London
E15 2QS
Director Name | Mr Liam Montgomery |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Ms Emma Louise Treleaven |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Collections Manager |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Mrs Taskin Saleem |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Mr Gary John Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Drummond Road London E11 2JS |
Director Name | Mr Stephen Melvyn Edward Jacobs |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Drive London E4 7AJ |
Director Name | Lorna Diane Barter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Unemployed |
Correspondence Address | 11 St Andrews Road Plaistow London E13 8QD |
Director Name | Joan Ann Gardner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Care Manager |
Correspondence Address | 2 Cunningham Court Cunningham Park Harrow Middlesex HA1 4QN |
Director Name | Berverley Green |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Customer Relations Maanger |
Correspondence Address | 254 Navestock Crescent Sunset Court Woodford Green Essex IG8 7BE |
Director Name | Mr Geoffrey Bell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maplewood Apartments Katherine Close Woodberry 6 Katherine Close, Woodberry Grove London N4 1FP |
Secretary Name | Rita Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bolton Road Stratford London E15 4JY |
Director Name | Eileen Rosanna Guyver |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 October 1999) |
Role | Archivist |
Correspondence Address | 56 Chadway Dagenham Essex RM8 1UH |
Director Name | Dr Valerie Hall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 September 2000) |
Role | Retired Academic |
Correspondence Address | 3ill Cottage Whitebrook Monmouth Gwent NP25 4TX Wales |
Director Name | Mr Bruce Robertson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 October 2012) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bow Road London E3 2AN |
Director Name | Richard Henry Bolt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 2007) |
Role | Trade Union Officer |
Correspondence Address | 60 Bolton Road Stratford London E15 4JY |
Director Name | Raj Kumari Wormani |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2008) |
Role | Retired |
Correspondence Address | 402 Katherine Road Forest Gate London E7 8NW |
Director Name | Vishnu Dutt Wormani |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2008) |
Role | Retired |
Correspondence Address | 402 Katherine Road London E7 8NW |
Director Name | Beryl Ann Riches |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stirling Road London E13 0BJ |
Director Name | Ms Nicola Pamela Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2004) |
Role | Acts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brassett Point Abbey Road Stratford London E15 3LA |
Director Name | Elizabeth Brown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2007) |
Role | Planning Assistant Uktv |
Correspondence Address | 41 Cheneys Road Leytonstone London E11 3LL |
Director Name | Vincent Baritch |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2007) |
Role | Financial Consultant |
Correspondence Address | 58 Sarsfeld Road London SW12 8HN |
Director Name | John Charles Whitworth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(8 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 232 Corporation Street Stratford London E15 3DJ |
Director Name | Anna Cant |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 January 2009) |
Role | Hansard Reporter |
Correspondence Address | 17 Tregothnan Road London Greater London SW9 9LD |
Director Name | Mr Lawrence Pontin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 January 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 59 59 Eleanor Road Stratford London E15 4AD |
Director Name | Mr Neil Fraser |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 January 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lytton Road Lytton Road London E11 1JH |
Director Name | Miss Jessica Camilla Douthwaite |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2020) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 70 Beresford Road 70 Beresford Road London N8 0AJ |
Director Name | Ms Kyra Tamara Everiss-Madelin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2016) |
Role | Advice Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Flat 1 150 Chamberlayne Road London NW10 3JS |
Director Name | Ms Rosamund Lily West |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2020) |
Role | Heritage |
Country of Residence | United Kingdom |
Correspondence Address | Parish Centre Cardinal Heenan Centre 326 Ilford High Road Ilford Essex IG1 1QP |
Director Name | Mr David Green |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2022) |
Role | Heritage |
Country of Residence | United Kingdom |
Correspondence Address | Parish Centre Cardinal Heenan Centre 326 Ilford High Road Ilford Essex IG1 1QP |
Director Name | Ms Rita Chadha |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Evesham Road Evesham Road London E15 4AL |
Director Name | Ms Uzma Ravat |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 2021) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 39 Cheshunt Road Cheshunt Road London E7 8JD |
Director Name | Mr Joseph Callanan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Grove London IG8 0UW |
Website | www.hidden-histories.org.uk/wordpress |
---|---|
Telephone | 020 85533116 |
Telephone region | London |
Registered Address | School 360 Sugar House Lane London E15 2QS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £242,309 |
Net Worth | £307,645 |
Cash | £307,969 |
Current Liabilities | £6,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
20 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 31 January 2023 (2 pages) |
6 February 2023 | Appointment of Mr Joseph Callanan as a director on 31 January 2023 (2 pages) |
6 February 2023 | Appointment of Mr Gary John Jones as a director on 31 January 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
30 June 2022 | Registered office address changed from Parish Centre Cardinal Heenan Centre 326 Ilford High Road Ilford Essex IG1 1QP to Trinity Community Centre East Avenue London E12 6SG on 30 June 2022 (1 page) |
14 April 2022 | Appointment of Mrs Taskin Saleem as a director on 14 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Rita Chadha as a director on 7 April 2022 (1 page) |
11 February 2022 | Termination of appointment of David Green as a director on 31 January 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (25 pages) |
23 November 2021 | Appointment of Mr Liam Montgomery as a director on 25 October 2021 (2 pages) |
23 November 2021 | Appointment of Ms Emma Louise Treleaven as a director on 25 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Uzma Ravat as a director on 21 October 2021 (1 page) |
18 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
21 January 2021 | Termination of appointment of Lawrence Pontin as a director on 20 January 2021 (1 page) |
30 December 2020 | Appointment of Ms Rita Chadha as a director on 30 December 2020 (2 pages) |
30 December 2020 | Appointment of Ms Uzma Ravat as a director on 30 December 2020 (2 pages) |
1 June 2020 | Termination of appointment of Jessica Camilla Douthwaite as a director on 29 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Rita Chadha as a director on 30 May 2020 (1 page) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Rosamund Lily West as a director on 10 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Neil Fraser as a director on 22 January 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
18 February 2019 | Termination of appointment of John Charles Whitworth as a director on 1 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
20 April 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Ms Rosamund Lily West as a director on 29 September 2017 (2 pages) |
5 December 2017 | Appointment of Ms Sorcha Ni Foghluda as a director (2 pages) |
5 December 2017 | Notice of removal of a director (1 page) |
5 December 2017 | Appointment of Ms Rosamund Lily West as a director on 29 September 2017 (2 pages) |
1 December 2017 | Notice of removal of a director (1 page) |
1 December 2017 | Appointment of Ms Sorcha Ni Foghluda as a director on 29 September 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Green as a director on 29 September 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Green as a director on 29 September 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
15 March 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
15 March 2016 | Termination of appointment of Kyra Tamara Everiss-Madelin as a director on 29 January 2016 (1 page) |
15 March 2016 | Termination of appointment of Kyra Tamara Everiss-Madelin as a director on 29 January 2016 (1 page) |
15 March 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
26 March 2015 | Termination of appointment of Beryl Ann Riches as a director on 1 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Beryl Ann Riches as a director on 1 November 2014 (1 page) |
26 March 2015 | Annual return made up to 12 February 2015 no member list (7 pages) |
26 March 2015 | Termination of appointment of Beryl Ann Riches as a director on 1 November 2014 (1 page) |
26 March 2015 | Annual return made up to 12 February 2015 no member list (7 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
30 October 2014 | Appointment of Miss Jessica Camilla Douthwaite as a director on 25 September 2014 (2 pages) |
30 October 2014 | Appointment of Miss Jessica Camilla Douthwaite as a director on 25 September 2014 (2 pages) |
28 October 2014 | Appointment of Ms Kyra Tamara Everiss-Madelin as a director on 25 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Geoffrey Bell as a director on 26 September 2014 (1 page) |
28 October 2014 | Appointment of Ms Kyra Tamara Everiss-Madelin as a director on 25 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Geoffrey Bell as a director on 26 September 2014 (1 page) |
15 February 2014 | Annual return made up to 12 February 2014 no member list (7 pages) |
15 February 2014 | Annual return made up to 12 February 2014 no member list (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
16 December 2013 | Appointment of Mr Lawrence Pontin as a director (2 pages) |
16 December 2013 | Director's details changed for Geoffrey Bell on 1 September 2013 (2 pages) |
16 December 2013 | Director's details changed for Geoffrey Bell on 1 September 2013 (2 pages) |
16 December 2013 | Appointment of Mr Lawrence Pontin as a director (2 pages) |
16 December 2013 | Director's details changed for Geoffrey Bell on 1 September 2013 (2 pages) |
3 December 2013 | Appointment of Mr Neil Fraser as a director (2 pages) |
3 December 2013 | Registered office address changed from Ilford Methodist Church Basement Ilford Lane Ilford Essex IG1 2JZ on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Ilford Methodist Church Basement Ilford Lane Ilford Essex IG1 2JZ on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Mr Neil Fraser as a director (2 pages) |
3 December 2013 | Registered office address changed from Ilford Methodist Church Basement Ilford Lane Ilford Essex IG1 2JZ on 3 December 2013 (1 page) |
4 March 2013 | Annual return made up to 12 February 2013 no member list (5 pages) |
4 March 2013 | Secretary's details changed for Judith Anne Naomi Garfield on 15 October 2012 (1 page) |
4 March 2013 | Secretary's details changed for Judith Anne Naomi Garfield on 15 October 2012 (1 page) |
4 March 2013 | Annual return made up to 12 February 2013 no member list (5 pages) |
4 March 2013 | Termination of appointment of Bruce Robertson as a director (1 page) |
4 March 2013 | Termination of appointment of Bruce Robertson as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
19 April 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
19 April 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
5 April 2011 | Appointment of Ms Rita Chadha as a director (2 pages) |
5 April 2011 | Appointment of Ms Rita Chadha as a director (2 pages) |
30 March 2011 | Annual return made up to 12 February 2011 no member list (6 pages) |
30 March 2011 | Annual return made up to 12 February 2011 no member list (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
30 March 2010 | Director's details changed for Beryl Ann Riches on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Beryl Ann Riches on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Charles Whitworth on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Geoffrey Bell on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Geoffrey Bell on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Charles Whitworth on 29 March 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
5 May 2009 | Annual return made up to 12/02/09 (3 pages) |
5 May 2009 | Annual return made up to 12/02/09 (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from ilford methodist church basement ilford lane ilford essex IG1 2JZ (1 page) |
1 May 2009 | Appointment terminated director vishnu wormani (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from ilford methodist church basement ilford lane ilford essex IG1 2JZ (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 8 44 gillender street london E14 6RP (1 page) |
1 May 2009 | Secretary's change of particulars / judith garfield / 12/01/2009 (1 page) |
1 May 2009 | Appointment terminated director vishnu wormani (1 page) |
1 May 2009 | Secretary's change of particulars / judith garfield / 12/01/2009 (1 page) |
1 May 2009 | Appointment terminated director raj wormani (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 8 44 gillender street london E14 6RP (1 page) |
1 May 2009 | Appointment terminated director raj wormani (1 page) |
11 February 2009 | Appointment terminated director anna cant (1 page) |
11 February 2009 | Appointment terminated director anna cant (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
18 September 2008 | Director appointed anna cant (1 page) |
18 September 2008 | Director appointed anna cant (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: the old town hall 29 the broadway, stratford london E15 4BQ (1 page) |
13 February 2008 | Annual return made up to 12/02/08 (2 pages) |
13 February 2008 | Annual return made up to 12/02/08 (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: the old town hall 29 the broadway, stratford london E15 4BQ (1 page) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
11 March 2007 | Annual return made up to 12/02/07
|
11 March 2007 | Annual return made up to 12/02/07
|
5 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
15 February 2006 | Annual return made up to 13/02/06 (7 pages) |
15 February 2006 | Annual return made up to 13/02/06 (7 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 February 2005 | Annual return made up to 13/02/05
|
21 February 2005 | Annual return made up to 13/02/05
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
20 February 2004 | Annual return made up to 13/02/04
|
20 February 2004 | Annual return made up to 13/02/04
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
11 March 2003 | Annual return made up to 13/02/03
|
11 March 2003 | Annual return made up to 13/02/03
|
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 April 2002 | Annual return made up to 13/02/02
|
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Annual return made up to 13/02/02
|
24 April 2002 | New secretary appointed (2 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 March 2001 | Annual return made up to 13/02/01 (4 pages) |
14 March 2001 | Annual return made up to 13/02/01 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
25 February 2000 | Annual return made up to 13/02/00 (4 pages) |
25 February 2000 | Annual return made up to 13/02/00 (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
4 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
22 February 1999 | Annual return made up to 13/02/99 (4 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Annual return made up to 13/02/99 (4 pages) |
22 February 1999 | Director resigned (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
13 February 1998 | Incorporation (30 pages) |
13 February 1998 | Incorporation (30 pages) |