Company NameThe Housing Forum Limited
Company StatusActive
Company Number03785174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1999(24 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Shelagh Frances Grant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(7 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mehban Chowdery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(10 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Stephen John Teagle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 10 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Jamie Walter William Ratcliff
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Tim Reid
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(22 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Passalewe Lane
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RF
Director NameLord Robert Walter Kerslake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleLocal Authority Chief Executiv
Country of ResidenceEngland
Correspondence Address23 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameMr Ian Stuart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Smithy
Upper Culham
Wargrave
Berkshire
RG10 8NR
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
RoleDirector Of Companies
Correspondence AddressTrinity Manor La Route De La Trinite
Trinity
Jersey
Channel Islands
JE3 5JP
Director NameMr Michael Jan Penn Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowanwood Avenue
Sidcup
Kent
DA15 8WN
Director NameProf David Michael Gann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
RoleResearch
Correspondence Address114 Waldegrave Road
Brighton
East Sussex
BN1 6GG
Director NameMr Thomas Robert Dacey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
RoleHousing Association Chief Exec
Country of ResidenceEngland
Correspondence Address32 Charmouth Road
St. Albans
Hertfordshire
AL1 4SN
Director NameDavid Edwin Crewe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2002)
RoleConsultant
Correspondence Address13 Thanet Street
London
WC1 9QL
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleChief Executive
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Secretary NameJudith Ann Harrison
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rollscourt Avenue
London
SE24 0EA
Director NameMr John Andrew Sutherland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome Manor House
Broome Manor Lane
Swindon
Wiltshire
SN3 1NB
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeters Barn
West End, Scaldwell
Northampton
Northamptonshire
NN6 9JX
Director NameMr Edward Francis Cantle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NP
Director NameJudith Ann Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rollscourt Avenue
London
SE24 0EA
Secretary NameMr Malcolm Stuart Thomson
NationalityBritish
StatusResigned
Appointed11 May 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Secretary NameMr Donald Dudley Ward
NationalityBritish
StatusResigned
Appointed12 March 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick House 21-23 London Road
St. Albans
Hertfordshire
AL1 1PX
Director NameMr Barry John Munday
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameJeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameAdam Marc Turk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Leadenhall Street
London
EC3A 3DH
Director NameMr Ian Paul Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Michael Jonathan Kent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Leadenhall Street
London
EC3A 3DH
Director NameMr Benjamin Charles Edward Derbyshire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr John William Cross
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Leadenhall Street
London
EC3A 3DH
Director NameMr Richard Alan Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Graham William Sibley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Caroline Compton-James
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehousingforum.org.uk
Email address[email protected]
Telephone020 76484070
Telephone regionLondon

Location

Registered Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£121,669
Cash£225,028
Current Liabilities£461,772

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
29 November 2023Termination of appointment of Caroline Compton-James as a director on 31 July 2023 (1 page)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 31 March 2022 (16 pages)
12 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Tim Reid as a director on 1 April 2022 (2 pages)
20 May 2022Termination of appointment of Graham William Sibley as a director on 1 April 2022 (1 page)
19 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
23 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
7 June 2019Termination of appointment of Andrew Derek Von Bradsky as a director on 1 April 2019 (1 page)
7 June 2019Appointment of Mr Jamie Walter William Ratcliff as a director on 1 April 2019 (2 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 June 2018Appointment of Mrs Caroline Compton-James as a director on 1 April 2018 (2 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Richard Alan Jones as a director on 31 March 2018 (1 page)
15 December 2017Appointment of Mr Graham William Sibley as a director (2 pages)
15 December 2017Appointment of Mr Graham William Sibley as a director (2 pages)
27 November 2017Appointment of Mr Graham William Sibley as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Graham William Sibley as a director on 27 November 2017 (2 pages)
24 November 2017Termination of appointment of Ian Paul Davis as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Ian Paul Davis as a director on 24 November 2017 (1 page)
3 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
23 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
13 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
15 April 2016Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 1 April 2016 (1 page)
15 April 2016Appointment of Mr Andrew Derek Von Bradsky as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Andrew Derek Von Bradsky as a director on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 1 April 2016 (1 page)
15 February 2016Registered office address changed from 5th Floor 80 Leadenhall Street London EC3A 3DH to 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 5th Floor 80 Leadenhall Street London EC3A 3DH to 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 15 February 2016 (1 page)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
16 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
16 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
14 April 2015Appointment of Mr Richard Alan Jones as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of John William Cross as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr Richard Alan Jones as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of John William Cross as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of John William Cross as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr Richard Alan Jones as a director on 1 April 2015 (2 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
11 April 2014Appointment of Mr Stephen John Teagle as a director (2 pages)
11 April 2014Appointment of Mr Stephen John Teagle as a director (2 pages)
11 April 2014Termination of appointment of Adam Turk as a director (1 page)
11 April 2014Termination of appointment of Adam Turk as a director (1 page)
12 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Appointment of Mr John William Cross as a director (2 pages)
26 June 2013Appointment of Mr John William Cross as a director (2 pages)
13 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
13 June 2013Director's details changed for Mr Ian Paul Davis on 13 June 2013 (2 pages)
13 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
13 June 2013Director's details changed for Mr Ian Paul Davis on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Mehban Chowdery on 13 June 2013 (2 pages)
13 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
13 June 2013Director's details changed for Adam Marc Turk on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Adam Marc Turk on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Mehban Chowdery on 13 June 2013 (2 pages)
4 April 2013Appointment of Mr Benjamin Charles Edward Derbyshire as a director (2 pages)
4 April 2013Appointment of Mr Benjamin Charles Edward Derbyshire as a director (2 pages)
3 April 2013Termination of appointment of Barry Munday as a director (1 page)
3 April 2013Termination of appointment of Michael Kent as a director (1 page)
3 April 2013Termination of appointment of Barry Munday as a director (1 page)
3 April 2013Termination of appointment of Michael Kent as a director (1 page)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
12 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
12 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 July 2011Annual return made up to 4 June 2011 no member list (6 pages)
1 July 2011Annual return made up to 4 June 2011 no member list (6 pages)
1 July 2011Annual return made up to 4 June 2011 no member list (6 pages)
9 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 July 2010Registered office address changed from Candlewick House 4Th Floor 120 Cannon Street London EC4N 6AS on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Candlewick House 4Th Floor 120 Cannon Street London EC4N 6AS on 20 July 2010 (1 page)
1 July 2010Appointment of Mr Michael Jonathan Kent as a director (2 pages)
1 July 2010Termination of appointment of Jeffrey Adams as a director (1 page)
1 July 2010Director's details changed for Shelagh Frances Grant on 4 June 2010 (2 pages)
1 July 2010Appointment of Mr Michael Jonathan Kent as a director (2 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (4 pages)
1 July 2010Termination of appointment of Jeffrey Adams as a director (1 page)
1 July 2010Annual return made up to 4 June 2010 no member list (4 pages)
1 July 2010Director's details changed for Shelagh Frances Grant on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Shelagh Frances Grant on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (4 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 January 2010Appointment of Mehban Chowdery as a director (3 pages)
14 January 2010Appointment of Barry John Munday as a director (3 pages)
14 January 2010Appointment of Adam Marc Turk as a director (3 pages)
14 January 2010Appointment of Jeffrey William Adams as a director (3 pages)
14 January 2010Appointment of Mehban Chowdery as a director (3 pages)
14 January 2010Appointment of Adam Marc Turk as a director (3 pages)
14 January 2010Appointment of Jeffrey William Adams as a director (3 pages)
14 January 2010Appointment of Barry John Munday as a director (3 pages)
14 January 2010Appointment of Ian Paul Davis as a director (3 pages)
14 January 2010Appointment of Ian Paul Davis as a director (3 pages)
4 January 2010Full accounts made up to 31 March 2009 (15 pages)
4 January 2010Full accounts made up to 31 March 2009 (15 pages)
16 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
16 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
8 July 2009Annual return made up to 04/06/09 (2 pages)
8 July 2009Annual return made up to 04/06/09 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from warwick house 25 buckingham palace road london SW1W 0PP (1 page)
12 June 2009Registered office changed on 12/06/2009 from warwick house 25 buckingham palace road london SW1W 0PP (1 page)
20 April 2009Appointment terminated secretary donald ward (1 page)
20 April 2009Appointment terminated secretary donald ward (1 page)
18 December 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 December 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
18 December 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
7 August 2008Annual return made up to 04/06/08 (2 pages)
7 August 2008Annual return made up to 04/06/08 (2 pages)
9 January 2008Annual return made up to 04/06/07 (3 pages)
9 January 2008Annual return made up to 04/06/07 (3 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
23 June 2006Annual return made up to 04/06/06 (2 pages)
23 June 2006Annual return made up to 04/06/06 (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2005Annual return made up to 04/06/05 (2 pages)
13 June 2005Annual return made up to 04/06/05 (2 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 June 2004Annual return made up to 04/06/04 (2 pages)
15 June 2004Annual return made up to 04/06/04 (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page)
24 May 2004Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Annual return made up to 04/06/03 (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Annual return made up to 04/06/03 (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
29 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
22 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
8 October 2002Annual return made up to 04/06/02 (7 pages)
8 October 2002Annual return made up to 04/06/02 (7 pages)
3 January 2002Accounts made up to 31 March 2001 (13 pages)
3 January 2002Accounts made up to 31 March 2001 (13 pages)
7 July 2001New director appointed (3 pages)
7 July 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (3 pages)
7 July 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2001New director appointed (2 pages)
5 February 2001Accounts made up to 31 March 2000 (11 pages)
5 February 2001Accounts made up to 31 March 2000 (11 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
31 July 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
25 January 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 January 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 97 judd street london WC1H 9NE (1 page)
19 November 1999Registered office changed on 19/11/99 from: 97 judd street london WC1H 9NE (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (4 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (4 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
4 June 1999Incorporation (23 pages)
4 June 1999Incorporation (23 pages)