London
E2 6HG
Director Name | Mr Owen William James Espley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Peter Simon Davey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Sarah Jane Mace |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Head Of Digital & Content |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Jesse Liam Griffiths |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(23 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Programme |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Rachel Anne Collinson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Lydia Baker |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Morten Thaysen Laurberg |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 June 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Organiser |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | India Rose Thorogood |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Campaigns Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Bilal Hussain |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Campaigns Lead |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Amanda Helen Ariss |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Tiwonge Lucia Cohn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Amanda Helen Aeiss |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Sally Louise Copley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Isabel Margaret Carter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Editor Of Footsteps |
Correspondence Address | 8whitburn Street Meredith Yard Bridgnorth Shropshire WV16 4QN |
Secretary Name | Celia Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 540 Florence Road London SE14 6QL |
Director Name | Timothy John Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 November 1997) |
Role | Research Director |
Correspondence Address | 9 Claremont Road Staines Middlesex TW18 3AS |
Secretary Name | Adrian John Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 74 The Causeway Carshalton Surrey SM5 2NB |
Director Name | Mr Anthony Peter Burdon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2001) |
Role | Research |
Correspondence Address | 46 Little Ealing Lane London W5 4EA |
Director Name | Mr Samuel Patrick Charles Clarke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Road Oxford Oxfordshire OX2 7QD |
Director Name | Dr Andrew William Bradstock |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2003) |
Role | Administrator (Church) |
Correspondence Address | 18 Fairhaven Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Roger Ian Chisnall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 107 Delhi Road Enfield Middlesex EN1 2LY |
Secretary Name | Dr Andrew William Bradstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2003) |
Role | Administrator (Church) |
Correspondence Address | 18 Fairhaven Court Warham Road South Croydon Surrey CR2 6LF |
Director Name | Fleur Anderson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2006) |
Role | Charity Worker |
Correspondence Address | 35 Ritherdon Road London SW17 8QE |
Secretary Name | Dr Ashok Sinha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 60 Lucas Street London SE8 4QH |
Director Name | Lucy Caroline Blair Cathcart |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 October 2004) |
Role | Translator |
Correspondence Address | 12 Almack Road London E5 0RL |
Director Name | Joanna Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2006) |
Role | Learning Technologist |
Correspondence Address | 33 Manor Avenue Leeds West Yorkshire LS6 1BY |
Secretary Name | Ms Patricia Maureen Shepheard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 River Court Upper Ground London SE1 9PE |
Director Name | Pav Akhtar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2007) |
Role | Trade Unionist |
Correspondence Address | 29 Stockwell Park Crescent Stockwell London SW9 0DQ |
Director Name | Adwoa Oforiwaa Adu |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 08 April 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2007) |
Role | Phd Student Consultant |
Correspondence Address | 23c Foxley Road London SW9 6EX |
Director Name | Karl James Askew |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2009) |
Role | Accountant |
Correspondence Address | 35 Park Mansions South Lambeth Road London SW8 1TW |
Secretary Name | Mrs Helen Cecilia Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2010) |
Role | Administration And Finance Officer |
Correspondence Address | 5 Queens Road Wallington Surrey SM6 0AG |
Director Name | Mr Roger Ian Chisnall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Wells Close Harpenden Hertfordshire AL5 3LQ |
Director Name | Mr Derek William Adams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Thomas More House Barbican London EC2Y 8BT |
Director Name | Miss Samia Ahmed |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2013) |
Role | Senior Development Education Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Website | jubileedebt.org.uk/ |
---|---|
Telephone | 020 73244722 |
Telephone region | London |
Registered Address | Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £342,367 |
Net Worth | £153,381 |
Cash | £232,244 |
Current Liabilities | £127,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
7 June 1999 | Delivered on: 8 June 1999 Persons entitled: Aspirations Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 22ND may 1999 and in the rent deposit deed. Particulars: The sum of £10,000. Outstanding |
---|
6 November 2017 | Termination of appointment of Margaret Ruth Ormston as a director on 31 October 2017 (1 page) |
---|---|
19 October 2017 | Termination of appointment of Kevin John Gerard Smith as a director on 30 September 2017 (1 page) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
14 March 2017 | Appointment of Mr Jonathan Francis Reeves as a director on 31 January 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Owen William James Espley on 16 December 2016 (2 pages) |
13 February 2017 | Termination of appointment of Murray Worthy as a director on 31 January 2016 (1 page) |
27 May 2016 | Appointment of Mr Luke Harman as a director on 20 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (10 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
17 May 2016 | Appointment of Ms Kirsty Elizabeth Haigh as a director on 26 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Joseph Stead as a director on 13 May 2016 (1 page) |
29 February 2016 | Termination of appointment of Ashley Erdman as a director on 29 February 2016 (1 page) |
25 January 2016 | Director's details changed for Ms Margaret Ruth Ormston on 1 October 2015 (2 pages) |
27 October 2015 | Memorandum and Articles of Association (17 pages) |
12 October 2015 | Resolutions
|
28 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (11 pages) |
20 May 2015 | Appointment of Ashley Erdman as a director on 28 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Steve Miller as a director on 28 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Alys Rhiannon Mumford as a director on 30 January 2015 (1 page) |
19 May 2015 | Appointment of Kevin John Gerard Smith as a director on 28 April 2015 (2 pages) |
23 February 2015 | Termination of appointment of Alison Geary as a director on 12 July 2014 (1 page) |
16 February 2015 | Termination of appointment of Kirsty Wright as a director on 29 January 2015 (1 page) |
3 December 2014 | Appointment of Mrs Ruth Nancy Margaret Tetlow as a director on 15 July 2014 (2 pages) |
15 October 2014 | Director's details changed for Mrs Diana Mary Hudson on 15 October 2014 (2 pages) |
23 July 2014 | Appointment of Mr Murray Worthy as a director on 12 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Michael Hugo Lewis as a director on 7 May 2014 (1 page) |
22 July 2014 | Director's details changed for Benedict Young on 22 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Michael Hugo Lewis as a director on 7 May 2014 (1 page) |
18 June 2014 | Annual return made up to 21 May 2014 no member list (13 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (33 pages) |
8 May 2014 | Appointment of Mr Owen William James Espley as a director (2 pages) |
8 May 2014 | Termination of appointment of Murray Worthy as a director (1 page) |
16 April 2014 | Director's details changed for Mr Steve Miller on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Steve Miller on 11 April 2014 (2 pages) |
16 April 2014 | Appointment of Benedict Young as a director (2 pages) |
8 April 2014 | Appointment of Ms Alys Rhiannon Mumford as a director (2 pages) |
8 April 2014 | Appointment of Michael Hugo Lewis as a director (2 pages) |
3 February 2014 | Appointment of Ms Margaret Ruth Ormston as a director (2 pages) |
30 January 2014 | Termination of appointment of Derek Adams as a director (1 page) |
4 June 2013 | Annual return made up to 21 May 2013 no member list (11 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
17 May 2013 | Termination of appointment of Steve Lewis as a director (1 page) |
17 May 2013 | Termination of appointment of Dominic Eagleton as a director (1 page) |
17 May 2013 | Termination of appointment of Samia Ahmed as a director (1 page) |
17 May 2013 | Termination of appointment of James Picardo as a director (1 page) |
22 May 2012 | Annual return made up to 21 May 2012 no member list (15 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
27 April 2012 | Appointment of Joseph Stead as a director (2 pages) |
26 April 2012 | Termination of appointment of Diana Manning as a director (1 page) |
23 April 2012 | Appointment of Murray Worthy as a director (2 pages) |
23 April 2012 | Termination of appointment of Helen Warmington as a director (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
24 May 2011 | Annual return made up to 21 May 2011 no member list (16 pages) |
18 May 2011 | Appointment of Steve Lewis as a director (2 pages) |
18 May 2011 | Termination of appointment of Ida Quarteyson as a director (1 page) |
18 May 2011 | Appointment of Dominic Eagleton as a director (2 pages) |
18 May 2011 | Appointment of Kirsty Wright as a director (2 pages) |
16 May 2011 | Termination of appointment of Juliette Daigre as a director (1 page) |
16 May 2011 | Termination of appointment of Bandula Kothalawala as a director (1 page) |
16 May 2011 | Termination of appointment of Stefanie Pfeil as a director (1 page) |
16 May 2011 | Termination of appointment of Stephen Rand as a director (1 page) |
16 May 2011 | Termination of appointment of Michael Podmore as a director (1 page) |
21 July 2010 | Appointment of Mr Matthew James Gardner as a secretary (1 page) |
21 July 2010 | Termination of appointment of Helen Campbell as a secretary (1 page) |
2 July 2010 | Director's details changed for Dr David William Golding on 12 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 May 2010 no member list (11 pages) |
2 July 2010 | Director's details changed for Mr Michael Podmore on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Helen Amy Elizabeth Warmington on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Rev Alison Geary on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Peter Merson on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Bandula Kothalawala on 12 May 2010 (2 pages) |
10 June 2010 | Appointment of Miss Samia Ahmed as a director (2 pages) |
13 May 2010 | Appointment of Mrs Ida Quarteyson as a director (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (38 pages) |
30 April 2010 | Termination of appointment of David Mcnair as a director (1 page) |
14 April 2010 | Termination of appointment of Abdul Rajab Ali as a director (1 page) |
14 April 2010 | Termination of appointment of Sargon Nissan as a director (1 page) |
23 December 2009 | Termination of appointment of Nazim Merchant as a director (1 page) |
23 December 2009 | Director's details changed for Ms Juliette Eliane Mya Daigre on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr James Picardo as a director (2 pages) |
31 July 2009 | Director appointed mr derek adams (2 pages) |
3 June 2009 | Annual return made up to 21/05/09 (8 pages) |
29 May 2009 | Director appointed mr sargon nissan (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
13 May 2009 | Memorandum and Articles of Association (17 pages) |
6 May 2009 | Company name changed jubilee debt coalition\certificate issued on 07/05/09 (3 pages) |
29 April 2009 | Director appointed mr michael podmore (1 page) |
29 April 2009 | Director appointed ms juliette eliane mya daigre (1 page) |
29 April 2009 | Appointment terminated director helen harrison (1 page) |
29 April 2009 | Appointment terminated director audrey miller (1 page) |
29 April 2009 | Director appointed dr david andrew mcnair (2 pages) |
29 April 2009 | Director appointed mr roger chisnall (2 pages) |
29 April 2009 | Director appointed miss stefanie angela pfeil (1 page) |
29 April 2009 | Appointment terminated director alexander cobham (1 page) |
29 April 2009 | Director appointed rev alison geary (1 page) |
29 April 2009 | Director appointed mrs diana hudson (1 page) |
2 April 2009 | Appointment terminated director karl askew (1 page) |
2 April 2009 | Appointment terminated director ruqayyah collector (1 page) |
10 October 2008 | Director appointed peter merson (2 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
18 June 2008 | Annual return made up to 21/05/08 (6 pages) |
18 June 2008 | Secretary appointed mrs helen cecilia campbell (1 page) |
17 June 2008 | Appointment terminated secretary patricia rogers (1 page) |
17 June 2008 | Appointment terminated director martin powell (1 page) |
17 June 2008 | Appointment terminated director merryn hellier (1 page) |
17 June 2008 | Appointment terminated director androulla kyrillou (1 page) |
17 June 2008 | Director's change of particulars / stephen rand / 25/01/2008 (1 page) |
17 June 2008 | Appointment terminated director jennifer humphreys (1 page) |
25 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
27 December 2007 | Resolutions
|
18 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Annual return made up to 21/05/07 (5 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
12 September 2006 | Memorandum and Articles of Association (16 pages) |
12 September 2006 | Resolutions
|
25 May 2006 | Annual return made up to 21/05/06 (5 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Memorandum and Articles of Association (15 pages) |
21 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Annual return made up to 21/05/05 (10 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Annual return made up to 21/05/04
|
28 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 37-39 great guildford street london SE1 0ES (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 September 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 21/05/03 (8 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
17 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
13 December 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 June 2002 | New director appointed (2 pages) |
10 June 2002 | Annual return made up to 21/05/02
|
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
12 December 2001 | Company name changed drop the debt\certificate issued on 12/12/01 (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (2 pages) |
1 October 2001 | Director resigned (1 page) |
17 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
24 July 2001 | Annual return made up to 21/05/01 (4 pages) |
23 May 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 March 2001 | Director resigned (1 page) |
6 March 2001 | Company name changed jubilee 2000 coalition charitabl e trust\certificate issued on 06/03/01 (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 rivington street london EC2A 3DT (1 page) |
7 February 2001 | Resolutions
|
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | New director appointed (2 pages) |
6 July 2000 | Annual return made up to 21/05/00
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Annual return made up to 21/05/99
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 134 lower marsh waterloo london SE1 7AE (1 page) |
26 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | New director appointed (2 pages) |
19 October 1998 | Resolutions
|
2 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (2 pages) |
3 August 1998 | Annual return made up to 21/05/98 (8 pages) |
3 August 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
12 March 1998 | Company name changed jubilee 2000\certificate issued on 13/03/98 (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
11 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
9 June 1997 | Annual return made up to 21/05/97 (6 pages) |
5 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
9 July 1996 | Memorandum and Articles of Association (14 pages) |
9 July 1996 | Resolutions
|
21 May 1996 | Incorporation (24 pages) |