London
N1 5QJ
Director Name | Mr Jeremy Mark Gardner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Dr Jonathon Tomlinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Mr Andrew Charles Waugh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Architecture |
Country of Residence | England |
Correspondence Address | 77 Leonard Street London EC2A 4QS |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Ms Alice Margretha Sampson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | University Researcher |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Dr Jessica Dorothy Jones-Nielsen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Academic Psychologist |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Dr Lucy Carter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Mr Andrew James Wiley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(22 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Ms Carole Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(23 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Paul Davis-Poynter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 148 Shepherdess Walk London N1 7JJ |
Secretary Name | Micheal John Pyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 33a Brunswick Square Hove East Sussex BN3 1ED |
Director Name | Mrs Valerie Lilian Carlow |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2006) |
Role | Secretary |
Correspondence Address | 2 Crondall Court Crondall Street Shoreditch London N1 6TZ |
Director Name | Maxwell Marshall Caller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2004) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Penshurst Road Edgware Middlesex HA8 9NT |
Director Name | Winifred May Ames |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2003) |
Role | Retired |
Correspondence Address | 42 Bracklyn Court Wimbourne Street London N1 7EL |
Director Name | Steve Bedwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2006) |
Role | Unemployed |
Correspondence Address | 73 Follingham Court Drysdale Place London N1 6LZ |
Director Name | Ms Christine Bowler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2004) |
Role | Director Of Arts Centre |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clifden Road London E5 0LN |
Director Name | Mr Vivian John Broughton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Shipton Street London E2 7RU |
Director Name | George Raymond Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 04 September 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | St. Annes Vicarage 37 Hemsworth Street London N1 5LF |
Director Name | Anthony Goodchild |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2006) |
Role | Retired |
Correspondence Address | 42 Royal Oak Court Pitfield Street London N1 6EN |
Director Name | George Garwood |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 09 January 2002) |
Role | Civil Servant |
Correspondence Address | 53 London Road Biggleswade Bedfordshire SG18 8ED |
Director Name | Eugene Frances |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 09 January 2002) |
Role | Unemployed |
Correspondence Address | 24 Jeger Avenue London E2 8BX |
Director Name | Annette Marie Curtis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2003) |
Role | Client Services Credit Control |
Correspondence Address | 82 Laburnum Court Laburnum Street London E2 8BJ |
Director Name | Lynn Conolly |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2006) |
Role | Civil Servant |
Correspondence Address | 183 Collingwood Road Sutton Surrey SM1 2LX |
Director Name | Margaret Jaqueline Gallon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 20 Buxton Court Thoresby Street London N1 7TN |
Director Name | Doreen Bullock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 31 Queensbridge Court Hackney London E2 8PG |
Director Name | John Joseph Dervan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2004) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 80d Lordship Park London N16 5UA |
Director Name | Martin John Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 02 June 2004) |
Role | Police Officer |
Correspondence Address | 23 Roslyn Gardens Gidea Park Romford RM2 5RH |
Director Name | James Edward Carswell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2008) |
Role | Local Authority Councillor |
Correspondence Address | 5 Clissold Court Greenway Close London N4 2EZ |
Director Name | James Blair Brown |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 07 March 2007) |
Role | Engineer |
Correspondence Address | 28 Norris House Colville Estate London N1 5PU |
Director Name | Hugh Ian Goulbourne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2009) |
Role | Solicitor |
Correspondence Address | 113 Haberdasher Street Hoxton London N1 6EH |
Director Name | Simone Bowen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 2012) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 432 Fellows Court Weymouth Terrace London E2 8LG |
Director Name | Ms Josephine Barbara Shiach Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Director Name | Mr Philip Maurice Glanville |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2021) |
Role | Mayor Of Hackney |
Country of Residence | England |
Correspondence Address | 12 Orsman Road London N1 5QJ |
Website | shoreditchtrust.org.uk |
---|---|
Email address | [email protected] |
Telephone | 08442252051 |
Telephone region | Unknown |
Registered Address | 12 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,845,753 |
Net Worth | £5,307,995 |
Cash | £350,230 |
Current Liabilities | £876,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The basement commercial space block b and premises at block a, 8 orsman road london t/no EGL513895 and car parking spaces 36, 37, 38, 8 orsman road london t/no EGL521660. Outstanding |
---|---|
6 January 2011 | Delivered on: 8 January 2011 Persons entitled: The Ministry of Stories Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the interest in the amount from time to time standing to the credit of a deposit account. Outstanding |
22 September 2022 | Delivered on: 27 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Basement commercial space block b and premises at block A. 8-10 orsman road, london, N1 5QJ. EGL513895 (hackney).. Parking spaces 4, 5, 6, 9, 14 and 16. kleine wharf, orsman road, london, N1 5QJ. EGL524947 (hackney).. Car parking spaces 36, 37 and 38. orsman road, london, N1 5QJ. EGL521660 (hackney).. Parking spaces 19, 20, 21, 29, 30 and 31. orsman. Road, london, N1 5QJ. EGL521658 (hackney). Outstanding |
22 September 2022 | Delivered on: 27 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 July 2021 | Delivered on: 16 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 April 2019 | Delivered on: 17 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 January 2008 | Delivered on: 19 January 2008 Satisfied on: 7 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 74 buttesland street london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 October 2006 | Delivered on: 31 October 2006 Satisfied on: 7 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 provost street london t/no EGL436217. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 October 2006 | Delivered on: 31 October 2006 Satisfied on: 7 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 hoxton street hackney t/no 241339. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 October 2006 | Delivered on: 31 October 2006 Satisfied on: 7 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 hoxton street hackney t/no EGL440437. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 October 2006 | Delivered on: 31 October 2006 Satisfied on: 7 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 hoxton street hackney t/no EGL225185. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 October 2006 | Delivered on: 31 October 2006 Satisfied on: 7 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 pitfield street london t/no EGL186528. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 August 2005 | Delivered on: 3 September 2005 Satisfied on: 7 June 2012 Persons entitled: The Mayor and Burgesses of the London Borough of Hackney Classification: Legal charge Secured details: £135,150.00 due or to become due from the company to. Particulars: 151 hoxton street london. Fully Satisfied |
23 December 2022 | Full accounts made up to 31 March 2022 (43 pages) |
---|---|
20 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
20 December 2022 | Appointment of Ms Carole Williams as a director on 6 December 2022 (2 pages) |
10 October 2022 | Satisfaction of charge 038943630010 in full (1 page) |
10 October 2022 | Satisfaction of charge 038943630011 in full (1 page) |
10 October 2022 | Satisfaction of charge 038943630009 in full (1 page) |
27 September 2022 | Registration of charge 038943630013, created on 22 September 2022 (39 pages) |
27 September 2022 | Registration of charge 038943630012, created on 22 September 2022 (43 pages) |
11 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Andrew James Wiley as a director on 14 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Claire Katerina Smith as a director on 14 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Philip Maurice Glanville as a director on 14 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Josephine Barbara Shiach Burns as a director on 14 December 2021 (1 page) |
5 November 2021 | Full accounts made up to 31 March 2021 (43 pages) |
13 August 2021 | Termination of appointment of Daniel Chor Choy Wong as a director on 1 August 2021 (1 page) |
16 July 2021 | Registration of charge 038943630011, created on 1 July 2021 (4 pages) |
21 January 2021 | Director's details changed for Mr Philip Maurice Glanville on 20 January 2021 (2 pages) |
20 January 2021 | Appointment of Dr Jessica Dorothy Jones-Nielsen as a director on 10 November 2020 (2 pages) |
20 January 2021 | Director's details changed for Mr Philip Maurice Glanville on 20 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
20 January 2021 | Appointment of Dr Lucy Carter as a director on 10 November 2020 (2 pages) |
20 January 2021 | Director's details changed for Mr Jeremy Mark Gardner on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Ms Josephine Barbara Shiach Burns on 1 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Dr Jonathon Tomlinson on 20 January 2021 (2 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
28 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
10 December 2019 | Appointment of Ms Alice Margretha Sampson as a director on 3 December 2019 (2 pages) |
17 April 2019 | Registration of charge 038943630010, created on 10 April 2019 (4 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
19 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
9 November 2018 | Appointment of Mr Andrew Jones as a director on 11 September 2018 (2 pages) |
20 April 2018 | Memorandum and Articles of Association (25 pages) |
20 April 2018 | Resolutions
|
19 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
7 December 2017 | Registration of charge 038943630009, created on 30 November 2017 (9 pages) |
7 December 2017 | Registration of charge 038943630009, created on 30 November 2017 (9 pages) |
19 October 2017 | Registered office address changed from Units 1 & 2 8 Orsman Road London N1 5QJ to 12 Orsman Road London N1 5QJ on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Units 1 & 2 8 Orsman Road London N1 5QJ to 12 Orsman Road London N1 5QJ on 19 October 2017 (1 page) |
12 January 2017 | Termination of appointment of Junior Imode as a director on 14 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Junior Imode as a director on 14 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
16 June 2016 | Termination of appointment of Sylvie Pierce as a director on 10 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Sylvie Pierce as a director on 10 June 2016 (1 page) |
25 February 2016 | Appointment of Ms Claire Katerina Smith as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Claire Katerina Smith as a director on 23 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Moro as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of David Moro as a director on 24 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Andrew Charles Waugh as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Andrew Charles Waugh as a director on 11 February 2016 (2 pages) |
16 December 2015 | Annual return made up to 9 December 2015 no member list (9 pages) |
16 December 2015 | Annual return made up to 9 December 2015 no member list (9 pages) |
28 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
28 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
18 May 2015 | Appointment of Mr Daniel Chor Choy Wong as a director on 6 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Daniel Chor Choy Wong as a director on 6 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Daniel Chor Choy Wong as a director on 6 May 2015 (2 pages) |
12 May 2015 | Director's details changed for David Moro on 6 May 2015 (2 pages) |
12 May 2015 | Director's details changed for David Moro on 6 May 2015 (2 pages) |
12 May 2015 | Director's details changed for David Moro on 6 May 2015 (2 pages) |
27 March 2015 | Appointment of Dr Jonathon Tomlinson as a director on 18 March 2015 (2 pages) |
27 March 2015 | Appointment of Dr Jonathon Tomlinson as a director on 18 March 2015 (2 pages) |
8 February 2015 | Appointment of Mr Jeremy Mark Gardner as a director on 1 February 2015 (2 pages) |
8 February 2015 | Appointment of Mr Jeremy Mark Gardner as a director on 1 February 2015 (2 pages) |
8 February 2015 | Appointment of Mr Jeremy Mark Gardner as a director on 1 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Sanjeev Gupta as a director on 9 December 2014 (1 page) |
13 December 2014 | Annual return made up to 9 December 2014 no member list (6 pages) |
13 December 2014 | Termination of appointment of Sanjeev Gupta as a director on 9 December 2014 (1 page) |
13 December 2014 | Annual return made up to 9 December 2014 no member list (6 pages) |
13 December 2014 | Termination of appointment of Sanjeev Gupta as a director on 9 December 2014 (1 page) |
13 December 2014 | Annual return made up to 9 December 2014 no member list (6 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
1 September 2014 | Termination of appointment of Theodorakis Andrew Nicholaou as a director on 31 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Theodorakis Andrew Nicholaou as a director on 31 July 2014 (1 page) |
10 March 2014 | Termination of appointment of Sema Inci as a director (1 page) |
10 March 2014 | Termination of appointment of Sema Inci as a director (1 page) |
11 December 2013 | Annual return made up to 9 December 2013 no member list (9 pages) |
11 December 2013 | Annual return made up to 9 December 2013 no member list (9 pages) |
11 December 2013 | Annual return made up to 9 December 2013 no member list (9 pages) |
2 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
2 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
13 December 2012 | Annual return made up to 9 December 2012 no member list (9 pages) |
13 December 2012 | Annual return made up to 9 December 2012 no member list (9 pages) |
13 December 2012 | Annual return made up to 9 December 2012 no member list (9 pages) |
12 December 2012 | Appointment of Mr Philip Maurice Glanville as a director (2 pages) |
12 December 2012 | Appointment of Mr Philip Maurice Glanville as a director (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Statement of company's objects (2 pages) |
29 November 2012 | Appointment of Mr Sanjeev Gupta as a director (2 pages) |
29 November 2012 | Appointment of Mr Sanjeev Gupta as a director (2 pages) |
13 November 2012 | Appointment of Ms Sylvie Pierce as a director (2 pages) |
13 November 2012 | Appointment of Ms Sylvie Pierce as a director (2 pages) |
12 November 2012 | Appointment of Ms Josephine Barbara Shiach Burns as a director (2 pages) |
12 November 2012 | Appointment of Ms Josephine Barbara Shiach Burns as a director (2 pages) |
1 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
1 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
27 July 2012 | Appointment of Mr Junior Imode as a director (2 pages) |
27 July 2012 | Appointment of Mr Junior Imode as a director (2 pages) |
18 June 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
18 June 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2012 | Appointment of Ms Roberta Maldonado as a director (2 pages) |
7 June 2012 | Appointment of Ms Roberta Maldonado as a director (2 pages) |
15 May 2012 | Appointment of Mr Theo Nicholaou as a director (2 pages) |
15 May 2012 | Appointment of Mr Theo Nicholaou as a director (2 pages) |
1 May 2012 | Termination of appointment of Ilkay Timur as a director (1 page) |
1 May 2012 | Termination of appointment of Ilkay Timur as a director (1 page) |
20 March 2012 | Termination of appointment of Simone Bowen as a director (1 page) |
20 March 2012 | Termination of appointment of Simone Bowen as a director (1 page) |
4 January 2012 | Annual return made up to 9 December 2011 no member list (5 pages) |
4 January 2012 | Annual return made up to 9 December 2011 no member list (5 pages) |
4 January 2012 | Annual return made up to 9 December 2011 no member list (5 pages) |
23 December 2011 | Appointment of Mrs Jacqueline Roberts Webster as a secretary (1 page) |
23 December 2011 | Termination of appointment of Micheal Pyner as a secretary (1 page) |
23 December 2011 | Termination of appointment of Micheal Pyner as a secretary (1 page) |
23 December 2011 | Appointment of Mrs Jacqueline Roberts Webster as a secretary (1 page) |
1 March 2011 | Annual return made up to 9 December 2010 no member list (6 pages) |
1 March 2011 | Annual return made up to 9 December 2010 no member list (6 pages) |
1 March 2011 | Annual return made up to 9 December 2010 no member list (6 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
28 October 2010 | Termination of appointment of William Nicholson as a director (2 pages) |
28 October 2010 | Termination of appointment of William Nicholson as a director (2 pages) |
6 March 2010 | Annual return made up to 9 December 2009 no member list (5 pages) |
6 March 2010 | Annual return made up to 9 December 2009 no member list (5 pages) |
6 March 2010 | Annual return made up to 9 December 2009 no member list (5 pages) |
5 March 2010 | Director's details changed for Simone Bowen on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Lisa Oguntoyinbo as a director (1 page) |
5 March 2010 | Director's details changed for Sema Inci on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Malcolm Grant as a director (1 page) |
5 March 2010 | Director's details changed for Ilkay Timur on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Moro on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Lisa Oguntoyinbo as a director (1 page) |
5 March 2010 | Termination of appointment of Hugh Goulbourne as a director (1 page) |
5 March 2010 | Termination of appointment of Doreen Bullock as a director (1 page) |
5 March 2010 | Director's details changed for Sema Inci on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Moro on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ilkay Timur on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Malcolm Grant as a director (1 page) |
5 March 2010 | Director's details changed for David Moro on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Doreen Bullock as a director (1 page) |
5 March 2010 | Director's details changed for Sema Inci on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ilkay Timur on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Simone Bowen on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Simone Bowen on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Hugh Goulbourne as a director (1 page) |
1 March 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
1 March 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 27 provost street london N1 7NH (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 27 provost street london N1 7NH (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
27 January 2009 | Appointment terminated director yaye sall white (1 page) |
27 January 2009 | Appointment terminated director chris woolhouse (1 page) |
27 January 2009 | Appointment terminated director yaye sall white (1 page) |
27 January 2009 | Appointment terminated director chris woolhouse (1 page) |
15 December 2008 | Annual return made up to 09/12/08 (5 pages) |
15 December 2008 | Director's change of particulars / simone bowen / 15/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / simone bowen / 15/12/2008 (1 page) |
15 December 2008 | Annual return made up to 09/12/08 (5 pages) |
18 November 2008 | Director appointed hugh ian goulbourne (2 pages) |
18 November 2008 | Director appointed simone bowen (2 pages) |
18 November 2008 | Director appointed simone bowen (2 pages) |
18 November 2008 | Director appointed hugh ian goulbourne (2 pages) |
7 October 2008 | Appointment terminated director james carswell (1 page) |
7 October 2008 | Appointment terminated director james carswell (1 page) |
10 June 2008 | Appointment terminated director meral karakas (1 page) |
10 June 2008 | Appointment terminated director michael jones (1 page) |
10 June 2008 | Appointment terminated director michael jones (1 page) |
10 June 2008 | Appointment terminated director meral karakas (1 page) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Annual return made up to 09/12/07 (10 pages) |
7 January 2008 | Annual return made up to 09/12/07 (10 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
5 July 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
5 July 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
22 December 2006 | Annual return made up to 09/12/06 (11 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Annual return made up to 09/12/06 (11 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Auditor's resignation (1 page) |
24 October 2006 | Auditor's resignation (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (26 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (26 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
18 January 2006 | Annual return made up to 09/12/05
|
18 January 2006 | Annual return made up to 09/12/05
|
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (24 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (24 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary's particulars changed (1 page) |
9 February 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Annual return made up to 09/12/04
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Annual return made up to 09/12/04
|
10 January 2005 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
22 September 2004 | Company name changed shoreditch our way\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed shoreditch our way\certificate issued on 22/09/04 (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary's particulars changed (1 page) |
12 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (27 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (27 pages) |
14 January 2004 | Annual return made up to 09/12/03
|
14 January 2004 | Annual return made up to 09/12/03
|
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
5 February 2003 | Annual return made up to 09/12/02 (13 pages) |
5 February 2003 | Annual return made up to 09/12/02 (13 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: block k room K002 hackney community centre college shoreditch campus falkirk street london N1 6HQ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: block k room K002 hackney community centre college shoreditch campus falkirk street london N1 6HQ (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
27 December 2001 | Annual return made up to 09/12/01
|
27 December 2001 | Annual return made up to 09/12/01
|
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 380 old street london EC1V 9LT (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Company name changed the shoreditch new deal trust\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Company name changed the shoreditch new deal trust\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 380 old street london EC1V 9LT (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
3 January 2001 | Annual return made up to 09/12/00
|
3 January 2001 | Annual return made up to 09/12/00
|
2 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 December 1999 | Incorporation (37 pages) |
9 December 1999 | Incorporation (37 pages) |