusCurrent
Appointed02 March 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Manager & Editor
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Richard Anthony Bryars
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Anna Henry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Nicholas Robert Dearden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Halla Gunnarsdottir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIcelandic
StatusCurrent
Appointed05 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months
RoleCommunications Strategist
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Pascale Louise Frazer-Carroll
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months
RoleCampaigns And Communication Specialist
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Ben Michael Pringle
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameEdward Malcolm Mayo
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Charlton Road
London
SE3 7EU
Director NameMrs Susan Millen Gillie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(8 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NameHelen Elizabeth Appleton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1999)
RoleSocial Scientist
Correspondence Address2 Old Mill Court Station Street
Bingham
Nottingham
NG13 8AQ
Director NameJudith Hanna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 January 1997(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1998)
RoleEnvironmentalist
Country of ResidenceEngland
Correspondence Address22 Jansons Road
London
N15 4JU
Director NameSomadevi Priyanthi Fernando
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed24 March 1997(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1998)
RoleExecutive Secretary
Correspondence Address5a Northbrook Road
Woodgreen
London
N22 4YG
Secretary NameAndrea Fiona Westall
NationalityBritish
StatusResigned
Appointed12 May 2003(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2005)
RoleCharity Manager
Correspondence Address218 Holly Lodge Mansions
Oakeshoft Avenue
London
N6 6DX
Director NameLord Victor Adebowale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2007)
RoleChief Executive
Correspondence Address2 Buxton Lodge Brading Crescent
London
E11 3RN
Secretary NameGeorge Stewart Wallis
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 February 2016)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameTony Colman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2008)
RoleMember Of Parliament
Correspondence Address70 Lexington 40 City Road
London
EC1Y 2AN
Director NameMr Martin Calder Gillie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTowngate Farmhouse
Wield Road Medstead
Alton
Hampshire
GU34 5LY
Director NameMr Samuel Patrick Charles Clarke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Victoria Road
Oxford
Oxfordshire
OX2 7QD
Director NameMrs Margaret Mary Gardner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMiss Sarah Teresa Gill
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameVivian Davies
StatusResigned
Appointed16 July 2015(19 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2016)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Gurnek Singh Bains
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Ian Peter Christie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameMr Marc Derek Stears
StatusResigned
Appointed23 February 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2017)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameMrs Maureen Andrea Cole-Burns
StatusResigned
Appointed04 April 2017(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 May 2018)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameProf Ciaran Driver
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2023)
RoleAcademic Economist
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameJonathan James Bell
StatusResigned
Appointed03 May 2018(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2020)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameAnna Luise Fielding
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameDr David John Edgar
StatusResigned
Appointed18 February 2021(24 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2021)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Sotez Chowdhury
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2023)
RoleCampaigning Communities Manager
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB

Contact

Websiteneweconomics.org
Email address[email protected]
Telephone020 78206300
Telephone regionLondon

Location

Registered Address10 Salamanca Place
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,556,076
Net Worth£2,145,533
Cash£698,919
Current Liabilities£424,998

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

27 March 2015Delivered 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 2015Delivered 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 2003Delivered 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

Filing History

24 September 2020Termination of appointment of Jonathan James Bell as a secretary on 24 September 2020 (1 page)
17 August 2020Director's details changed for Anna Luise Laycock on 25 July 2020 (2 pages)
22 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 January 2020Satisfaction of charge 1 in full (2 pages)
16 January 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
16 October 2019Termination of appointment of Margaret Mary Gardner as a director on 4 October 2019 (1 page)
1 October 2019Appointment of Mr Laurie Laybourn-Langton as a director on 1 October 2019 (2 pages)
19 August 2019Appointment of Lord Robert Walter Kerslake as a director on 16 August 2019 (2 pages)
24 June 2019Appointment of Rebecca Jean Woo as a director on 19 June 2019 (2 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 June 2019Appointment of Anna Luise Laycock as a director on 19 June 2019 (2 pages)
21 June 2019Appointment of Mr Timothy Jenkins as a director on 19 June 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 30 June 2018 (34 pages)
20 December 2018Termination of appointment of Jules Carlton Peck as a director on 5 December 2018 (1 page)
13 November 2018Termination of appointment of Rukayah Sarumi as a director on 4 September 2018 (1 page)
13 November 2018Appointment of Dr Keren Jones as a director on 29 September 2018 (2 pages)
22 June 2018Termination of appointment of Gurnek Singh Bains. as a director on 14 June 2018 (1 page)
10 May 2018Termination of appointment of Maureen Andrea Cole-Burns as a secretary on 3 May 2018 (1 page)
10 May 2018Appointment of Jonathan James Bell as a secretary on 3 May 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 February 2018Termination of appointment of David Christopher Ariam Mccoy as a director on 21 February 2018 (1 page)
16 February 2018Termination of appointment of Rosannagh Rogers as a director on 29 January 2018 (1 page)
2 January 2018Full accounts made up to 30 June 2017 (35 pages)
2 January 2018Full accounts made up to 30 June 2017 (35 pages)
1 August 2017Appointment of Miss Mary Carmella Riddell as a director on 22 June 2017 (2 pages)
1 August 2017Appointment of Ms Rebecca Willis as a director on 22 June 2017 (2 pages)
1 August 2017Appointment of Professor Ciaran Driver as a director on 22 June 2017 (2 pages)
1 August 2017Appointment of Ms Rebecca Willis as a director on 22 June 2017 (2 pages)
1 August 2017Appointment of Miss Mary Carmella Riddell as a director on 22 June 2017 (2 pages)
1 August 2017Appointment of Professor Ciaran Driver as a director on 22 June 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 April 2017Termination of appointment of Marc Derek Stears as a secretary on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Simon Gawain Retallack as a director on 6 December 2016 (1 page)
4 April 2017Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Lyndall Norma Stein as a director on 6 December 2016 (1 page)
4 April 2017Termination of appointment of Howard Robert Seymour Reed as a director on 8 September 2016 (1 page)
4 April 2017Termination of appointment of Howard Robert Seymour Reed as a director on 8 September 2016 (1 page)
4 April 2017Termination of appointment of Lyndall Norma Stein as a director on 6 December 2016 (1 page)
4 April 2017Termination of appointment of Marc Derek Stears as a secretary on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Simon Gawain Retallack as a director on 6 December 2016 (1 page)
28 March 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
11 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
11 May 2016Appointment of Michael William Tuffrey as a director (3 pages)
11 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
11 May 2016Appointment of Michael William Tuffrey as a director (3 pages)
9 May 2016Appointment of Mr Michael William Tuffrey as a director on 23 February 2016 (2 pages)
9 May 2016Appointment of Mr Michael William Tuffrey as a director on 23 February 2016 (2 pages)
9 May 2016Appointment of Dr Gurneil Singh Bains as a director on 1 December 2015 (3 pages)
9 May 2016Appointment of Dr Gurneil Singh Bains as a director on 1 December 2015 (3 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
15 March 2016Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page)
15 March 2016Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page)
8 March 2016Appointment of Ian Peter Christie as a director on 1 December 2015 (4 pages)
8 March 2016Appointment of Ian Peter Christie as a director on 1 December 2015 (4 pages)
26 February 2016Appointment of Mr Marc Derek Stears as a secretary on 23 February 2016 (2 pages)
26 February 2016Termination of appointment of Martin Calder Gillie as a director on 1 December 2015 (1 page)
26 February 2016Termination of appointment of Martin Calder Gillie as a director on 1 December 2015 (1 page)
26 February 2016Appointment of Mr Marc Derek Stears as a secretary on 23 February 2016 (2 pages)
12 February 2016Termination of appointment of George Stewart Wallis as a secretary on 2 February 2016 (2 pages)
12 February 2016Termination of appointment of George Stewart Wallis as a secretary on 2 February 2016 (2 pages)
26 August 2015Appointment of Vivian Davies as a secretary on 16 July 2015 (3 pages)
26 August 2015Appointment of Vivian Davies as a secretary on 16 July 2015 (3 pages)
19 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
19 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
19 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
8 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registration of charge 031933990002, created on 27 March 2015 (20 pages)
30 March 2015Registration of charge 031933990003, created on 27 March 2015 (31 pages)
30 March 2015Registration of charge 031933990003, created on 27 March 2015 (31 pages)
30 March 2015Registration of charge 031933990002, created on 27 March 2015 (20 pages)
10 March 2015Appointment of Professor Jeremy William Till as a director on 4 December 2014 (3 pages)
10 March 2015Appointment of Professor Jeremy William Till as a director on 4 December 2014 (3 pages)
10 March 2015Appointment of Dr David Christopher Ariam Mccoy as a director on 4 December 2014 (3 pages)
10 March 2015Appointment of Dr David Christopher Ariam Mccoy as a director on 4 December 2014 (3 pages)
10 March 2015Appointment of Dr David Christopher Ariam Mccoy as a director on 4 December 2014 (3 pages)
10 March 2015Appointment of Professor Jeremy William Till as a director on 4 December 2014 (3 pages)
22 February 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
22 February 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
23 January 2015Appointment of Mrs Margaret Mary Gardner as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Fiona Weir as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Rosannagh Rogers as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Fiona Weir as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Rosannagh Rogers as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Rosannagh Rogers as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Mrs Margaret Mary Gardner as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Fiona Weir as a director on 4 December 2014 (3 pages)
23 January 2015Appointment of Mrs Margaret Mary Gardner as a director on 4 December 2014 (3 pages)
13 January 2015Appointment of Miss Sarah Teresa Gill as a director on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Colin Peter Nee as a director on 19 June 2014 (1 page)
13 January 2015Termination of appointment of Samuel Patrick Charles Clarke as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Miss Sarah Teresa Gill as a director on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Margaret Sheila Hyde as a director on 4 December 2014 (1 page)
13 January 2015Termination of appointment of Margaret Sheila Hyde as a director on 4 December 2014 (1 page)
13 January 2015Termination of appointment of Colin Peter Nee as a director on 19 June 2014 (1 page)
13 January 2015Termination of appointment of Samuel Patrick Charles Clarke as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Margaret Sheila Hyde as a director on 4 December 2014 (1 page)
13 January 2015Appointment of Miss Sarah Teresa Gill as a director on 1 January 2015 (2 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
6 May 2014Director's details changed for Mr Jules Peck on 30 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Jules Peck on 30 April 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
11 December 2013Termination of appointment of Leo Johnson as a director (1 page)
11 December 2013Termination of appointment of Leo Johnson as a director (1 page)
11 December 2013Termination of appointment of Leo Johnson as a director (1 page)
11 December 2013Termination of appointment of Leo Johnson as a director (1 page)
13 August 2013Termination of appointment of Katharine Segal as a director (1 page)
13 August 2013Termination of appointment of Katharine Segal as a director (1 page)
31 July 2013Appointment of Miss Rukayah Sarumi as a director (2 pages)
31 July 2013Appointment of Miss Rukayah Sarumi as a director (2 pages)
17 July 2013Appointment of Mr Colin Peter Nee as a director (2 pages)
17 July 2013Appointment of Mr Colin Peter Nee as a director (2 pages)
17 July 2013Appointment of Ms Katharine Segal as a director (2 pages)
17 July 2013Appointment of Ms Katharine Segal as a director (2 pages)
9 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
9 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
9 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
25 March 2013Termination of appointment of Susan Gillie as a director (1 page)
25 March 2013Termination of appointment of Susan Gillie as a director (1 page)
13 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
13 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2012Appointment of Ms Lyndall Stein as a director (3 pages)
6 September 2012Appointment of Ms Lyndall Stein as a director (3 pages)
23 August 2012Appointment of Leo Fenton Johnson as a director (3 pages)
23 August 2012Appointment of Leo Fenton Johnson as a director (3 pages)
17 May 2012Appointment of Simon Gawain Retallack as a director (3 pages)
17 May 2012Appointment of Simon Gawain Retallack as a director (3 pages)
14 May 2012Secretary's details changed for George Stewart Wallis on 14 May 2012 (1 page)
14 May 2012Termination of appointment of James Skinner as a director (1 page)
14 May 2012Secretary's details changed for George Stewart Wallis on 14 May 2012 (1 page)
14 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
14 May 2012Termination of appointment of James Skinner as a director (1 page)
30 April 2012Director's details changed (3 pages)
30 April 2012Director's details changed (3 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
24 November 2011Director's details changed for Mr Samuel Patrick Charles Clarke on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Samuel Patrick Charles Clarke on 24 November 2011 (2 pages)
21 July 2011Termination of appointment of Robert Phillips as a director (1 page)
21 July 2011Termination of appointment of Robert Phillips as a director (1 page)
7 July 2011Appointment of Mr Robert Simon Phillips as a director (3 pages)
7 July 2011Appointment of Mr Robert Simon Phillips as a director (3 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
31 March 2011Termination of appointment of Amanda Horton Mastin as a director (1 page)
31 March 2011Termination of appointment of Amanda Horton Mastin as a director (1 page)
23 March 2011Appointment of Mr Howard Robert Seymour Reed as a director (3 pages)
23 March 2011Appointment of Mr Howard Robert Seymour Reed as a director (3 pages)
28 January 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
28 January 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
1 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
1 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
1 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
28 May 2010Director's details changed for Dr Amanda Susannah Louise Horton Mastin on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Margaret Sheila Hyde on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Margaret Sheila Hyde on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Amanda Susannah Louise Horton Mastin on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Margaret Sheila Hyde on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Amanda Susannah Louise Horton Mastin on 1 May 2010 (2 pages)
20 April 2010Appointment of Jules Peck as a director (3 pages)
20 April 2010Appointment of Jules Peck as a director (3 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
7 December 2009Termination of appointment of Lindsay Levin as a director (1 page)
7 December 2009Termination of appointment of Lindsay Levin as a director (1 page)
12 May 2009Annual return made up to 01/05/09 (4 pages)
12 May 2009Appointment terminated director tony colman (1 page)
12 May 2009Appointment terminated director tony colman (1 page)
12 May 2009Annual return made up to 01/05/09 (4 pages)
21 March 2009Director appointed martin calder gillie (2 pages)
21 March 2009Director appointed sam clarke (2 pages)
21 March 2009Director appointed sam clarke (2 pages)
21 March 2009Director appointed martin calder gillie (2 pages)
14 January 2009Full accounts made up to 30 June 2008 (24 pages)
14 January 2009Full accounts made up to 30 June 2008 (24 pages)
15 May 2008Director's change of particulars / lindsay levin / 29/01/2008 (1 page)
15 May 2008Director's change of particulars / tony colman / 27/11/2007 (1 page)
15 May 2008Appointment terminated director victor adebowale (1 page)
15 May 2008Appointment terminated director matthew spencer (1 page)
15 May 2008Annual return made up to 01/05/08 (4 pages)
15 May 2008Director's change of particulars / lindsay levin / 29/01/2008 (1 page)
15 May 2008Appointment terminated director victor adebowale (1 page)
15 May 2008Appointment terminated director colin le duc (1 page)
15 May 2008Annual return made up to 01/05/08 (4 pages)
15 May 2008Appointment terminated director david nicholson-lord (1 page)
15 May 2008Appointment terminated director matthew spencer (1 page)
15 May 2008Director's change of particulars / tony colman / 27/11/2007 (1 page)
15 May 2008Appointment terminated director david nicholson-lord (1 page)
15 May 2008Appointment terminated director colin le duc (1 page)
5 December 2007Full accounts made up to 30 June 2007 (45 pages)
5 December 2007Full accounts made up to 30 June 2007 (45 pages)
17 May 2007Annual return made up to 01/05/07 (8 pages)
17 May 2007Annual return made up to 01/05/07 (8 pages)
20 December 2006Full accounts made up to 30 June 2006 (51 pages)
20 December 2006Full accounts made up to 30 June 2006 (51 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
30 May 2006Annual return made up to 01/05/06 (6 pages)
30 May 2006Annual return made up to 01/05/06 (6 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
19 December 2005Full accounts made up to 30 June 2005 (30 pages)
19 December 2005Full accounts made up to 30 June 2005 (30 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Full accounts made up to 30 June 2004 (28 pages)
18 March 2005Full accounts made up to 30 June 2004 (28 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
21 July 2004Annual return made up to 01/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
21 July 2004Annual return made up to 01/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
2 June 2004New director appointed (3 pages)
2 June 2004New director appointed (3 pages)
18 December 2003Full accounts made up to 30 June 2003 (25 pages)
18 December 2003Full accounts made up to 30 June 2003 (25 pages)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
13 June 2003Registered office changed on 13/06/03 from: cinnamon house 6-8 cole street london SE1 4YH (1 page)
13 June 2003Registered office changed on 13/06/03 from: cinnamon house 6-8 cole street london SE1 4YH (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
8 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
5 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
5 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
1 June 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
2 July 2001Annual return made up to 01/05/01 (6 pages)
2 July 2001Annual return made up to 01/05/01 (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (24 pages)
15 February 2001Full accounts made up to 30 June 2000 (24 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Annual return made up to 01/05/00 (6 pages)
3 July 2000Annual return made up to 01/05/00 (6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
16 February 2000New director appointed (2 pages)
7 December 1999Full group accounts made up to 30 June 1999 (24 pages)
7 December 1999Full group accounts made up to 30 June 1999 (24 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
10 June 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (3 pages)
7 April 1999Full group accounts made up to 30 June 1998 (15 pages)
7 April 1999Full group accounts made up to 30 June 1998 (15 pages)
19 October 1998Registered office changed on 19/10/98 from: 1ST floor, vine court 112-116 whitechapel road london E1 1JE (1 page)
19 October 1998Registered office changed on 19/10/98 from: 1ST floor, vine court 112-116 whitechapel road london E1 1JE (1 page)
20 May 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 May 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
19 January 1998Full group accounts made up to 30 June 1997 (14 pages)
19 January 1998Full group accounts made up to 30 June 1997 (14 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
11 June 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
1 July 1996Memorandum and Articles of Association (20 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Memorandum and Articles of Association (20 pages)
2 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (3 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (3 pages)
25 May 1996New director appointed (3 pages)
25 May 1996New director appointed (3 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (3 pages)
25 May 1996New director appointed (3 pages)
1 May 1996Incorporation (25 pages)
1 May 1996Incorporation (25 pages)