London
N1 9LG
Director Name | Mr Nicholas James John Corby |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Richard David Cooper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Founder And Managing Director Cooper Racing Ltd |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Raaxeet Kumar Harakhchand Haria Shah |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Lauren Watters |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Head Of Programmes For A Charity |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Secretary Name | Mr Richard Leslie Kramer |
---|---|
Status | Current |
Appointed | 29 May 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Gillian Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Social Research Interviewer |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Mythily Katsaris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mrs Suzi Nandera |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(24 years after company formation) |
Appointment Duration | 1 year |
Role | Policy Advisor |
Country of Residence | Belgium |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mrs Lisa Szucs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(24 years after company formation) |
Appointment Duration | 1 year |
Role | Fintech Sales Professional |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Kiran Virdee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(24 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Sir Paul Martin Ennals |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 120 Priory Gardens London N6 5QT |
Director Name | Anne Jessica Hills |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | The Old Mill House Tredington Shipston On Stour Warwickshire CV36 4NJ |
Director Name | Dr Anthony Bernard Best |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Headteacher |
Correspondence Address | Condover Hall Condover Shrewsbury SY5 7AH Wales |
Secretary Name | Mr Richard Charles Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Waverley Road St. Albans Hertfordshire AL3 5TH |
Director Name | Norman Brown |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2003) |
Role | University Lecturer |
Correspondence Address | 5 Station Avenue Birmingham West Midlands B16 9SZ |
Director Name | Mr Jeremy Douglas Charles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Middleton Road London NW11 7NR |
Director Name | Catherine Cross |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2009) |
Role | Director Of Overseas Programme |
Country of Residence | England |
Correspondence Address | 80 Noahs Ark Lane Lindfield West Sussex RH16 2LT |
Director Name | Maria Andruszkiewicz |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Freelance Consultant |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2007) |
Role | Manager |
Correspondence Address | 107 Rue Lafayette Paris 75010 Foreign |
Director Name | Dr Kunle Onabolu |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2007) |
Role | Engineer |
Correspondence Address | 57 The Vale Coulsdon Surrey CR5 2AU |
Director Name | Philip Christopher Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2008) |
Role | Underwriting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cuttle Lane Biddestone Wiltshire SN14 7DA |
Director Name | Mr Raymond Francis Pierce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Wilfreds 42 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Secretary Name | Emanuela Rita Bramamsha |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 2007) |
Role | Charity Manager |
Correspondence Address | 140 Tressillian Road Brockley London SE4 1XX |
Secretary Name | Pamela Williams Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2007) |
Role | Chief Executive |
Correspondence Address | 4 Weardale Close Reading Berkshire RG2 7JD |
Director Name | Mrs Elizabeth Anne Bickham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Black Lion Lane London W6 9BG |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Secretary Name | Mr Richard Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2010) |
Role | Chief Executive |
Correspondence Address | Sense 101 Pentonville Road London N1 9LG |
Director Name | Miss Robin Virginia Heber-Percy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2019) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Secretary Name | Mrs Gillian Morbey |
---|---|
Status | Resigned |
Appointed | 10 October 2011(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Leona Kate Forsyth |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 June 2017) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Dean John Lumer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 24 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mr Paul William Feeney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Mrs Maria Concepcion Arce Moreira |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Secretary Name | Mr Krishnaswami Murali |
---|---|
Status | Resigned |
Appointed | 23 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2020) |
Role | Company Director |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Director Name | Ms Lucy Roberts |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2023) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pentonville Road London N1 9LG |
Website | www.senseinternational.org.uk/ |
---|---|
Telephone | 020 75200980 |
Telephone region | London |
Registered Address | 101 Pentonville Road London N1 9LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,748,944 |
Net Worth | £842,270 |
Cash | £1,101,684 |
Current Liabilities | £593,991 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
21 September 2020 | Appointment of Ms Gillian Wood as a director on 15 September 2020 (2 pages) |
---|---|
21 September 2020 | Termination of appointment of Susan Gail Turner as a director on 15 September 2020 (1 page) |
10 June 2020 | Appointment of Mr Richard Leslie Kramer as a secretary on 29 May 2020 (2 pages) |
10 June 2020 | Termination of appointment of Krishnaswami Murali as a secretary on 28 May 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (39 pages) |
19 September 2019 | Appointment of Ms Lauren Watters as a director on 4 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Raaxeet Kumar Harakhchand Haria Shah as a director on 4 September 2019 (2 pages) |
17 September 2019 | Appointment of Ms Lucy Roberts as a director on 4 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Pankaj Nathalal Shah as a director on 4 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Robin Virginia Heber-Percy as a director on 4 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Paul William Feeney as a director on 25 February 2019 (1 page) |
14 December 2018 | Full accounts made up to 31 March 2018 (37 pages) |
8 August 2018 | Director's details changed for Ms Verity Stiff on 3 August 2018 (2 pages) |
27 July 2018 | Appointment of Mr Krishnaswami Murali as a secretary on 23 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Gillian Morbey as a secretary on 23 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 December 2017 | Appointment of Mr Richard David Cooper as a director on 5 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Richard David Cooper as a director on 5 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr Sunil Premchand Hemraj Shah as a director on 5 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr Sunil Premchand Hemraj Shah as a director on 5 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Maria Concepcion Arce Moreira as a director on 5 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Maria Concepcion Arce Moreira as a director on 5 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Nicholas James John Corby as a director on 5 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Nicholas James John Corby as a director on 5 December 2017 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (46 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (46 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
8 June 2017 | Termination of appointment of Subo Shanmuganathan as a director on 7 March 2017 (1 page) |
8 June 2017 | Termination of appointment of Leona Kate Forsyth as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Leona Kate Forsyth as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Subo Shanmuganathan as a director on 7 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (47 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (47 pages) |
9 March 2016 | Director's details changed for Ms Verity Stiff on 8 January 2016 (2 pages) |
9 March 2016 | Director's details changed for Ms Verity Stiff on 8 January 2016 (2 pages) |
9 March 2016 | Annual return made up to 4 March 2016 no member list (6 pages) |
9 March 2016 | Termination of appointment of Denis Knowles Tinsley as a director on 14 September 2015 (1 page) |
9 March 2016 | Termination of appointment of Denis Knowles Tinsley as a director on 14 September 2015 (1 page) |
9 March 2016 | Annual return made up to 4 March 2016 no member list (6 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (42 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (42 pages) |
11 March 2015 | Annual return made up to 4 March 2015 no member list (7 pages) |
11 March 2015 | Secretary's details changed for Mrs Gillian Mobey on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 no member list (7 pages) |
11 March 2015 | Secretary's details changed for Mrs Gillian Mobey on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 no member list (7 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (45 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (45 pages) |
29 September 2014 | Director's details changed for Ms Verity Stiff on 1 May 2014 (2 pages) |
29 September 2014 | Director's details changed for Ms Verity Stiff on 1 May 2014 (2 pages) |
29 September 2014 | Director's details changed for Ms Verity Stiff on 1 May 2014 (2 pages) |
18 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
18 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
18 March 2014 | Director's details changed for Ms Verity Stiff on 17 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Ms Verity Stiff on 17 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
17 March 2014 | Director's details changed for Mrs Susan Gail Turner on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Susan Gail Turner on 17 March 2014 (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (41 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (41 pages) |
13 September 2013 | Appointment of Mr Dean John Lumer as a director (2 pages) |
13 September 2013 | Appointment of Mr Paul Feeney as a director (2 pages) |
13 September 2013 | Appointment of Mr Paul Feeney as a director (2 pages) |
13 September 2013 | Appointment of Mr Dean John Lumer as a director (2 pages) |
31 July 2013 | Appointment of Ms Leona Kate Forsyth as a director (2 pages) |
31 July 2013 | Appointment of Dr Subo Shanmuganathan as a director (2 pages) |
31 July 2013 | Appointment of Dr Subo Shanmuganathan as a director (2 pages) |
31 July 2013 | Appointment of Ms Verity Stiff as a director (2 pages) |
31 July 2013 | Appointment of Ms Verity Stiff as a director (2 pages) |
31 July 2013 | Appointment of Ms Leona Kate Forsyth as a director (2 pages) |
13 March 2013 | Annual return made up to 4 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 4 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 4 March 2013 no member list (4 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (30 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (30 pages) |
16 March 2012 | Director's details changed for Sunil Pranlal Sheth on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Pankaj Nathalal Shah on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Sunil Pranlal Sheth on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Denis Knowles Tinsley on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Ms Robin Virginia Heber-Percy on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 no member list (4 pages) |
16 March 2012 | Director's details changed for Mr Denis Knowles Tinsley on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Pankaj Nathalal Shah on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Susan Gail Turner on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Ms Robin Virginia Heber-Percy on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 no member list (4 pages) |
16 March 2012 | Director's details changed for Mrs Susan Gail Turner on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 no member list (4 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
19 October 2011 | Appointment of Mrs Gillian Mobey as a secretary (1 page) |
19 October 2011 | Appointment of Mrs Gillian Mobey as a secretary (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
17 October 2011 | Termination of appointment of Jeremy Charles as a director (1 page) |
17 October 2011 | Termination of appointment of Jeremy Charles as a director (1 page) |
4 March 2011 | Annual return made up to 4 March 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 no member list (7 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
1 November 2010 | Termination of appointment of Richard Brook as a secretary (1 page) |
1 November 2010 | Termination of appointment of Richard Brook as a secretary (1 page) |
4 March 2010 | Director's details changed for Ms Robin Virginia Heber-Percy on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Ms Robin Virginia Heber-Percy on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ms Robin Virginia Heber-Percy on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
4 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (29 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (29 pages) |
17 November 2009 | Memorandum and Articles of Association (17 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (17 pages) |
25 August 2009 | Secretary appointed mr richard brook (1 page) |
25 August 2009 | Secretary appointed mr richard brook (1 page) |
13 July 2009 | Director appointed ms robin virginia heber-percy (1 page) |
13 July 2009 | Director appointed ms robin virginia heber-percy (1 page) |
1 July 2009 | Appointment terminated director catherine cross (1 page) |
1 July 2009 | Appointment terminated director catherine cross (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 101 pentonville road london N1 9LG united kingdom (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 101 pentonville road london N1 9LG united kingdom (1 page) |
5 March 2009 | Annual return made up to 05/03/09 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 32-36 loman street southwark london SE1 0EH (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 32-36 loman street southwark london SE1 0EH (1 page) |
5 March 2009 | Annual return made up to 05/03/09 (3 pages) |
21 January 2009 | Appointment terminated director elizabeth bickham (1 page) |
21 January 2009 | Appointment terminated director elizabeth bickham (1 page) |
6 November 2008 | Director appointed pankaj shah (2 pages) |
6 November 2008 | Director appointed pankaj shah (2 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (30 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (30 pages) |
11 August 2008 | Annual return made up to 29/03/08 (4 pages) |
11 August 2008 | Annual return made up to 29/03/08 (4 pages) |
18 July 2008 | Appointment terminated director raymond pierce (1 page) |
18 July 2008 | Appointment terminated director raymond pierce (1 page) |
28 March 2008 | Director appointed denis tinsley (2 pages) |
28 March 2008 | Director appointed denis tinsley (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
9 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 11-13 clifton terrace finsbury park london N4 3SR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 11-13 clifton terrace finsbury park london N4 3SR (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Annual return made up to 29/03/07
|
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Annual return made up to 29/03/07
|
16 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (2 pages) |
15 September 2006 | Secretary resigned (2 pages) |
15 September 2006 | New secretary appointed (1 page) |
21 April 2006 | Annual return made up to 29/03/06 (3 pages) |
21 April 2006 | Annual return made up to 29/03/06 (3 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
8 April 2005 | Annual return made up to 29/03/05 (3 pages) |
8 April 2005 | Annual return made up to 29/03/05 (3 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
7 April 2004 | Annual return made up to 29/03/04
|
7 April 2004 | Annual return made up to 29/03/04
|
16 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
15 April 2003 | Annual return made up to 29/03/03
|
15 April 2003 | Annual return made up to 29/03/03
|
10 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (3 pages) |
5 May 2002 | New director appointed (3 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
30 April 2002 | Annual return made up to 29/03/02
|
30 April 2002 | Annual return made up to 29/03/02
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
27 March 2001 | Annual return made up to 29/03/01 (4 pages) |
27 March 2001 | Annual return made up to 29/03/01 (4 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 June 2000 | Annual return made up to 29/03/00 (4 pages) |
5 June 2000 | Annual return made up to 29/03/00 (4 pages) |
29 March 1999 | Incorporation (27 pages) |
29 March 1999 | Incorporation (27 pages) |