Mile End Road
London
E1 4NS
Director Name | Dr Yvonne Kim Battle-Felton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Dr Kavita Bhanot |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Miss Kimberly Natasha McIntosh |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Mr Rishi Dastidar |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Brand Strategist |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Dr Florian Stadtler |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 103 Lowry Court 5 Stubbs Drive London SE16 3ED |
Secretary Name | Dr Elizabeth Georgina Robertson |
---|---|
Status | Current |
Appointed | 03 November 2023(27 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Prof Catherine Lynette Innes-Scofield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Professor Of English |
Country of Residence | England |
Correspondence Address | 28 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UY |
Director Name | Prof Lisa Anne Jardine |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bedford Court Mansions Bedford Avenue London WC1B 3AA |
Director Name | Susheila Mary Nasta |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Professor Editor |
Country of Residence | England |
Correspondence Address | 6 Diamond Terrace London SE10 8QN |
Secretary Name | Susheila Mary Nasta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | University Lecturer/Editor |
Country of Residence | England |
Correspondence Address | 6 Diamond Terrace London SE10 8QN |
Director Name | William Louis Gabriel James |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 May 2012) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | 8 New Street St Dunstans Canterbury Kent CT2 8AU |
Director Name | Abdulrazak Gurnah |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2009) |
Role | Professor |
Correspondence Address | 140 Island Road Sturry Canterbury Kent CT2 0EQ |
Director Name | Laura Helen Chrisman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British/Us |
Status | Resigned |
Appointed | 06 December 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2004) |
Role | Lecturer |
Correspondence Address | Dept Of English University Of York Heslington York YO10 5DD |
Director Name | Dr Angus Lindsay Richie Calder |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 June 2008) |
Role | Author |
Correspondence Address | 15 Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Dr Robert Fraser |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2010) |
Role | Research Fellow |
Correspondence Address | 19 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Mr Aamer Hussein |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 03 December 2018) |
Role | Lecturer Writer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blomfield Court London W9 1TS |
Director Name | Bernadine Evaristo |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2007) |
Role | Writer |
Correspondence Address | 39c Christchurch Avenue London Greater London NW6 7BB |
Director Name | Mr Paul Garth (Gary) McKeone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 11 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 2013) |
Role | Freelance Arts |
Country of Residence | United Kingdom |
Correspondence Address | 106 Casewick Road West Norwood London SE27 0SY |
Director Name | Ruth Borthwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2012) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 25 Lawrie Park Avenue Sydenham London SE26 6HA |
Director Name | Dr Alison Jayne Donnell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2020) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | Department Of English University Of Reading Whiteknights Reading RG6 6AA |
Director Name | Dr Margaret Yvonne Busby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 2016) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 6 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Mr Abu Bundu-Kamara |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2014) |
Role | Senior Hr Professional |
Country of Residence | Wales |
Correspondence Address | Pearson 80 Strand London WC2R 0CL |
Director Name | Ms Kate Daisy Arthurs |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2019) |
Role | Arts Projects Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48 Leverton Street London NW5 2PG |
Director Name | Dr Rachel Katherine Holmes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2018) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 12-26 Lexington Street United Agents London W1F 0LE |
Director Name | Mr Gabriel Adebayo Gbadamosi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2017) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 10b Flodden Road 10b Flodden Road London SE5 9LH |
Director Name | Ms Inger Christine Archer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Star Wharf 40 St. Pancras Way London NW1 0QX |
Director Name | Mr Bhavit Mehta |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2019) |
Role | Literature Programmer |
Country of Residence | England |
Correspondence Address | 145 Sandhurst Road London NW9 9LJ |
Director Name | Dr Malachi Simeon Alexander McIntosh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Prof Tessa Anita McWatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2021) |
Role | Writer And Professor |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Mr Romesh Chitral Gunesekera |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2022) |
Role | Author |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Mr Pete Andrew Ayrton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Director Name | Elizabeth Jane Attree |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2022) |
Role | Literary Consultant |
Country of Residence | England |
Correspondence Address | 9 Ravensbourne Road London SE6 4UU |
Director Name | Ms Esme Dora Godden |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2023) |
Role | University Business Manager |
Country of Residence | England |
Correspondence Address | Wasafiri, Queen Mary University Of London School O Mile End Road London E1 4NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wasafiri, Queen Mary University Of London School Of English And Drama Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £73,397 |
Net Worth | £64,559 |
Cash | £82,816 |
Current Liabilities | £19,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
14 November 2023 | Termination of appointment of Esme Dora Godden as a director on 14 November 2023 (1 page) |
11 November 2023 | Memorandum and Articles of Association (10 pages) |
7 November 2023 | Appointment of Ms Esme Dora Godden as a director on 20 July 2022 (2 pages) |
7 November 2023 | Appointment of Dr Elizabeth Georgina Robertson as a secretary on 3 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Esme Dora Godden as a director on 2 November 2023 (1 page) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Romesh Chitral Gunesekera as a director on 14 November 2022 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
18 August 2022 | Appointment of Miss Esme Dora Godden as a director on 20 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Elizabeth Jane Attree as a director on 20 July 2022 (1 page) |
3 August 2022 | Termination of appointment of Carol Sidney as a director on 20 July 2022 (1 page) |
13 April 2022 | Termination of appointment of Molly Slight as a director on 1 April 2022 (1 page) |
23 February 2022 | Appointment of Ms Carol Sidney as a director on 10 January 2022 (2 pages) |
23 February 2022 | Appointment of Dr Kavita Bhanot as a director on 10 January 2022 (2 pages) |
23 February 2022 | Appointment of Miss Kimberly Natasha Mcintosh as a director on 10 January 2022 (2 pages) |
23 February 2022 | Appointment of Dr Florian Stadtler as a director on 3 February 2022 (2 pages) |
28 January 2022 | Appointment of Mr Rishi Dastidar as a director on 10 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Victoria Unwin as a director on 25 January 2022 (1 page) |
28 January 2022 | Appointment of Dr Yvonne Kim Battle-Felton as a director on 10 January 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
23 November 2021 | Termination of appointment of Tessa Anita Mcwatt as a director on 10 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Pete Andrew Ayrton as a director on 8 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Esme Dora Godden as a director on 10 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Susheila Mary Nasta as a director on 10 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Susheila Mary Nasta as a secretary on 10 November 2021 (1 page) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
18 August 2021 | Appointment of Dr Juliana Mensah as a director on 19 January 2021 (2 pages) |
17 August 2021 | Appointment of Elizabeth Jane Attree as a director on 19 January 2021 (2 pages) |
10 July 2021 | Resolutions
|
15 June 2021 | Memorandum and Articles of Association (10 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of Alison Jayne Donnell as a director on 22 July 2020 (1 page) |
30 March 2020 | Appointment of Ms Victoria Unwin as a director on 28 March 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
4 December 2019 | Appointment of Miss Esme Dora Godden as a director on 2 December 2019 (2 pages) |
30 October 2019 | Termination of appointment of Bhavit Mehta as a director on 21 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Kate Daisy Arthurs as a director on 7 October 2019 (1 page) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Malachi Simeon Alexander Mcintosh as a director on 27 March 2019 (1 page) |
11 February 2019 | Termination of appointment of Martin Arthur Soames as a director on 11 January 2019 (1 page) |
11 February 2019 | Registered 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 2018 | Appointment of Mr Pete Andrew Ayrton as a director on 5 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Romesh Chitral Gunesekera as a director on 3 December 2018 (2 pages) |
11 December 2018 | Appointment of Ms Molly Slight as a director on 3 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Inger Christine Archer as a director on 3 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Aamer Hussein as a director on 3 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Rachel Katherine Holmes as a director on 3 December 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
9 October 2018 | Appointment of Professor Tessa Anita Mcwatt as a director on 9 October 2018 (2 pages) |
9 October 2018 | Appointment of Dr Malachi Simeon Alexander Mcintosh as a director on 9 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of a person with significant control statement (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
30 May 2017 | Termination of appointment of Rukhsana Yasmin as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Rukhsana Yasmin as a director on 30 May 2017 (1 page) |
21 March 2017 | Termination of appointment of Gabriel Adebayo Gbadamosi as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Gabriel Adebayo Gbadamosi as a director on 21 March 2017 (1 page) |
19 January 2017 | Appointment of Mr Bhavit Mehta as a director on 9 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Bhavit Mehta as a director on 9 January 2017 (2 pages) |
5 September 2016 | Appointment of Mr Martin Arthur Soames as a director on 27 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Martin Arthur Soames as a director on 27 August 2016 (2 pages) |
22 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 August 2016 | Appointment of Ms Inger Christine Archer as a director on 19 July 2016 (2 pages) |
8 August 2016 | Appointment of Ms Inger Christine Archer as a director on 19 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
2 August 2016 | Termination of appointment of Margaret Yvonne Busby as a director on 19 July 2016 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
2 August 2016 | Termination of appointment of Margaret Yvonne Busby as a director on 19 July 2016 (1 page) |
10 February 2016 | Termination of appointment of Lawrence Scott as a director on 8 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Lawrence Scott as a director on 8 December 2015 (1 page) |
7 September 2015 | Annual return made up to 9 August 2015 no member list (11 pages) |
7 September 2015 | Appointment of Ms Rukhsana Yasmin as a director on 6 July 2015 (2 pages) |
7 September 2015 | Annual return made up to 9 August 2015 no member list (11 pages) |
7 September 2015 | Appointment of Ms Rukhsana Yasmin as a director on 6 July 2015 (2 pages) |
7 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 January 2015 | Termination of appointment of Abu Bundu-Kamara as a director on 30 December 2014 (1 page) |
14 January 2015 | Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2 July 2014 (2 pages) |
14 January 2015 | Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2 July 2014 (2 pages) |
14 January 2015 | Termination of appointment of Abu Bundu-Kamara as a director on 30 December 2014 (1 page) |
14 January 2015 | Appointment of Mr Gabriel Adebayo Gbadamosi as a director on 2 July 2014 (2 pages) |
22 September 2014 | Annual return made up to 9 August 2014 no member list (10 pages) |
22 September 2014 | Annual return made up to 9 August 2014 no member list (10 pages) |
22 September 2014 | Annual return made up to 9 August 2014 no member list (10 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 May 2014 | Appointment of Dr Rachel Katherine Holmes as a director (2 pages) |
23 May 2014 | Appointment of Dr Rachel Katherine Holmes as a director (2 pages) |
12 May 2014 | Termination of appointment of Paul Mckeone as a director (1 page) |
12 May 2014 | Termination of appointment of Paul Mckeone as a director (1 page) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (10 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (10 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (10 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 August 2012 | Director's details changed for Ms Margaret Yvonne Busby on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 9 August 2012 no member list (10 pages) |
29 August 2012 | Annual return made up to 9 August 2012 no member list (10 pages) |
29 August 2012 | Director's details changed for Ms Margaret Yvonne Busby on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 9 August 2012 no member list (10 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
26 June 2012 | Termination of appointment of Ruth Borthwick as a director (1 page) |
26 June 2012 | Termination of appointment of Ruth Borthwick as a director (1 page) |
30 May 2012 | Termination of appointment of William James as a director (1 page) |
30 May 2012 | Termination of appointment of Catherine Innes-Scofield as a director (1 page) |
30 May 2012 | Termination of appointment of William James as a director (1 page) |
30 May 2012 | Termination of appointment of Catherine Innes-Scofield as a director (1 page) |
29 May 2012 | Appointment of Ms Kate Daisy Arthurs as a director (2 pages) |
29 May 2012 | Appointment of Ms Kate Daisy Arthurs as a director (2 pages) |
1 September 2011 | Annual return made up to 9 August 2011 no member list (12 pages) |
1 September 2011 | Annual return made up to 9 August 2011 no member list (12 pages) |
1 September 2011 | Annual return made up to 9 August 2011 no member list (12 pages) |
17 August 2011 | Appointment of Ms Margaret Yvonne Busby as a director (2 pages) |
17 August 2011 | Appointment of Mr Abu Bundu-Kamara as a director (2 pages) |
17 August 2011 | Appointment of Mr Abu Bundu-Kamara as a director (2 pages) |
17 August 2011 | Appointment of Mr Lawrence Scott as a director (2 pages) |
17 August 2011 | Appointment of Mr Lawrence Scott as a director (2 pages) |
17 August 2011 | Appointment of Ms Margaret Yvonne Busby as a director (2 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 July 2011 | Appointment of Dr Alison Jayne Donnell as a director (2 pages) |
5 July 2011 | Appointment of Dr Alison Jayne Donnell as a director (2 pages) |
1 September 2010 | Annual return made up to 9 August 2010 no member list (8 pages) |
1 September 2010 | Annual return made up to 9 August 2010 no member list (8 pages) |
1 September 2010 | Annual return made up to 9 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Susheila Mary Nasta on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Professor Catherine Lynette Innes-Scofield on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ruth Borthwick on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Professor Catherine Lynette Innes-Scofield on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Louis Gabriel James on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ruth Borthwick on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Susheila Mary Nasta on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Louis Gabriel James on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ruth Borthwick on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Susheila Mary Nasta on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Louis Gabriel James on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Professor Catherine Lynette Innes-Scofield on 9 August 2010 (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 May 2010 | Termination of appointment of Robert Fraser as a director (1 page) |
18 May 2010 | Termination of appointment of Abdulrazak Gurnah as a director (1 page) |
18 May 2010 | Termination of appointment of Robert Fraser as a director (1 page) |
18 May 2010 | Termination of appointment of Abdulrazak Gurnah as a director (1 page) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
7 September 2009 | Director's change of particulars / william james / 07/09/2009 (1 page) |
7 September 2009 | Annual return made up to 09/08/09 (4 pages) |
7 September 2009 | Director's change of particulars / william james / 07/09/2009 (1 page) |
7 September 2009 | Annual return made up to 09/08/09 (4 pages) |
14 April 2009 | Director's change of particulars / catherine innes / 02/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / catherine innes / 02/04/2009 (1 page) |
1 September 2008 | Annual return made up to 09/08/08 (4 pages) |
1 September 2008 | Annual return made up to 09/08/08 (4 pages) |
23 July 2008 | Appointment terminated director angus calder (1 page) |
23 July 2008 | Director appointed ruth borthwick (2 pages) |
23 July 2008 | Appointment terminated director angus calder (1 page) |
23 July 2008 | Director appointed ruth borthwick (2 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 September 2007 | Annual return made up to 09/08/07
|
11 September 2007 | Annual return made up to 09/08/07
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 September 2006 | Annual return made up to 09/08/06
|
14 September 2006 | Annual return made up to 09/08/06
|
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 October 2005 | Registered 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 2005 | Annual return made up to 09/08/05
|
7 October 2005 | Annual return made up to 09/08/05
|
7 October 2005 | Registered 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 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Annual return made up to 09/08/04
|
13 December 2004 | Annual return made up to 09/08/04
|
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 November 2003 | Annual return made up to 09/08/03 (8 pages) |
3 November 2003 | Annual return made up to 09/08/03 (8 pages) |
15 May 2003 | Annual return made up to 09/08/02
|
15 May 2003 | Annual return made up to 09/08/02
|
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 September 2001 | Annual return made up to 09/08/01 (5 pages) |
26 September 2001 | Annual return made up to 09/08/01 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 September 2000 | Annual return made up to 09/08/00
|
11 September 2000 | Annual return made up to 09/08/00
|
10 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Annual return made up to 09/08/99
|
6 December 1999 | Annual return made up to 09/08/99
|
4 November 1999 | Annual return made up to 31/03/99 (6 pages) |
4 November 1999 | Annual return made up to 31/03/99 (6 pages) |
16 September 1998 | Annual return made up to 09/08/98 (6 pages) |
16 September 1998 | Annual return made up to 09/08/98 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
17 February 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
17 February 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Incorporation (43 pages) |
9 August 1996 | Incorporation (43 pages) |