Company NameThe Bridge Central
Company StatusActive
Company Number03606940
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 1998(25 years, 8 months ago)
Previous NameThe Young Women's Christian Association Central Club

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Cecilie Ann Bingham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(12 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Marion Beaton Cameron
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Sandra Hatugari
Date of BirthOctober 1980 (Born 43 years ago)
NationalityZimbabwean
StatusCurrent
Appointed12 September 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleMarketing - Private Equity
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Catherine Sykes
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address32 Baltic House 129 Flaxman Road
London
SE5 9DR
Director NameMs Kim Sanders
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChartered Company Secretary &Governance Consultant
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMiss Funmi Deinde
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMs Kim Sanders
StatusCurrent
Appointed07 October 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Nichola Adelle Lambert
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleNurse Educator
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameJo Grist
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Katharine Jane Spooner
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMiss Rosie Ahmed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(25 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleEvents & Partnership Manager
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMiss Patricia Mary Austin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleRetired
Correspondence Address10 Northfields Road
Acton
London
W3 0NN
Director NameMargery Heald Bathe
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleRetired
Correspondence Address3 Vulcan Gate
Uplands Park Road
Enfield
Middlesex
EN2 7PP
Director NameYvonne Brooks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleConference Administrator
Correspondence Address808 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameRosalind Crabbe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCivil Servant
Correspondence Address40 Buckingham Avenue
Perivale
Middlesex
UB6 7RA
Secretary NameMiss Patricia Mary Austin
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleRetired
Correspondence Address10 Northfields Road
Acton
London
W3 0NN
Director NameClaire Caudle
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 November 2006)
RoleSolicitor
Correspondence AddressFirst Floor Flat
12 Tremadoc Road
London
SW4 7NE
Secretary NameClaire Caudle
NationalityBritish
StatusResigned
Appointed04 November 2004(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 November 2006)
RoleSolicitor
Correspondence AddressFirst Floor Flat
12 Tremadoc Road
London
SW4 7NE
Director NameSaerah Chaudhri
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2008)
RoleCivil Servant
Correspondence AddressFlat 10 Vanborough Court
Wellesley Road
Sutton
Surrey
SM2 5BW
Secretary NameMr Peter Leonard Graham Hinge
NationalityBritish
StatusResigned
Appointed07 November 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Gamlen Road
London
Middlesex
SW15 1AB
Director NameMs Frances Abah Dawson-Otoo
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2009)
RoleSenior Staff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address44 Tiverton House
Enfield
EN3 7TW
Director NameLouise Ellerton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2010)
RoleConsultant
Correspondence Address341 Manhattan Building The Bow Qtr Fairfield Road
London
Greater London
E3 2UQ
Director NameMs Hayley Ann Collen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Percy Road
Hampton
Middlesex
TW12 2JW
Director NameMrs Mary Bromley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 September 2016)
RoleCourse Organiser
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Sarah Aylward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(11 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMs Janice Woolley
StatusResigned
Appointed12 May 2011(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 May 2013)
RoleCompany Director
Correspondence Address73 - 81
Southwark Bridge Road
London
SE1 0NQ
Director NameJohanne Bignell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2011(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2013)
RoleHealth Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address73 - 81
Southwark Bridge Road
London
SE1 0NQ
Director NameMs Kay Booth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Peter Firth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2014)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMs Kay Booth
StatusResigned
Appointed14 May 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 2013)
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Victoria Fearnley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 2019)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMrs Mary Mitchison
StatusResigned
Appointed30 December 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2015)
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Stephen John Booker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2014(15 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Ruth Sarah Barnett
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2016)
RoleCommunications
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMs Lakhyraj Minas
StatusResigned
Appointed12 May 2015(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ

Contact

Website44portlandplace.org.uk

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£581,687
Net Worth£11,547,533
Cash£196,208
Current Liabilities£150,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

6 September 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (51 pages)
27 September 2023Appointment of Miss Rosie Ahmed as a director on 12 September 2023 (2 pages)
21 September 2023Termination of appointment of Sandra Hatugari as a director on 12 September 2023 (1 page)
2 August 2023Confirmation statement made on 30 July 2023 with updates (3 pages)
8 June 2023Resolutions
  • RES13 ‐ Re-change of name 11/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2023Memorandum and Articles of Association (20 pages)
1 June 2023Statement of company's objects (2 pages)
23 May 2023Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
23 May 2023Company name changed the young women's christian association central club\certificate issued on 23/05/23
  • RES15 ‐ Change company name resolution on 2023-04-19
(2 pages)
23 May 2023Change of name notice (2 pages)
12 May 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-04-19
(1 page)
3 May 2023Statement of company's objects (2 pages)
25 April 2023Statement of company's objects (2 pages)
15 February 2023Director's details changed for Ms Marion Beatton Cameron on 15 February 2023 (2 pages)
16 January 2023Resolutions
  • RES13 ‐ Term of office as trustee extended 22/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2023Memorandum and Articles of Association (25 pages)
1 December 2022Resolutions
  • RES13 ‐ Re-term of office 22/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2022Accounts for a small company made up to 31 December 2021 (41 pages)
1 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (42 pages)
28 September 2021Termination of appointment of Sarah Aylward as a director on 16 September 2021 (1 page)
16 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 June 2021Appointment of Katharine Spooner as a director on 23 June 2021 (2 pages)
29 April 2021Appointment of Ms Kim Sanders as a secretary on 7 October 2020 (2 pages)
3 March 2021Appointment of Ms Nichola Adelle Lambert as a director on 25 February 2021 (2 pages)
3 March 2021Appointment of Jo Grist as a director on 25 February 2021 (2 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (33 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 March 2020Appointment of Miss Funmi Deinde as a director on 24 February 2020 (2 pages)
17 February 2020Termination of appointment of Jane Parish as a director on 27 January 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (32 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Victoria Fearnley as a director on 18 March 2019 (1 page)
19 October 2018Appointment of Ms Kim Sanders as a director on 11 September 2018 (2 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
27 September 2018Termination of appointment of Rachel Mary Mentiply as a director on 12 September 2018 (1 page)
9 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Lakhyraj Minas as a secretary on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Lakhraj Minas as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Lakhyraj Minas as a secretary on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Lakhraj Minas as a director on 15 December 2017 (1 page)
12 December 2017Appointment of Ms Rachel Mary Mentiply as a director (2 pages)
12 December 2017Appointment of Ms Rachel Mary Mentiply as a director on 6 December 2017 (2 pages)
12 December 2017Appointment of Ms Rachel Mary Mentiply as a director on 6 December 2017 (2 pages)
12 December 2017Appointment of Ms Rachel Mary Mentiply as a director (2 pages)
13 October 2017Appointment of Ms Catherine Sykes as a director on 11 October 2017 (2 pages)
13 October 2017Appointment of Ms Catherine Sykes as a director on 11 October 2017 (2 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 October 2016Appointment of Ms Sandra Hatugari as a director on 12 September 2016 (2 pages)
31 October 2016Appointment of Ms Sandra Hatugari as a director on 12 September 2016 (2 pages)
27 October 2016Termination of appointment of Mary Bromley as a director on 12 September 2016 (1 page)
27 October 2016Appointment of Ms Marion Beatton Cameron as a director on 12 September 2016 (2 pages)
27 October 2016Termination of appointment of Mary Bromley as a director on 12 September 2016 (1 page)
27 October 2016Appointment of Ms Marion Beatton Cameron as a director on 12 September 2016 (2 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 April 2016Termination of appointment of Mary Mitchison as a director on 15 March 2016 (1 page)
12 April 2016Termination of appointment of Mary Mitchison as a director on 15 March 2016 (1 page)
12 April 2016Termination of appointment of Ruth Sarah Barnett as a director on 10 April 2016 (1 page)
12 April 2016Termination of appointment of Ruth Sarah Barnett as a director on 10 April 2016 (1 page)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (6 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (6 pages)
4 June 2015Termination of appointment of Mary Mitchison as a secretary on 12 May 2015 (1 page)
4 June 2015Appointment of Ms Ruth Sarah Barnett as a director on 3 March 2015 (2 pages)
4 June 2015Termination of appointment of Mary Mitchison as a secretary on 12 May 2015 (1 page)
4 June 2015Appointment of Ms Ruth Sarah Barnett as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Lakhraj Minas as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Jane Parish as a director on 3 March 2015 (2 pages)
4 June 2015Termination of appointment of Stephen John Booker as a director on 11 November 2014 (1 page)
4 June 2015Appointment of Ms Ruth Sarah Barnett as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Lakhraj Minas as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Jane Parish as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Lakhyraj Minas as a secretary on 12 May 2015 (2 pages)
4 June 2015Appointment of Ms Jane Parish as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Lakhraj Minas as a director on 3 March 2015 (2 pages)
4 June 2015Appointment of Ms Lakhyraj Minas as a secretary on 12 May 2015 (2 pages)
4 June 2015Termination of appointment of Stephen John Booker as a director on 11 November 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
28 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
28 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
28 August 2014Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page)
28 August 2014Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page)
28 August 2014Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page)
28 August 2014Termination of appointment of Peter Firth as a director on 18 July 2014 (1 page)
17 June 2014Termination of appointment of Kay Booth as a director (1 page)
17 June 2014Termination of appointment of Kay Booth as a director (1 page)
10 April 2014Appointment of Mr Stephen John Booker as a director (2 pages)
10 April 2014Appointment of Mr Stephen John Booker as a director (2 pages)
30 January 2014Notice of removal of restriction on the company's articles (2 pages)
30 January 2014Notice of removal of restriction on the company's articles (2 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 January 2014Memorandum and Articles of Association (22 pages)
20 January 2014Memorandum and Articles of Association (22 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 January 2014Termination of appointment of Kay Booth as a secretary (1 page)
8 January 2014Termination of appointment of Kay Booth as a secretary (1 page)
8 January 2014Appointment of Mrs Mary Mitchison as a secretary (2 pages)
8 January 2014Appointment of Mrs Mary Mitchison as a secretary (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
28 August 2013Annual return made up to 30 July 2013 no member list (5 pages)
28 August 2013Annual return made up to 30 July 2013 no member list (5 pages)
27 August 2013Appointment of Mr Peter Firth as a director (2 pages)
27 August 2013Termination of appointment of Lesley Mair as a director (1 page)
27 August 2013Termination of appointment of Lesley Mair as a director (1 page)
27 August 2013Appointment of Mr Peter Firth as a director (2 pages)
13 August 2013Appointment of Ms Victoria Fearnley as a director (2 pages)
13 August 2013Appointment of Ms Mary Mitchison as a director (2 pages)
13 August 2013Appointment of Ms Victoria Fearnley as a director (2 pages)
13 August 2013Appointment of Ms Mary Mitchison as a director (2 pages)
19 July 2013Appointment of Ms Victoria Fearnley as a director (2 pages)
19 July 2013Appointment of Ms Victoria Fearnley as a director (2 pages)
24 June 2013Termination of appointment of Hayley Collen as a director (1 page)
24 June 2013Termination of appointment of Yuung Yap as a director (1 page)
24 June 2013Termination of appointment of Yuung Yap as a director (1 page)
24 June 2013Termination of appointment of Hayley Collen as a director (1 page)
17 May 2013Appointment of Ms Kay Booth as a secretary (1 page)
17 May 2013Appointment of Ms Kay Booth as a director (2 pages)
17 May 2013Appointment of Ms Kay Booth as a secretary (1 page)
17 May 2013Appointment of Ms Kay Booth as a director (2 pages)
17 May 2013Appointment of Ms Kay Booth as a secretary (1 page)
17 May 2013Appointment of Ms Kay Booth as a secretary (1 page)
16 May 2013Termination of appointment of Johanne Bignell as a director (1 page)
16 May 2013Termination of appointment of Johanne Bignell as a director (1 page)
16 May 2013Termination of appointment of Janice Woolley as a secretary (1 page)
16 May 2013Termination of appointment of Janice Woolley as a secretary (1 page)
28 November 2012Termination of appointment of Alexandra Mcadam Clark as a director (1 page)
28 November 2012Termination of appointment of Bhauna Patel as a director (1 page)
28 November 2012Termination of appointment of Alexandra Mcadam Clark as a director (1 page)
28 November 2012Termination of appointment of Bhauna Patel as a director (1 page)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Annual return made up to 30 July 2012 no member list (8 pages)
10 September 2012Annual return made up to 30 July 2012 no member list (8 pages)
7 September 2012Appointment of Ms Yuung Yuung Yap as a director (2 pages)
7 September 2012Termination of appointment of Christina Mckenzie as a director (1 page)
7 September 2012Termination of appointment of Ceri Hughes as a director (1 page)
7 September 2012Appointment of Ms Yuung Yuung Yap as a director (2 pages)
7 September 2012Termination of appointment of Christina Mckenzie as a director (1 page)
7 September 2012Termination of appointment of Ceri Hughes as a director (1 page)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2012Appointment of Lesley Susan Mair as a director (2 pages)
30 April 2012Appointment of Johanne Bignell as a director (2 pages)
30 April 2012Appointment of Lesley Susan Mair as a director (2 pages)
30 April 2012Appointment of Johanne Bignell as a director (2 pages)
15 February 2012Registered office address changed from 44 Portland Place London W1B 1NE on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 44 Portland Place London W1B 1NE on 15 February 2012 (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2011Annual return made up to 30 July 2011 no member list (7 pages)
7 September 2011Annual return made up to 30 July 2011 no member list (7 pages)
6 September 2011Termination of appointment of Genoveva Phillips as a director (1 page)
6 September 2011Termination of appointment of Marilyn Green as a director (1 page)
6 September 2011Appointment of Ms Ceri Elizabeth Hughes as a director (2 pages)
6 September 2011Appointment of Ms Ceri Elizabeth Hughes as a director (2 pages)
6 September 2011Termination of appointment of Marilyn Green as a director (1 page)
6 September 2011Termination of appointment of Genoveva Phillips as a director (1 page)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Termination of appointment of Peter Hinge as a secretary (1 page)
13 May 2011Appointment of Ms Janice Woolley as a secretary (1 page)
13 May 2011Termination of appointment of Peter Hinge as a secretary (1 page)
13 May 2011Appointment of Ms Janice Woolley as a secretary (1 page)
14 February 2011Termination of appointment of Naomi Youngman as a director (1 page)
14 February 2011Termination of appointment of Naomi Youngman as a director (1 page)
19 January 2011Appointment of Ms Bhauna Patel as a director (2 pages)
19 January 2011Appointment of Ms Bhauna Patel as a director (2 pages)
19 January 2011Appointment of Mrs Cecilie Ann Bingham as a director (2 pages)
19 January 2011Appointment of Mrs Cecilie Ann Bingham as a director (2 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
23 August 2010Director's details changed for Marilyn Green on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 no member list (8 pages)
23 August 2010Director's details changed for Naomi Youngman on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Marilyn Green on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Naomi Youngman on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Alexandra Mcadam Clark on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 no member list (8 pages)
23 August 2010Director's details changed for Alexandra Mcadam Clark on 30 July 2010 (2 pages)
29 July 2010Appointment of Ms Christina Mckenzie as a director (2 pages)
29 July 2010Appointment of Ms Christina Mckenzie as a director (2 pages)
28 July 2010Termination of appointment of Louise Ellerton as a director (1 page)
28 July 2010Appointment of Ms Genoveva Phillips as a director (2 pages)
28 July 2010Termination of appointment of Vivien Van Hoof as a director (1 page)
28 July 2010Termination of appointment of Vivien Van Hoof as a director (1 page)
28 July 2010Appointment of Ms Genoveva Phillips as a director (2 pages)
28 July 2010Termination of appointment of Louise Ellerton as a director (1 page)
26 July 2010Termination of appointment of Caroline Romain-Clark as a director (1 page)
26 July 2010Termination of appointment of Elaine Smith as a director (1 page)
26 July 2010Termination of appointment of Elaine Smith as a director (1 page)
26 July 2010Termination of appointment of Caroline Romain-Clark as a director (1 page)
26 July 2010Appointment of Mrs Mary Bromley as a director (2 pages)
26 July 2010Termination of appointment of Frances Dawson-Otoo as a director (1 page)
26 July 2010Appointment of Ms Sarah Aylward as a director (2 pages)
26 July 2010Termination of appointment of Frances Dawson-Otoo as a director (1 page)
26 July 2010Appointment of Ms Sarah Aylward as a director (2 pages)
26 July 2010Appointment of Mrs Mary Bromley as a director (2 pages)
25 March 2010Appointment of Ms Hayley Ann Collen as a director (1 page)
25 March 2010Appointment of Ms Hayley Ann Collen as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 September 2009Appointment terminated director sarah simpson (1 page)
28 September 2009Appointment terminated director sarah simpson (1 page)
27 August 2009Annual return made up to 30/07/09 (5 pages)
27 August 2009Appointment terminated director bhauna patel (1 page)
27 August 2009Appointment terminated director bhauna patel (1 page)
27 August 2009Annual return made up to 30/07/09 (5 pages)
27 August 2009Appointment terminated director susan griffiths (1 page)
27 August 2009Appointment terminated director susan griffiths (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2009Memorandum and Articles of Association (13 pages)
19 March 2009Memorandum and Articles of Association (13 pages)
9 March 2009Director appointed vivien mary van hoof (2 pages)
9 March 2009Director appointed louise ellerton (2 pages)
9 March 2009Director appointed louise ellerton (2 pages)
9 March 2009Director appointed vivien mary van hoof (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (14 pages)
15 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Annual return made up to 30/07/08 (5 pages)
26 August 2008Appointment terminated director saerah chaudhri (1 page)
26 August 2008Annual return made up to 30/07/08 (5 pages)
26 August 2008Appointment terminated director saerah chaudhri (1 page)
28 May 2008Appointment terminated director mirela vezmar-holmes (1 page)
28 May 2008Director appointed frances dawson-otoo (2 pages)
28 May 2008Director appointed elaine smith smith (2 pages)
28 May 2008Director appointed bhauna patel (2 pages)
28 May 2008Director appointed susan jane griffiths (2 pages)
28 May 2008Appointment terminated director jadranka maros (1 page)
28 May 2008Appointment terminated director julie jordan (1 page)
28 May 2008Appointment terminated director julie jordan (1 page)
28 May 2008Director appointed bhauna patel (2 pages)
28 May 2008Director appointed frances dawson-otoo (2 pages)
28 May 2008Appointment terminated director patricia austin (1 page)
28 May 2008Appointment terminated director mirela vezmar-holmes (1 page)
28 May 2008Director appointed susan jane griffiths (2 pages)
28 May 2008Appointment terminated director jadranka maros (1 page)
28 May 2008Director appointed elaine smith smith (2 pages)
28 May 2008Appointment terminated director patricia austin (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
1 September 2007Annual return made up to 30/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 September 2007New director appointed (2 pages)
1 September 2007Annual return made up to 30/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 September 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
31 August 2006Annual return made up to 30/07/06 (7 pages)
31 August 2006Annual return made up to 30/07/06 (7 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Memorandum and Articles of Association (13 pages)
10 August 2006Memorandum and Articles of Association (13 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
2 September 2005Annual return made up to 30/07/05 (7 pages)
2 September 2005Annual return made up to 30/07/05 (7 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
2 September 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Annual return made up to 30/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2003Director resigned (1 page)
30 September 2003Annual return made up to 30/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
27 August 2002Annual return made up to 30/07/02 (8 pages)
27 August 2002Annual return made up to 30/07/02 (8 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
19 November 2001Auditor's resignation (1 page)
19 November 2001Auditor's resignation (1 page)
7 November 2001Full accounts made up to 31 December 2000 (14 pages)
7 November 2001Full accounts made up to 31 December 2000 (14 pages)
14 August 2001Annual return made up to 30/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2001Annual return made up to 30/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
10 August 2000Annual return made up to 30/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Annual return made up to 30/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Full accounts made up to 31 December 1999 (12 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
16 August 1999Annual return made up to 30/07/99 (8 pages)
16 August 1999Annual return made up to 30/07/99 (8 pages)
13 August 1999Registered office changed on 13/08/99 from: 13 queen square bath BA1 2HJ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 13 queen square bath BA1 2HJ (1 page)
4 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 July 1998Incorporation (32 pages)
30 July 1998Incorporation (32 pages)