London
N1 6HT
Director Name | Mr George William Graham |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 18 February 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Ms Elizabeth Muir |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Governance Manager |
Country of Residence | England |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Dr Christine Cheng |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Mrs Dorothee Hutter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Mr Jamille Jinnah |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Ms Nesta Kuziwa Mauwa Hatendi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 19 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | Zimbabwe |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Ms Lucy Moore |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Mr Henry Raine |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Ms Megan Fearon |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Director Name | Mr Nicholas Griffin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Unit 1.1, First Floor, The Grayston Centre, 28 Cha London N1 6HT |
Secretary Name | Mr Gavin Salmon |
---|---|
Status | Current |
Appointed | 28 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Martin Aidan Henwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Chartered Pub. Finance Acc. |
Correspondence Address | 35 Spring Walk Worksop Nottinghamshire S80 1XQ |
Director Name | Mr Mark Jonathan Hoffman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 144 Upper Brockley Road London SE4 1SS |
Secretary Name | Andrew Douglas Carl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Chatterton Road London N4 2DZ |
Director Name | Andrew Douglas Carl |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Leigh Road London N5 1AH |
Secretary Name | Guus Meijer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | 19c Lady Somerset Road London NW5 1UR |
Director Name | Mark Bradbury |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Hergest Road Kington Herefordshire HR5 3EL Wales |
Director Name | Nev Jefferies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 March 2008) |
Role | Manager |
Correspondence Address | 20 Saint Nicholas Road Brighton East Sussex BN1 3LP |
Secretary Name | Ms Kushma Ram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 December 2009) |
Role | Operations Manager |
Correspondence Address | 704a Finchley Road Hampstead Garden Suburb London NW11 7ND |
Director Name | Dr Bruce David Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Uk Canada |
Status | Resigned |
Appointed | 23 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2007) |
Role | Research Director |
Correspondence Address | 256 Union Street Flat 1 Brooklyn 11231 United States |
Director Name | Mr Robert David Cooke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Bakery Brook Drive London SE1 4TS |
Director Name | Prof Christine Bell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2008) |
Role | Academic |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Lawrence Hill Derry BT48 7NJ Northern Ireland |
Director Name | Mr George Denis De Mussenden Carey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2013) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hammersmith Terrace London W6 9TS |
Secretary Name | Ms Sonia Claire Sinanan |
---|---|
Status | Resigned |
Appointed | 01 April 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | 173 Upper Street London N1 1RG |
Director Name | Mr Philip Barnabas Afako |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 10 October 2011(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 173 Upper Street London N1 1RG |
Secretary Name | Mr Michael Waterson |
---|---|
Status | Resigned |
Appointed | 14 November 2011(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Director Name | Mr Jean Arnault |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2014) |
Role | Professor Of Practice, Iep - Paris |
Country of Residence | France |
Correspondence Address | 173 Upper Street London N1 1RG |
Director Name | Ambassador (Retired) Carey Edward Cavanaugh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2018) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Director Name | Ms Michelle Davis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2018) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Director Name | Dr Catherine Anne Hayward |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2019) |
Role | University Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Director Name | Mrs Diana Frances Good |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Ms Catherine Mary Fearon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish / British |
Status | Resigned |
Appointed | 14 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2018) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Secretary Name | Mr Timothy Hansen |
---|---|
Status | Resigned |
Appointed | 10 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2023) |
Role | Company Director |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Director Name | Mr David Donoghue |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2021) |
Role | Ambassador |
Country of Residence | Ireland |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Director Name | Miss Tayyiba Rabia Bajwa |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burghley Yard 106 Burghley Road London NW5 1AL |
Website | www.c-r.org |
---|---|
Telephone | 020 73597728 |
Telephone region | London |
Registered Address | Unit 1.1, First Floor, The Grayston Centre 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,329,331 |
Net Worth | £2,238,915 |
Cash | £1,928,597 |
Current Liabilities | £616,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
2 April 2009 | Delivered on: 11 April 2009 Persons entitled: Lucky Voice (Soho) Limited Classification: Deed of rent deposit Secured details: £12,750.00 due or to become due from the company to the chargee. Particulars: The rent deposit. See image for full details. Outstanding |
---|
2 November 2020 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Catherine Anne Hayward as a director on 29 July 2019 (1 page) |
20 May 2020 | Termination of appointment of Avila Maria Kilmurray as a director on 21 May 2019 (1 page) |
16 July 2019 | Full accounts made up to 31 December 2018 (38 pages) |
31 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Mr David Donoghue as a director on 19 November 2018 (2 pages) |
31 May 2019 | Appointment of Ms Dushy Pillai as a director on 18 February 2019 (2 pages) |
7 March 2019 | Appointment of Mr George Graham as a director on 18 February 2019 (2 pages) |
7 March 2019 | Appointment of Miss Tayyiba Rabia Bajwa as a director on 18 February 2019 (2 pages) |
7 March 2019 | Appointment of Miss Joanna Desiree Kemp as a director on 18 February 2019 (2 pages) |
26 September 2018 | Termination of appointment of a director (1 page) |
25 September 2018 | Termination of appointment of Michelle Davis as a director on 17 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Carey Edward Cavanaugh as a director on 17 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Peter Price as a director on 17 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Catherine Mary Fearon as a director on 17 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Timothy Hansen as a secretary on 10 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (36 pages) |
1 February 2018 | Termination of appointment of Michael Waterson as a secretary on 1 February 2018 (1 page) |
22 November 2017 | Appointment of Mr Andrew Michael Peck as a director on 13 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Andrew Michael Peck as a director on 13 November 2017 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (42 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (42 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
18 May 2017 | Termination of appointment of Jeremy Peter Lester as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Jeremy Peter Lester as a director on 17 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
24 November 2016 | Appointment of Dr Catherine Anne Hayward as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Dame Rosalind Mary Marsden as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Dr Catherine Anne Hayward as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Dame Rosalind Mary Marsden as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Diana Frances Good as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Diana Frances Good as a director on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Ms Catherine Mary Fearon as a director on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Ms Catherine Mary Fearon as a director on 14 November 2016 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
19 May 2016 | Termination of appointment of Frederick James Lyons as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Frederick James Lyons as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Catherine Sexton as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Catherine Sexton as a director on 18 May 2016 (1 page) |
12 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
12 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
29 January 2016 | Termination of appointment of Andrew Douglas Carl as a director on 6 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Andrew Douglas Carl as a director on 6 January 2016 (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
12 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
12 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
12 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
18 February 2015 | Director's details changed for Mr Jeremy Peter Lester on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Jeremy Peter Lester on 17 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Ms Michelle Davis on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Ms Michelle Davis on 12 February 2015 (2 pages) |
6 October 2014 | Director's details changed for Ms Catherine Sexton on 25 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Catherine Sexton on 25 September 2014 (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
18 June 2014 | Appointment of Mr Carey Edward Cavanaugh as a director (2 pages) |
18 June 2014 | Appointment of Mr Carey Edward Cavanaugh as a director (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
10 June 2014 | Termination of appointment of Margaret Picken as a director (1 page) |
10 June 2014 | Appointment of Ms Michelle Brigitte Parlevliet as a director (2 pages) |
10 June 2014 | Termination of appointment of Margaret Picken as a director (1 page) |
10 June 2014 | Appointment of Ms Michelle Brigitte Parlevliet as a director (2 pages) |
10 June 2014 | Termination of appointment of Teresa Whitfield as a director (1 page) |
10 June 2014 | Appointment of Ms Michelle Davis as a director (2 pages) |
10 June 2014 | Termination of appointment of Teresa Whitfield as a director (1 page) |
10 June 2014 | Appointment of Mr Marc Georges Albert Van Bellinghen as a director (2 pages) |
10 June 2014 | Appointment of Ms Michelle Davis as a director (2 pages) |
10 June 2014 | Appointment of Mr Marc Georges Albert Van Bellinghen as a director (2 pages) |
12 May 2014 | Director's details changed for Ms Teresa Whitfield on 6 June 2013 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
12 May 2014 | Registered office address changed from Burghleyyard 106 Burghley Road London NW5 1AL England on 12 May 2014 (1 page) |
12 May 2014 | Director's details changed for Ms Teresa Whitfield on 6 June 2013 (2 pages) |
12 May 2014 | Director's details changed for Ms Teresa Whitfield on 6 June 2013 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
12 May 2014 | Registered office address changed from Burghleyyard 106 Burghley Road London NW5 1AL England on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
7 April 2014 | Registered office address changed from 173 Upper Street London N1 1RG on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 173 Upper Street London N1 1RG on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 173 Upper Street London N1 1RG on 7 April 2014 (1 page) |
4 March 2014 | Termination of appointment of Jean Arnault as a director (1 page) |
4 March 2014 | Termination of appointment of Jean Arnault as a director (1 page) |
14 August 2013 | Director's details changed for The Right Reverend Peter Price on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for The Right Reverend Peter Price on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for The Right Reverend Peter Price on 1 July 2013 (2 pages) |
13 August 2013 | Appointment of Mr Jeremy Peter Lester as a director (2 pages) |
13 August 2013 | Termination of appointment of Robert Cooke as a director (1 page) |
13 August 2013 | Termination of appointment of Robert Cooke as a director (1 page) |
13 August 2013 | Appointment of Mr Jeremy Peter Lester as a director (2 pages) |
17 July 2013 | Termination of appointment of George Carey as a director (1 page) |
17 July 2013 | Termination of appointment of George Carey as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
15 May 2013 | Appointment of The Right Reverend Peter Price as a director (2 pages) |
15 May 2013 | Appointment of The Right Reverend Peter Price as a director (2 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
14 May 2013 | Termination of appointment of Philip Afako as a director (1 page) |
14 May 2013 | Termination of appointment of Philip Afako as a director (1 page) |
5 February 2013 | Appointment of Mr Jean Arnault as a director (2 pages) |
5 February 2013 | Appointment of Mr Jean Arnault as a director (2 pages) |
29 January 2013 | Appointment of Mr Frederick James Lyons as a director (2 pages) |
29 January 2013 | Appointment of Dr Avila Maria Kilmurray as a director (2 pages) |
29 January 2013 | Appointment of Dr Avila Maria Kilmurray as a director (2 pages) |
29 January 2013 | Appointment of Mr Frederick James Lyons as a director (2 pages) |
13 December 2012 | Termination of appointment of Mark Bradbury as a director (1 page) |
13 December 2012 | Termination of appointment of Mark Bradbury as a director (1 page) |
13 December 2012 | Termination of appointment of Elizabeth Philipson as a director (1 page) |
13 December 2012 | Termination of appointment of Elizabeth Philipson as a director (1 page) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
18 July 2012 | Termination of appointment of Chandra Sriram as a director (1 page) |
18 July 2012 | Termination of appointment of Chandra Sriram as a director (1 page) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
23 April 2012 | Appointment of Mr Philip Barnabas Afako as a director (2 pages) |
23 April 2012 | Appointment of Mr Philip Barnabas Afako as a director (2 pages) |
19 April 2012 | Termination of appointment of Sonia Sinanan as a secretary (1 page) |
19 April 2012 | Appointment of Mr Michael Waterson as a secretary (1 page) |
19 April 2012 | Appointment of Mr Michael Waterson as a secretary (1 page) |
19 April 2012 | Termination of appointment of Sonia Sinanan as a secretary (1 page) |
20 June 2011 | Appointment of Ms Catherine Sexton as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 June 2011 | Appointment of Ms Catherine Sexton as a director (2 pages) |
16 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
16 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
16 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 May 2010 | Director's details changed for Mark Bradbury on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Teresa Whitfield on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mark Bradbury on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Douglas Carl on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Douglas Carl on 9 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
14 May 2010 | Director's details changed for Ms Teresa Whitfield on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Cooke on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Margaret Muir Picken on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mark Bradbury on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Chandra Lekha Sriram on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Margaret Muir Picken on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Chandra Lekha Sriram on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Douglas Carl on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Elizabeth Philipson on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Cooke on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Margaret Muir Picken on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Chandra Lekha Sriram on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Teresa Whitfield on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Cooke on 9 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
14 May 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
14 May 2010 | Director's details changed for Elizabeth Philipson on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Elizabeth Philipson on 9 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Kushma Ram as a secretary (1 page) |
13 May 2010 | Appointment of Ms Margaret Muir Picken as a director (1 page) |
13 May 2010 | Appointment of Ms Chandra Lekha Sriram as a director (1 page) |
13 May 2010 | Termination of appointment of Vesna Terselic as a director (1 page) |
13 May 2010 | Appointment of Mr George Denis De Mussenden Carey as a director (1 page) |
13 May 2010 | Termination of appointment of Vesna Terselic as a director (1 page) |
13 May 2010 | Termination of appointment of Bea Stolte Van Empelen as a director (1 page) |
13 May 2010 | Appointment of Ms Sonia Claire Sinanan as a secretary (1 page) |
13 May 2010 | Appointment of Mr George Denis De Mussenden Carey as a director (1 page) |
13 May 2010 | Appointment of Ms Sonia Claire Sinanan as a secretary (1 page) |
13 May 2010 | Termination of appointment of Bea Stolte Van Empelen as a director (1 page) |
13 May 2010 | Termination of appointment of Kushma Ram as a secretary (1 page) |
13 May 2010 | Appointment of Ms Chandra Lekha Sriram as a director (1 page) |
13 May 2010 | Termination of appointment of Mischa Manderson Mills as a director (1 page) |
13 May 2010 | Appointment of Ms Margaret Muir Picken as a director (1 page) |
13 May 2010 | Termination of appointment of Mischa Manderson Mills as a director (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 June 2009 | Annual return made up to 09/05/09 (4 pages) |
15 June 2009 | Annual return made up to 09/05/09 (4 pages) |
3 June 2009 | Secretary's change of particulars / kushma ram / 09/05/2009 (2 pages) |
3 June 2009 | Appointment terminated director sue williams (1 page) |
3 June 2009 | Appointment terminated director christine bell (1 page) |
3 June 2009 | Appointment terminated director christine bell (1 page) |
3 June 2009 | Appointment terminated director mark hoffman (1 page) |
3 June 2009 | Appointment terminated director mark hoffman (1 page) |
3 June 2009 | Appointment terminated director sue williams (1 page) |
3 June 2009 | Secretary's change of particulars / kushma ram / 09/05/2009 (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Annual return made up to 09/05/08 (5 pages) |
30 May 2008 | Annual return made up to 09/05/08 (5 pages) |
29 May 2008 | Director appointed prof christine bell (1 page) |
29 May 2008 | Director appointed prof christine bell (1 page) |
28 May 2008 | Appointment terminated director nev jefferies (1 page) |
28 May 2008 | Director appointed ms sue williams (1 page) |
28 May 2008 | Director appointed ms teresa whitfield (1 page) |
28 May 2008 | Appointment terminated director nev jefferies (1 page) |
28 May 2008 | Director appointed ms teresa whitfield (1 page) |
28 May 2008 | Director appointed ms sue williams (1 page) |
13 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 July 2007 | Annual return made up to 09/05/07 (3 pages) |
17 July 2007 | Annual return made up to 09/05/07 (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Annual return made up to 09/05/06 (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Annual return made up to 09/05/06 (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
9 May 2005 | Annual return made up to 09/05/05
|
9 May 2005 | Annual return made up to 09/05/05
|
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 June 2004 | Annual return made up to 09/05/04
|
9 June 2004 | Annual return made up to 09/05/04
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
10 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Annual return made up to 09/05/03
|
10 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Annual return made up to 09/05/03
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
21 May 2002 | Annual return made up to 09/05/02 (7 pages) |
21 May 2002 | Annual return made up to 09/05/02 (7 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
9 May 2001 | Annual return made up to 09/05/01 (5 pages) |
9 May 2001 | Annual return made up to 09/05/01 (5 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
1 June 2000 | Annual return made up to 09/05/00
|
1 June 2000 | Annual return made up to 09/05/00
|
16 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 May 1999 | Annual return made up to 09/05/99
|
12 May 1999 | Annual return made up to 09/05/99
|
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Annual return made up to 09/05/98
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Annual return made up to 09/05/98
|
12 May 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | Director resigned (1 page) |
4 September 1997 | Annual return made up to 09/05/97
|
4 September 1997 | Annual return made up to 09/05/97
|
1 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 May 1996 | Incorporation (35 pages) |
9 May 1996 | Incorporation (35 pages) |