Company NameWomen's Federation For World Peace
Company StatusActive
Company Number03431199
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 1997(26 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Secretary NameChrista Elizabeth Rennie
NationalityGerman
StatusCurrent
Appointed08 April 2006(8 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address3 Ayr Way
Milton Keynes
Buckinghamshire
MK3 7SJ
Director NamePatricia Jeanine Alphoncine Earle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBelgian
StatusCurrent
Appointed28 March 2009(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bournbrook Road
Selly Park
Birmingham
West Midlands
B29 7BY
Director NameMrs Francoise Odette Claudine Therese Murphy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMrs Ala Zubovskis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed14 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleWriter, Housewife
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMrs Karen Grant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Secretary NameMrs Oksana Torok
StatusCurrent
Appointed27 March 2024(26 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameSusan Crosthwaite
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address90 Aragon Road
Morden
Surrey
SM4 4QQ
Director NameMargaret Ali
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Hunston Road
Morden
SM4 6NF
Director NameMrs Martina Coombs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Violet Lane
Croydon
Surrey
CR0 4HG
Director NameEugenie Elaine Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Samuel Johnson Close
Valley Road Streatham
London
SW16 2TB
Director NameChrista Elizabeth Rennie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleLandscape Architect
Correspondence Address3 Ayr Way
Milton Keynes
Buckinghamshire
MK3 7SJ
Director NameDolores Read
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleBook Keeper
Correspondence Address16 The Gables
Sylvan Hill Upper Norwood
London
SE19 2QE
Director NameGillian Leonard-Schroder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address92 Saint Marys Road
Ilford
Essex
IG1 1QY
Director NameKailash Puri
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleWriter / Counsellor
Correspondence Address6 Haven Green Court
Haven Green Ealing Broadway
London
W5 2UY
Secretary NameGurmit Tohma
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Spencer Road
Osterley
Middlesex
TW7 4BH
Director NamePatricia Ann Hartley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2009)
RoleCo Proprietor Of Small Trading
Correspondence Address25 Finucane Drive
Orpington
Kent
BR5 4ED
Secretary NameShelagh Margaret Weedall
NationalityBritish
StatusResigned
Appointed17 September 2001(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2009)
RoleCompany Director
Correspondence Address23 Tom Ward Court Buckfast Road
Lincoln
Lincolnshire
LN1 3JS
Director NameMrs Barbara Zaccarelli
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve House
Seend
Melksham
Wiltshire
SN12 6PG
Director NameGurmit Tohma
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richens Close
London
TW3 1PL
Director NameMrs Joyce Suda
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Magpie Hall Lane
Bromley
London
BR2 8JE
Director NameCatherine Elizabeth Waithe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2011)
RoleTutor Trainer
Country of ResidenceUnited Kingdom
Correspondence Address24 Ashley Hill
Montpelier
Bristol
BS6 5JG
Director NameTaeko Duckworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed28 March 2009(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Mead
Carpenders Park
Watford
Hertfordshire
WD19 5BU
Director NameMrs Brenda Edith Hodgson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(11 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 July 2021)
RoleGeneral Ledger Accounts
Country of ResidenceUnited Kingdom
Correspondence Address4 Evelyn Sharp Close
Gidea Park
London
Essex
RM2 6BH
Director NameMrs Masako Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 2010(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameDr Theresa Earle
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMs Elisa Brann
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMs Yoshiko Anne Chellew
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMrs Keishin Ruth Hoshin Barrett
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2012(14 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 June 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMrs Harumi Curry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NameMrs Oksana Torok
Date of BirthMarch 1983 (Born 41 years ago)
NationalityUkrainian
StatusResigned
Appointed14 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2024)
RoleEcologist, Agrobusiness
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA

Contact

Telephone020 77230721
Telephone regionLondon

Location

Registered Address43 Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,893
Net Worth£3,732
Cash£3,732

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 June 2023Termination of appointment of Keishin Ruth Hoshin Barrett as a director on 8 June 2023 (1 page)
20 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 May 2022Appointment of Mrs Ala Zubovskis as a director on 14 May 2022 (2 pages)
24 May 2022Appointment of Mrs Oksana Torok as a director on 14 May 2022 (2 pages)
23 May 2022Appointment of Mrs Karen Grant as a director on 14 May 2022 (2 pages)
23 May 2022Director's details changed for Mrs Keishin Ruth Hoshin Barrett on 14 May 2022 (2 pages)
13 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
27 July 2021Termination of appointment of Brenda Edith Hodgson as a director on 20 July 2021 (1 page)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Gurmit Tohma as a director on 2 September 2020 (1 page)
1 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 February 2020Cessation of Gurmit Tohma as a person with significant control on 4 February 2020 (1 page)
10 February 2020Notification of a person with significant control statement (2 pages)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
21 November 2017Termination of appointment of Harumi Curry as a director on 15 November 2017 (1 page)
21 November 2017Appointment of Mrs Francoise Odette Claudine Therese Murphy as a director on 15 November 2017 (2 pages)
21 November 2017Termination of appointment of Harumi Curry as a director on 15 November 2017 (1 page)
21 November 2017Director's details changed for Keishin Ruth Barrett on 15 November 2017 (2 pages)
21 November 2017Director's details changed for Keishin Ruth Barrett on 15 November 2017 (2 pages)
21 November 2017Appointment of Mrs Francoise Odette Claudine Therese Murphy as a director on 15 November 2017 (2 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 November 2016Termination of appointment of Taeko Duckworth as a director on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Taeko Duckworth as a director on 5 November 2016 (1 page)
1 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
1 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 7 September 2015 no member list (7 pages)
5 October 2015Annual return made up to 7 September 2015 no member list (7 pages)
5 October 2015Termination of appointment of Joyce Suda as a director on 11 April 2015 (1 page)
5 October 2015Termination of appointment of Joyce Suda as a director on 11 April 2015 (1 page)
11 August 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
11 August 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 October 2014Annual return made up to 7 September 2014 no member list (8 pages)
4 October 2014Annual return made up to 7 September 2014 no member list (8 pages)
4 October 2014Termination of appointment of Masako Brown as a director on 24 May 2014 (1 page)
4 October 2014Appointment of Mrs Harumi Curry as a director on 24 May 2014 (2 pages)
4 October 2014Termination of appointment of Masako Brown as a director on 24 May 2014 (1 page)
4 October 2014Appointment of Mrs Harumi Curry as a director on 24 May 2014 (2 pages)
4 October 2014Annual return made up to 7 September 2014 no member list (8 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
5 October 2013Termination of appointment of Elisa Brann as a director (1 page)
5 October 2013Termination of appointment of Theresa Earle as a director (1 page)
5 October 2013Annual return made up to 7 September 2013 no member list (8 pages)
5 October 2013Director's details changed for Gurmit Tohma on 1 November 2012 (2 pages)
5 October 2013Annual return made up to 7 September 2013 no member list (8 pages)
5 October 2013Termination of appointment of Theresa Earle as a director (1 page)
5 October 2013Annual return made up to 7 September 2013 no member list (8 pages)
5 October 2013Director's details changed for Gurmit Tohma on 1 November 2012 (2 pages)
5 October 2013Termination of appointment of Elisa Brann as a director (1 page)
22 May 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
5 October 2012Appointment of Keishin Ruth Barrett as a director (2 pages)
5 October 2012Director's details changed for Gurmit Tohma on 10 April 2012 (2 pages)
5 October 2012Annual return made up to 7 September 2012 no member list (10 pages)
5 October 2012Appointment of Keishin Ruth Barrett as a director (2 pages)
5 October 2012Annual return made up to 7 September 2012 no member list (10 pages)
5 October 2012Annual return made up to 7 September 2012 no member list (10 pages)
5 October 2012Director's details changed for Gurmit Tohma on 10 April 2012 (2 pages)
5 October 2012Termination of appointment of Yoshiko Chellew as a director (1 page)
5 October 2012Termination of appointment of Yoshiko Chellew as a director (1 page)
16 May 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
7 September 2011Annual return made up to 7 September 2011 no member list (9 pages)
7 September 2011Annual return made up to 7 September 2011 no member list (9 pages)
7 September 2011Annual return made up to 7 September 2011 no member list (9 pages)
6 September 2011Appointment of Ms Elisa Brann as a director (2 pages)
6 September 2011Appointment of Ms Yoshiko Anne Chellew as a director (2 pages)
6 September 2011Appointment of Dr Theresa Earle as a director (2 pages)
6 September 2011Appointment of Ms Yoshiko Anne Chellew as a director (2 pages)
6 September 2011Appointment of Dr Theresa Earle as a director (2 pages)
6 September 2011Appointment of Ms Elisa Brann as a director (2 pages)
3 September 2011Termination of appointment of Catherine Waithe as a director (1 page)
3 September 2011Termination of appointment of Martina Coombs as a director (1 page)
3 September 2011Termination of appointment of Catherine Waithe as a director (1 page)
3 September 2011Termination of appointment of Martina Coombs as a director (1 page)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Director's details changed for Martina Coombs on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs Brenda Edith Hodgson on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Catherine Elizabeth Waithe on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Taeko Duckworth on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Patricia Jeanine Alphoncine Earle on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Patricia Jeanine Alphoncine Earle on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Gurmit Tohma on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Martina Coombs on 7 September 2010 (2 pages)
29 September 2010Annual return made up to 7 September 2010 no member list (9 pages)
29 September 2010Director's details changed for Mrs Brenda Edith Hodgson on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Gurmit Tohma on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Patricia Jeanine Alphoncine Earle on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Gurmit Tohma on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Catherine Elizabeth Waithe on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Taeko Duckworth on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Catherine Elizabeth Waithe on 7 September 2010 (2 pages)
29 September 2010Annual return made up to 7 September 2010 no member list (9 pages)
29 September 2010Director's details changed for Martina Coombs on 7 September 2010 (2 pages)
29 September 2010Annual return made up to 7 September 2010 no member list (9 pages)
29 September 2010Director's details changed for Taeko Duckworth on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs Brenda Edith Hodgson on 7 September 2010 (2 pages)
3 August 2010Appointment of Mrs Masako Brown as a director (2 pages)
3 August 2010Appointment of Mrs Masako Brown as a director (2 pages)
2 August 2010Director's details changed for Brenda Edith Hodgson on 10 September 2009 (2 pages)
2 August 2010Termination of appointment of Barbara Zaccarelli as a director (1 page)
2 August 2010Termination of appointment of Barbara Zaccarelli as a director (1 page)
2 August 2010Director's details changed for Brenda Edith Hodgson on 10 September 2009 (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 September 2009Annual return made up to 07/09/09 (11 pages)
10 September 2009Annual return made up to 07/09/09 (11 pages)
10 August 2009Director appointed patricia jeanine alphoncine earle (2 pages)
10 August 2009Director appointed taeko duckworth (3 pages)
10 August 2009Director appointed taeko duckworth (3 pages)
10 August 2009Director appointed patricia jeanine alphoncine earle (2 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 July 2009Director appointed catherine waithe (2 pages)
16 July 2009Director appointed brenda edith hodgson (2 pages)
16 July 2009Appointment terminated director patricia hartley (1 page)
16 July 2009Appointment terminated director eugenie thompson (1 page)
16 July 2009Appointment terminated director margaret ali (1 page)
16 July 2009Appointment terminated director margaret ali (1 page)
16 July 2009Director appointed catherine waithe (2 pages)
16 July 2009Director appointed brenda edith hodgson (2 pages)
16 July 2009Appointment terminated secretary shelagh weedall (1 page)
16 July 2009Appointment terminated director eugenie thompson (1 page)
16 July 2009Appointment terminated director patricia hartley (1 page)
16 July 2009Appointment terminated secretary shelagh weedall (1 page)
27 January 2009Annual return made up to 09/09/08 (8 pages)
27 January 2009Annual return made up to 09/09/08 (8 pages)
6 January 2009Director's change of particulars / joyce suda / 30/08/2008 (1 page)
6 January 2009Director's change of particulars / joyce suda / 30/08/2008 (1 page)
28 December 2008Secretary's change of particulars / shelagh weedall / 15/08/2008 (2 pages)
28 December 2008Secretary's change of particulars / shelagh weedall / 15/08/2008 (2 pages)
23 July 2008Appointment terminated director dolores read (1 page)
23 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 July 2008Appointment terminated director dolores read (1 page)
23 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 October 2007Annual return made up to 09/09/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2007Annual return made up to 09/09/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
10 October 2006Annual return made up to 09/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 October 2006Annual return made up to 09/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 September 2005Annual return made up to 09/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Annual return made up to 09/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 October 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director resigned
(5 pages)
12 October 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Annual return made up to 09/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Annual return made up to 09/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 October 2002Annual return made up to 09/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Annual return made up to 09/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2002New director appointed (2 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
7 December 2001Annual return made up to 09/09/01 (5 pages)
7 December 2001Director resigned (1 page)
7 December 2001Annual return made up to 09/09/01 (5 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
3 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
28 June 2001Full accounts made up to 30 September 1999 (14 pages)
28 June 2001Full accounts made up to 30 September 1999 (14 pages)
28 June 2001Full accounts made up to 30 September 1998 (14 pages)
28 June 2001Full accounts made up to 30 September 1998 (14 pages)
13 June 2001Annual return made up to 09/09/00 (6 pages)
13 June 2001Annual return made up to 09/09/00 (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
10 July 2000Annual return made up to 30/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2000Annual return made up to 30/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
10 December 1998Annual return made up to 09/09/98
  • 363(287) ‐ Registered office changed on 10/12/98
(6 pages)
10 December 1998Annual return made up to 09/09/98
  • 363(287) ‐ Registered office changed on 10/12/98
(6 pages)
9 September 1997Incorporation (32 pages)
9 September 1997Incorporation (32 pages)