Company NameWasafiri Limited
Company StatusActive
Company Number03236021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Juliana Mensah
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleLecturer In English And Creative Writing
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameDr Yvonne Kim Battle-Felton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameDr Kavita Bhanot
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameMiss Kimberly Natasha McIntosh
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameMr Rishi Dastidar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleBrand Strategist
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameDr Florian Stadtler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 103 Lowry Court 5 Stubbs Drive
London
SE16 3ED
Secretary NameDr Elizabeth Georgina Robertson
StatusCurrent
Appointed03 November 2023(27 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameProf Catherine Lynette Innes-Scofield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleProfessor Of English
Country of ResidenceEngland
Correspondence Address28 Bekesbourne Lane
Littlebourne
Canterbury
Kent
CT3 1UY
Director NameProf Lisa Anne Jardine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Director NameSusheila Mary Nasta
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleProfessor Editor
Country of ResidenceEngland
Correspondence Address6 Diamond Terrace
London
SE10 8QN
Secretary NameSusheila Mary Nasta
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleUniversity Lecturer/Editor
Country of ResidenceEngland
Correspondence Address6 Diamond Terrace
London
SE10 8QN
Director NameWilliam Louis Gabriel James
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 months, 4 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 30 May 2012)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address8 New Street
St Dunstans
Canterbury
Kent
CT2 8AU
Director NameAbdulrazak Gurnah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2009)
RoleProfessor
Correspondence Address140 Island Road
Sturry
Canterbury
Kent
CT2 0EQ
Director NameLaura Helen Chrisman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish/Us
StatusResigned
Appointed06 December 1996(3 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2004)
RoleLecturer
Correspondence AddressDept Of English University Of York
Heslington
York
YO10 5DD
Director NameDr Angus Lindsay Richie Calder
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 05 June 2008)
RoleAuthor
Correspondence Address15 Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameDr Robert Fraser
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2010)
RoleResearch Fellow
Correspondence Address19 Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameMr Aamer Hussein
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 December 2018)
RoleLecturer Writer
Country of ResidenceUnited Kingdom
Correspondence Address14 Blomfield Court
London
W9 1TS
Director NameBernadine Evaristo
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2007)
RoleWriter
Correspondence Address39c Christchurch Avenue
London
Greater London
NW6 7BB
Director NameMr Paul Garth (Gary) McKeone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNorthern Irish
StatusResigned
Appointed11 June 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 2013)
RoleFreelance Arts
Country of ResidenceUnited Kingdom
Correspondence Address106 Casewick Road
West Norwood
London
SE27 0SY
Director NameRuth Borthwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2012)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address25 Lawrie Park Avenue
Sydenham
London
SE26 6HA
Director NameDr Alison Jayne Donnell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 22 July 2020)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressDepartment Of English University Of Reading
Whiteknights
Reading
RG6 6AA
Director NameDr Margaret Yvonne Busby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 July 2016)
RoleWriter
Country of ResidenceEngland
Correspondence Address6 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr Abu Bundu-Kamara
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2014)
RoleSenior Hr Professional
Country of ResidenceWales
Correspondence AddressPearson 80 Strand
London
WC2R 0CL
Director NameMs Kate Daisy Arthurs
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2019)
RoleArts Projects Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 48 Leverton Street
London
NW5 2PG
Director NameDr Rachel Katherine Holmes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address12-26 Lexington Street
United Agents
London
W1F 0LE
Director NameMr Gabriel Adebayo Gbadamosi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2017)
RoleWriter
Country of ResidenceEngland
Correspondence Address10b Flodden Road 10b Flodden Road
London
SE5 9LH
Director NameMs Inger Christine Archer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Star Wharf 40 St. Pancras Way
London
NW1 0QX
Director NameMr Bhavit Mehta
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 2019)
RoleLiterature Programmer
Country of ResidenceEngland
Correspondence Address145 Sandhurst Road
London
NW9 9LJ
Director NameDr Malachi Simeon Alexander McIntosh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(22 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 2019)
RoleWriter
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameProf Tessa Anita McWatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2021)
RoleWriter And Professor
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameMr Romesh Chitral Gunesekera
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2022)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameMr Pete Andrew Ayrton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Director NameElizabeth Jane Attree
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2022)
RoleLiterary Consultant
Country of ResidenceEngland
Correspondence Address9 Ravensbourne Road
London
SE6 4UU
Director NameMs Esme Dora Godden
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2023)
RoleUniversity Business Manager
Country of ResidenceEngland
Correspondence AddressWasafiri, Queen Mary University Of London School O
Mile End Road
London
E1 4NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWasafiri, Queen Mary University Of London School Of English And Drama
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2013
Turnover£73,397
Net Worth£64,559
Cash£82,816
Current Liabilities£19,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
14 November 2023Termination of appointment of Esme Dora Godden as a director on 14 November 2023 (1 page)
11 November 2023Memorandum and Articles of Association (10 pages)
7 November 2023Appointment of Ms Esme Dora Godden as a director on 20 July 2022 (2 pages)
7 November 2023Appointment of Dr Elizabeth Georgina Robertson as a secretary on 3 November 2023 (2 pages)
2 November 2023Termination of appointment of Esme Dora Godden as a director on 2 November 2023 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Romesh Chitral Gunesekera as a director on 14 November 2022 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 August 2022Appointment of Miss Esme Dora Godden as a director on 20 July 2022 (2 pages)
3 August 2022Termination of appointment of Elizabeth Jane Attree as a director on 20 July 2022 (1 page)
3 August 2022Termination of appointment of Carol Sidney as a director on 20 July 2022 (1 page)
13 April 2022Termination of appointment of Molly Slight as a director on 1 April 2022 (1 page)
23 February 2022Appointment of Ms Carol Sidney as a director on 10 January 2022 (2 pages)
23 February 2022Appointment of Dr Kavita Bhanot as a director on 10 January 2022 (2 pages)
23 February 2022Appointment of Miss Kimberly Natasha Mcintosh as a director on 10 January 2022 (2 pages)
23 February 2022Appointment of Dr Florian Stadtler as a director on 3 February 2022 (2 pages)
28 January 2022Appointment of Mr Rishi Dastidar as a director on 10 January 2022 (2 pages)
28 January 2022Termination of appointment of Victoria Unwin as a director on 25 January 2022 (1 page)
28 January 2022Appointment of Dr Yvonne Kim Battle-Felton as a director on 10 January 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
23 November 2021Termination of appointment of Tessa Anita Mcwatt as a director on 10 November 2021 (1 page)
23 November 2021Termination of appointment of Pete Andrew Ayrton as a director on 8 November 2021 (1 page)
23 November 2021Termination of appointment of Esme Dora Godden as a director on 10 November 2021 (1 page)
23 November 2021Termination of appointment of Susheila Mary Nasta as a director on 10 November 2021 (1 page)
23 November 2021Termination of appointment of Susheila Mary Nasta as a secretary on 10 November 2021 (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
18 August 2021Appointment of Dr Juliana Mensah as a director on 19 January 2021 (2 pages)
17 August 2021Appointment of Elizabeth Jane Attree as a director on 19 January 2021 (2 pages)
10 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2021Memorandum and Articles of Association (10 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Alison Jayne Donnell as a director on 22 July 2020 (1 page)
30 March 2020Appointment of Ms Victoria Unwin as a director on 28 March 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
4 December 2019Appointment of Miss Esme Dora Godden as a director on 2 December 2019 (2 pages)
30 October 2019Termination of appointment of Bhavit Mehta as a director on 21 October 2019 (1 page)
7 October 2019Termination of appointment of Kate Daisy Arthurs as a director on 7 October 2019 (1 page)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Malachi Simeon Alexander Mcintosh as a director on 27 March 2019 (1 page)
11 February 2019Termination of appointment of Martin Arthur Soames as a director on 11 January 2019 (1 page)
11 February 2019Registered office address changed from 6 Diamond Terrace Greenwich London SE10 8QN to Wasafiri, Queen Mary University of London School of English and Drama Mile End Road London E1 4NS on 11 February 2019 (1 page)
18 December 2018Appointment of Mr Pete Andrew Ayrton as a director on 5 December 2018 (2 pages)
11 December 2018Appointment of Mr Romesh Chitral Gunesekera as a director on 3 December 2018 (2 pages)
11 December 2018Appointment of Ms Molly Slight as a director on 3 December 2018 (2 pages)
11 December 2018Termination of appointment of Inger Christine Archer as a director on 3 December 2018 (1 page)
11 December 2018Termination of appointment of Aamer Hussein as a director on 3 December 2018 (1 page)
11 December 2018Termination of appointment of Rachel Katherine Holmes as a director on 3 December 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
9 October 2018Appointment of Professor Tessa Anita Mcwatt as a director on 9 October 2018 (2 pages)
9 October 2018Appointment of Dr Malachi Simeon Alexander Mcintosh as a director on 9 October 2018 (2 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of a person with significant control statement (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
30 May 2017Termination of appointment of Rukhsana Yasmin as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Rukhsana Yasmin as a director on 30 May 2017 (1 page)
21 March 2017Termination of appointment of Gabriel Adebayo Gbadamosi as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Gabriel Adebayo Gbadamosi as a director on 21 March 2017 (1 page)
19 January 2017Appointment of Mr Bhavit Mehta as a director on 9 January 2017 (2 pages)
19 January 2017Appointment of Mr Bhavit Mehta as a director on 9 January 2017 (2 pages)
5 September 2016Appointment of Mr Martin Arthur Soames as a director on 27 August 2016 (2 pages)
5 September 2016Appointment of Mr Martin Arthur Soames as a director on 27 August 2016 (2 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
8 August 2016Appointment of Ms Inger Christine Archer as a director on 19 July 2016 (2 pages)
8 August 2016Appointment of Ms Inger Christine Archer as a director on 19 July 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 August 2016Termination of appointment of Margaret Yvonne Busby as a director on 19 July 2016 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 August 2016Termination of appointment of Margaret Yvonne Busby as a director on 19 July 2016 (1 page)
10 February 2016Termination of appointment of Lawrence Scott as a director on 8 December 2015 (1 page)
10 February 2016Termination of appointment of Lawrence Scott as a director on 8 December 2015 (1 page)
7 September 2015Annual return made up to 9 August 2015 no member list (11 pages)
7 September 2015Appointment of Ms Rukhsana Yasmin as a director on 6 July 2015 (2 pages)
7 September 2015Annual return made up to 9 August 2015 no member list (11 pages)
7 September 2015Appointment of Ms Rukhsana Yasmin as a director on 6 July 2015 (2 pages)
7 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
7 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 January 2015Termination of appointment of Abu Bundu-Kamara as a director on 30 December 2014 (1 page)
14 January 2015Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2 July 2014 (2 pages)
14 January 2015Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2 July 2014 (2 pages)
14 January 2015Termination of appointment of Abu Bundu-Kamara as a director on 30 December 2014 (1 page)
14 January 2015Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2 July 2014 (2 pages)
22 September 2014Annual return made up to 9 August 2014 no member list (10 pages)
22 September 2014Annual return made up to 9 August 2014 no member list (10 pages)
22 September 2014Annual return made up to 9 August 2014 no member list (10 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 May 2014Appointment of Dr Rachel Katherine Holmes as a director (2 pages)
23 May 2014Appointment of Dr Rachel Katherine Holmes as a director (2 pages)
12 May 2014Termination of appointment of Paul Mckeone as a director (1 page)
12 May 2014Termination of appointment of Paul Mckeone as a director (1 page)
4 September 2013Annual return made up to 9 August 2013 no member list (10 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (10 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (10 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 August 2012Director's details changed for Ms Margaret Yvonne Busby on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 9 August 2012 no member list (10 pages)
29 August 2012Annual return made up to 9 August 2012 no member list (10 pages)
29 August 2012Director's details changed for Ms Margaret Yvonne Busby on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 9 August 2012 no member list (10 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
26 June 2012Termination of appointment of Ruth Borthwick as a director (1 page)
26 June 2012Termination of appointment of Ruth Borthwick as a director (1 page)
30 May 2012Termination of appointment of William James as a director (1 page)
30 May 2012Termination of appointment of Catherine Innes-Scofield as a director (1 page)
30 May 2012Termination of appointment of William James as a director (1 page)
30 May 2012Termination of appointment of Catherine Innes-Scofield as a director (1 page)
29 May 2012Appointment of Ms Kate Daisy Arthurs as a director (2 pages)
29 May 2012Appointment of Ms Kate Daisy Arthurs as a director (2 pages)
1 September 2011Annual return made up to 9 August 2011 no member list (12 pages)
1 September 2011Annual return made up to 9 August 2011 no member list (12 pages)
1 September 2011Annual return made up to 9 August 2011 no member list (12 pages)
17 August 2011Appointment of Ms Margaret Yvonne Busby as a director (2 pages)
17 August 2011Appointment of Mr Abu Bundu-Kamara as a director (2 pages)
17 August 2011Appointment of Mr Abu Bundu-Kamara as a director (2 pages)
17 August 2011Appointment of Mr Lawrence Scott as a director (2 pages)
17 August 2011Appointment of Mr Lawrence Scott as a director (2 pages)
17 August 2011Appointment of Ms Margaret Yvonne Busby as a director (2 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 July 2011Appointment of Dr Alison Jayne Donnell as a director (2 pages)
5 July 2011Appointment of Dr Alison Jayne Donnell as a director (2 pages)
1 September 2010Annual return made up to 9 August 2010 no member list (8 pages)
1 September 2010Annual return made up to 9 August 2010 no member list (8 pages)
1 September 2010Annual return made up to 9 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Susheila Mary Nasta on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Professor Catherine Lynette Innes-Scofield on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Ruth Borthwick on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Professor Catherine Lynette Innes-Scofield on 9 August 2010 (2 pages)
31 August 2010Director's details changed for William Louis Gabriel James on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Ruth Borthwick on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Susheila Mary Nasta on 9 August 2010 (2 pages)
31 August 2010Director's details changed for William Louis Gabriel James on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Ruth Borthwick on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Susheila Mary Nasta on 9 August 2010 (2 pages)
31 August 2010Director's details changed for William Louis Gabriel James on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Professor Catherine Lynette Innes-Scofield on 9 August 2010 (2 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 May 2010Termination of appointment of Robert Fraser as a director (1 page)
18 May 2010Termination of appointment of Abdulrazak Gurnah as a director (1 page)
18 May 2010Termination of appointment of Robert Fraser as a director (1 page)
18 May 2010Termination of appointment of Abdulrazak Gurnah as a director (1 page)
10 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 September 2009Director's change of particulars / william james / 07/09/2009 (1 page)
7 September 2009Annual return made up to 09/08/09 (4 pages)
7 September 2009Director's change of particulars / william james / 07/09/2009 (1 page)
7 September 2009Annual return made up to 09/08/09 (4 pages)
14 April 2009Director's change of particulars / catherine innes / 02/04/2009 (1 page)
14 April 2009Director's change of particulars / catherine innes / 02/04/2009 (1 page)
1 September 2008Annual return made up to 09/08/08 (4 pages)
1 September 2008Annual return made up to 09/08/08 (4 pages)
23 July 2008Appointment terminated director angus calder (1 page)
23 July 2008Director appointed ruth borthwick (2 pages)
23 July 2008Appointment terminated director angus calder (1 page)
23 July 2008Director appointed ruth borthwick (2 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 September 2007Annual return made up to 09/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Annual return made up to 09/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
25 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2006Annual return made up to 09/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Annual return made up to 09/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
26 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 October 2005Registered office changed on 07/10/05 from: wasafiri the open university in london 1-11 hawley crescent camden town NW1 8NP (1 page)
7 October 2005Annual return made up to 09/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
7 October 2005Annual return made up to 09/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
7 October 2005Registered office changed on 07/10/05 from: wasafiri the open university in london 1-11 hawley crescent camden town NW1 8NP (1 page)
14 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Annual return made up to 09/08/04
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2004Annual return made up to 09/08/04
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 November 2003Annual return made up to 09/08/03 (8 pages)
3 November 2003Annual return made up to 09/08/03 (8 pages)
15 May 2003Annual return made up to 09/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Annual return made up to 09/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2001Annual return made up to 09/08/01 (5 pages)
26 September 2001Annual return made up to 09/08/01 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 September 2000Annual return made up to 09/08/00
  • 363(287) ‐ Registered office changed on 11/09/00
(5 pages)
11 September 2000Annual return made up to 09/08/00
  • 363(287) ‐ Registered office changed on 11/09/00
(5 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Annual return made up to 09/08/99
  • 363(287) ‐ Registered office changed on 06/12/99
(5 pages)
6 December 1999Annual return made up to 09/08/99
  • 363(287) ‐ Registered office changed on 06/12/99
(5 pages)
4 November 1999Annual return made up to 31/03/99 (6 pages)
4 November 1999Annual return made up to 31/03/99 (6 pages)
16 September 1998Annual return made up to 09/08/98 (6 pages)
16 September 1998Annual return made up to 09/08/98 (6 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
17 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
17 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (43 pages)
9 August 1996Incorporation (43 pages)