London
E1 5HU
Director Name | Ms Emily Doherty |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Arts Manager And Participatory Arts Practitioner |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Miss Philippa Jane Campbell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(19 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Mrs Anupama Maakan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Mr Michael Angus |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Director, Barons Court Project |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Ms Teresa Wirz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Mr Glyn Smithson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director Of Clinical Outreach |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Miss Poppy Reindorp |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Corporate Partnerships And Events Manager |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Mr Thomas Robertson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brady Arts & Community Centre 192-196 Hanbury Stre London E1 5HU |
Director Name | Catherine Fox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 95a Herne Hill London SE24 9LY |
Director Name | Mary Elsie Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Writer/Counsellor |
Correspondence Address | Chiseldon House 27 Blanford Road Reigate Surrey RH2 7DP |
Secretary Name | Merva Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Clapham Manor Street London SW4 6DB |
Director Name | John Gordon Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2019) |
Role | Social Services (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stanlake Road London Fulham W12 7HL |
Director Name | Katherine Louise Quiller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2012) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 122 Kingswood Road Brixton London SW2 4JL |
Director Name | Tony Craze |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2008) |
Role | Writer |
Correspondence Address | 6 Lismore Road London Greater London N17 6LE |
Director Name | Samson Isaac |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2012) |
Role | Comentator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cameron House Comber Grove London SE5 0UL |
Secretary Name | Ms Madeline Muir |
---|---|
Status | Resigned |
Appointed | 12 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 July 2012) |
Role | Company Director |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Ms Tracey Gregory |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2012) |
Role | Evaluator And Project Mangement |
Country of Residence | United Kingdom |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Dr James Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2018) |
Role | Professor Of Drama |
Country of Residence | United Kingdom |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Madeleine Muir |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2016) |
Role | Clinical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Dr Dianne Stadhams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 October 2013) |
Role | Writer, Academic |
Country of Residence | United Kingdom |
Correspondence Address | The Stables The Hudnalls St Briavels Gloucestershire |
Director Name | Patricia Herbig |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 November 2018) |
Role | Banking Professional |
Country of Residence | United Kingdom |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Dianne Stadhams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Ms Shereen Sadiq |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2019) |
Role | Public Sector Professional |
Country of Residence | United Kingdom |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Dr Yvonne Robinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2019) |
Role | University Based Researcher |
Country of Residence | England |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Ms Joanne Benjamin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2016) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Mrs Catherine Fox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2018) |
Role | Psychosynthesis Psychotherapist |
Country of Residence | England |
Correspondence Address | 61 Munster Road London SW6 5RE |
Director Name | Ms Natalie Petryszyn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2017) |
Role | Operations Manager Tri-Borough Group Service |
Country of Residence | England |
Correspondence Address | 61 Munster Road London SW6 5RE |
Website | edgetc.org/ |
---|---|
Telephone | 020 73718020 |
Telephone region | London |
Registered Address | Brady Arts & Community Centre 192-196 Hanbury Street London E1 5HU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £84,094 |
Net Worth | £45,784 |
Cash | £46,726 |
Current Liabilities | £942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 61 Munster Road London SW6 5RE to 61 Philpot Street London E1 2JH on 2 March 2020 (1 page) |
12 December 2019 | Appointment of Miss Poppy Reindorp as a director on 16 October 2019 (2 pages) |
11 December 2019 | Termination of appointment of Yvonne Robinson as a director on 11 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
20 November 2019 | Director's details changed for Mr Glyn Smithson on 19 November 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (42 pages) |
20 November 2019 | Director's details changed for Mr Glyn Smithson on 19 November 2019 (2 pages) |
20 November 2019 | Appointment of Mr Glyn Smithson as a director on 16 October 2019 (2 pages) |
18 November 2019 | Appointment of Ms Teresa Wirz as a director on 16 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of John Gordon Smith as a director on 1 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Shereen Sadiq as a director on 1 November 2019 (1 page) |
9 May 2019 | Appointment of Mr Michael Angus as a director on 1 May 2019 (2 pages) |
15 March 2019 | Appointment of Ms Anupama Maakan as a director on 14 December 2018 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Patricia Herbig as a director on 5 November 2018 (1 page) |
2 November 2018 | Appointment of Miss Philippa Jane Campbell as a director on 1 November 2018 (2 pages) |
22 October 2018 | Termination of appointment of James Reynolds as a director on 1 August 2018 (1 page) |
22 October 2018 | Termination of appointment of Catherine Fox as a director on 20 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Natalie Petryszyn as a director on 12 September 2017 (1 page) |
3 January 2018 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Natalie Petryszyn as a director on 12 September 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 June 2017 | Appointment of Ms Emily Doherty as a director on 3 October 2016 (2 pages) |
14 June 2017 | Appointment of Ms Emily Doherty as a director on 3 October 2016 (2 pages) |
14 June 2017 | Appointment of Ms Natalie Petryszyn as a director on 1 November 2015 (2 pages) |
14 June 2017 | Appointment of Ms Natalie Petryszyn as a director on 1 November 2015 (2 pages) |
13 June 2017 | Termination of appointment of Madeleine Muir as a director on 1 May 2016 (1 page) |
13 June 2017 | Appointment of Mrs Mary Ballard as a director on 3 October 2016 (2 pages) |
13 June 2017 | Termination of appointment of Joanne Benjamin as a director on 1 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Joanne Benjamin as a director on 1 December 2016 (1 page) |
13 June 2017 | Appointment of Mrs Mary Ballard as a director on 3 October 2016 (2 pages) |
13 June 2017 | Termination of appointment of Madeleine Muir as a director on 1 May 2016 (1 page) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
5 November 2015 | Annual return made up to 4 November 2015 no member list (6 pages) |
5 November 2015 | Annual return made up to 4 November 2015 no member list (6 pages) |
5 November 2015 | Annual return made up to 4 November 2015 no member list (6 pages) |
15 July 2015 | Appointment of Mrs Catherine Fox as a director on 5 May 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Catherine Fox as a director on 5 May 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Catherine Fox as a director on 5 May 2015 (2 pages) |
14 July 2015 | Appointment of Ms Joanne Benjamin as a director on 5 May 2015 (2 pages) |
14 July 2015 | Appointment of Ms Joanne Benjamin as a director on 5 May 2015 (2 pages) |
14 July 2015 | Appointment of Ms Joanne Benjamin as a director on 5 May 2015 (2 pages) |
8 July 2015 | Appointment of Doctor Yvonne Robinson as a director on 22 January 2014 (2 pages) |
8 July 2015 | Appointment of Doctor Yvonne Robinson as a director on 22 January 2014 (2 pages) |
9 March 2015 | Annual return made up to 4 November 2014 no member list (4 pages) |
9 March 2015 | Annual return made up to 4 November 2014 no member list (4 pages) |
9 March 2015 | Annual return made up to 4 November 2014 no member list (4 pages) |
6 February 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
6 February 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
11 November 2013 | Annual return made up to 4 November 2013 no member list (4 pages) |
11 November 2013 | Annual return made up to 4 November 2013 no member list (4 pages) |
11 November 2013 | Annual return made up to 4 November 2013 no member list (4 pages) |
16 October 2013 | Termination of appointment of Dianne Stadhams as a director (1 page) |
16 October 2013 | Termination of appointment of Dianne Stadhams as a director (1 page) |
16 October 2013 | Termination of appointment of Dianne Stadhams as a director (1 page) |
16 October 2013 | Termination of appointment of Dianne Stadhams as a director (1 page) |
16 October 2013 | Termination of appointment of Dianne Stadhams as a director (1 page) |
16 October 2013 | Termination of appointment of Dianne Stadhams as a director (1 page) |
22 April 2013 | Appointment of Dr Dianne Stadhams as a director (2 pages) |
22 April 2013 | Appointment of Dr Dianne Stadhams as a director (2 pages) |
14 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
14 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
14 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
15 October 2012 | Appointment of Ms Shereen Sadiq as a director (2 pages) |
15 October 2012 | Appointment of Ms Shereen Sadiq as a director (2 pages) |
15 October 2012 | Appointment of Patricia Herbig as a director (2 pages) |
15 October 2012 | Appointment of Patricia Herbig as a director (2 pages) |
13 October 2012 | Appointment of Dianne Stadhams as a director (2 pages) |
13 October 2012 | Termination of appointment of Tracey Gregory as a director (1 page) |
13 October 2012 | Appointment of Dianne Stadhams as a director (2 pages) |
13 October 2012 | Termination of appointment of Tracey Gregory as a director (1 page) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
30 July 2012 | Appointment of Madeleine Muir as a director (2 pages) |
30 July 2012 | Appointment of Madeleine Muir as a director (2 pages) |
24 July 2012 | Termination of appointment of Madeline Muir as a secretary (1 page) |
24 July 2012 | Termination of appointment of Madeline Muir as a secretary (1 page) |
26 January 2012 | Appointment of Dr James Reynolds as a director (2 pages) |
26 January 2012 | Termination of appointment of Samson Isaac as a director (1 page) |
26 January 2012 | Termination of appointment of Katherine Quiller as a director (1 page) |
26 January 2012 | Annual return made up to 4 November 2011 no member list (4 pages) |
26 January 2012 | Termination of appointment of Samson Isaac as a director (1 page) |
26 January 2012 | Annual return made up to 4 November 2011 no member list (4 pages) |
26 January 2012 | Annual return made up to 4 November 2011 no member list (4 pages) |
26 January 2012 | Appointment of Dr James Reynolds as a director (2 pages) |
26 January 2012 | Termination of appointment of Katherine Quiller as a director (1 page) |
26 January 2012 | Appointment of Ms Tracey Gregory as a director (2 pages) |
26 January 2012 | Appointment of Ms Tracey Gregory as a director (2 pages) |
25 January 2012 | Termination of appointment of Samson Isaac as a director (1 page) |
25 January 2012 | Termination of appointment of Katherine Quiller as a director (1 page) |
25 January 2012 | Appointment of Ms Madeline Muir as a secretary (1 page) |
25 January 2012 | Termination of appointment of Katherine Quiller as a director (1 page) |
25 January 2012 | Appointment of Ms Madeline Muir as a secretary (1 page) |
25 January 2012 | Termination of appointment of Samson Isaac as a director (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 December 2010 | Annual return made up to 4 November 2010 no member list (4 pages) |
8 December 2010 | Annual return made up to 4 November 2010 no member list (4 pages) |
8 December 2010 | Director's details changed for John Gordon Smith on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for John Gordon Smith on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for John Gordon Smith on 8 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 4 November 2010 no member list (4 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 November 2009 | Director's details changed for Samson Isaac on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Katherine Louise Quiller on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Gordon Smith on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Katherine Louise Quiller on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Gordon Smith on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Katherine Louise Quiller on 4 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
5 November 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
5 November 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
5 November 2009 | Director's details changed for Samson Isaac on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Samson Isaac on 4 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Gordon Smith on 4 October 2009 (2 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Annual return made up to 04/11/08 (3 pages) |
23 December 2008 | Annual return made up to 04/11/08 (3 pages) |
22 December 2008 | Director's change of particulars / john gordon smith / 22/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / john gordon smith / 22/12/2008 (1 page) |
18 March 2008 | Appointment terminated director tony craze (1 page) |
18 March 2008 | Appointment terminated director tony craze (1 page) |
27 December 2007 | Annual return made up to 04/11/07 (2 pages) |
27 December 2007 | Annual return made up to 04/11/07 (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
8 December 2006 | Annual return made up to 04/11/06 (4 pages) |
8 December 2006 | Annual return made up to 04/11/06 (4 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
16 January 2006 | Annual return made up to 04/11/05 (4 pages) |
16 January 2006 | Annual return made up to 04/11/05 (4 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 January 2005 | Annual return made up to 04/11/04 (4 pages) |
5 January 2005 | Annual return made up to 04/11/04 (4 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | Annual return made up to 04/11/03 (4 pages) |
3 November 2003 | Annual return made up to 04/11/03 (4 pages) |
23 January 2003 | Annual return made up to 04/11/02 (4 pages) |
23 January 2003 | Annual return made up to 04/11/02 (4 pages) |
11 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 November 2001 | Annual return made up to 04/11/01
|
14 November 2001 | Annual return made up to 04/11/01
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 February 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
23 February 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
10 November 2000 | Annual return made up to 04/11/00
|
10 November 2000 | Annual return made up to 04/11/00
|
4 November 1999 | Incorporation (22 pages) |
4 November 1999 | Incorporation (22 pages) |