Company NameIndependent Housing Ombudsman Limited
Company StatusDissolved
Company Number03290221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1996(27 years, 4 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerry Stacy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(11 years after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2014)
RoleCouncillor Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr Peter Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm Blankednick
Ponsanooth
Truro
Cornwall
TR3 7JN
Secretary NameMr Martin Colwell
StatusClosed
Appointed25 January 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr Martin Colwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 08 July 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address33 Pickering Street
Maidstone
Kent
ME15 9RS
Director NameMs Helen Mary Megarry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMrs Pamela Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleConsultant
Correspondence Address63 Beulah Hill
London
SE19 3EB
Director NameMs Marianne Hood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Green Bank
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TP
Director NameMrs Sheila Jane Button
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Whippletree Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4PD
Director NameJohn Christopher Lowe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RolePresenter
Country of ResidenceUnited Kingdom
Correspondence Address8 Frinton Court
Hardwick Green Ealing
London
W13 8DW
Secretary NameMr Lawrence Greenberg
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Fairway
London
N14 4NY
Director NameMr Eric Davies Armitage
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address19 Pinewood Avenue
Bolton Le Sands
Carnforth
LA5 8AS
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RolePolicy Officer Lga
Country of ResidenceEngland
Correspondence AddressGarden Flat
9 Tyson Road Forest Hill
London
SE23 3AA
Director NameLinda Perry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RoleHousewife
Correspondence Address30 Hampden Street
Liverpool
L4 5TZ
Director NameSue Bywater
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2002)
RoleMoney Advice Worker
Correspondence Address41 Hawthorn Avenue
Malton
North Yorkshire
YO17 7DD
Director NameMiss Kathryn Felice Lampard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokes Court
Frinsted
Sittingbourne
Kent
ME9 0ST
Director NameMr Jafferhusein Akberali Kapasi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Heythrop Close
Oadby
Leicester
Leicestershire
LE2 4SL
Director NameMark Bhatti
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2004)
RoleLecturer
Correspondence Address8 Highdown Road
Hove
East Sussex
BN3 6EE
Director NameMrs Gillian Clare Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(4 years after company formation)
Appointment Duration6 years (resigned 04 December 2006)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Dale Hall Lane
Ipswich
Suffolk
IP1 4LH
Director NameMr Adrian Michael Coles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 years after company formation)
Appointment Duration3 years (resigned 04 December 2004)
RoleChief Executive Building Socie
Country of ResidenceEngland
Correspondence Address30 Pine Walk
Berrylands
Surbiton
Surrey
KT5 8NJ
Director NameChristopher James Downes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 years after company formation)
Appointment Duration6 years (resigned 04 December 2007)
RoleRegional Officer
Correspondence Address19 Ottawa Tower
Edgbaston
Birmingham
B5 7LZ
Director NameMr Michael Gelling
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 years after company formation)
Appointment Duration6 years (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charlton Close
Palace Fields
Runcorn
Cheshire
WA7 2UN
Director NameMr John Nicholas Crawford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2007)
RoleLocal Government Officer
Correspondence Address3 Titchfield Close
Burgess Hill
West Sussex
RH15 0RX
Secretary NameWilma Jarvie
NationalityBritish
StatusResigned
Appointed18 October 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 October 2010)
RoleResources Manager
Correspondence Address4 Dallinger Road
London
SE12 0TL
Director NameShena MacDonald Latto
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(6 years after company formation)
Appointment Duration6 years (resigned 04 December 2008)
RoleConsultant In Social Care And
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr John Denny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2004)
RoleDirector Of Housing
Country of ResidenceEngland
Correspondence Address10 Warren Drive
Appleton
Warrington
Cheshire
WA4 5BN
Director NameSally Jacobson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2005)
RoleHR Director
Correspondence AddressWhite Cottage
Hawthorne Road
Bromley
Kent
BR1 2HN
Director NamePaul Acres
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameBrian Kevin Cronin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMargaret Ruth May
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMaxine Yvonne Frerk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr Ian Allen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2009)
RoleAdministrator
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr Michael Anthony Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2011)
RoleClerk To Lakes Parish Council
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadowside
Chapel Stile
Ambleside
Cumbria
LA22 9JE
Director NameMr Frank Chersky
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleNHS Officer
Country of ResidenceUnited Kingdom
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr Nicholas Lionel Hardwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2013)
RoleChair Of Ipcc
Country of ResidenceEngland
Correspondence Address81 Aldwych
London
WC2B 4HN
Director NameMr Andrew Christopher Greenhill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Aldwych
London
WC2B 4HN

Contact

Websitewww.housing-ombudsman.org.uk

Location

Registered Address81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£4,227,452
Net Worth£471,226
Cash£4,167,661
Current Liabilities£4,638,146

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
22 November 2013Full accounts made up to 31 March 2013 (38 pages)
22 November 2013Full accounts made up to 31 March 2013 (38 pages)
1 October 2013Director's details changed for Mr Peter Robinson on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Peter Robinson on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Peter Robinson on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Peter Robinson on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
1 October 2013Director's details changed for Mr Peter Robinson on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
1 October 2013Director's details changed for Mr Peter Robinson on 1 October 2013 (2 pages)
10 May 2013Appointment of Mr Martin Colwell as a director (2 pages)
10 May 2013Appointment of Mr Martin Colwell as a director (2 pages)
7 May 2013Termination of appointment of Frank Chersky as a director (1 page)
7 May 2013Termination of appointment of Frank Chersky as a director (1 page)
3 May 2013Termination of appointment of Nicholas Hardwick as a director (1 page)
3 May 2013Termination of appointment of Andrew Greenhill as a director (1 page)
3 May 2013Appointment of Ms Helen Mary Megarry as a director (2 pages)
3 May 2013Appointment of Ms Helen Mary Megarry as a director (2 pages)
3 May 2013Termination of appointment of Frank Chersky as a director (1 page)
3 May 2013Termination of appointment of Maxine Frerk as a director (1 page)
3 May 2013Termination of appointment of Maxine Frerk as a director (1 page)
3 May 2013Termination of appointment of Frank Chersky as a director (1 page)
3 May 2013Termination of appointment of Andrew Greenhill as a director (1 page)
3 May 2013Termination of appointment of Nicholas Hardwick as a director (1 page)
2 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
2 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
2 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
7 September 2012Termination of appointment of Susan Thomas as a director (1 page)
7 September 2012Termination of appointment of Susan Thomas as a director (1 page)
9 July 2012Full accounts made up to 31 March 2012 (37 pages)
9 July 2012Full accounts made up to 31 March 2012 (37 pages)
24 October 2011Appointment of Mr Martin Colwell as a secretary (1 page)
24 October 2011Appointment of Mr Martin Colwell as a secretary (1 page)
4 October 2011Annual return made up to 2 October 2011 no member list (8 pages)
4 October 2011Annual return made up to 2 October 2011 no member list (8 pages)
4 October 2011Annual return made up to 2 October 2011 no member list (8 pages)
23 September 2011Termination of appointment of Margaret May as a director (1 page)
23 September 2011Termination of appointment of Margaret May as a director (1 page)
23 September 2011Termination of appointment of Brian Cronin as a director (1 page)
23 September 2011Appointment of Mr Andrew Greenhill as a director (2 pages)
23 September 2011Termination of appointment of Brian Cronin as a director (1 page)
23 September 2011Appointment of Mr Andrew Greenhill as a director (2 pages)
11 August 2011Full accounts made up to 31 March 2011 (37 pages)
11 August 2011Full accounts made up to 31 March 2011 (37 pages)
11 May 2011Termination of appointment of Michael Johnson as a director (1 page)
11 May 2011Termination of appointment of Michael Johnson as a director (1 page)
13 October 2010Termination of appointment of Wilma Jarvie as a secretary (1 page)
13 October 2010Termination of appointment of Wilma Jarvie as a secretary (1 page)
6 October 2010Annual return made up to 2 October 2010 no member list (11 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (11 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (11 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Termination of appointment of Paul Acres as a director (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Termination of appointment of Paul Acres as a director (1 page)
11 August 2010Memorandum and Articles of Association (19 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2010Memorandum and Articles of Association (19 pages)
30 July 2010Full accounts made up to 31 March 2010 (43 pages)
30 July 2010Full accounts made up to 31 March 2010 (43 pages)
24 February 2010Appointment of Mr Nick Hardwick as a director (2 pages)
24 February 2010Appointment of Mr Nick Hardwick as a director (2 pages)
15 December 2009Termination of appointment of Katie Roodner as a director (1 page)
15 December 2009Appointment of Mr Frank Chersky as a director (2 pages)
15 December 2009Termination of appointment of Katie Roodner as a director (1 page)
15 December 2009Appointment of Mr Frank Chersky as a director (2 pages)
9 October 2009Director's details changed for Peter Robinson on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 no member list (7 pages)
9 October 2009Director's details changed for Maxine Yvonne Frerk on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Anthony Johnson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Acres on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Susan Kanter Thomas on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Kevin Cronin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Terry Stacy on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 no member list (7 pages)
9 October 2009Annual return made up to 2 October 2009 no member list (7 pages)
9 October 2009Director's details changed for Margaret Ruth May on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Terry Stacy on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Maxine Yvonne Frerk on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Susan Kanter Thomas on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Kevin Cronin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Katie Roodner on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Anthony Johnson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Susan Kanter Thomas on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Maxine Yvonne Frerk on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Terry Stacy on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Anthony Johnson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Margaret Ruth May on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Katie Roodner on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Robinson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Margaret Ruth May on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Robinson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Katie Roodner on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Acres on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Kevin Cronin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Acres on 9 October 2009 (2 pages)
23 July 2009Auditor's resignation (1 page)
23 July 2009Auditor's resignation (1 page)
22 July 2009Full accounts made up to 31 March 2009 (31 pages)
22 July 2009Full accounts made up to 31 March 2009 (31 pages)
10 March 2009Director appointed michael anthony johnson (2 pages)
10 March 2009Director appointed peter robinson (2 pages)
10 March 2009Director appointed michael anthony johnson (2 pages)
10 March 2009Director appointed peter robinson (2 pages)
4 March 2009Appointment terminated director ian allen (1 page)
4 March 2009Appointment terminated director ian allen (1 page)
23 December 2008Appointment terminated director shena latto (1 page)
23 December 2008Appointment terminated director shena latto (1 page)
11 December 2008Secretary's change of particulars / wilma jarvie / 11/12/2008 (1 page)
11 December 2008Secretary's change of particulars / wilma jarvie / 11/12/2008 (1 page)
9 October 2008Secretary's change of particulars / wilma jarvie / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / maxine frerk / 02/10/2008 (1 page)
9 October 2008Director appointed mr ian allen (1 page)
9 October 2008Director's change of particulars / susan thomas / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / margaret may / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / katie roodner / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / paul acres / 02/10/2008 (1 page)
9 October 2008Annual return made up to 02/10/08 (5 pages)
9 October 2008Director's change of particulars / terry stacy / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / maxine frerk / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / shena latto / 02/10/2008 (1 page)
9 October 2008Secretary's change of particulars / wilma jarvie / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / paul acres / 02/10/2008 (1 page)
9 October 2008Director appointed mr ian allen (1 page)
9 October 2008Director's change of particulars / margaret may / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / shena latto / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / terry stacy / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / brian cronin / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / brian cronin / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / susan thomas / 02/10/2008 (1 page)
9 October 2008Director's change of particulars / katie roodner / 02/10/2008 (1 page)
9 October 2008Annual return made up to 02/10/08 (5 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 August 2008Memorandum and Articles of Association (17 pages)
7 August 2008Memorandum and Articles of Association (17 pages)
6 August 2008Full accounts made up to 31 March 2008 (25 pages)
6 August 2008Full accounts made up to 31 March 2008 (25 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
15 October 2007Annual return made up to 02/10/07 (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Annual return made up to 02/10/07 (3 pages)
17 August 2007Full accounts made up to 31 March 2007 (23 pages)
17 August 2007Full accounts made up to 31 March 2007 (23 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: norman house 105-109 strand london WC2A 0AA (1 page)
19 December 2006Registered office changed on 19/12/06 from: norman house 105-109 strand london WC2A 0AA (1 page)
13 October 2006Annual return made up to 02/10/06 (7 pages)
13 October 2006Annual return made up to 02/10/06 (7 pages)
16 August 2006Full accounts made up to 31 March 2006 (19 pages)
16 August 2006Full accounts made up to 31 March 2006 (19 pages)
5 January 2006Resolutions
  • RES13 ‐ Auditor appointment 21/12/05
(1 page)
5 January 2006Auditor's resignation (1 page)
5 January 2006Resolutions
  • RES13 ‐ Auditor appointment 21/12/05
(1 page)
5 January 2006Auditor's resignation (1 page)
14 November 2005Annual return made up to 02/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Annual return made up to 02/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 March 2005 (13 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
14 October 2004Annual return made up to 02/10/04 (8 pages)
14 October 2004Annual return made up to 02/10/04 (8 pages)
27 August 2004Full accounts made up to 31 March 2004 (14 pages)
27 August 2004Full accounts made up to 31 March 2004 (14 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
20 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(10 pages)
20 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(10 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Memorandum and Articles of Association (18 pages)
11 September 2003Memorandum and Articles of Association (18 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
3 December 2002Full accounts made up to 31 March 2002 (14 pages)
3 December 2002Full accounts made up to 31 March 2002 (14 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director resigned
(9 pages)
2 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director resigned
(9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (1 page)
5 November 2002New secretary appointed (1 page)
5 November 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
24 December 2001Annual return made up to 25/11/01 (7 pages)
24 December 2001Annual return made up to 25/11/01 (7 pages)
7 November 2001Full accounts made up to 31 March 2001 (18 pages)
7 November 2001Full accounts made up to 31 March 2001 (18 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Annual return made up to 25/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Annual return made up to 25/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Full accounts made up to 31 March 2000 (13 pages)
17 July 2000Full accounts made up to 31 March 2000 (13 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 1999Annual return made up to 25/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 1999Annual return made up to 25/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 January 1999Annual return made up to 05/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Annual return made up to 05/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 December 1997Annual return made up to 05/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Annual return made up to 05/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: palladium house 1-4 argyll street london W1V 1AD (1 page)
8 April 1997Registered office changed on 08/04/97 from: palladium house 1-4 argyll street london W1V 1AD (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
5 December 1996Incorporation (39 pages)
5 December 1996Incorporation (39 pages)