Company NameThe Shoreditch Trust
Company StatusActive
Company Number03894363
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 1999(24 years, 4 months ago)
Previous NamesThe Shoreditch New Deal Trust and Shoreditch Our Way

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Jacqueline Roberts Webster
StatusCurrent
Appointed07 December 2011(12 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameMr Jeremy Mark Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameDr Jonathon Tomlinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(15 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameMr Andrew Charles Waugh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(16 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleArchitecture
Country of ResidenceEngland
Correspondence Address77 Leonard Street
London
EC2A 4QS
Director NameMr Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameMs Alice Margretha Sampson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(19 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameDr Jessica Dorothy Jones-Nielsen
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAcademic Psychologist
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameDr Lucy Carter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameMr Andrew James Wiley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(22 years after company formation)
Appointment Duration2 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameMs Carole Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(23 years after company formation)
Appointment Duration1 year, 4 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NamePaul Davis-Poynter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleRetired
Correspondence Address148 Shepherdess Walk
London
N1 7JJ
Secretary NameMicheal John Pyner
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
33a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameMrs Valerie Lilian Carlow
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2006)
RoleSecretary
Correspondence Address2 Crondall Court
Crondall Street Shoreditch
London
N1 6TZ
Director NameMaxwell Marshall Caller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2004)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Penshurst Road
Edgware
Middlesex
HA8 9NT
Director NameWinifred May Ames
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2003)
RoleRetired
Correspondence Address42 Bracklyn Court
Wimbourne Street
London
N1 7EL
Director NameSteve Bedwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2006)
RoleUnemployed
Correspondence Address73 Follingham Court
Drysdale Place
London
N1 6LZ
Director NameMs Christine Bowler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2004)
RoleDirector Of Arts Centre
Country of ResidenceUnited Kingdom
Correspondence Address86 Clifden Road
London
E5 0LN
Director NameMr Vivian John Broughton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Shipton Street
London
E2 7RU
Director NameGeorge Raymond Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 04 September 2002)
RoleClerk In Holy Orders
Correspondence AddressSt. Annes Vicarage
37 Hemsworth Street
London
N1 5LF
Director NameAnthony Goodchild
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2006)
RoleRetired
Correspondence Address42 Royal Oak Court
Pitfield Street
London
N1 6EN
Director NameGeorge Garwood
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 09 January 2002)
RoleCivil Servant
Correspondence Address53 London Road
Biggleswade
Bedfordshire
SG18 8ED
Director NameEugene Frances
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 09 January 2002)
RoleUnemployed
Correspondence Address24 Jeger Avenue
London
E2 8BX
Director NameAnnette Marie Curtis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2003)
RoleClient Services Credit Control
Correspondence Address82 Laburnum Court
Laburnum Street
London
E2 8BJ
Director NameLynn Conolly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2006)
RoleCivil Servant
Correspondence Address183 Collingwood Road
Sutton
Surrey
SM1 2LX
Director NameMargaret Jaqueline Gallon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address20 Buxton Court
Thoresby Street
London
N1 7TN
Director NameDoreen Bullock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address31 Queensbridge Court
Hackney
London
E2 8PG
Director NameJohn Joseph Dervan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2004)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address80d Lordship Park
London
N16 5UA
Director NameMartin John Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 02 June 2004)
RolePolice Officer
Correspondence Address23 Roslyn Gardens
Gidea Park
Romford
RM2 5RH
Director NameJames Edward Carswell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2008)
RoleLocal Authority Councillor
Correspondence Address5 Clissold Court
Greenway Close
London
N4 2EZ
Director NameJames Blair Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 07 March 2007)
RoleEngineer
Correspondence Address28 Norris House
Colville Estate
London
N1 5PU
Director NameHugh Ian Goulbourne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 2009)
RoleSolicitor
Correspondence Address113 Haberdasher Street
Hoxton
London
N1 6EH
Director NameSimone Bowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2012)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address432 Fellows Court
Weymouth Terrace
London
E2 8LG
Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ
Director NameMr Philip Maurice Glanville
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2021)
RoleMayor Of Hackney
Country of ResidenceEngland
Correspondence Address12 Orsman Road
London
N1 5QJ

Contact

Websiteshoreditchtrust.org.uk
Email address[email protected]
Telephone08442252051
Telephone regionUnknown

Location

Registered Address12 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£1,845,753
Net Worth£5,307,995
Cash£350,230
Current Liabilities£876,096

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

30 November 2017Delivered 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 2011Delivered 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 2022Delivered 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 2022Delivered on: 27 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 16 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 April 2019Delivered on: 17 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 January 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

23 December 2022Full accounts made up to 31 March 2022 (43 pages)
20 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
20 December 2022Appointment of Ms Carole Williams as a director on 6 December 2022 (2 pages)
10 October 2022Satisfaction of charge 038943630010 in full (1 page)
10 October 2022Satisfaction of charge 038943630011 in full (1 page)
10 October 2022Satisfaction of charge 038943630009 in full (1 page)
27 September 2022Registration of charge 038943630013, created on 22 September 2022 (39 pages)
27 September 2022Registration of charge 038943630012, created on 22 September 2022 (43 pages)
11 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 December 2021Appointment of Mr Andrew James Wiley as a director on 14 December 2021 (2 pages)
20 December 2021Termination of appointment of Claire Katerina Smith as a director on 14 December 2021 (1 page)
20 December 2021Termination of appointment of Philip Maurice Glanville as a director on 14 December 2021 (1 page)
20 December 2021Termination of appointment of Josephine Barbara Shiach Burns as a director on 14 December 2021 (1 page)
5 November 2021Full accounts made up to 31 March 2021 (43 pages)
13 August 2021Termination of appointment of Daniel Chor Choy Wong as a director on 1 August 2021 (1 page)
16 July 2021Registration of charge 038943630011, created on 1 July 2021 (4 pages)
21 January 2021Director's details changed for Mr Philip Maurice Glanville on 20 January 2021 (2 pages)
20 January 2021Appointment of Dr Jessica Dorothy Jones-Nielsen as a director on 10 November 2020 (2 pages)
20 January 2021Director's details changed for Mr Philip Maurice Glanville on 20 January 2021 (2 pages)
20 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 January 2021Appointment of Dr Lucy Carter as a director on 10 November 2020 (2 pages)
20 January 2021Director's details changed for Mr Jeremy Mark Gardner on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Ms Josephine Barbara Shiach Burns on 1 January 2021 (2 pages)
20 January 2021Director's details changed for Dr Jonathon Tomlinson on 20 January 2021 (2 pages)
23 December 2020Full accounts made up to 31 March 2020 (35 pages)
28 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (31 pages)
10 December 2019Appointment of Ms Alice Margretha Sampson as a director on 3 December 2019 (2 pages)
17 April 2019Registration of charge 038943630010, created on 10 April 2019 (4 pages)
27 December 2018Full accounts made up to 31 March 2018 (29 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
9 November 2018Appointment of Mr Andrew Jones as a director on 11 September 2018 (2 pages)
20 April 2018Memorandum and Articles of Association (25 pages)
20 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
19 December 2017Full accounts made up to 31 March 2017 (28 pages)
19 December 2017Full accounts made up to 31 March 2017 (28 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
7 December 2017Registration of charge 038943630009, created on 30 November 2017 (9 pages)
7 December 2017Registration of charge 038943630009, created on 30 November 2017 (9 pages)
19 October 2017Registered 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 2017Registered 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 2017Termination of appointment of Junior Imode as a director on 14 December 2016 (1 page)
12 January 2017Termination of appointment of Junior Imode as a director on 14 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (29 pages)
3 January 2017Full accounts made up to 31 March 2016 (29 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
16 June 2016Termination of appointment of Sylvie Pierce as a director on 10 June 2016 (1 page)
16 June 2016Termination of appointment of Sylvie Pierce as a director on 10 June 2016 (1 page)
25 February 2016Appointment of Ms Claire Katerina Smith as a director on 23 February 2016 (2 pages)
25 February 2016Appointment of Ms Claire Katerina Smith as a director on 23 February 2016 (2 pages)
24 February 2016Termination of appointment of David Moro as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of David Moro as a director on 24 February 2016 (1 page)
17 February 2016Appointment of Mr Andrew Charles Waugh as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mr Andrew Charles Waugh as a director on 11 February 2016 (2 pages)
16 December 2015Annual return made up to 9 December 2015 no member list (9 pages)
16 December 2015Annual return made up to 9 December 2015 no member list (9 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
18 May 2015Appointment of Mr Daniel Chor Choy Wong as a director on 6 May 2015 (2 pages)
18 May 2015Appointment of Mr Daniel Chor Choy Wong as a director on 6 May 2015 (2 pages)
18 May 2015Appointment of Mr Daniel Chor Choy Wong as a director on 6 May 2015 (2 pages)
12 May 2015Director's details changed for David Moro on 6 May 2015 (2 pages)
12 May 2015Director's details changed for David Moro on 6 May 2015 (2 pages)
12 May 2015Director's details changed for David Moro on 6 May 2015 (2 pages)
27 March 2015Appointment of Dr Jonathon Tomlinson as a director on 18 March 2015 (2 pages)
27 March 2015Appointment of Dr Jonathon Tomlinson as a director on 18 March 2015 (2 pages)
8 February 2015Appointment of Mr Jeremy Mark Gardner as a director on 1 February 2015 (2 pages)
8 February 2015Appointment of Mr Jeremy Mark Gardner as a director on 1 February 2015 (2 pages)
8 February 2015Appointment of Mr Jeremy Mark Gardner as a director on 1 February 2015 (2 pages)
13 December 2014Termination of appointment of Sanjeev Gupta as a director on 9 December 2014 (1 page)
13 December 2014Annual return made up to 9 December 2014 no member list (6 pages)
13 December 2014Termination of appointment of Sanjeev Gupta as a director on 9 December 2014 (1 page)
13 December 2014Annual return made up to 9 December 2014 no member list (6 pages)
13 December 2014Termination of appointment of Sanjeev Gupta as a director on 9 December 2014 (1 page)
13 December 2014Annual return made up to 9 December 2014 no member list (6 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
1 September 2014Termination of appointment of Theodorakis Andrew Nicholaou as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Theodorakis Andrew Nicholaou as a director on 31 July 2014 (1 page)
10 March 2014Termination of appointment of Sema Inci as a director (1 page)
10 March 2014Termination of appointment of Sema Inci as a director (1 page)
11 December 2013Annual return made up to 9 December 2013 no member list (9 pages)
11 December 2013Annual return made up to 9 December 2013 no member list (9 pages)
11 December 2013Annual return made up to 9 December 2013 no member list (9 pages)
2 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
2 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
13 December 2012Annual return made up to 9 December 2012 no member list (9 pages)
13 December 2012Annual return made up to 9 December 2012 no member list (9 pages)
13 December 2012Annual return made up to 9 December 2012 no member list (9 pages)
12 December 2012Appointment of Mr Philip Maurice Glanville as a director (2 pages)
12 December 2012Appointment of Mr Philip Maurice Glanville as a director (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Statement of company's objects (2 pages)
29 November 2012Appointment of Mr Sanjeev Gupta as a director (2 pages)
29 November 2012Appointment of Mr Sanjeev Gupta as a director (2 pages)
13 November 2012Appointment of Ms Sylvie Pierce as a director (2 pages)
13 November 2012Appointment of Ms Sylvie Pierce as a director (2 pages)
12 November 2012Appointment of Ms Josephine Barbara Shiach Burns as a director (2 pages)
12 November 2012Appointment of Ms Josephine Barbara Shiach Burns as a director (2 pages)
1 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
1 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
22 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
27 July 2012Appointment of Mr Junior Imode as a director (2 pages)
27 July 2012Appointment of Mr Junior Imode as a director (2 pages)
18 June 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
18 June 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2012Appointment of Ms Roberta Maldonado as a director (2 pages)
7 June 2012Appointment of Ms Roberta Maldonado as a director (2 pages)
15 May 2012Appointment of Mr Theo Nicholaou as a director (2 pages)
15 May 2012Appointment of Mr Theo Nicholaou as a director (2 pages)
1 May 2012Termination of appointment of Ilkay Timur as a director (1 page)
1 May 2012Termination of appointment of Ilkay Timur as a director (1 page)
20 March 2012Termination of appointment of Simone Bowen as a director (1 page)
20 March 2012Termination of appointment of Simone Bowen as a director (1 page)
4 January 2012Annual return made up to 9 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 9 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 9 December 2011 no member list (5 pages)
23 December 2011Appointment of Mrs Jacqueline Roberts Webster as a secretary (1 page)
23 December 2011Termination of appointment of Micheal Pyner as a secretary (1 page)
23 December 2011Termination of appointment of Micheal Pyner as a secretary (1 page)
23 December 2011Appointment of Mrs Jacqueline Roberts Webster as a secretary (1 page)
1 March 2011Annual return made up to 9 December 2010 no member list (6 pages)
1 March 2011Annual return made up to 9 December 2010 no member list (6 pages)
1 March 2011Annual return made up to 9 December 2010 no member list (6 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
28 October 2010Termination of appointment of William Nicholson as a director (2 pages)
28 October 2010Termination of appointment of William Nicholson as a director (2 pages)
6 March 2010Annual return made up to 9 December 2009 no member list (5 pages)
6 March 2010Annual return made up to 9 December 2009 no member list (5 pages)
6 March 2010Annual return made up to 9 December 2009 no member list (5 pages)
5 March 2010Director's details changed for Simone Bowen on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Lisa Oguntoyinbo as a director (1 page)
5 March 2010Director's details changed for Sema Inci on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Malcolm Grant as a director (1 page)
5 March 2010Director's details changed for Ilkay Timur on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Moro on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Lisa Oguntoyinbo as a director (1 page)
5 March 2010Termination of appointment of Hugh Goulbourne as a director (1 page)
5 March 2010Termination of appointment of Doreen Bullock as a director (1 page)
5 March 2010Director's details changed for Sema Inci on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Moro on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ilkay Timur on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Malcolm Grant as a director (1 page)
5 March 2010Director's details changed for David Moro on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Doreen Bullock as a director (1 page)
5 March 2010Director's details changed for Sema Inci on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ilkay Timur on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Simone Bowen on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Simone Bowen on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Hugh Goulbourne as a director (1 page)
1 March 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
1 March 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
21 July 2009Registered office changed on 21/07/2009 from 27 provost street london N1 7NH (1 page)
21 July 2009Registered office changed on 21/07/2009 from 27 provost street london N1 7NH (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
27 January 2009Appointment terminated director yaye sall white (1 page)
27 January 2009Appointment terminated director chris woolhouse (1 page)
27 January 2009Appointment terminated director yaye sall white (1 page)
27 January 2009Appointment terminated director chris woolhouse (1 page)
15 December 2008Annual return made up to 09/12/08 (5 pages)
15 December 2008Director's change of particulars / simone bowen / 15/12/2008 (1 page)
15 December 2008Director's change of particulars / simone bowen / 15/12/2008 (1 page)
15 December 2008Annual return made up to 09/12/08 (5 pages)
18 November 2008Director appointed hugh ian goulbourne (2 pages)
18 November 2008Director appointed simone bowen (2 pages)
18 November 2008Director appointed simone bowen (2 pages)
18 November 2008Director appointed hugh ian goulbourne (2 pages)
7 October 2008Appointment terminated director james carswell (1 page)
7 October 2008Appointment terminated director james carswell (1 page)
10 June 2008Appointment terminated director meral karakas (1 page)
10 June 2008Appointment terminated director michael jones (1 page)
10 June 2008Appointment terminated director michael jones (1 page)
10 June 2008Appointment terminated director meral karakas (1 page)
3 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Annual return made up to 09/12/07 (10 pages)
7 January 2008Annual return made up to 09/12/07 (10 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
5 July 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
5 July 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
26 June 2007Resolutions
  • RES13 ‐ Approve loan/security 06/06/07
(1 page)
26 June 2007Resolutions
  • RES13 ‐ Approve loan/security 06/06/07
(1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2006Annual return made up to 09/12/06 (11 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Annual return made up to 09/12/06 (11 pages)
20 December 2006Resolutions
  • RES13 ‐ Removing trustee 06/12/06
(1 page)
20 December 2006Resolutions
  • RES13 ‐ Removing trustee 06/12/06
(1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Auditor's resignation (1 page)
24 October 2006Auditor's resignation (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (26 pages)
6 February 2006Full accounts made up to 31 March 2005 (26 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
18 January 2006Annual return made up to 09/12/05
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 January 2006Annual return made up to 09/12/05
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
6 April 2005Full accounts made up to 31 March 2004 (24 pages)
6 April 2005Full accounts made up to 31 March 2004 (24 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
9 February 2005Secretary's particulars changed (1 page)
9 February 2005Secretary's particulars changed (1 page)
10 January 2005Annual return made up to 09/12/04
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
10 January 2005Director resigned (1 page)
10 January 2005Annual return made up to 09/12/04
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
10 January 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
22 September 2004Company name changed shoreditch our way\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed shoreditch our way\certificate issued on 22/09/04 (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
12 February 2004Secretary's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (27 pages)
3 February 2004Full accounts made up to 31 March 2003 (27 pages)
14 January 2004Annual return made up to 09/12/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 January 2004Annual return made up to 09/12/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
19 February 2003Full accounts made up to 31 March 2002 (22 pages)
19 February 2003Full accounts made up to 31 March 2002 (22 pages)
5 February 2003Annual return made up to 09/12/02 (13 pages)
5 February 2003Annual return made up to 09/12/02 (13 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
30 May 2002Registered 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 2002Registered 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 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
27 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 380 old street london EC1V 9LT (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Company name changed the shoreditch new deal trust\certificate issued on 19/09/01 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Company name changed the shoreditch new deal trust\certificate issued on 19/09/01 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 380 old street london EC1V 9LT (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
3 January 2001Annual return made up to 09/12/00
  • 363(287) ‐ Registered office changed on 03/01/01
(4 pages)
3 January 2001Annual return made up to 09/12/00
  • 363(287) ‐ Registered office changed on 03/01/01
(4 pages)
2 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 December 1999Incorporation (37 pages)
9 December 1999Incorporation (37 pages)