North Harrow
Middlesex
HA2 7LH
Secretary Name | Mr Omar Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Finance Manager |
Correspondence Address | 301 Goldington Road Bedford Bedfordshire MK41 9PD |
Director Name | Mr James William Armstrong |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Director Of Marketing And Innovation |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Miss Katie Colleen Parrett |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Ms Madeleine Rachael Durie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mr Mark Guymer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mr David James Steven Wightman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mr Paul John Hayes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Ms Fiona Valansot |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(26 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Dr Ruth McGovern |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(27 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Ian Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Charity Director |
Correspondence Address | 46a Oaklands Road Hanwell London W7 2DR |
Secretary Name | Mr Richard Brian Lambourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Imperial Drive North Harrow Middlesex HA2 7LH |
Director Name | Mrs Dorothea Patricia Campbell Bickerton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 2000) |
Role | Project Director/ Councellor |
Correspondence Address | 20 Park Hill Road Wallington Surrey SM6 0SB |
Director Name | Mr Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 February 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Mr Philip Whitney Deer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 October 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Corsham Street London N1 6DR |
Director Name | Lesley Ann Carmichael Angus |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 2009) |
Role | Marketing Director |
Correspondence Address | 21a Brondesbury Park London NW6 7BS |
Director Name | Miss Nana Ama Amamoo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 21 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Clayhill Crescent Mottingham London SE9 4JB |
Director Name | Mrs Joy Margaret Barlow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2006) |
Role | Strategic Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkhouse Steading Traquair Innerleithen Peeblesshire EH44 6PU Scotland |
Director Name | Tracey Ford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2006) |
Role | Development Worker |
Correspondence Address | 28 Fox Lane Frechville Sheffield South Yorkshire S12 4WR |
Director Name | Penelope Anne Kempton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2006) |
Role | Retired |
Correspondence Address | 18 Earls Court Gardens London SW5 0SZ |
Director Name | Mr Stephen Richard Hornbuckle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage 42 Maplewell Road Woodhouse Eaves Leicestershire LE12 8QZ |
Director Name | Ms Katie Aston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(8 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 November 2018) |
Role | Policy Advisor |
Country of Residence | England |
Correspondence Address | 120 Cromer Street London WC1H 8BS |
Director Name | Dorothy Margaret Inger |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2009) |
Role | Team Leader |
Correspondence Address | 7 Blackberry Court Clowne Chesterfield Derbyshire S43 4QH |
Director Name | Janice Fry |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 September 2008) |
Role | Charity |
Correspondence Address | 25 Riversdale Road London N5 2ST |
Director Name | Mrs Sandra Boyd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2011) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 40 Regents Riverside Brigham Road Reading Berkshire RG1 8QS |
Director Name | Ms Sandra Jerrim |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 6 Salterns Lane Hayling Island Hampshire PO11 9PJ |
Director Name | Mrs Elizabeth Jane Brown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 November 2018) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 44 Leigh Road Worthing West Sussex BN14 9HG |
Director Name | Mrs Rosemary Ann Baker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 June 2016) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 43 Carisbrooke Gardens Leicester LE2 3PR |
Director Name | Mr Stuart Adam Harwood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 107a Tierney Road London SW2 4QH |
Director Name | Ms Annette Dale-Perera |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 March 2021) |
Role | Strategic Director |
Country of Residence | England |
Correspondence Address | 15 Lionel Road North Brentford Middlesex TW8 9QZ |
Director Name | Ms Georgie Griffin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 2011) |
Role | Service Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Barratt Street Bristol BS5 6DE |
Director Name | Mrs Anne Margaret Angear |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cromer Street London WC1H 8BS |
Director Name | Ms Sally Landymore Anthony |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2019) |
Role | Community Empowerment Coordinator |
Country of Residence | England |
Correspondence Address | 120 Cromer Street London WC1H 8BS |
Director Name | Mr Peter Alleyne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 120 Cromer Street London WC1H 8BS |
Director Name | Ms Siwan Lloyd Hayward |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 November 2022) |
Role | Occupation Director |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Mrs Fiona Tracey Duhig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 March 2024) |
Role | Global Account Manager |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Ms Eileen Frances Sheridan Kaner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 27 Swinton Street London WC1X 9NW |
Director Name | Adfam National (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2009) |
Correspondence Address | Flat 5 12 Oakfield Grove Clifton Bristol BS8 2BN |
Website | www.adfam.org.uk |
---|---|
Telephone | 020 38179410 |
Telephone region | London |
Registered Address | 27 Swinton Street London WC1X 9NW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £645,065 |
Net Worth | £90,317 |
Cash | £62,291 |
Current Liabilities | £17,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
2 August 2006 | Delivered on: 11 August 2006 Persons entitled: Hiltfalcon Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A sum of rent payable under the lease. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 1997 | Delivered on: 2 May 1997 Persons entitled: The Institute for the Study of Drug Dependence Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £2,625 together with interest earned thereon. Outstanding |
18 February 2021 | Termination of appointment of David Robert Mackintosh as a director on 25 November 2020 (1 page) |
---|---|
18 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
3 February 2020 | Termination of appointment of Lorna Jane Templeton as a director on 27 November 2019 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Sandra Jerrim as a director on 27 November 2019 (1 page) |
22 January 2020 | Appointment of Ms Katie Colleen Parrett as a director on 27 November 2019 (2 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
18 September 2019 | Resolutions
|
12 August 2019 | Memorandum and Articles of Association (23 pages) |
28 May 2019 | Termination of appointment of Sally Landymore Anthony as a director on 28 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Edmond Yeo as a director on 10 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
27 December 2018 | Resolutions
|
24 December 2018 | Statement of company's objects (2 pages) |
5 December 2018 | Appointment of Ms Siwan Lloyd Hayward as a director on 28 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Katie Aston as a director on 28 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Elizabeth Jane Brown as a director on 28 November 2018 (1 page) |
4 December 2018 | Director's details changed for Ms Sally Landymore Anthony on 28 November 2018 (2 pages) |
8 June 2018 | Termination of appointment of Peter Alleyne as a director on 21 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
9 November 2017 | Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 September 2017 | Director's details changed for Ms Sally Landymore Anthony on 13 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Ms Sally Landymore Anthony on 13 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Miss Lorna Jane Templeton on 13 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Miss Lorna Jane Templeton on 13 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Jemma Ann Smith as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Jemma Ann Smith as a director on 23 August 2017 (1 page) |
24 August 2017 | Appointment of Ms Jemma Ann Smith as a director on 8 June 2016 (2 pages) |
24 August 2017 | Appointment of Ms Jemma Ann Smith as a director on 8 June 2016 (2 pages) |
23 August 2017 | Appointment of Ms Jemma Ann Smith as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Jemma Ann Smith as a director on 23 August 2017 (2 pages) |
14 June 2017 | Termination of appointment of Anne Margaret Angear as a director on 7 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Anne Margaret Angear as a director on 7 June 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
18 August 2016 | Appointment of Dr James Nicholls as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Dr James Nicholls as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Mr Edmond Yeo as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Ms Sally Landymore Anthony as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter Alleyne as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter Alleyne as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Ms Sally Landymore Anthony as a director on 8 June 2016 (2 pages) |
18 August 2016 | Appointment of Mr Edmond Yeo as a director on 8 June 2016 (2 pages) |
15 August 2016 | Registered office address changed from 25 Corsham Street London N1 6DR to 120 Cromer Street London WC1H 8BS on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Rosemary Ann Baker as a director on 8 June 2016 (1 page) |
15 August 2016 | Termination of appointment of Rosemary Ann Baker as a director on 8 June 2016 (1 page) |
15 August 2016 | Registered office address changed from 25 Corsham Street London N1 6DR to 120 Cromer Street London WC1H 8BS on 15 August 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (11 pages) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (11 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list (11 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list (11 pages) |
7 January 2015 | Appointment of Mr James William Armstrong as a director on 4 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr James William Armstrong as a director on 4 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr James William Armstrong as a director on 4 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Adam Harwood as a director on 26 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Adam Harwood as a director on 26 November 2014 (1 page) |
25 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 March 2014 | Annual return made up to 28 February 2014 no member list (11 pages) |
14 March 2014 | Annual return made up to 28 February 2014 no member list (11 pages) |
2 January 2014 | Termination of appointment of Christine Tebano as a director (1 page) |
2 January 2014 | Termination of appointment of Christine Tebano as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
25 March 2013 | Annual return made up to 28 February 2013 no member list (12 pages) |
25 March 2013 | Annual return made up to 28 February 2013 no member list (12 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
10 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
24 July 2012 | Appointment of Mrs Anne Margaret Angear as a director (2 pages) |
24 July 2012 | Appointment of Mrs Anne Margaret Angear as a director (2 pages) |
19 March 2012 | Director's details changed for Katie Aston on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 no member list (12 pages) |
19 March 2012 | Annual return made up to 28 February 2012 no member list (12 pages) |
19 March 2012 | Director's details changed for Katie Aston on 19 March 2012 (2 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 March 2011 | Termination of appointment of Sandra Boyd as a director (1 page) |
21 March 2011 | Termination of appointment of Sandra Boyd as a director (1 page) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (13 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (13 pages) |
14 March 2011 | Termination of appointment of Georgie Griffin as a director (1 page) |
14 March 2011 | Termination of appointment of Georgie Griffin as a director (1 page) |
31 January 2011 | Director's details changed for Mrs Christine Tebano on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mrs Christine Tebano on 31 January 2011 (2 pages) |
28 January 2011 | Appointment of Mrs Rosemary Anne Baker as a director (2 pages) |
28 January 2011 | Appointment of Mrs Rosemary Anne Baker as a director (2 pages) |
27 January 2011 | Appointment of Mr Stuart Adam Harwood as a director (2 pages) |
27 January 2011 | Appointment of Mr Stuart Adam Harwood as a director (2 pages) |
27 January 2011 | Termination of appointment of William Puddicombe as a director (1 page) |
27 January 2011 | Appointment of Ms Georgie Griffin as a director (2 pages) |
27 January 2011 | Appointment of Ms Annette Dale-Perera as a director (2 pages) |
27 January 2011 | Appointment of Mr David Robert Mackintosh as a director (2 pages) |
27 January 2011 | Appointment of Mr David Robert Mackintosh as a director (2 pages) |
27 January 2011 | Appointment of Ms Georgie Griffin as a director (2 pages) |
27 January 2011 | Termination of appointment of William Puddicombe as a director (1 page) |
27 January 2011 | Appointment of Ms Annette Dale-Perera as a director (2 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
14 October 2010 | Termination of appointment of Philip Deer as a director (1 page) |
14 October 2010 | Termination of appointment of Philip Deer as a director (1 page) |
12 July 2010 | Termination of appointment of Stephen Hornbuckle as a director (1 page) |
12 July 2010 | Director's details changed for Mr Philip Whitney Deer on 9 June 2010 (2 pages) |
12 July 2010 | Termination of appointment of Stephen Hornbuckle as a director (1 page) |
12 July 2010 | Termination of appointment of Carrollanne Lindley as a director (1 page) |
12 July 2010 | Director's details changed for Mr Philip Whitney Deer on 9 June 2010 (2 pages) |
12 July 2010 | Termination of appointment of Carrollanne Lindley as a director (1 page) |
12 July 2010 | Director's details changed for Mr Philip Whitney Deer on 9 June 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Elizabeth Jane Brown on 28 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
19 April 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
19 April 2010 | Director's details changed for Mrs Elizabeth Jane Brown on 28 February 2010 (2 pages) |
17 April 2010 | Director's details changed for Miss Lorna Jane Templeton on 28 February 2010 (2 pages) |
17 April 2010 | Director's details changed for Miss Lorna Jane Templeton on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Sandra Boyd on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Richard Brian Lambourn on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ms Sandra Jerrim on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Christine Tebano on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Richard Brian Lambourn on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Katie Aston on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Richard Hornbuckle on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Katie Aston on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Sandra Boyd on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Christine Tebano on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ms Sandra Jerrim on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Richard Hornbuckle on 28 February 2010 (2 pages) |
10 December 2009 | Director's details changed for Philip Whitney Deer on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip Whitney Deer on 9 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of Dorothy Inger as a director (1 page) |
10 December 2009 | Director's details changed for Philip Whitney Deer on 9 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of Dorothy Inger as a director (1 page) |
30 November 2009 | Termination of appointment of Adfam National as a director (1 page) |
30 November 2009 | Termination of appointment of Adfam National as a director (1 page) |
30 November 2009 | Appointment of Mrs Elizabeth Jane Brown as a director (1 page) |
30 November 2009 | Appointment of Mrs Elizabeth Jane Brown as a director (1 page) |
25 November 2009 | Appointment of Miss Lorna Jane Templeton as a director (1 page) |
25 November 2009 | Appointment of Miss Lorna Jane Templeton as a director (1 page) |
25 November 2009 | Appointment of Adfam National as a director (1 page) |
25 November 2009 | Appointment of Adfam National as a director (1 page) |
16 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
24 July 2009 | Appointment terminated director lesley angus (1 page) |
24 July 2009 | Appointment terminated director lesley angus (1 page) |
6 May 2009 | Appointment terminated secretary richard lambourn (1 page) |
6 May 2009 | Appointment terminated director oliver gillie (1 page) |
6 May 2009 | Appointment terminated director oliver gillie (1 page) |
6 May 2009 | Appointment terminated secretary richard lambourn (1 page) |
6 May 2009 | Secretary appointed mr omar amin (1 page) |
6 May 2009 | Secretary appointed mr omar amin (1 page) |
5 May 2009 | Annual return made up to 28/02/09 (6 pages) |
5 May 2009 | Annual return made up to 28/02/09 (6 pages) |
1 May 2009 | Director appointed mrs christine tebano (1 page) |
1 May 2009 | Appointment terminated director janice fry (1 page) |
1 May 2009 | Director appointed ms sandra jane jerrim (2 pages) |
1 May 2009 | Director appointed mrs sandra boyd (1 page) |
1 May 2009 | Appointment terminated director janice fry (1 page) |
1 May 2009 | Director appointed mrs sandra boyd (1 page) |
1 May 2009 | Director appointed mrs christine tebano (1 page) |
1 May 2009 | Director appointed ms sandra jane jerrim (2 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
20 March 2008 | Annual return made up to 28/02/08 (5 pages) |
20 March 2008 | Annual return made up to 28/02/08 (5 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
26 March 2007 | Annual return made up to 28/02/07 (3 pages) |
26 March 2007 | Annual return made up to 28/02/07 (3 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: waterbridge house 32-36 loman street london SE1 0EH (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: waterbridge house 32-36 loman street london SE1 0EH (1 page) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Annual return made up to 28/02/06 (3 pages) |
18 April 2006 | Annual return made up to 28/02/06 (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
19 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | Annual return made up to 28/02/05
|
30 March 2005 | New director appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Annual return made up to 28/02/05
|
30 March 2005 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 February 2004 | Annual return made up to 28/02/04
|
26 February 2004 | Annual return made up to 28/02/04
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 28/02/03
|
24 March 2003 | Annual return made up to 28/02/03
|
8 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
16 April 2002 | Annual return made up to 28/02/02
|
16 April 2002 | Annual return made up to 28/02/02
|
29 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 March 2001 | Annual return made up to 28/02/01
|
19 March 2001 | Annual return made up to 28/02/01
|
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 March 2000 | Annual return made up to 28/02/00
|
28 March 2000 | Annual return made up to 28/02/00
|
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 46 imperial drive north harrow middlesex HA2 7LH (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 46 imperial drive north harrow middlesex HA2 7LH (1 page) |
5 March 1999 | Annual return made up to 28/02/99 (4 pages) |
5 March 1999 | Annual return made up to 28/02/99 (4 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 March 1998 | Annual return made up to 28/02/98 (4 pages) |
17 March 1998 | Annual return made up to 28/02/98 (4 pages) |
5 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Incorporation (28 pages) |
28 February 1997 | Incorporation (28 pages) |