Borehamwood
Hertfordshire
WD6 2DG
Director Name | Charles Rodney Edgar Hunt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 275 Borough High Street London SE1 1JE |
Director Name | Ms Fiona Hazel Hamilton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Principal |
Country of Residence | England |
Correspondence Address | 12 12 Grange Road London SE1 3BE |
Director Name | Dr Kerstin Jane Rolfe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Acting Principal |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House Netherhall Gardens London NW3 5RR |
Director Name | Mr Ian James Fraser |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(24 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Frazer House Netherhall Gardens London NW3 5RR |
Director Name | Ms Sharon Potter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(26 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Acting Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | University College Of Osteopathy 275 Borough High London SE1 1JE |
Director Name | Mrs Margery Joan Bloomfield |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Principal - School Osteopathy |
Correspondence Address | 64 Bower Mount Road Maidstone Kent ME16 8AT |
Director Name | Mr Clive Standen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Drive Kettering Northamptonshire NN15 7EX |
Director Name | Dr Roderic Sinclair MacDonald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 23 British Grove Chiswick London W4 2NL |
Secretary Name | Mrs Lindsay Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thorpe Close London W10 5XL |
Director Name | Ian Paul Drysdale |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2007) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pepys Close Ickenham Uxbridge Middlesex UB10 8NY |
Director Name | Dr Martin Collins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 March 2006) |
Role | Principal Of College |
Country of Residence | England |
Correspondence Address | 15 Talacre Road London NW5 3PH |
Director Name | Renzo Molinari |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 October 2009) |
Role | Principal |
Correspondence Address | 15 Sugden Road London SW11 5EB |
Secretary Name | Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Russell Lodge 2 Putney Hill Putney London SW15 6AB |
Director Name | Mark Alan Lawrence |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2012) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 2 Ship Road West Hanningfield Chelmsford Essex CM2 8XA |
Director Name | Robin Kirk |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 05 February 2014) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 5 Tabard Centre Prioress Street London SE1 4UZ |
Director Name | Melanie Coutinho |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 May 2010) |
Role | Director Of Osteopathic Studie |
Correspondence Address | Surrey Institute Of Osteopathic Medicine Nescot Reigate Road Ewell Surrey KT17 3DS |
Secretary Name | Sukanya Thiru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Secretary Name | Clare Elizabeth Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 3a Chamberlain House 126 Westminster Bridge R London SE1 7UR |
Secretary Name | Dr Roderic Sinclair MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2010) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 23 British Grove Chiswick London W4 2NL |
Director Name | Marcus Walia |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2013) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Nescot Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Stephen Barry Castleton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Faculty Of Health And Life Sciences Oxford Brookes Marston Road Oxford Oxfordshire OX3 0FL |
Director Name | Manoj Mugatlal Mehta |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 October 2017) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Lief House 120-122 Finchley Road Hampstead London NW3 5HR |
Director Name | Garth Robertson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2014) |
Role | Musculoskeletal Physician |
Country of Residence | England |
Correspondence Address | Shatterwell House North Street Wincanton Somerset BA9 9AZ |
Director Name | Adrian Kenneth Robert Barnes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2014) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Boxley House Boxley Maidstone Kent ME14 3DZ |
Director Name | Mrs Theresa Marie Chantal Patel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Room 118 Vivian Tower Swansea Univeristy Swansea SA1 8PP Wales |
Director Name | Dr Seidu Salifu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2018) |
Role | Head Of Department |
Country of Residence | England |
Correspondence Address | Nescot Reigate Road Epsom Surrey KT17 3DS |
Director Name | Mr Steven Bettles |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Boxley House Styles Lane Boxley Maidstone Kent ME14 3DZ |
Director Name | Mr Charles Edward Bruford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2017) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | European School Of Osteopathy Boxley House Boxley Maidstone Kent ME14 3DZ |
Director Name | Ms Carrie McEwan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(21 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2024) |
Role | Head Of Osteopathy |
Country of Residence | England |
Correspondence Address | University College Of Osteopathy 275 Borough High London SE1 1JE |
Secretary Name | Macsen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 January 2022) |
Correspondence Address | Uplands Business Centre Bernard Street Uplands Swansea SA2 0HT Wales |
Website | osteopathy.org |
---|---|
Email address | [email protected] |
Telephone | 01582 488455 |
Telephone region | Luton |
Registered Address | University College Of Osteopathy 275 Borough High Street London SE1 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,109 |
Cash | £1,486 |
Current Liabilities | £377 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Ms Carrie Mcewan as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Seidu Salifu as a director on 18 May 2018 (1 page) |
6 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
11 October 2017 | Termination of appointment of Manoj Mugatlal Mehta as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Manoj Mugatlal Mehta as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Charles Edward Bruford as a director on 22 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Charles Edward Bruford as a director on 22 August 2017 (1 page) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
23 March 2017 | Registered office address changed from C/O Macsen Limited Bray Business Centre Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED to C/O Macsen Limited, Uplands Business Centre Bernard Street Uplands Swansea SA2 0HT on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from C/O Macsen Limited Bray Business Centre Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED to C/O Macsen Limited, Uplands Business Centre Bernard Street Uplands Swansea SA2 0HT on 23 March 2017 (1 page) |
1 March 2017 | Secretary's details changed for Macsen Limited on 1 March 2017 (1 page) |
1 March 2017 | Secretary's details changed for Macsen Limited on 1 March 2017 (1 page) |
16 January 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
16 January 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 November 2016 | Termination of appointment of Steven Bettles as a director on 1 July 2016 (1 page) |
30 November 2016 | Termination of appointment of Stephen Barry Castleton as a director on 1 July 2016 (1 page) |
30 November 2016 | Termination of appointment of Steven Bettles as a director on 1 July 2016 (1 page) |
30 November 2016 | Termination of appointment of Stephen Barry Castleton as a director on 1 July 2016 (1 page) |
5 June 2016 | Annual return made up to 9 May 2016 no member list (12 pages) |
5 June 2016 | Annual return made up to 9 May 2016 no member list (12 pages) |
25 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
25 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 March 2015 | Appointment of Dr. Kerstin Jane Rolfe as a director on 2 February 2015 (2 pages) |
11 March 2015 | Appointment of Dr. Kerstin Jane Rolfe as a director on 2 February 2015 (2 pages) |
11 March 2015 | Appointment of Dr. Kerstin Jane Rolfe as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Charles Edward Bruford as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Charles Edward Bruford as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Charles Edward Bruford as a director on 2 February 2015 (2 pages) |
4 June 2014 | Appointment of Dr Seidu Salifu as a director (2 pages) |
4 June 2014 | Appointment of Mr Steven Bettles as a director (2 pages) |
4 June 2014 | Annual return made up to 9 May 2014 no member list (10 pages) |
4 June 2014 | Annual return made up to 9 May 2014 no member list (10 pages) |
4 June 2014 | Appointment of Dr Seidu Salifu as a director (2 pages) |
4 June 2014 | Termination of appointment of Garth Robertson as a director (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 no member list (10 pages) |
4 June 2014 | Termination of appointment of Garth Robertson as a director (1 page) |
4 June 2014 | Appointment of Ms Fiona Hamilton as a director (2 pages) |
4 June 2014 | Appointment of Ms Fiona Hamilton as a director (2 pages) |
4 June 2014 | Termination of appointment of Marcus Walia as a director (1 page) |
4 June 2014 | Appointment of Mr Steven Bettles as a director (2 pages) |
4 June 2014 | Termination of appointment of Marcus Walia as a director (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 February 2014 | Termination of appointment of Adrian Barnes as a director (1 page) |
10 February 2014 | Termination of appointment of Robin Kirk as a director (1 page) |
10 February 2014 | Termination of appointment of Robin Kirk as a director (1 page) |
10 February 2014 | Termination of appointment of Adrian Barnes as a director (1 page) |
4 June 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
4 June 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
4 June 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 January 2013 | Termination of appointment of Mark Lawrence as a director (2 pages) |
7 January 2013 | Director's details changed for Stephen Barry Castleton on 1 November 2012 (4 pages) |
7 January 2013 | Appointment of Therese Marie Chantal Patel as a director (3 pages) |
7 January 2013 | Termination of appointment of Mark Lawrence as a director (2 pages) |
7 January 2013 | Director's details changed for Stephen Barry Castleton on 1 November 2012 (4 pages) |
7 January 2013 | Appointment of Therese Marie Chantal Patel as a director (3 pages) |
7 January 2013 | Director's details changed for Stephen Barry Castleton on 1 November 2012 (4 pages) |
1 June 2012 | Appointment of Marcus Walia as a director (2 pages) |
1 June 2012 | Appointment of Marcus Walia as a director (2 pages) |
1 June 2012 | Director's details changed for Mark Alan Lawrence on 1 June 2012 (2 pages) |
1 June 2012 | Appointment of Garth Robertson as a director (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
1 June 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
1 June 2012 | Appointment of Marcus Walia as a director (2 pages) |
1 June 2012 | Appointment of Marcus Walia as a director (2 pages) |
1 June 2012 | Director's details changed for Robin Kirk on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Robin Kirk on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Alan Lawrence on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Robin Kirk on 1 June 2012 (2 pages) |
1 June 2012 | Appointment of Garth Robertson as a director (2 pages) |
1 June 2012 | Director's details changed for Mark Alan Lawrence on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
16 May 2012 | Termination of appointment of Melanie Coutinho as a director (1 page) |
16 May 2012 | Termination of appointment of Roderic Macdonald as a secretary (1 page) |
16 May 2012 | Termination of appointment of Renzo Molinari as a director (1 page) |
16 May 2012 | Termination of appointment of Roderic Macdonald as a director (1 page) |
16 May 2012 | Termination of appointment of Renzo Molinari as a director (1 page) |
16 May 2012 | Termination of appointment of Melanie Coutinho as a director (1 page) |
16 May 2012 | Termination of appointment of Roderic Macdonald as a director (1 page) |
16 May 2012 | Termination of appointment of Roderic Macdonald as a secretary (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 November 2011 | Registered office address changed from C/O Macsen Limited Unit 27 39 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Macsen Limited Unit 27 39 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Macsen Limited Unit 27 39 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN England on 8 November 2011 (1 page) |
9 August 2011 | Termination of appointment of Ian Drysdale as a director (1 page) |
9 August 2011 | Termination of appointment of Ian Drysdale as a director (1 page) |
9 August 2011 | Termination of appointment of Clare Booth as a secretary (1 page) |
9 August 2011 | Termination of appointment of Clare Booth as a secretary (1 page) |
19 July 2011 | Secretary's details changed for Macsen Limited on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Macsen Limited on 19 July 2011 (2 pages) |
15 June 2011 | Registered office address changed from 3 Park Terrace Manor Road Luton Beds LU1 3HN on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Macsen Limited as a secretary (2 pages) |
15 June 2011 | Appointment of Macsen Limited as a secretary (2 pages) |
15 June 2011 | Registered office address changed from 3 Park Terrace Manor Road Luton Beds LU1 3HN on 15 June 2011 (1 page) |
2 June 2011 | Annual return made up to 9 May 2011 (20 pages) |
2 June 2011 | Annual return made up to 9 May 2011 (20 pages) |
2 June 2011 | Annual return made up to 9 May 2011 (20 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 October 2010 | Appointment of Patricia Hamilton as a director (3 pages) |
29 October 2010 | Appointment of Patricia Hamilton as a director (3 pages) |
16 September 2010 | Appointment of Stephen Barry Castleton as a director (3 pages) |
16 September 2010 | Appointment of Stephen Barry Castleton as a director (3 pages) |
3 June 2010 | Appointment of Charles Rodney Edgar Hunt as a director (3 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
3 June 2010 | Appointment of Manoj Mugatlal Mehta as a director (3 pages) |
3 June 2010 | Appointment of Adrian Kenneth Robert Barnes as a director (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
3 June 2010 | Appointment of Adrian Kenneth Robert Barnes as a director (2 pages) |
3 June 2010 | Appointment of Charles Rodney Edgar Hunt as a director (3 pages) |
3 June 2010 | Appointment of Manoj Mugatlal Mehta as a director (3 pages) |
27 May 2010 | Annual return made up to 9 May 2010 (20 pages) |
27 May 2010 | Annual return made up to 9 May 2010 (20 pages) |
27 May 2010 | Annual return made up to 9 May 2010 (20 pages) |
27 July 2009 | Annual return made up to 09/05/09 (5 pages) |
27 July 2009 | Annual return made up to 09/05/09 (5 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
24 July 2008 | Annual return made up to 09/05/08 (6 pages) |
24 July 2008 | Annual return made up to 09/05/08 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 2 putney hill putney london SW15 6AB (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 2 putney hill putney london SW15 6AB (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 July 2007 | Annual return made up to 09/05/07
|
19 July 2007 | Annual return made up to 09/05/07
|
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
25 September 2006 | Annual return made up to 09/05/06
|
25 September 2006 | Annual return made up to 09/05/06
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
16 May 2005 | Annual return made up to 09/05/05
|
16 May 2005 | Annual return made up to 09/05/05
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 May 2004 | Annual return made up to 09/05/04 (5 pages) |
19 May 2004 | Annual return made up to 09/05/04 (5 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: sinclair taylor & martin 9 thorpe close portobello road london W10 5XL (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: sinclair taylor & martin 9 thorpe close portobello road london W10 5XL (1 page) |
10 June 2003 | Annual return made up to 09/05/03 (5 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Annual return made up to 09/05/03 (5 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
20 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
20 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 June 2002 | Annual return made up to 09/05/02 (5 pages) |
7 June 2002 | Annual return made up to 09/05/02 (5 pages) |
24 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 May 2001 | Annual return made up to 09/05/01 (4 pages) |
24 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 May 2001 | Annual return made up to 09/05/01 (4 pages) |
8 June 2000 | Annual return made up to 09/05/00 (4 pages) |
8 June 2000 | Annual return made up to 09/05/00 (4 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
8 June 1999 | Annual return made up to 09/05/99 (4 pages) |
8 June 1999 | Annual return made up to 09/05/99 (4 pages) |
17 March 1999 | Memorandum and Articles of Association (27 pages) |
17 March 1999 | Memorandum and Articles of Association (27 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
12 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
12 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Annual return made up to 09/05/98
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Annual return made up to 09/05/98
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
17 November 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
17 November 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
9 May 1997 | Incorporation (34 pages) |
9 May 1997 | Incorporation (34 pages) |