Company NameCouncil Of Osteopathic Educational Institutions
Company StatusActive
Company Number03367574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Patricia Beverley Hamilton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(12 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address13 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameCharles Rodney Edgar Hunt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(12 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address275 Borough High Street
London
SE1 1JE
Director NameMs Fiona Hazel Hamilton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(16 years, 11 months after company formation)
Appointment Duration10 years
RolePrincipal
Country of ResidenceEngland
Correspondence Address12 12 Grange Road
London
SE1 3BE
Director NameDr Kerstin Jane Rolfe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleActing Principal
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House Netherhall Gardens
London
NW3 5RR
Director NameMr Ian James Fraser
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(24 years after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer House Netherhall Gardens
London
NW3 5RR
Director NameMs Sharon Potter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(26 years, 10 months after company formation)
Appointment Duration1 month
RoleActing Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity College Of Osteopathy 275 Borough High
London
SE1 1JE
Director NameMrs Margery Joan Bloomfield
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RolePrincipal - School Osteopathy
Correspondence Address64 Bower Mount Road
Maidstone
Kent
ME16 8AT
Director NameMr Clive Standen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 The Drive
Kettering
Northamptonshire
NN15 7EX
Director NameDr Roderic Sinclair MacDonald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address23 British Grove
Chiswick
London
W4 2NL
Secretary NameMrs Lindsay Driscoll
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorpe Close
London
W10 5XL
Director NameIan Paul Drysdale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2007)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address36 Pepys Close
Ickenham
Uxbridge
Middlesex
UB10 8NY
Director NameDr Martin Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(8 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 March 2006)
RolePrincipal Of College
Country of ResidenceEngland
Correspondence Address15 Talacre Road
London
NW5 3PH
Director NameRenzo Molinari
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1998(10 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 22 October 2009)
RolePrincipal
Correspondence Address15 Sugden Road
London
SW11 5EB
Secretary NameMark Ian Harvey
NationalityBritish
StatusResigned
Appointed02 June 2003(6 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressRussell Lodge
2 Putney Hill Putney
London
SW15 6AB
Director NameMark Alan Lawrence
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2012)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address2 Ship Road
West Hanningfield
Chelmsford
Essex
CM2 8XA
Director NameRobin Kirk
Date of BirthJune 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 January 2004(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 05 February 2014)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address5 Tabard Centre
Prioress Street
London
SE1 4UZ
Director NameMelanie Coutinho
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 2010)
RoleDirector Of Osteopathic Studie
Correspondence AddressSurrey Institute Of Osteopathic
Medicine Nescot Reigate Road
Ewell
Surrey
KT17 3DS
Secretary NameSukanya Thiru
NationalityBritish
StatusResigned
Appointed22 January 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameClare Elizabeth Booth
NationalityBritish
StatusResigned
Appointed14 April 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address3a Chamberlain House
126 Westminster Bridge R
London
SE1 7UR
Secretary NameDr Roderic Sinclair MacDonald
NationalityBritish
StatusResigned
Appointed11 October 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2010)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address23 British Grove
Chiswick
London
W4 2NL
Director NameMarcus Walia
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2013)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNescot Reigate Road
Ewell
Epsom
Surrey
KT17 3DS
Director NameStephen Barry Castleton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFaculty Of Health And Life Sciences Oxford Brookes
Marston Road
Oxford
Oxfordshire
OX3 0FL
Director NameManoj Mugatlal Mehta
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 October 2017)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressLief House 120-122 Finchley Road
Hampstead
London
NW3 5HR
Director NameGarth Robertson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 2014)
RoleMusculoskeletal Physician
Country of ResidenceEngland
Correspondence AddressShatterwell House North Street
Wincanton
Somerset
BA9 9AZ
Director NameAdrian Kenneth Robert Barnes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2014)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressBoxley House
Boxley
Maidstone
Kent
ME14 3DZ
Director NameMrs Theresa Marie Chantal Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoom 118 Vivian Tower
Swansea Univeristy
Swansea
SA1 8PP
Wales
Director NameDr Seidu Salifu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2018)
RoleHead Of Department
Country of ResidenceEngland
Correspondence AddressNescot Reigate Road
Epsom
Surrey
KT17 3DS
Director NameMr Steven Bettles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBoxley House Styles Lane
Boxley
Maidstone
Kent
ME14 3DZ
Director NameMr Charles Edward Bruford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2017)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressEuropean School Of Osteopathy Boxley House
Boxley
Maidstone
Kent
ME14 3DZ
Director NameMs Carrie McEwan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2024)
RoleHead Of Osteopathy
Country of ResidenceEngland
Correspondence AddressUniversity College Of Osteopathy 275 Borough High
London
SE1 1JE
Secretary NameMacsen Limited (Corporation)
StatusResigned
Appointed01 May 2011(13 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 January 2022)
Correspondence AddressUplands Business Centre Bernard Street
Uplands
Swansea
SA2 0HT
Wales

Contact

Websiteosteopathy.org
Email address[email protected]
Telephone01582 488455
Telephone regionLuton

Location

Registered AddressUniversity College Of Osteopathy
275 Borough High Street
London
SE1 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,109
Cash£1,486
Current Liabilities£377

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 May 2018Appointment of Ms Carrie Mcewan as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Seidu Salifu as a director on 18 May 2018 (1 page)
6 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
11 October 2017Termination of appointment of Manoj Mugatlal Mehta as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Manoj Mugatlal Mehta as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Charles Edward Bruford as a director on 22 August 2017 (1 page)
11 October 2017Termination of appointment of Charles Edward Bruford as a director on 22 August 2017 (1 page)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
23 March 2017Registered 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 2017Registered 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 2017Secretary's details changed for Macsen Limited on 1 March 2017 (1 page)
1 March 2017Secretary's details changed for Macsen Limited on 1 March 2017 (1 page)
16 January 2017Micro company accounts made up to 31 August 2016 (3 pages)
16 January 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 November 2016Termination of appointment of Steven Bettles as a director on 1 July 2016 (1 page)
30 November 2016Termination of appointment of Stephen Barry Castleton as a director on 1 July 2016 (1 page)
30 November 2016Termination of appointment of Steven Bettles as a director on 1 July 2016 (1 page)
30 November 2016Termination of appointment of Stephen Barry Castleton as a director on 1 July 2016 (1 page)
5 June 2016Annual return made up to 9 May 2016 no member list (12 pages)
5 June 2016Annual return made up to 9 May 2016 no member list (12 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (12 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (12 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (12 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 March 2015Appointment of Dr. Kerstin Jane Rolfe as a director on 2 February 2015 (2 pages)
11 March 2015Appointment of Dr. Kerstin Jane Rolfe as a director on 2 February 2015 (2 pages)
11 March 2015Appointment of Dr. Kerstin Jane Rolfe as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Charles Edward Bruford as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Charles Edward Bruford as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Charles Edward Bruford as a director on 2 February 2015 (2 pages)
4 June 2014Appointment of Dr Seidu Salifu as a director (2 pages)
4 June 2014Appointment of Mr Steven Bettles as a director (2 pages)
4 June 2014Annual return made up to 9 May 2014 no member list (10 pages)
4 June 2014Annual return made up to 9 May 2014 no member list (10 pages)
4 June 2014Appointment of Dr Seidu Salifu as a director (2 pages)
4 June 2014Termination of appointment of Garth Robertson as a director (1 page)
4 June 2014Annual return made up to 9 May 2014 no member list (10 pages)
4 June 2014Termination of appointment of Garth Robertson as a director (1 page)
4 June 2014Appointment of Ms Fiona Hamilton as a director (2 pages)
4 June 2014Appointment of Ms Fiona Hamilton as a director (2 pages)
4 June 2014Termination of appointment of Marcus Walia as a director (1 page)
4 June 2014Appointment of Mr Steven Bettles as a director (2 pages)
4 June 2014Termination of appointment of Marcus Walia as a director (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 February 2014Termination of appointment of Adrian Barnes as a director (1 page)
10 February 2014Termination of appointment of Robin Kirk as a director (1 page)
10 February 2014Termination of appointment of Robin Kirk as a director (1 page)
10 February 2014Termination of appointment of Adrian Barnes as a director (1 page)
4 June 2013Annual return made up to 9 May 2013 no member list (11 pages)
4 June 2013Annual return made up to 9 May 2013 no member list (11 pages)
4 June 2013Annual return made up to 9 May 2013 no member list (11 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 January 2013Termination of appointment of Mark Lawrence as a director (2 pages)
7 January 2013Director's details changed for Stephen Barry Castleton on 1 November 2012 (4 pages)
7 January 2013Appointment of Therese Marie Chantal Patel as a director (3 pages)
7 January 2013Termination of appointment of Mark Lawrence as a director (2 pages)
7 January 2013Director's details changed for Stephen Barry Castleton on 1 November 2012 (4 pages)
7 January 2013Appointment of Therese Marie Chantal Patel as a director (3 pages)
7 January 2013Director's details changed for Stephen Barry Castleton on 1 November 2012 (4 pages)
1 June 2012Appointment of Marcus Walia as a director (2 pages)
1 June 2012Appointment of Marcus Walia as a director (2 pages)
1 June 2012Director's details changed for Mark Alan Lawrence on 1 June 2012 (2 pages)
1 June 2012Appointment of Garth Robertson as a director (2 pages)
1 June 2012Annual return made up to 9 May 2012 no member list (11 pages)
1 June 2012Annual return made up to 9 May 2012 no member list (11 pages)
1 June 2012Appointment of Marcus Walia as a director (2 pages)
1 June 2012Appointment of Marcus Walia as a director (2 pages)
1 June 2012Director's details changed for Robin Kirk on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Robin Kirk on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Alan Lawrence on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Robin Kirk on 1 June 2012 (2 pages)
1 June 2012Appointment of Garth Robertson as a director (2 pages)
1 June 2012Director's details changed for Mark Alan Lawrence on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 no member list (11 pages)
16 May 2012Termination of appointment of Melanie Coutinho as a director (1 page)
16 May 2012Termination of appointment of Roderic Macdonald as a secretary (1 page)
16 May 2012Termination of appointment of Renzo Molinari as a director (1 page)
16 May 2012Termination of appointment of Roderic Macdonald as a director (1 page)
16 May 2012Termination of appointment of Renzo Molinari as a director (1 page)
16 May 2012Termination of appointment of Melanie Coutinho as a director (1 page)
16 May 2012Termination of appointment of Roderic Macdonald as a director (1 page)
16 May 2012Termination of appointment of Roderic Macdonald as a secretary (1 page)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Registered 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 2011Registered 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 2011Registered 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 2011Termination of appointment of Ian Drysdale as a director (1 page)
9 August 2011Termination of appointment of Ian Drysdale as a director (1 page)
9 August 2011Termination of appointment of Clare Booth as a secretary (1 page)
9 August 2011Termination of appointment of Clare Booth as a secretary (1 page)
19 July 2011Secretary's details changed for Macsen Limited on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Macsen Limited on 19 July 2011 (2 pages)
15 June 2011Registered office address changed from 3 Park Terrace Manor Road Luton Beds LU1 3HN on 15 June 2011 (1 page)
15 June 2011Appointment of Macsen Limited as a secretary (2 pages)
15 June 2011Appointment of Macsen Limited as a secretary (2 pages)
15 June 2011Registered office address changed from 3 Park Terrace Manor Road Luton Beds LU1 3HN on 15 June 2011 (1 page)
2 June 2011Annual return made up to 9 May 2011 (20 pages)
2 June 2011Annual return made up to 9 May 2011 (20 pages)
2 June 2011Annual return made up to 9 May 2011 (20 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 October 2010Appointment of Patricia Hamilton as a director (3 pages)
29 October 2010Appointment of Patricia Hamilton as a director (3 pages)
16 September 2010Appointment of Stephen Barry Castleton as a director (3 pages)
16 September 2010Appointment of Stephen Barry Castleton as a director (3 pages)
3 June 2010Appointment of Charles Rodney Edgar Hunt as a director (3 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 June 2010Appointment of Manoj Mugatlal Mehta as a director (3 pages)
3 June 2010Appointment of Adrian Kenneth Robert Barnes as a director (2 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 June 2010Appointment of Adrian Kenneth Robert Barnes as a director (2 pages)
3 June 2010Appointment of Charles Rodney Edgar Hunt as a director (3 pages)
3 June 2010Appointment of Manoj Mugatlal Mehta as a director (3 pages)
27 May 2010Annual return made up to 9 May 2010 (20 pages)
27 May 2010Annual return made up to 9 May 2010 (20 pages)
27 May 2010Annual return made up to 9 May 2010 (20 pages)
27 July 2009Annual return made up to 09/05/09 (5 pages)
27 July 2009Annual return made up to 09/05/09 (5 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 July 2008Annual return made up to 09/05/08 (6 pages)
24 July 2008Annual return made up to 09/05/08 (6 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 2 putney hill putney london SW15 6AB (1 page)
30 October 2007Registered office changed on 30/10/07 from: 2 putney hill putney london SW15 6AB (1 page)
30 October 2007New secretary appointed (2 pages)
19 July 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 July 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 July 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
25 September 2006Annual return made up to 09/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Annual return made up to 09/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
18 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 May 2004Annual return made up to 09/05/04 (5 pages)
19 May 2004Annual return made up to 09/05/04 (5 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: sinclair taylor & martin 9 thorpe close portobello road london W10 5XL (1 page)
24 October 2003Registered office changed on 24/10/03 from: sinclair taylor & martin 9 thorpe close portobello road london W10 5XL (1 page)
10 June 2003Annual return made up to 09/05/03 (5 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Annual return made up to 09/05/03 (5 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
20 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
20 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 June 2002Annual return made up to 09/05/02 (5 pages)
7 June 2002Annual return made up to 09/05/02 (5 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
24 May 2001Annual return made up to 09/05/01 (4 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
24 May 2001Annual return made up to 09/05/01 (4 pages)
8 June 2000Annual return made up to 09/05/00 (4 pages)
8 June 2000Annual return made up to 09/05/00 (4 pages)
24 May 2000Full accounts made up to 31 August 1999 (8 pages)
24 May 2000Full accounts made up to 31 August 1999 (8 pages)
8 June 1999Annual return made up to 09/05/99 (4 pages)
8 June 1999Annual return made up to 09/05/99 (4 pages)
17 March 1999Memorandum and Articles of Association (27 pages)
17 March 1999Memorandum and Articles of Association (27 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Full accounts made up to 31 August 1998 (8 pages)
12 March 1999Full accounts made up to 31 August 1998 (8 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
17 November 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
17 November 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
9 May 1997Incorporation (34 pages)
9 May 1997Incorporation (34 pages)