Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Ms Katie Ballard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Ricky Nestfield |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Brendan McNelis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Karin Ann Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hindmans Road East Dulwich London SE22 9NF |
Director Name | Robert Colin Greshoff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2003) |
Role | Photographer |
Correspondence Address | 25 Donaldson Road London SE18 3JZ |
Director Name | Mr Christopher Melvyn Clouder |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 February 2003) |
Role | Educator |
Country of Residence | England |
Correspondence Address | 4 Kings Copse East Grinstead Sussex RH19 4TH |
Secretary Name | Yan Fong Emily Mudhar-Fung |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 70 Heathlee Road London SE3 9HP |
Director Name | Frances Burton Lynch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2003) |
Role | Adult Educational Outreach Wor |
Correspondence Address | 8 Peak Hill Avenue Sydenham London SE26 4LG |
Director Name | Melanie Jane Byng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2001) |
Role | Alexander Teacher |
Correspondence Address | 2a Eliot Park Lewisham London SE13 7EG |
Director Name | Ronald Edward Bailey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2003) |
Role | Political Campaigner |
Correspondence Address | 62 Bargery Road London SE6 2LW |
Director Name | Philip James Clemo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2012) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Robert Colin Greshoff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2005) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 179 Shalmsford Street Chartham Canterbury Kent CT4 7QP |
Director Name | John Ryder Beck |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 May 2009) |
Role | Civil Servant Rtd |
Correspondence Address | 250 Avenue De Tervuren Brussels 1150 Foreign |
Director Name | Rachael Joanna Haynes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2009) |
Role | Housing Advisor |
Correspondence Address | 8 Prospect Place 212-230 Evelyn Street Deptford London SE8 5BZ |
Secretary Name | Jasper John Pleydell-Bouverie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2008) |
Role | Journalist |
Correspondence Address | 87 Bridge Street Wye Ashford Kent TN25 5ED |
Director Name | Anna Carlile |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2009) |
Role | Childrens Services Officer |
Correspondence Address | 45 Whitby Road Woolwich London SE18 5SE |
Director Name | David Bloor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2009) |
Role | Horticulture |
Correspondence Address | 12 Lind Street London SE8 4JE |
Director Name | Mr Simon Nicholas Beames |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 October 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Tracy Byles Walker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 January 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Andrew Kevin Green |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 08 March 2008(9 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Rachael Joanna Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 8 Prospect Place 212-230 Evelyn Street Deptford London SE8 5BZ |
Director Name | Khloe Cath |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2017) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Lucy Catherine Lindsey Beverley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 2019) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Lorenz Herbert Gerschwitz |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Stefania Briozzo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2017) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ms Sarah Elizabeth Davidson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Panayotis George Ferendinos |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 February 2017(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Brian Adam Jokat |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 05 June 2017(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2018) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Alexander Graf |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2019) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Bastien Frederic Jacques Hibon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2018(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ms Melinda Eriksen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Louise Buckle |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Michael Conley-Green |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Benoit Becar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Zarina Camal |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 February 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Telephone | 020 83018677 |
---|---|
Telephone region | London |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £936,293 |
Net Worth | £145,998 |
Cash | £68,497 |
Current Liabilities | £162,610 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
19 March 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 20 March 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
19 March 2018 | Delivered 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 2007 | Delivered 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 |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Appointment of Ms Louise Buckle as a director on 15 October 2020 (2 pages) |
18 February 2021 | Appointment of Mr Daniel Keohane as a director on 15 May 2020 (2 pages) |
15 February 2021 | Appointment of Ms Julie Peterson as a director on 15 May 2020 (2 pages) |
15 February 2021 | Appointment of Mr Michael Conley-Green as a director on 15 October 2020 (2 pages) |
15 February 2021 | Appointment of Ms Melinda Eriksen as a director on 15 May 2020 (2 pages) |
15 February 2021 | Appointment of Ms Katie Ballard as a director on 15 May 2020 (2 pages) |
11 February 2021 | Termination of appointment of Isael Paz as a director on 31 December 2019 (1 page) |
11 February 2021 | Termination of appointment of Samantha Williams as a director on 15 May 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Diego Salazar Escallon on 10 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Diego Salazar Escallon as a director on 10 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (24 pages) |
17 December 2019 | Termination of appointment of Panagiotis Seretis as a director on 17 December 2019 (1 page) |
25 October 2019 | Termination of appointment of Niamh Mcinerney as a director on 1 September 2019 (1 page) |
8 July 2019 | Termination of appointment of Alexander Graf as a director on 27 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Bastien Hibon as a director on 17 December 2018 (2 pages) |
26 June 2019 | Appointment of Ms Niamh Mcinerney as a director on 17 December 2018 (2 pages) |
26 June 2019 | Termination of appointment of Lucy Catherine Lindsey Beverley as a director on 10 May 2019 (1 page) |
26 June 2019 | Director's details changed for Mr Isael Paz on 25 June 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (25 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
23 July 2018 | Appointment of Mr Isael Paz as a director on 13 June 2018 (2 pages) |
20 July 2018 | Termination of appointment of Nora Sorenson as a director on 17 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Brian Adam Jokat as a director on 5 June 2017 (2 pages) |
22 May 2018 | Appointment of Mr Alexander Graf as a director on 13 December 2017 (2 pages) |
22 May 2018 | Termination of appointment of Abraham Henricus Van Den Reijen as a director on 15 July 2017 (1 page) |
22 May 2018 | Appointment of Mr Panagiotis Seretis as a director on 14 September 2017 (2 pages) |
22 May 2018 | Appointment of Miss Samantha Williams as a director on 13 December 2017 (2 pages) |
22 May 2018 | Termination of appointment of Lorenz Herbert Gerschwitz as a director on 30 November 2017 (1 page) |
22 May 2018 | Appointment of Mrs Nora Sorenson as a director on 4 July 2017 (2 pages) |
22 May 2018 | Termination of appointment of Sarah Elizabeth Davidson as a director on 30 March 2018 (1 page) |
22 May 2018 | Termination of appointment of Brian Adam Jokat as a director on 17 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Stefania Briozzo as a director on 28 March 2017 (1 page) |
22 May 2018 | Termination of appointment of Khloe Cath as a director on 24 January 2017 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (26 pages) |
28 March 2018 | Registration of charge 037200000006, created on 19 March 2018 (24 pages) |
28 March 2018 | Registration of charge 037200000005, created on 19 March 2018 (19 pages) |
20 March 2018 | Registration of charge 037200000003, created on 19 March 2018 (15 pages) |
20 March 2018 | Registration of charge 037200000004, created on 19 March 2018 (20 pages) |
20 March 2018 | Registration of charge 037200000002, created on 19 March 2018 (17 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 July 2016 (24 pages) |
11 July 2017 | Full accounts made up to 31 July 2016 (24 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
7 February 2017 | Appointment of Mr Panayotis George Ferendinos as a director on 2 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Panayotis George Ferendinos as a director on 2 February 2017 (2 pages) |
25 January 2017 | Appointment of Ms Sarah Elizabeth Davidson as a director on 16 September 2015 (2 pages) |
25 January 2017 | Appointment of Ms Sarah Elizabeth Davidson as a director on 16 September 2015 (2 pages) |
23 January 2017 | Termination of appointment of Simon Nicholas Beames as a director on 6 October 2016 (1 page) |
23 January 2017 | Termination of appointment of Simon Nicholas Beames as a director on 6 October 2016 (1 page) |
23 January 2017 | Director's details changed for Mr Lorenz Herbert Gerschwitz on 31 March 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Lorenz Herbert Gerschwitz on 31 March 2016 (2 pages) |
23 January 2017 | Termination of appointment of Mark John Turner as a director on 6 October 2016 (1 page) |
23 January 2017 | Termination of appointment of Mark John Turner as a director on 6 October 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
7 April 2016 | Annual return made up to 25 February 2016 no member list (5 pages) |
7 April 2016 | Director's details changed for Mr Lorenz Herbert Gerschwitz on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Lorenz Herbert Gerschwitz on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 25 February 2016 no member list (5 pages) |
22 February 2016 | Termination of appointment of Tracy Byles Walker as a director on 20 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Tracy Byles Walker as a director on 20 January 2016 (1 page) |
6 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list (7 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list (7 pages) |
18 June 2014 | Appointment of Mrs Lucy Catherine Lindsey Beverley as a director (2 pages) |
18 June 2014 | Appointment of Mrs Lucy Catherine Lindsey Beverley as a director (2 pages) |
10 June 2014 | Appointment of Mrs Stefania Briozzo as a director (2 pages) |
10 June 2014 | Appointment of Mrs Stefania Briozzo as a director (2 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (20 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (20 pages) |
9 April 2014 | Appointment of Mr Lorenz Herbert Gerschwitz as a director (2 pages) |
9 April 2014 | Appointment of Mr Lorenz Herbert Gerschwitz as a director (2 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (4 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (4 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (21 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (21 pages) |
28 March 2013 | Annual return made up to 25 February 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 25 February 2013 no member list (4 pages) |
25 June 2012 | Appointment of Dr Mark John Turner as a director (2 pages) |
25 June 2012 | Appointment of Dr Mark John Turner as a director (2 pages) |
18 June 2012 | Appointment of Khloe Cath as a director (2 pages) |
18 June 2012 | Appointment of Khloe Cath as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (22 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (22 pages) |
19 April 2012 | Director's details changed for Mr Abraham Henricus Van Den Reijan on 25 February 2012 (2 pages) |
19 April 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
19 April 2012 | Termination of appointment of Philip Clemo as a director (1 page) |
19 April 2012 | Termination of appointment of Ewout Van-Manen as a director (1 page) |
19 April 2012 | Director's details changed for Mr Abraham Henricus Van Den Reijan on 25 February 2012 (2 pages) |
19 April 2012 | Termination of appointment of Ewout Van-Manen as a director (1 page) |
19 April 2012 | Termination of appointment of Philip Clemo as a director (1 page) |
19 April 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
7 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
7 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
8 February 2011 | Termination of appointment of David Smith as a director (1 page) |
8 February 2011 | Termination of appointment of David Smith as a director (1 page) |
12 May 2010 | Appointment of Mr David Smith as a director (2 pages) |
12 May 2010 | Appointment of a director (2 pages) |
12 May 2010 | Appointment of a director (2 pages) |
12 May 2010 | Appointment of Mr David Smith as a director (2 pages) |
11 May 2010 | Appointment of Mr Abraham Henricus Van Den Reijan as a director (2 pages) |
11 May 2010 | Appointment of Mr Ewout Van-Manen as a director (2 pages) |
11 May 2010 | Appointment of Mr Ewout Van-Manen as a director (2 pages) |
11 May 2010 | Appointment of Mr Abraham Henricus Van Den Reijan as a director (2 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (18 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (18 pages) |
23 March 2010 | Termination of appointment of Rachael Haynes as a director (1 page) |
23 March 2010 | Director's details changed for Tracy Byles Walker on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip James Clemo on 25 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
23 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
23 March 2010 | Director's details changed for Andrew Kevin Green on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Tracy Byles Walker on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip James Clemo on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Nicholas Beames on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Nicholas Beames on 25 February 2010 (2 pages) |
23 March 2010 | Termination of appointment of Rachael Haynes as a director (1 page) |
23 March 2010 | Director's details changed for Andrew Kevin Green on 25 February 2010 (2 pages) |
30 June 2009 | Full accounts made up to 31 July 2008 (20 pages) |
30 June 2009 | Full accounts made up to 31 July 2008 (20 pages) |
13 May 2009 | Appointment terminated director david bloor (1 page) |
13 May 2009 | Appointment terminated director john beck (1 page) |
13 May 2009 | Appointment terminated director david bloor (1 page) |
13 May 2009 | Appointment terminated secretary rachael haynes (1 page) |
13 May 2009 | Appointment terminated secretary rachael haynes (1 page) |
13 May 2009 | Appointment terminated director john beck (1 page) |
4 March 2009 | Annual return made up to 25/02/09 (4 pages) |
4 March 2009 | Annual return made up to 25/02/09 (4 pages) |
4 March 2009 | Secretary's change of particulars / rachel haynes / 04/03/2009 (1 page) |
4 March 2009 | Appointment terminated director anna carlile (1 page) |
4 March 2009 | Appointment terminated director anna carlile (1 page) |
4 March 2009 | Secretary's change of particulars / rachel haynes / 04/03/2009 (1 page) |
28 January 2009 | Appointment terminated director jasper pleydell bouverie (1 page) |
28 January 2009 | Appointment terminated director jasper pleydell bouverie (1 page) |
19 January 2009 | Appointment terminated director frances russell tompkins (1 page) |
19 January 2009 | Secretary appointed rachel joanna haynes (2 pages) |
19 January 2009 | Appointment terminated secretary jasper pleydell-bouverie (1 page) |
19 January 2009 | Appointment terminated secretary jasper pleydell-bouverie (1 page) |
19 January 2009 | Appointment terminated director frances russell tompkins (1 page) |
19 January 2009 | Secretary appointed rachel joanna haynes (2 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (16 pages) |
10 April 2008 | Director appointed andrew kevin green (2 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (16 pages) |
10 April 2008 | Director appointed andrew kevin green (2 pages) |
31 March 2008 | Annual return made up to 25/02/08 (4 pages) |
31 March 2008 | Director's change of particulars / rachael haynes / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / rachael haynes / 31/03/2008 (1 page) |
31 March 2008 | Annual return made up to 25/02/08 (4 pages) |
28 March 2008 | Director appointed tracy byles walker (2 pages) |
28 March 2008 | Director appointed tracy byles walker (2 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
15 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
15 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
12 April 2007 | Annual return made up to 25/02/07 (6 pages) |
12 April 2007 | Annual return made up to 25/02/07 (6 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
3 April 2006 | Annual return made up to 25/02/06 (5 pages) |
3 April 2006 | Annual return made up to 25/02/06 (5 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
11 May 2005 | Annual return made up to 25/02/05
|
11 May 2005 | Annual return made up to 25/02/05
|
10 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
10 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
23 March 2004 | Annual return made up to 25/02/04 (4 pages) |
23 March 2004 | Annual return made up to 25/02/04 (4 pages) |
12 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
12 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
7 March 2003 | Annual return made up to 25/02/03
|
7 March 2003 | Annual return made up to 25/02/03
|
14 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 31 July 2001 (11 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (11 pages) |
5 March 2002 | Annual return made up to 25/02/02
|
5 March 2002 | Annual return made up to 25/02/02
|
2 April 2001 | Annual return made up to 25/02/01 (6 pages) |
2 April 2001 | Annual return made up to 25/02/01 (6 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: kidbrook park forest row sussex RH18 5JA (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: kidbrook park forest row sussex RH18 5JA (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
18 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (1 page) |
10 December 2000 | New director appointed (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
6 April 2000 | Annual return made up to 25/02/00
|
6 April 2000 | Annual return made up to 25/02/00
|
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New secretary appointed (2 pages) |
10 February 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
10 February 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Incorporation (22 pages) |
25 February 1999 | Incorporation (22 pages) |