Company NameGreenwich Waldorf School Initiative
Company StatusActive
Company Number03720000
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameGreenwich Steiner School Initiative

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Daniel Keohane
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Katie Ballard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Ricky Nestfield
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Brendan McNelis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameKarin Ann Oliver
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Hindmans Road
East Dulwich
London
SE22 9NF
Director NameRobert Colin Greshoff
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2003)
RolePhotographer
Correspondence Address25 Donaldson Road
London
SE18 3JZ
Director NameMr Christopher Melvyn Clouder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 February 2003)
RoleEducator
Country of ResidenceEngland
Correspondence Address4 Kings Copse
East Grinstead
Sussex
RH19 4TH
Secretary NameYan Fong Emily Mudhar-Fung
NationalityDutch
StatusResigned
Appointed07 February 2000(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address70 Heathlee Road
London
SE3 9HP
Director NameFrances Burton Lynch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2003)
RoleAdult Educational Outreach Wor
Correspondence Address8 Peak Hill Avenue
Sydenham
London
SE26 4LG
Director NameMelanie Jane Byng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2001)
RoleAlexander Teacher
Correspondence Address2a Eliot Park
Lewisham
London
SE13 7EG
Director NameRonald Edward Bailey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2003)
RolePolitical Campaigner
Correspondence Address62 Bargery Road
London
SE6 2LW
Director NamePhilip James Clemo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2012)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Robert Colin Greshoff
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2005)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address179 Shalmsford Street
Chartham
Canterbury
Kent
CT4 7QP
Director NameJohn Ryder Beck
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 May 2009)
RoleCivil Servant Rtd
Correspondence Address250 Avenue De Tervuren
Brussels
1150
Foreign
Director NameRachael Joanna Haynes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2009)
RoleHousing Advisor
Correspondence Address8 Prospect Place
212-230 Evelyn Street
Deptford
London
SE8 5BZ
Secretary NameJasper John Pleydell-Bouverie
NationalityBritish
StatusResigned
Appointed09 June 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2008)
RoleJournalist
Correspondence Address87 Bridge Street
Wye
Ashford
Kent
TN25 5ED
Director NameAnna Carlile
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2009)
RoleChildrens Services Officer
Correspondence Address45 Whitby Road
Woolwich
London
SE18 5SE
Director NameDavid Bloor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2009)
RoleHorticulture
Correspondence Address12 Lind Street
London
SE8 4JE
Director NameMr Simon Nicholas Beames
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 06 October 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameTracy Byles Walker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 January 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameAndrew Kevin Green
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian,British
StatusResigned
Appointed08 March 2008(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameRachael Joanna Haynes
NationalityBritish
StatusResigned
Appointed08 December 2008(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2009)
RoleCompany Director
Correspondence Address8 Prospect Place
212-230 Evelyn Street
Deptford
London
SE8 5BZ
Director NameKhloe Cath
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2017)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Lucy Catherine Lindsey Beverley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Lorenz Herbert Gerschwitz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Stefania Briozzo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2017)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Sarah Elizabeth Davidson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Panayotis George Ferendinos
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed02 February 2017(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Brian Adam Jokat
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed05 June 2017(18 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2018)
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Alexander Graf
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Bastien Frederic Jacques Hibon
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2018(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Melinda Eriksen
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Louise Buckle
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Michael Conley-Green
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2023)
RoleWriter
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Benoit Becar
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameZarina Camal
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2023(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 February 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Telephone020 83018677
Telephone regionLondon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£936,293
Net Worth£145,998
Cash£68,497
Current Liabilities£162,610

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

19 March 2018Delivered on: 28 March 2018
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: The leasehold land known as woodlands, 90 mycanae road, london, SE3 7SE and registered at the land registry with title number TGL303031.
Outstanding
19 March 2018Delivered on: 28 March 2018
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: The leasehold land known as woodlands, 90 mycanae road, london and registered at the land registry with title number TGL303031.
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as woodlands, 90 mycenae road, london SE3 7SE registered at the land registry under title number TGL303031.
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: All monies from time to time standing to the credit of the security account together with all other rights and benefits accruing to or arising in connection with the security account (including but not limited to, entitlements to interest).
Outstanding
23 November 2007Delivered on: 28 November 2007
Persons entitled: Harvey Bell

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 k/a woodlands, mycenae road, blackheath, london t/no 267726.
Outstanding

Filing History

1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 February 2021Appointment of Ms Louise Buckle as a director on 15 October 2020 (2 pages)
18 February 2021Appointment of Mr Daniel Keohane as a director on 15 May 2020 (2 pages)
15 February 2021Appointment of Ms Julie Peterson as a director on 15 May 2020 (2 pages)
15 February 2021Appointment of Mr Michael Conley-Green as a director on 15 October 2020 (2 pages)
15 February 2021Appointment of Ms Melinda Eriksen as a director on 15 May 2020 (2 pages)
15 February 2021Appointment of Ms Katie Ballard as a director on 15 May 2020 (2 pages)
11 February 2021Termination of appointment of Isael Paz as a director on 31 December 2019 (1 page)
11 February 2021Termination of appointment of Samantha Williams as a director on 15 May 2020 (1 page)
30 March 2020Director's details changed for Mr Diego Salazar Escallon on 10 March 2020 (2 pages)
23 March 2020Appointment of Mr Diego Salazar Escallon as a director on 10 March 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (24 pages)
17 December 2019Termination of appointment of Panagiotis Seretis as a director on 17 December 2019 (1 page)
25 October 2019Termination of appointment of Niamh Mcinerney as a director on 1 September 2019 (1 page)
8 July 2019Termination of appointment of Alexander Graf as a director on 27 June 2019 (1 page)
26 June 2019Appointment of Mr Bastien Hibon as a director on 17 December 2018 (2 pages)
26 June 2019Appointment of Ms Niamh Mcinerney as a director on 17 December 2018 (2 pages)
26 June 2019Termination of appointment of Lucy Catherine Lindsey Beverley as a director on 10 May 2019 (1 page)
26 June 2019Director's details changed for Mr Isael Paz on 25 June 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (25 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
23 July 2018Appointment of Mr Isael Paz as a director on 13 June 2018 (2 pages)
20 July 2018Termination of appointment of Nora Sorenson as a director on 17 May 2018 (1 page)
22 May 2018Appointment of Mr Brian Adam Jokat as a director on 5 June 2017 (2 pages)
22 May 2018Appointment of Mr Alexander Graf as a director on 13 December 2017 (2 pages)
22 May 2018Termination of appointment of Abraham Henricus Van Den Reijen as a director on 15 July 2017 (1 page)
22 May 2018Appointment of Mr Panagiotis Seretis as a director on 14 September 2017 (2 pages)
22 May 2018Appointment of Miss Samantha Williams as a director on 13 December 2017 (2 pages)
22 May 2018Termination of appointment of Lorenz Herbert Gerschwitz as a director on 30 November 2017 (1 page)
22 May 2018Appointment of Mrs Nora Sorenson as a director on 4 July 2017 (2 pages)
22 May 2018Termination of appointment of Sarah Elizabeth Davidson as a director on 30 March 2018 (1 page)
22 May 2018Termination of appointment of Brian Adam Jokat as a director on 17 May 2018 (1 page)
22 May 2018Termination of appointment of Stefania Briozzo as a director on 28 March 2017 (1 page)
22 May 2018Termination of appointment of Khloe Cath as a director on 24 January 2017 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (26 pages)
28 March 2018Registration of charge 037200000006, created on 19 March 2018 (24 pages)
28 March 2018Registration of charge 037200000005, created on 19 March 2018 (19 pages)
20 March 2018Registration of charge 037200000003, created on 19 March 2018 (15 pages)
20 March 2018Registration of charge 037200000004, created on 19 March 2018 (20 pages)
20 March 2018Registration of charge 037200000002, created on 19 March 2018 (17 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 July 2016 (24 pages)
11 July 2017Full accounts made up to 31 July 2016 (24 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
7 February 2017Appointment of Mr Panayotis George Ferendinos as a director on 2 February 2017 (2 pages)
7 February 2017Appointment of Mr Panayotis George Ferendinos as a director on 2 February 2017 (2 pages)
25 January 2017Appointment of Ms Sarah Elizabeth Davidson as a director on 16 September 2015 (2 pages)
25 January 2017Appointment of Ms Sarah Elizabeth Davidson as a director on 16 September 2015 (2 pages)
23 January 2017Termination of appointment of Simon Nicholas Beames as a director on 6 October 2016 (1 page)
23 January 2017Termination of appointment of Simon Nicholas Beames as a director on 6 October 2016 (1 page)
23 January 2017Director's details changed for Mr Lorenz Herbert Gerschwitz on 31 March 2016 (2 pages)
23 January 2017Director's details changed for Mr Lorenz Herbert Gerschwitz on 31 March 2016 (2 pages)
23 January 2017Termination of appointment of Mark John Turner as a director on 6 October 2016 (1 page)
23 January 2017Termination of appointment of Mark John Turner as a director on 6 October 2016 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (20 pages)
7 May 2016Full accounts made up to 31 July 2015 (20 pages)
7 April 2016Annual return made up to 25 February 2016 no member list (5 pages)
7 April 2016Director's details changed for Mr Lorenz Herbert Gerschwitz on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Lorenz Herbert Gerschwitz on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 25 February 2016 no member list (5 pages)
22 February 2016Termination of appointment of Tracy Byles Walker as a director on 20 January 2016 (1 page)
22 February 2016Termination of appointment of Tracy Byles Walker as a director on 20 January 2016 (1 page)
6 May 2015Full accounts made up to 31 July 2014 (20 pages)
6 May 2015Full accounts made up to 31 July 2014 (20 pages)
3 March 2015Annual return made up to 25 February 2015 no member list (7 pages)
3 March 2015Annual return made up to 25 February 2015 no member list (7 pages)
18 June 2014Appointment of Mrs Lucy Catherine Lindsey Beverley as a director (2 pages)
18 June 2014Appointment of Mrs Lucy Catherine Lindsey Beverley as a director (2 pages)
10 June 2014Appointment of Mrs Stefania Briozzo as a director (2 pages)
10 June 2014Appointment of Mrs Stefania Briozzo as a director (2 pages)
2 May 2014Full accounts made up to 31 July 2013 (20 pages)
2 May 2014Full accounts made up to 31 July 2013 (20 pages)
9 April 2014Appointment of Mr Lorenz Herbert Gerschwitz as a director (2 pages)
9 April 2014Appointment of Mr Lorenz Herbert Gerschwitz as a director (2 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (4 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (4 pages)
8 May 2013Full accounts made up to 31 July 2012 (21 pages)
8 May 2013Full accounts made up to 31 July 2012 (21 pages)
28 March 2013Annual return made up to 25 February 2013 no member list (4 pages)
28 March 2013Annual return made up to 25 February 2013 no member list (4 pages)
25 June 2012Appointment of Dr Mark John Turner as a director (2 pages)
25 June 2012Appointment of Dr Mark John Turner as a director (2 pages)
18 June 2012Appointment of Khloe Cath as a director (2 pages)
18 June 2012Appointment of Khloe Cath as a director (2 pages)
3 May 2012Full accounts made up to 31 July 2011 (22 pages)
3 May 2012Full accounts made up to 31 July 2011 (22 pages)
19 April 2012Director's details changed for Mr Abraham Henricus Van Den Reijan on 25 February 2012 (2 pages)
19 April 2012Annual return made up to 25 February 2012 no member list (3 pages)
19 April 2012Termination of appointment of Philip Clemo as a director (1 page)
19 April 2012Termination of appointment of Ewout Van-Manen as a director (1 page)
19 April 2012Director's details changed for Mr Abraham Henricus Van Den Reijan on 25 February 2012 (2 pages)
19 April 2012Termination of appointment of Ewout Van-Manen as a director (1 page)
19 April 2012Termination of appointment of Philip Clemo as a director (1 page)
19 April 2012Annual return made up to 25 February 2012 no member list (3 pages)
19 April 2011Full accounts made up to 31 July 2010 (20 pages)
19 April 2011Full accounts made up to 31 July 2010 (20 pages)
7 March 2011Annual return made up to 25 February 2011 no member list (4 pages)
7 March 2011Annual return made up to 25 February 2011 no member list (4 pages)
8 February 2011Termination of appointment of David Smith as a director (1 page)
8 February 2011Termination of appointment of David Smith as a director (1 page)
12 May 2010Appointment of Mr David Smith as a director (2 pages)
12 May 2010Appointment of a director (2 pages)
12 May 2010Appointment of a director (2 pages)
12 May 2010Appointment of Mr David Smith as a director (2 pages)
11 May 2010Appointment of Mr Abraham Henricus Van Den Reijan as a director (2 pages)
11 May 2010Appointment of Mr Ewout Van-Manen as a director (2 pages)
11 May 2010Appointment of Mr Ewout Van-Manen as a director (2 pages)
11 May 2010Appointment of Mr Abraham Henricus Van Den Reijan as a director (2 pages)
5 May 2010Full accounts made up to 31 July 2009 (18 pages)
5 May 2010Full accounts made up to 31 July 2009 (18 pages)
23 March 2010Termination of appointment of Rachael Haynes as a director (1 page)
23 March 2010Director's details changed for Tracy Byles Walker on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Philip James Clemo on 25 February 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
23 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
23 March 2010Director's details changed for Andrew Kevin Green on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Tracy Byles Walker on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Philip James Clemo on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Simon Nicholas Beames on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Simon Nicholas Beames on 25 February 2010 (2 pages)
23 March 2010Termination of appointment of Rachael Haynes as a director (1 page)
23 March 2010Director's details changed for Andrew Kevin Green on 25 February 2010 (2 pages)
30 June 2009Full accounts made up to 31 July 2008 (20 pages)
30 June 2009Full accounts made up to 31 July 2008 (20 pages)
13 May 2009Appointment terminated director david bloor (1 page)
13 May 2009Appointment terminated director john beck (1 page)
13 May 2009Appointment terminated director david bloor (1 page)
13 May 2009Appointment terminated secretary rachael haynes (1 page)
13 May 2009Appointment terminated secretary rachael haynes (1 page)
13 May 2009Appointment terminated director john beck (1 page)
4 March 2009Annual return made up to 25/02/09 (4 pages)
4 March 2009Annual return made up to 25/02/09 (4 pages)
4 March 2009Secretary's change of particulars / rachel haynes / 04/03/2009 (1 page)
4 March 2009Appointment terminated director anna carlile (1 page)
4 March 2009Appointment terminated director anna carlile (1 page)
4 March 2009Secretary's change of particulars / rachel haynes / 04/03/2009 (1 page)
28 January 2009Appointment terminated director jasper pleydell bouverie (1 page)
28 January 2009Appointment terminated director jasper pleydell bouverie (1 page)
19 January 2009Appointment terminated director frances russell tompkins (1 page)
19 January 2009Secretary appointed rachel joanna haynes (2 pages)
19 January 2009Appointment terminated secretary jasper pleydell-bouverie (1 page)
19 January 2009Appointment terminated secretary jasper pleydell-bouverie (1 page)
19 January 2009Appointment terminated director frances russell tompkins (1 page)
19 January 2009Secretary appointed rachel joanna haynes (2 pages)
10 April 2008Full accounts made up to 31 July 2007 (16 pages)
10 April 2008Director appointed andrew kevin green (2 pages)
10 April 2008Full accounts made up to 31 July 2007 (16 pages)
10 April 2008Director appointed andrew kevin green (2 pages)
31 March 2008Annual return made up to 25/02/08 (4 pages)
31 March 2008Director's change of particulars / rachael haynes / 31/03/2008 (1 page)
31 March 2008Director's change of particulars / rachael haynes / 31/03/2008 (1 page)
31 March 2008Annual return made up to 25/02/08 (4 pages)
28 March 2008Director appointed tracy byles walker (2 pages)
28 March 2008Director appointed tracy byles walker (2 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
15 May 2007Full accounts made up to 31 July 2006 (16 pages)
15 May 2007Full accounts made up to 31 July 2006 (16 pages)
12 April 2007Annual return made up to 25/02/07 (6 pages)
12 April 2007Annual return made up to 25/02/07 (6 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
3 April 2006Annual return made up to 25/02/06 (5 pages)
3 April 2006Annual return made up to 25/02/06 (5 pages)
2 February 2006Full accounts made up to 31 July 2005 (15 pages)
2 February 2006Full accounts made up to 31 July 2005 (15 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page)
11 January 2006Registered office changed on 11/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
11 May 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 2005Full accounts made up to 31 July 2004 (14 pages)
10 February 2005Full accounts made up to 31 July 2004 (14 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
23 March 2004Annual return made up to 25/02/04 (4 pages)
23 March 2004Annual return made up to 25/02/04 (4 pages)
12 March 2004Full accounts made up to 31 July 2003 (14 pages)
12 March 2004Full accounts made up to 31 July 2003 (14 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
7 March 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director resigned
(6 pages)
14 January 2003Full accounts made up to 31 July 2002 (12 pages)
14 January 2003Full accounts made up to 31 July 2002 (12 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 July 2001 (11 pages)
5 March 2002Full accounts made up to 31 July 2001 (11 pages)
5 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(6 pages)
2 April 2001Annual return made up to 25/02/01 (6 pages)
2 April 2001Annual return made up to 25/02/01 (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: kidbrook park forest row sussex RH18 5JA (1 page)
31 January 2001Registered office changed on 31/01/01 from: kidbrook park forest row sussex RH18 5JA (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 31 July 2000 (12 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Full accounts made up to 31 July 2000 (12 pages)
18 December 2000New director appointed (2 pages)
10 December 2000New director appointed (1 page)
10 December 2000New director appointed (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
6 April 2000Annual return made up to 25/02/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 2000Annual return made up to 25/02/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New secretary appointed (2 pages)
10 February 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
10 February 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
25 February 1999Incorporation (22 pages)
25 February 1999Incorporation (22 pages)