Islington
London
N1 7BJ
Director Name | Ms Claire Gillean Spencer-Churchill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Ewa Irena Kerin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Jane Elizabeth Shepherdson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Natalie Mary Abou-Alwan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 1 Canonbury Yard 202-208 New North Road London N1 7BJ |
Director Name | Mrs Julietta Elizabeth Tennant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Founder & Chief Growth And Purpose Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Westworks, White City Place 195 Wood Lane London W12 7FQ |
Director Name | Ms Rachel Anita Atkins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner (Solicitor) |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Simongnette Maria Theresa Scavazza |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Secretary Name | Rosemary Ashworth |
---|---|
Status | Current |
Appointed | 10 May 2023(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 97 Broadwalk Court Palace Gardens Terrace London W8 4EQ |
Director Name | Tunde Banjoko |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Charity Director |
Correspondence Address | 1/2 Bank Buildings High Street London NW10 4LX |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Mr Vincent Andrew Murphy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2000) |
Role | Development Manager |
Correspondence Address | 115b Stoke Newington High Street London N16 0PH |
Director Name | Ms Moira Margaret Lavery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blyths Wharf Narrow Street London E14 8BF |
Director Name | Tanneke Heersche |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2004) |
Role | Trustee |
Correspondence Address | 13 Marlborough Crescent Sevenoaks Kent TN13 2HH |
Secretary Name | Tanneke Heersche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 13 Marlborough Crescent Sevenoaks Kent TN13 2HH |
Director Name | Jo Ousterhout |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2005) |
Role | Entrepreneur Consultant |
Correspondence Address | 61 Shawfield Street London SW3 4BA |
Director Name | Mrs Susan Denmead |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 02 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2012) |
Role | Volunteer Charity Worker |
Country of Residence | England |
Correspondence Address | 9 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Director Name | Rosalind Mary Gray |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 April 2004) |
Role | Lawyer |
Correspondence Address | 98 Wakehurst Road London SW11 6BT |
Director Name | Georgina Marples |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2005) |
Role | PR Consultant |
Correspondence Address | 6 Chestnut Close London SW16 2RT |
Secretary Name | Rosalind Mary Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2004) |
Role | Lawyer |
Correspondence Address | 98 Wakehurst Road London SW11 6BT |
Director Name | Donna Miller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2004(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 June 2014) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 19 Pinel Close Virginia Water Surrey GU25 4SP |
Director Name | Ms Antoinette Philomena O'Loughlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2006) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 170 Pullman Court Streatham Hill London SW2 4SZ |
Secretary Name | Sherri Snelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 September 2015) |
Role | Attorney |
Correspondence Address | 45 Wandsworth Bridge Road London SW6 2TB |
Director Name | Joanna Catherine Hunter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 Shepperton House 89 Shepperton Road London N1 3DF |
Director Name | Ms Juliet Hughes-Hallett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Caroline Victoria Hamblett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 9 Shepperton House 89 Shepperton Road London N1 3DF |
Director Name | Ms Margaret McQueen Darling |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(13 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 January 2022) |
Role | MD |
Country of Residence | England |
Correspondence Address | Unit 9 89 Shepperton Street London N1 3DF |
Director Name | Amelia Wallace Mendoza |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2013(13 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Director Name | Ms Rebecca Ann Eastmond |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2018) |
Role | Philanthropy Advisor |
Country of Residence | England |
Correspondence Address | Unit 9 Shepperton House 89 Shepperton Road London N1 3DF |
Director Name | Mrs Gurmohan Kaur Barnes |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Shepperton House 89 Shepperton Road London N1 3DF |
Secretary Name | Ms Gurmohan Kaur Barnes |
---|---|
Status | Resigned |
Appointed | 24 September 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | Unit 9 Shepperton House 89 Shepperton Road London N1 3DF |
Director Name | Ms Tiffanie Jane Darke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2024) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Secretary Name | Ms Kathryn Elizabeth Stephens |
---|---|
Status | Resigned |
Appointed | 02 May 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2020) |
Role | Company Director |
Correspondence Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
Secretary Name | Natalie Mary Abou-Alwan |
---|---|
Status | Resigned |
Appointed | 02 June 2020(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2023) |
Role | Company Director |
Correspondence Address | Unit 1,Canonbury Yard, 202-208 New North Road London N1 7BJ |
Website | www.smartworks.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72881770 |
Telephone region | London |
Registered Address | Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £275,338 |
Net Worth | £422,739 |
Cash | £415,262 |
Current Liabilities | £1,010 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
21 February 2024 | Termination of appointment of Tiffanie Jane Darke as a director on 2 February 2024 (1 page) |
---|---|
21 February 2024 | Termination of appointment of Claire Gillean Spencer-Churchill as a director on 2 February 2024 (1 page) |
16 November 2023 | Group of companies' accounts made up to 31 March 2023 (25 pages) |
12 October 2023 | Director's details changed for Ms Simongnette Maria Theresa Scavazza on 12 October 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
19 May 2023 | Appointment of Rosemary Ashworth as a secretary on 10 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Natalie Mary Abou-Alwan as a secretary on 10 May 2023 (1 page) |
9 November 2022 | Group of companies' accounts made up to 31 March 2022 (46 pages) |
12 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Ms Simongnette Maria Theresa Scavazza as a director on 28 April 2022 (2 pages) |
28 January 2022 | Termination of appointment of Fiona Mary Holmes as a director on 27 January 2022 (1 page) |
16 November 2021 | Appointment of Mrs Rachel Anita Atkins as a director on 28 October 2021 (2 pages) |
16 November 2021 | Director's details changed for Mrs Rachel Anita Atkins on 28 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Amelia Wallace Mendoza as a director on 22 July 2021 (1 page) |
17 September 2021 | Group of companies' accounts made up to 31 March 2021 (48 pages) |
16 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
21 May 2021 | Director's details changed for Ms Philippa Charles on 21 May 2021 (2 pages) |
21 May 2021 | Director's details changed for Ms Philippa Charles on 21 May 2021 (2 pages) |
20 May 2021 | Appointment of Mrs Julietta Elizabeth Tennant as a director on 29 April 2021 (2 pages) |
19 May 2021 | Termination of appointment of Juliet Hughes-Hallett as a director on 29 April 2021 (1 page) |
19 April 2021 | Memorandum and Articles of Association (10 pages) |
19 April 2021 | Resolutions
|
16 April 2021 | Termination of appointment of Margaret Mcqueen Darling as a director on 31 January 2021 (1 page) |
4 February 2021 | Appointment of Natalie Mary Abou-Alwan as a secretary on 2 June 2020 (2 pages) |
4 February 2021 | Termination of appointment of Kathryn Elizabeth Stephens as a secretary on 2 June 2020 (1 page) |
8 December 2020 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Ms Natalie Mary Abou-Alwan as a director on 1 June 2020
|
16 April 2020 | Registered office address changed from Unit 1, Canonbury Yard Unit 1, Canonbury Yard 202-208 New North Road London N1 7BJ England to Unit 1, Canonbury Yard 202-208 New North Road Islington London N1 7BJ on 16 April 2020 (1 page) |
2 April 2020 | Registered office address changed from Unit 9 Shepperton House 89 Shepperton Road London N1 3DF to Unit 1, Canonbury Yard Unit 1, Canonbury Yard 202-208 New North Road London N1 7BJ on 2 April 2020 (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (48 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
24 October 2019 | Resolutions
|
20 August 2019 | Appointment of Ms Jane Elizabeth Shepherdson as a director on 5 August 2019 (2 pages) |
20 August 2019 | Appointment of Ms Jane Elizabeth Sheperdson as a director on 5 August 2019
|
10 May 2019 | Appointment of Ms Kathryn Elizabeth Stephens as a secretary on 2 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Gurmohan Kaur Barnes as a director on 2 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Gurmohan Kaur Barnes as a secretary on 2 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Joanna Catherine Hunter as a director on 2 May 2019 (1 page) |
5 March 2019 | Appointment of Ms Ewa Irena Kerin as a director on 1 March 2019 (2 pages) |
15 February 2019 | Appointment of Ms Claire Gillean Spencer-Churchill as a director on 31 January 2019 (2 pages) |
15 February 2019 | Appointment of Ms Tiffanie Jane Darke as a director on 31 January 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (37 pages) |
12 October 2018 | Termination of appointment of Rebecca Ann Eastmond as a director on 12 October 2018 (1 page) |
12 October 2018 | Appointment of Ms Philippa Charles as a director on 12 October 2018 (2 pages) |
26 April 2018 | Termination of appointment of Tiffanie Darke as a director on 26 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Caroline Victoria Hamblett as a director on 26 April 2018 (1 page) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
27 September 2017 | Director's details changed for Ms Margaret Mcqueen Vaughn on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Ms Margaret Mcqueen Vaughn on 27 September 2017 (2 pages) |
31 May 2017 | Director's details changed for Joanna Catherine Hunter on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Ms Tiffanie Darke on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Rebecca Ann Eastmond on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Rebecca Ann Eastmond on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Joanna Catherine Hunter on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Ms Tiffanie Darke on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Juliet Hughes-Hallett on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Juliet Hughes-Hallett on 31 May 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Memorandum and Articles of Association (15 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Memorandum and Articles of Association (15 pages) |
27 January 2016 | Memorandum and Articles of Association (15 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
27 January 2016 | Memorandum and Articles of Association (15 pages) |
18 November 2015 | Termination of appointment of Sherri Snelson as a director on 24 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Sherri Snelson as a director on 24 September 2015 (1 page) |
18 November 2015 | Annual return made up to 3 November 2015 no member list (9 pages) |
18 November 2015 | Annual return made up to 3 November 2015 no member list (9 pages) |
20 October 2015 | Appointment of Ms Gurmohan Kaur Barnes as a director on 24 September 2015 (2 pages) |
20 October 2015 | Appointment of Ms Gurmohan Kaur Barnes as a secretary on 24 September 2015 (2 pages) |
20 October 2015 | Appointment of Ms Gurmohan Kaur Barnes as a director on 24 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Lexie Sims as a director on 24 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Lexie Sims as a director on 24 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Sherri Snelson as a secretary on 24 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Sherri Snelson as a secretary on 24 September 2015 (1 page) |
20 October 2015 | Appointment of Ms Gurmohan Kaur Barnes as a secretary on 24 September 2015 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
22 June 2015 | Appointment of Ms Tiffanie Darke as a director on 23 April 2015 (2 pages) |
22 June 2015 | Appointment of Ms Tiffanie Darke as a director on 23 April 2015 (2 pages) |
23 March 2015 | Statement of company's objects (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
23 March 2015 | Statement of company's objects (2 pages) |
3 March 2015 | Appointment of Rebecca Ann Eastmond as a director on 15 January 2015 (3 pages) |
3 March 2015 | Appointment of Rebecca Ann Eastmond as a director on 15 January 2015 (3 pages) |
4 November 2014 | Annual return made up to 3 November 2014 no member list (9 pages) |
4 November 2014 | Annual return made up to 3 November 2014 no member list (9 pages) |
4 November 2014 | Annual return made up to 3 November 2014 no member list (9 pages) |
3 November 2014 | Termination of appointment of Donna Miller as a director on 26 June 2014 (1 page) |
3 November 2014 | Termination of appointment of Donna Miller as a director on 26 June 2014 (1 page) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
4 November 2013 | Annual return made up to 3 November 2013 no member list (10 pages) |
4 November 2013 | Annual return made up to 3 November 2013 no member list (10 pages) |
4 November 2013 | Annual return made up to 3 November 2013 no member list (10 pages) |
27 August 2013 | Change of name with request to seek comments from relevant body (2 pages) |
27 August 2013 | Company name changed dress for success london\certificate issued on 27/08/13
|
27 August 2013 | Change of name notice (2 pages) |
27 August 2013 | Change of name with request to seek comments from relevant body (2 pages) |
27 August 2013 | Company name changed dress for success london\certificate issued on 27/08/13
|
27 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
7 August 2013 | Director's details changed for Joanna Catherine Hunter on 1 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Joanna Catherine Hunter on 1 August 2013 (2 pages) |
16 July 2013 | Appointment of Amelia Wallace Mendoza as a director (3 pages) |
16 July 2013 | Appointment of Fiona Mary Holmes as a director (3 pages) |
16 July 2013 | Appointment of Fiona Mary Holmes as a director (3 pages) |
16 July 2013 | Appointment of Amelia Wallace Mendoza as a director (3 pages) |
17 December 2012 | Registered office address changed from Unit 9 83-89 Shepperton Road London N1 3DR on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Unit 9 83-89 Shepperton Road London N1 3DR on 17 December 2012 (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 no member list (8 pages) |
6 November 2012 | Annual return made up to 3 November 2012 no member list (8 pages) |
6 November 2012 | Annual return made up to 3 November 2012 no member list (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
18 June 2012 | Memorandum and Articles of Association (15 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Memorandum and Articles of Association (15 pages) |
20 January 2012 | Appointment of Ms Margaret Mcqueen Vaughn as a director (2 pages) |
20 January 2012 | Termination of appointment of Susan Denmead as a director (1 page) |
20 January 2012 | Termination of appointment of Susan Denmead as a director (1 page) |
20 January 2012 | Appointment of Ms Margaret Mcqueen Vaughn as a director (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 no member list (9 pages) |
4 November 2011 | Annual return made up to 3 November 2011 no member list (9 pages) |
4 November 2011 | Annual return made up to 3 November 2011 no member list (9 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
2 June 2011 | Appointment of Ms Caroline Victoria Hamblett as a director (2 pages) |
2 June 2011 | Appointment of Ms Caroline Victoria Hamblett as a director (2 pages) |
1 February 2011 | Termination of appointment of Kathy Seligman as a director (1 page) |
1 February 2011 | Termination of appointment of Sarah Thomas as a director (1 page) |
1 February 2011 | Termination of appointment of Sarah Thomas as a director (1 page) |
1 February 2011 | Termination of appointment of Kathy Seligman as a director (1 page) |
3 November 2010 | Annual return made up to 3 November 2010 no member list (10 pages) |
3 November 2010 | Annual return made up to 3 November 2010 no member list (10 pages) |
3 November 2010 | Annual return made up to 3 November 2010 no member list (10 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed dress for success (london)\certificate issued on 16/03/10
|
16 March 2010 | Company name changed dress for success (london)\certificate issued on 16/03/10
|
4 November 2009 | Annual return made up to 3 November 2009 no member list (7 pages) |
4 November 2009 | Annual return made up to 3 November 2009 no member list (7 pages) |
4 November 2009 | Annual return made up to 3 November 2009 no member list (7 pages) |
3 November 2009 | Director's details changed for Donna Miller on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Susan Denmead on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Sarah Lucy Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Lexie Sims on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Donna Miller on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanna Catherine Hunter on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Juliet Hughes-Hallett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Sarah Lucy Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Lexie Sims on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanna Catherine Hunter on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Juliet Hughes-Hallett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kathy Seligman on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Donna Miller on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kathy Seligman on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Susan Denmead on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Lexie Sims on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Sarah Lucy Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Juliet Hughes-Hallett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kathy Seligman on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Susan Denmead on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanna Catherine Hunter on 3 November 2009 (2 pages) |
11 August 2009 | Partial exemption accounts made up to 31 March 2009 (18 pages) |
11 August 2009 | Partial exemption accounts made up to 31 March 2009 (18 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 2 83 shepperton road london N1 3DR (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 2 83 shepperton road london N1 3DR (1 page) |
18 December 2008 | Annual return made up to 03/11/08 (4 pages) |
18 December 2008 | Annual return made up to 03/11/08 (4 pages) |
15 July 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
15 July 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
8 July 2008 | Director appointed juliet hughes-hallett (2 pages) |
8 July 2008 | Director appointed juliet hughes-hallett (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18 hand court london WC1V 6JF (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18 hand court london WC1V 6JF (1 page) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Annual return made up to 03/11/07 (2 pages) |
20 November 2007 | Annual return made up to 03/11/07 (2 pages) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Annual return made up to 03/11/06 (2 pages) |
8 November 2006 | Annual return made up to 03/11/06 (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 November 2005 | Annual return made up to 03/11/05 (2 pages) |
3 November 2005 | Annual return made up to 03/11/05 (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
16 November 2004 | Annual return made up to 03/11/04
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Annual return made up to 03/11/04
|
16 November 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
30 January 2004 | Annual return made up to 03/11/03
|
30 January 2004 | Annual return made up to 03/11/03
|
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 July 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
15 July 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Annual return made up to 03/11/02
|
25 March 2003 | Annual return made up to 03/11/02
|
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
13 March 2002 | Annual return made up to 03/11/01 (6 pages) |
13 March 2002 | Annual return made up to 03/11/01 (6 pages) |
16 January 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
16 January 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Annual return made up to 03/11/00
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Annual return made up to 03/11/00
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Memorandum and Articles of Association (16 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Memorandum and Articles of Association (16 pages) |
3 November 1999 | Incorporation (22 pages) |
3 November 1999 | Incorporation (22 pages) |