Company NameAdfam National
Company StatusActive
Company Number03328628
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Brian Lambourn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address46 Imperial Drive
North Harrow
Middlesex
HA2 7LH
Secretary NameMr Omar Amin
NationalityBritish
StatusCurrent
Appointed08 April 2009(12 years, 1 month after company formation)
Appointment Duration15 years
RoleFinance Manager
Correspondence Address301 Goldington Road
Bedford
Bedfordshire
MK41 9PD
Director NameMr James William Armstrong
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleDirector Of Marketing And Innovation
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMiss Katie Colleen Parrett
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMs Madeleine Rachael Durie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMr Mark Guymer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMr David James Steven Wightman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMr Paul John Hayes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMs Fiona Valansot
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(26 years, 4 months after company formation)
Appointment Duration10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameDr Ruth McGovern
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(27 years, 1 month after company formation)
Appointment Duration1 month
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameIan Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCharity Director
Correspondence Address46a Oaklands Road
Hanwell
London
W7 2DR
Secretary NameMr Richard Brian Lambourn
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Imperial Drive
North Harrow
Middlesex
HA2 7LH
Director NameMrs Dorothea Patricia Campbell Bickerton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2000)
RoleProject Director/ Councellor
Correspondence Address20 Park Hill Road
Wallington
Surrey
SM6 0SB
Director NameMr Oliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 17 February 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NameMr Philip Whitney Deer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 1999(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Corsham Street
London
N1 6DR
Director NameLesley Ann Carmichael Angus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 2009)
RoleMarketing Director
Correspondence Address21a Brondesbury Park
London
NW6 7BS
Director NameMiss Nana Ama Amamoo
Date of BirthMay 1960 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed21 September 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Clayhill Crescent
Mottingham
London
SE9 4JB
Director NameMrs Joy Margaret Barlow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2006)
RoleStrategic Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkhouse Steading
Traquair
Innerleithen
Peeblesshire
EH44 6PU
Scotland
Director NameTracey Ford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2006)
RoleDevelopment Worker
Correspondence Address28 Fox Lane
Frechville
Sheffield
South Yorkshire
S12 4WR
Director NamePenelope Anne Kempton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2006)
RoleRetired
Correspondence Address18 Earls Court Gardens
London
SW5 0SZ
Director NameMr Stephen Richard Hornbuckle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
42 Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QZ
Director NameMs Katie Aston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 November 2018)
RolePolicy Advisor
Country of ResidenceEngland
Correspondence Address120 Cromer Street
London
WC1H 8BS
Director NameDorothy Margaret Inger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2009)
RoleTeam Leader
Correspondence Address7 Blackberry Court
Clowne
Chesterfield
Derbyshire
S43 4QH
Director NameJanice Fry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 2008)
RoleCharity
Correspondence Address25 Riversdale Road
London
N5 2ST
Director NameMrs Sandra Boyd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 March 2011)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address40 Regents Riverside
Brigham Road
Reading
Berkshire
RG1 8QS
Director NameMs Sandra Jerrim
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address6 Salterns Lane
Hayling Island
Hampshire
PO11 9PJ
Director NameMrs Elizabeth Jane Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 November 2018)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address44 Leigh Road
Worthing
West Sussex
BN14 9HG
Director NameMrs Rosemary Ann Baker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 08 June 2016)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address43 Carisbrooke Gardens
Leicester
LE2 3PR
Director NameMr Stuart Adam Harwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address107a Tierney Road
London
SW2 4QH
Director NameMs Annette Dale-Perera
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(13 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 March 2021)
RoleStrategic Director
Country of ResidenceEngland
Correspondence Address15 Lionel Road North
Brentford
Middlesex
TW8 9QZ
Director NameMs Georgie Griffin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2010(13 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 2011)
RoleService Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Barratt Street
Bristol
BS5 6DE
Director NameMrs Anne Margaret Angear
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cromer Street
London
WC1H 8BS
Director NameMs Sally Landymore Anthony
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2019)
RoleCommunity Empowerment Coordinator
Country of ResidenceEngland
Correspondence Address120 Cromer Street
London
WC1H 8BS
Director NameMr Peter Alleyne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address120 Cromer Street
London
WC1H 8BS
Director NameMs Siwan Lloyd Hayward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(21 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 November 2022)
RoleOccupation Director
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMrs Fiona Tracey Duhig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 March 2024)
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMs Eileen Frances Sheridan Kaner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameAdfam National (Corporation)
StatusResigned
Appointed02 September 2009(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2009)
Correspondence AddressFlat 5 12 Oakfield Grove
Clifton
Bristol
BS8 2BN

Contact

Websitewww.adfam.org.uk
Telephone020 38179410
Telephone regionLondon

Location

Registered Address27 Swinton Street
London
WC1X 9NW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£645,065
Net Worth£90,317
Cash£62,291
Current Liabilities£17,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

2 August 2006Delivered 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 1997Delivered 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

Filing History

18 February 2021Termination of appointment of David Robert Mackintosh as a director on 25 November 2020 (1 page)
18 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 March 2020 (25 pages)
3 February 2020Termination of appointment of Lorna Jane Templeton as a director on 27 November 2019 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Sandra Jerrim as a director on 27 November 2019 (1 page)
22 January 2020Appointment of Ms Katie Colleen Parrett as a director on 27 November 2019 (2 pages)
19 November 2019Full accounts made up to 31 March 2019 (26 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2019Memorandum and Articles of Association (23 pages)
28 May 2019Termination of appointment of Sally Landymore Anthony as a director on 28 May 2019 (1 page)
14 May 2019Termination of appointment of Edmond Yeo as a director on 10 May 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (25 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 December 2018Statement of company's objects (2 pages)
5 December 2018Appointment of Ms Siwan Lloyd Hayward as a director on 28 November 2018 (2 pages)
4 December 2018Termination of appointment of Katie Aston as a director on 28 November 2018 (1 page)
4 December 2018Termination of appointment of Elizabeth Jane Brown as a director on 28 November 2018 (1 page)
4 December 2018Director's details changed for Ms Sally Landymore Anthony on 28 November 2018 (2 pages)
8 June 2018Termination of appointment of Peter Alleyne as a director on 21 March 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
9 November 2017Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Ms Katie Aston on 9 November 2017 (2 pages)
27 September 2017Full accounts made up to 31 March 2017 (24 pages)
27 September 2017Full accounts made up to 31 March 2017 (24 pages)
19 September 2017Director's details changed for Ms Sally Landymore Anthony on 13 September 2017 (2 pages)
19 September 2017Director's details changed for Ms Sally Landymore Anthony on 13 September 2017 (2 pages)
18 September 2017Director's details changed for Miss Lorna Jane Templeton on 13 September 2017 (2 pages)
18 September 2017Director's details changed for Miss Lorna Jane Templeton on 13 September 2017 (2 pages)
24 August 2017Termination of appointment of Jemma Ann Smith as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Jemma Ann Smith as a director on 23 August 2017 (1 page)
24 August 2017Appointment of Ms Jemma Ann Smith as a director on 8 June 2016 (2 pages)
24 August 2017Appointment of Ms Jemma Ann Smith as a director on 8 June 2016 (2 pages)
23 August 2017Appointment of Ms Jemma Ann Smith as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Ms Jemma Ann Smith as a director on 23 August 2017 (2 pages)
14 June 2017Termination of appointment of Anne Margaret Angear as a director on 7 June 2017 (1 page)
14 June 2017Termination of appointment of Anne Margaret Angear as a director on 7 June 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
17 November 2016Full accounts made up to 31 March 2016 (22 pages)
17 November 2016Full accounts made up to 31 March 2016 (22 pages)
18 August 2016Appointment of Dr James Nicholls as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Dr James Nicholls as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Mr Edmond Yeo as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Ms Sally Landymore Anthony as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Mr Peter Alleyne as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Mr Peter Alleyne as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Ms Sally Landymore Anthony as a director on 8 June 2016 (2 pages)
18 August 2016Appointment of Mr Edmond Yeo as a director on 8 June 2016 (2 pages)
15 August 2016Registered 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 2016Termination of appointment of Rosemary Ann Baker as a director on 8 June 2016 (1 page)
15 August 2016Termination of appointment of Rosemary Ann Baker as a director on 8 June 2016 (1 page)
15 August 2016Registered 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 2016Annual return made up to 28 February 2016 no member list (11 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (11 pages)
10 December 2015Full accounts made up to 31 March 2015 (22 pages)
10 December 2015Full accounts made up to 31 March 2015 (22 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (11 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (11 pages)
7 January 2015Appointment of Mr James William Armstrong as a director on 4 December 2014 (2 pages)
7 January 2015Appointment of Mr James William Armstrong as a director on 4 December 2014 (2 pages)
7 January 2015Appointment of Mr James William Armstrong as a director on 4 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Adam Harwood as a director on 26 November 2014 (1 page)
5 January 2015Termination of appointment of Stuart Adam Harwood as a director on 26 November 2014 (1 page)
25 November 2014Full accounts made up to 31 March 2014 (22 pages)
25 November 2014Full accounts made up to 31 March 2014 (22 pages)
14 March 2014Annual return made up to 28 February 2014 no member list (11 pages)
14 March 2014Annual return made up to 28 February 2014 no member list (11 pages)
2 January 2014Termination of appointment of Christine Tebano as a director (1 page)
2 January 2014Termination of appointment of Christine Tebano as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (22 pages)
23 September 2013Full accounts made up to 31 March 2013 (22 pages)
25 March 2013Annual return made up to 28 February 2013 no member list (12 pages)
25 March 2013Annual return made up to 28 February 2013 no member list (12 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2012Full accounts made up to 31 March 2012 (22 pages)
10 October 2012Full accounts made up to 31 March 2012 (22 pages)
24 July 2012Appointment of Mrs Anne Margaret Angear as a director (2 pages)
24 July 2012Appointment of Mrs Anne Margaret Angear as a director (2 pages)
19 March 2012Director's details changed for Katie Aston on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 28 February 2012 no member list (12 pages)
19 March 2012Annual return made up to 28 February 2012 no member list (12 pages)
19 March 2012Director's details changed for Katie Aston on 19 March 2012 (2 pages)
14 September 2011Full accounts made up to 31 March 2011 (22 pages)
14 September 2011Full accounts made up to 31 March 2011 (22 pages)
21 March 2011Termination of appointment of Sandra Boyd as a director (1 page)
21 March 2011Termination of appointment of Sandra Boyd as a director (1 page)
15 March 2011Annual return made up to 28 February 2011 no member list (13 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (13 pages)
14 March 2011Termination of appointment of Georgie Griffin as a director (1 page)
14 March 2011Termination of appointment of Georgie Griffin as a director (1 page)
31 January 2011Director's details changed for Mrs Christine Tebano on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mrs Christine Tebano on 31 January 2011 (2 pages)
28 January 2011Appointment of Mrs Rosemary Anne Baker as a director (2 pages)
28 January 2011Appointment of Mrs Rosemary Anne Baker as a director (2 pages)
27 January 2011Appointment of Mr Stuart Adam Harwood as a director (2 pages)
27 January 2011Appointment of Mr Stuart Adam Harwood as a director (2 pages)
27 January 2011Termination of appointment of William Puddicombe as a director (1 page)
27 January 2011Appointment of Ms Georgie Griffin as a director (2 pages)
27 January 2011Appointment of Ms Annette Dale-Perera as a director (2 pages)
27 January 2011Appointment of Mr David Robert Mackintosh as a director (2 pages)
27 January 2011Appointment of Mr David Robert Mackintosh as a director (2 pages)
27 January 2011Appointment of Ms Georgie Griffin as a director (2 pages)
27 January 2011Termination of appointment of William Puddicombe as a director (1 page)
27 January 2011Appointment of Ms Annette Dale-Perera as a director (2 pages)
18 October 2010Full accounts made up to 31 March 2010 (22 pages)
18 October 2010Full accounts made up to 31 March 2010 (22 pages)
14 October 2010Termination of appointment of Philip Deer as a director (1 page)
14 October 2010Termination of appointment of Philip Deer as a director (1 page)
12 July 2010Termination of appointment of Stephen Hornbuckle as a director (1 page)
12 July 2010Director's details changed for Mr Philip Whitney Deer on 9 June 2010 (2 pages)
12 July 2010Termination of appointment of Stephen Hornbuckle as a director (1 page)
12 July 2010Termination of appointment of Carrollanne Lindley as a director (1 page)
12 July 2010Director's details changed for Mr Philip Whitney Deer on 9 June 2010 (2 pages)
12 July 2010Termination of appointment of Carrollanne Lindley as a director (1 page)
12 July 2010Director's details changed for Mr Philip Whitney Deer on 9 June 2010 (2 pages)
19 April 2010Director's details changed for Mrs Elizabeth Jane Brown on 28 February 2010 (2 pages)
19 April 2010Annual return made up to 28 February 2010 no member list (8 pages)
19 April 2010Annual return made up to 28 February 2010 no member list (8 pages)
19 April 2010Director's details changed for Mrs Elizabeth Jane Brown on 28 February 2010 (2 pages)
17 April 2010Director's details changed for Miss Lorna Jane Templeton on 28 February 2010 (2 pages)
17 April 2010Director's details changed for Miss Lorna Jane Templeton on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mrs Sandra Boyd on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Brian Lambourn on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Ms Sandra Jerrim on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mrs Christine Tebano on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Brian Lambourn on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Katie Aston on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Richard Hornbuckle on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Katie Aston on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mrs Sandra Boyd on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mrs Christine Tebano on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Ms Sandra Jerrim on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Richard Hornbuckle on 28 February 2010 (2 pages)
10 December 2009Director's details changed for Philip Whitney Deer on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Philip Whitney Deer on 9 December 2009 (2 pages)
10 December 2009Termination of appointment of Dorothy Inger as a director (1 page)
10 December 2009Director's details changed for Philip Whitney Deer on 9 December 2009 (2 pages)
10 December 2009Termination of appointment of Dorothy Inger as a director (1 page)
30 November 2009Termination of appointment of Adfam National as a director (1 page)
30 November 2009Termination of appointment of Adfam National as a director (1 page)
30 November 2009Appointment of Mrs Elizabeth Jane Brown as a director (1 page)
30 November 2009Appointment of Mrs Elizabeth Jane Brown as a director (1 page)
25 November 2009Appointment of Miss Lorna Jane Templeton as a director (1 page)
25 November 2009Appointment of Miss Lorna Jane Templeton as a director (1 page)
25 November 2009Appointment of Adfam National as a director (1 page)
25 November 2009Appointment of Adfam National as a director (1 page)
16 September 2009Full accounts made up to 31 March 2009 (22 pages)
16 September 2009Full accounts made up to 31 March 2009 (22 pages)
24 July 2009Appointment terminated director lesley angus (1 page)
24 July 2009Appointment terminated director lesley angus (1 page)
6 May 2009Appointment terminated secretary richard lambourn (1 page)
6 May 2009Appointment terminated director oliver gillie (1 page)
6 May 2009Appointment terminated director oliver gillie (1 page)
6 May 2009Appointment terminated secretary richard lambourn (1 page)
6 May 2009Secretary appointed mr omar amin (1 page)
6 May 2009Secretary appointed mr omar amin (1 page)
5 May 2009Annual return made up to 28/02/09 (6 pages)
5 May 2009Annual return made up to 28/02/09 (6 pages)
1 May 2009Director appointed mrs christine tebano (1 page)
1 May 2009Appointment terminated director janice fry (1 page)
1 May 2009Director appointed ms sandra jane jerrim (2 pages)
1 May 2009Director appointed mrs sandra boyd (1 page)
1 May 2009Appointment terminated director janice fry (1 page)
1 May 2009Director appointed mrs sandra boyd (1 page)
1 May 2009Director appointed mrs christine tebano (1 page)
1 May 2009Director appointed ms sandra jane jerrim (2 pages)
7 October 2008Full accounts made up to 31 March 2008 (22 pages)
7 October 2008Full accounts made up to 31 March 2008 (22 pages)
20 March 2008Annual return made up to 28/02/08 (5 pages)
20 March 2008Annual return made up to 28/02/08 (5 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
15 November 2007Full accounts made up to 31 March 2007 (22 pages)
15 November 2007Full accounts made up to 31 March 2007 (22 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
26 March 2007Annual return made up to 28/02/07 (3 pages)
26 March 2007Annual return made up to 28/02/07 (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (22 pages)
28 December 2006Full accounts made up to 31 March 2006 (22 pages)
6 November 2006Registered office changed on 06/11/06 from: waterbridge house 32-36 loman street london SE1 0EH (1 page)
6 November 2006Registered office changed on 06/11/06 from: waterbridge house 32-36 loman street london SE1 0EH (1 page)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
18 April 2006Annual return made up to 28/02/06 (3 pages)
18 April 2006Annual return made up to 28/02/06 (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 31 March 2005 (18 pages)
19 December 2005Full accounts made up to 31 March 2005 (18 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
30 March 2005New director appointed (1 page)
30 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2005New director appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2005Director resigned (1 page)
22 October 2004Full accounts made up to 31 March 2004 (18 pages)
22 October 2004Full accounts made up to 31 March 2004 (18 pages)
26 February 2004Annual return made up to 28/02/04
  • 363(287) ‐ Registered office changed on 26/02/04
(8 pages)
26 February 2004Annual return made up to 28/02/04
  • 363(287) ‐ Registered office changed on 26/02/04
(8 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
3 October 2003Full accounts made up to 31 March 2003 (16 pages)
3 October 2003Full accounts made up to 31 March 2003 (16 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
24 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
24 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
8 December 2002Full accounts made up to 31 March 2002 (16 pages)
8 December 2002Full accounts made up to 31 March 2002 (16 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
16 April 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(5 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
19 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (15 pages)
28 January 2001Full accounts made up to 31 March 2000 (15 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 46 imperial drive north harrow middlesex HA2 7LH (1 page)
19 April 1999Registered office changed on 19/04/99 from: 46 imperial drive north harrow middlesex HA2 7LH (1 page)
5 March 1999Annual return made up to 28/02/99 (4 pages)
5 March 1999Annual return made up to 28/02/99 (4 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 March 1998Annual return made up to 28/02/98 (4 pages)
17 March 1998Annual return made up to 28/02/98 (4 pages)
5 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
28 February 1997Incorporation (28 pages)
28 February 1997Incorporation (28 pages)