London
SE11 5RR
Director Name | Mr Glyn Colin Ryland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Shaun Crawford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(17 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Global Insurance Leader |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Annabel Scarfe Mbe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Sanjeev Chhugani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2023(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Janet Elspeth Sutherland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Alexander Ian Arthur Evans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Academic |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Timothy Adam Fassam |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Paul Vincent Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Dr Pol Gilbert Maurice Vandenbroucke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Jean Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Susan Tangier Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Specialist Adviser |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Helene Theresa Panzarino |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Arthur Gordon Lishman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Halifax Road Briercliffe Burnley Lancashire BB10 3QN |
Director Name | Lady Sally Greengross |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chair Of Experience Corps |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dawson Place London W2 4TD |
Director Name | Charles William Manning Carter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bridge Inn The Street Chilmark Salisbury Wiltshire SP3 5AU |
Director Name | Frances Constantine Hunt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2007) |
Role | Charity Director |
Correspondence Address | Arosfa Llanrhaeadr Ym Mochnant Powis Oswestry Shropshire SY10 0SL Wales |
Director Name | Roger Leonard Pashley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 111 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Richard Henry Marroitt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2008) |
Role | Retired |
Correspondence Address | Field House Lasborough Tetbury Gloucestershire GL8 8UF Wales |
Secretary Name | David Nigel Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 55 Colebrooke Row Islington London N1 8AF |
Director Name | Sarah Newton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North View Wimbledon Common London SW19 4UJ |
Director Name | Prof Thomas Burton Loram Kirkwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Roughlees Ewesley Morpeth Northumberland NE61 4PH |
Director Name | Ms Stephanie Jane Harland |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2009) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 18 Red Post Hill London SE24 9QJ |
Director Name | Prof Martin Lewis Green |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38 Century House 102 Westminster Bridge Road London SE1 7XT |
Secretary Name | Mr Ian Bremner Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2011) |
Role | Barrister |
Country of Residence | Scotland |
Correspondence Address | The Allars Jedburgh Roxburghshire TD8 6NR Scotland |
Secretary Name | Mr Ian Bremner Purvis |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2011) |
Role | Barrister |
Country of Residence | Scotland |
Correspondence Address | The Allars Jedburgh Roxburghshire TD8 6NR Scotland |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Role | Ceo Of The Chairty Help The Aged |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Mr Lawrence Churchill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lower Ground Tufton Street London SW1P 3QB |
Director Name | Mr Tom Boardman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2012) |
Role | Actuary And Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lower Ground Tufton Street London SW1P 3QB |
Director Name | Prof Graham Peter Mulley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2016) |
Role | Retired Consultant Geriatrician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lower Ground Tufton Street London SW1P 3QB |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 July 2023) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Trevor Llanwarne |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Vintage House 36-37 Albert Embankment London SE1 7TL |
Director Name | Ms Diane Kenwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 July 2023) |
Role | Editor |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Jill Caroline Lamond |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Vintage House 36-37 Albert Embankment London SE1 7TL |
Director Name | Jacqueline Morris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 4 Pond Square London N6 6BA |
Website | ilcuk.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73400440 |
Telephone region | London |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £635,592 |
Net Worth | £559,090 |
Cash | £389,499 |
Current Liabilities | £12,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
8 December 2020 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2020 | Registered office address changed from 11 Lower Ground Tufton Street London SW1P 3QB to Vintage House 36-37 Albert Embankment London SE1 7TL on 2 July 2020 (1 page) |
6 February 2020 | Appointment of Professor Deborah Ann Sturdy as a director on 20 November 2019 (2 pages) |
6 January 2020 | Termination of appointment of Lawrence Churchill as a director on 31 December 2019 (1 page) |
1 November 2019 | Appointment of Jacqueline Morris as a director on 18 September 2019 (2 pages) |
1 November 2019 | Appointment of Annabel Scarfe Mbe as a director on 11 September 2019 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Kevin Charles Bounds on 1 July 2016 (2 pages) |
21 May 2019 | Appointment of Mrs Alyson Lynn Scurfield as a director on 13 March 2019 (2 pages) |
11 October 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 February 2017 | Appointment of Mrs Jill Caroline Lamond as a director on 14 November 2016 (2 pages) |
17 February 2017 | Appointment of Mrs Jill Caroline Lamond as a director on 14 November 2016 (2 pages) |
19 August 2016 | Appointment of Mr Shaun Crawford as a director on 12 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Shaun Crawford as a director on 12 July 2016 (2 pages) |
19 August 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
19 August 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
18 August 2016 | Termination of appointment of Graham Peter Mulley as a director on 12 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Graham Peter Mulley as a director on 12 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 March 2016 | Appointment of Ms Diane Kenwood as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Ms Diane Kenwood as a director on 1 March 2016 (2 pages) |
10 November 2015 | Termination of appointment of John Bryan Wybrew as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of John Bryan Wybrew as a director on 10 November 2015 (1 page) |
7 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
17 July 2015 | Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page) |
1 April 2015 | Appointment of Mr Trevor Llanwarne as a director on 10 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Trevor Llanwarne as a director on 10 March 2015 (2 pages) |
27 November 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
27 November 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
3 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
25 June 2013 | Termination of appointment of Colin Redman as a director (1 page) |
25 June 2013 | Appointment of Mr Glyn Colin Ryland as a director (2 pages) |
25 June 2013 | Appointment of Mr Glyn Colin Ryland as a director (2 pages) |
25 June 2013 | Appointment of Mr Kevin Charles Bounds as a director (2 pages) |
25 June 2013 | Termination of appointment of Colin Redman as a director (1 page) |
25 June 2013 | Appointment of Mr Kevin Charles Bounds as a director (2 pages) |
28 February 2013 | Termination of appointment of Charles Lake as a director (1 page) |
28 February 2013 | Termination of appointment of Charles Lake as a director (1 page) |
5 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
5 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
9 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
6 July 2012 | Termination of appointment of Tom Boardman as a director (1 page) |
6 July 2012 | Termination of appointment of Tom Boardman as a director (1 page) |
20 April 2012 | Appointment of Professor Graham Peter Mulley as a director (2 pages) |
20 April 2012 | Appointment of Professor Graham Peter Mulley as a director (2 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
25 March 2011 | Appointment of Mr Nigel Waterson as a director (2 pages) |
25 March 2011 | Appointment of Mr Nigel Waterson as a director (2 pages) |
18 March 2011 | Termination of appointment of Ian Purvis as a secretary (1 page) |
18 March 2011 | Termination of appointment of Ian Purvis as a secretary (1 page) |
18 March 2011 | Termination of appointment of Sarah Newton as a director (1 page) |
18 March 2011 | Appointment of Mr Tom Boardman as a director (2 pages) |
18 March 2011 | Appointment of Ms Deborah Ann Sturdy as a director (2 pages) |
18 March 2011 | Appointment of Ms Deborah Ann Sturdy as a director (2 pages) |
18 March 2011 | Appointment of Mr Colin Redman as a director (2 pages) |
18 March 2011 | Appointment of Mr Colin Redman as a director (2 pages) |
18 March 2011 | Termination of appointment of Sarah Newton as a director (1 page) |
18 March 2011 | Appointment of Mr Tom Boardman as a director (2 pages) |
3 February 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
3 February 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
28 July 2010 | Termination of appointment of Ian Purvis as a director (1 page) |
28 July 2010 | Appointment of Lawrence Churchill as a director (2 pages) |
28 July 2010 | Termination of appointment of Roger Pashley as a director (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
28 July 2010 | Termination of appointment of Roger Pashley as a director (1 page) |
28 July 2010 | Director's details changed for Sarah Newton on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
28 July 2010 | Termination of appointment of Ian Purvis as a director (1 page) |
28 July 2010 | Director's details changed for Sarah Newton on 1 October 2009 (2 pages) |
28 July 2010 | Appointment of Lawrence Churchill as a director (2 pages) |
28 July 2010 | Director's details changed for Sarah Newton on 1 October 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
20 July 2009 | Annual return made up to 30/06/09 (4 pages) |
20 July 2009 | Annual return made up to 30/06/09 (4 pages) |
17 July 2009 | Appointment terminated director stephanie harland (1 page) |
17 July 2009 | Appointment terminated director stephanie harland (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 22-26 albert embankment london SE1 7TJ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 22-26 albert embankment london SE1 7TJ (1 page) |
20 November 2008 | Director appointed mr charles michael lake (1 page) |
20 November 2008 | Director appointed mr charles michael lake (1 page) |
7 July 2008 | Annual return made up to 30/06/08 (4 pages) |
7 July 2008 | Annual return made up to 30/06/08 (4 pages) |
4 July 2008 | Appointment terminated director david pollard (1 page) |
4 July 2008 | Appointment terminated director richard marroitt (1 page) |
4 July 2008 | Appointment terminated director richard marroitt (1 page) |
4 July 2008 | Appointment terminated director thomas kirkwood (1 page) |
4 July 2008 | Appointment terminated director thomas kirkwood (1 page) |
4 July 2008 | Appointment terminated director david pollard (1 page) |
28 May 2008 | Secretary appointed mr ian bremner purvis (1 page) |
28 May 2008 | Secretary appointed mr ian bremner purvis (1 page) |
13 May 2008 | Appointment terminated secretary david pollard (1 page) |
13 May 2008 | Appointment terminated secretary david pollard (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
31 July 2007 | Annual return made up to 30/06/07
|
31 July 2007 | Annual return made up to 30/06/07
|
16 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
9 October 2006 | Annual return made up to 30/06/06 (6 pages) |
9 October 2006 | Annual return made up to 30/06/06 (6 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 September 2005 | Annual return made up to 30/06/05 (6 pages) |
13 September 2005 | Annual return made up to 30/06/05 (6 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
28 September 2004 | Annual return made up to 30/06/04
|
28 September 2004 | Annual return made up to 30/06/04
|
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: walkden house 10 melton street london NW1 2EB (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: walkden house 10 melton street london NW1 2EB (1 page) |
23 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 July 2003 | Annual return made up to 30/06/03
|
23 July 2003 | Annual return made up to 30/06/03
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Annual return made up to 30/06/02
|
23 July 2002 | Annual return made up to 30/06/02
|
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 August 2001 | Annual return made up to 30/06/01 (4 pages) |
7 August 2001 | Annual return made up to 30/06/01 (4 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | Annual return made up to 30/06/00
|
22 August 2000 | Annual return made up to 30/06/00
|
20 April 2000 | Memorandum and Articles of Association (20 pages) |
20 April 2000 | Memorandum and Articles of Association (20 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
30 June 1999 | Incorporation (24 pages) |
30 June 1999 | Incorporation (24 pages) |