Company NameThe Socialist Environment And Resources Association
Company StatusActive
Company Number03775489
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 1999(24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Jake Thomas Sumner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RolePolitical And Communications Adviser
Country of ResidenceEngland
Correspondence Address19 Harrington Square
London
NW1 2JJ
Director NameDr Melanie Lynne Smallman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Sedgeford Road
London
W12 0NA
Director NameMs Lisa Stephanie Trickett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMr Kenneth Richard Penton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Secretary NameChristopher Hewett
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Cissbury Road
London
N15 5QA
Director NameMs Felicia Nicolette Gavron
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2001)
RolePolitician
Country of ResidenceEngland
Correspondence Address17 Broadlands Road
London
N6 4AE
Director NameStephen Charles King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2001)
RoleCivil Servant
Correspondence Address52 Beaufort Mansions
Beaufort Street
London
SW3 5AF
Director NameDr Tony Grayling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2002)
RoleResearcher
Correspondence Address15a Romola Road
London
SE24 9BA
Director NameDr Nicholas James Eyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2002)
RolePolicy Analyst
Correspondence Address14 North Parade
Leeds
West Yorkshire
LS16 5AY
Director NameStephen Maynard Hale
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2007)
RoleAdviser
Correspondence Address13 Landon Walk
London
E14 0BH
Director NameIan Peter Christie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2001)
RoleConsultant Social Researcher
Country of ResidenceUnited Kingdom
Correspondence Address3 Bronson Road
London
SW20 8BZ
Director NameMaria Adebowale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2002)
RoleCompany Director
Correspondence AddressUpper Flat 45 Arabin Road
London
SE4 2SD
Director NameDunstan Richard Hope
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2005)
RoleConsultant
Correspondence Address111 Sutter Street
12th Floor
San Fransisco
Ca94 104
United States
Director NameJasmine Lail
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2001)
RolePersonal Assistant
Correspondence Address30 Elmfield Avenue
Crouch End
London
N8 8QG
Director NameGerald John Lawson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(2 years after company formation)
Appointment Duration1 year (resigned 15 June 2002)
RoleAcademic
Correspondence Address8 Springfield Place
Roslin
Edinburgh
Midlothian
EH25 9LW
Scotland
Director NameAlison Gray Cairns
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(2 years after company formation)
Appointment Duration4 years (resigned 18 June 2005)
RolePolitical Consultant
Correspondence Address56b Hackford Road
London
SW9 0RF
Director NameMr Ian Peter Christie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2003)
RoleResearcher - Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bronson Road
London
SW20 8BZ
Director NameKatherine Eugenie Hampton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2002)
RoleCampaigner
Correspondence AddressFlat 3
21 Dean Street
London
W1
Director NameJulie Kim Anne Foley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2006)
RolePolicy Analyst
Correspondence Address13 Methuen Road
Edgware
Middlesex
HA8 6EU
Director NameSarah Flood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleFinance Officer
Correspondence Address28 Rushton House
Albion Avenue Stockwell
London
SW8 2SE
Director NameGeorge William Eyres
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 years after company formation)
Appointment Duration3 years (resigned 18 June 2005)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address57b Axminster Road
London
N7 6BP
Director NameBrian Edward Edwards
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 years after company formation)
Appointment Duration1 year (resigned 01 July 2003)
RoleEngineer
Correspondence Address24 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Secretary NameStephen Maynard Hale
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years after company formation)
Appointment Duration4 years (resigned 05 June 2007)
RoleAdviser
Correspondence Address13 Landon Walk
London
E14 0BH
Director NameMatthew Gorman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2005)
RoleSabbatical
Correspondence AddressFlat 5
65 Fitzjohn's Avenue
London
NW3 6PE
Director NameDr Philip James Douglas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2005)
RoleConsultant
Correspondence Address43 Culverden Road
Balham
London
SW12 9LT
Director NameMichael Collins
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2004)
RoleParliamentary Researcher
Correspondence Address20-22 Southampton Street
Southampton
Hampshire
SO15 2ED
Director NameSamantha Heath
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 June 2010)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address13 Bridge Lane
London
SW11 3AD
Director NameBen Hobbs
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2006)
RolePolicy Researcher
Correspondence Address3 Rye Apartments
10 East Dulwich Road
London
SE15 4EY
Director NameTim Mark Johnson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2008)
RoleEnvironmental Planner
Correspondence Address10 Walden Avenue
Chislehurst
Kent
BR7 6EN
Secretary NameJustine Thornton
NationalityBritish
StatusResigned
Appointed18 June 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2008)
RoleLawyer
Correspondence Address39 Castellain Mansions
Castellain Road
London
W9 1HE
Secretary NameTracy Carty
NationalityBritish
StatusResigned
Appointed18 June 2005(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2006)
RolePolicy Officer
Correspondence Address38 Oakford Road
London
NW5 1AH
Director NameAnthony John Belton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2006(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2017)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address99 Salcott Road
London
SW11 6DF
Director NameTracy Carty
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RolePolicy Officer
Correspondence Address38 Oakford Road
London
NW5 1AH
Director NameMr Hugh Ian Goulbourne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(8 years after company formation)
Appointment Duration3 years (resigned 19 June 2010)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Nimrod Road
London
SW16 6SY
Director NameMs Leonie Alison Cooper
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2014)
RoleSustainability Manager
Country of ResidenceEngland
Correspondence Address8 Nimrod Road
London
SW16 6SY
Director NameJohn Hitchin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 August 2008)
RoleResearcher
Correspondence Address14a Hanley Road
London
N4 3DR
Director NameMs Ingrid Sarah Holmes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address42 Sudbourne Road
London
SW2 5AH

Location

Registered Address200a Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£19,704
Net Worth£38,609
Cash£38,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Melanie Lynne Smallman as a director on 15 March 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
26 June 2022Termination of appointment of Jake Thomas Sumner as a director on 25 June 2022 (1 page)
26 June 2022Appointment of Mr Kenneth Richard Penton as a director on 24 June 2022 (2 pages)
26 June 2022Appointment of Ms Lisa Stephanie Trickett as a director on 24 June 2022 (2 pages)
26 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
8 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 August 2021Memorandum and Articles of Association (9 pages)
13 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
13 July 2019Registered 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 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
4 June 2018Amended total exemption full accounts made up to 31 March 2017 (11 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
3 March 2017Termination of appointment of Anthony John Belton as a director on 1 March 2017 (1 page)
3 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Anthony John Belton as a director on 1 March 2017 (1 page)
13 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
13 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 February 2017Appointment of Dr Melanie Lynne Smallman as a director on 1 February 2017 (2 pages)
12 February 2017Appointment of Dr Melanie Lynne Smallman as a director on 1 February 2017 (2 pages)
15 June 2016Appointment of Mr Jake Thomas Sumner as a director on 11 January 2016 (2 pages)
15 June 2016Appointment of Mr Jake Thomas Sumner as a director on 11 January 2016 (2 pages)
13 June 2016Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page)
13 June 2016Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page)
13 June 2016Annual return made up to 21 May 2016 no member list (2 pages)
13 June 2016Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page)
13 June 2016Termination of appointment of Martin Andrew Tiedemann as a director on 30 November 2015 (1 page)
13 June 2016Annual return made up to 21 May 2016 no member list (2 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
22 July 2015Annual return made up to 21 May 2015 no member list (3 pages)
22 July 2015Annual return made up to 21 May 2015 no member list (3 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 21 May 2014 no member list (3 pages)
19 June 2014Annual return made up to 21 May 2014 no member list (3 pages)
1 March 2014Registered office address changed from , 8 Nimrod Road, London, SW16 6SY on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 8 Nimrod Road London SW16 6SY on 1 March 2014 (1 page)
1 March 2014Termination of appointment of Leonie Cooper as a director (1 page)
1 March 2014Registered office address changed from 8 Nimrod Road London SW16 6SY on 1 March 2014 (1 page)
1 March 2014Registered office address changed from , 8 Nimrod Road, London, SW16 6SY on 1 March 2014 (1 page)
1 March 2014Termination of appointment of Leonie Cooper as a director (1 page)
21 February 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
21 February 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 21 May 2013 no member list (4 pages)
22 August 2013Annual return made up to 21 May 2013 no member list (4 pages)
22 August 2013Termination of appointment of Andrew Pakes as a director (1 page)
22 August 2013Termination of appointment of Andrew Pakes as a director (1 page)
28 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
28 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 21 May 2012 no member list (5 pages)
14 August 2012Annual return made up to 21 May 2012 no member list (5 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 July 2011Director's details changed for Cllr Leonie Alison Cooper on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Cllr Leonie Alison Cooper on 8 July 2011 (2 pages)
8 July 2011Termination of appointment of Lydia Merryl as a director (1 page)
8 July 2011Termination of appointment of Daniel Zeichner as a director (1 page)
8 July 2011Annual return made up to 21 May 2011 no member list (5 pages)
8 July 2011Termination of appointment of Samantha Heath as a director (1 page)
8 July 2011Director's details changed for Cllr Leonie Alison Cooper on 8 July 2011 (2 pages)
8 July 2011Termination of appointment of Samantha Heath as a director (1 page)
8 July 2011Termination of appointment of Hugh Goulbourne as a director (1 page)
8 July 2011Termination of appointment of Philippa Roberts as a director (1 page)
8 July 2011Termination of appointment of Daniel Zeichner as a director (1 page)
8 July 2011Termination of appointment of Lydia Merryl as a director (1 page)
8 July 2011Termination of appointment of Earl Russell as a director (1 page)
8 July 2011Annual return made up to 21 May 2011 no member list (5 pages)
8 July 2011Termination of appointment of Philippa Roberts as a director (1 page)
8 July 2011Termination of appointment of Earl Russell as a director (1 page)
8 July 2011Termination of appointment of Hugh Goulbourne as a director (1 page)
13 May 2011Registered office address changed from , 2nd Floor, 1 London Bridge, Downstream Building, London, SE1 9BG on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from , 2nd Floor, 1 London Bridge, Downstream Building, London, SE1 9BG on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 2Nd Floor 1 London Bridge Downstream Building London SE1 9BG on 13 May 2011 (2 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 July 2010Annual return made up to 21 May 2010 no member list (11 pages)
27 July 2010Annual return made up to 21 May 2010 no member list (11 pages)
26 July 2010Director's details changed for Lydia Merryl on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Daniel Stephen Zeichner on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Samantha Heath on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Anthony John Belton on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Hugh Ian Goulbourne on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Hugh Ian Goulbourne on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Daniel Stephen Zeichner on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Hugh Ian Goulbourne on 1 January 2010 (2 pages)
26 July 2010Termination of appointment of Tracy Carty as a director (1 page)
26 July 2010Termination of appointment of Tracy Carty as a director (1 page)
26 July 2010Director's details changed for Daniel Stephen Zeichner on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Samantha Heath on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Anthony John Belton on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Councillor Leonie Alison Cooper on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Anthony John Belton on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Councillor Leonie Alison Cooper on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Lydia Merryl on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Councillor Leonie Alison Cooper on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Samantha Heath on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Lydia Merryl on 1 January 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 July 2009Appointment terminated director romney tansley (1 page)
7 July 2009Appointment terminated director alexander veitch (1 page)
7 July 2009Appointment terminated director alexander veitch (1 page)
7 July 2009Appointment terminated director ingrid holmes (1 page)
7 July 2009Annual return made up to 21/05/09 (5 pages)
7 July 2009Appointment terminated director david redgewell (1 page)
7 July 2009Annual return made up to 21/05/09 (5 pages)
7 July 2009Appointment terminated director tim johnson (1 page)
7 July 2009Appointment terminated secretary justine thornton (1 page)
7 July 2009Appointment terminated director david wetzel (1 page)
7 July 2009Appointment terminated secretary justine thornton (1 page)
7 July 2009Appointment terminated director david wetzel (1 page)
7 July 2009Appointment terminated director john hitchin (1 page)
7 July 2009Appointment terminated director romney tansley (1 page)
7 July 2009Appointment terminated director david redgewell (1 page)
7 July 2009Appointment terminated director john hitchin (1 page)
7 July 2009Appointment terminated director ingrid holmes (1 page)
7 July 2009Appointment terminated director tim johnson (1 page)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Annual return made up to 21/05/08 (8 pages)
4 June 2008Annual return made up to 21/05/08 (8 pages)
27 February 2008Director appointed hugh goulbourne (1 page)
27 February 2008Director appointed leonie cooper (1 page)
27 February 2008Director appointed martin andrew tiedemann (1 page)
27 February 2008Director appointed leonie cooper (1 page)
27 February 2008Director appointed hugh goulbourne (1 page)
27 February 2008Director appointed ingrid sarah holmes (1 page)
27 February 2008Director appointed martin andrew tiedemann (1 page)
27 February 2008Director appointed ingrid sarah holmes (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (1 page)
15 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 June 2007Annual return made up to 21/05/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
28 June 2007Annual return made up to 21/05/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 September 2006Annual return made up to 21/05/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
28 September 2006Annual return made up to 21/05/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 11 goodwin street london N4 3HQ (1 page)
15 February 2006Registered office changed on 15/02/06 from: 11 goodwin street, london, N4 3HQ (1 page)
10 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
4 August 2005Annual return made up to 21/05/05 (12 pages)
4 August 2005Annual return made up to 21/05/05 (12 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Annual return made up to 21/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 September 2004Director resigned (1 page)
22 September 2004Annual return made up to 21/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
8 June 2003Annual return made up to 21/05/03 (9 pages)
8 June 2003Annual return made up to 21/05/03 (9 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Annual return made up to 21/05/02
  • 363(288) ‐ Director resigned
(11 pages)
4 November 2002Annual return made up to 21/05/02
  • 363(288) ‐ Director resigned
(11 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Full accounts made up to 31 March 2001 (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Full accounts made up to 31 March 2001 (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
7 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
6 June 2000Annual return made up to 21/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 June 2000Annual return made up to 21/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 May 2000Secretary's particulars changed (1 page)
10 May 2000Secretary's particulars changed (1 page)
13 March 2000Secretary's particulars changed (1 page)
13 March 2000Secretary's particulars changed (1 page)
30 December 1999Secretary's particulars changed (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Secretary's particulars changed (1 page)
23 November 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
23 November 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 May 1999Incorporation (19 pages)
21 May 1999Incorporation (19 pages)