Company NameFinborough Theatre
Company StatusActive
Company Number03448268
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 1997(26 years, 7 months ago)
Previous NameThe Steam Industry

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Russell Matthew Levinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2013(15 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Secretary NameMr Neil William McPherson
StatusCurrent
Appointed01 January 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NamePembe Al Mazrouei
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChair For The Cherie Blair Foundation For Women
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr Angus Michael Alasdair Chisholm
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr Robbie Kings
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(25 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr John William Terry
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(25 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleArtistic Director And Ceo
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMs Anna-Marie Jayne Wallis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 June 2023(25 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameDr Catriona Craig
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleLecturer And Phd
Country of ResidenceEngland
Correspondence Address13 Stafford Mansions
138 Ferndale Road
London
SW4 7SA
Director NameVal Fancourt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleMusic Consultant
Correspondence Address16 Ranelagh Avenue
Barnes
London
SW13 0BW
Director NameAnthony Gary Marchant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleDramatist
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Director NameMr Andrew William Tracey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleArts Management
Country of ResidenceEngland
Correspondence Address108 Brixton Hill Court
Brixton Hill
London
SW2 1QZ
Director NameStuart Charles Worden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Parkside Close
London
SE20 7HQ
Secretary NameMr Mervyn Charles Hartley Millar
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorse Rise
London
SW17 9BS
Director NameMr Christopher Charles Fisher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2000)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovecote Close
Weybridge
Surrey
KT13 8PW
Director NameMr Davor Stjepan Golub
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2016)
RoleHead Of Performing Arts, The Heathland School
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameDr Matthew James Arthur Linfoot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 2016)
RoleDirector, Undergraduate Media / Principal Lecturer
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr Matthew David Littleford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(15 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 March 2014)
RoleEditorial Director, Consumer Digital, Bbc Worldwid
Country of ResidenceEngland
Correspondence AddressFinborough Theatre 118 Finborough Road
London
SW10 9ED
Secretary NameMs Rebecca Jane Maltby
StatusResigned
Appointed03 March 2013(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressFinborough Theatre 118 Finborough Road
London
SW10 9ED
Director NameMr Paul Leslie Webster
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2023)
RoleEducation Advisor / Playwright
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr Felix James Vivian Cassel
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 2022)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMiss Alice Louise Patricia Pakenham
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2023)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr Gordon James Hopkinson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMiss Lisa Cagnacci
Date of BirthMay 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2018(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2021)
RoleFreelance Theatre Director
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMr Alex James Turner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2018(20 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2018)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMiss Rebecca Jane Maltby
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2023)
RoleStage Manager
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMs Antonella Petrancosta
Date of BirthJuly 1993 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2019(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 2022)
RoleAdministrator
Country of ResidenceIndia
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
Director NameMs Michele Lena Gorgodian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED

Contact

Websitewww.philwillmott.org
Telephone020 72447439
Telephone regionLondon

Location

Registered AddressThe Finborough Theatre
118 Finborough Road
London
SW10 9ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2013
Net Worth£150,146
Cash£128,768

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

5 September 2023Termination of appointment of Paul Leslie Webster as a director on 5 September 2023 (1 page)
19 July 2023Termination of appointment of Rebecca Jane Maltby as a director on 9 June 2023 (1 page)
19 July 2023Termination of appointment of Alice Louise Patricia Pakenham as a director on 9 June 2023 (1 page)
19 June 2023Appointment of Mr John William Terry as a director on 9 June 2023 (2 pages)
19 June 2023Appointment of Mr Robbie Kings as a director on 9 June 2023 (2 pages)
19 June 2023Appointment of Ms Anna-Marie Jayne Wallis as a director on 9 June 2023 (2 pages)
10 March 2023Appointment of Mr Angus Michael Alasdair Chisholm as a director on 6 March 2023 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Termination of appointment of Felix James Vivian Cassel as a director on 29 September 2022 (1 page)
13 September 2022Appointment of Pembe Al Mazrouei as a director on 12 September 2022 (2 pages)
12 September 2022Termination of appointment of Gordon James Hopkinson as a director on 12 September 2022 (1 page)
12 September 2022Termination of appointment of Antonella Petrancosta as a director on 12 September 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
25 April 2022Appointment of Ms Michele Lena Gorgodian as a director on 21 April 2022 (2 pages)
9 November 2021Termination of appointment of Lisa Cagnacci as a director on 3 November 2021 (1 page)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
20 February 2021Notification of a person with significant control statement (2 pages)
11 February 2021Cessation of Neil William Mcpherson as a person with significant control on 1 February 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
29 January 2021Director's details changed for Ms Antonella Petrancosta on 1 January 2021 (2 pages)
6 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-28
(2 pages)
6 November 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
6 November 2020Change of name notice (2 pages)
22 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-28
(1 page)
10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 August 2019Director's details changed for Ms Antonella Petrancosta on 18 August 2019 (2 pages)
30 May 2019Appointment of Ms Antonella Petrancosta as a director on 14 May 2019 (2 pages)
7 January 2019Change of details for Mr Neil William Mcpherson as a person with significant control on 1 January 2019 (2 pages)
5 January 2019Director's details changed for Mr Gordon James Hopkinson on 1 January 2019 (2 pages)
5 January 2019Appointment of Mr Neil William Mcpherson as a secretary on 1 January 2019 (2 pages)
5 January 2019Termination of appointment of Rebecca Jane Maltby as a secretary on 1 January 2019 (1 page)
5 January 2019Termination of appointment of Alex James Turner as a director on 31 December 2018 (1 page)
5 January 2019Appointment of Miss Rebecca Jane Maltby as a director on 1 January 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 January 2018Appointment of Miss Lisa Cagnacci as a director on 21 January 2018 (2 pages)
27 January 2018Appointment of Mr Alex James Turner as a director on 21 January 2018 (2 pages)
25 January 2018Cessation of Philip Dennis Willmott as a person with significant control on 1 January 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 March 2017 (23 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 December 2016Appointment of Mr Gordon James Hopkinson as a director on 8 December 2016 (2 pages)
10 December 2016Termination of appointment of Davor Stjepan Golub as a director on 8 December 2016 (1 page)
10 December 2016Termination of appointment of Davor Stjepan Golub as a director on 8 December 2016 (1 page)
10 December 2016Appointment of Mr Gordon James Hopkinson as a director on 8 December 2016 (2 pages)
23 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Appointment of Miss Alice Louise Patricia Pakenham as a director on 24 January 2016 (2 pages)
5 April 2016Appointment of Miss Alice Louise Patricia Pakenham as a director on 24 January 2016 (2 pages)
4 April 2016Termination of appointment of Matthew James Arthur Linfoot as a director on 1 March 2016 (1 page)
4 April 2016Termination of appointment of Matthew James Arthur Linfoot as a director on 1 March 2016 (1 page)
6 January 2016Director's details changed for Mr Felix James Vivian Cassell on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Felix James Vivian Cassell on 5 January 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 10 October 2015 no member list (5 pages)
6 November 2015Annual return made up to 10 October 2015 no member list (5 pages)
22 October 2015Termination of appointment of Stuart Charles Worden as a director on 1 July 2015 (1 page)
22 October 2015Register inspection address has been changed to Flat 3, 113 Ifield Road London SW10 9AS (1 page)
22 October 2015Appointment of Mr Paul Leslie Webster as a director on 1 July 2015 (2 pages)
22 October 2015Register(s) moved to registered inspection location Flat 3, 113 Ifield Road London SW10 9AS (1 page)
22 October 2015Appointment of Mr Felix James Vivian Cassell as a director on 1 July 2015 (2 pages)
22 October 2015Appointment of Mr Paul Leslie Webster as a director on 1 July 2015 (2 pages)
22 October 2015Register(s) moved to registered inspection location Flat 3, 113 Ifield Road London SW10 9AS (1 page)
22 October 2015Register inspection address has been changed to Flat 3, 113 Ifield Road London SW10 9AS (1 page)
22 October 2015Termination of appointment of Stuart Charles Worden as a director on 1 July 2015 (1 page)
22 October 2015Appointment of Mr Felix James Vivian Cassell as a director on 1 July 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Termination of appointment of Matthew David Littleford as a director on 1 March 2014 (1 page)
5 November 2014Termination of appointment of Matthew David Littleford as a director on 1 March 2014 (1 page)
5 November 2014Termination of appointment of Matthew David Littleford as a director on 1 March 2014 (1 page)
5 November 2014Annual return made up to 10 October 2014 no member list (4 pages)
5 November 2014Annual return made up to 10 October 2014 no member list (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 10 October 2013 no member list (5 pages)
6 November 2013Annual return made up to 10 October 2013 no member list (5 pages)
3 April 2013Appointment of Mr Davor Stjepan Golub as a director (2 pages)
3 April 2013Appointment of Dr Matthew James Arthur Linfoot as a director (2 pages)
3 April 2013Appointment of Mr Davor Stjepan Golub as a director (2 pages)
3 April 2013Appointment of Dr Matthew James Arthur Linfoot as a director (2 pages)
2 April 2013Appointment of Mr Russell Matthew Levinson as a director (2 pages)
2 April 2013Appointment of Mr Russell Matthew Levinson as a director (2 pages)
21 March 2013Appointment of Mr Matthew David Littleford as a director (2 pages)
21 March 2013Appointment of Mr Matthew David Littleford as a director (2 pages)
20 March 2013Termination of appointment of Mervyn Millar as a secretary (1 page)
20 March 2013Termination of appointment of Andrew Tracey as a director (1 page)
20 March 2013Termination of appointment of Anthony Marchant as a director (1 page)
20 March 2013Termination of appointment of Catriona Craig as a director (1 page)
20 March 2013Termination of appointment of Catriona Craig as a director (1 page)
20 March 2013Termination of appointment of Anthony Marchant as a director (1 page)
20 March 2013Termination of appointment of Andrew Tracey as a director (1 page)
20 March 2013Appointment of Ms Rebecca Jane Maltby as a secretary (2 pages)
20 March 2013Termination of appointment of Mervyn Millar as a secretary (1 page)
20 March 2013Appointment of Ms Rebecca Jane Maltby as a secretary (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 10 October 2012 no member list (6 pages)
25 October 2012Annual return made up to 10 October 2012 no member list (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 October 2011Annual return made up to 10 October 2011 no member list (6 pages)
22 October 2011Annual return made up to 10 October 2011 no member list (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 November 2010Annual return made up to 10 October 2010 no member list (6 pages)
22 November 2010Annual return made up to 10 October 2010 no member list (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 December 2009Director's details changed for Anthony Gary Marchant on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Stuart Charles Worden on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Andrew Tracey on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Stuart Charles Worden on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Andrew Tracey on 5 December 2009 (2 pages)
6 December 2009Annual return made up to 10 October 2009 no member list (4 pages)
6 December 2009Director's details changed for Anthony Gary Marchant on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Andrew Tracey on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Dr Catriona Craig on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Stuart Charles Worden on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Dr Catriona Craig on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Dr Catriona Craig on 5 December 2009 (2 pages)
6 December 2009Annual return made up to 10 October 2009 no member list (4 pages)
6 December 2009Director's details changed for Anthony Gary Marchant on 5 December 2009 (2 pages)
1 January 2009Annual return made up to 10/10/08 (3 pages)
1 January 2009Annual return made up to 10/10/08 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
1 February 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
15 November 2007Annual return made up to 10/10/07 (5 pages)
15 November 2007Annual return made up to 10/10/07 (5 pages)
18 May 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
18 May 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
13 November 2006Annual return made up to 10/10/06 (5 pages)
13 November 2006Annual return made up to 10/10/06 (5 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 December 2005Annual return made up to 10/10/05 (5 pages)
9 December 2005Annual return made up to 10/10/05 (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 December 2004Annual return made up to 10/10/04 (5 pages)
13 December 2004Annual return made up to 10/10/04 (5 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 November 2003Annual return made up to 10/10/03 (5 pages)
11 November 2003Annual return made up to 10/10/03 (5 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director resigned
(5 pages)
29 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director resigned
(5 pages)
4 November 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 November 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 2000Full accounts made up to 31 March 2000 (11 pages)
27 September 2000Full accounts made up to 31 March 2000 (11 pages)
11 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 August 1999Full accounts made up to 31 March 1999 (12 pages)
7 October 1998Annual return made up to 10/10/98
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
7 October 1998Annual return made up to 10/10/98
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
27 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
10 October 1997Incorporation (24 pages)
10 October 1997Incorporation (24 pages)