London
SE5 0EU
Director Name | Mr Paul Lewis Cann |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Ms Alison Clare Rich |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Director Of Concerts |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Ms Louisa Borg-Costanzi Potts |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Mr James Bird |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Arts Professional |
Country of Residence | England |
Correspondence Address | 70 Lansdowne Road London E17 8QU |
Director Name | Mr Donell Micah Terrell Atkinson-Johnson |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | 17 Wimborne Close Wimborne Close London SE12 8PH |
Director Name | Rosaline Muirhead |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Mr Redmond Leroy White |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 Potters Lodge Manchester Road London E14 3BE |
Secretary Name | Mr Redmond Leroy White |
---|---|
Status | Current |
Appointed | 01 June 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 7 Potters Lodge Manchester Road London E14 3BE |
Director Name | Ms Jane Elizabeth Senior |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Associate Director People Strategy & Commissioning |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Adrian Antony Jackson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 2005) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 18 Arbuthnot Road London SE14 5NP |
Director Name | Miss Julia Samantha Honess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 1998) |
Role | Service Broker |
Country of Residence | England |
Correspondence Address | 65 Ivanhoe Road Camberwell London SE5 8DH |
Director Name | Eenasul Fateh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 October 2007) |
Role | Director / Producer |
Correspondence Address | 9a Linhope Street London NW1 6ES |
Director Name | Lynne Judy Day |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | Secretary |
Correspondence Address | 24 Woodstock Road Chiswick London W4 1UF |
Director Name | Andrea Sheila Hughes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 December 2017) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 114 Leahurst Road London SE13 5NN |
Secretary Name | David Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 September 2015) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 117 Amblecote Road London Se12 |
Director Name | Paul Martin O'Neill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 April 2010) |
Role | Health Support Worker |
Correspondence Address | 54 Datchet Road London SE6 4BY |
Director Name | Sylvia Appleton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 Lomod House 50 Camberwell Green London SE5 7AL |
Director Name | Mr Martin John Blaxall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 9 20 Lawn Lane London SW8 1GA |
Director Name | Dr Jenny Riva Kuper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 August 2018) |
Role | Legal Academic |
Country of Residence | United Kingdom |
Correspondence Address | 29 Denver Road London N16 5JL |
Director Name | Mr Michael Gerard Noonan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 07 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Weston Park London N8 9TD |
Director Name | Jane Nicola Ainger |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2011) |
Role | Professional Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Downshire Hill Hampstead London NW3 1NR |
Director Name | Arleta Anna Rogozinska |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Frensham Drive Putney SW15 3EA |
Director Name | Shan Maclennan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2011) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arbuthnot Road London SE14 5NP |
Director Name | Ms Alexandre Mary Tomkinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Dr Sylvan Aston Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2017) |
Role | Research Student |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Ms Coreene Archer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2015) |
Role | Head Of Operations And Communications Consultant |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Secretary Name | Ms Theresa Anne Veith |
---|---|
Status | Resigned |
Appointed | 23 September 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Miss Hayley Zara Russell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2018) |
Role | Creative Exchange Manager |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Mr Peter John Jarman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2021) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Secretary Name | Mr David Slater |
---|---|
Status | Resigned |
Appointed | 23 April 2018(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Mrs Catherine Tiernan Wickes Bull |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2023) |
Role | Managing Director (Royal British Legion Industries |
Country of Residence | England |
Correspondence Address | 18 Wakefield Gardens London SE19 2NR |
Website | www.entelechyarts.org |
---|---|
Email address | [email protected] |
Telephone | 020 86949007 |
Telephone region | London |
Registered Address | The Albany Douglas Way Deptford London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £154,112 |
Net Worth | £48,267 |
Cash | £58,787 |
Current Liabilities | £17,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
14 January 2021 | Termination of appointment of David Slater as a secretary on 31 October 2020 (1 page) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
15 December 2020 | Appointment of Mr Donell Micah Terrell Atkinson-Johnson as a director on 1 December 2020 (2 pages) |
23 October 2020 | Appointment of Mrs Catherine Tiernan Wickes Bull as a director on 3 March 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Martin John Blaxall as a director on 3 December 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Hayley Zara Russell as a director on 3 December 2018 (1 page) |
13 December 2018 | Appointment of Mr James Bird as a director on 3 December 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
2 September 2018 | Termination of appointment of Jenny Riva Kuper as a director on 21 August 2018 (1 page) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 April 2018 | Director's details changed for Kurban Hasi on 29 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr David Slater as a secretary on 23 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Theresa Anne Veith as a secretary on 23 April 2018 (1 page) |
21 December 2017 | Termination of appointment of Andrea Sheila Hughes as a director on 7 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Sylvan Aston Baker as a director on 7 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Michael Gerard Noonan as a director on 7 December 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
2 October 2017 | Appointment of Ms Alison Clare Rich as a director on 28 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Alison Clare Rich as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Peter John Jarman as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Louisa Borg-Costanzi Potts as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Hayley Zara Russell as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Peter John Jarman as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Louisa Borg-Costanzi Potts as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Hayley Zara Russell as a director on 28 September 2017 (2 pages) |
5 July 2017 | Appointment of Mr Paul Lewis Cann as a director on 4 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Paul Lewis Cann as a director on 4 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
18 May 2016 | Annual return made up to 28 April 2016 no member list (7 pages) |
18 May 2016 | Annual return made up to 28 April 2016 no member list (7 pages) |
30 March 2016 | Termination of appointment of Coreene Archer as a director on 18 November 2015 (1 page) |
30 March 2016 | Termination of appointment of Coreene Archer as a director on 18 November 2015 (1 page) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
2 October 2015 | Appointment of Ms Theresa Anne Veith as a secretary on 23 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of David Slater as a secretary on 23 September 2015 (1 page) |
2 October 2015 | Appointment of Ms Theresa Anne Veith as a secretary on 23 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of David Slater as a secretary on 23 September 2015 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 no member list (8 pages) |
28 April 2015 | Annual return made up to 28 April 2015 no member list (8 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
25 September 2014 | Termination of appointment of Alexandre Mary Tomkinson as a director on 16 July 2014 (1 page) |
25 September 2014 | Termination of appointment of Alexandre Mary Tomkinson as a director on 16 July 2014 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 no member list (9 pages) |
29 April 2014 | Annual return made up to 28 April 2014 no member list (9 pages) |
30 January 2014 | Appointment of Ms Coreene Archer as a director (2 pages) |
30 January 2014 | Appointment of Ms Coreene Archer as a director (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 May 2013 | Annual return made up to 28 April 2013 no member list (8 pages) |
1 May 2013 | Annual return made up to 28 April 2013 no member list (8 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 October 2012 | Termination of appointment of Arleta Rogozinska as a director (1 page) |
4 October 2012 | Termination of appointment of Arleta Rogozinska as a director (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
17 July 2012 | Auditor's resignation (1 page) |
17 July 2012 | Auditor's resignation (1 page) |
21 June 2012 | Director's details changed for Ms Alexandre Mary Tomkinson on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Ms Alexandre Mary Tomkinson on 21 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Sylvan Baker as a director (2 pages) |
19 June 2012 | Appointment of Mr Sylvan Baker as a director (2 pages) |
23 May 2012 | Annual return made up to 28 April 2012 no member list (9 pages) |
23 May 2012 | Annual return made up to 28 April 2012 no member list (9 pages) |
22 May 2012 | Director's details changed for Ms Alexandre Mary Tomkinson on 15 March 2012 (2 pages) |
22 May 2012 | Termination of appointment of Jane Ainger as a director (1 page) |
22 May 2012 | Director's details changed for Ms Alexandre Mary Tomkinson on 15 March 2012 (2 pages) |
22 May 2012 | Termination of appointment of Jane Ainger as a director (1 page) |
28 March 2012 | Appointment of Alexandra Mary Tomkinson as a director (2 pages) |
28 March 2012 | Appointment of Alexandra Mary Tomkinson as a director (2 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 November 2011 | Termination of appointment of Shan Maclennan as a director (1 page) |
23 November 2011 | Termination of appointment of Shan Maclennan as a director (1 page) |
26 May 2011 | Termination of appointment of Sylvia Appleton as a director (1 page) |
26 May 2011 | Termination of appointment of Sylvia Appleton as a director (1 page) |
26 May 2011 | Annual return made up to 28 April 2011 no member list (10 pages) |
26 May 2011 | Annual return made up to 28 April 2011 no member list (10 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 May 2010 | Annual return made up to 28 April 2010 no member list (7 pages) |
19 May 2010 | Annual return made up to 28 April 2010 no member list (7 pages) |
18 May 2010 | Termination of appointment of Paul O'neill as a director (1 page) |
18 May 2010 | Director's details changed for Sylvia Appleton on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Arleta Anna Rogozinska on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jane Nicola Ainger on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jane Nicola Ainger on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Sylvia Appleton on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin John Blaxall on 28 April 2010 (2 pages) |
18 May 2010 | Termination of appointment of Paul O'neill as a director (1 page) |
18 May 2010 | Director's details changed for Martin John Blaxall on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Arleta Anna Rogozinska on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Jenny Riva Kuper on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Jenny Riva Kuper on 28 April 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
9 November 2009 | Appointment of Shan Maclennan as a director (1 page) |
9 November 2009 | Appointment of Shan Maclennan as a director (1 page) |
9 November 2009 | Appointment of Kurban Hasi as a director (1 page) |
9 November 2009 | Appointment of Kurban Hasi as a director (1 page) |
27 May 2009 | Annual return made up to 28/04/09 (4 pages) |
27 May 2009 | Annual return made up to 28/04/09 (4 pages) |
26 March 2009 | Director appointed arleta anna rogozinska (3 pages) |
26 March 2009 | Director appointed arleta anna rogozinska (3 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 June 2008 | Annual return made up to 28/04/08 (4 pages) |
5 June 2008 | Annual return made up to 28/04/08 (4 pages) |
11 March 2008 | Director appointed jane nicola ainger (2 pages) |
11 March 2008 | Director appointed jane nicola ainger (2 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Annual return made up to 28/04/07 (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Annual return made up to 28/04/07 (2 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 May 2006 | Annual return made up to 28/04/06 (6 pages) |
26 May 2006 | Annual return made up to 28/04/06 (6 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
1 June 2005 | Annual return made up to 28/04/05 (6 pages) |
1 June 2005 | Annual return made up to 28/04/05 (6 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
27 May 2004 | Annual return made up to 28/04/04 (5 pages) |
27 May 2004 | Annual return made up to 28/04/04 (5 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 May 2003 | Annual return made up to 28/04/03 (5 pages) |
29 May 2003 | Annual return made up to 28/04/03 (5 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 May 2002 | Annual return made up to 28/04/02 (5 pages) |
28 May 2002 | Annual return made up to 28/04/02 (5 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 July 2001 | Annual return made up to 28/04/01
|
2 July 2001 | Annual return made up to 28/04/01
|
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 May 2000 | Annual return made up to 28/04/00 (4 pages) |
25 May 2000 | Annual return made up to 28/04/00 (4 pages) |
4 November 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 May 1999 | Annual return made up to 28/04/99
|
1 May 1999 | Annual return made up to 28/04/99
|
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: mulberry centre 15 amersham vale new cross london SE14 6LE (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: mulberry centre 15 amersham vale new cross london SE14 6LE (1 page) |
6 May 1998 | Annual return made up to 28/04/98 (4 pages) |
6 May 1998 | Annual return made up to 28/04/98 (4 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 high st mews wimbeldon village london SW19 7RG (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 high st mews wimbeldon village london SW19 7RG (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (24 pages) |
28 April 1997 | Incorporation (24 pages) |