Company NameCity Of London Citizens Advice Bureau
Company StatusActive
Company Number03258412
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Martin Richard Mosley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address44 Cliveden Gages
Taplow
Maidenhead
Berkshire
SL6 0GA
Director NameMs Susan Pamela Thomas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Felsham Road
Rattlesden
Bury St. Edmunds
Suffolk
IP30 0SF
Secretary NameMs Susan Mary Theodoreson
StatusCurrent
Appointed22 November 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor, 1 Easton Street
London
WC1X 0DW
Director NameMs Susan Carol Wigley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Easton Street
London
WC1X 0DW
Director NameMrs Julia Ann Gillies-Wilkes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Easton Street
London
WC1X 0DW
Director NameHelena Milan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleAdvice Worker
Correspondence Address52 Station Crescent
London
N15 5BE
Director NameGavin Henry Osborne Gordon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleBanker
Correspondence AddressMany Trees 98 Staines Road
Wraysbury
Staines
Middx
TW19 5AG
Director NameAndrew James Campbell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleEmployee Counsellor
Correspondence AddressAshleys The Leas
Chestfield
Whitstable
Kent
CT5 3NP
Secretary NameChristine Kenny
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Bedford Road
London
E6 2NL
Director NameRaymond David Angel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 1999)
RoleUniversity Administrator
Correspondence AddressHigh View Wantage Road
Streatley
Reading
RG8 9LD
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2004)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameFiona Hatfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2004)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address89 Fernbrook Road
London
SE13 5NQ
Director NameAndrew Andronikou
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 month after company formation)
Appointment Duration7 years (resigned 13 November 2003)
RoleChartered Accountant
Correspondence Address186 South Lodge Drive
London
N14 4XN
Director NameThe Very Revd Ronald Duncan Bakere
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2001)
RolePriest
Correspondence Address12 Dumbarton Road
London
SW2 5LU
Director NameVeronica Wride Gillard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 1998)
RoleWelfare Officer
Correspondence Address26 Farm Road
Frimley
Camberley
Surrey
GU16 5TE
Director NameMuriel Green
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2004)
RoleJournalist
Correspondence Address63 Thomas More House
Barbican
London
EC2Y 8DS
Director NameLeslie Anthony Latner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2004)
RoleEmployee Counsellor
Correspondence Address53 Water Lane
Stratford
London
E15 4NL
Director NameRev Brian Leonard Birchmore
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2001)
RolePriest
Correspondence Address159 Wapping High Street
London
E1 9NQ
Director NameCyril Lanch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2002)
RoleRetired
Correspondence Address25 Discovery Walk
East Quay
London
E1 9JG
Director NameJudith Marian Evans
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address102 Breton House
Barbican
London
EC2Y 8PQ
Director NameOwen William Houlston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2006)
RoleCredit Controller
Correspondence Address21 Birkbeck Mansions
Birkbeck Road
London
N8 7PG
Director NameMrs Margaret Ann Coltman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ludgate Hill
London
EC4M 7DR
Director NameZulon Begum
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2012)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address297 Fairfax Drive
Westcliff On Sea
Essex
SS0 9GG
Director NameSean Khalid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 March 2009)
RoleParalegal
Country of ResidenceEngland
Correspondence Address19 Saint Pancras Court
High Road
London
N2 9AE
Director NameAnurag Modi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 2007)
RoleChartered Accountant
Correspondence Address130 Britten Close
Golders Green
London
NW11 7HW
Director NameMs Anna Covelli
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2007(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 February 2008)
RoleCommunications Manager
Correspondence AddressFlat 57 Hepworth Bldg
30 Gatliff Road
London
SW1W 8QN
Director NameBarry Hoffman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 January 2008)
RoleHR Manager
Correspondence Address15 Murray Road
Berkhamsted
Hertfordshire
HP4 1JD
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMr Haydn Peter Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2012)
RoleIt Operations
Country of ResidenceEngland
Correspondence Address41 Gibson Square
London
N1 0RB
Secretary NameLoraine Butler
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2011)
RoleChief Executive
Correspondence Address21 Marden Crescent
Croydon
Surrey
CR0 3ES
Director NameMr Peter James Carter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address32 Ludgate Hill
London
EC4M 7DR
Director NameMs Valerie Cain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2012)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address115-123 Pentonville Road
London
N1 9LZ
Director NameMrs Josephine Belinda Leathes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 09 December 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address3rd Floor North 200 Aldersgate Street
London
EC1A 4HD
Director NameCity Of London Citizens Advice Bureau (Corporation)
StatusResigned
Appointed20 May 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2010)
Correspondence Address32 Ludgate Hill
London
EC4M 7DR

Contact

Websitecitizensadvice.org.uk
Telephone020 72361156
Telephone regionLondon

Location

Registered Address3rd Floor, 1 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£130
Net Worth£93,701
Cash£93,701

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Josephine Belinda Leathes as a director on 9 December 2019 (1 page)
13 October 2020Appointment of Ms Julia Ann Gillies-Wilkes as a director on 3 October 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Jonathan Edward Simon Tross as a director on 31 October 2017 (1 page)
17 November 2017Termination of appointment of Jonathan Edward Simon Tross as a director on 31 October 2017 (1 page)
17 November 2017Appointment of Mrs Susan Carol Wigley as a director on 31 October 2017 (2 pages)
17 November 2017Appointment of Mrs Susan Carol Wigley as a director on 31 October 2017 (2 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
1 December 2015Annual return made up to 27 September 2015 no member list (5 pages)
1 December 2015Annual return made up to 27 September 2015 no member list (5 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
24 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
24 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
22 February 2014Registered office address changed from C/O Sue Theodoresen Fcca 115-123 Pentonville Road London N1 9LZ United Kingdom on 22 February 2014 (1 page)
22 February 2014Registered office address changed from C/O Sue Theodoresen Fcca 115-123 Pentonville Road London N1 9LZ United Kingdom on 22 February 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
4 October 2013Director's details changed for Mrs Josephine Belinda Leathes on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 27 September 2013 no member list (5 pages)
4 October 2013Annual return made up to 27 September 2013 no member list (5 pages)
4 October 2013Director's details changed for Mrs Josephine Belinda Leathes on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mrs Josephine Belinda Leathes on 4 October 2013 (2 pages)
25 January 2013Termination of appointment of Loraine Butler as a secretary (1 page)
25 January 2013Termination of appointment of Loraine Butler as a secretary (1 page)
15 January 2013Appointment of Mrs Josephine Belinda Leathes as a director (2 pages)
15 January 2013Appointment of Mrs Josephine Belinda Leathes as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (26 pages)
7 January 2013Full accounts made up to 31 March 2012 (26 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 December 2012Director's details changed for Mr Jonathon Edward Simon Tross on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Jonathon Edward Simon Tross on 14 December 2012 (2 pages)
5 December 2012Appointment of Ms Susan Mary Theodoreson as a secretary (1 page)
5 December 2012Appointment of Ms Susan Mary Theodoreson as a secretary (1 page)
4 December 2012Appointment of Mr Jonathon Edward Simon Tross as a director (2 pages)
4 December 2012Appointment of Ms Susan Pamela Thomas as a director (2 pages)
4 December 2012Appointment of Mr Martin Richard Mosley as a director (2 pages)
4 December 2012Appointment of Ms Susan Pamela Thomas as a director (2 pages)
4 December 2012Appointment of Mr Martin Richard Mosley as a director (2 pages)
4 December 2012Appointment of Mr Jonathon Edward Simon Tross as a director (2 pages)
28 November 2012Registered office address changed from 32 Ludgate Hill London EC4M 7DR on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Mark Boleat as a director (1 page)
28 November 2012Termination of appointment of Margaret Coltman as a director (1 page)
28 November 2012Termination of appointment of Valerie Cain as a director (1 page)
28 November 2012Termination of appointment of Trevor Stanwell as a director (1 page)
28 November 2012Termination of appointment of Margaret Coltman as a director (1 page)
28 November 2012Registered office address changed from 32 Ludgate Hill London EC4M 7DR on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Zulon Begum as a director (1 page)
28 November 2012Termination of appointment of Haydn Jones as a director (1 page)
28 November 2012Termination of appointment of Valerie Cain as a director (1 page)
28 November 2012Termination of appointment of Trevor Stanwell as a director (1 page)
28 November 2012Termination of appointment of Zulon Begum as a director (1 page)
28 November 2012Termination of appointment of Haydn Jones as a director (1 page)
28 November 2012Termination of appointment of Mark Boleat as a director (1 page)
27 November 2012Annual return made up to 27 September 2012 no member list (8 pages)
27 November 2012Annual return made up to 27 September 2012 no member list (8 pages)
2 February 2012Full accounts made up to 31 March 2011 (29 pages)
2 February 2012Full accounts made up to 31 March 2011 (29 pages)
17 October 2011Annual return made up to 27 September 2011 no member list (8 pages)
17 October 2011Annual return made up to 27 September 2011 no member list (8 pages)
14 October 2011Termination of appointment of Jennifer Nicol as a director (1 page)
14 October 2011Appointment of Ms Valerie Cain as a director (2 pages)
14 October 2011Appointment of Ms Valerie Cain as a director (2 pages)
14 October 2011Termination of appointment of Jennifer Nicol as a director (1 page)
14 October 2011Termination of appointment of Peter Carter as a director (1 page)
14 October 2011Termination of appointment of Peter Carter as a director (1 page)
31 December 2010Full accounts made up to 31 March 2010 (30 pages)
31 December 2010Full accounts made up to 31 March 2010 (30 pages)
6 October 2010Director's details changed for Ms Jennifer Nicol on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Ms Jennifer Nicol on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Ms Jennifer Nicol on 6 October 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 no member list (9 pages)
5 October 2010Annual return made up to 27 September 2010 no member list (9 pages)
1 October 2010Termination of appointment of Angela Starling as a director (1 page)
1 October 2010Termination of appointment of City of London Citizens Advice Bureau as a director (1 page)
1 October 2010Director's details changed for Zulon Begum on 1 September 2010 (2 pages)
1 October 2010Appointment of Mr Peter James Carter as a director (1 page)
1 October 2010Director's details changed for Haydn Peter Jones on 1 September 2010 (2 pages)
1 October 2010Appointment of Ms Jennifer Nicol as a director (1 page)
1 October 2010Director's details changed for Haydn Peter Jones on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Peter James Carter on 1 September 2010 (2 pages)
1 October 2010Termination of appointment of Philip Tsamados as a director (1 page)
1 October 2010Director's details changed for Mrs Margaret Ann Coltman on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Margaret Ann Coltman on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Haydn Peter Jones on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Peter James Carter on 1 September 2010 (2 pages)
1 October 2010Appointment of Mr Peter James Carter as a director (1 page)
1 October 2010Director's details changed for Mr Peter James Carter on 1 September 2010 (2 pages)
1 October 2010Appointment of Ms Jennifer Nicol as a director (1 page)
1 October 2010Director's details changed for Zulon Begum on 1 September 2010 (2 pages)
1 October 2010Termination of appointment of Philip Tsamados as a director (1 page)
1 October 2010Director's details changed for Mrs Margaret Ann Coltman on 1 September 2010 (2 pages)
1 October 2010Termination of appointment of Angela Starling as a director (1 page)
1 October 2010Director's details changed for Zulon Begum on 1 September 2010 (2 pages)
1 October 2010Termination of appointment of City of London Citizens Advice Bureau as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (31 pages)
4 February 2010Full accounts made up to 31 March 2009 (31 pages)
11 December 2009Annual return made up to 27 September 2009 no member list (4 pages)
11 December 2009Annual return made up to 27 September 2009 no member list (4 pages)
20 October 2009Appointment of City of London Citizens Advice Bureau as a director (1 page)
20 October 2009Appointment of City of London Citizens Advice Bureau as a director (1 page)
7 April 2009Secretary appointed loraine butler (2 pages)
7 April 2009Secretary appointed loraine butler (2 pages)
6 April 2009Appointment terminated secretary christine kenny (1 page)
6 April 2009Appointment terminated secretary christine kenny (1 page)
30 March 2009Appointment terminated director sean khalid (1 page)
30 March 2009Appointment terminated director sean khalid (1 page)
17 March 2009Director appointed haydn peter jones (2 pages)
17 March 2009Director appointed haydn peter jones (2 pages)
7 January 2009Full accounts made up to 31 March 2008 (30 pages)
7 January 2009Full accounts made up to 31 March 2008 (30 pages)
5 January 2009Director's change of particulars / philip tsamados / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / philip tsamados / 05/01/2009 (1 page)
4 December 2008Annual return made up to 27/09/08 (4 pages)
4 December 2008Annual return made up to 27/09/08 (4 pages)
27 February 2008Appointment terminated director anna covelli (1 page)
27 February 2008Appointment terminated director anna covelli (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
27 November 2007Full accounts made up to 31 March 2007 (28 pages)
27 November 2007Full accounts made up to 31 March 2007 (28 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Annual return made up to 27/09/07 (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Annual return made up to 27/09/07 (3 pages)
21 November 2007Director's particulars changed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (27 pages)
5 December 2006Full accounts made up to 31 March 2006 (27 pages)
12 October 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director resigned
(6 pages)
12 October 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2006Full accounts made up to 31 March 2005 (27 pages)
13 January 2006Full accounts made up to 31 March 2005 (27 pages)
3 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
25 November 2004Full accounts made up to 31 March 2004 (14 pages)
25 November 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2004Full accounts made up to 31 March 2004 (14 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 December 2003Full accounts made up to 31 March 2003 (13 pages)
5 December 2003Full accounts made up to 31 March 2003 (13 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
6 November 2003Annual return made up to 27/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Annual return made up to 27/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Annual return made up to 27/09/02 (6 pages)
17 October 2002Annual return made up to 27/09/02 (6 pages)
23 August 2002Full accounts made up to 31 March 2002 (10 pages)
23 August 2002Full accounts made up to 31 March 2002 (10 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (10 pages)
30 November 2001Full accounts made up to 31 March 2001 (10 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
2 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director resigned
(6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Annual return made up to 27/09/00 (6 pages)
19 October 2000Annual return made up to 27/09/00 (6 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Annual return made up to 27/09/99 (9 pages)
4 October 1999Annual return made up to 27/09/99 (9 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
22 September 1998Annual return made up to 27/09/98
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1998Annual return made up to 27/09/98
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
12 December 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
17 October 1997Annual return made up to 27/09/97 (6 pages)
17 October 1997Annual return made up to 27/09/97 (6 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: the lower court stationers hall ave marie lane london EC4M 7DU (1 page)
24 January 1997Registered office changed on 24/01/97 from: the lower court stationers hall ave marie lane london EC4M 7DU (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (3 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (3 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
27 September 1996Incorporation (26 pages)
27 September 1996Incorporation (26 pages)