Company NameEntelechy Arts Limited
Company StatusActive
Company Number03360794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKurban Haji
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(12 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishop Mead 236 Camberwell Road
London
SE5 0EU
Director NameMr Paul Lewis Cann
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMs Alison Clare Rich
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Concerts
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMs Louisa Borg-Costanzi Potts
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMr James Bird
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleArts Professional
Country of ResidenceEngland
Correspondence Address70 Lansdowne Road
London
E17 8QU
Director NameMr Donell Micah Terrell Atkinson-Johnson
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address17 Wimborne Close Wimborne Close
London
SE12 8PH
Director NameRosaline Muirhead
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMr Redmond Leroy White
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Potters Lodge Manchester Road
London
E14 3BE
Secretary NameMr Redmond Leroy White
StatusCurrent
Appointed01 June 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressFlat 7 Potters Lodge Manchester Road
London
E14 3BE
Director NameMs Jane Elizabeth Senior
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleAssociate Director People Strategy & Commissioning
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Adrian Antony Jackson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 2005)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address18 Arbuthnot Road
London
SE14 5NP
Director NameMiss Julia Samantha Honess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 1998)
RoleService Broker
Country of ResidenceEngland
Correspondence Address65 Ivanhoe Road
Camberwell
London
SE5 8DH
Director NameEenasul Fateh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 17 October 2007)
RoleDirector / Producer
Correspondence Address9a Linhope Street
London
NW1 6ES
Director NameLynne Judy Day
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleSecretary
Correspondence Address24 Woodstock Road
Chiswick
London
W4 1UF
Director NameAndrea Sheila Hughes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 07 December 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address114 Leahurst Road
London
SE13 5NN
Secretary NameDavid Slater
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 23 September 2015)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address117 Amblecote Road
London
Se12
Director NamePaul Martin O'Neill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 April 2010)
RoleHealth Support Worker
Correspondence Address54 Datchet Road
London
SE6 4BY
Director NameSylvia Appleton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 Lomod House
50 Camberwell Green
London
SE5 7AL
Director NameMr Martin John Blaxall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(7 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 03 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 9
20 Lawn Lane
London
SW8 1GA
Director NameDr Jenny Riva Kuper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish/American
StatusResigned
Appointed04 December 2004(7 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 August 2018)
RoleLegal Academic
Country of ResidenceUnited Kingdom
Correspondence Address29 Denver Road
London
N16 5JL
Director NameMr Michael Gerard Noonan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(7 years, 7 months after company formation)
Appointment Duration13 years (resigned 07 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Weston Park
London
N8 9TD
Director NameJane Nicola Ainger
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2011)
RoleProfessional Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address8 Downshire Hill
Hampstead
London
NW3 1NR
Director NameArleta Anna Rogozinska
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed18 March 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Frensham Drive
Putney
SW15 3EA
Director NameShan Maclennan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2011)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Arbuthnot Road
London
SE14 5NP
Director NameMs Alexandre Mary Tomkinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameDr Sylvan Aston Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2017)
RoleResearch Student
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMs Coreene Archer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2015)
RoleHead Of Operations And Communications Consultant
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Secretary NameMs Theresa Anne Veith
StatusResigned
Appointed23 September 2015(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2018)
RoleCompany Director
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMiss Hayley Zara Russell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2018)
RoleCreative Exchange Manager
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMr Peter John Jarman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2021)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Secretary NameMr David Slater
StatusResigned
Appointed23 April 2018(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
Director NameMrs Catherine Tiernan Wickes Bull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2023)
RoleManaging Director (Royal British Legion Industries
Country of ResidenceEngland
Correspondence Address18 Wakefield Gardens
London
SE19 2NR

Contact

Websitewww.entelechyarts.org
Email address[email protected]
Telephone020 86949007
Telephone regionLondon

Location

Registered AddressThe Albany
Douglas Way
Deptford London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£154,112
Net Worth£48,267
Cash£58,787
Current Liabilities£17,238

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

14 January 2021Termination of appointment of David Slater as a secretary on 31 October 2020 (1 page)
6 January 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
15 December 2020Appointment of Mr Donell Micah Terrell Atkinson-Johnson as a director on 1 December 2020 (2 pages)
23 October 2020Appointment of Mrs Catherine Tiernan Wickes Bull as a director on 3 March 2020 (2 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Martin John Blaxall as a director on 3 December 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Hayley Zara Russell as a director on 3 December 2018 (1 page)
13 December 2018Appointment of Mr James Bird as a director on 3 December 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
2 September 2018Termination of appointment of Jenny Riva Kuper as a director on 21 August 2018 (1 page)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 April 2018Director's details changed for Kurban Hasi on 29 April 2018 (2 pages)
24 April 2018Appointment of Mr David Slater as a secretary on 23 April 2018 (2 pages)
24 April 2018Termination of appointment of Theresa Anne Veith as a secretary on 23 April 2018 (1 page)
21 December 2017Termination of appointment of Andrea Sheila Hughes as a director on 7 December 2017 (1 page)
21 December 2017Termination of appointment of Sylvan Aston Baker as a director on 7 December 2017 (1 page)
21 December 2017Termination of appointment of Michael Gerard Noonan as a director on 7 December 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
2 October 2017Appointment of Ms Alison Clare Rich as a director on 28 September 2017 (2 pages)
2 October 2017Appointment of Ms Alison Clare Rich as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Peter John Jarman as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Ms Louisa Borg-Costanzi Potts as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Miss Hayley Zara Russell as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Peter John Jarman as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Ms Louisa Borg-Costanzi Potts as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Miss Hayley Zara Russell as a director on 28 September 2017 (2 pages)
5 July 2017Appointment of Mr Paul Lewis Cann as a director on 4 July 2017 (2 pages)
5 July 2017Appointment of Mr Paul Lewis Cann as a director on 4 July 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
18 May 2016Annual return made up to 28 April 2016 no member list (7 pages)
18 May 2016Annual return made up to 28 April 2016 no member list (7 pages)
30 March 2016Termination of appointment of Coreene Archer as a director on 18 November 2015 (1 page)
30 March 2016Termination of appointment of Coreene Archer as a director on 18 November 2015 (1 page)
9 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
2 October 2015Appointment of Ms Theresa Anne Veith as a secretary on 23 September 2015 (2 pages)
2 October 2015Termination of appointment of David Slater as a secretary on 23 September 2015 (1 page)
2 October 2015Appointment of Ms Theresa Anne Veith as a secretary on 23 September 2015 (2 pages)
2 October 2015Termination of appointment of David Slater as a secretary on 23 September 2015 (1 page)
28 April 2015Annual return made up to 28 April 2015 no member list (8 pages)
28 April 2015Annual return made up to 28 April 2015 no member list (8 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
25 September 2014Termination of appointment of Alexandre Mary Tomkinson as a director on 16 July 2014 (1 page)
25 September 2014Termination of appointment of Alexandre Mary Tomkinson as a director on 16 July 2014 (1 page)
29 April 2014Annual return made up to 28 April 2014 no member list (9 pages)
29 April 2014Annual return made up to 28 April 2014 no member list (9 pages)
30 January 2014Appointment of Ms Coreene Archer as a director (2 pages)
30 January 2014Appointment of Ms Coreene Archer as a director (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (19 pages)
18 December 2013Full accounts made up to 31 March 2013 (19 pages)
1 May 2013Annual return made up to 28 April 2013 no member list (8 pages)
1 May 2013Annual return made up to 28 April 2013 no member list (8 pages)
20 November 2012Full accounts made up to 31 March 2012 (19 pages)
20 November 2012Full accounts made up to 31 March 2012 (19 pages)
4 October 2012Termination of appointment of Arleta Rogozinska as a director (1 page)
4 October 2012Termination of appointment of Arleta Rogozinska as a director (1 page)
6 August 2012Auditor's resignation (1 page)
6 August 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
21 June 2012Director's details changed for Ms Alexandre Mary Tomkinson on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Ms Alexandre Mary Tomkinson on 21 June 2012 (2 pages)
19 June 2012Appointment of Mr Sylvan Baker as a director (2 pages)
19 June 2012Appointment of Mr Sylvan Baker as a director (2 pages)
23 May 2012Annual return made up to 28 April 2012 no member list (9 pages)
23 May 2012Annual return made up to 28 April 2012 no member list (9 pages)
22 May 2012Director's details changed for Ms Alexandre Mary Tomkinson on 15 March 2012 (2 pages)
22 May 2012Termination of appointment of Jane Ainger as a director (1 page)
22 May 2012Director's details changed for Ms Alexandre Mary Tomkinson on 15 March 2012 (2 pages)
22 May 2012Termination of appointment of Jane Ainger as a director (1 page)
28 March 2012Appointment of Alexandra Mary Tomkinson as a director (2 pages)
28 March 2012Appointment of Alexandra Mary Tomkinson as a director (2 pages)
25 November 2011Full accounts made up to 31 March 2011 (19 pages)
25 November 2011Full accounts made up to 31 March 2011 (19 pages)
23 November 2011Termination of appointment of Shan Maclennan as a director (1 page)
23 November 2011Termination of appointment of Shan Maclennan as a director (1 page)
26 May 2011Termination of appointment of Sylvia Appleton as a director (1 page)
26 May 2011Termination of appointment of Sylvia Appleton as a director (1 page)
26 May 2011Annual return made up to 28 April 2011 no member list (10 pages)
26 May 2011Annual return made up to 28 April 2011 no member list (10 pages)
5 November 2010Full accounts made up to 31 March 2010 (19 pages)
5 November 2010Full accounts made up to 31 March 2010 (19 pages)
19 May 2010Annual return made up to 28 April 2010 no member list (7 pages)
19 May 2010Annual return made up to 28 April 2010 no member list (7 pages)
18 May 2010Termination of appointment of Paul O'neill as a director (1 page)
18 May 2010Director's details changed for Sylvia Appleton on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Arleta Anna Rogozinska on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Jane Nicola Ainger on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Jane Nicola Ainger on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Sylvia Appleton on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Martin John Blaxall on 28 April 2010 (2 pages)
18 May 2010Termination of appointment of Paul O'neill as a director (1 page)
18 May 2010Director's details changed for Martin John Blaxall on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Arleta Anna Rogozinska on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Jenny Riva Kuper on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Jenny Riva Kuper on 28 April 2010 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (19 pages)
22 January 2010Full accounts made up to 31 March 2009 (19 pages)
9 November 2009Appointment of Shan Maclennan as a director (1 page)
9 November 2009Appointment of Shan Maclennan as a director (1 page)
9 November 2009Appointment of Kurban Hasi as a director (1 page)
9 November 2009Appointment of Kurban Hasi as a director (1 page)
27 May 2009Annual return made up to 28/04/09 (4 pages)
27 May 2009Annual return made up to 28/04/09 (4 pages)
26 March 2009Director appointed arleta anna rogozinska (3 pages)
26 March 2009Director appointed arleta anna rogozinska (3 pages)
7 October 2008Full accounts made up to 31 March 2008 (17 pages)
7 October 2008Full accounts made up to 31 March 2008 (17 pages)
5 June 2008Annual return made up to 28/04/08 (4 pages)
5 June 2008Annual return made up to 28/04/08 (4 pages)
11 March 2008Director appointed jane nicola ainger (2 pages)
11 March 2008Director appointed jane nicola ainger (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (17 pages)
18 December 2007Full accounts made up to 31 March 2007 (17 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Annual return made up to 28/04/07 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Annual return made up to 28/04/07 (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
26 May 2006Annual return made up to 28/04/06 (6 pages)
26 May 2006Annual return made up to 28/04/06 (6 pages)
22 November 2005Full accounts made up to 31 March 2005 (18 pages)
22 November 2005Full accounts made up to 31 March 2005 (18 pages)
1 June 2005Annual return made up to 28/04/05 (6 pages)
1 June 2005Annual return made up to 28/04/05 (6 pages)
17 December 2004Full accounts made up to 31 March 2004 (21 pages)
17 December 2004Full accounts made up to 31 March 2004 (21 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
27 May 2004Annual return made up to 28/04/04 (5 pages)
27 May 2004Annual return made up to 28/04/04 (5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
13 December 2003Full accounts made up to 31 March 2003 (19 pages)
13 December 2003Full accounts made up to 31 March 2003 (19 pages)
29 May 2003Annual return made up to 28/04/03 (5 pages)
29 May 2003Annual return made up to 28/04/03 (5 pages)
26 November 2002Full accounts made up to 31 March 2002 (12 pages)
26 November 2002Full accounts made up to 31 March 2002 (12 pages)
28 May 2002Annual return made up to 28/04/02 (5 pages)
28 May 2002Annual return made up to 28/04/02 (5 pages)
5 November 2001Full accounts made up to 31 March 2001 (11 pages)
5 November 2001Full accounts made up to 31 March 2001 (11 pages)
2 July 2001Annual return made up to 28/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 2001Annual return made up to 28/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
25 May 2000Annual return made up to 28/04/00 (4 pages)
25 May 2000Annual return made up to 28/04/00 (4 pages)
4 November 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 May 1999Annual return made up to 28/04/99
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1999Annual return made up to 28/04/99
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: mulberry centre 15 amersham vale new cross london SE14 6LE (1 page)
11 January 1999Registered office changed on 11/01/99 from: mulberry centre 15 amersham vale new cross london SE14 6LE (1 page)
6 May 1998Annual return made up to 28/04/98 (4 pages)
6 May 1998Annual return made up to 28/04/98 (4 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 1 high st mews wimbeldon village london SW19 7RG (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: 1 high st mews wimbeldon village london SW19 7RG (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
28 April 1997Incorporation (24 pages)
28 April 1997Incorporation (24 pages)