Chislehurst
Kent
BR7 5HN
Director Name | Mr Philip James Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Connaught Square Winchester SO22 5QQ |
Director Name | Mr Andrew David Enga |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Jean-Baptiste Petard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 March 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Matthew Ubogagu |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Corin Kingsley Pilling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Rajul Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Miss Nicole Tanya Brown |
---|---|
Status | Current |
Appointed | 27 January 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Olaolu Olabintan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Gastroenterology Registrar & Endoscopy Research Fe |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Ms Lorri Holding |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Housing Leader |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mrs Nicole Monique Chapman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Alasdair Hardy Mangan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Ms Danielle Hillery |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Head Of Services |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Christopher Charles Brining Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kroningslaan 2 3734 Dg Baarn Netherlands |
Director Name | Rev Paul William Bowtell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Clergyman |
Correspondence Address | The Ministers House 2 Fournier Street Spitalfields London E1 6QE |
Director Name | Mr Donald Chase Findley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Derwent Road Ealing London W5 4TN |
Director Name | Mr John Bryce Pope |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downside Road Sutton Surrey SM2 5HP |
Director Name | Mr Maurice Roy Lawrance |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Pond Lane Hatfield Heath Bishops Stortford Herts CM22 7AB |
Secretary Name | Mrs Iris Rose Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ewenny 98 Berry Lane Langdon Hills Basildon Essex SS16 6AN |
Director Name | Rev Nicholas George Read |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2005) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | Holy Trinity Vicarage 64 Lennard Road Penge London SE20 7LX |
Director Name | Dr Ian Stuart McColl |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2011) |
Role | Retired Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Davids Way Herd Street Marlborough Wiltshire SN8 1DH |
Director Name | Rev Paul Turp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2005) |
Role | Clergy Man |
Correspondence Address | Vicarage 36 Hoxton Square London N1 6NN |
Director Name | Mr John Russell Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Leys 6 Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Dr Michael Graham Sheldon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2007) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 23 Lancaster Drive Jamestown Harbour Isle Of Dogs London E14 9PT |
Director Name | Rev Andrew Rider |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2007) |
Role | Mnister |
Country of Residence | England |
Correspondence Address | 2 Fournier Street London E1 6QE |
Director Name | Daniel Leader |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2007) |
Role | Lawyer |
Correspondence Address | 35 Buxton Street London E1 5EH |
Secretary Name | Mr David Lockhart Keiller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winston Avenue Tiptree Essex CO5 0JU |
Director Name | Dr Rebecca Jane Adlington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 May 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 14 Boden House Woodseer Street London E1 5JF |
Secretary Name | Caroline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 131 Parnell Road Bow London E3 2JF |
Secretary Name | Mrs Janice Taylor |
---|---|
Status | Resigned |
Appointed | 12 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mrs Amelia Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Ms Magdalena Palczynska |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Ms Sarah Jane Brufal De Melgareso |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Miss Jessica Rosanna Lobo |
---|---|
Status | Resigned |
Appointed | 23 May 2016(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 2018) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Mr Daniel Hilton |
---|---|
Status | Resigned |
Appointed | 01 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Mr Andi Morgan-Brown |
---|---|
Status | Resigned |
Appointed | 23 March 2022(23 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2023) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Website | sct.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76133055 |
Telephone region | London |
Registered Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,355,235 |
Net Worth | £1,209,805 |
Cash | £298,206 |
Current Liabilities | £96,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
27 January 2021 | Delivered on: 4 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 February 2021 | Amended accounts for a small company made up to 31 March 2020 (45 pages) |
---|---|
4 February 2021 | Registration of charge 037347930001, created on 27 January 2021 (24 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 March 2020 | Register inspection address has been changed from The Tab Centre 3 Godfrey Place Austin Street London E2 7NT United Kingdom to Sct 50a Acton Mews London E8 4EF (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (50 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Ms Clare Williamson as a director on 7 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Amelia Walker as a director on 27 February 2019 (1 page) |
16 January 2019 | Amended accounts for a small company made up to 31 March 2018 (36 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 December 2018 | Appointment of Mr Rajul Gill as a director on 27 November 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Stuart Noble as a director on 26 February 2018 (1 page) |
12 March 2018 | Appointment of Mr Daniel Hilton as a secretary on 1 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
26 June 2017 | Appointment of Mr Matthew Ubogagu as a director on 22 May 2017 (2 pages) |
26 June 2017 | Appointment of Mr Corin Kingsley Pilling as a director on 22 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Matthew Ubogagu as a director on 22 May 2017 (2 pages) |
26 June 2017 | Appointment of Mr Corin Kingsley Pilling as a director on 22 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stuart Noble as a director on 15 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stuart Noble as a director on 15 June 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
23 September 2016 | Termination of appointment of Jessica Rosanna Lobo as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jessica Rosanna Lobo as a secretary on 23 September 2016 (1 page) |
24 May 2016 | Appointment of Miss Jessica Rosanna Lobo as a secretary on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Jessica Rosanna Lobo as a secretary on 23 May 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
18 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
15 March 2016 | Termination of appointment of Janice Taylor as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Janice Taylor as a secretary on 15 March 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
21 September 2015 | Appointment of Ms Sarah Jane Brufal De Melgareso as a director on 14 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of John Russell Brown as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Ms Sarah Jane Brufal De Melgareso as a director on 14 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of John Russell Brown as a director on 14 September 2015 (1 page) |
9 April 2015 | Appointment of Mr Jean-Baptiste Petard as a director on 4 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Jean-Baptiste Petard as a director on 4 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 17 March 2015 no member list (7 pages) |
9 April 2015 | Appointment of Mr Jean-Baptiste Petard as a director on 4 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 17 March 2015 no member list (7 pages) |
14 January 2015 | Termination of appointment of Magdalena Palczynska as a director on 20 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Magdalena Palczynska as a director on 20 November 2014 (1 page) |
20 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
25 March 2014 | Annual return made up to 17 March 2014 no member list (7 pages) |
25 March 2014 | Annual return made up to 17 March 2014 no member list (7 pages) |
12 February 2014 | Director's details changed for Mr Andrew David Enga on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Andrew David Enga on 12 February 2014 (2 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
21 March 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 March 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Annual return made up to 17 March 2013 no member list (7 pages) |
21 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 March 2013 | Annual return made up to 17 March 2013 no member list (7 pages) |
5 March 2013 | Termination of appointment of John Pope as a director (1 page) |
5 March 2013 | Termination of appointment of John Pope as a director (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
16 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
4 April 2012 | Annual return made up to 17 March 2012 no member list (7 pages) |
4 April 2012 | Annual return made up to 17 March 2012 no member list (7 pages) |
21 December 2011 | Appointment of Ms Magdalena Palczynska as a director (2 pages) |
21 December 2011 | Appointment of Ms Magdalena Palczynska as a director (2 pages) |
20 December 2011 | Appointment of Mrs Amelia Walker as a director (2 pages) |
20 December 2011 | Appointment of Mr Andrew David Enga as a director (2 pages) |
20 December 2011 | Appointment of Mrs Amelia Walker as a director (2 pages) |
20 December 2011 | Appointment of Mr Andrew David Enga as a director (2 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
4 August 2011 | Termination of appointment of Ian Mccoll as a director (1 page) |
4 August 2011 | Termination of appointment of Rebecca Adlington as a director (1 page) |
4 August 2011 | Termination of appointment of Ian Mccoll as a director (1 page) |
4 August 2011 | Termination of appointment of Rebecca Adlington as a director (1 page) |
7 April 2011 | Director's details changed for Dr Rebecca Adlington on 14 February 2011 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 no member list (7 pages) |
7 April 2011 | Annual return made up to 17 March 2011 no member list (7 pages) |
7 April 2011 | Director's details changed for Dr Rebecca Adlington on 14 February 2011 (2 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 October 2010 | Termination of appointment of Caroline Clark as a secretary (1 page) |
19 October 2010 | Termination of appointment of Caroline Clark as a secretary (1 page) |
6 April 2010 | Director's details changed for David Charles Ely on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Rebecca Adlington on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for David Charles Ely on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Rebecca Adlington on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Ian Stuart Mccoll on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Ian Stuart Mccoll on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Dr Rebecca Adlington on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Charles Ely on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Ian Stuart Mccoll on 6 April 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
12 January 2010 | Appointment of Mrs Janice Taylor as a secretary (1 page) |
12 January 2010 | Appointment of Mrs Janice Taylor as a secretary (1 page) |
10 August 2009 | Director's change of particulars / john pope / 17/03/1999 (1 page) |
10 August 2009 | Director's change of particulars / john pope / 17/03/1999 (1 page) |
28 July 2009 | Director's change of particulars / ian mccoll / 31/03/2001 (1 page) |
28 July 2009 | Annual return made up to 17/03/09 (6 pages) |
28 July 2009 | Annual return made up to 17/03/09 (6 pages) |
28 July 2009 | Director's change of particulars / ian mccoll / 31/03/2001 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
16 June 2008 | Secretary appointed caroline clark (2 pages) |
16 June 2008 | Secretary appointed caroline clark (2 pages) |
16 June 2008 | Appointment terminated secretary david keiller (1 page) |
16 June 2008 | Appointment terminated secretary david keiller (1 page) |
26 March 2008 | Annual return made up to 17/03/08 (4 pages) |
26 March 2008 | Annual return made up to 17/03/08 (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
18 April 2007 | Annual return made up to 17/03/07 (6 pages) |
18 April 2007 | Annual return made up to 17/03/07 (6 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
7 April 2006 | Annual return made up to 17/03/06 (6 pages) |
7 April 2006 | Annual return made up to 17/03/06 (6 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
17 March 2005 | Annual return made up to 17/03/05 (6 pages) |
17 March 2005 | Annual return made up to 17/03/05 (6 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Memorandum and Articles of Association (20 pages) |
8 October 2004 | Memorandum and Articles of Association (20 pages) |
8 October 2004 | Resolutions
|
26 March 2004 | Annual return made up to 17/03/04
|
26 March 2004 | Annual return made up to 17/03/04
|
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Annual return made up to 17/03/03 (5 pages) |
28 March 2003 | Annual return made up to 17/03/03 (5 pages) |
28 March 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 22A hanbury street london E1 6QR (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 22A hanbury street london E1 6QR (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
10 April 2002 | Annual return made up to 17/03/02
|
10 April 2002 | Annual return made up to 17/03/02
|
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 March 2001 | Annual return made up to 17/03/01
|
29 March 2001 | Annual return made up to 17/03/01
|
15 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
24 March 2000 | Annual return made up to 17/03/00 (5 pages) |
24 March 2000 | Annual return made up to 17/03/00 (5 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
17 March 1999 | Incorporation (31 pages) |
17 March 1999 | Incorporation (31 pages) |