Company NameOutside Edge Theatre Company
Company StatusActive
Company Number03871591
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 November 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Mary Ballard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleInternal Audit Professional
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMs Emily Doherty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleArts Manager And Participatory Arts Practitioner
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMiss Philippa Jane Campbell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(19 years after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMrs Anupama Maakan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMr Michael Angus
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleDirector, Barons Court Project
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMs Teresa Wirz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMr Glyn Smithson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector Of Clinical Outreach
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMiss Poppy Reindorp
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCorporate Partnerships And Events Manager
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameMr Thomas Robertson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrady Arts & Community Centre 192-196 Hanbury Stre
London
E1 5HU
Director NameCatherine Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RolePsychotherapist
Correspondence Address95a Herne Hill
London
SE24 9LY
Director NameMary Elsie Tomalin
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleWriter/Counsellor
Correspondence AddressChiseldon House 27 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameMerva Smith
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Clapham Manor Street
London
SW4 6DB
Director NameJohn Gordon Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2019)
RoleSocial Services (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanlake Road
London
Fulham
W12 7HL
Director NameKatherine Louise Quiller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2012)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address122 Kingswood Road
Brixton
London
SW2 4JL
Director NameTony Craze
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2008)
RoleWriter
Correspondence Address6 Lismore Road
London
Greater London
N17 6LE
Director NameSamson Isaac
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2012)
RoleComentator
Country of ResidenceUnited Kingdom
Correspondence Address38 Cameron House
Comber Grove
London
SE5 0UL
Secretary NameMs Madeline Muir
StatusResigned
Appointed12 January 2012(12 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 July 2012)
RoleCompany Director
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameMs Tracey Gregory
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2012)
RoleEvaluator And Project Mangement
Country of ResidenceUnited Kingdom
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameDr James Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2018)
RoleProfessor Of Drama
Country of ResidenceUnited Kingdom
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameMadeleine Muir
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2016)
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameDr Dianne Stadhams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 October 2013)
RoleWriter, Academic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables The Hudnalls
St Briavels
Gloucestershire
Director NamePatricia Herbig
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 November 2018)
RoleBanking Professional
Country of ResidenceUnited Kingdom
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameDianne Stadhams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameMs Shereen Sadiq
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 November 2019)
RolePublic Sector Professional
Country of ResidenceUnited Kingdom
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameDr Yvonne Robinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2019)
RoleUniversity Based Researcher
Country of ResidenceEngland
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameMs Joanne Benjamin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2016)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameMrs Catherine Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 May 2018)
RolePsychosynthesis Psychotherapist
Country of ResidenceEngland
Correspondence Address61 Munster Road
London
SW6 5RE
Director NameMs Natalie Petryszyn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2017)
RoleOperations Manager Tri-Borough Group Service
Country of ResidenceEngland
Correspondence Address61 Munster Road
London
SW6 5RE

Contact

Websiteedgetc.org/
Telephone020 73718020
Telephone regionLondon

Location

Registered AddressBrady Arts & Community Centre
192-196 Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£84,094
Net Worth£45,784
Cash£46,726
Current Liabilities£942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 March 2020Registered 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 2019Appointment of Miss Poppy Reindorp as a director on 16 October 2019 (2 pages)
11 December 2019Termination of appointment of Yvonne Robinson as a director on 11 December 2019 (1 page)
5 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 November 2019Director's details changed for Mr Glyn Smithson on 19 November 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (42 pages)
20 November 2019Director's details changed for Mr Glyn Smithson on 19 November 2019 (2 pages)
20 November 2019Appointment of Mr Glyn Smithson as a director on 16 October 2019 (2 pages)
18 November 2019Appointment of Ms Teresa Wirz as a director on 16 October 2019 (2 pages)
12 November 2019Termination of appointment of John Gordon Smith as a director on 1 November 2019 (1 page)
12 November 2019Termination of appointment of Shereen Sadiq as a director on 1 November 2019 (1 page)
9 May 2019Appointment of Mr Michael Angus as a director on 1 May 2019 (2 pages)
15 March 2019Appointment of Ms Anupama Maakan as a director on 14 December 2018 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Patricia Herbig as a director on 5 November 2018 (1 page)
2 November 2018Appointment of Miss Philippa Jane Campbell as a director on 1 November 2018 (2 pages)
22 October 2018Termination of appointment of James Reynolds as a director on 1 August 2018 (1 page)
22 October 2018Termination of appointment of Catherine Fox as a director on 20 May 2018 (1 page)
3 January 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Natalie Petryszyn as a director on 12 September 2017 (1 page)
3 January 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Natalie Petryszyn as a director on 12 September 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 June 2017Appointment of Ms Emily Doherty as a director on 3 October 2016 (2 pages)
14 June 2017Appointment of Ms Emily Doherty as a director on 3 October 2016 (2 pages)
14 June 2017Appointment of Ms Natalie Petryszyn as a director on 1 November 2015 (2 pages)
14 June 2017Appointment of Ms Natalie Petryszyn as a director on 1 November 2015 (2 pages)
13 June 2017Termination of appointment of Madeleine Muir as a director on 1 May 2016 (1 page)
13 June 2017Appointment of Mrs Mary Ballard as a director on 3 October 2016 (2 pages)
13 June 2017Termination of appointment of Joanne Benjamin as a director on 1 December 2016 (1 page)
13 June 2017Termination of appointment of Joanne Benjamin as a director on 1 December 2016 (1 page)
13 June 2017Appointment of Mrs Mary Ballard as a director on 3 October 2016 (2 pages)
13 June 2017Termination of appointment of Madeleine Muir as a director on 1 May 2016 (1 page)
24 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
6 January 2017Confirmation statement made on 4 November 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 4 November 2016 with updates (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (6 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (6 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (6 pages)
15 July 2015Appointment of Mrs Catherine Fox as a director on 5 May 2015 (2 pages)
15 July 2015Appointment of Mrs Catherine Fox as a director on 5 May 2015 (2 pages)
15 July 2015Appointment of Mrs Catherine Fox as a director on 5 May 2015 (2 pages)
14 July 2015Appointment of Ms Joanne Benjamin as a director on 5 May 2015 (2 pages)
14 July 2015Appointment of Ms Joanne Benjamin as a director on 5 May 2015 (2 pages)
14 July 2015Appointment of Ms Joanne Benjamin as a director on 5 May 2015 (2 pages)
8 July 2015Appointment of Doctor Yvonne Robinson as a director on 22 January 2014 (2 pages)
8 July 2015Appointment of Doctor Yvonne Robinson as a director on 22 January 2014 (2 pages)
9 March 2015Annual return made up to 4 November 2014 no member list (4 pages)
9 March 2015Annual return made up to 4 November 2014 no member list (4 pages)
9 March 2015Annual return made up to 4 November 2014 no member list (4 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
11 November 2013Annual return made up to 4 November 2013 no member list (4 pages)
11 November 2013Annual return made up to 4 November 2013 no member list (4 pages)
11 November 2013Annual return made up to 4 November 2013 no member list (4 pages)
16 October 2013Termination of appointment of Dianne Stadhams as a director (1 page)
16 October 2013Termination of appointment of Dianne Stadhams as a director (1 page)
16 October 2013Termination of appointment of Dianne Stadhams as a director (1 page)
16 October 2013Termination of appointment of Dianne Stadhams as a director (1 page)
16 October 2013Termination of appointment of Dianne Stadhams as a director (1 page)
16 October 2013Termination of appointment of Dianne Stadhams as a director (1 page)
22 April 2013Appointment of Dr Dianne Stadhams as a director (2 pages)
22 April 2013Appointment of Dr Dianne Stadhams as a director (2 pages)
14 November 2012Annual return made up to 4 November 2012 no member list (5 pages)
14 November 2012Annual return made up to 4 November 2012 no member list (5 pages)
14 November 2012Annual return made up to 4 November 2012 no member list (5 pages)
15 October 2012Appointment of Ms Shereen Sadiq as a director (2 pages)
15 October 2012Appointment of Ms Shereen Sadiq as a director (2 pages)
15 October 2012Appointment of Patricia Herbig as a director (2 pages)
15 October 2012Appointment of Patricia Herbig as a director (2 pages)
13 October 2012Appointment of Dianne Stadhams as a director (2 pages)
13 October 2012Termination of appointment of Tracey Gregory as a director (1 page)
13 October 2012Appointment of Dianne Stadhams as a director (2 pages)
13 October 2012Termination of appointment of Tracey Gregory as a director (1 page)
12 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
30 July 2012Appointment of Madeleine Muir as a director (2 pages)
30 July 2012Appointment of Madeleine Muir as a director (2 pages)
24 July 2012Termination of appointment of Madeline Muir as a secretary (1 page)
24 July 2012Termination of appointment of Madeline Muir as a secretary (1 page)
26 January 2012Appointment of Dr James Reynolds as a director (2 pages)
26 January 2012Termination of appointment of Samson Isaac as a director (1 page)
26 January 2012Termination of appointment of Katherine Quiller as a director (1 page)
26 January 2012Annual return made up to 4 November 2011 no member list (4 pages)
26 January 2012Termination of appointment of Samson Isaac as a director (1 page)
26 January 2012Annual return made up to 4 November 2011 no member list (4 pages)
26 January 2012Annual return made up to 4 November 2011 no member list (4 pages)
26 January 2012Appointment of Dr James Reynolds as a director (2 pages)
26 January 2012Termination of appointment of Katherine Quiller as a director (1 page)
26 January 2012Appointment of Ms Tracey Gregory as a director (2 pages)
26 January 2012Appointment of Ms Tracey Gregory as a director (2 pages)
25 January 2012Termination of appointment of Samson Isaac as a director (1 page)
25 January 2012Termination of appointment of Katherine Quiller as a director (1 page)
25 January 2012Appointment of Ms Madeline Muir as a secretary (1 page)
25 January 2012Termination of appointment of Katherine Quiller as a director (1 page)
25 January 2012Appointment of Ms Madeline Muir as a secretary (1 page)
25 January 2012Termination of appointment of Samson Isaac as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 December 2010Annual return made up to 4 November 2010 no member list (4 pages)
8 December 2010Annual return made up to 4 November 2010 no member list (4 pages)
8 December 2010Director's details changed for John Gordon Smith on 8 December 2010 (2 pages)
8 December 2010Director's details changed for John Gordon Smith on 8 December 2010 (2 pages)
8 December 2010Director's details changed for John Gordon Smith on 8 December 2010 (2 pages)
8 December 2010Annual return made up to 4 November 2010 no member list (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
5 November 2009Director's details changed for Samson Isaac on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Katherine Louise Quiller on 4 October 2009 (2 pages)
5 November 2009Director's details changed for John Gordon Smith on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Katherine Louise Quiller on 4 October 2009 (2 pages)
5 November 2009Director's details changed for John Gordon Smith on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Katherine Louise Quiller on 4 October 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
5 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
5 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
5 November 2009Director's details changed for Samson Isaac on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Samson Isaac on 4 October 2009 (2 pages)
5 November 2009Director's details changed for John Gordon Smith on 4 October 2009 (2 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 December 2008Annual return made up to 04/11/08 (3 pages)
23 December 2008Annual return made up to 04/11/08 (3 pages)
22 December 2008Director's change of particulars / john gordon smith / 22/12/2008 (1 page)
22 December 2008Director's change of particulars / john gordon smith / 22/12/2008 (1 page)
18 March 2008Appointment terminated director tony craze (1 page)
18 March 2008Appointment terminated director tony craze (1 page)
27 December 2007Annual return made up to 04/11/07 (2 pages)
27 December 2007Annual return made up to 04/11/07 (2 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
27 April 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
8 December 2006Annual return made up to 04/11/06 (4 pages)
8 December 2006Annual return made up to 04/11/06 (4 pages)
24 February 2006Full accounts made up to 31 March 2005 (9 pages)
24 February 2006Full accounts made up to 31 March 2005 (9 pages)
16 January 2006Annual return made up to 04/11/05 (4 pages)
16 January 2006Annual return made up to 04/11/05 (4 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 January 2005Annual return made up to 04/11/04 (4 pages)
5 January 2005Annual return made up to 04/11/04 (4 pages)
25 January 2004Full accounts made up to 31 March 2003 (9 pages)
25 January 2004Full accounts made up to 31 March 2003 (9 pages)
3 November 2003Annual return made up to 04/11/03 (4 pages)
3 November 2003Annual return made up to 04/11/03 (4 pages)
23 January 2003Annual return made up to 04/11/02 (4 pages)
23 January 2003Annual return made up to 04/11/02 (4 pages)
11 June 2002Full accounts made up to 31 March 2002 (9 pages)
11 June 2002Full accounts made up to 31 March 2002 (9 pages)
14 November 2001Annual return made up to 04/11/01
  • 363(288) ‐ Director resigned
(3 pages)
14 November 2001Annual return made up to 04/11/01
  • 363(288) ‐ Director resigned
(3 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
17 September 2001Full accounts made up to 31 March 2001 (8 pages)
17 September 2001Full accounts made up to 31 March 2001 (8 pages)
23 February 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
23 February 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 November 2000Annual return made up to 04/11/00
  • 363(287) ‐ Registered office changed on 10/11/00
(3 pages)
10 November 2000Annual return made up to 04/11/00
  • 363(287) ‐ Registered office changed on 10/11/00
(3 pages)
4 November 1999Incorporation (22 pages)
4 November 1999Incorporation (22 pages)