London
W1W 5AB
Secretary Name | Mr Christopher John Watts |
---|---|
Status | Current |
Appointed | 28 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Ms Edith Rose Caldwell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Director Name | Mr John Andrew Kerr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Director Name | Ms Sue Mary Griffiths |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Director Name | Dr Allyson Joyce Thirkell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Social Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Southborough Road Bromley Kent BR1 2EP |
Director Name | Ms Susan Jane Phillips |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Social Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Chelsea Park Gardens London SW3 6AE |
Secretary Name | Xiaosui Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bleak House Abbots Lane Kenley Surrey CR8 5JB |
Secretary Name | Dr Allyson Joyce Thirkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Southborough Road Bromley Kent BR1 2EP |
Secretary Name | Sue Phillips |
---|---|
Status | Resigned |
Appointed | 24 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 21 Great Portland Street London W1W 5AB |
Director Name | Ms Marcia Maria Marini |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian,Brazilian |
Status | Resigned |
Appointed | 29 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Great Portland Street London W1W 5AB |
Director Name | Juliet Alexandra Lack |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Marc Buchner |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Keith Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Juliet Alexander Lack |
---|---|
Status | Resigned |
Appointed | 10 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Ms Rachael Jane McGrath |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2017) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Telephone | 020 76364992 |
---|---|
Telephone region | London |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Dr Allyson Joyce Thirkell 50.00% Ordinary |
---|---|
500 at £1 | Susan Jane Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,301 |
Cash | £151,402 |
Current Liabilities | £514,588 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
24 June 2015 | Delivered on: 25 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 November 2023 | Accounts for a small company made up to 30 June 2023 (10 pages) |
---|---|
29 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a small company made up to 30 June 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
25 October 2021 | Accounts for a small company made up to 30 June 2021 (10 pages) |
20 June 2021 | Memorandum and Articles of Association (25 pages) |
4 June 2021 | Resolutions
|
4 June 2021 | Resolutions
|
22 March 2021 | Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page) |
9 December 2020 | Appointment of Ms Sue Mary Griffiths as a director on 26 November 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
25 March 2020 | Cessation of Susan Jane Phillips as a person with significant control on 10 March 2020 (1 page) |
25 March 2020 | Notification of Plan International (Uk) as a person with significant control on 10 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr John Andrew Kerr as a director on 10 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Keith Mullock as a director on 10 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Susan Jane Phillips as a director on 10 March 2020 (1 page) |
13 March 2020 | Appointment of Ms Edith Rose Caldwell as a director on 10 March 2020 (2 pages) |
11 March 2020 | Satisfaction of charge 038468810001 in full (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 9 May 2019 (1 page) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 June 2018 | Termination of appointment of Marcia Maria Marini as a director on 8 June 2018 (1 page) |
7 November 2017 | Termination of appointment of Marc Buchner as a director on 27 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Marc Buchner as a director on 27 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
20 June 2017 | Termination of appointment of Rachael Jane Mcgrath as a director on 31 March 2017 (1 page) |
20 June 2017 | Termination of appointment of Rachael Jane Mcgrath as a director on 31 March 2017 (1 page) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 May 2016 | Termination of appointment of Juliet Alexander Lack as a secretary on 28 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Juliet Alexander Lack as a secretary on 28 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Juliet Alexandra Lack as a director on 28 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Juliet Alexandra Lack as a director on 28 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Christopher John Watts as a secretary on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Ms Rachael Jane Mcgrath as a director on 1 January 2016 (2 pages) |
9 May 2016 | Appointment of Ms Rachael Jane Mcgrath as a director on 1 January 2016 (2 pages) |
9 May 2016 | Appointment of Mr Christopher John Watts as a secretary on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Christopher John Watts as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Christopher John Watts as a director on 28 April 2016 (2 pages) |
14 October 2015 | Cancellation of shares. Statement of capital on 29 June 2015
|
14 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Cancellation of shares. Statement of capital on 29 June 2015
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 October 2015 | Appointment of Keith Mullock as a director on 10 July 2015 (3 pages) |
6 October 2015 | Appointment of Marc Buchner as a director on 10 July 2015 (3 pages) |
6 October 2015 | Appointment of Juliet Alexander Lack as a secretary on 10 July 2015 (3 pages) |
6 October 2015 | Appointment of Juliet Alexander Lack as a secretary on 10 July 2015 (3 pages) |
6 October 2015 | Appointment of Juliet Alexandra Lack as a director on 10 July 2015 (3 pages) |
6 October 2015 | Termination of appointment of Sue Phillips as a secretary on 10 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of Sue Phillips as a secretary on 10 July 2015 (2 pages) |
6 October 2015 | Appointment of Marc Buchner as a director on 10 July 2015 (3 pages) |
6 October 2015 | Appointment of Juliet Alexandra Lack as a director on 10 July 2015 (3 pages) |
6 October 2015 | Appointment of Keith Mullock as a director on 10 July 2015 (3 pages) |
8 July 2015 | Termination of appointment of Allyson Joyce Thirkell as a director on 29 June 2015 (2 pages) |
8 July 2015 | Appointment of Sue Phillips as a secretary on 24 June 2015 (3 pages) |
8 July 2015 | Appointment of Marcia Maria Marini as a director on 29 June 2015 (3 pages) |
8 July 2015 | Appointment of Marcia Maria Marini as a director on 29 June 2015 (3 pages) |
8 July 2015 | Appointment of Sue Phillips as a secretary on 24 June 2015 (3 pages) |
8 July 2015 | Termination of appointment of Allyson Joyce Thirkell as a secretary on 24 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Allyson Joyce Thirkell as a director on 29 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Allyson Joyce Thirkell as a secretary on 24 June 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 June 2015 | Registration of charge 038468810001, created on 24 June 2015 (8 pages) |
25 June 2015 | Registration of charge 038468810001, created on 24 June 2015 (8 pages) |
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2011 | Director's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Secretary's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2010 | Director's details changed for Dr Allyson Joyce Thirkell on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Dr Allyson Joyce Thirkell on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Susan Jane Phillips on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Dr Allyson Joyce Thirkell on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Susan Jane Phillips on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Susan Jane Phillips on 1 October 2009 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Return made up to 23/09/06; full list of members
|
26 October 2006 | Return made up to 23/09/06; full list of members
|
10 March 2006 | Registered office changed on 10/03/06 from: 37 old church street london SW3 5BS (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 37 old church street london SW3 5BS (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2004 | Return made up to 23/09/04; full list of members
|
28 October 2004 | Return made up to 23/09/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 October 2003 | Return made up to 23/09/03; full list of members
|
3 October 2003 | Return made up to 23/09/03; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 October 2002 | Return made up to 23/09/02; full list of members
|
21 October 2002 | Return made up to 23/09/02; full list of members
|
26 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
22 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
23 January 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
23 January 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
20 November 2000 | Return made up to 23/09/00; full list of members
|
20 November 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
20 November 2000 | Return made up to 23/09/00; full list of members
|
20 November 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
11 November 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 November 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (16 pages) |
23 September 1999 | Incorporation (16 pages) |