London
W8 7AS
Director Name | Mr Jonathan Peter Hartley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2012) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Director Name | Ms Samantha Marie Hyde |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2012) |
Role | Third Sector Consultant |
Country of Residence | England |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Director Name | Mr Richard James Jackson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Secretary Name | Mr Richrd James Jackson |
---|---|
Status | Closed |
Appointed | 11 January 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Secretary Name | Richard Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Director Name | Christine Bradler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Counsellor |
Correspondence Address | 27a Kent Gardens Ealing London W13 8BU |
Director Name | Ms Alice Lucy Bulman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Counsellor |
Correspondence Address | 2 Granville Road London N4 4EL |
Director Name | Ms Sue Soave |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Counsellor |
Correspondence Address | 24 Trinity Road London N22 8LB |
Director Name | Ms Clare Rosemary Crombie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 103 Wellington Row London E2 7BN |
Secretary Name | Olivia Jane Madden Fior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 72 Sandbrook Road London N16 0SP |
Director Name | Jane Katherine Carnegie Warman |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2004) |
Role | Lecturer Counseller Trainer |
Correspondence Address | Monkton Wyld Cottage 50 Church Street Bathford Bath BA1 7RR |
Director Name | Sarah Quinlan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2003) |
Role | Banker |
Correspondence Address | 19a Cross Street London N1 2BH |
Director Name | Paul Michell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 April 2002) |
Role | Barrister |
Correspondence Address | 22 Arlington Square London N1 7DP |
Director Name | Dr Elizabeth Jacobs |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2006) |
Role | Counsellor |
Correspondence Address | 64 Moss Lane Pinner Middlesex HA5 3AU |
Director Name | Elizabeth Joan Hopkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2003) |
Role | Counsellor |
Correspondence Address | Holt Valley Underhill Lane Clayton Hassocks West Sussex BN6 9PL |
Director Name | Mr Nilesh Dholakia |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Mountview Northwood Middlesex HA6 3NZ |
Director Name | Richard Gordon Conradi |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2006) |
Role | Retired |
Correspondence Address | 18 Moor Park Road Northwood Middlesex HA6 2DN |
Director Name | Zita Cox |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2003) |
Role | Counsellor |
Correspondence Address | 11 Frankfurt Road London SE24 9NX |
Director Name | Lorraine Gibson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2005) |
Role | Marketing |
Correspondence Address | 52 Caddington Road Cricklewood London NW2 1RS |
Director Name | Kathryn Mary Carr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 2004) |
Role | Writer Editor |
Correspondence Address | 15 Redcliffe Gardens London SW10 9BG |
Director Name | Peter Greig Leighton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 September 2006) |
Role | Company Director |
Correspondence Address | 7 Wandon Road London SW6 2JF |
Director Name | Jonathan Christopher Lake |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2005) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kings Gardens West End Lane London NW6 4PX |
Director Name | Mr Adrian Scott |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2009) |
Role | Counselling Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95b Allison Road London N8 0AP |
Director Name | Jonathan Christopher Lake |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 2006) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kings Gardens West End Lane London NW6 4PX |
Director Name | Ms Barbara Janet Dale |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2010) |
Role | Psychotherapist |
Correspondence Address | 26 Ellerker Gardens Richmond Surrey TW10 6AA |
Director Name | Diana Green |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2009) |
Role | Marketing |
Correspondence Address | 18a Queen Annes Grove London W4 1HN |
Director Name | Paul Sweeney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 2010) |
Role | Marketing Consultant |
Correspondence Address | 11a Alacross Road Ealing London W5 4HS |
Director Name | Bradley Donald Brown |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 2010) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 42 Crediton Hill London NW6 1HR |
Director Name | Kerrin Howard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2007) |
Role | Consultant |
Correspondence Address | 76, Regency Lodge Adelaide Road London NW3 5EB |
Director Name | Walter Julian Nokes |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2010) |
Role | Retired |
Correspondence Address | 176 Campden Hill Road London W8 7AS |
Registered Address | Edward House 2 Wakley Street London EC1V 7LT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,255 |
Net Worth | £2,458 |
Cash | £4,858 |
Current Liabilities | £2,400 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 October 2010 | Annual return made up to 12 September 2010 no member list (6 pages) |
29 October 2010 | Annual return made up to 12 September 2010 no member list (6 pages) |
5 August 2010 | Appointment of Mr Jonathan Hartley as a director (2 pages) |
5 August 2010 | Appointment of Mr Jonathan Hartley as a director (2 pages) |
5 August 2010 | Appointment of Mr Richrd James Jackson as a secretary (2 pages) |
5 August 2010 | Appointment of Mr Richrd James Jackson as a secretary (2 pages) |
4 August 2010 | Appointment of Mr Richard James Jackson as a director (2 pages) |
4 August 2010 | Appointment of Ms Samantha Marie Hyde as a director (2 pages) |
4 August 2010 | Appointment of Ms Samantha Marie Hyde as a director (2 pages) |
4 August 2010 | Appointment of Mr Richard James Jackson as a director (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Appointment of Richard Jackson as a secretary (3 pages) |
7 July 2010 | Appointment of Richard Jackson as a secretary (3 pages) |
8 February 2010 | Termination of appointment of Bradley Brown as a director (1 page) |
8 February 2010 | Termination of appointment of Walter Nokes as a director (1 page) |
8 February 2010 | Termination of appointment of Barbara Dale as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Sweeney as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Sweeney as a director (1 page) |
8 February 2010 | Termination of appointment of Barbara Dale as a director (1 page) |
8 February 2010 | Termination of appointment of Bradley Brown as a director (1 page) |
8 February 2010 | Termination of appointment of Walter Nokes as a director (1 page) |
16 November 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
16 November 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
10 November 2009 | Annual return made up to 12 September 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 12 September 2009 no member list (3 pages) |
26 October 2009 | Termination of appointment of Adrian Scott as a director (1 page) |
26 October 2009 | Termination of appointment of Adrian Scott as a director (1 page) |
10 September 2009 | Secretary appointed walter julian nokes (2 pages) |
10 September 2009 | Secretary appointed walter julian nokes (2 pages) |
27 August 2009 | Appointment Terminated Secretary olivia fior (1 page) |
27 August 2009 | Appointment terminated director diana green (1 page) |
27 August 2009 | Appointment terminated secretary olivia fior (1 page) |
27 August 2009 | Appointment Terminated Director diana green (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from caspari house 1 noel road london N1 8HQ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from caspari house 1 noel road london N1 8HQ (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Annual return made up to 12/09/08 (4 pages) |
15 September 2008 | Annual return made up to 12/09/08 (4 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
17 October 2007 | Annual return made up to 12/09/07 (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Annual return made up to 12/09/07 (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 September 2006 | Annual return made up to 12/09/06 (6 pages) |
27 September 2006 | Annual return made up to 12/09/06
|
18 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
21 September 2005 | Annual return made up to 12/09/05 (2 pages) |
21 September 2005 | Annual return made up to 12/09/05 (2 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Annual return made up to 12/09/04 (6 pages) |
6 October 2004 | Annual return made up to 12/09/04 (6 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (3 pages) |
5 March 2004 | New director appointed (3 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
19 September 2003 | Annual return made up to 12/09/03
|
19 September 2003 | Annual return made up to 12/09/03 (6 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Annual return made up to 24/09/02
|
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Annual return made up to 24/09/02 (6 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Annual return made up to 24/09/01
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Annual return made up to 24/09/01 (4 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
31 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
31 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 November 2000 | Annual return made up to 24/09/00 (4 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: caspar house 1 noel road london N1 8HQ (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: caspar house 1 noel road london N1 8HQ (1 page) |
28 November 2000 | Annual return made up to 24/09/00
|
25 April 2000 | Memorandum and Articles of Association (19 pages) |
25 April 2000 | Memorandum and Articles of Association (19 pages) |
24 September 1999 | Incorporation (28 pages) |