London
SE1 4YR
Director Name | Mr Russell Holmes Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Matthew James Sampson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Stuart Phillip Dawson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Jyotsna Jagmohan Chandrani |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(25 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Banking Professional |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Helen Margaret Taylor Thompson |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessops Bell Lane Nutley Uckfield East Sussex TN22 3PD |
Director Name | Dr Sam Everington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | G.P. |
Correspondence Address | 28 Rhondda Grove London E3 5AP |
Director Name | Ian Hargreaves |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Journalist/Broadcaster |
Correspondence Address | Flat B1 Lloyds Wharf Mill Street London SE1 2BD |
Secretary Name | Elizabeth Angela Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Herons Croft Old Avenue Weybridge Surrey KT13 0PL |
Secretary Name | Michael John Robert Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Holly Bank 29 Cromer Road North Walsham Norfolk NR28 0HA |
Director Name | Thomas Paul Bentley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 July 2006) |
Role | Research Executive |
Correspondence Address | 11 Boyne Terrace Mews London W11 3LR |
Director Name | Dr Olusegun Ayodeji Olasode |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 October 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | New Orchard House 2a Monks Orchard Road, West Wickham Beckenham Kent BR3 3BW |
Director Name | Amelia Chilcott Fawcett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2001) |
Role | Investment Banker/Lawyer |
Correspondence Address | 37 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Mr Timothy John Anderson Curry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount Ararat Road Richmond Surrey TW10 6PA |
Director Name | Mr Alastair Ian Ballantyne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 51 Blackheath Park London SE3 9SQ |
Director Name | Olukemi Joseph |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 29 Amersham Avenue Basildon Essex SS16 6SJ |
Secretary Name | Olukemi Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 29 Amersham Avenue Basildon Essex SS16 6SJ |
Secretary Name | Mr John Philip Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Furlong Road London N7 8LS |
Director Name | Mr Robin Pauley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 62 6 Odessa Street London SE16 7TW |
Secretary Name | Leah Emily Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 204 Twickenham Road Isleworth Middlesex TW7 7DR |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Judith Miara |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Matthew David Stevenson-Dodd |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2017) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | Street League Canterbury Court 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mrs Helen Jane Boyd |
---|---|
Status | Resigned |
Appointed | 08 March 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Clive Robert Dove-Dixon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Knoll Drive Warwick CV34 5YQ |
Director Name | Ms Francesca Durante |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2019(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Tamasin Bernice Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 2019) |
Role | Head Of Brand Communications |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Jennifer Stafford Edwards |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Website | can-online.org.uk |
---|---|
Telephone | 020 30967663 |
Telephone region | London |
Registered Address | Canopi 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,637,483 |
Net Worth | £24,330,415 |
Cash | £2,764,449 |
Current Liabilities | £3,524,448 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
16 January 2015 | Delivered on: 20 January 2015 Persons entitled: Tridos Bank Nv Classification: A registered charge Particulars: L/H units C1 C2 C3 and C4 at block S1 bermondsey spa jamaica road london. Outstanding |
---|---|
21 December 2010 | Delivered on: 4 January 2011 Persons entitled: Viagram Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H waterbridge house, 32-36 loman street, london t/n LN185044. Outstanding |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Triodos Bank Nv Classification: Legal mortgage 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 waterbridge house 32-36 loman street london t/no LN185044; any policies of insurance, benefit of all contracts guarantees warranties, all licences and authorisations, all goodwill, the rent. See image for full details. Outstanding |
20 November 2008 | Delivered on: 29 November 2008 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-51 east road and 2 & 4 vestry street hackney london t/nos EGL326024 and EGL350690; including fixtures and fittings thereon, by way of equitable charge all other interests therein and the proceeds of sale thereof and all moneys received under any policy of insurance in respect of the property, by way of assignment the full benefit of all licences held in connection with any business carried on in or upon the property. See image for full details. Outstanding |
20 November 2008 | Delivered on: 29 November 2008 Satisfied on: 31 August 2011 Persons entitled: Michael Cohen, David Miles Greenberg, Michael John Northall and H W Fisher Nominees LTD Classification: Legal mortgage Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 49-51 east road and 2 & 4 vestry street hackney london t/nos EGL326024 and EGL350690. Fully Satisfied |
20 November 2008 | Delivered on: 29 November 2008 Satisfied on: 6 August 2011 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-51 east road and 2 & 4 vestry street hackney london t/nos EGL326024 and EGL350690. Fully Satisfied |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
29 November 2022 | Registered office address changed from PO Box SE1 4YR Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi 7-14 Great Dover Street London SE1 4YR on 29 November 2022 (1 page) |
29 November 2022 | Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR to PO Box SE1 4YR Canopi 7-14 Great Dover Street London SE1 4YR on 29 November 2022 (1 page) |
9 November 2022 | Company name changed canopi foundation LIMITED\certificate issued on 09/11/22
|
7 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
3 August 2022 | Company name changed the helen taylor thompson foundation LIMITED\certificate issued on 03/08/22
|
23 March 2022 | Satisfaction of charge 4 in full (1 page) |
23 March 2022 | Satisfaction of charge 036351240006 in full (1 page) |
23 March 2022 | Satisfaction of charge 3 in full (1 page) |
9 February 2022 | Appointment of Mr Stuart Phillip Dawson as a director on 9 February 2022 (2 pages) |
24 January 2022 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
4 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
18 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
29 December 2020 | Satisfaction of charge 5 in full (1 page) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of Francesca Durante as a director on 13 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Matthew James Sampson as a director on 20 July 2020 (2 pages) |
9 June 2020 | Termination of appointment of Clive Robert Dove-Dixon as a director on 1 June 2020 (1 page) |
25 February 2020 | Appointment of Mr Russell Holmes Thompson as a director on 19 February 2020 (2 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
25 November 2019 | Termination of appointment of Tamasin Bernice Williams as a director on 25 November 2019 (1 page) |
24 September 2019 | Termination of appointment of Helen Margaret Taylor Thompson as a director on 19 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Alistair John Fraser as a director on 19 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 September 2019 | Appointment of Ms Tamasin Bernice Williams as a director on 21 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr Miles Nicholas Donohoe as a director on 21 August 2019 (2 pages) |
30 August 2019 | Appointment of Ms Jenny Stafford Edwards as a director on 21 August 2019 (2 pages) |
19 March 2019 | Appointment of Ms Francesca Durante as a director on 11 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Alistair John Fraser on 1 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Robin Pauley as a director on 11 December 2018 (1 page) |
22 November 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
21 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
10 August 2018 | Director's details changed for Helen Margaret Taylor-Thompson on 10 August 2018 (2 pages) |
23 July 2018 | Termination of appointment of Helen Jane Boyd as a secretary on 6 July 2018 (1 page) |
17 May 2018 | Appointment of Mr Clive Robert Dove-Dixon as a director on 14 February 2018 (2 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Change of name notice (2 pages) |
18 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
18 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 April 2017 | Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
23 September 2015 | Annual return made up to 15 September 2015 no member list (6 pages) |
23 September 2015 | Annual return made up to 15 September 2015 no member list (6 pages) |
15 May 2015 | Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 15 May 2015 (2 pages) |
20 January 2015 | Registration of charge 036351240006, created on 16 January 2015 (20 pages) |
20 January 2015 | Registration of charge 036351240006, created on 16 January 2015 (20 pages) |
17 November 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
17 November 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
22 September 2014 | Annual return made up to 15 September 2014 no member list (6 pages) |
22 September 2014 | Annual return made up to 15 September 2014 no member list (6 pages) |
8 November 2013 | Termination of appointment of Judith Miara as a director (1 page) |
8 November 2013 | Termination of appointment of Judith Miara as a director (1 page) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
11 October 2013 | Annual return made up to 15 September 2013 no member list (7 pages) |
11 October 2013 | Annual return made up to 15 September 2013 no member list (7 pages) |
9 August 2013 | Appointment of Mr Matthew David Stevenson-Dodd as a director (2 pages) |
9 August 2013 | Appointment of Mr Matthew David Stevenson-Dodd as a director (2 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
11 October 2012 | Termination of appointment of Olusegun Olasode as a director (1 page) |
11 October 2012 | Termination of appointment of Olusegun Olasode as a director (1 page) |
27 September 2012 | Annual return made up to 15 September 2012 no member list (7 pages) |
27 September 2012 | Annual return made up to 15 September 2012 no member list (7 pages) |
8 November 2011 | Appointment of Judith Miara as a director (3 pages) |
8 November 2011 | Appointment of Judith Miara as a director (3 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
7 October 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
7 October 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
12 September 2011 | Appointment of Mr Alistair John Fraser as a director (3 pages) |
12 September 2011 | Appointment of Mr Alistair John Fraser as a director (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
27 October 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
27 October 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
18 June 2010 | Termination of appointment of Timothy Curry as a director (1 page) |
18 June 2010 | Termination of appointment of Timothy Curry as a director (1 page) |
30 April 2010 | Registered office address changed from 32-36 Loman Street Southwark London SE1 0EE on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 32-36 Loman Street Southwark London SE1 0EE on 30 April 2010 (1 page) |
3 December 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
3 December 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
25 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
25 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
22 December 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
22 December 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Annual return made up to 15/09/08 (3 pages) |
19 November 2008 | Annual return made up to 15/09/08 (3 pages) |
14 November 2008 | Appointment terminated secretary john shute (1 page) |
14 November 2008 | Appointment terminated secretary john shute (1 page) |
14 November 2008 | Secretary appointed leah emily cook (2 pages) |
14 November 2008 | Secretary appointed leah emily cook (2 pages) |
19 August 2008 | Appointment terminated director alastair ballantyne (1 page) |
19 August 2008 | Appointment terminated director thomas bentley (1 page) |
19 August 2008 | Director appointed robin pauley (2 pages) |
19 August 2008 | Appointment terminated director alastair ballantyne (1 page) |
19 August 2008 | Appointment terminated director thomas bentley (1 page) |
19 August 2008 | Director appointed robin pauley (2 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
19 November 2007 | Annual return made up to 15/09/07 (2 pages) |
19 November 2007 | Annual return made up to 15/09/07 (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
1 December 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
1 December 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
25 October 2006 | Annual return made up to 15/09/06 (2 pages) |
25 October 2006 | Annual return made up to 15/09/06 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
6 January 2006 | Annual return made up to 15/09/05 (2 pages) |
6 January 2006 | Annual return made up to 15/09/05 (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Annual return made up to 15/09/04 (6 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Annual return made up to 15/09/04 (6 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 October 2003 | Annual return made up to 15/09/03 (6 pages) |
23 October 2003 | Annual return made up to 15/09/03 (6 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Annual return made up to 15/09/02 (6 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Annual return made up to 15/09/02 (6 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: elizabeth house the mezzanine 39 york road london SE1 7NQ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: elizabeth house the mezzanine 39 york road london SE1 7NQ (1 page) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 September 2001 | Annual return made up to 15/09/01 (5 pages) |
18 September 2001 | Annual return made up to 15/09/01 (5 pages) |
5 July 2001 | Annual return made up to 15/09/00 (5 pages) |
5 July 2001 | Annual return made up to 15/09/00 (5 pages) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: panton house 25 haymarket london SW1Y 4EN (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: panton house 25 haymarket london SW1Y 4EN (1 page) |
9 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
29 November 1999 | Annual return made up to 15/09/99 (4 pages) |
29 November 1999 | Annual return made up to 15/09/99 (4 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
11 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
11 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
15 September 1998 | Incorporation (27 pages) |
15 September 1998 | Incorporation (27 pages) |