Company NameCanopi Foundation
Company StatusActive
Company Number03635124
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Miles Nicholas Donohoe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Russell Holmes Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Matthew James Sampson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Stuart Phillip Dawson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameJyotsna Jagmohan Chandrani
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 2 months after company formation)
Appointment Duration5 months
RoleBanking Professional
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameHelen Margaret Taylor Thompson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessops Bell Lane
Nutley
Uckfield
East Sussex
TN22 3PD
Director NameDr Sam Everington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleG.P.
Correspondence Address28 Rhondda Grove
London
E3 5AP
Director NameIan Hargreaves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleJournalist/Broadcaster
Correspondence AddressFlat B1 Lloyds Wharf
Mill Street
London
SE1 2BD
Secretary NameElizabeth Angela Brayshaw
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Herons Croft
Old Avenue
Weybridge
Surrey
KT13 0PL
Secretary NameMichael John Robert Hunter
NationalityBritish
StatusResigned
Appointed10 May 1999(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressHolly Bank
29 Cromer Road
North Walsham
Norfolk
NR28 0HA
Director NameThomas Paul Bentley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1999(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 24 July 2006)
RoleResearch Executive
Correspondence Address11 Boyne Terrace Mews
London
W11 3LR
Director NameDr Olusegun Ayodeji Olasode
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(10 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 08 October 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Orchard House
2a Monks Orchard Road, West Wickham
Beckenham
Kent
BR3 3BW
Director NameAmelia Chilcott Fawcett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2001)
RoleInvestment Banker/Lawyer
Correspondence Address37 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Timothy John Anderson Curry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 02 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Ararat Road
Richmond
Surrey
TW10 6PA
Director NameMr Alastair Ian Ballantyne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address51 Blackheath Park
London
SE3 9SQ
Director NameOlukemi Joseph
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2005)
RoleCompany Director
Correspondence Address29 Amersham Avenue
Basildon
Essex
SS16 6SJ
Secretary NameOlukemi Joseph
NationalityBritish
StatusResigned
Appointed27 April 2005(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 March 2006)
RoleCompany Director
Correspondence Address29 Amersham Avenue
Basildon
Essex
SS16 6SJ
Secretary NameMr John Philip Shute
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Furlong Road
London
N7 8LS
Director NameMr Robin Pauley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(8 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 62 6 Odessa Street
London
SE16 7TW
Secretary NameLeah Emily Cook
NationalityBritish
StatusResigned
Appointed22 July 2008(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address204 Twickenham Road
Isleworth
Middlesex
TW7 7DR
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameJudith Miara
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Matthew David Stevenson-Dodd
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2017)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence AddressStreet League Canterbury Court
1-3 Brixton Road
London
SW9 6DE
Secretary NameMrs Helen Jane Boyd
StatusResigned
Appointed08 March 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Clive Robert Dove-Dixon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Knoll Drive
Warwick
CV34 5YQ
Director NameMs Francesca Durante
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2019(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Tamasin Bernice Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 25 November 2019)
RoleHead Of Brand Communications
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Jennifer Stafford Edwards
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR

Contact

Websitecan-online.org.uk
Telephone020 30967663
Telephone regionLondon

Location

Registered AddressCanopi
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,637,483
Net Worth£24,330,415
Cash£2,764,449
Current Liabilities£3,524,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

16 January 2015Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
29 November 2022Registered 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 2022Registered 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 2022Company name changed canopi foundation LIMITED\certificate issued on 09/11/22
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
7 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
3 August 2022Company name changed the helen taylor thompson foundation LIMITED\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
(3 pages)
23 March 2022Satisfaction of charge 4 in full (1 page)
23 March 2022Satisfaction of charge 036351240006 in full (1 page)
23 March 2022Satisfaction of charge 3 in full (1 page)
9 February 2022Appointment of Mr Stuart Phillip Dawson as a director on 9 February 2022 (2 pages)
24 January 2022Group of companies' accounts made up to 31 March 2021 (32 pages)
4 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
18 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
29 December 2020Satisfaction of charge 5 in full (1 page)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Francesca Durante as a director on 13 August 2020 (1 page)
10 August 2020Appointment of Mr Matthew James Sampson as a director on 20 July 2020 (2 pages)
9 June 2020Termination of appointment of Clive Robert Dove-Dixon as a director on 1 June 2020 (1 page)
25 February 2020Appointment of Mr Russell Holmes Thompson as a director on 19 February 2020 (2 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
25 November 2019Termination of appointment of Tamasin Bernice Williams as a director on 25 November 2019 (1 page)
24 September 2019Termination of appointment of Helen Margaret Taylor Thompson as a director on 19 September 2019 (1 page)
24 September 2019Termination of appointment of Alistair John Fraser as a director on 19 September 2019 (1 page)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
13 September 2019Appointment of Ms Tamasin Bernice Williams as a director on 21 August 2019 (2 pages)
10 September 2019Appointment of Mr Miles Nicholas Donohoe as a director on 21 August 2019 (2 pages)
30 August 2019Appointment of Ms Jenny Stafford Edwards as a director on 21 August 2019 (2 pages)
19 March 2019Appointment of Ms Francesca Durante as a director on 11 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Alistair John Fraser on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of Robin Pauley as a director on 11 December 2018 (1 page)
22 November 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
10 August 2018Director's details changed for Helen Margaret Taylor-Thompson on 10 August 2018 (2 pages)
23 July 2018Termination of appointment of Helen Jane Boyd as a secretary on 6 July 2018 (1 page)
17 May 2018Appointment of Mr Clive Robert Dove-Dixon as a director on 14 February 2018 (2 pages)
18 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
(3 pages)
18 April 2018Change of name notice (2 pages)
18 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
18 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 April 2017Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017 (2 pages)
4 April 2017Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017 (2 pages)
8 March 2017Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017 (1 page)
8 March 2017Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017 (2 pages)
8 March 2017Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017 (2 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
23 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
23 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
15 May 2015Registered 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 2015Registered 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 2015Registration of charge 036351240006, created on 16 January 2015 (20 pages)
20 January 2015Registration of charge 036351240006, created on 16 January 2015 (20 pages)
17 November 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
17 November 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
22 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
22 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
8 November 2013Termination of appointment of Judith Miara as a director (1 page)
8 November 2013Termination of appointment of Judith Miara as a director (1 page)
28 October 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (7 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (7 pages)
9 August 2013Appointment of Mr Matthew David Stevenson-Dodd as a director (2 pages)
9 August 2013Appointment of Mr Matthew David Stevenson-Dodd as a director (2 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
11 October 2012Termination of appointment of Olusegun Olasode as a director (1 page)
11 October 2012Termination of appointment of Olusegun Olasode as a director (1 page)
27 September 2012Annual return made up to 15 September 2012 no member list (7 pages)
27 September 2012Annual return made up to 15 September 2012 no member list (7 pages)
8 November 2011Appointment of Judith Miara as a director (3 pages)
8 November 2011Appointment of Judith Miara as a director (3 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
7 October 2011Annual return made up to 15 September 2011 no member list (6 pages)
7 October 2011Annual return made up to 15 September 2011 no member list (6 pages)
12 September 2011Appointment of Mr Alistair John Fraser as a director (3 pages)
12 September 2011Appointment of Mr Alistair John Fraser as a director (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
2 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
27 October 2010Annual return made up to 15 September 2010 no member list (5 pages)
27 October 2010Annual return made up to 15 September 2010 no member list (5 pages)
18 June 2010Termination of appointment of Timothy Curry as a director (1 page)
18 June 2010Termination of appointment of Timothy Curry as a director (1 page)
30 April 2010Registered office address changed from 32-36 Loman Street Southwark London SE1 0EE on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 32-36 Loman Street Southwark London SE1 0EE on 30 April 2010 (1 page)
3 December 2009Annual return made up to 15 September 2009 no member list (3 pages)
3 December 2009Annual return made up to 15 September 2009 no member list (3 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
22 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
22 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Annual return made up to 15/09/08 (3 pages)
19 November 2008Annual return made up to 15/09/08 (3 pages)
14 November 2008Appointment terminated secretary john shute (1 page)
14 November 2008Appointment terminated secretary john shute (1 page)
14 November 2008Secretary appointed leah emily cook (2 pages)
14 November 2008Secretary appointed leah emily cook (2 pages)
19 August 2008Appointment terminated director alastair ballantyne (1 page)
19 August 2008Appointment terminated director thomas bentley (1 page)
19 August 2008Director appointed robin pauley (2 pages)
19 August 2008Appointment terminated director alastair ballantyne (1 page)
19 August 2008Appointment terminated director thomas bentley (1 page)
19 August 2008Director appointed robin pauley (2 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
19 November 2007Annual return made up to 15/09/07 (2 pages)
19 November 2007Annual return made up to 15/09/07 (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 29-30 fitzroy square london W1T 6LQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: 29-30 fitzroy square london W1T 6LQ (1 page)
1 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
1 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
25 October 2006Annual return made up to 15/09/06 (2 pages)
25 October 2006Annual return made up to 15/09/06 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
25 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
6 January 2006Annual return made up to 15/09/05 (2 pages)
6 January 2006Annual return made up to 15/09/05 (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (17 pages)
10 January 2005Full accounts made up to 31 March 2004 (17 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Annual return made up to 15/09/04 (6 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Annual return made up to 15/09/04 (6 pages)
13 December 2003Full accounts made up to 31 March 2003 (15 pages)
13 December 2003Full accounts made up to 31 March 2003 (15 pages)
23 October 2003Annual return made up to 15/09/03 (6 pages)
23 October 2003Annual return made up to 15/09/03 (6 pages)
13 February 2003Full accounts made up to 31 March 2002 (18 pages)
13 February 2003Full accounts made up to 31 March 2002 (18 pages)
29 January 2003Director resigned (1 page)
29 January 2003Annual return made up to 15/09/02 (6 pages)
29 January 2003Director resigned (1 page)
29 January 2003Annual return made up to 15/09/02 (6 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: elizabeth house the mezzanine 39 york road london SE1 7NQ (1 page)
26 March 2002Registered office changed on 26/03/02 from: elizabeth house the mezzanine 39 york road london SE1 7NQ (1 page)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Annual return made up to 15/09/01 (5 pages)
18 September 2001Annual return made up to 15/09/01 (5 pages)
5 July 2001Annual return made up to 15/09/00 (5 pages)
5 July 2001Annual return made up to 15/09/00 (5 pages)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
27 June 2001Full accounts made up to 31 March 2000 (12 pages)
27 June 2001Full accounts made up to 31 March 2000 (12 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
17 January 2001Registered office changed on 17/01/01 from: panton house 25 haymarket london SW1Y 4EN (1 page)
17 January 2001Registered office changed on 17/01/01 from: panton house 25 haymarket london SW1Y 4EN (1 page)
9 May 2000Full accounts made up to 31 March 1999 (12 pages)
9 May 2000Full accounts made up to 31 March 1999 (12 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
29 November 1999Annual return made up to 15/09/99 (4 pages)
29 November 1999Annual return made up to 15/09/99 (4 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
11 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
11 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
15 September 1998Incorporation (27 pages)
15 September 1998Incorporation (27 pages)