Company NameAdvising Communities
Company StatusDissolved
Company Number03316471
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date8 July 2022 (1 year, 9 months ago)
Previous NamesBlackfriars Advice Centre and Advising London

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Chris Snow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(14 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2022)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMiss Denise Owusu-Ansah
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(16 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 08 July 2022)
RoleSolcitor
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMs Emma Willing
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 08 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMrs Susan Underhill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(21 years after company formation)
Appointment Duration4 years, 5 months (closed 08 July 2022)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMs Teresa Shuk-Yee Lau
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2018(21 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 08 July 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMargaret Anne Blythe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleC.A.B. Advisor
Correspondence Address97 The Avenue
Highams Park
London
E4 9RX
Secretary NameBen Hughes
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Buckingham Road
London
N1 4DG
Director NameRev Margaret Durran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1998)
RoleVicar
Correspondence Address76 Tatum Street
Walworth
London
SE17 1QR
Director NameSteven Johnson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address9 Elibank Road
Eltham
London
SE9 1QQ
Director NameNeil Paterson Bisset
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 year, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 04 December 2012)
RoleBenefits Money Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 104 Hampden Road
London
N8 0HS
Secretary NameCarole Mintern
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address68a Manor Avenue
London
SE4 1TE
Director NameWendy Irwin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2002)
RoleCommunity Development Worker
Correspondence Address254 Wendover
Thurlow Street
London
SE17 2UW
Director NameFiona Frobisher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2001)
RoleManager
Correspondence Address52a Oakmead Road
London
SW12 9SJ
Director NameGuy Dennis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2004)
RoleAdvice Worker
Correspondence Address18 Beaulieu Avenue
London
SE26 6PP
Director NameMs Margie Butler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Dunsmure Road
London
N16 5PU
Secretary NameEmma Knight
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 16 April 2001)
RoleManager
Correspondence Address66 Colomb Street
London
SE10 9HA
Director NameCharlotte Eva Coltman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2003)
RoleInvestment Manager
Correspondence Address2 Marks Court
5 Griggs Place
London
SE1 3AT
Director NameKevin Drugan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2004)
RoleDevelopment Manager
Correspondence AddressFlat 4
66 Sutherland Square
London
SE17 3EL
Secretary NameCarole Adams
NationalityBritish
StatusResigned
Appointed16 April 2001(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2005)
RoleCompany Director
Correspondence Address68a Manor Avenue
London
SE4 1TE
Director NameJean French
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2005)
RoleTrainer IT Architect
Correspondence Address27a Isis Street
Earlsfield
London
SW18 3QL
Director NameEbrima Jah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 18 February 2004)
RoleAdvice Worker
Correspondence Address22 Haslemere Road
Thornton Heath
Surrey
CR7 7BE
Director NameRachel Braverman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleManagement Consultant
Correspondence Address60 Edgehill House
Loughborough Road
London
SW9 7SQ
Director NamePeter Finbar Patrick Bogue
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2005)
RoleAdvice Worker
Correspondence Address63a Harvist Road
Queens Park
London
NW6 6EX
Director NameOlatomi Afilaka
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2006)
RoleHouse Wife
Correspondence Address184 Wendover
Thurlow Street
London
SE17 2UE
Director NameSuki Deo
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 2004)
RoleSolicitor
Correspondence Address28 Worth Grove
London
SE17 2HN
Secretary NameJohn Walsh
NationalityIrish
StatusResigned
Appointed01 May 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address39c Anson Road
London
N7 0AR
Director NameIdris Asowe
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySomali
StatusResigned
Appointed04 May 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2008)
RoleTrainee
Correspondence Address5 Evelina Mansions
London
SE5 7JW
Director NameMaria Clarkson Palomares
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2008)
RoleSolicitor
Correspondence Address153 Kennington Road
London
SE11 6SF
Secretary NameChristina Meacham
NationalityBritish
StatusResigned
Appointed08 December 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address46 West Street
Harrow
Middlesex
HA1 3EN
Director NameCllr Wesley Stephen Harcourt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2010)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address16 Lytten Court
55 Becklow Road
London
W12 9HN
Secretary NameMs Rosalind Sandra Lucas
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gourock Road
London
SE9 1JA
Director NameMs Justine Lisa Harrison
Date of BirthJune 1970 (Born 53 years ago)
StatusResigned
Appointed16 October 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2014)
RoleDeputy Ceo Charity
Country of ResidenceUnited Kingdom
Correspondence Address122 Casewick Road
London
SE27 0SZ
Director NameMr Andrew James Boaden
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2016)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressAdvice Hub 6-8 Westmoreland Road
London
SE17 2AX
Director NameMrs Yvette Denise Hoskings-James
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Addington Square
London
SE5 0HF
Director NameMr Andrew James Brookes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdvice Hub 6-8 Westmoreland Road
London
SE17 2AX

Contact

Websiteblackfriars-advice.com
Telephone020 73587034
Telephone regionLondon

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,028,246
Net Worth£103,829
Cash£41,574
Current Liabilities£54,086

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 January 2009Delivered 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

Filing History

14 July 2017Memorandum and Articles of Association (17 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(2 pages)
13 May 2017NE01 (2 pages)
28 April 2017Statement of company's objects (2 pages)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(1 page)
24 April 2017Change of name notice (2 pages)
20 February 2017Termination of appointment of Andrew James Boaden as a director on 3 November 2016 (1 page)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 August 2016Registered 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 2016Registered 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 2016Appointment of Dr Alexandra Xanthaki as a director on 23 April 2015 (2 pages)
11 March 2016Annual return made up to 11 February 2016 no member list (5 pages)
11 March 2016Termination of appointment of Yvette Denise Hoskings-James as a director on 3 December 2015 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
12 February 2015Termination of appointment of Justine Lisa Harrison as a director on 9 June 2014 (1 page)
12 February 2015Termination of appointment of Robert Perrett as a director on 23 July 2014 (1 page)
12 February 2015Appointment of Mr Andrew James Brookes as a director on 9 June 2014 (2 pages)
12 February 2015Annual return made up to 11 February 2015 no member list (5 pages)
12 February 2015Appointment of Mrs Yvette Denise Hoskings-James as a director on 9 June 2014 (2 pages)
12 February 2015Appointment of Mr Andrew James Brookes as a director on 9 June 2014 (2 pages)
12 February 2015Termination of appointment of Justine Lisa Harrison as a director on 9 June 2014 (1 page)
12 February 2015Appointment of Mrs Yvette Denise Hoskings-James as a director on 9 June 2014 (2 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 November 2014Company name changed blackfriars advice centre\certificate issued on 18/11/14 (2 pages)
18 November 2014NE01 (2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
  • RES15 ‐ Change company name resolution on 2014-10-22
(1 page)
19 June 2014Full accounts made up to 31 March 2014 (15 pages)
12 February 2014Annual return made up to 11 February 2014 no member list (6 pages)
12 February 2014Appointment of Ms Magdalena Nikolova as a director (2 pages)
11 February 2014Appointment of Mr Andrew James Boaden as a director (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (22 pages)
14 August 2013Appointment of Miss Denise Owusu-Ansah as a director (2 pages)
6 August 2013Appointment of Dr Christopher Benjamin Sanford as a director (2 pages)
6 August 2013Termination of appointment of Cheryl Newsome as a director (1 page)
25 March 2013Termination of appointment of Neil Bisset as a director (1 page)
25 March 2013Annual return made up to 11 February 2013 no member list (5 pages)
25 March 2013Termination of appointment of Tim Van Dyke as a director (1 page)
25 March 2013Termination of appointment of Maureen Obi Ezekpazu as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
15 February 2012Annual return made up to 11 February 2012 no member list (7 pages)
14 February 2012Director's details changed for Ms Justine Lisa Harrison on 14 February 2012 (2 pages)
14 February 2012Appointment of Mr Chris Snow as a director (2 pages)
14 February 2012Director's details changed for Maureen Ngozi Obi Ezekpazu on 14 February 2012 (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (18 pages)
24 August 2011Registered office address changed from 131-139 Camberwell Road London SE5 0HF United Kingdom on 24 August 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 no member list (7 pages)
21 February 2011Termination of appointment of Wesley Harcourt as a director (1 page)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
20 September 2010Registered office address changed from 195 Walworth Road London SE17 1BL on 20 September 2010 (1 page)
5 March 2010Director's details changed for Mrs Cheryl Newsome on 11 February 2010 (2 pages)
5 March 2010Annual return made up to 11 February 2010 no member list (6 pages)
5 March 2010Director's details changed for Ms Justine Lisa Harrison on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Robert Perreit on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Maureen Ngozi Obi Ezekpazu on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Tim Van Dyke on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Neil Paterson Bisset on 11 February 2010 (2 pages)
5 March 2010Termination of appointment of Rosalind Lucas as a secretary (1 page)
2 December 2009Full accounts made up to 31 March 2009 (20 pages)
28 September 2009Director appointed mrs cheryl newsome (1 page)
10 September 2009Director appointed ms justine lisa harrison (1 page)
3 September 2009Appointment terminated director popov julian (1 page)
3 September 2009Appointment terminated director neal southwick (1 page)
6 March 2009Registered office changed on 06/03/2009 from 199 walworth road london SE17 1BL (1 page)
6 March 2009Annual return made up to 11/02/09 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 November 2008Full accounts made up to 31 March 2008 (19 pages)
10 April 2008Appointment terminated director negea mekonnen (1 page)
10 April 2008Director appointed robert perreit (2 pages)
10 April 2008Appointment terminated director idris asowe (1 page)
26 March 2008Director appointed wesley stephen harcourt (2 pages)
6 March 2008Annual return made up to 11/02/08 (4 pages)
5 March 2008Secretary appointed ms rosalind sandra lucas (1 page)
5 March 2008Appointment terminated director rosalind lucas (1 page)
5 March 2008Appointment terminated secretary christina meacham (1 page)
3 March 2008Director's change of particulars / rosalind lucas / 01/02/2008 (1 page)
3 March 2008Appointment terminated director maria clarkson palomares (1 page)
3 March 2008Appointment terminated director catherine zvegintzov (1 page)
7 February 2008New director appointed (2 pages)
31 December 2007Full accounts made up to 31 March 2007 (19 pages)
29 May 2007Director's particulars changed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Annual return made up to 11/02/07 (8 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 May 2006Annual return made up to 11/02/06 (7 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Director resigned (1 page)
8 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 May 2005Annual return made up to 11/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
20 October 2004Full accounts made up to 31 March 2004 (17 pages)
17 September 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
15 March 2004Annual return made up to 11/02/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary's particulars changed (1 page)
18 February 2004Director resigned (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
8 October 2003New director appointed (2 pages)
13 May 2003Annual return made up to 11/02/03 (8 pages)
16 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
12 December 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 31 March 2002 (15 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
7 March 2002New director appointed (1 page)
7 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
1 October 2001Full accounts made up to 31 March 2001 (14 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Annual return made up to 11/02/01
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
12 October 2000Full accounts made up to 31 March 2000 (16 pages)
29 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
15 March 2000Annual return made up to 11/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
8 September 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
9 March 1999Annual return made up to 11/02/99
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (1 page)
13 February 1998New director appointed (1 page)
13 February 1998Annual return made up to 11/02/98 (6 pages)
25 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
7 October 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
11 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 February 1997Incorporation (39 pages)