London
SE22 0BD
Director Name | Ms Margaretta Scarlett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Social Work Consultant |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Mr Nicholas Charles Boyd-Vaughan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton Brixton Oval London SW2 1JQ |
Director Name | Mr Lascelles Andrew Haughton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Mr Richard John Barnard Slack |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Ms Sarah Ashabi Sawyerr |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Assistant Head Teacher |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Mr Antoin Jonathan Strachan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Ms Natalya Sharon Ann Best-Forbes |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Inclusive Talent Programmes Manager |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Mr Timothy Cook |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2023(26 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Fundraising |
Country of Residence | England |
Correspondence Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
Director Name | Mr Lloyd Bernard Abervandana Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Teacher/Profess. Opera Singer |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton, Brixton Oval, London Bri London SW2 1JQ |
Secretary Name | Mr Simon Paul Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Frobisher Court Sydenham Rise London SE23 3XH |
Secretary Name | Hyacinth Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2007) |
Role | Nurse |
Correspondence Address | 55 Church Lane London N9 9PZ |
Secretary Name | Ms Afua Yeboah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2009) |
Role | CEO |
Correspondence Address | 111 Riddons Road Grove Park London SE12 9QZ |
Director Name | Uzoma Victor Onwere |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Brix St Matthews Brixton Hill London SW2 1JF |
Secretary Name | Uzoma Victor Onwere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 91g Blandford Street London W1U 8AF |
Director Name | Mrs Jacqueline Claire Sealey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2016) |
Role | Fe -Education Inspector |
Country of Residence | England |
Correspondence Address | 26 The Forresters Wilslow Close Eastcote Pinner Middlesex HA5 2QX |
Director Name | Mr Ansel Wong |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Roxborough Road Harrow Middlesex HA1 1NS |
Director Name | Mrs Desrie Esther Thomson- George |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 2015) |
Role | Visual Artist |
Country of Residence | England |
Correspondence Address | Pegasus Opera Company The Brix , St Matthews Brixton Hill London SW2 1JF |
Director Name | Miss Thalia James |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2017) |
Role | Director London College Of Law |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton, Brixton Oval, London Bri London SW2 1JQ |
Director Name | Ms Marion Mary Theresa Schumann |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2020) |
Role | Funding Consultant |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton Brixton Oval London SW2 1JQ |
Director Name | Mr Colin John Leggett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2019) |
Role | Senior Investment Strategist |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton Brixton Oval London SW2 1JQ |
Director Name | Ms Marcia Cameron |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2019) |
Role | Pre-School Manager / Councillor Of Lambeth |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton Brixton Oval London SW2 1JQ |
Director Name | Ms Mary Frances Pierce |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2020) |
Role | Disability Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Tate Library Brixton Brixton Oval London SW2 1JQ |
Director Name | Ms Alison Harding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2022) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ridgway Road Brogborough Bedford MK43 0YA |
Director Name | Mr Preece Andrew Richard Killick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2020) |
Role | Theatre Maker |
Country of Residence | England |
Correspondence Address | The Tate Library Brixton Brixton Oval London SW2 1JQ |
Website | pegasus-opera.net |
---|---|
Telephone | 020 75019501 |
Telephone region | London |
Registered Address | Bon Marche Business Centre Ferndale Road Suite 314 London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £77,159 |
Net Worth | £14,923 |
Cash | £20,075 |
Current Liabilities | £8,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
14 January 2021 | Resolutions
|
---|---|
10 January 2021 | Memorandum and Articles of Association (26 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Ms Sarah Ashabi Sawyerr as a director on 17 June 2020 (2 pages) |
30 April 2020 | Termination of appointment of Preece Andrew Richard Killick as a director on 23 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Mary Frances Pierce as a director on 29 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Marion Mary Theresa Schumann as a director on 14 February 2020 (1 page) |
3 January 2020 | Resolutions
|
3 January 2020 | Statement of company's objects (2 pages) |
29 December 2019 | Director's details changed for Mr Richard John Barnard Slack on 29 December 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Marcia Cameron as a director on 23 October 2019 (1 page) |
11 September 2019 | Appointment of Mr Richard John Barnard Slack as a director on 30 August 2019 (2 pages) |
15 May 2019 | Appointment of Mr Lascelles Andrew Haughton as a director on 3 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr Preece Andrew Richard Killick as a director on 24 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Nicholas Boyd-Vaughn on 24 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr Nicholas Boyd-Vaughn as a director on 24 April 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
27 February 2019 | Appointment of Ms Margaretta Scarlett as a director on 1 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Colin John Leggett as a director on 17 February 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
16 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
29 July 2018 | Notification of a person with significant control statement (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
15 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
11 January 2018 | Appointment of Ms Alison Harding as a director on 12 July 2017 (2 pages) |
10 January 2018 | Appointment of Mr Melvin Van Claridge as a director on 12 July 2017 (2 pages) |
10 January 2018 | Cessation of Lloyd Bernard Abervandana Newton as a person with significant control on 8 January 2017 (1 page) |
10 January 2018 | Termination of appointment of Thalia James as a director on 17 July 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Lloyd Bernard Abervandana Newton as a director on 14 January 2017 (1 page) |
3 May 2017 | Termination of appointment of Lloyd Bernard Abervandana Newton as a director on 14 January 2017 (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
27 April 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
3 March 2017 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
21 December 2016 | Director's details changed for Ms Thalia James on 21 December 2016 (2 pages) |
21 December 2016 | Registered office address changed from The Brix St Matthews Brixton Hill London SW2 1JF to The Tate Library Brixton, Brixton Oval, London Brixton Oval London SW2 1JQ on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Ms Marion Mary Theresa Schumann on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Ms Marion Mary Theresa Schumann on 21 December 2016 (2 pages) |
21 December 2016 | Registered office address changed from , the Brix St Matthews, Brixton Hill, London, SW2 1JF to The Tate Library Brixton Brixton Oval London SW2 1JQ on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Ms Thalia James on 21 December 2016 (2 pages) |
23 August 2016 | Appointment of Ms Marcia Cameron as a director on 17 August 2016 (2 pages) |
23 August 2016 | Appointment of Ms Marcia Cameron as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Ms Mary Frances Pierce as a director on 17 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Jacqueline Claire Sealey as a director on 13 July 2016 (1 page) |
18 August 2016 | Appointment of Ms Mary Frances Pierce as a director on 17 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Uzoma Victor Onwere as a secretary on 17 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Jacqueline Claire Sealey as a director on 13 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Uzoma Victor Onwere as a director on 17 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Uzoma Victor Onwere as a director on 17 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Uzoma Victor Onwere as a secretary on 17 June 2016 (1 page) |
25 May 2016 | Appointment of Mr Colin John Leggett as a director on 9 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Colin John Leggett as a director on 9 May 2016 (2 pages) |
13 February 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
13 February 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Annual return made up to 19 December 2015 no member list (6 pages) |
7 January 2016 | Annual return made up to 19 December 2015 no member list (6 pages) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 October 2015 | Appointment of Ms Marion Schumann as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Ms Marion Schumann as a director on 15 October 2015 (2 pages) |
17 September 2015 | Appointment of Ms Thalia James as a director on 21 August 2015 (2 pages) |
17 September 2015 | Appointment of Ms Thalia James as a director on 21 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Ansel Wong as a director on 22 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Ansel Wong as a director on 22 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Desrie Esther Thomson- George as a director on 15 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Desrie Esther Thomson- George as a director on 15 July 2015 (1 page) |
26 March 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
26 March 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
14 January 2015 | Appointment of Mrs Desrie Esther Thomson- George as a director on 17 October 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Desrie Esther Thomson- George as a director on 17 October 2014 (2 pages) |
14 January 2015 | Annual return made up to 19 December 2014 no member list (6 pages) |
14 January 2015 | Annual return made up to 19 December 2014 no member list (6 pages) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
30 June 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
30 June 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
27 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
15 January 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
15 January 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
28 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
28 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 June 2013 | Appointment of Mrs Jacqueline Claire Sealey as a director (2 pages) |
14 June 2013 | Appointment of Mrs Jacqueline Claire Sealey as a director (2 pages) |
13 June 2013 | Appointment of Mr Ansel Wong as a director (2 pages) |
13 June 2013 | Appointment of Mr Ansel Wong as a director (2 pages) |
3 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
10 January 2013 | Annual return made up to 19 December 2012 no member list (3 pages) |
10 January 2013 | Annual return made up to 19 December 2012 no member list (3 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (23 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (23 pages) |
21 December 2011 | Annual return made up to 19 December 2011 no member list (3 pages) |
21 December 2011 | Annual return made up to 19 December 2011 no member list (3 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
12 January 2011 | Annual return made up to 19 December 2010 no member list (3 pages) |
12 January 2011 | Annual return made up to 19 December 2010 no member list (3 pages) |
5 August 2010 | Full accounts made up to 30 September 2009 (21 pages) |
5 August 2010 | Full accounts made up to 30 September 2009 (21 pages) |
5 March 2010 | Director's details changed for Mr Lloyd Bernard Abervandana Newton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Uzoma Victor Onwere on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Uzoma Victor Onwere on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Uzoma Victor Onwere on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Lloyd Bernard Abervandana Newton on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Mr Lloyd Bernard Abervandana Newton on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 December 2009 no member list (3 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 19 December 2009 no member list (3 pages) |
3 September 2009 | Full accounts made up to 30 September 2008 (20 pages) |
3 September 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 April 2009 | Secretary appointed uzoma victor onwere (1 page) |
30 April 2009 | Director appointed uzoma victor onwere (1 page) |
30 April 2009 | Director appointed uzoma victor onwere (1 page) |
30 April 2009 | Secretary appointed uzoma victor onwere (1 page) |
23 April 2009 | Appointment terminated secretary afua yeboah (1 page) |
23 April 2009 | Appointment terminated secretary afua yeboah (1 page) |
7 January 2009 | Annual return made up to 19/12/08 (2 pages) |
7 January 2009 | Annual return made up to 19/12/08 (2 pages) |
21 November 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 November 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 December 2007 | Annual return made up to 19/12/07 (2 pages) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Annual return made up to 19/12/07 (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
16 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
16 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
18 January 2007 | Annual return made up to 19/12/06 (2 pages) |
18 January 2007 | Annual return made up to 19/12/06 (2 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Annual return made up to 19/12/05 (2 pages) |
6 January 2006 | Annual return made up to 19/12/05 (2 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
23 December 2004 | Annual return made up to 19/12/04 (3 pages) |
23 December 2004 | Annual return made up to 19/12/04 (3 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 March 2004 | Annual return made up to 19/12/03 (3 pages) |
5 March 2004 | Annual return made up to 19/12/03 (3 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 January 2003 | Annual return made up to 19/12/02 (3 pages) |
27 January 2003 | Annual return made up to 19/12/02 (3 pages) |
6 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 December 2001 | Annual return made up to 19/12/01 (3 pages) |
27 December 2001 | Annual return made up to 19/12/01 (3 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 January 2001 | Annual return made up to 19/12/00
|
8 January 2001 | Annual return made up to 19/12/00
|
22 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
22 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 February 2000 | Annual return made up to 19/12/99
|
7 February 2000 | Annual return made up to 19/12/99
|
15 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 January 1999 | Annual return made up to 19/12/98 (4 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Annual return made up to 19/12/98 (4 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: the brix st matthews brixton hill london SW2 1JF (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: the brix, st matthews brixton hill, london, SW2 1JF (1 page) |
17 December 1997 | Annual return made up to 19/12/97
|
17 December 1997 | Annual return made up to 19/12/97
|
2 April 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
2 April 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
19 December 1996 | Incorporation (24 pages) |
19 December 1996 | Incorporation (24 pages) |