Mincing Lane
London
EC3R 7AA
Director Name | Mr Mehban Chowdery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Stephen John Teagle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(14 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Jamie Walter William Ratcliff |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Tim Reid |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr John Charles Miles |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Passalewe Lane Wavendon Gate Milton Keynes Buckinghamshire MK7 7RF |
Director Name | Lord Robert Walter Kerslake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Local Authority Chief Executiv |
Country of Residence | England |
Correspondence Address | 23 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Smithy Upper Culham Wargrave Berkshire RG10 8NR |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2000) |
Role | Director Of Companies |
Correspondence Address | Trinity Manor La Route De La Trinite Trinity Jersey Channel Islands JE3 5JP |
Director Name | Mr Michael Jan Penn Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowanwood Avenue Sidcup Kent DA15 8WN |
Director Name | Prof David Michael Gann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Role | Research |
Correspondence Address | 114 Waldegrave Road Brighton East Sussex BN1 6GG |
Director Name | Mr Thomas Robert Dacey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Role | Housing Association Chief Exec |
Country of Residence | England |
Correspondence Address | 32 Charmouth Road St. Albans Hertfordshire AL1 4SN |
Director Name | David Edwin Crewe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2002) |
Role | Consultant |
Correspondence Address | 13 Thanet Street London WC1 9QL |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Michael Antony Cohen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Chief Executive |
Correspondence Address | 6 Talbot Avenue East Finchley London N2 0LS |
Secretary Name | Judith Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rollscourt Avenue London SE24 0EA |
Director Name | Mr John Andrew Sutherland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 December 2002) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Broome Manor House Broome Manor Lane Swindon Wiltshire SN3 1NB |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peters Barn West End, Scaldwell Northampton Northamptonshire NN6 9JX |
Director Name | Mr Edward Francis Cantle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Parkside Wollaton Nottingham Nottinghamshire NG8 2NP |
Director Name | Judith Ann Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rollscourt Avenue London SE24 0EA |
Secretary Name | Mr Malcolm Stuart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Secretary Name | Mr Donald Dudley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warwick House 21-23 London Road St. Albans Hertfordshire AL1 1PX |
Director Name | Mr Barry John Munday |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Adam Marc Turk |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Ian Paul Davis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Michael Jonathan Kent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Benjamin Charles Edward Derbyshire |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr John William Cross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Richard Alan Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Graham William Sibley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Caroline Compton-James |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | housingforum.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76484070 |
Telephone region | London |
Registered Address | 6th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,669 |
Cash | £225,028 |
Current Liabilities | £461,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
29 November 2023 | Termination of appointment of Caroline Compton-James as a director on 31 July 2023 (1 page) |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (16 pages) |
12 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
25 May 2022 | Appointment of Mr Tim Reid as a director on 1 April 2022 (2 pages) |
20 May 2022 | Termination of appointment of Graham William Sibley as a director on 1 April 2022 (1 page) |
19 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
23 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
7 June 2019 | Termination of appointment of Andrew Derek Von Bradsky as a director on 1 April 2019 (1 page) |
7 June 2019 | Appointment of Mr Jamie Walter William Ratcliff as a director on 1 April 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
12 June 2018 | Appointment of Mrs Caroline Compton-James as a director on 1 April 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Richard Alan Jones as a director on 31 March 2018 (1 page) |
15 December 2017 | Appointment of Mr Graham William Sibley as a director (2 pages) |
15 December 2017 | Appointment of Mr Graham William Sibley as a director (2 pages) |
27 November 2017 | Appointment of Mr Graham William Sibley as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Graham William Sibley as a director on 27 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Ian Paul Davis as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Ian Paul Davis as a director on 24 November 2017 (1 page) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
23 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
15 April 2016 | Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 1 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Andrew Derek Von Bradsky as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Andrew Derek Von Bradsky as a director on 1 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 1 April 2016 (1 page) |
15 February 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
14 April 2015 | Appointment of Mr Richard Alan Jones as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of John William Cross as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Richard Alan Jones as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of John William Cross as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John William Cross as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Richard Alan Jones as a director on 1 April 2015 (2 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
11 April 2014 | Appointment of Mr Stephen John Teagle as a director (2 pages) |
11 April 2014 | Appointment of Mr Stephen John Teagle as a director (2 pages) |
11 April 2014 | Termination of appointment of Adam Turk as a director (1 page) |
11 April 2014 | Termination of appointment of Adam Turk as a director (1 page) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 June 2013 | Appointment of Mr John William Cross as a director (2 pages) |
26 June 2013 | Appointment of Mr John William Cross as a director (2 pages) |
13 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
13 June 2013 | Director's details changed for Mr Ian Paul Davis on 13 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
13 June 2013 | Director's details changed for Mr Ian Paul Davis on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Mehban Chowdery on 13 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
13 June 2013 | Director's details changed for Adam Marc Turk on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Adam Marc Turk on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Mehban Chowdery on 13 June 2013 (2 pages) |
4 April 2013 | Appointment of Mr Benjamin Charles Edward Derbyshire as a director (2 pages) |
4 April 2013 | Appointment of Mr Benjamin Charles Edward Derbyshire as a director (2 pages) |
3 April 2013 | Termination of appointment of Barry Munday as a director (1 page) |
3 April 2013 | Termination of appointment of Michael Kent as a director (1 page) |
3 April 2013 | Termination of appointment of Barry Munday as a director (1 page) |
3 April 2013 | Termination of appointment of Michael Kent as a director (1 page) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
12 June 2012 | Annual return made up to 4 June 2012 no member list (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 no member list (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 no member list (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 July 2011 | Annual return made up to 4 June 2011 no member list (6 pages) |
1 July 2011 | Annual return made up to 4 June 2011 no member list (6 pages) |
1 July 2011 | Annual return made up to 4 June 2011 no member list (6 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 July 2010 | Registered office address changed from Candlewick House 4Th Floor 120 Cannon Street London EC4N 6AS on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Candlewick House 4Th Floor 120 Cannon Street London EC4N 6AS on 20 July 2010 (1 page) |
1 July 2010 | Appointment of Mr Michael Jonathan Kent as a director (2 pages) |
1 July 2010 | Termination of appointment of Jeffrey Adams as a director (1 page) |
1 July 2010 | Director's details changed for Shelagh Frances Grant on 4 June 2010 (2 pages) |
1 July 2010 | Appointment of Mr Michael Jonathan Kent as a director (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 no member list (4 pages) |
1 July 2010 | Termination of appointment of Jeffrey Adams as a director (1 page) |
1 July 2010 | Annual return made up to 4 June 2010 no member list (4 pages) |
1 July 2010 | Director's details changed for Shelagh Frances Grant on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Shelagh Frances Grant on 4 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 no member list (4 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Resolutions
|
14 January 2010 | Appointment of Mehban Chowdery as a director (3 pages) |
14 January 2010 | Appointment of Barry John Munday as a director (3 pages) |
14 January 2010 | Appointment of Adam Marc Turk as a director (3 pages) |
14 January 2010 | Appointment of Jeffrey William Adams as a director (3 pages) |
14 January 2010 | Appointment of Mehban Chowdery as a director (3 pages) |
14 January 2010 | Appointment of Adam Marc Turk as a director (3 pages) |
14 January 2010 | Appointment of Jeffrey William Adams as a director (3 pages) |
14 January 2010 | Appointment of Barry John Munday as a director (3 pages) |
14 January 2010 | Appointment of Ian Paul Davis as a director (3 pages) |
14 January 2010 | Appointment of Ian Paul Davis as a director (3 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
16 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
16 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
8 July 2009 | Annual return made up to 04/06/09 (2 pages) |
8 July 2009 | Annual return made up to 04/06/09 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from warwick house 25 buckingham palace road london SW1W 0PP (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from warwick house 25 buckingham palace road london SW1W 0PP (1 page) |
20 April 2009 | Appointment terminated secretary donald ward (1 page) |
20 April 2009 | Appointment terminated secretary donald ward (1 page) |
18 December 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Annual return made up to 04/06/08 (2 pages) |
7 August 2008 | Annual return made up to 04/06/08 (2 pages) |
9 January 2008 | Annual return made up to 04/06/07 (3 pages) |
9 January 2008 | Annual return made up to 04/06/07 (3 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
23 June 2006 | Annual return made up to 04/06/06 (2 pages) |
23 June 2006 | Annual return made up to 04/06/06 (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 June 2005 | Annual return made up to 04/06/05 (2 pages) |
13 June 2005 | Annual return made up to 04/06/05 (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 June 2004 | Annual return made up to 04/06/04 (2 pages) |
15 June 2004 | Annual return made up to 04/06/04 (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Annual return made up to 04/06/03 (7 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Annual return made up to 04/06/03 (7 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
29 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
22 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
22 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
8 October 2002 | Annual return made up to 04/06/02 (7 pages) |
8 October 2002 | Annual return made up to 04/06/02 (7 pages) |
3 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
3 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | Annual return made up to 04/06/01
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | Annual return made up to 04/06/01
|
7 July 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
31 July 2000 | Annual return made up to 04/06/00
|
31 July 2000 | Annual return made up to 04/06/00
|
25 January 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 January 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 97 judd street london WC1H 9NE (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 97 judd street london WC1H 9NE (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (4 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (4 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 June 1999 | Incorporation (23 pages) |
4 June 1999 | Incorporation (23 pages) |