Company NameDisasters Emergency Committee
Company StatusActive
Company Number03356526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Edith Rose Caldwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(11 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Endlesham Road
London
SW12 8JY
Secretary NameMr Saleh Saeed
StatusCurrent
Appointed01 September 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Nigel Richard Harris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Sue Clare Inglish
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Jean-Michel Grand
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Christine Margaret Dench
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Danielle Harvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Tanya Margaret Anne Steele
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Peter Scott Barron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFreelance Journalist/Consultant
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Raja Waseem Ahmad
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Laura Elizabeth Kyrke-Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Patrick John Landon Watt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMrs Melanie Elizabeth Hind
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestwold Norrels Drive
East Horsley
Leatherhead
KT24 5DL
Director NameMs Alison Hilary Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Julian Paul Douglas
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Farmida Bi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameDr Halima Begum
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(26 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Helen Fiona McEachern
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed24 August 2023(26 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameFolashade Komolafe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Beatrice Henriette Adrien Butsana-Sita
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed20 November 2023(26 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMs Aleema Shivji
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed20 December 2023(26 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Impact Officer
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameGemma Sophie Sherrington
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(26 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleInterim Chief Executive
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameHannah Reardon-Bond
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(26 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleDirector Of Advocacy And Influencing
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMichael John Aaronson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleDir. Gen. Save Children Fund
Correspondence Address17 Grove Lane
London
SE5 8RD
Secretary NameJames Ptrick McCaul
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9a Broomhall Building
Chobham Road, Sunningdale
Ascot
Berkshire
SL5 0DU
Director NameDouglas Balfour
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address58 Old Charlton Road
Shepperton
Middlesex
TW17 8BH
Secretary NamePaul Brendan Gormley
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressFoxburrow Barn
Hailey
Witney
Oxfordshire
OX29 9UH
Director NameThomas Arnold
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2004)
RoleChief Executive Concern
Correspondence Address65 Waterloo Road
Ballsbridge
Dublin
D4
Irish
Director NameChristopher Derek Bain
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penton Place
Alberta Estate
London
SE17 3JT
Director NameCharles Kenneth Badenoch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2009)
RoleChief Executive
Correspondence AddressHollandtide
30 Church Road, Benson
Wallingford
Oxfordshire
OX10 6SF
Director NameDr Sheila Anne Adam
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2011)
RoleDoctor
Country of ResidenceRegistered Medical Practitioner
Correspondence AddressFlat 9
8-13 New Inn Street
London
EC2A 3PY
Director NameDr Mohamed Ashmawey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2012(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 2016)
RoleCeo, Islamic Relief
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2
19 Rea Street South
Birmingham
B5 6LB
Director NameMs Tanya Barron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(15 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2019)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr David Julian Alexander
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 43 Chalton Street
London
NW1 1DU
Director NameMr Michael John Adamson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2023)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT

Contact

Websitedec.org.uk
Telephone020 73870200
Telephone regionLondon

Location

Registered Address17-21 Wenlock Road
London
N1 7GT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£40,658,000
Net Worth£4,331,000
Cash£39,308,000
Current Liabilities£28,219,000

Accounts

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

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

24 June 2002Delivered on: 28 June 2002
Persons entitled: Samad Abdul Munshi

Classification: Rent deposit deed
Secured details: £17,000 due or to become due from the company to the chargee.
Particulars: £17,000 as held by the chargee.
Outstanding

Filing History

10 October 2023Termination of appointment of Mark Robert Sheard as a director on 1 October 2023 (1 page)
10 October 2023Appointment of Folashade Komolafe as a director on 2 October 2023 (2 pages)
9 October 2023Termination of appointment of Eamon Martin Cassidy as a director on 6 July 2023 (1 page)
6 September 2023Full accounts made up to 31 March 2023 (48 pages)
5 September 2023Termination of appointment of John William Good as a director on 20 August 2023 (1 page)
5 September 2023Appointment of Dr Halima Begum as a director on 21 August 2023 (2 pages)
5 September 2023Appointment of Ms Helen Fiona Mceachern as a director on 24 August 2023 (2 pages)
5 September 2023Termination of appointment of Helen Victoria Thompson as a director on 23 August 2023 (1 page)
12 July 2023Appointment of Ms Helen Victoria Thompson as a director on 6 July 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
22 March 2023Appointment of Ms Farmida Bi as a director on 20 March 2023 (2 pages)
21 March 2023Termination of appointment of Charles Geoffrey Stewart-Smith as a director on 20 March 2023 (1 page)
21 March 2023Termination of appointment of Andrew James Green as a director on 20 March 2023 (1 page)
21 March 2023Appointment of Mr Julian Paul Douglas as a director on 20 March 2023 (2 pages)
9 February 2023Director's details changed for Ms Danielle Harvey on 1 February 2023 (2 pages)
6 January 2023Full accounts made up to 31 March 2022 (44 pages)
28 November 2022Director's details changed for Mr Mark Robert Sheard on 28 November 2022 (2 pages)
25 November 2022Termination of appointment of Jane Carolyn Hanson as a director on 22 November 2022 (1 page)
7 September 2022Termination of appointment of Christopher David Roles as a director on 7 September 2022 (1 page)
30 August 2022Appointment of Ms Alison Hilary Marshall as a director on 20 August 2022 (2 pages)
22 July 2022Appointment of Mr Eamon Martin Cassidy as a director on 4 July 2022 (2 pages)
22 July 2022Termination of appointment of Laurie Joseph Lee as a director on 3 July 2022 (1 page)
20 July 2022Appointment of Ms Melanie Elizabeth Hind as a director on 19 July 2022 (2 pages)
12 July 2022Termination of appointment of Frances Ruth Longley as a director on 21 June 2022 (1 page)
12 July 2022Appointment of Mr John William Good as a director on 22 June 2022 (2 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
11 January 2022Director's details changed for Ms Rose Caldwell on 11 January 2022 (2 pages)
11 January 2022Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA England to 17-21 Wenlock Road London N1 7GT on 11 January 2022 (1 page)
4 January 2022Appointment of Mr Patrick John Landon Watt as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Amanda Khozi Mukwashi as a director on 31 December 2021 (1 page)
26 November 2021Appointment of Ms Laura Elizabeth Kyrke-Smith as a director on 25 November 2021 (2 pages)
9 August 2021Director's details changed for Ms Jane Carolyn Hanson on 9 August 2021 (2 pages)
9 August 2021Director's details changed for Raja Waseem Ahad on 9 August 2021 (2 pages)
5 August 2021Full accounts made up to 31 March 2021 (20 pages)
14 July 2021Appointment of Ms Gwendolen Hines as a director on 9 July 2021 (2 pages)
14 July 2021Termination of appointment of Kevin Watkins as a director on 9 July 2021 (1 page)
16 June 2021Director's details changed for Ms Christine Allen on 16 June 2021 (2 pages)
26 May 2021Appointment of Raja Waseem Ahad as a director on 17 May 2021 (2 pages)
25 May 2021Termination of appointment of John William Good as a director on 17 May 2021 (1 page)
25 May 2021Appointment of Ms Frances Ruth Longley as a director on 17 May 2021 (2 pages)
25 May 2021Termination of appointment of Tufail Hussain Khan as a director on 17 May 2021 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
25 March 2021Appointment of Mr Peter Scott Barron as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Richard Graham Tait as a director on 24 March 2021 (1 page)
4 February 2021Appointment of Mr Tufail Hussain Khan as a director on 1 February 2021 (2 pages)
4 February 2021Termination of appointment of Nasereldin Ahmed Haghamed as a director on 31 January 2021 (1 page)
16 December 2020Appointment of Mr John William Good as a director on 15 December 2020 (2 pages)
16 December 2020Termination of appointment of Girish Kumar Menon as a director on 15 December 2020 (1 page)
2 September 2020Full accounts made up to 31 March 2020 (20 pages)
20 July 2020Termination of appointment of Helene Valerie Hayman as a director on 15 July 2020 (1 page)
20 July 2020Appointment of Ms Tanya Margaret Anne Steele as a director on 15 July 2020 (2 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Mark Robert Sheard as a director on 9 March 2020 (2 pages)
10 March 2020Termination of appointment of Timothy David Pilkington as a director on 9 March 2020 (1 page)
27 November 2019Termination of appointment of Tanya Barron as a director on 25 November 2019 (1 page)
27 November 2019Appointment of Ms Danielle Harvey as a director on 25 November 2019 (2 pages)
30 July 2019Full accounts made up to 31 March 2019 (22 pages)
17 May 2019Registered office address changed from Ground Floor 43 Chalton Street London NW1 1DU to Tavis House 1-6 Tavistock Square London WC1H 9NA on 17 May 2019 (1 page)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
20 March 2019Appointment of Ms Christine Allen as a director on 11 March 2019 (2 pages)
20 March 2019Termination of appointment of Christopher Derek Bain as a director on 11 March 2019 (1 page)
18 March 2019Termination of appointment of Mark Ian Goldring as a director on 31 December 2018 (1 page)
18 March 2019Appointment of Dr Dhananjayan Sivaguru Sriskandarajah as a director on 1 January 2019 (2 pages)
27 November 2018Termination of appointment of Clive William Jones as a director on 26 November 2018 (1 page)
27 November 2018Termination of appointment of Kenneth Phimister Burnett as a director on 26 November 2018 (1 page)
1 October 2018Termination of appointment of Clare Eleanor Thompson as a director on 28 September 2018 (1 page)
11 September 2018Full accounts made up to 31 March 2018 (38 pages)
10 September 2018Appointment of Mr Jean-Michel Grand as a director on 10 September 2018 (2 pages)
6 August 2018Appointment of Ms Jane Carolyn Hanson as a director on 24 July 2018 (2 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Nicholas Guttmann as a director on 2 April 2018 (1 page)
19 April 2018Appointment of Amanda Khozi Mukwashi as a director on 3 April 2018 (2 pages)
5 April 2018Appointment of Ms Sue Clare Inglish as a director on 20 March 2018 (2 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2018Termination of appointment of Karen Veronica Brown as a director on 23 February 2018 (1 page)
5 January 2018Appointment of Ms Karen Veronica Brown as a director on 22 November 2017 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (30 pages)
7 December 2017Full accounts made up to 31 March 2017 (30 pages)
15 November 2017Termination of appointment of Loretta Caroline Rose Minghella as a director on 30 October 2017 (1 page)
15 November 2017Appointment of Mr Nicholas Guttmann as a director on 31 October 2017 (2 pages)
15 November 2017Termination of appointment of Loretta Caroline Rose Minghella as a director on 30 October 2017 (1 page)
15 November 2017Appointment of Mr Nicholas Guttmann as a director on 31 October 2017 (2 pages)
30 June 2017Resolutions
  • RES13 ‐ Total number of independent trustees reduction 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 June 2017Resolutions
  • RES13 ‐ Total number of independent trustees reduction 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
27 March 2017Appointment of Mr Charles Geoffrey Stewart-Smith as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Andrew James Green as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Andrew James Green as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Jeremy John Leonard Bennett as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Mr Charles Geoffrey Stewart-Smith as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Jeremy John Leonard Bennett as a director on 22 March 2017 (1 page)
15 December 2016Director's details changed for Mr Kenneth Phimister Burnett on 23 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Kenneth Phimister Burnett on 23 November 2016 (2 pages)
22 November 2016Appointment of Mr Kevin Watkins as a director on 28 September 2016 (2 pages)
22 November 2016Appointment of Mr Kevin Watkins as a director on 28 September 2016 (2 pages)
22 November 2016Termination of appointment of Tanya Margaret Anne Steele as a director on 28 September 2016 (1 page)
22 November 2016Termination of appointment of Tanya Margaret Anne Steele as a director on 28 September 2016 (1 page)
13 September 2016Full accounts made up to 31 March 2016 (24 pages)
13 September 2016Full accounts made up to 31 March 2016 (24 pages)
25 April 2016Annual return made up to 21 April 2016 no member list (13 pages)
25 April 2016Annual return made up to 21 April 2016 no member list (13 pages)
22 April 2016Director's details changed for Mr Laurie Joseph Lee on 23 March 2016 (2 pages)
22 April 2016Director's details changed for Mr Laurie Joseph Lee on 23 March 2016 (2 pages)
19 April 2016Termination of appointment of Mohamed Ashmawey as a director on 23 March 2016 (1 page)
19 April 2016Termination of appointment of Mohamed Ashmawey as a director on 23 March 2016 (1 page)
19 April 2016Appointment of Mr Nasereldin Ahmed Haghamed as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Nasereldin Ahmed Haghamed as a director on 15 April 2016 (2 pages)
22 March 2016Director's details changed for Mr Laurie Joseph Lee on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Laurie Joseph Lee on 22 March 2016 (2 pages)
10 February 2016Termination of appointment of Robert Justin Alexander Forsyth as a director on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Robert Justin Alexander Forsyth as a director on 31 January 2016 (1 page)
10 February 2016Appointment of Ms Tanya Margaret Anne Steele as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Ms Tanya Margaret Anne Steele as a director on 1 February 2016 (2 pages)
23 November 2015Termination of appointment of Matthew Adrian Frost as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Adrian Frost as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Nigel Richard Harris as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr Nigel Richard Harris as a director on 23 November 2015 (2 pages)
2 September 2015Appointment of Mr Girish Kumar Menon as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of David Julian Alexander as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of David Julian Alexander as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Mr Girish Kumar Menon as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Girish Kumar Menon as a director on 1 September 2015 (2 pages)
3 August 2015Full accounts made up to 31 March 2015 (24 pages)
3 August 2015Full accounts made up to 31 March 2015 (24 pages)
22 April 2015Annual return made up to 21 April 2015 no member list (16 pages)
22 April 2015Annual return made up to 21 April 2015 no member list (16 pages)
16 April 2015Appointment of Mr David Julian Alexander as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr David Julian Alexander as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Richard Miller as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr David Julian Alexander as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Richard Miller as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Mr Christopher David Roles as a director on 25 March 2015 (2 pages)
14 April 2015Appointment of Mr Christopher David Roles as a director on 25 March 2015 (2 pages)
13 April 2015Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 25 March 2015 (1 page)
13 April 2015Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 25 March 2015 (1 page)
4 February 2015Appointment of Mr Timothy David Pilkington as a director on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Justin Mark Briault Byworth as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Justin Mark Briault Byworth as a director on 31 December 2014 (1 page)
4 February 2015Appointment of Mr Timothy David Pilkington as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mr Timothy David Pilkington as a director on 1 January 2015 (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 September 2014Full accounts made up to 31 March 2014 (25 pages)
30 September 2014Full accounts made up to 31 March 2014 (25 pages)
18 September 2014Appointment of Mr Richard Graham Tait as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Richard Graham Tait as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of John Edward Willis as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of John Edward Willis as a director on 17 September 2014 (1 page)
10 September 2014Appointment of Mr Michael John Adamson as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael John Adamson as a director on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Nicholas Charles Young as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nicholas Charles Young as a director on 31 August 2014 (1 page)
10 September 2014Appointment of Mr Michael John Adamson as a director on 1 September 2014 (2 pages)
18 August 2014Termination of appointment of John Plastow as a director on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Laurie Joseph Lee as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Laurie Joseph Lee as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of John Plastow as a director on 18 August 2014 (1 page)
23 April 2014Annual return made up to 21 April 2014 no member list (18 pages)
23 April 2014Annual return made up to 21 April 2014 no member list (18 pages)
31 March 2014Termination of appointment of David Alexander as a director (1 page)
31 March 2014Termination of appointment of David Alexander as a director (1 page)
11 March 2014Appointment of Mr John Plastow as a director (2 pages)
11 March 2014Appointment of Mr John Plastow as a director (2 pages)
28 February 2014Termination of appointment of Geoffrey Dennis as a director (1 page)
28 February 2014Termination of appointment of Geoffrey Dennis as a director (1 page)
23 December 2013Appointment of Baroness Helene Valerie Hayman as a director (2 pages)
23 December 2013Appointment of Baroness Helene Valerie Hayman as a director (2 pages)
23 December 2013Termination of appointment of Ann Grant as a director (1 page)
23 December 2013Termination of appointment of Ann Grant as a director (1 page)
17 October 2013Full accounts made up to 31 March 2013 (34 pages)
17 October 2013Full accounts made up to 31 March 2013 (34 pages)
1 August 2013Termination of appointment of Carolyn Miller as a director (1 page)
1 August 2013Appointment of Mr David Julian Alexander as a director (2 pages)
1 August 2013Appointment of Mr David Julian Alexander as a director (2 pages)
1 August 2013Termination of appointment of Carolyn Miller as a director (1 page)
5 June 2013Annual return made up to 21 April 2013 no member list (20 pages)
5 June 2013Annual return made up to 21 April 2013 no member list (20 pages)
25 April 2013Termination of appointment of Barbara Stocking as a director (1 page)
25 April 2013Appointment of Mr Mark Ian Goldring as a director (2 pages)
25 April 2013Appointment of Mr Mark Ian Goldring as a director (2 pages)
25 April 2013Termination of appointment of Barbara Stocking as a director (1 page)
12 February 2013Appointment of Ms Tanya Barron as a director (2 pages)
12 February 2013Appointment of Ms Tanya Barron as a director (2 pages)
7 February 2013Termination of appointment of Marie Staunton as a director (1 page)
7 February 2013Termination of appointment of Marie Staunton as a director (1 page)
21 November 2012Appointment of Mr Kenneth Phimister Burnett as a director (2 pages)
21 November 2012Appointment of Mr Kenneth Phimister Burnett as a director (2 pages)
14 September 2012Appointment of Mr Saleh Saeed as a secretary (1 page)
14 September 2012Appointment of Mr Saleh Saeed as a secretary (1 page)
14 September 2012Termination of appointment of Paul Gormley as a secretary (1 page)
14 September 2012Termination of appointment of Paul Gormley as a secretary (1 page)
7 September 2012Registered office address changed from . First Floor 43 Chalton Street London NW1 1DU on 7 September 2012 (1 page)
7 September 2012Registered office address changed from . First Floor 43 Chalton Street London NW1 1DU on 7 September 2012 (1 page)
7 September 2012Registered office address changed from . First Floor 43 Chalton Street London NW1 1DU on 7 September 2012 (1 page)
30 July 2012Full accounts made up to 31 March 2012 (42 pages)
30 July 2012Full accounts made up to 31 March 2012 (42 pages)
17 May 2012Annual return made up to 21 April 2012 no member list (21 pages)
17 May 2012Annual return made up to 21 April 2012 no member list (21 pages)
30 March 2012Appointment of Dr Mohamed Ashmawey as a director (2 pages)
30 March 2012Termination of appointment of Saleh Saeed as a director (1 page)
30 March 2012Termination of appointment of Saleh Saeed as a director (1 page)
30 March 2012Appointment of Dr Mohamed Ashmawey as a director (2 pages)
2 March 2012Appointment of Ms Marie Rita Staunton as a director (2 pages)
2 March 2012Appointment of Ms Marie Rita Staunton as a director (2 pages)
8 February 2012Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
8 February 2012Termination of appointment of Judy Beard as a director (1 page)
8 February 2012Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
8 February 2012Termination of appointment of Judy Beard as a director (1 page)
21 December 2011Full accounts made up to 31 March 2011 (44 pages)
21 December 2011Full accounts made up to 31 March 2011 (44 pages)
20 December 2011Termination of appointment of Sheila Adam as a director (1 page)
20 December 2011Termination of appointment of Sheila Adam as a director (1 page)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
21 October 2011Appointment of Mrs Clare Eleanor Thompson as a director (2 pages)
21 October 2011Appointment of Mrs Clare Eleanor Thompson as a director (2 pages)
20 October 2011Termination of appointment of Victoria Fairey as a director (1 page)
20 October 2011Termination of appointment of Adrian Martin as a director (1 page)
20 October 2011Termination of appointment of Victoria Fairey as a director (1 page)
20 October 2011Termination of appointment of Adrian Martin as a director (1 page)
19 May 2011Termination of appointment of Michael Walsh as a director (1 page)
19 May 2011Annual return made up to 21 April 2011 no member list (22 pages)
19 May 2011Annual return made up to 21 April 2011 no member list (22 pages)
19 May 2011Termination of appointment of Michael Walsh as a director (1 page)
17 May 2011Appointment of Mr Clive William Jones as a director (2 pages)
17 May 2011Appointment of Mr Clive William Jones as a director (2 pages)
31 March 2011Appointment of Ms Judy Beard as a director (2 pages)
31 March 2011Appointment of Ms Judy Beard as a director (2 pages)
31 March 2011Appointment of M Robert Justin Alexander Forsyth as a director (2 pages)
31 March 2011Appointment of M Robert Justin Alexander Forsyth as a director (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (45 pages)
6 January 2011Full accounts made up to 31 March 2010 (45 pages)
22 June 2010Appointment of Ms Loretta Caroline Rose Minghella as a director (2 pages)
22 June 2010Termination of appointment of Jasmine Whitbread as a director (1 page)
22 June 2010Termination of appointment of Jasmine Whitbread as a director (1 page)
22 June 2010Appointment of Ms Loretta Caroline Rose Minghella as a director (2 pages)
21 May 2010Annual return made up to 21 April 2010 no member list (12 pages)
21 May 2010Annual return made up to 21 April 2010 no member list (12 pages)
19 May 2010Director's details changed for Sir Nicholas Charles Young on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Victoria Frances Fairey on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Matthew Adrian Frost on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Christopher Derek Bain on 14 April 2010 (2 pages)
19 May 2010Director's details changed for Barbara Mary Stocking on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Adrian Howard Martin on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Sheila Adam on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Adrian Howard Martin on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Richard Miller on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Barbara Mary Stocking on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Sir Nicholas Charles Young on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Richard Miller on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Jasmine Whitbread on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Jasmine Whitbread on 21 April 2010 (2 pages)
19 May 2010Termination of appointment of Daleep Mukarji as a director (1 page)
19 May 2010Director's details changed for Carolyn Miller on 21 April 2010 (2 pages)
19 May 2010Termination of appointment of Daleep Mukarji as a director (1 page)
19 May 2010Director's details changed for Carolyn Miller on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Matthew Adrian Frost on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Victoria Frances Fairey on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Rose Caldwell on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Rose Caldwell on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Sheila Adam on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Christopher Derek Bain on 14 April 2010 (2 pages)
14 September 2009Director appointed justin mark briault byworth (2 pages)
14 September 2009Director appointed justin mark briault byworth (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (52 pages)
14 September 2009Full accounts made up to 31 March 2009 (52 pages)
13 July 2009Director appointed thomas charles kendal knox wright (2 pages)
13 July 2009Director appointed thomas charles kendal knox wright (2 pages)
20 May 2009Appointment terminated director charles lake (1 page)
20 May 2009Appointment terminated director charles badenoch (1 page)
20 May 2009Appointment terminated director charles badenoch (1 page)
20 May 2009Annual return made up to 21/04/09 (8 pages)
20 May 2009Annual return made up to 21/04/09 (8 pages)
20 May 2009Appointment terminated director charles lake (1 page)
5 April 2009Director appointed rose caldwell (2 pages)
5 April 2009Director appointed rose caldwell (2 pages)
12 February 2009Appointment terminate, director hany abdul gawad el banna logged form (1 page)
12 February 2009Appointment terminated director lyndall stein (1 page)
12 February 2009Appointment terminate, director hany abdul gawad el banna logged form (1 page)
12 February 2009Appointment terminated director lyndall stein (1 page)
12 February 2009Appointment terminated director sheena mcdonald (1 page)
12 February 2009Appointment terminated director sheena mcdonald (1 page)
24 October 2008Director appointed john edward willis (2 pages)
24 October 2008Director appointed john edward willis (2 pages)
12 September 2008Full accounts made up to 31 March 2008 (46 pages)
12 September 2008Full accounts made up to 31 March 2008 (46 pages)
2 July 2008Director appointed saleh saeed (2 pages)
2 July 2008Director appointed saleh saeed (2 pages)
19 May 2008Annual return made up to 21/04/08 (8 pages)
19 May 2008Annual return made up to 21/04/08 (8 pages)
16 May 2008Registered office changed on 16/05/2008 from first floor 43 chaltov street london NW1 1DU (1 page)
16 May 2008Registered office changed on 16/05/2008 from first floor 43 chaltov street london NW1 1DU (1 page)
16 May 2008Appointment terminated director hany el banna (1 page)
16 May 2008Appointment terminated director hany el banna (1 page)
3 April 2008Director appointed ann grant (2 pages)
3 April 2008Director appointed ann grant (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (36 pages)
8 January 2008Full accounts made up to 31 March 2007 (36 pages)
1 October 2007Registered office changed on 01/10/07 from: 15 warren mews london W1T 6AZ (1 page)
1 October 2007Registered office changed on 01/10/07 from: 15 warren mews london W1T 6AZ (1 page)
22 June 2007Annual return made up to 21/04/07 (12 pages)
22 June 2007Annual return made up to 21/04/07 (12 pages)
25 October 2006Full accounts made up to 31 March 2006 (30 pages)
25 October 2006Full accounts made up to 31 March 2006 (30 pages)
8 June 2006Annual return made up to 21/04/06 (12 pages)
8 June 2006Annual return made up to 21/04/06 (12 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
21 December 2005Full accounts made up to 31 March 2005 (21 pages)
21 December 2005Full accounts made up to 31 March 2005 (21 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
16 June 2005Annual return made up to 21/04/05 (11 pages)
16 June 2005Annual return made up to 21/04/05 (11 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
30 November 2004Full accounts made up to 31 March 2004 (19 pages)
30 November 2004Full accounts made up to 31 March 2004 (19 pages)
15 June 2004New director appointed (1 page)
15 June 2004Annual return made up to 21/04/04 (10 pages)
15 June 2004Annual return made up to 21/04/04 (10 pages)
15 June 2004New director appointed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
29 December 2003Full accounts made up to 31 March 2003 (19 pages)
29 December 2003Full accounts made up to 31 March 2003 (19 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2003Memorandum and Articles of Association (30 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2003Memorandum and Articles of Association (30 pages)
30 May 2003Annual return made up to 21/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Annual return made up to 21/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 March 2003Memorandum and Articles of Association (1 page)
10 March 2003Memorandum and Articles of Association (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
29 July 2002Registered office changed on 29/07/02 from: 52 great portland street london W1W 7HU (1 page)
29 July 2002Registered office changed on 29/07/02 from: 52 great portland street london W1W 7HU (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Annual return made up to 21/04/02
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2002Annual return made up to 21/04/02
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 31 March 2001 (18 pages)
2 January 2002Full accounts made up to 31 March 2001 (18 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
19 July 2001Annual return made up to 21/04/01
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2001Annual return made up to 21/04/01
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (18 pages)
24 January 2001Full accounts made up to 31 March 2000 (18 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
3 July 2000Annual return made up to 21/04/00 (5 pages)
3 July 2000Annual return made up to 21/04/00 (5 pages)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Annual return made up to 21/04/99
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Annual return made up to 21/04/99
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1999New director appointed (2 pages)
2 September 1998Full accounts made up to 31 March 1998 (16 pages)
2 September 1998Full accounts made up to 31 March 1998 (16 pages)
25 June 1998Annual return made up to 21/04/98
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998Annual return made up to 21/04/98
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
25 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 April 1997Incorporation (40 pages)
21 April 1997Incorporation (40 pages)