London
SE1 0NQ
Director Name | Ms Marion Beaton Cameron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Sandra Hatugari |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 12 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Marketing - Private Equity |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Catherine Sykes |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baltic House 129 Flaxman Road London SE5 9DR |
Director Name | Ms Kim Sanders |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Company Secretary &Governance Consultant |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Miss Funmi Deinde |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Ms Kim Sanders |
---|---|
Status | Current |
Appointed | 07 October 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Nichola Adelle Lambert |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Nurse Educator |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Jo Grist |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Katharine Jane Spooner |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Miss Rosie Ahmed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Events & Partnership Manager |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Miss Patricia Mary Austin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Northfields Road Acton London W3 0NN |
Director Name | Margery Heald Bathe |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Vulcan Gate Uplands Park Road Enfield Middlesex EN2 7PP |
Director Name | Yvonne Brooks |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Conference Administrator |
Correspondence Address | 808 Duncan House Dolphin Square London SW1V 3PP |
Director Name | Rosalind Crabbe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 40 Buckingham Avenue Perivale Middlesex UB6 7RA |
Secretary Name | Miss Patricia Mary Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Northfields Road Acton London W3 0NN |
Director Name | Claire Caudle |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2006) |
Role | Solicitor |
Correspondence Address | First Floor Flat 12 Tremadoc Road London SW4 7NE |
Secretary Name | Claire Caudle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2006) |
Role | Solicitor |
Correspondence Address | First Floor Flat 12 Tremadoc Road London SW4 7NE |
Director Name | Saerah Chaudhri |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2008) |
Role | Civil Servant |
Correspondence Address | Flat 10 Vanborough Court Wellesley Road Sutton Surrey SM2 5BW |
Secretary Name | Mr Peter Leonard Graham Hinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Gamlen Road London Middlesex SW15 1AB |
Director Name | Ms Frances Abah Dawson-Otoo |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2009) |
Role | Senior Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 44 Tiverton House Enfield EN3 7TW |
Director Name | Louise Ellerton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2010) |
Role | Consultant |
Correspondence Address | 341 Manhattan Building The Bow Qtr Fairfield Road London Greater London E3 2UQ |
Director Name | Ms Hayley Ann Collen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Percy Road Hampton Middlesex TW12 2JW |
Director Name | Mrs Mary Bromley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 September 2016) |
Role | Course Organiser |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Sarah Aylward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Ms Janice Woolley |
---|---|
Status | Resigned |
Appointed | 12 May 2011(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | 73 - 81 Southwark Bridge Road London SE1 0NQ |
Director Name | Johanne Bignell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2013) |
Role | Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 73 - 81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Kay Booth |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Peter Firth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2014) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Ms Kay Booth |
---|---|
Status | Resigned |
Appointed | 14 May 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Victoria Fearnley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 2019) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Mrs Mary Mitchison |
---|---|
Status | Resigned |
Appointed | 30 December 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2015) |
Role | Company Director |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Stephen John Booker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2014(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Ruth Sarah Barnett |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2016) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Ms Lakhyraj Minas |
---|---|
Status | Resigned |
Appointed | 12 May 2015(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Website | 44portlandplace.org.uk |
---|
Registered Address | 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £581,687 |
Net Worth | £11,547,533 |
Cash | £196,208 |
Current Liabilities | £150,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
6 September 2011 | Delivered on: 9 September 2011 Satisfied on: 31 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 44 portland place london t/no. LN127666. Fully Satisfied |
---|---|
6 September 2011 | Delivered on: 9 September 2011 Satisfied on: 12 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in 73-81 southwark bridge road london t/no. LN110426. Fully Satisfied |
18 August 2011 | Delivered on: 23 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (51 pages) |
---|---|
27 September 2023 | Appointment of Miss Rosie Ahmed as a director on 12 September 2023 (2 pages) |
21 September 2023 | Termination of appointment of Sandra Hatugari as a director on 12 September 2023 (1 page) |
2 August 2023 | Confirmation statement made on 30 July 2023 with updates (3 pages) |
8 June 2023 | Resolutions
|
8 June 2023 | Memorandum and Articles of Association (20 pages) |
1 June 2023 | Statement of company's objects (2 pages) |
23 May 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
23 May 2023 | Company name changed the young women's christian association central club\certificate issued on 23/05/23
|
23 May 2023 | Change of name notice (2 pages) |
12 May 2023 | Resolutions
|
3 May 2023 | Statement of company's objects (2 pages) |
25 April 2023 | Statement of company's objects (2 pages) |
15 February 2023 | Director's details changed for Ms Marion Beatton Cameron on 15 February 2023 (2 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (25 pages) |
1 December 2022 | Resolutions
|
19 October 2022 | Accounts for a small company made up to 31 December 2021 (41 pages) |
1 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (42 pages) |
28 September 2021 | Termination of appointment of Sarah Aylward as a director on 16 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Katharine Spooner as a director on 23 June 2021 (2 pages) |
29 April 2021 | Appointment of Ms Kim Sanders as a secretary on 7 October 2020 (2 pages) |
3 March 2021 | Appointment of Ms Nichola Adelle Lambert as a director on 25 February 2021 (2 pages) |
3 March 2021 | Appointment of Jo Grist as a director on 25 February 2021 (2 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (33 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Miss Funmi Deinde as a director on 24 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Jane Parish as a director on 27 January 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (32 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Victoria Fearnley as a director on 18 March 2019 (1 page) |
19 October 2018 | Appointment of Ms Kim Sanders as a director on 11 September 2018 (2 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
27 September 2018 | Termination of appointment of Rachel Mary Mentiply as a director on 12 September 2018 (1 page) |
9 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Lakhyraj Minas as a secretary on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Lakhraj Minas as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Lakhyraj Minas as a secretary on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Lakhraj Minas as a director on 15 December 2017 (1 page) |
12 December 2017 | Appointment of Ms Rachel Mary Mentiply as a director (2 pages) |
12 December 2017 | Appointment of Ms Rachel Mary Mentiply as a director on 6 December 2017 (2 pages) |
12 December 2017 | Appointment of Ms Rachel Mary Mentiply as a director on 6 December 2017 (2 pages) |
12 December 2017 | Appointment of Ms Rachel Mary Mentiply as a director (2 pages) |
13 October 2017 | Appointment of Ms Catherine Sykes as a director on 11 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Catherine Sykes as a director on 11 October 2017 (2 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 October 2016 | Appointment of Ms Sandra Hatugari as a director on 12 September 2016 (2 pages) |
31 October 2016 | Appointment of Ms Sandra Hatugari as a director on 12 September 2016 (2 pages) |
27 October 2016 | Termination of appointment of Mary Bromley as a director on 12 September 2016 (1 page) |
27 October 2016 | Appointment of Ms Marion Beatton Cameron as a director on 12 September 2016 (2 pages) |
27 October 2016 | Termination of appointment of Mary Bromley as a director on 12 September 2016 (1 page) |
27 October 2016 | Appointment of Ms Marion Beatton Cameron as a director on 12 September 2016 (2 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 April 2016 | Termination of appointment of Mary Mitchison as a director on 15 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Mary Mitchison as a director on 15 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Ruth Sarah Barnett as a director on 10 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Ruth Sarah Barnett as a director on 10 April 2016 (1 page) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
27 August 2015 | Annual return made up to 30 July 2015 no member list (6 pages) |
27 August 2015 | Annual return made up to 30 July 2015 no member list (6 pages) |
4 June 2015 | Termination of appointment of Mary Mitchison as a secretary on 12 May 2015 (1 page) |
4 June 2015 | Appointment of Ms Ruth Sarah Barnett as a director on 3 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Mary Mitchison as a secretary on 12 May 2015 (1 page) |
4 June 2015 | Appointment of Ms Ruth Sarah Barnett as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Lakhraj Minas as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Jane Parish as a director on 3 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Stephen John Booker as a director on 11 November 2014 (1 page) |
4 June 2015 | Appointment of Ms Ruth Sarah Barnett as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Lakhraj Minas as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Jane Parish as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Lakhyraj Minas as a secretary on 12 May 2015 (2 pages) |
4 June 2015 | Appointment of Ms Jane Parish as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Lakhraj Minas as a director on 3 March 2015 (2 pages) |
4 June 2015 | Appointment of Ms Lakhyraj Minas as a secretary on 12 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Stephen John Booker as a director on 11 November 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
28 August 2014 | Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page) |
17 June 2014 | Termination of appointment of Kay Booth as a director (1 page) |
17 June 2014 | Termination of appointment of Kay Booth as a director (1 page) |
10 April 2014 | Appointment of Mr Stephen John Booker as a director (2 pages) |
10 April 2014 | Appointment of Mr Stephen John Booker as a director (2 pages) |
30 January 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 January 2014 | Notice of removal of restriction on the company's articles (2 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Memorandum and Articles of Association (22 pages) |
20 January 2014 | Memorandum and Articles of Association (22 pages) |
20 January 2014 | Resolutions
|
8 January 2014 | Termination of appointment of Kay Booth as a secretary (1 page) |
8 January 2014 | Termination of appointment of Kay Booth as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Mary Mitchison as a secretary (2 pages) |
8 January 2014 | Appointment of Mrs Mary Mitchison as a secretary (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 August 2013 | Annual return made up to 30 July 2013 no member list (5 pages) |
28 August 2013 | Annual return made up to 30 July 2013 no member list (5 pages) |
27 August 2013 | Appointment of Mr Peter Firth as a director (2 pages) |
27 August 2013 | Termination of appointment of Lesley Mair as a director (1 page) |
27 August 2013 | Termination of appointment of Lesley Mair as a director (1 page) |
27 August 2013 | Appointment of Mr Peter Firth as a director (2 pages) |
13 August 2013 | Appointment of Ms Victoria Fearnley as a director (2 pages) |
13 August 2013 | Appointment of Ms Mary Mitchison as a director (2 pages) |
13 August 2013 | Appointment of Ms Victoria Fearnley as a director (2 pages) |
13 August 2013 | Appointment of Ms Mary Mitchison as a director (2 pages) |
19 July 2013 | Appointment of Ms Victoria Fearnley as a director (2 pages) |
19 July 2013 | Appointment of Ms Victoria Fearnley as a director (2 pages) |
24 June 2013 | Termination of appointment of Hayley Collen as a director (1 page) |
24 June 2013 | Termination of appointment of Yuung Yap as a director (1 page) |
24 June 2013 | Termination of appointment of Yuung Yap as a director (1 page) |
24 June 2013 | Termination of appointment of Hayley Collen as a director (1 page) |
17 May 2013 | Appointment of Ms Kay Booth as a secretary (1 page) |
17 May 2013 | Appointment of Ms Kay Booth as a director (2 pages) |
17 May 2013 | Appointment of Ms Kay Booth as a secretary (1 page) |
17 May 2013 | Appointment of Ms Kay Booth as a director (2 pages) |
17 May 2013 | Appointment of Ms Kay Booth as a secretary (1 page) |
17 May 2013 | Appointment of Ms Kay Booth as a secretary (1 page) |
16 May 2013 | Termination of appointment of Johanne Bignell as a director (1 page) |
16 May 2013 | Termination of appointment of Johanne Bignell as a director (1 page) |
16 May 2013 | Termination of appointment of Janice Woolley as a secretary (1 page) |
16 May 2013 | Termination of appointment of Janice Woolley as a secretary (1 page) |
28 November 2012 | Termination of appointment of Alexandra Mcadam Clark as a director (1 page) |
28 November 2012 | Termination of appointment of Bhauna Patel as a director (1 page) |
28 November 2012 | Termination of appointment of Alexandra Mcadam Clark as a director (1 page) |
28 November 2012 | Termination of appointment of Bhauna Patel as a director (1 page) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Annual return made up to 30 July 2012 no member list (8 pages) |
10 September 2012 | Annual return made up to 30 July 2012 no member list (8 pages) |
7 September 2012 | Appointment of Ms Yuung Yuung Yap as a director (2 pages) |
7 September 2012 | Termination of appointment of Christina Mckenzie as a director (1 page) |
7 September 2012 | Termination of appointment of Ceri Hughes as a director (1 page) |
7 September 2012 | Appointment of Ms Yuung Yuung Yap as a director (2 pages) |
7 September 2012 | Termination of appointment of Christina Mckenzie as a director (1 page) |
7 September 2012 | Termination of appointment of Ceri Hughes as a director (1 page) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2012 | Appointment of Lesley Susan Mair as a director (2 pages) |
30 April 2012 | Appointment of Johanne Bignell as a director (2 pages) |
30 April 2012 | Appointment of Lesley Susan Mair as a director (2 pages) |
30 April 2012 | Appointment of Johanne Bignell as a director (2 pages) |
15 February 2012 | Registered office address changed from 44 Portland Place London W1B 1NE on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 44 Portland Place London W1B 1NE on 15 February 2012 (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2011 | Annual return made up to 30 July 2011 no member list (7 pages) |
7 September 2011 | Annual return made up to 30 July 2011 no member list (7 pages) |
6 September 2011 | Termination of appointment of Genoveva Phillips as a director (1 page) |
6 September 2011 | Termination of appointment of Marilyn Green as a director (1 page) |
6 September 2011 | Appointment of Ms Ceri Elizabeth Hughes as a director (2 pages) |
6 September 2011 | Appointment of Ms Ceri Elizabeth Hughes as a director (2 pages) |
6 September 2011 | Termination of appointment of Marilyn Green as a director (1 page) |
6 September 2011 | Termination of appointment of Genoveva Phillips as a director (1 page) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Termination of appointment of Peter Hinge as a secretary (1 page) |
13 May 2011 | Appointment of Ms Janice Woolley as a secretary (1 page) |
13 May 2011 | Termination of appointment of Peter Hinge as a secretary (1 page) |
13 May 2011 | Appointment of Ms Janice Woolley as a secretary (1 page) |
14 February 2011 | Termination of appointment of Naomi Youngman as a director (1 page) |
14 February 2011 | Termination of appointment of Naomi Youngman as a director (1 page) |
19 January 2011 | Appointment of Ms Bhauna Patel as a director (2 pages) |
19 January 2011 | Appointment of Ms Bhauna Patel as a director (2 pages) |
19 January 2011 | Appointment of Mrs Cecilie Ann Bingham as a director (2 pages) |
19 January 2011 | Appointment of Mrs Cecilie Ann Bingham as a director (2 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Director's details changed for Marilyn Green on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 no member list (8 pages) |
23 August 2010 | Director's details changed for Naomi Youngman on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Marilyn Green on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Naomi Youngman on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Alexandra Mcadam Clark on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 no member list (8 pages) |
23 August 2010 | Director's details changed for Alexandra Mcadam Clark on 30 July 2010 (2 pages) |
29 July 2010 | Appointment of Ms Christina Mckenzie as a director (2 pages) |
29 July 2010 | Appointment of Ms Christina Mckenzie as a director (2 pages) |
28 July 2010 | Termination of appointment of Louise Ellerton as a director (1 page) |
28 July 2010 | Appointment of Ms Genoveva Phillips as a director (2 pages) |
28 July 2010 | Termination of appointment of Vivien Van Hoof as a director (1 page) |
28 July 2010 | Termination of appointment of Vivien Van Hoof as a director (1 page) |
28 July 2010 | Appointment of Ms Genoveva Phillips as a director (2 pages) |
28 July 2010 | Termination of appointment of Louise Ellerton as a director (1 page) |
26 July 2010 | Termination of appointment of Caroline Romain-Clark as a director (1 page) |
26 July 2010 | Termination of appointment of Elaine Smith as a director (1 page) |
26 July 2010 | Termination of appointment of Elaine Smith as a director (1 page) |
26 July 2010 | Termination of appointment of Caroline Romain-Clark as a director (1 page) |
26 July 2010 | Appointment of Mrs Mary Bromley as a director (2 pages) |
26 July 2010 | Termination of appointment of Frances Dawson-Otoo as a director (1 page) |
26 July 2010 | Appointment of Ms Sarah Aylward as a director (2 pages) |
26 July 2010 | Termination of appointment of Frances Dawson-Otoo as a director (1 page) |
26 July 2010 | Appointment of Ms Sarah Aylward as a director (2 pages) |
26 July 2010 | Appointment of Mrs Mary Bromley as a director (2 pages) |
25 March 2010 | Appointment of Ms Hayley Ann Collen as a director (1 page) |
25 March 2010 | Appointment of Ms Hayley Ann Collen as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 September 2009 | Appointment terminated director sarah simpson (1 page) |
28 September 2009 | Appointment terminated director sarah simpson (1 page) |
27 August 2009 | Annual return made up to 30/07/09 (5 pages) |
27 August 2009 | Appointment terminated director bhauna patel (1 page) |
27 August 2009 | Appointment terminated director bhauna patel (1 page) |
27 August 2009 | Annual return made up to 30/07/09 (5 pages) |
27 August 2009 | Appointment terminated director susan griffiths (1 page) |
27 August 2009 | Appointment terminated director susan griffiths (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Memorandum and Articles of Association (13 pages) |
19 March 2009 | Memorandum and Articles of Association (13 pages) |
9 March 2009 | Director appointed vivien mary van hoof (2 pages) |
9 March 2009 | Director appointed louise ellerton (2 pages) |
9 March 2009 | Director appointed louise ellerton (2 pages) |
9 March 2009 | Director appointed vivien mary van hoof (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Annual return made up to 30/07/08 (5 pages) |
26 August 2008 | Appointment terminated director saerah chaudhri (1 page) |
26 August 2008 | Annual return made up to 30/07/08 (5 pages) |
26 August 2008 | Appointment terminated director saerah chaudhri (1 page) |
28 May 2008 | Appointment terminated director mirela vezmar-holmes (1 page) |
28 May 2008 | Director appointed frances dawson-otoo (2 pages) |
28 May 2008 | Director appointed elaine smith smith (2 pages) |
28 May 2008 | Director appointed bhauna patel (2 pages) |
28 May 2008 | Director appointed susan jane griffiths (2 pages) |
28 May 2008 | Appointment terminated director jadranka maros (1 page) |
28 May 2008 | Appointment terminated director julie jordan (1 page) |
28 May 2008 | Appointment terminated director julie jordan (1 page) |
28 May 2008 | Director appointed bhauna patel (2 pages) |
28 May 2008 | Director appointed frances dawson-otoo (2 pages) |
28 May 2008 | Appointment terminated director patricia austin (1 page) |
28 May 2008 | Appointment terminated director mirela vezmar-holmes (1 page) |
28 May 2008 | Director appointed susan jane griffiths (2 pages) |
28 May 2008 | Appointment terminated director jadranka maros (1 page) |
28 May 2008 | Director appointed elaine smith smith (2 pages) |
28 May 2008 | Appointment terminated director patricia austin (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 September 2007 | Annual return made up to 30/07/07
|
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Annual return made up to 30/07/07
|
1 September 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
31 August 2006 | Annual return made up to 30/07/06 (7 pages) |
31 August 2006 | Annual return made up to 30/07/06 (7 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Memorandum and Articles of Association (13 pages) |
10 August 2006 | Memorandum and Articles of Association (13 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
2 September 2005 | Annual return made up to 30/07/05 (7 pages) |
2 September 2005 | Annual return made up to 30/07/05 (7 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
2 September 2004 | Annual return made up to 30/07/04
|
2 September 2004 | Annual return made up to 30/07/04
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Annual return made up to 30/07/03
|
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Annual return made up to 30/07/03
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
27 August 2002 | Annual return made up to 30/07/02 (8 pages) |
27 August 2002 | Annual return made up to 30/07/02 (8 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
19 November 2001 | Auditor's resignation (1 page) |
19 November 2001 | Auditor's resignation (1 page) |
7 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 August 2001 | Annual return made up to 30/07/01
|
14 August 2001 | Annual return made up to 30/07/01
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
10 August 2000 | Annual return made up to 30/07/00
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Annual return made up to 30/07/00
|
10 August 2000 | New director appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
16 August 1999 | Annual return made up to 30/07/99 (8 pages) |
16 August 1999 | Annual return made up to 30/07/99 (8 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 13 queen square bath BA1 2HJ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 13 queen square bath BA1 2HJ (1 page) |
4 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
30 July 1998 | Incorporation (32 pages) |
30 July 1998 | Incorporation (32 pages) |