Borough
London
SE1 4YR
Director Name | Mr Shaun Anthony Spencer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Ms Philippa Jane Gale |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Secretary Name | Mr Thomas Barclay |
---|---|
Status | Current |
Appointed | 15 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Mr Suraj Bharat Naik |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Ms Alison Millar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Dr Charlotte Lucy Caton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Forensic Psychologist |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Ms Victoria Clare Kloss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 December 2023(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Alison Darnborough |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2000) |
Role | Managing Director |
Correspondence Address | Gardners Cottage 129 Sutherland Grove London SW18 5QU |
Secretary Name | Anita Scdoris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 22 Wedgewood Lane Gillow Heath Stoke On Trent ST8 6LR |
Secretary Name | Deborah Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2001) |
Role | Civil Servant |
Correspondence Address | 4 Butlers Place Ash Road, Ash Sevenoaks Kent TN15 7HS |
Secretary Name | Marianne Kafena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 September 2002) |
Role | Solicitor |
Correspondence Address | Brook Cottage Paganhill Lane Stroud Gloucestershire GL5 4JP Wales |
Director Name | Dr Jonathan Bird |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willow Way London W11 4BS |
Director Name | Laura Gordon |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2006) |
Role | Personal Assistant |
Correspondence Address | Flat 9 Gaumont House 93 Marmont Road London SE15 5TL |
Director Name | Ian James Forster Badenoch |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 April 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lowther Road Barnes London SW13 9NU |
Secretary Name | Kenneth Leslie Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifford Avenue Chislehurst Kent BR7 5DZ |
Director Name | Tamera Nikol Bateman Wright |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2006) |
Role | Psychotherapist |
Correspondence Address | 22 Grove Court Wem Salop SY4 5EG Wales |
Director Name | Mrs Julie Ann Brock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2011) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1, Hope Villas, Goudhurst Road Lamberhurst Tunbridge Wells Kent TN3 8AE |
Director Name | Ms Ruth Buchanan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2014) |
Role | Volunteer Development Manager |
Country of Residence | England |
Correspondence Address | Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Judy Heath |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2014) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Brian Douieb |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2014) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Jack Antony Collins Hart |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 October 2013) |
Role | Parliamentary Assistant |
Country of Residence | England |
Correspondence Address | Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE |
Director Name | Dr Heather Sandra Davison |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Julie Margaret Gayler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2014) |
Role | Director Of Marketing & Fundraising |
Country of Residence | England |
Correspondence Address | Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Martin James Connell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ |
Secretary Name | Mr Martin James Connell |
---|---|
Status | Resigned |
Appointed | 03 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2016) |
Role | Company Director |
Correspondence Address | Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ |
Director Name | Mr John Bakker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Mr Derek Brookes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2019) |
Role | IT |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Mr John Martin Griffiths |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Dr Graham Michael Cory |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Mr Trevor Croft |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Ms Leonie Estelle Cowen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Dr Nathan Hodson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Director Name | Ms Kate Hitchcock |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2024) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street Borough London SE1 4YR |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | nspcc.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 8005000 |
Telephone region | Freephone |
Registered Address | 7-14 Great Dover Street Borough London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £274,764 |
Net Worth | £173,686 |
Cash | £174,767 |
Current Liabilities | £9,253 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of John Bakker as a director on 6 May 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
17 June 2019 | Termination of appointment of Derek Brookes as a director on 14 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Dawn Lesley Neville as a director on 21 March 2019 (1 page) |
10 December 2018 | Resolutions
|
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Ms Gillian Marks as a director on 11 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Graham Michael Cory as a director on 7 April 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (27 pages) |
9 February 2018 | Termination of appointment of Marjorie Elaine Jenkins as a director on 7 February 2018 (1 page) |
20 December 2017 | Appointment of Mr Trevor Croft as a director on 6 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Trevor Croft as a director on 6 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ England to 7-14 Great Dover Street Borough London SE1 4YR on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ England to 7-14 Great Dover Street Borough London SE1 4YR on 5 December 2017 (1 page) |
15 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
15 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
6 April 2017 | Appointment of Ms Alexandra Milner as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Ian James Forster Badenoch as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Ian James Forster Badenoch as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Ms Alexandra Milner as a director on 5 April 2017 (2 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (25 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (25 pages) |
16 February 2017 | Appointment of Mr John Martin Griffiths as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Graham Michael Cory as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Mary Newman as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Dawn Lesley Neville as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Thomas Barclay as a secretary on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Derek Brookes as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Martin Griffiths as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Derek Brookes as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Thomas Barclay as a secretary on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Philippa Jane Gale as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Dawn Lesley Neville as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Philippa Jane Gale as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Mary Newman as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Graham Michael Cory as a director on 15 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Martin James Connell as a secretary on 26 November 2016 (1 page) |
13 February 2017 | Termination of appointment of Martin James Connell as a secretary on 26 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Martin James Connell as a director on 11 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Martin James Connell as a director on 11 November 2016 (1 page) |
12 May 2016 | Annual return made up to 12 May 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 12 May 2016 no member list (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 August 2015 | Registered office address changed from Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE to Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE to Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ on 21 August 2015 (1 page) |
24 July 2015 | Termination of appointment of Karen Nock as a director on 5 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Karen Nock as a director on 5 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Karen Nock as a director on 5 July 2015 (1 page) |
14 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
14 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
5 March 2015 | Appointment of Mr John Bakker as a director on 25 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr John Bakker as a director on 25 February 2015 (2 pages) |
29 December 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
29 December 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
15 December 2014 | Appointment of Mr Martin James Connell as a secretary on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Martin James Connell as a secretary on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Kenneth Leslie Newell as a director on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Martin James Connell as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Kenneth Leslie Newell as a secretary on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Martin James Connell as a director on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Shaun Anthony Spencer as a director on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Martin James Connell as a secretary on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Kenneth Leslie Newell as a director on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Shaun Anthony Spencer as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Kenneth Leslie Newell as a secretary on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Shaun Anthony Spencer as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Kenneth Leslie Newell as a secretary on 3 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Kenneth Leslie Newell as a director on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Martin James Connell as a director on 3 December 2014 (2 pages) |
4 November 2014 | Termination of appointment of Julie Margaret Gayler as a director on 17 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Julie Margaret Gayler as a director on 17 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Judy Heath as a director on 13 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Judy Heath as a director on 13 October 2014 (1 page) |
30 September 2014 | Termination of appointment of Ruth Buchanan as a director on 17 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Nicola Monica Tompkinson as a director on 17 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Nicola Monica Tompkinson as a director on 17 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Ruth Buchanan as a director on 17 September 2014 (1 page) |
21 July 2014 | Appointment of Mrs Karen Nock as a director on 25 June 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Karen Nock as a director on 25 June 2014 (2 pages) |
21 July 2014 | Appointment of Dr Malcolm Timothy Lambert as a director on 25 June 2014 (2 pages) |
21 July 2014 | Appointment of Dr Malcolm Timothy Lambert as a director on 25 June 2014 (2 pages) |
20 May 2014 | Annual return made up to 12 May 2014 no member list (7 pages) |
20 May 2014 | Annual return made up to 12 May 2014 no member list (7 pages) |
14 March 2014 | Termination of appointment of Brian Douieb as a director (1 page) |
14 March 2014 | Termination of appointment of Brian Douieb as a director (1 page) |
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
15 January 2014 | Appointment of Ms Julie Margaret Gayler as a director (2 pages) |
15 January 2014 | Appointment of Ms Julie Margaret Gayler as a director (2 pages) |
14 January 2014 | Termination of appointment of Heather Davison as a director (1 page) |
14 January 2014 | Termination of appointment of Heather Davison as a director (1 page) |
25 November 2013 | Termination of appointment of Jack Hart as a director (1 page) |
25 November 2013 | Termination of appointment of Jack Hart as a director (1 page) |
21 August 2013 | Termination of appointment of Patricia Wennell as a director (1 page) |
21 August 2013 | Termination of appointment of Patricia Wennell as a director (1 page) |
29 May 2013 | Annual return made up to 12 May 2013 no member list (9 pages) |
29 May 2013 | Annual return made up to 12 May 2013 no member list (9 pages) |
28 May 2013 | Appointment of Dr Heather Sandra Davison as a director (2 pages) |
28 May 2013 | Appointment of Miss Marjorie Jenkins as a director (2 pages) |
28 May 2013 | Appointment of Miss Marjorie Jenkins as a director (2 pages) |
28 May 2013 | Appointment of Dr Heather Sandra Davison as a director (2 pages) |
4 March 2013 | Appointment of Mr Jack Antony Collins Hart as a director (2 pages) |
4 March 2013 | Appointment of Mrs Nicolai Monica Tompkinson as a director (2 pages) |
4 March 2013 | Appointment of Mrs Nicolai Monica Tompkinson as a director (2 pages) |
4 March 2013 | Appointment of Mr Jack Antony Collins Hart as a director (2 pages) |
4 March 2013 | Appointment of Ms Judy Heath as a director (2 pages) |
4 March 2013 | Appointment of Ms Judy Heath as a director (2 pages) |
4 March 2013 | Appointment of Mr Brian Douieb as a director (2 pages) |
4 March 2013 | Appointment of Mr Brian Douieb as a director (2 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
17 November 2012 | Termination of appointment of Deborah Keane as a director (1 page) |
17 November 2012 | Termination of appointment of Deborah Keane as a director (1 page) |
26 June 2012 | Annual return made up to 12 May 2012 no member list (7 pages) |
26 June 2012 | Annual return made up to 12 May 2012 no member list (7 pages) |
25 June 2012 | Termination of appointment of Jayne Larnie as a director (1 page) |
25 June 2012 | Termination of appointment of Helen Munt as a director (1 page) |
25 June 2012 | Termination of appointment of Helen Munt as a director (1 page) |
25 June 2012 | Termination of appointment of Jayne Larnie as a director (1 page) |
10 April 2012 | Appointment of Ms Ruth Buchanan as a director (2 pages) |
10 April 2012 | Appointment of Ms Ruth Buchanan as a director (2 pages) |
3 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
3 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
25 January 2012 | Termination of appointment of Jonathan Bird as a director (1 page) |
25 January 2012 | Termination of appointment of Jonathan Bird as a director (1 page) |
8 June 2011 | Appointment of Mrs Deborah Keane as a director (2 pages) |
8 June 2011 | Appointment of Mrs Deborah Keane as a director (2 pages) |
18 May 2011 | Annual return made up to 12 May 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 12 May 2011 no member list (8 pages) |
17 May 2011 | Appointment of Miss Helen Elizabeth Munt as a director (2 pages) |
17 May 2011 | Appointment of Miss Helen Elizabeth Munt as a director (2 pages) |
17 April 2011 | Termination of appointment of Julie Brock as a director (1 page) |
17 April 2011 | Termination of appointment of Julie Brock as a director (1 page) |
26 January 2011 | Registered office address changed from 42 Curtain Road London EC2A 3NH on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 42 Curtain Road London EC2A 3NH on 26 January 2011 (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
25 July 2010 | Annual return made up to 12 May 2010 no member list (8 pages) |
25 July 2010 | Director's details changed for Ms Patricia Mary Wennell on 12 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Julie Ann Brock on 12 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Kenneth Leslie Newell on 12 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Ms Patricia Mary Wennell on 12 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Kenneth Leslie Newell on 12 May 2010 (2 pages) |
25 July 2010 | Annual return made up to 12 May 2010 no member list (8 pages) |
25 July 2010 | Director's details changed for Mrs Julie Ann Brock on 12 May 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
1 July 2009 | Annual return made up to 12/05/09 (4 pages) |
1 July 2009 | Annual return made up to 12/05/09 (4 pages) |
18 May 2009 | Appointment terminated director karen nock (1 page) |
18 May 2009 | Appointment terminated director karen nock (1 page) |
18 May 2009 | Director appointed mrs julie ann brock (1 page) |
18 May 2009 | Director appointed mrs julie ann brock (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 November 2008 | Director appointed ms patricia mary wennell (1 page) |
3 November 2008 | Director appointed ms patricia mary wennell (1 page) |
22 May 2008 | Director's change of particulars / karen nock / 01/03/2008 (1 page) |
22 May 2008 | Annual return made up to 12/05/08 (3 pages) |
22 May 2008 | Annual return made up to 12/05/08 (3 pages) |
22 May 2008 | Director's change of particulars / karen nock / 01/03/2008 (1 page) |
20 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 February 2008 | Director resigned (1 page) |
18 June 2007 | Annual return made up to 12/05/07 (6 pages) |
18 June 2007 | Annual return made up to 12/05/07 (6 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
1 June 2006 | Annual return made up to 12/05/06 (6 pages) |
1 June 2006 | Annual return made up to 12/05/06 (6 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 12/05/05
|
9 June 2005 | Annual return made up to 12/05/05
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
16 December 2004 | Annual return made up to 12/05/04 (4 pages) |
16 December 2004 | Annual return made up to 12/05/04 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 February 2004 | Annual return made up to 12/05/03
|
28 February 2004 | Annual return made up to 12/05/03
|
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Annual return made up to 12/05/02
|
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Annual return made up to 12/05/02
|
1 May 2003 | Secretary resigned (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 March 2002 | Annual return made up to 12/05/01 (4 pages) |
18 March 2002 | Annual return made up to 12/05/01 (4 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
10 May 2001 | Full accounts made up to 31 May 2000 (6 pages) |
10 May 2001 | Full accounts made up to 31 May 2000 (6 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
12 July 2000 | Annual return made up to 12/05/00
|
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Annual return made up to 12/05/00
|
12 July 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Full accounts made up to 31 May 1999 (6 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
19 July 1999 | Annual return made up to 12/05/99 (6 pages) |
19 July 1999 | Annual return made up to 12/05/99 (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
12 May 1998 | Incorporation (36 pages) |
12 May 1998 | Incorporation (36 pages) |