London
NW1 2JJ
Director Name | Dr Melanie Lynne Smallman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sedgeford Road London W12 0NA |
Director Name | Ms Lisa Stephanie Trickett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Mr Kenneth Richard Penton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Secretary Name | Christopher Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Cissbury Road London N15 5QA |
Director Name | Ms Felicia Nicolette Gavron |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2001) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 17 Broadlands Road London N6 4AE |
Director Name | Stephen Charles King |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2001) |
Role | Civil Servant |
Correspondence Address | 52 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Dr Tony Grayling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2002) |
Role | Researcher |
Correspondence Address | 15a Romola Road London SE24 9BA |
Director Name | Dr Nicholas James Eyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2002) |
Role | Policy Analyst |
Correspondence Address | 14 North Parade Leeds West Yorkshire LS16 5AY |
Director Name | Stephen Maynard Hale |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2007) |
Role | Adviser |
Correspondence Address | 13 Landon Walk London E14 0BH |
Director Name | Ian Peter Christie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2001) |
Role | Consultant Social Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bronson Road London SW20 8BZ |
Director Name | Maria Adebowale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | Upper Flat 45 Arabin Road London SE4 2SD |
Director Name | Dunstan Richard Hope |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2005) |
Role | Consultant |
Correspondence Address | 111 Sutter Street 12th Floor San Fransisco Ca94 104 United States |
Director Name | Jasmine Lail |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2001) |
Role | Personal Assistant |
Correspondence Address | 30 Elmfield Avenue Crouch End London N8 8QG |
Director Name | Gerald John Lawson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(2 years after company formation) |
Appointment Duration | 1 year (resigned 15 June 2002) |
Role | Academic |
Correspondence Address | 8 Springfield Place Roslin Edinburgh Midlothian EH25 9LW Scotland |
Director Name | Alison Gray Cairns |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(2 years after company formation) |
Appointment Duration | 4 years (resigned 18 June 2005) |
Role | Political Consultant |
Correspondence Address | 56b Hackford Road London SW9 0RF |
Director Name | Mr Ian Peter Christie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2003) |
Role | Researcher - Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bronson Road London SW20 8BZ |
Director Name | Katherine Eugenie Hampton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2002) |
Role | Campaigner |
Correspondence Address | Flat 3 21 Dean Street London W1 |
Director Name | Julie Kim Anne Foley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2006) |
Role | Policy Analyst |
Correspondence Address | 13 Methuen Road Edgware Middlesex HA8 6EU |
Director Name | Sarah Flood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2003) |
Role | Finance Officer |
Correspondence Address | 28 Rushton House Albion Avenue Stockwell London SW8 2SE |
Director Name | George William Eyres |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 years after company formation) |
Appointment Duration | 3 years (resigned 18 June 2005) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 57b Axminster Road London N7 6BP |
Director Name | Brian Edward Edwards |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2003) |
Role | Engineer |
Correspondence Address | 24 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA |
Secretary Name | Stephen Maynard Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years after company formation) |
Appointment Duration | 4 years (resigned 05 June 2007) |
Role | Adviser |
Correspondence Address | 13 Landon Walk London E14 0BH |
Director Name | Matthew Gorman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2005) |
Role | Sabbatical |
Correspondence Address | Flat 5 65 Fitzjohn's Avenue London NW3 6PE |
Director Name | Dr Philip James Douglas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2005) |
Role | Consultant |
Correspondence Address | 43 Culverden Road Balham London SW12 9LT |
Director Name | Michael Collins |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2004) |
Role | Parliamentary Researcher |
Correspondence Address | 20-22 Southampton Street Southampton Hampshire SO15 2ED |
Director Name | Samantha Heath |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 June 2010) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bridge Lane London SW11 3AD |
Director Name | Ben Hobbs |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2006) |
Role | Policy Researcher |
Correspondence Address | 3 Rye Apartments 10 East Dulwich Road London SE15 4EY |
Director Name | Tim Mark Johnson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2008) |
Role | Environmental Planner |
Correspondence Address | 10 Walden Avenue Chislehurst Kent BR7 6EN |
Secretary Name | Justine Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2008) |
Role | Lawyer |
Correspondence Address | 39 Castellain Mansions Castellain Road London W9 1HE |
Secretary Name | Tracy Carty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2006) |
Role | Policy Officer |
Correspondence Address | 38 Oakford Road London NW5 1AH |
Director Name | Anthony John Belton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2017) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 99 Salcott Road London SW11 6DF |
Director Name | Tracy Carty |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Policy Officer |
Correspondence Address | 38 Oakford Road London NW5 1AH |
Director Name | Mr Hugh Ian Goulbourne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(8 years after company formation) |
Appointment Duration | 3 years (resigned 19 June 2010) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nimrod Road London SW16 6SY |
Director Name | Ms Leonie Alison Cooper |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2014) |
Role | Sustainability Manager |
Country of Residence | England |
Correspondence Address | 8 Nimrod Road London SW16 6SY |
Director Name | John Hitchin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2008) |
Role | Researcher |
Correspondence Address | 14a Hanley Road London N4 3DR |
Director Name | Ms Ingrid Sarah Holmes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sudbourne Road London SW2 5AH |
Registered Address | 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,704 |
Net Worth | £38,609 |
Cash | £38,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Termination of appointment of Melanie Lynne Smallman as a director on 15 March 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
26 June 2022 | Termination of appointment of Jake Thomas Sumner as a director on 25 June 2022 (1 page) |
26 June 2022 | Appointment of Mr Kenneth Richard Penton as a director on 24 June 2022 (2 pages) |
26 June 2022 | Appointment of Ms Lisa Stephanie Trickett as a director on 24 June 2022 (2 pages) |
26 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
8 August 2021 | Resolutions
|
8 August 2021 | Memorandum and Articles of Association (9 pages) |
13 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 July 2019 | Registered office address changed from 43 Sedgeford Road London W12 0NA England to 200a Pentonville Road London N1 9JP on 13 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
4 June 2018 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
3 March 2017 | Termination of appointment of Anthony John Belton as a director on 1 March 2017 (1 page) |
3 March 2017 | Registered office address changed from , 99 Salcott Road, London 99, Salcott Road, London, SW11 6DF to 43 Sedgeford Road London W12 0NA on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from , 99 Salcott Road, London 99, Salcott Road, London, SW11 6DF to 43 Sedgeford Road London W12 0NA on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Anthony John Belton as a director on 1 March 2017 (1 page) |
13 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 February 2017 | Appointment of Dr Melanie Lynne Smallman as a director on 1 February 2017 (2 pages) |
12 February 2017 | Appointment of Dr Melanie Lynne Smallman as a director on 1 February 2017 (2 pages) |
15 June 2016 | Appointment of Mr Jake Thomas Sumner as a director on 11 January 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jake Thomas Sumner as a director on 11 January 2016 (2 pages) |
13 June 2016 | Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page) |
13 June 2016 | Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page) |
13 June 2016 | Annual return made up to 21 May 2016 no member list (2 pages) |
13 June 2016 | Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page) |
13 June 2016 | Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page) |
13 June 2016 | Annual return made up to 21 May 2016 no member list (2 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Annual return made up to 21 May 2014 no member list (3 pages) |
19 June 2014 | Annual return made up to 21 May 2014 no member list (3 pages) |
1 March 2014 | Registered office address changed from , 8 Nimrod Road, London, SW16 6SY on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 8 Nimrod Road London SW16 6SY on 1 March 2014 (1 page) |
1 March 2014 | Termination of appointment of Leonie Cooper as a director (1 page) |
1 March 2014 | Registered office address changed from 8 Nimrod Road London SW16 6SY on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from , 8 Nimrod Road, London, SW16 6SY on 1 March 2014 (1 page) |
1 March 2014 | Termination of appointment of Leonie Cooper as a director (1 page) |
21 February 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 February 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 21 May 2013 no member list (4 pages) |
22 August 2013 | Annual return made up to 21 May 2013 no member list (4 pages) |
22 August 2013 | Termination of appointment of Andrew Pakes as a director (1 page) |
22 August 2013 | Termination of appointment of Andrew Pakes as a director (1 page) |
28 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 21 May 2012 no member list (5 pages) |
14 August 2012 | Annual return made up to 21 May 2012 no member list (5 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Director's details changed for Cllr Leonie Alison Cooper on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Cllr Leonie Alison Cooper on 8 July 2011 (2 pages) |
8 July 2011 | Termination of appointment of Lydia Merryl as a director (1 page) |
8 July 2011 | Termination of appointment of Daniel Zeichner as a director (1 page) |
8 July 2011 | Annual return made up to 21 May 2011 no member list (5 pages) |
8 July 2011 | Termination of appointment of Samantha Heath as a director (1 page) |
8 July 2011 | Director's details changed for Cllr Leonie Alison Cooper on 8 July 2011 (2 pages) |
8 July 2011 | Termination of appointment of Samantha Heath as a director (1 page) |
8 July 2011 | Termination of appointment of Hugh Goulbourne as a director (1 page) |
8 July 2011 | Termination of appointment of Philippa Roberts as a director (1 page) |
8 July 2011 | Termination of appointment of Daniel Zeichner as a director (1 page) |
8 July 2011 | Termination of appointment of Lydia Merryl as a director (1 page) |
8 July 2011 | Termination of appointment of Earl Russell as a director (1 page) |
8 July 2011 | Annual return made up to 21 May 2011 no member list (5 pages) |
8 July 2011 | Termination of appointment of Philippa Roberts as a director (1 page) |
8 July 2011 | Termination of appointment of Earl Russell as a director (1 page) |
8 July 2011 | Termination of appointment of Hugh Goulbourne as a director (1 page) |
13 May 2011 | Registered office address changed from , 2nd Floor, 1 London Bridge, Downstream Building, London, SE1 9BG on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from , 2nd Floor, 1 London Bridge, Downstream Building, London, SE1 9BG on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 2Nd Floor 1 London Bridge Downstream Building London SE1 9BG on 13 May 2011 (2 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Annual return made up to 21 May 2010 no member list (11 pages) |
27 July 2010 | Annual return made up to 21 May 2010 no member list (11 pages) |
26 July 2010 | Director's details changed for Lydia Merryl on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Daniel Stephen Zeichner on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Samantha Heath on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Anthony John Belton on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Hugh Ian Goulbourne on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Hugh Ian Goulbourne on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Daniel Stephen Zeichner on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Hugh Ian Goulbourne on 1 January 2010 (2 pages) |
26 July 2010 | Termination of appointment of Tracy Carty as a director (1 page) |
26 July 2010 | Termination of appointment of Tracy Carty as a director (1 page) |
26 July 2010 | Director's details changed for Daniel Stephen Zeichner on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Samantha Heath on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Anthony John Belton on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Leonie Alison Cooper on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Anthony John Belton on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Leonie Alison Cooper on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Lydia Merryl on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Leonie Alison Cooper on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Samantha Heath on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Lydia Merryl on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 July 2009 | Appointment terminated director romney tansley (1 page) |
7 July 2009 | Appointment terminated director alexander veitch (1 page) |
7 July 2009 | Appointment terminated director alexander veitch (1 page) |
7 July 2009 | Appointment terminated director ingrid holmes (1 page) |
7 July 2009 | Annual return made up to 21/05/09 (5 pages) |
7 July 2009 | Appointment terminated director david redgewell (1 page) |
7 July 2009 | Annual return made up to 21/05/09 (5 pages) |
7 July 2009 | Appointment terminated director tim johnson (1 page) |
7 July 2009 | Appointment terminated secretary justine thornton (1 page) |
7 July 2009 | Appointment terminated director david wetzel (1 page) |
7 July 2009 | Appointment terminated secretary justine thornton (1 page) |
7 July 2009 | Appointment terminated director david wetzel (1 page) |
7 July 2009 | Appointment terminated director john hitchin (1 page) |
7 July 2009 | Appointment terminated director romney tansley (1 page) |
7 July 2009 | Appointment terminated director david redgewell (1 page) |
7 July 2009 | Appointment terminated director john hitchin (1 page) |
7 July 2009 | Appointment terminated director ingrid holmes (1 page) |
7 July 2009 | Appointment terminated director tim johnson (1 page) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Annual return made up to 21/05/08 (8 pages) |
4 June 2008 | Annual return made up to 21/05/08 (8 pages) |
27 February 2008 | Director appointed hugh goulbourne (1 page) |
27 February 2008 | Director appointed leonie cooper (1 page) |
27 February 2008 | Director appointed martin andrew tiedemann (1 page) |
27 February 2008 | Director appointed leonie cooper (1 page) |
27 February 2008 | Director appointed hugh goulbourne (1 page) |
27 February 2008 | Director appointed ingrid sarah holmes (1 page) |
27 February 2008 | Director appointed martin andrew tiedemann (1 page) |
27 February 2008 | Director appointed ingrid sarah holmes (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 June 2007 | Annual return made up to 21/05/07
|
28 June 2007 | Annual return made up to 21/05/07
|
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 September 2006 | Annual return made up to 21/05/06
|
28 September 2006 | Annual return made up to 21/05/06
|
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 11 goodwin street london N4 3HQ (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 11 goodwin street, london, N4 3HQ (1 page) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Annual return made up to 21/05/05 (12 pages) |
4 August 2005 | Annual return made up to 21/05/05 (12 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Annual return made up to 21/05/04
|
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Annual return made up to 21/05/04
|
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Annual return made up to 21/05/03 (9 pages) |
8 June 2003 | Annual return made up to 21/05/03 (9 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Annual return made up to 21/05/02
|
4 November 2002 | Annual return made up to 21/05/02
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
7 June 2001 | Annual return made up to 21/05/01
|
7 June 2001 | Annual return made up to 21/05/01
|
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Director's particulars changed (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
6 June 2000 | Annual return made up to 21/05/00
|
6 June 2000 | Annual return made up to 21/05/00
|
10 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed (1 page) |
30 December 1999 | Secretary's particulars changed (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 May 1999 | Incorporation (19 pages) |
21 May 1999 | Incorporation (19 pages) |