London
EC4N 6EU
Director Name | Miss Denise Owusu-Ansah |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2013(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 July 2022) |
Role | Solcitor |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Ms Emma Willing |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2017(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 July 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mrs Susan Underhill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2018(21 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 July 2022) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Ms Teresa Shuk-Yee Lau |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 08 July 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Margaret Anne Blythe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | C.A.B. Advisor |
Correspondence Address | 97 The Avenue Highams Park London E4 9RX |
Secretary Name | Ben Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Buckingham Road London N1 4DG |
Director Name | Rev Margaret Durran |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1998) |
Role | Vicar |
Correspondence Address | 76 Tatum Street Walworth London SE17 1QR |
Director Name | Steven Johnson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 9 Elibank Road Eltham London SE9 1QQ |
Director Name | Neil Paterson Bisset |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 04 December 2012) |
Role | Benefits Money Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 104 Hampden Road London N8 0HS |
Secretary Name | Carole Mintern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 68a Manor Avenue London SE4 1TE |
Director Name | Wendy Irwin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2002) |
Role | Community Development Worker |
Correspondence Address | 254 Wendover Thurlow Street London SE17 2UW |
Director Name | Fiona Frobisher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2001) |
Role | Manager |
Correspondence Address | 52a Oakmead Road London SW12 9SJ |
Director Name | Guy Dennis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2004) |
Role | Advice Worker |
Correspondence Address | 18 Beaulieu Avenue London SE26 6PP |
Director Name | Ms Margie Butler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Dunsmure Road London N16 5PU |
Secretary Name | Emma Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 16 April 2001) |
Role | Manager |
Correspondence Address | 66 Colomb Street London SE10 9HA |
Director Name | Charlotte Eva Coltman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2003) |
Role | Investment Manager |
Correspondence Address | 2 Marks Court 5 Griggs Place London SE1 3AT |
Director Name | Kevin Drugan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2004) |
Role | Development Manager |
Correspondence Address | Flat 4 66 Sutherland Square London SE17 3EL |
Secretary Name | Carole Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 68a Manor Avenue London SE4 1TE |
Director Name | Jean French |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2005) |
Role | Trainer IT Architect |
Correspondence Address | 27a Isis Street Earlsfield London SW18 3QL |
Director Name | Ebrima Jah |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2004) |
Role | Advice Worker |
Correspondence Address | 22 Haslemere Road Thornton Heath Surrey CR7 7BE |
Director Name | Rachel Braverman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Management Consultant |
Correspondence Address | 60 Edgehill House Loughborough Road London SW9 7SQ |
Director Name | Peter Finbar Patrick Bogue |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2005) |
Role | Advice Worker |
Correspondence Address | 63a Harvist Road Queens Park London NW6 6EX |
Director Name | Olatomi Afilaka |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2006) |
Role | House Wife |
Correspondence Address | 184 Wendover Thurlow Street London SE17 2UE |
Director Name | Suki Deo |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 December 2004) |
Role | Solicitor |
Correspondence Address | 28 Worth Grove London SE17 2HN |
Secretary Name | John Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 39c Anson Road London N7 0AR |
Director Name | Idris Asowe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 04 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2008) |
Role | Trainee |
Correspondence Address | 5 Evelina Mansions London SE5 7JW |
Director Name | Maria Clarkson Palomares |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2008) |
Role | Solicitor |
Correspondence Address | 153 Kennington Road London SE11 6SF |
Secretary Name | Christina Meacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 46 West Street Harrow Middlesex HA1 3EN |
Director Name | Cllr Wesley Stephen Harcourt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2010) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 16 Lytten Court 55 Becklow Road London W12 9HN |
Secretary Name | Ms Rosalind Sandra Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gourock Road London SE9 1JA |
Director Name | Ms Justine Lisa Harrison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 16 October 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2014) |
Role | Deputy Ceo Charity |
Country of Residence | United Kingdom |
Correspondence Address | 122 Casewick Road London SE27 0SZ |
Director Name | Mr Andrew James Boaden |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2016) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | Advice Hub 6-8 Westmoreland Road London SE17 2AX |
Director Name | Mrs Yvette Denise Hoskings-James |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Mr Andrew James Brookes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Advice Hub 6-8 Westmoreland Road London SE17 2AX |
Website | blackfriars-advice.com |
---|---|
Telephone | 020 73587034 |
Telephone region | London |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,028,246 |
Net Worth | £103,829 |
Cash | £41,574 |
Current Liabilities | £54,086 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 January 2009 | Delivered on: 9 January 2009 Persons entitled: Key Property Investments (Number Five) Limited Classification: Rent deposit deed Secured details: £4,025.00 due or to become due from the company to the chargee. Particulars: The rental deposit deed in respect of the property k/a unit 214 elephant & castle shopping centre london. Outstanding |
---|
14 July 2017 | Memorandum and Articles of Association (17 pages) |
---|---|
9 June 2017 | Resolutions
|
13 May 2017 | Resolutions
|
13 May 2017 | NE01 (2 pages) |
28 April 2017 | Statement of company's objects (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Change of name notice (2 pages) |
20 February 2017 | Termination of appointment of Andrew James Boaden as a director on 3 November 2016 (1 page) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 August 2016 | Registered office address changed from 6-8 Westmoreland Road 6-8 Westmoreland Road London SE17 2AX United Kingdom to Advice Hub 6-8 Westmoreland Road London SE17 2AX on 9 August 2016 (1 page) |
28 July 2016 | Registered office address changed from 1 Addington Square London SE5 0HF to 6-8 Westmoreland Road 6-8 Westmoreland Road London SE17 2AX on 28 July 2016 (1 page) |
11 March 2016 | Appointment of Dr Alexandra Xanthaki as a director on 23 April 2015 (2 pages) |
11 March 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
11 March 2016 | Termination of appointment of Yvette Denise Hoskings-James as a director on 3 December 2015 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 February 2015 | Termination of appointment of Justine Lisa Harrison as a director on 9 June 2014 (1 page) |
12 February 2015 | Termination of appointment of Robert Perrett as a director on 23 July 2014 (1 page) |
12 February 2015 | Appointment of Mr Andrew James Brookes as a director on 9 June 2014 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 no member list (5 pages) |
12 February 2015 | Appointment of Mrs Yvette Denise Hoskings-James as a director on 9 June 2014 (2 pages) |
12 February 2015 | Appointment of Mr Andrew James Brookes as a director on 9 June 2014 (2 pages) |
12 February 2015 | Termination of appointment of Justine Lisa Harrison as a director on 9 June 2014 (1 page) |
12 February 2015 | Appointment of Mrs Yvette Denise Hoskings-James as a director on 9 June 2014 (2 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Resolutions
|
18 November 2014 | Company name changed blackfriars advice centre\certificate issued on 18/11/14 (2 pages) |
18 November 2014 | NE01 (2 pages) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Resolutions
|
19 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
12 February 2014 | Appointment of Ms Magdalena Nikolova as a director (2 pages) |
11 February 2014 | Appointment of Mr Andrew James Boaden as a director (2 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
14 August 2013 | Appointment of Miss Denise Owusu-Ansah as a director (2 pages) |
6 August 2013 | Appointment of Dr Christopher Benjamin Sanford as a director (2 pages) |
6 August 2013 | Termination of appointment of Cheryl Newsome as a director (1 page) |
25 March 2013 | Termination of appointment of Neil Bisset as a director (1 page) |
25 March 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
25 March 2013 | Termination of appointment of Tim Van Dyke as a director (1 page) |
25 March 2013 | Termination of appointment of Maureen Obi Ezekpazu as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
15 February 2012 | Annual return made up to 11 February 2012 no member list (7 pages) |
14 February 2012 | Director's details changed for Ms Justine Lisa Harrison on 14 February 2012 (2 pages) |
14 February 2012 | Appointment of Mr Chris Snow as a director (2 pages) |
14 February 2012 | Director's details changed for Maureen Ngozi Obi Ezekpazu on 14 February 2012 (2 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 August 2011 | Registered office address changed from 131-139 Camberwell Road London SE5 0HF United Kingdom on 24 August 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 no member list (7 pages) |
21 February 2011 | Termination of appointment of Wesley Harcourt as a director (1 page) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
20 September 2010 | Registered office address changed from 195 Walworth Road London SE17 1BL on 20 September 2010 (1 page) |
5 March 2010 | Director's details changed for Mrs Cheryl Newsome on 11 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 no member list (6 pages) |
5 March 2010 | Director's details changed for Ms Justine Lisa Harrison on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Perreit on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Maureen Ngozi Obi Ezekpazu on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Tim Van Dyke on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Neil Paterson Bisset on 11 February 2010 (2 pages) |
5 March 2010 | Termination of appointment of Rosalind Lucas as a secretary (1 page) |
2 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
28 September 2009 | Director appointed mrs cheryl newsome (1 page) |
10 September 2009 | Director appointed ms justine lisa harrison (1 page) |
3 September 2009 | Appointment terminated director popov julian (1 page) |
3 September 2009 | Appointment terminated director neal southwick (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 199 walworth road london SE17 1BL (1 page) |
6 March 2009 | Annual return made up to 11/02/09 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
10 April 2008 | Appointment terminated director negea mekonnen (1 page) |
10 April 2008 | Director appointed robert perreit (2 pages) |
10 April 2008 | Appointment terminated director idris asowe (1 page) |
26 March 2008 | Director appointed wesley stephen harcourt (2 pages) |
6 March 2008 | Annual return made up to 11/02/08 (4 pages) |
5 March 2008 | Secretary appointed ms rosalind sandra lucas (1 page) |
5 March 2008 | Appointment terminated director rosalind lucas (1 page) |
5 March 2008 | Appointment terminated secretary christina meacham (1 page) |
3 March 2008 | Director's change of particulars / rosalind lucas / 01/02/2008 (1 page) |
3 March 2008 | Appointment terminated director maria clarkson palomares (1 page) |
3 March 2008 | Appointment terminated director catherine zvegintzov (1 page) |
7 February 2008 | New director appointed (2 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 May 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Annual return made up to 11/02/07 (8 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 11/02/06 (7 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 May 2005 | Annual return made up to 11/02/05
|
9 March 2005 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 September 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
15 March 2004 | Annual return made up to 11/02/04
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
8 October 2003 | New director appointed (2 pages) |
13 May 2003 | Annual return made up to 11/02/03 (8 pages) |
16 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | Annual return made up to 11/02/02
|
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
1 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Annual return made up to 11/02/01
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
15 March 2000 | Annual return made up to 11/02/00
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 September 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
9 March 1999 | Annual return made up to 11/02/99
|
8 February 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (1 page) |
13 February 1998 | New director appointed (1 page) |
13 February 1998 | Annual return made up to 11/02/98 (6 pages) |
25 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
11 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 February 1997 | Incorporation (39 pages) |