Company NameSense International
Company StatusActive
Company Number03742986
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Nicholas James John Corby
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Richard David Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFounder And Managing Director Cooper Racing Ltd
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Raaxeet Kumar Harakhchand Haria Shah
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Lauren Watters
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Programmes For A Charity
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Richard Leslie Kramer
StatusCurrent
Appointed29 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Gillian Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSocial Research Interviewer
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Mythily Katsaris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMrs Suzi Nandera
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(24 years after company formation)
Appointment Duration1 year
RolePolicy Advisor
Country of ResidenceBelgium
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMrs Lisa Szucs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(24 years after company formation)
Appointment Duration1 year
RoleFintech Sales Professional
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Kiran Virdee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(24 years after company formation)
Appointment Duration1 year
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameSir Paul Martin Ennals
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Priory Gardens
London
N6 5QT
Director NameAnne Jessica Hills
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleRetired
Correspondence AddressThe Old Mill House
Tredington
Shipston On Stour
Warwickshire
CV36 4NJ
Director NameDr Anthony Bernard Best
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleHeadteacher
Correspondence AddressCondover Hall Condover
Shrewsbury
SY5 7AH
Wales
Secretary NameMr Richard Charles Hawkes
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Waverley Road
St. Albans
Hertfordshire
AL3 5TH
Director NameNorman Brown
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2003)
RoleUniversity Lecturer
Correspondence Address5 Station Avenue
Birmingham
West Midlands
B16 9SZ
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Middleton Road
London
NW11 7NR
Director NameCatherine Cross
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2009)
RoleDirector Of Overseas Programme
Country of ResidenceEngland
Correspondence Address80 Noahs Ark Lane
Lindfield
West Sussex
RH16 2LT
Director NameMaria Andruszkiewicz
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFreelance Consultant
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleManager
Correspondence Address107 Rue Lafayette
Paris
75010
Foreign
Director NameDr Kunle Onabolu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2007)
RoleEngineer
Correspondence Address57 The Vale
Coulsdon
Surrey
CR5 2AU
Director NamePhilip Christopher Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2008)
RoleUnderwriting Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Cuttle Lane
Biddestone
Wiltshire
SN14 7DA
Director NameMr Raymond Francis Pierce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Wilfreds 42 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Secretary NameEmanuela Rita Bramamsha
NationalityItalian
StatusResigned
Appointed16 September 2006(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 2007)
RoleCharity Manager
Correspondence Address140 Tressillian Road
Brockley
London
SE4 1XX
Secretary NamePamela Williams Jones
NationalityBritish
StatusResigned
Appointed06 March 2007(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2007)
RoleChief Executive
Correspondence Address4 Weardale Close
Reading
Berkshire
RG2 7JD
Director NameMrs Elizabeth Anne Bickham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Black Lion Lane
London
W6 9BG
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Richard Brook
NationalityBritish
StatusResigned
Appointed25 February 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2010)
RoleChief Executive
Correspondence AddressSense 101 Pentonville Road
London
N1 9LG
Director NameMiss Robin Virginia Heber-Percy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2019)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMrs Gillian Morbey
StatusResigned
Appointed10 October 2011(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Leona Kate Forsyth
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 June 2017)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Dean John Lumer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 24 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Paul William Feeney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMrs Maria Concepcion Arce Moreira
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Krishnaswami Murali
StatusResigned
Appointed23 July 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2020)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Lucy Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG

Contact

Websitewww.senseinternational.org.uk/
Telephone020 75200980
Telephone regionLondon

Location

Registered Address101 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,748,944
Net Worth£842,270
Cash£1,101,684
Current Liabilities£593,991

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

21 September 2020Appointment of Ms Gillian Wood as a director on 15 September 2020 (2 pages)
21 September 2020Termination of appointment of Susan Gail Turner as a director on 15 September 2020 (1 page)
10 June 2020Appointment of Mr Richard Leslie Kramer as a secretary on 29 May 2020 (2 pages)
10 June 2020Termination of appointment of Krishnaswami Murali as a secretary on 28 May 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (39 pages)
19 September 2019Appointment of Ms Lauren Watters as a director on 4 September 2019 (2 pages)
17 September 2019Appointment of Mr Raaxeet Kumar Harakhchand Haria Shah as a director on 4 September 2019 (2 pages)
17 September 2019Appointment of Ms Lucy Roberts as a director on 4 September 2019 (2 pages)
17 September 2019Termination of appointment of Pankaj Nathalal Shah as a director on 4 September 2019 (1 page)
17 September 2019Termination of appointment of Robin Virginia Heber-Percy as a director on 4 September 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Paul William Feeney as a director on 25 February 2019 (1 page)
14 December 2018Full accounts made up to 31 March 2018 (37 pages)
8 August 2018Director's details changed for Ms Verity Stiff on 3 August 2018 (2 pages)
27 July 2018Appointment of Mr Krishnaswami Murali as a secretary on 23 July 2018 (2 pages)
27 July 2018Termination of appointment of Gillian Morbey as a secretary on 23 July 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 December 2017Appointment of Mr Richard David Cooper as a director on 5 December 2017 (2 pages)
28 December 2017Appointment of Mr Richard David Cooper as a director on 5 December 2017 (2 pages)
27 December 2017Appointment of Mr Sunil Premchand Hemraj Shah as a director on 5 December 2017 (2 pages)
27 December 2017Appointment of Mr Sunil Premchand Hemraj Shah as a director on 5 December 2017 (2 pages)
22 December 2017Appointment of Ms Maria Concepcion Arce Moreira as a director on 5 December 2017 (2 pages)
22 December 2017Appointment of Ms Maria Concepcion Arce Moreira as a director on 5 December 2017 (2 pages)
21 December 2017Appointment of Mr Nicholas James John Corby as a director on 5 December 2017 (2 pages)
21 December 2017Appointment of Mr Nicholas James John Corby as a director on 5 December 2017 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (46 pages)
6 December 2017Full accounts made up to 31 March 2017 (46 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 June 2017Termination of appointment of Subo Shanmuganathan as a director on 7 March 2017 (1 page)
8 June 2017Termination of appointment of Leona Kate Forsyth as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Leona Kate Forsyth as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Subo Shanmuganathan as a director on 7 March 2017 (1 page)
8 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
12 December 2016Full accounts made up to 31 March 2016 (47 pages)
12 December 2016Full accounts made up to 31 March 2016 (47 pages)
9 March 2016Director's details changed for Ms Verity Stiff on 8 January 2016 (2 pages)
9 March 2016Director's details changed for Ms Verity Stiff on 8 January 2016 (2 pages)
9 March 2016Annual return made up to 4 March 2016 no member list (6 pages)
9 March 2016Termination of appointment of Denis Knowles Tinsley as a director on 14 September 2015 (1 page)
9 March 2016Termination of appointment of Denis Knowles Tinsley as a director on 14 September 2015 (1 page)
9 March 2016Annual return made up to 4 March 2016 no member list (6 pages)
3 December 2015Full accounts made up to 31 March 2015 (42 pages)
3 December 2015Full accounts made up to 31 March 2015 (42 pages)
11 March 2015Annual return made up to 4 March 2015 no member list (7 pages)
11 March 2015Secretary's details changed for Mrs Gillian Mobey on 11 March 2015 (1 page)
11 March 2015Annual return made up to 4 March 2015 no member list (7 pages)
11 March 2015Secretary's details changed for Mrs Gillian Mobey on 11 March 2015 (1 page)
11 March 2015Annual return made up to 4 March 2015 no member list (7 pages)
21 October 2014Full accounts made up to 31 March 2014 (45 pages)
21 October 2014Full accounts made up to 31 March 2014 (45 pages)
29 September 2014Director's details changed for Ms Verity Stiff on 1 May 2014 (2 pages)
29 September 2014Director's details changed for Ms Verity Stiff on 1 May 2014 (2 pages)
29 September 2014Director's details changed for Ms Verity Stiff on 1 May 2014 (2 pages)
18 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
18 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
18 March 2014Director's details changed for Ms Verity Stiff on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Ms Verity Stiff on 17 March 2014 (2 pages)
18 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
17 March 2014Director's details changed for Mrs Susan Gail Turner on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Susan Gail Turner on 17 March 2014 (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (41 pages)
10 December 2013Full accounts made up to 31 March 2013 (41 pages)
13 September 2013Appointment of Mr Dean John Lumer as a director (2 pages)
13 September 2013Appointment of Mr Paul Feeney as a director (2 pages)
13 September 2013Appointment of Mr Paul Feeney as a director (2 pages)
13 September 2013Appointment of Mr Dean John Lumer as a director (2 pages)
31 July 2013Appointment of Ms Leona Kate Forsyth as a director (2 pages)
31 July 2013Appointment of Dr Subo Shanmuganathan as a director (2 pages)
31 July 2013Appointment of Dr Subo Shanmuganathan as a director (2 pages)
31 July 2013Appointment of Ms Verity Stiff as a director (2 pages)
31 July 2013Appointment of Ms Verity Stiff as a director (2 pages)
31 July 2013Appointment of Ms Leona Kate Forsyth as a director (2 pages)
13 March 2013Annual return made up to 4 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 4 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 4 March 2013 no member list (4 pages)
7 November 2012Full accounts made up to 31 March 2012 (30 pages)
7 November 2012Full accounts made up to 31 March 2012 (30 pages)
16 March 2012Director's details changed for Sunil Pranlal Sheth on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Pankaj Nathalal Shah on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Sunil Pranlal Sheth on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Denis Knowles Tinsley on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Ms Robin Virginia Heber-Percy on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 no member list (4 pages)
16 March 2012Director's details changed for Mr Denis Knowles Tinsley on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Pankaj Nathalal Shah on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Susan Gail Turner on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Ms Robin Virginia Heber-Percy on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 no member list (4 pages)
16 March 2012Director's details changed for Mrs Susan Gail Turner on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 no member list (4 pages)
19 October 2011Full accounts made up to 31 March 2011 (29 pages)
19 October 2011Appointment of Mrs Gillian Mobey as a secretary (1 page)
19 October 2011Appointment of Mrs Gillian Mobey as a secretary (1 page)
19 October 2011Full accounts made up to 31 March 2011 (29 pages)
17 October 2011Termination of appointment of Jeremy Charles as a director (1 page)
17 October 2011Termination of appointment of Jeremy Charles as a director (1 page)
4 March 2011Annual return made up to 4 March 2011 no member list (7 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (7 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (28 pages)
29 December 2010Full accounts made up to 31 March 2010 (28 pages)
1 November 2010Termination of appointment of Richard Brook as a secretary (1 page)
1 November 2010Termination of appointment of Richard Brook as a secretary (1 page)
4 March 2010Director's details changed for Ms Robin Virginia Heber-Percy on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
4 March 2010Director's details changed for Ms Robin Virginia Heber-Percy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ms Robin Virginia Heber-Percy on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
4 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
15 January 2010Full accounts made up to 31 March 2009 (29 pages)
15 January 2010Full accounts made up to 31 March 2009 (29 pages)
17 November 2009Memorandum and Articles of Association (17 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2009Memorandum and Articles of Association (17 pages)
25 August 2009Secretary appointed mr richard brook (1 page)
25 August 2009Secretary appointed mr richard brook (1 page)
13 July 2009Director appointed ms robin virginia heber-percy (1 page)
13 July 2009Director appointed ms robin virginia heber-percy (1 page)
1 July 2009Appointment terminated director catherine cross (1 page)
1 July 2009Appointment terminated director catherine cross (1 page)
18 March 2009Registered office changed on 18/03/2009 from 101 pentonville road london N1 9LG united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from 101 pentonville road london N1 9LG united kingdom (1 page)
5 March 2009Annual return made up to 05/03/09 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 32-36 loman street southwark london SE1 0EH (1 page)
5 March 2009Registered office changed on 05/03/2009 from 32-36 loman street southwark london SE1 0EH (1 page)
5 March 2009Annual return made up to 05/03/09 (3 pages)
21 January 2009Appointment terminated director elizabeth bickham (1 page)
21 January 2009Appointment terminated director elizabeth bickham (1 page)
6 November 2008Director appointed pankaj shah (2 pages)
6 November 2008Director appointed pankaj shah (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (30 pages)
5 November 2008Full accounts made up to 31 March 2008 (30 pages)
11 August 2008Annual return made up to 29/03/08 (4 pages)
11 August 2008Annual return made up to 29/03/08 (4 pages)
18 July 2008Appointment terminated director raymond pierce (1 page)
18 July 2008Appointment terminated director raymond pierce (1 page)
28 March 2008Director appointed denis tinsley (2 pages)
28 March 2008Director appointed denis tinsley (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
9 November 2007Full accounts made up to 31 March 2007 (26 pages)
9 November 2007Full accounts made up to 31 March 2007 (26 pages)
19 September 2007Registered office changed on 19/09/07 from: 11-13 clifton terrace finsbury park london N4 3SR (1 page)
19 September 2007Registered office changed on 19/09/07 from: 11-13 clifton terrace finsbury park london N4 3SR (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 January 2007Full accounts made up to 31 March 2006 (26 pages)
16 January 2007Full accounts made up to 31 March 2006 (26 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (2 pages)
15 September 2006Secretary resigned (2 pages)
15 September 2006New secretary appointed (1 page)
21 April 2006Annual return made up to 29/03/06 (3 pages)
21 April 2006Annual return made up to 29/03/06 (3 pages)
6 January 2006Full accounts made up to 31 March 2005 (20 pages)
6 January 2006Full accounts made up to 31 March 2005 (20 pages)
8 April 2005Annual return made up to 29/03/05 (3 pages)
8 April 2005Annual return made up to 29/03/05 (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
1 December 2004Full accounts made up to 31 March 2004 (20 pages)
1 December 2004Full accounts made up to 31 March 2004 (20 pages)
7 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2004Full accounts made up to 31 March 2003 (20 pages)
16 January 2004Full accounts made up to 31 March 2003 (20 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
15 April 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Full accounts made up to 31 March 2002 (20 pages)
10 January 2003Full accounts made up to 31 March 2002 (20 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (3 pages)
5 May 2002New director appointed (3 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
30 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(4 pages)
30 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(4 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 March 2001 (17 pages)
5 February 2002Full accounts made up to 31 March 2001 (17 pages)
27 March 2001Annual return made up to 29/03/01 (4 pages)
27 March 2001Annual return made up to 29/03/01 (4 pages)
14 November 2000Full accounts made up to 31 March 2000 (19 pages)
14 November 2000Full accounts made up to 31 March 2000 (19 pages)
5 June 2000Annual return made up to 29/03/00 (4 pages)
5 June 2000Annual return made up to 29/03/00 (4 pages)
29 March 1999Incorporation (27 pages)
29 March 1999Incorporation (27 pages)