Company NameEastside Community Heritage
Company StatusActive
Company Number03509623
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Secretary NameJudith Anne Naomi Garfield
NationalityBritish
StatusCurrent
Appointed16 March 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMr Liam Montgomery
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMs Emma Louise Treleaven
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCollections Manager
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMrs Taskin Saleem
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMr Gary John Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Drummond Road
London
E11 2JS
Director NameMr Stephen Melvyn Edward Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
London
E4 7AJ
Director NameLorna Diane Barter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleUnemployed
Correspondence Address11 St Andrews Road
Plaistow
London
E13 8QD
Director NameJoan Ann Gardner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCare Manager
Correspondence Address2 Cunningham Court
Cunningham Park
Harrow
Middlesex
HA1 4QN
Director NameBerverley Green
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCustomer Relations Maanger
Correspondence Address254 Navestock Crescent
Sunset Court
Woodford Green
Essex
IG8 7BE
Director NameMr Geoffrey Bell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Maplewood Apartments Katherine Close Woodberry 6
Katherine Close, Woodberry Grove
London
N4 1FP
Secretary NameRita Chadha
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Bolton Road
Stratford
London
E15 4JY
Director NameEileen Rosanna Guyver
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 1999)
RoleArchivist
Correspondence Address56 Chadway
Dagenham
Essex
RM8 1UH
Director NameDr Valerie Hall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 September 2000)
RoleRetired Academic
Correspondence Address3ill Cottage
Whitebrook
Monmouth
Gwent
NP25 4TX
Wales
Director NameMr Bruce Robertson
Date of BirthApril 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 August 2000(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 October 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address73 Bow Road
London
E3 2AN
Director NameRichard Henry Bolt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2007)
RoleTrade Union Officer
Correspondence Address60 Bolton Road
Stratford
London
E15 4JY
Director NameRaj Kumari Wormani
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed16 April 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2008)
RoleRetired
Correspondence Address402 Katherine Road
Forest Gate
London
E7 8NW
Director NameVishnu Dutt Wormani
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2008)
RoleRetired
Correspondence Address402 Katherine Road
London
E7 8NW
Director NameBeryl Ann Riches
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Stirling Road
London
E13 0BJ
Director NameMs Nicola Pamela Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2004)
RoleActs Assistant
Country of ResidenceUnited Kingdom
Correspondence Address23 Brassett Point Abbey Road
Stratford
London
E15 3LA
Director NameElizabeth Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2007)
RolePlanning Assistant Uktv
Correspondence Address41 Cheneys Road
Leytonstone
London
E11 3LL
Director NameVincent Baritch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2007)
RoleFinancial Consultant
Correspondence Address58 Sarsfeld Road
London
SW12 8HN
Director NameJohn Charles Whitworth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(8 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address232 Corporation Street
Stratford
London
E15 3DJ
Director NameAnna Cant
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 January 2009)
RoleHansard Reporter
Correspondence Address17 Tregothnan Road
London
Greater London
SW9 9LD
Director NameMr Lawrence Pontin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(14 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address59 59 Eleanor Road
Stratford
London
E15 4AD
Director NameMr Neil Fraser
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 January 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Lytton Road
Lytton Road
London
E11 1JH
Director NameMiss Jessica Camilla Douthwaite
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2020)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address70 Beresford Road 70 Beresford Road
London
N8 0AJ
Director NameMs Kyra Tamara Everiss-Madelin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2016)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Flat 1
150 Chamberlayne Road
London
NW10 3JS
Director NameMs Rosamund Lily West
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2020)
RoleHeritage
Country of ResidenceUnited Kingdom
Correspondence AddressParish Centre Cardinal Heenan Centre 326 Ilford
High Road
Ilford
Essex
IG1 1QP
Director NameMr David Green
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2022)
RoleHeritage
Country of ResidenceUnited Kingdom
Correspondence AddressParish Centre Cardinal Heenan Centre 326 Ilford
High Road
Ilford
Essex
IG1 1QP
Director NameMs Rita Chadha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Evesham Road Evesham Road
London
E15 4AL
Director NameMs Uzma Ravat
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2020(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 2021)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address39 Cheshunt Road Cheshunt Road
London
E7 8JD
Director NameMr Joseph Callanan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Grove
London
IG8 0UW

Contact

Websitewww.hidden-histories.org.uk/wordpress
Telephone020 85533116
Telephone regionLondon

Location

Registered AddressSchool 360 Sugar House Lane
London
E15 2QS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£242,309
Net Worth£307,645
Cash£307,969
Current Liabilities£6,304

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

20 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 February 2023Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 31 January 2023 (2 pages)
6 February 2023Appointment of Mr Joseph Callanan as a director on 31 January 2023 (2 pages)
6 February 2023Appointment of Mr Gary John Jones as a director on 31 January 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
30 June 2022Registered 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 2022Appointment of Mrs Taskin Saleem as a director on 14 April 2022 (2 pages)
7 April 2022Termination of appointment of Rita Chadha as a director on 7 April 2022 (1 page)
11 February 2022Termination of appointment of David Green as a director on 31 January 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (25 pages)
23 November 2021Appointment of Mr Liam Montgomery as a director on 25 October 2021 (2 pages)
23 November 2021Appointment of Ms Emma Louise Treleaven as a director on 25 October 2021 (2 pages)
21 October 2021Termination of appointment of Uzma Ravat as a director on 21 October 2021 (1 page)
18 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (28 pages)
21 January 2021Termination of appointment of Lawrence Pontin as a director on 20 January 2021 (1 page)
30 December 2020Appointment of Ms Rita Chadha as a director on 30 December 2020 (2 pages)
30 December 2020Appointment of Ms Uzma Ravat as a director on 30 December 2020 (2 pages)
1 June 2020Termination of appointment of Jessica Camilla Douthwaite as a director on 29 May 2020 (1 page)
1 June 2020Termination of appointment of Rita Chadha as a director on 30 May 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Rosamund Lily West as a director on 10 February 2020 (1 page)
25 February 2020Termination of appointment of Neil Fraser as a director on 22 January 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (27 pages)
18 February 2019Termination of appointment of John Charles Whitworth as a director on 1 February 2019 (1 page)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (30 pages)
20 April 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 December 2017Appointment of Ms Rosamund Lily West as a director on 29 September 2017 (2 pages)
5 December 2017Appointment of Ms Sorcha Ni Foghluda as a director (2 pages)
5 December 2017Notice of removal of a director (1 page)
5 December 2017Appointment of Ms Rosamund Lily West as a director on 29 September 2017 (2 pages)
1 December 2017Notice of removal of a director (1 page)
1 December 2017Appointment of Ms Sorcha Ni Foghluda as a director on 29 September 2017 (2 pages)
1 December 2017Appointment of Mr David Green as a director on 29 September 2017 (2 pages)
1 December 2017Appointment of Mr David Green as a director on 29 September 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
15 March 2016Annual return made up to 12 February 2016 no member list (6 pages)
15 March 2016Termination of appointment of Kyra Tamara Everiss-Madelin as a director on 29 January 2016 (1 page)
15 March 2016Termination of appointment of Kyra Tamara Everiss-Madelin as a director on 29 January 2016 (1 page)
15 March 2016Annual return made up to 12 February 2016 no member list (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
26 March 2015Termination of appointment of Beryl Ann Riches as a director on 1 November 2014 (1 page)
26 March 2015Termination of appointment of Beryl Ann Riches as a director on 1 November 2014 (1 page)
26 March 2015Annual return made up to 12 February 2015 no member list (7 pages)
26 March 2015Termination of appointment of Beryl Ann Riches as a director on 1 November 2014 (1 page)
26 March 2015Annual return made up to 12 February 2015 no member list (7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
30 October 2014Appointment of Miss Jessica Camilla Douthwaite as a director on 25 September 2014 (2 pages)
30 October 2014Appointment of Miss Jessica Camilla Douthwaite as a director on 25 September 2014 (2 pages)
28 October 2014Appointment of Ms Kyra Tamara Everiss-Madelin as a director on 25 September 2014 (2 pages)
28 October 2014Termination of appointment of Geoffrey Bell as a director on 26 September 2014 (1 page)
28 October 2014Appointment of Ms Kyra Tamara Everiss-Madelin as a director on 25 September 2014 (2 pages)
28 October 2014Termination of appointment of Geoffrey Bell as a director on 26 September 2014 (1 page)
15 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
15 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
16 December 2013Appointment of Mr Lawrence Pontin as a director (2 pages)
16 December 2013Director's details changed for Geoffrey Bell on 1 September 2013 (2 pages)
16 December 2013Director's details changed for Geoffrey Bell on 1 September 2013 (2 pages)
16 December 2013Appointment of Mr Lawrence Pontin as a director (2 pages)
16 December 2013Director's details changed for Geoffrey Bell on 1 September 2013 (2 pages)
3 December 2013Appointment of Mr Neil Fraser as a director (2 pages)
3 December 2013Registered office address changed from Ilford Methodist Church Basement Ilford Lane Ilford Essex IG1 2JZ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Ilford Methodist Church Basement Ilford Lane Ilford Essex IG1 2JZ on 3 December 2013 (1 page)
3 December 2013Appointment of Mr Neil Fraser as a director (2 pages)
3 December 2013Registered office address changed from Ilford Methodist Church Basement Ilford Lane Ilford Essex IG1 2JZ on 3 December 2013 (1 page)
4 March 2013Annual return made up to 12 February 2013 no member list (5 pages)
4 March 2013Secretary's details changed for Judith Anne Naomi Garfield on 15 October 2012 (1 page)
4 March 2013Secretary's details changed for Judith Anne Naomi Garfield on 15 October 2012 (1 page)
4 March 2013Annual return made up to 12 February 2013 no member list (5 pages)
4 March 2013Termination of appointment of Bruce Robertson as a director (1 page)
4 March 2013Termination of appointment of Bruce Robertson as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
19 April 2012Annual return made up to 12 February 2012 no member list (7 pages)
19 April 2012Annual return made up to 12 February 2012 no member list (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
5 April 2011Appointment of Ms Rita Chadha as a director (2 pages)
5 April 2011Appointment of Ms Rita Chadha as a director (2 pages)
30 March 2011Annual return made up to 12 February 2011 no member list (6 pages)
30 March 2011Annual return made up to 12 February 2011 no member list (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
30 March 2010Director's details changed for Beryl Ann Riches on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Beryl Ann Riches on 29 March 2010 (2 pages)
30 March 2010Director's details changed for John Charles Whitworth on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
30 March 2010Director's details changed for Geoffrey Bell on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
30 March 2010Director's details changed for Geoffrey Bell on 29 March 2010 (2 pages)
30 March 2010Director's details changed for John Charles Whitworth on 29 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
5 May 2009Annual return made up to 12/02/09 (3 pages)
5 May 2009Annual return made up to 12/02/09 (3 pages)
1 May 2009Registered office changed on 01/05/2009 from ilford methodist church basement ilford lane ilford essex IG1 2JZ (1 page)
1 May 2009Appointment terminated director vishnu wormani (1 page)
1 May 2009Registered office changed on 01/05/2009 from ilford methodist church basement ilford lane ilford essex IG1 2JZ (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 8 44 gillender street london E14 6RP (1 page)
1 May 2009Secretary's change of particulars / judith garfield / 12/01/2009 (1 page)
1 May 2009Appointment terminated director vishnu wormani (1 page)
1 May 2009Secretary's change of particulars / judith garfield / 12/01/2009 (1 page)
1 May 2009Appointment terminated director raj wormani (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 8 44 gillender street london E14 6RP (1 page)
1 May 2009Appointment terminated director raj wormani (1 page)
11 February 2009Appointment terminated director anna cant (1 page)
11 February 2009Appointment terminated director anna cant (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
18 September 2008Director appointed anna cant (1 page)
18 September 2008Director appointed anna cant (1 page)
13 February 2008Registered office changed on 13/02/08 from: the old town hall 29 the broadway, stratford london E15 4BQ (1 page)
13 February 2008Annual return made up to 12/02/08 (2 pages)
13 February 2008Annual return made up to 12/02/08 (2 pages)
13 February 2008Registered office changed on 13/02/08 from: the old town hall 29 the broadway, stratford london E15 4BQ (1 page)
27 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
11 March 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 March 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 December 2006Full accounts made up to 31 March 2006 (10 pages)
5 December 2006Full accounts made up to 31 March 2006 (10 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
15 February 2006Annual return made up to 13/02/06 (7 pages)
15 February 2006Annual return made up to 13/02/06 (7 pages)
19 September 2005Full accounts made up to 31 March 2005 (13 pages)
19 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 February 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (12 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (12 pages)
20 February 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
11 March 2003Annual return made up to 13/02/03
  • 363(288) ‐ Director resigned
(5 pages)
11 March 2003Annual return made up to 13/02/03
  • 363(288) ‐ Director resigned
(5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 April 2002Annual return made up to 13/02/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Annual return made up to 13/02/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 April 2002New secretary appointed (2 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 March 2001Annual return made up to 13/02/01 (4 pages)
14 March 2001Annual return made up to 13/02/01 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
25 February 2000Annual return made up to 13/02/00 (4 pages)
25 February 2000Annual return made up to 13/02/00 (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
4 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
22 February 1999Annual return made up to 13/02/99 (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Annual return made up to 13/02/99 (4 pages)
22 February 1999Director resigned (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 February 1998Incorporation (30 pages)
13 February 1998Incorporation (30 pages)