Company NameInternational Longevity Centre - UK
Company StatusActive
Company Number03798902
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Nigel Christopher Waterson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleSelf-Employed Consultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Glyn Colin Ryland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Shaun Crawford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(17 years after company formation)
Appointment Duration7 years, 9 months
RoleGlobal Insurance Leader
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameAnnabel Scarfe Mbe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Sanjeev Chhugani
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameJanet Elspeth Sutherland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Alexander Ian Arthur Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameTimothy Adam Fassam
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Paul Vincent Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Pol Gilbert Maurice Vandenbroucke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Jean Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Susan Tangier Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleSpecialist Adviser
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Helene Theresa Panzarino
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2023(24 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Arthur Gordon Lishman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Halifax Road
Briercliffe
Burnley
Lancashire
BB10 3QN
Director NameLady Sally Greengross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChair Of Experience Corps
Country of ResidenceUnited Kingdom
Correspondence Address9 Dawson Place
London
W2 4TD
Director NameCharles William Manning Carter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bridge Inn
The Street Chilmark
Salisbury
Wiltshire
SP3 5AU
Director NameFrances Constantine Hunt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2007)
RoleCharity Director
Correspondence AddressArosfa
Llanrhaeadr Ym Mochnant Powis
Oswestry
Shropshire
SY10 0SL
Wales
Director NameRoger Leonard Pashley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameRichard Henry Marroitt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2008)
RoleRetired
Correspondence AddressField House
Lasborough
Tetbury
Gloucestershire
GL8 8UF
Wales
Secretary NameDavid Nigel Pollard
NationalityBritish
StatusResigned
Appointed25 March 2004(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 April 2008)
RoleCompany Director
Correspondence Address55 Colebrooke Row
Islington
London
N1 8AF
Director NameSarah Newton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North View
Wimbledon Common
London
SW19 4UJ
Director NameProf Thomas Burton Loram Kirkwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRoughlees
Ewesley
Morpeth
Northumberland
NE61 4PH
Director NameMs Stephanie Jane Harland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address18 Red Post Hill
London
SE24 9QJ
Director NameProf Martin Lewis Green
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Century House
102 Westminster Bridge Road
London
SE1 7XT
Secretary NameMr Ian Bremner Purvis
NationalityBritish
StatusResigned
Appointed17 April 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2011)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Secretary NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2011)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
RoleCeo Of The Chairty Help The Aged
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameMr Lawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lower Ground Tufton Street
London
SW1P 3QB
Director NameMr Tom Boardman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2012)
RoleActuary And Trustee
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Ground Tufton Street
London
SW1P 3QB
Director NameProf Graham Peter Mulley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2016)
RoleRetired Consultant Geriatrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Ground Tufton Street
London
SW1P 3QB
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 July 2023)
RoleConsultant
Country of ResidenceWales
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Trevor Llanwarne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVintage House 36-37 Albert Embankment
London
SE1 7TL
Director NameMs Diane Kenwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2023)
RoleEditor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Jill Caroline Lamond
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressVintage House 36-37 Albert Embankment
London
SE1 7TL
Director NameJacqueline Morris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address4 Pond Square
London
N6 6BA

Contact

Websiteilcuk.org.uk
Email address[email protected]
Telephone020 73400440
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£635,592
Net Worth£559,090
Cash£389,499
Current Liabilities£12,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

8 December 2020Group of companies' accounts made up to 31 March 2020 (25 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Registered 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 2020Appointment of Professor Deborah Ann Sturdy as a director on 20 November 2019 (2 pages)
6 January 2020Termination of appointment of Lawrence Churchill as a director on 31 December 2019 (1 page)
1 November 2019Appointment of Jacqueline Morris as a director on 18 September 2019 (2 pages)
1 November 2019Appointment of Annabel Scarfe Mbe as a director on 11 September 2019 (2 pages)
26 September 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Kevin Charles Bounds on 1 July 2016 (2 pages)
21 May 2019Appointment of Mrs Alyson Lynn Scurfield as a director on 13 March 2019 (2 pages)
11 October 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 February 2017Appointment of Mrs Jill Caroline Lamond as a director on 14 November 2016 (2 pages)
17 February 2017Appointment of Mrs Jill Caroline Lamond as a director on 14 November 2016 (2 pages)
19 August 2016Appointment of Mr Shaun Crawford as a director on 12 July 2016 (2 pages)
19 August 2016Appointment of Mr Shaun Crawford as a director on 12 July 2016 (2 pages)
19 August 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
19 August 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
18 August 2016Termination of appointment of Graham Peter Mulley as a director on 12 July 2016 (1 page)
18 August 2016Termination of appointment of Graham Peter Mulley as a director on 12 July 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 March 2016Appointment of Ms Diane Kenwood as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Ms Diane Kenwood as a director on 1 March 2016 (2 pages)
10 November 2015Termination of appointment of John Bryan Wybrew as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of John Bryan Wybrew as a director on 10 November 2015 (1 page)
7 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
7 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
17 July 2015Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Deborah Ann Sturdy as a director on 14 July 2015 (1 page)
1 April 2015Appointment of Mr Trevor Llanwarne as a director on 10 March 2015 (2 pages)
1 April 2015Appointment of Mr Trevor Llanwarne as a director on 10 March 2015 (2 pages)
27 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
27 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
3 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
3 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
25 June 2013Termination of appointment of Colin Redman as a director (1 page)
25 June 2013Appointment of Mr Glyn Colin Ryland as a director (2 pages)
25 June 2013Appointment of Mr Glyn Colin Ryland as a director (2 pages)
25 June 2013Appointment of Mr Kevin Charles Bounds as a director (2 pages)
25 June 2013Termination of appointment of Colin Redman as a director (1 page)
25 June 2013Appointment of Mr Kevin Charles Bounds as a director (2 pages)
28 February 2013Termination of appointment of Charles Lake as a director (1 page)
28 February 2013Termination of appointment of Charles Lake as a director (1 page)
5 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
5 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
9 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
9 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
6 July 2012Termination of appointment of Tom Boardman as a director (1 page)
6 July 2012Termination of appointment of Tom Boardman as a director (1 page)
20 April 2012Appointment of Professor Graham Peter Mulley as a director (2 pages)
20 April 2012Appointment of Professor Graham Peter Mulley as a director (2 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
25 March 2011Appointment of Mr Nigel Waterson as a director (2 pages)
25 March 2011Appointment of Mr Nigel Waterson as a director (2 pages)
18 March 2011Termination of appointment of Ian Purvis as a secretary (1 page)
18 March 2011Termination of appointment of Ian Purvis as a secretary (1 page)
18 March 2011Termination of appointment of Sarah Newton as a director (1 page)
18 March 2011Appointment of Mr Tom Boardman as a director (2 pages)
18 March 2011Appointment of Ms Deborah Ann Sturdy as a director (2 pages)
18 March 2011Appointment of Ms Deborah Ann Sturdy as a director (2 pages)
18 March 2011Appointment of Mr Colin Redman as a director (2 pages)
18 March 2011Appointment of Mr Colin Redman as a director (2 pages)
18 March 2011Termination of appointment of Sarah Newton as a director (1 page)
18 March 2011Appointment of Mr Tom Boardman as a director (2 pages)
3 February 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
3 February 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
28 July 2010Termination of appointment of Ian Purvis as a director (1 page)
28 July 2010Appointment of Lawrence Churchill as a director (2 pages)
28 July 2010Termination of appointment of Roger Pashley as a director (1 page)
28 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
28 July 2010Termination of appointment of Roger Pashley as a director (1 page)
28 July 2010Director's details changed for Sarah Newton on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
28 July 2010Termination of appointment of Ian Purvis as a director (1 page)
28 July 2010Director's details changed for Sarah Newton on 1 October 2009 (2 pages)
28 July 2010Appointment of Lawrence Churchill as a director (2 pages)
28 July 2010Director's details changed for Sarah Newton on 1 October 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
20 July 2009Annual return made up to 30/06/09 (4 pages)
20 July 2009Annual return made up to 30/06/09 (4 pages)
17 July 2009Appointment terminated director stephanie harland (1 page)
17 July 2009Appointment terminated director stephanie harland (1 page)
21 January 2009Full accounts made up to 31 March 2008 (22 pages)
21 January 2009Full accounts made up to 31 March 2008 (22 pages)
27 November 2008Registered office changed on 27/11/2008 from 22-26 albert embankment london SE1 7TJ (1 page)
27 November 2008Registered office changed on 27/11/2008 from 22-26 albert embankment london SE1 7TJ (1 page)
20 November 2008Director appointed mr charles michael lake (1 page)
20 November 2008Director appointed mr charles michael lake (1 page)
7 July 2008Annual return made up to 30/06/08 (4 pages)
7 July 2008Annual return made up to 30/06/08 (4 pages)
4 July 2008Appointment terminated director david pollard (1 page)
4 July 2008Appointment terminated director richard marroitt (1 page)
4 July 2008Appointment terminated director richard marroitt (1 page)
4 July 2008Appointment terminated director thomas kirkwood (1 page)
4 July 2008Appointment terminated director thomas kirkwood (1 page)
4 July 2008Appointment terminated director david pollard (1 page)
28 May 2008Secretary appointed mr ian bremner purvis (1 page)
28 May 2008Secretary appointed mr ian bremner purvis (1 page)
13 May 2008Appointment terminated secretary david pollard (1 page)
13 May 2008Appointment terminated secretary david pollard (1 page)
2 February 2008Full accounts made up to 31 March 2007 (20 pages)
2 February 2008Full accounts made up to 31 March 2007 (20 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
31 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2006Full accounts made up to 31 March 2006 (18 pages)
16 November 2006Full accounts made up to 31 March 2006 (18 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
9 October 2006Annual return made up to 30/06/06 (6 pages)
9 October 2006Annual return made up to 30/06/06 (6 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 September 2005Annual return made up to 30/06/05 (6 pages)
13 September 2005Annual return made up to 30/06/05 (6 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
28 September 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: walkden house 10 melton street london NW1 2EB (1 page)
24 January 2004Registered office changed on 24/01/04 from: walkden house 10 melton street london NW1 2EB (1 page)
23 September 2003Full accounts made up to 31 March 2003 (12 pages)
23 September 2003Full accounts made up to 31 March 2003 (12 pages)
23 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 August 2001Annual return made up to 30/06/01 (4 pages)
7 August 2001Annual return made up to 30/06/01 (4 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 2000Memorandum and Articles of Association (20 pages)
20 April 2000Memorandum and Articles of Association (20 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 June 1999Incorporation (24 pages)
30 June 1999Incorporation (24 pages)