Company NameThe Project Finance Association
Company StatusActive
Company Number03592310
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Geoffrey Norman Haley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2003(5 years after company formation)
Appointment Duration20 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood 39a Llanvair Drive
South Ascot
Berkshire
SL5 9LW
Secretary NameMark Richards
NationalityBritish
StatusCurrent
Appointed15 June 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressAdelaide House London Bridge
London
EC4R 9HA
Director NameDaisy Brooker
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Global Operations
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 150 Fleet Street
London
EC4A 2DQ
Director NameMr Alistair Ian Higgins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate
London
EC2R 6DA
Director NameMrs Caroline Rachel Smith Lytton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCommercial Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cursitor 38 Chancery Lane
London
WC2A 1EN
Director NameNade Kirilova Nikolova
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Shaun Patrick Johnson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Femi Fadipe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Dominic Brian Leadsom
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector Of Corporate Compliance & Assurance
Country of ResidenceCanada
Correspondence Address2 St Clair Ave West
Floor 12
Toronto
Ontario, M4v 1l5
Canada
Director NameMiss Nicole Wang
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed05 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Matthew Jordan-Tank
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Exchange Square
London
EC2A 2JN
Director NameMr John Edgar Paul Hanley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Nicholas James Chism
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Ian McGookin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Omar Sekkat
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSignature Park #04-10, 46b Toh Tuck Road
Singapore
596748
Director NameMs Isabella Claire Whitehead
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed21 June 2023(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 23 Deutsche Bank Place 126 Phillip Strret
Sydney
New South Wales
Australia
Director NameMark Andrew Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Waller Road
Telegraph Hill
London
SE14 5LE
Director NameAlastair Paul Haley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
64 Alexandra Drive
London
SE19 1AN
Secretary NameMark Andrew Johnson
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Waller Road
Telegraph Hill
London
SE14 5LE
Director NameJohn Richard Deighton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 February 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robins Close
Wootton Bassett
Swindon
Wiltshire
SN4 8NU
Director NameRichard Kenton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address39a Independent Place
London
Greater London
E8 2HE
Director NameMr Joseph Anthony Infante
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTwigwitch
Hook Heath Road
Woking
Surrey
GU22 0DT
Secretary NameMr Joseph Anthony Infante
NationalityBritish
StatusResigned
Appointed02 July 2003(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTwigwitch
Hook Heath Road
Woking
Surrey
GU22 0DT
Director NameRobin Mark Courtneidge
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address2 Horncastle Close
London
SE12 9LQ
Director NameDr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 Fleet Street
Fleet Street
London
EC4A 2DQ
Director NameAna Corvalan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 104 Hatton Square Business Centre 16-16a Bald
London
EC1N 7RJ
Director NameMr Jeffery Vernon Courtney Lewis Barratt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Christopher Holmes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2015)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameDavid Laurence Cross
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Fleet Street
Fleet Street
London
EC4A 2DQ
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 October 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2015)
RoleProject & Infrastructure Development
Country of ResidenceNorthern Ireland
Correspondence AddressClare House 303 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameAdrian Peter Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 2020)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
Hammersmith
London
W6 7EF
Director NameWilliam Banks
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2017)
RoleProject Finance
Country of ResidenceAustralia
Correspondence Address680 George Street
Sydney
New South Wales
2000
Director NamePhillip James Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Ropemaker Place Ropemaker Street
London
EC2Y 9AN
Director NameAllard Mark Nooy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed20 November 2017(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2021)
RoleCeo Infraco Asia Development Pte Ltd
Country of ResidenceSingapore
Correspondence AddressLevel 18 Republic Plaza Ii 9 Raffles Place
Singapore
048619
Director NameMrs Philippa Sian Alexandra Eddie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Cursitor 38 Chancery Lane
London
WC2A 1EN
Director NameMs Anne-Sophie Claire Eveno
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Cursitor 38 Chancery Lane
London
WC2A 1EN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2003)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websiteipfa.org
Email address[email protected]
Telephone020 74270900
Telephone regionLondon

Location

Registered Address3 Waterhouse Square
138 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£95,796
Cash£187,986
Current Liabilities£126,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2020Statement of company's objects (2 pages)
22 December 2020Memorandum and Articles of Association (41 pages)
24 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 August 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
24 February 2020Appointment of Mr Dominic Brian Leadsom as a director on 11 February 2020 (2 pages)
24 February 2020Appointment of Ms Jennifer Willenbrock as a director on 8 February 2020 (2 pages)
23 February 2020Appointment of Mrs Philippa Sian Alexandra Eddie as a director on 11 February 2020 (2 pages)
21 February 2020Termination of appointment of Mark Richards as a director on 21 February 2020 (1 page)
21 February 2020Appointment of Mr Femi Fadipe as a director on 8 February 2020 (2 pages)
21 February 2020Termination of appointment of Phillip James Hall as a director on 12 February 2020 (1 page)
21 February 2020Termination of appointment of David Wickstrom as a director on 12 February 2020 (1 page)
21 February 2020Appointment of Miss Anne-Sophie Claire Eveno as a director on 11 February 2020 (2 pages)
8 January 2020Termination of appointment of Adrian Peter Baxter as a director on 8 January 2020 (1 page)
8 January 2020Termination of appointment of Elliot Patsanza as a director on 8 January 2020 (1 page)
2 September 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
30 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 July 2019Director's details changed for Caroline Rachel Smith on 1 July 2019 (2 pages)
27 June 2019Director's details changed for Mr Shaun Patrick Johnson on 27 June 2019 (2 pages)
8 April 2019Appointment of Mr Shaun Patrick Johnson as a director on 21 November 2018 (2 pages)
8 April 2019Termination of appointment of Peter Charles Maxwell Reekie as a director on 21 November 2018 (1 page)
5 September 2018Appointment of Mr Elliot Patsanza as a director on 20 November 2017 (2 pages)
5 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 July 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
29 June 2018Registered office address changed from 150 Fleet Street Fleet Street London EC4A 2DQ to The Cursitor 38 Chancery Lane London WC2A 1EN on 29 June 2018 (1 page)
4 April 2018Termination of appointment of Michael Wilkins as a director on 20 November 2017 (1 page)
4 April 2018Termination of appointment of William Banks as a director on 20 November 2017 (1 page)
4 April 2018Termination of appointment of Jeffery Vernon Courtney Lewis Barratt as a director on 20 November 2017 (1 page)
11 January 2018Appointment of Allard Mark Nooy as a director on 20 November 2017 (3 pages)
11 January 2018Appointment of Allard Mark Nooy as a director on 20 November 2017 (3 pages)
12 December 2017Appointment of Caroline Rachel Smith as a director on 20 November 2017 (3 pages)
12 December 2017Appointment of Nadejda Nikolova as a director on 21 November 2017 (3 pages)
12 December 2017Appointment of Alistair Beeton Perkins as a director on 21 November 2017 (3 pages)
12 December 2017Appointment of Caroline Rachel Smith as a director on 20 November 2017 (3 pages)
12 December 2017Appointment of Alistair Beeton Perkins as a director on 21 November 2017 (3 pages)
12 December 2017Appointment of Nadejda Nikolova as a director on 21 November 2017 (3 pages)
28 July 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Notification of Daisy Emma Brooker as a person with significant control on 14 November 2016 (2 pages)
13 July 2017Notification of Daisy Emma Brooker as a person with significant control on 14 November 2016 (2 pages)
13 July 2017Notification of Daisy Emma Brooker as a person with significant control on 13 July 2017 (2 pages)
19 May 2017Director's details changed for Daisy Brooker on 19 July 2016 (2 pages)
19 May 2017Director's details changed for Daisy Brooker on 19 July 2016 (2 pages)
19 May 2017Director's details changed for Daisy Morris on 19 July 2016 (2 pages)
19 May 2017Director's details changed for Daisy Morris on 19 July 2016 (2 pages)
17 May 2017Termination of appointment of Leo William Mckenna as a director on 25 November 2015 (1 page)
17 May 2017Appointment of Mr Alistair Ian Higgins as a director on 22 November 2016 (2 pages)
17 May 2017Termination of appointment of Christopher Holmes as a director on 25 November 2015 (1 page)
17 May 2017Termination of appointment of Christopher Holmes as a director on 25 November 2015 (1 page)
17 May 2017Termination of appointment of Deborah Michal Zurkow as a director on 22 November 2016 (1 page)
17 May 2017Termination of appointment of Deborah Michal Zurkow as a director on 22 November 2016 (1 page)
17 May 2017Termination of appointment of Leo William Mckenna as a director on 25 November 2015 (1 page)
17 May 2017Appointment of Mr Alistair Ian Higgins as a director on 22 November 2016 (2 pages)
28 March 2017Appointment of David Wickstrom as a director on 22 November 2016 (2 pages)
28 March 2017Appointment of Phillip James Hall as a director on 25 November 2016 (3 pages)
28 March 2017Appointment of David Wickstrom as a director on 22 November 2016 (2 pages)
28 March 2017Appointment of Phillip James Hall as a director on 25 November 2016 (3 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 June 2016Appointment of Mrs Julia Elizabeth Prescot as a director on 20 September 2011 (3 pages)
8 June 2016Appointment of Mrs Julia Elizabeth Prescot as a director on 20 September 2011 (3 pages)
26 February 2016Appointment of Peter Charles Maxwell Reekie as a director on 25 November 2015 (3 pages)
26 February 2016Appointment of Peter Charles Maxwell Reekie as a director on 25 November 2015 (3 pages)
10 December 2015Appointment of Daisy Brooker as a director on 25 November 2015 (3 pages)
10 December 2015Appointment of Daisy Brooker as a director on 25 November 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 3 July 2015 no member list (12 pages)
16 July 2015Annual return made up to 3 July 2015 no member list (12 pages)
16 July 2015Annual return made up to 3 July 2015 no member list (12 pages)
18 February 2015Appointment of Adrian Peter Baxter as a director on 12 November 2014 (3 pages)
18 February 2015Appointment of Michael Wilkins as a director on 12 November 2014 (3 pages)
18 February 2015Appointment of Adrian Peter Baxter as a director on 12 November 2014 (3 pages)
18 February 2015Appointment of William Banks as a director on 14 December 2014 (3 pages)
18 February 2015Appointment of William Banks as a director on 14 December 2014 (3 pages)
18 February 2015Appointment of Michael Wilkins as a director on 12 November 2014 (3 pages)
18 February 2015Appointment of John Paul Seed as a director on 12 November 2014 (3 pages)
18 February 2015Appointment of John Paul Seed as a director on 12 November 2014 (3 pages)
7 January 2015Termination of appointment of Darryl Guy Murphy as a director on 12 November 2014 (1 page)
7 January 2015Termination of appointment of Darryl Guy Murphy as a director on 12 November 2014 (1 page)
7 January 2015Termination of appointment of David Laurence Cross as a director on 12 November 2014 (1 page)
7 January 2015Termination of appointment of David Laurence Cross as a director on 12 November 2014 (1 page)
29 December 2014Termination of appointment of Ana Corvalan as a director on 12 November 2014 (1 page)
29 December 2014Termination of appointment of Ana Corvalan as a director on 12 November 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Annual return made up to 3 July 2014 no member list (11 pages)
7 July 2014Annual return made up to 3 July 2014 no member list (11 pages)
7 July 2014Annual return made up to 3 July 2014 no member list (11 pages)
1 September 2013Registered office address changed from Unit 104 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Unit 104 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Unit 104 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 1 September 2013 (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
9 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
9 May 2013Termination of appointment of John Deighton as a director (1 page)
9 May 2013Termination of appointment of John Deighton as a director (1 page)
19 March 2013Appointment of Mr Leo William Mckenna as a director (3 pages)
19 March 2013Appointment of Mr Leo William Mckenna as a director (3 pages)
15 March 2013Appointment of David Laurence Cross as a director (3 pages)
15 March 2013Appointment of David Laurence Cross as a director (3 pages)
5 February 2013Appointment of Christopher Holmes as a director (3 pages)
5 February 2013Appointment of Christopher Holmes as a director (3 pages)
21 January 2013Termination of appointment of Robin Courtneidge as a director (1 page)
21 January 2013Termination of appointment of Robin Courtneidge as a director (1 page)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 3 July 2012 no member list (10 pages)
17 July 2012Annual return made up to 3 July 2012 no member list (10 pages)
17 July 2012Annual return made up to 3 July 2012 no member list (10 pages)
23 May 2012Appointment of Deborah Michal Zurkow as a director (3 pages)
23 May 2012Appointment of Deborah Michal Zurkow as a director (3 pages)
23 May 2012Appointment of Ana Corvalan as a director (3 pages)
23 May 2012Appointment of Ana Corvalan as a director (3 pages)
17 May 2012Appointment of Dr Darryl Guy Murphy as a director (3 pages)
17 May 2012Appointment of Jeffery Vernon Courtney Lewis Barratt as a director (3 pages)
17 May 2012Appointment of Dr Darryl Guy Murphy as a director (3 pages)
17 May 2012Appointment of Jeffery Vernon Courtney Lewis Barratt as a director (3 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 3 July 2011 no member list (6 pages)
19 August 2011Annual return made up to 3 July 2011 no member list (6 pages)
19 August 2011Annual return made up to 3 July 2011 no member list (6 pages)
22 November 2010Director's details changed for Robin Mark Courtneidge on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mark Richards on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mark Richards on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 July 2010 no member list (6 pages)
22 November 2010Director's details changed for Robin Mark Courtneidge on 1 October 2009 (2 pages)
22 November 2010Director's details changed for John Richard Deighton on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mark Richards on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 July 2010 no member list (6 pages)
22 November 2010Director's details changed for Robin Mark Courtneidge on 1 October 2009 (2 pages)
22 November 2010Director's details changed for John Richard Deighton on 1 October 2009 (2 pages)
22 November 2010Director's details changed for John Richard Deighton on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 July 2010 no member list (6 pages)
15 November 2010Appointment of Mark Richards as a director (2 pages)
15 November 2010Appointment of Mark Richards as a director (2 pages)
15 November 2010Appointment of Mark Richards as a secretary (2 pages)
15 November 2010Appointment of Mark Richards as a secretary (2 pages)
12 October 2010Termination of appointment of Michael Wilkins as a director (1 page)
12 October 2010Termination of appointment of Michael Wilkins as a director (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Annual return made up to 03/07/09 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from northcroft LTD one horse guards avenue london greater london SW1A 2HU (1 page)
2 September 2009Annual return made up to 03/07/09 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from northcroft LTD one horse guards avenue london greater london SW1A 2HU (1 page)
1 September 2009Appointment terminated secretary joseph infante (1 page)
1 September 2009Appointment terminated (1 page)
1 September 2009Appointment terminated (1 page)
1 September 2009Appointment terminated director joseph infante (1 page)
1 September 2009Appointment terminated director joseph infante (1 page)
1 September 2009Appointment terminated secretary joseph infante (1 page)
31 July 2008Annual return made up to 03/07/08 (3 pages)
31 July 2008Annual return made up to 03/07/08 (3 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 July 2007Annual return made up to 03/07/07 (4 pages)
27 July 2007Annual return made up to 03/07/07 (4 pages)
18 July 2007New director appointed (4 pages)
18 July 2007New director appointed (4 pages)
18 July 2007New director appointed (4 pages)
18 July 2007New director appointed (4 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 July 2006Annual return made up to 03/07/06 (4 pages)
28 July 2006Annual return made up to 03/07/06 (4 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 July 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2004Annual return made up to 30/06/04 (4 pages)
18 August 2004Annual return made up to 30/06/04 (4 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: unit 15 24 york grove london SE15 2NZ (1 page)
7 August 2003Registered office changed on 07/08/03 from: unit 15 24 york grove london SE15 2NZ (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
26 July 2003Director resigned (2 pages)
26 July 2003Director resigned (2 pages)
26 July 2003Director resigned (2 pages)
26 July 2003Director resigned (2 pages)
6 July 2003Annual return made up to 03/07/03 (4 pages)
6 July 2003Annual return made up to 03/07/03 (4 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 70 the wheel house burrells wharf squar london E14 3TA (1 page)
15 April 2003Registered office changed on 15/04/03 from: 70 the wheel house burrells wharf squar london E14 3TA (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
1 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 July 2001Annual return made up to 03/07/01 (3 pages)
2 July 2001Annual return made up to 03/07/01 (3 pages)
26 July 2000Annual return made up to 03/07/00
  • 363(287) ‐ Registered office changed on 26/07/00
(3 pages)
26 July 2000Annual return made up to 03/07/00
  • 363(287) ‐ Registered office changed on 26/07/00
(3 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
25 November 1999Annual return made up to 03/07/99 (6 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
25 November 1999Annual return made up to 03/07/99 (6 pages)
10 November 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
10 November 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
3 July 1998Incorporation (34 pages)
3 July 1998Incorporation (34 pages)