Company NameSustainability First
Company StatusActive
Company Number03897720
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleGeneration Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMr Philip Maxwell Barton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleChief Exec Encams
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMr Derek Arthur Lickorish
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMs Sarah Helen Deasley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(16 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Secretary NameMrs Claire Rosemary Williams
StatusCurrent
Appointed30 June 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameProf Gordon Stewart Mackerron
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMs Xiao Yu
Date of BirthJune 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed13 June 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMr Joe Perkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMr Edward Francis Cantle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleAssociate Director Idea
Country of ResidenceUnited Kingdom
Correspondence AddressSustainability First 3rd Floor, Ieep Offices
11 Belgrave Road
London
SW1V 1RB
Director NameIan Leslie Thorn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCommunications Director
Correspondence Address6 Albion Road
London
N16 9PJ
Director NameMr Anthony David Maurice Hams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleConsultant/Adviser On Sustaina
Country of ResidenceEngland
Correspondence AddressHolly Cottage Primrose Lane
Tideswell
Buxton
Derbyshire
SK17 8HN
Secretary NameMr Edward Francis Cantle
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleLocal Government Chief Exec.
Country of ResidenceUnited Kingdom
Correspondence Address112 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NP
Director NameJohn Hobson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2016)
RolePolicy Adviser
Country of ResidenceEngland
Correspondence AddressGlenfield Cottage
Sheepy Road Sibson
Nuneaton
Warwickshire
CV13 6LE
Director NameTrevor William Pugh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 May 2018)
RoleLocal Goverment
Country of ResidenceEngland
Correspondence AddressSustainability First 3rd Floor, Ieep Offices
11 Belgrave Road
London
SW1V 1RB
Director NameFrederic Adrian Osborn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 June 2022)
RoleRetired
Country of ResidenceWales
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Secretary NameMr Philip Maxwell Barton
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2016)
RoleChief Exec Encams
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Range
Rusholme
Manchester
Lancashire
M14 5HQ
Director NameMs Sara Louise Bell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleMd Alectrona Grid Services Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressSustainability First 3rd Floor, Ieep Offices
11 Belgrave Road
London
SW1V 1RB
Director NameMr Richard John Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(12 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2021)
RoleCivil Society Representative
Country of ResidenceEngland
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMs Sarah Jane Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSustainability First 3rd Floor, Ieep Offices
11 Belgrave Road
London
SW1V 1RB
Director NameMr Donald Alan Leiper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSustainability First 3rd Floor, Ieep Offices
11 Belgrave Road
London
SW1V 1RB
Director NameMrs Tracey Marie Cotterill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT

Contact

Websitesustainabilityfirst.co.uk
Telephone020 72226463
Telephone regionLondon

Location

Registered Address85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£33,372
Net Worth£79,759
Cash£65,579
Current Liabilities£16,768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
22 September 2023Termination of appointment of Xiao Yu as a director on 21 September 2023 (1 page)
27 June 2023Total exemption full accounts made up to 31 December 2022 (25 pages)
16 June 2023Appointment of Miss Jade Mcghee as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Mr Eugenio Lupi as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Miss Amy Louise Whitney as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Ms Lucy Jane Holdaway as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Mr Steven John Harman as a director on 15 June 2023 (2 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 June 2022Termination of appointment of Frederic Adrian Osborn as a director on 16 June 2022 (1 page)
12 April 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
28 March 2022Termination of appointment of Tracey Marie Cotterill as a director on 23 March 2022 (1 page)
4 January 2022Termination of appointment of Richard John Adams as a director on 31 December 2021 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
21 December 2020Register inspection address has been changed to 78 Mayday Gardens London SE3 8NW (1 page)
21 December 2020Register(s) moved to registered inspection location 78 Mayday Gardens London SE3 8NW (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 November 2020Secretary's details changed for Mrs Claire Rosemary Williams on 18 November 2020 (1 page)
18 November 2020Director's details changed for Ms Xiao Yu on 18 November 2020 (2 pages)
10 November 2020Registered office address changed from Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB to 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT on 10 November 2020 (1 page)
29 September 2020Appointment of Mr Joe Perkins as a director on 23 September 2020 (2 pages)
29 September 2020Termination of appointment of Donald Alan Leiper as a director on 23 September 2020 (1 page)
10 July 2020Secretary's details changed for Mrs Claire Rosemary Froomberg on 10 July 2020 (1 page)
27 June 2020Director's details changed for Mr Derek Arthur Lickorish on 20 June 2020 (2 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
31 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
25 June 2019Appointment of Ms Xiao Yu as a director on 13 June 2019 (2 pages)
25 June 2019Appointment of Mrs Tracey Marie Cotterill as a director on 13 June 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
15 July 2018Termination of appointment of Edward Francis Cantle as a director on 11 July 2018 (1 page)
10 May 2018Termination of appointment of Trevor William Pugh as a director on 10 May 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
1 February 2018Appointment of Professor Gordon Stewart Mackerron as a director on 25 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Philip Maxwell Barton on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Trevor William Pugh on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Edward Francis Cantle on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Edward Francis Cantle on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Trevor William Pugh on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Philip Maxwell Barton on 4 January 2018 (2 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
23 December 2017Termination of appointment of Sarah Jane Harrison as a director on 13 December 2017 (1 page)
23 December 2017Termination of appointment of Sarah Jane Harrison as a director on 13 December 2017 (1 page)
13 September 2017Appointment of Mr Donald Alan Leiper as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Donald Alan Leiper as a director on 12 September 2017 (2 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
28 February 2017Appointment of Ms Sarah Jane Harrison as a director on 9 February 2017 (2 pages)
28 February 2017Appointment of Ms Sarah Jane Harrison as a director on 9 February 2017 (2 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
23 August 2016Resolutions
  • RES13 ‐ Other company business 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 August 2016Resolutions
  • RES13 ‐ Other company business 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 August 2016Appointment of Mrs Claire Rosemary Froomberg as a secretary on 30 June 2016 (2 pages)
10 August 2016Termination of appointment of Philip Maxwell Barton as a secretary on 30 June 2016 (1 page)
10 August 2016Termination of appointment of Philip Maxwell Barton as a secretary on 30 June 2016 (1 page)
10 August 2016Appointment of Mrs Claire Rosemary Froomberg as a secretary on 30 June 2016 (2 pages)
10 August 2016Termination of appointment of John Hobson as a director on 30 June 2016 (1 page)
10 August 2016Termination of appointment of Sara Louise Bell as a director on 30 June 2016 (1 page)
10 August 2016Termination of appointment of John Hobson as a director on 30 June 2016 (1 page)
10 August 2016Termination of appointment of Sara Louise Bell as a director on 30 June 2016 (1 page)
19 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 February 2016Appointment of Ms Sarah Helen Deasley as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Ms Sarah Helen Deasley as a director on 1 February 2016 (2 pages)
11 January 2016Annual return made up to 21 December 2015 no member list (9 pages)
11 January 2016Annual return made up to 21 December 2015 no member list (9 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 January 2015Annual return made up to 21 December 2014 no member list (9 pages)
5 January 2015Annual return made up to 21 December 2014 no member list (9 pages)
14 October 2014Registered office address changed from Heron House 10 Dean Farrar Street 6Th Floor London SW1H 0DX to Sustainability First 3Rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Heron House 10 Dean Farrar Street 6Th Floor London SW1H 0DX to Sustainability First 3Rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB on 14 October 2014 (1 page)
26 September 2014Director's details changed for David Sigsworth on 25 September 2014 (2 pages)
26 September 2014Director's details changed for David Sigsworth on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Frederic Adrian Osborn on 20 September 2014 (2 pages)
25 September 2014Director's details changed for Ms Sara Louise Bell on 15 April 2014 (2 pages)
25 September 2014Director's details changed for Frederic Adrian Osborn on 20 September 2014 (2 pages)
25 September 2014Director's details changed for Ms Sara Louise Bell on 15 April 2014 (2 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 January 2014Annual return made up to 21 December 2013 no member list (9 pages)
14 January 2014Annual return made up to 21 December 2013 no member list (9 pages)
14 January 2014Director's details changed for Frederic Adrian Osborn on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Frederic Adrian Osborn on 14 January 2014 (2 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 January 2013Appointment of Mr Derek Lickorish as a director (2 pages)
18 January 2013Appointment of Mr Derek Lickorish as a director (2 pages)
18 January 2013Appointment of Ms Sara Louise Bell as a director (2 pages)
18 January 2013Annual return made up to 21 December 2012 no member list (10 pages)
18 January 2013Appointment of Ms Sara Louise Bell as a director (2 pages)
18 January 2013Appointment of Mr Richard John Adams as a director (2 pages)
18 January 2013Annual return made up to 21 December 2012 no member list (10 pages)
18 January 2013Appointment of Mr Richard John Adams as a director (2 pages)
30 November 2012Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 30 November 2012 (1 page)
21 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 21 December 2011 no member list (8 pages)
10 January 2012Annual return made up to 21 December 2011 no member list (8 pages)
10 January 2012Registered office address changed from C/O Business Council for Sustainable Energy Uk 35-37 Grosvenor Gardens London Sw1W Obs on 10 January 2012 (1 page)
10 January 2012Registered office address changed from C/O Business Council for Sustainable Energy Uk 35-37 Grosvenor Gardens London Sw1W Obs on 10 January 2012 (1 page)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 January 2011Annual return made up to 21 December 2010 no member list (8 pages)
21 January 2011Annual return made up to 21 December 2010 no member list (8 pages)
15 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 March 2010Director's details changed for John Hobson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Trevor William Pugh on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 21 December 2009 no member list (5 pages)
5 March 2010Director's details changed for Frederic Adrian Osborn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Edward Francis Cantle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Frederic Adrian Osborn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Hobson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 21 December 2009 no member list (5 pages)
5 March 2010Director's details changed for John Hobson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Frederic Adrian Osborn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Edward Francis Cantle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Trevor William Pugh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Edward Francis Cantle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Trevor William Pugh on 5 March 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 March 2009Annual return made up to 21/12/08 (4 pages)
27 March 2009Annual return made up to 21/12/08 (4 pages)
7 November 2008Annual return made up to 21/12/07
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2008Annual return made up to 21/12/07
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 April 2007Annual return made up to 21/12/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/07
(6 pages)
12 April 2007Annual return made up to 21/12/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/07
(6 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 January 2006Annual return made up to 21/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Annual return made up to 21/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 January 2005Annual return made up to 21/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Annual return made up to 21/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 January 2004Annual return made up to 21/12/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 January 2004Annual return made up to 21/12/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 October 2003Registered office changed on 24/10/03 from: c/o chpa 35-37 grosvenor gardens london SW1W 0BS (1 page)
24 October 2003Registered office changed on 24/10/03 from: c/o chpa 35-37 grosvenor gardens london SW1W 0BS (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003Registered office changed on 12/04/03 from: chief executives office the guildhall, burton street nottingham nottinghamshire NG1 4BT (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: chief executives office the guildhall, burton street nottingham nottinghamshire NG1 4BT (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Director resigned (2 pages)
18 February 2003Annual return made up to 21/12/02 (4 pages)
18 February 2003Annual return made up to 21/12/02 (4 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 December 2001Annual return made up to 21/12/01 (4 pages)
21 December 2001Annual return made up to 21/12/01 (4 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 January 2001Annual return made up to 21/12/00 (4 pages)
16 January 2001Annual return made up to 21/12/00 (4 pages)
21 December 1999Incorporation (23 pages)
21 December 1999Incorporation (23 pages)