London
SW19 7RL
Director Name | Ms Victoria Ireland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(9 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Theatre Director + Writer |
Country of Residence | United Kingdom |
Correspondence Address | 98 St Alban's Avenue Chiswick London W4 5JR |
Director Name | Mr Philip Spedding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Mrs James Tarbit |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Communications |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Mrs Susan Lynn Whiddington |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mousetrap Theatre Projects 33 Shaftesbury Avenue London W1D 7EH |
Director Name | Mr (Martin) Christopher Jarvis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Entertainer/Actor/Writer/Director/Musician |
Country of Residence | England |
Correspondence Address | 46 Bradshaw Close London SW19 8NL |
Director Name | Mr Simon George Bates |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Mr David Lee Jones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 23 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Medical Practice Manager / Theatre Creative |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Ms Janna Toba Balham |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Head Of Creative Learning |
Country of Residence | England |
Correspondence Address | Polka Theatre 240 The Broadway London SW19 1SB |
Director Name | Janet Helen Robertson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Mr Toby Benjamin Brailsford Mitchell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Mr Peter James Dowse |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Director Name | Mr Kenneth Grahame Rea |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 11 Clovelly Road Ealing London W5 5HF |
Director Name | Mr Andrew William Dodge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 18 Waldeck Road Strand On The Green London W4 3NP |
Director Name | Mr Christopher Lawrence |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 76 Kimberley Avenue Nunhead Peckham London SE15 3XH |
Director Name | Ms Victoria Ireland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 St Alban's Avenue Chiswick London W4 5JR |
Director Name | Guy Stuart Hallifax |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Writer/Director |
Correspondence Address | 20 Harewood Road London SW19 2HD |
Director Name | Moyra Janet Gambleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Television Producer |
Correspondence Address | Flat D 8 Pembridge Crescent Crescent London W11 3DT |
Director Name | Mr Michael Dalton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Southgate Road London N1 3JS |
Secretary Name | Mr Andrew William Dodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waldeck Road Strand On The Green London W4 3NP |
Director Name | Adrian Edward Phillips |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 14 July 2000) |
Role | Arts Marketer |
Correspondence Address | 71 Pheasant Walk Littlemore Oxford Oxfordshire OX4 4XX |
Director Name | Lois Lee Beeson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2002) |
Role | Freelance Arts Administrator |
Correspondence Address | 18 Grosvenor Road Portswood Southampton Hampshire SO17 1RT |
Director Name | Benjamin Davies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2006) |
Role | Investment Banker |
Correspondence Address | 45 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Philip Hamilton Gibson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodcote Valley Road Purley Surrey CR8 3AL |
Director Name | Mrs Janet Helen Robertson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(9 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2019) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | The Sycamores 2 James Grove Kirkcaldy Fife KY1 1TN Scotland |
Director Name | Mr Colin Stanley Grigg |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2015) |
Role | Arts Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Finchley Park North Finchley London N12 9JL |
Director Name | Mrs Grainne Ellen Powell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 February 2021) |
Role | Artistic Director |
Country of Residence | Ireland |
Correspondence Address | 31-35 Granite House St. Marys Street Newry County Down BT34 2AA Northern Ireland |
Director Name | Mrs Laura Jane Ogilvy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2017) |
Role | Full Time Mother |
Country of Residence | England |
Correspondence Address | 46 Bradshaw Close London SW19 8NL |
Director Name | Ms Sarah Elizabeth Dickinson Payne |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bradshaw Close London SW19 8NL |
Director Name | Mrs Elizabeth Greaves |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(16 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 2016) |
Role | Retired Administrator |
Country of Residence | England |
Correspondence Address | 8 Woodcote Lane Purley Surrey CR8 3HA |
Director Name | Mr James John Mayhew |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2019) |
Role | Author/Illustrator/Animateur/Storyteller/Educator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pepper Court Baldock SG7 6BH |
Director Name | Dr Christopher David Abbott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2018) |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 46 Bradshaw Close London SW19 8NL |
Director Name | Ms Jacqueline Malcolm |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2022) |
Role | Project & Event Strategist, Creative Practitioner |
Country of Residence | England |
Correspondence Address | Creative Platform Academy Ltd, Kemp House 152-160 London EC1V 2NX |
Director Name | Joe Godwin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 98 St. Albans Avenue London W4 5JR |
Website | www.childrensarts.org.uk/ |
---|
Registered Address | 98 St. Albans Avenue London W4 5JR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,533 |
Cash | £25,151 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
14 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Appointment of Mr Peter James Dowse as a director on 28 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Joe Godwin as a director on 28 November 2023 (1 page) |
30 November 2023 | Director's details changed for Ms Janna Toba Feldman on 28 November 2023 (2 pages) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (18 pages) |
11 April 2023 | Appointment of Mr Toby Benjamin Brailsford Mitchell as a director on 11 April 2023 (2 pages) |
11 April 2023 | Appointment of Joe Godwin as a director on 11 April 2023 (2 pages) |
11 April 2023 | Appointment of Janet Helen Robertson as a director on 11 April 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
3 May 2022 | Termination of appointment of Jacqueline Malcolm as a director on 14 April 2022 (1 page) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 September 2021 | Director's details changed for Mr David Lee-Jones on 20 September 2021 (2 pages) |
20 September 2021 | Registered office address changed from 46 Bradshaw Close London SW19 8NL England to 98 st. Albans Avenue London W4 5JR on 20 September 2021 (1 page) |
10 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Grainne Ellen Powell as a director on 10 February 2021 (1 page) |
21 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
16 September 2020 | Appointment of Ms Jacqueline Malcolm as a director on 22 July 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of John Keith Shanley as a director on 19 June 2019 (1 page) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 June 2019 | Termination of appointment of Janet Helen Robertson as a director on 31 May 2019 (1 page) |
28 May 2019 | Termination of appointment of James John Mayhew as a director on 28 May 2019 (1 page) |
30 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
1 October 2018 | Termination of appointment of Christopher David Abbott as a director on 24 September 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr David Bernard Richard Wood on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr David Bernard Richard Wood on 19 October 2017 (2 pages) |
13 March 2017 | Appointment of Mr David Lee-Jones as a director on 23 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr David Lee-Jones as a director on 23 January 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
11 March 2017 | Appointment of Ms Janna Toba Feldman as a director on 23 January 2017 (2 pages) |
11 March 2017 | Appointment of Mr Simon George Bates as a director on 23 January 2017 (2 pages) |
11 March 2017 | Termination of appointment of Laura Jane Ogilvy as a director on 1 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Laura Jane Ogilvy as a director on 1 March 2017 (1 page) |
11 March 2017 | Appointment of Ms Janna Toba Feldman as a director on 23 January 2017 (2 pages) |
11 March 2017 | Appointment of Mr Simon George Bates as a director on 23 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Andrew Paul Tyrrell Clark as a director on 24 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Andrew Paul Tyrrell Clark as a director on 24 January 2017 (1 page) |
16 November 2016 | Appointment of Mr James John Mayhew as a director on 22 June 2016 (2 pages) |
16 November 2016 | Appointment of Mr James John Mayhew as a director on 22 June 2016 (2 pages) |
13 October 2016 | Appointment of Mr (Martin) Christopher Jarvis as a director on 22 June 2016 (2 pages) |
13 October 2016 | Appointment of Mr (Martin) Christopher Jarvis as a director on 22 June 2016 (2 pages) |
12 October 2016 | Appointment of Dr Christopher David Abott as a director on 26 July 2016 (2 pages) |
12 October 2016 | Director's details changed for Dr Christopher David Abott on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Dr Christopher David Abott as a director on 26 July 2016 (2 pages) |
12 October 2016 | Director's details changed for Dr Christopher David Abott on 12 October 2016 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
8 September 2016 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
25 August 2016 | Termination of appointment of Judy Rowen Vereker as a director on 22 June 2016 (1 page) |
25 August 2016 | Termination of appointment of Marlena Schmool as a director on 22 June 2016 (1 page) |
25 August 2016 | Termination of appointment of Marlena Schmool as a director on 22 June 2016 (1 page) |
25 August 2016 | Termination of appointment of Elizabeth Greaves as a director on 22 June 2016 (1 page) |
25 August 2016 | Termination of appointment of Judy Rowen Vereker as a director on 22 June 2016 (1 page) |
25 August 2016 | Termination of appointment of Elizabeth Greaves as a director on 22 June 2016 (1 page) |
15 March 2016 | Annual return made up to 26 February 2016 no member list (12 pages) |
15 March 2016 | Annual return made up to 26 February 2016 no member list (12 pages) |
4 March 2016 | Appointment of Mrs Susan Lynn Whiddington as a director on 14 October 2015 (2 pages) |
4 March 2016 | Appointment of Mrs Susan Lynn Whiddington as a director on 14 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr John Keith Shanley as a director on 17 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr John Keith Shanley as a director on 17 September 2015 (2 pages) |
3 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
5 October 2015 | Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 5 October 2015 (1 page) |
14 July 2015 | Termination of appointment of Colin Stanley Grigg as a director on 15 June 2015 (1 page) |
14 July 2015 | Appointment of Mrs Elizabeth Greaves as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Elizabeth Greaves as a director on 24 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Colin Stanley Grigg as a director on 15 June 2015 (1 page) |
20 May 2015 | Director's details changed for Ms Sarah Elizabeth Dickinson Payne on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Sarah Elizabeth Dickinson Payne on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 11 Defoe House London EC2Y 8DN to 46 Bradshaw Close London SW19 8NL on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 11 Defoe House London EC2Y 8DN to 46 Bradshaw Close London SW19 8NL on 20 May 2015 (1 page) |
1 March 2015 | Annual return made up to 26 February 2015 no member list (12 pages) |
1 March 2015 | Annual return made up to 26 February 2015 no member list (12 pages) |
14 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 August 2014 | Appointment of Mr Philip Spedding as a director on 3 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Philip Spedding as a director on 3 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Philip Spedding as a director on 3 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs James Tarbit as a director on 3 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs James Tarbit as a director on 3 April 2014 (2 pages) |
28 August 2014 | Appointment of Mrs James Tarbit as a director on 3 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 26 February 2014 no member list (11 pages) |
7 April 2014 | Annual return made up to 26 February 2014 no member list (11 pages) |
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
6 March 2013 | Annual return made up to 26 February 2013 no member list (11 pages) |
6 March 2013 | Annual return made up to 26 February 2013 no member list (11 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
20 May 2012 | Appointment of Ms Sarah Payne as a director (2 pages) |
20 May 2012 | Appointment of Ms Sarah Payne as a director (2 pages) |
20 May 2012 | Termination of appointment of Katherine Waring as a director (1 page) |
20 May 2012 | Termination of appointment of Katherine Waring as a director (1 page) |
6 March 2012 | Annual return made up to 26 February 2012 no member list (11 pages) |
6 March 2012 | Annual return made up to 26 February 2012 no member list (11 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
12 December 2011 | Appointment of Mrs Laura Jane Ogilvy as a director (2 pages) |
12 December 2011 | Appointment of Mrs Laura Jane Ogilvy as a director (2 pages) |
9 November 2011 | Appointment of Mrs Marlena Schmool as a director (2 pages) |
9 November 2011 | Appointment of Mrs Marlena Schmool as a director (2 pages) |
23 March 2011 | Registered office address changed from 18 Waldeck Road London W4 3NP on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 18 Waldeck Road London W4 3NP on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 26 February 2011 no member list (9 pages) |
23 March 2011 | Annual return made up to 26 February 2011 no member list (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Termination of appointment of Andrew Dodge as a secretary (1 page) |
26 November 2010 | Termination of appointment of Andrew Dodge as a secretary (1 page) |
24 November 2010 | Termination of appointment of Andrew Dodge as a director (1 page) |
24 November 2010 | Termination of appointment of Andrew Dodge as a director (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
5 July 2010 | Memorandum and Articles of Association (22 pages) |
5 July 2010 | Memorandum and Articles of Association (22 pages) |
28 June 2010 | Appointment of Lady Judy Rowen Vereker as a director (2 pages) |
28 June 2010 | Appointment of Lady Judy Rowen Vereker as a director (2 pages) |
25 March 2010 | Director's details changed for Dr Katherine Waring on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Victoria Ireland on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Colin Stanley Grigg on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 no member list (6 pages) |
25 March 2010 | Director's details changed for Mr David Bernard Richard Wood on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr Katherine Waring on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Paul Tyrrell Clark on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Colin Stanley Grigg on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 no member list (6 pages) |
25 March 2010 | Director's details changed for Victoria Ireland on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Dodge on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Dodge on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David Bernard Richard Wood on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Paul Tyrrell Clark on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janet Robertson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janet Robertson on 25 March 2010 (2 pages) |
14 January 2010 | Appointment of Mrs Grainne Ellen Powell as a director (2 pages) |
14 January 2010 | Appointment of Mrs Grainne Ellen Powell as a director (2 pages) |
14 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
14 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
31 October 2009 | Termination of appointment of David Stark as a director (1 page) |
31 October 2009 | Termination of appointment of David Stark as a director (1 page) |
20 September 2009 | Director appointed andrew paul tyrrell clark (3 pages) |
20 September 2009 | Director appointed andrew paul tyrrell clark (3 pages) |
2 March 2009 | Annual return made up to 26/02/09 (4 pages) |
2 March 2009 | Annual return made up to 26/02/09 (4 pages) |
7 January 2009 | Director appointed david murray stark (2 pages) |
7 January 2009 | Director appointed david murray stark (2 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (21 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (21 pages) |
28 May 2008 | Appointment terminated director philip gibson (1 page) |
28 May 2008 | Director appointed janet robertson (2 pages) |
28 May 2008 | Director appointed dr katherine waring (2 pages) |
28 May 2008 | Director appointed victoria elizabeth ireland (2 pages) |
28 May 2008 | Director appointed colin stanley grigg (2 pages) |
28 May 2008 | Director appointed janet robertson (2 pages) |
28 May 2008 | Director appointed colin stanley grigg (2 pages) |
28 May 2008 | Director appointed dr katherine waring (2 pages) |
28 May 2008 | Director appointed victoria elizabeth ireland (2 pages) |
28 May 2008 | Appointment terminated director philip gibson (1 page) |
10 March 2008 | Annual return made up to 26/02/08 (3 pages) |
10 March 2008 | Annual return made up to 26/02/08 (3 pages) |
17 October 2007 | Total exemption full accounts made up to 28 February 2007 (21 pages) |
17 October 2007 | Total exemption full accounts made up to 28 February 2007 (21 pages) |
13 March 2007 | Annual return made up to 26/02/07 (2 pages) |
13 March 2007 | Annual return made up to 26/02/07 (2 pages) |
28 September 2006 | Amended accounts made up to 28 February 2006 (7 pages) |
28 September 2006 | Amended accounts made up to 28 February 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 March 2006 | Annual return made up to 26/02/06 (2 pages) |
10 March 2006 | Annual return made up to 26/02/06 (2 pages) |
4 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
3 March 2005 | Annual return made up to 26/02/05 (2 pages) |
3 March 2005 | Annual return made up to 26/02/05 (2 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 240 the broadway london SW19 1SB (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 240 the broadway london SW19 1SB (1 page) |
8 March 2004 | Annual return made up to 26/02/04
|
8 March 2004 | Annual return made up to 26/02/04
|
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 March 2003 | Annual return made up to 26/02/03 (4 pages) |
26 March 2003 | Annual return made up to 26/02/03 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 April 2002 | Annual return made up to 26/02/02 (6 pages) |
19 April 2002 | Annual return made up to 26/02/02 (6 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
23 March 2001 | Annual return made up to 26/02/01 (6 pages) |
23 March 2001 | Annual return made up to 26/02/01 (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
22 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
10 March 2000 | Annual return made up to 26/02/00 (7 pages) |
10 March 2000 | Annual return made up to 26/02/00 (7 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
26 February 1999 | Incorporation (36 pages) |
26 February 1999 | Incorporation (36 pages) |