Company NameInternational Development Enterprises (UK)
Company StatusActive
Company Number03900606
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Prewitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(16 years after company formation)
Appointment Duration8 years, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameMr Robert Hill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(16 years after company formation)
Appointment Duration8 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameMrs Elizabeth Ellis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(16 years after company formation)
Appointment Duration8 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameJessica Coates
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleImpact Entrepreneurship Leader
Country of ResidenceEngland
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameRick Kwan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed12 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleInvestment
Country of ResidenceEngland
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameDeepak Khadka
Date of BirthMay 1973 (Born 51 years ago)
NationalityNepalese
StatusCurrent
Appointed12 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleVp Operations
Country of ResidenceBangladesh
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameAlbert Chong
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameRoberta Bove
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleInternational Development & Impact Investing
Country of ResidenceNetherlands
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameAlan Paul Landsbury
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleBarrister
Correspondence Address38 Woodlands Avenue
London
N3 2NR
Director NameMr John Patrick McSwaine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
Feather Lane
Heswell
Wirral
CH60 4RL
Wales
Director NameChristopher Patrick Underhill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Milverton Crescent
Leamington Spa
Warwickshire
CV32 5NQ
Director NameRoger John Keyes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernie
15 Hall Street
Ibstock
Leicestershire
LE67 6JD
Secretary NameMr John Patrick McSwaine
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
Feather Lane
Heswell
Wirral
CH60 4RL
Wales
Director NameRaymond Edward Hollons Holland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2005)
RoleConsulting Engineer
Correspondence Address39 Arlington Avenue
Leamington Spa
Warwickshire
CV32 5UG
Secretary NameRoger John Keyes
NationalityBritish
StatusResigned
Appointed19 July 2003(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 25 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernie
15 Hall Street
Ibstock
Leicestershire
LE67 6JD
Director NameMrs Linda Elizabeth Macleod Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2008)
RoleEnterprise Development Cons
Country of ResidenceEngland
Correspondence Address30 Salisbury Road
Blashford
Ringwood
Hampshire
BH24 1AS
Director NameMichael Albu
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2009)
RoleIntl Project Manager
Correspondence Address103 Furze Croft
Furze Hill
Hove
East Sussex
BN3 1PF
Director NameRachel Ann Berger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2006)
RoleInternational Development
Correspondence Address5 Clarendon Crescent
Leamington Spa
Warwickshire
CV32 5NR
Director NameMrs Jennifer Mary Rohde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(4 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 March 2017)
RoleGeneral Mgmt
Country of ResidenceEngland
Correspondence Address360 Higham Lane
Nuneaton
Warwickshire
CV11 6AP
Director NameMalcolm John Iles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2006)
RoleSocio Economist
Correspondence AddressForstal Farm
Forge Lane Egerton Forstal
Ashford
Kent
TN27 9EJ
Director NameDr Shoa Asfaha
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2005(5 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Alberta Street
London
SE17 3SD
Director NameMr Kenneth Andrew Hunt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address44 Heatherlea Grove
Worcester Park
Surrey
KT4 8GB
Director NameMr Michael John Dent
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2016)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address109a Elspeth Road
London
SW11 1DP
Director NameRt Hon David Maurice Curry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr David Alexander Rigby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director NameMr Robert Michael Silbermann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6a Randolph Gardens
London
NW6 5EH
Director NameMiss Ingrid Grace Stellmacher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2a Accommodation Road
Golders Green
London
NW11 8ED
Director NameDr Ruth Camilla Malleson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2015)
RoleGrant Programme Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beach Hut Dunsmore
Aylesbury
Buckinghamshire
HP22 6QJ
Director NameMr Craig Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityWelsh
StatusResigned
Appointed26 March 2015(15 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2a Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Julian Wolfson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2016(16 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Leman Street
Wework
London
E1 8FA
Director NameMr Bradley R McLean
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cedar Terrace
Richmond
TW9 2JE
Director NameMs Dora Panagides
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleSenior Advisor
Country of ResidenceFrance
Correspondence AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
Director NameMr Bruce McCrae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2017(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2 Leman Street
Wework
London
E1 8FA
Director NameMr Iain Charles Hunter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(17 years, 9 months after company formation)
Appointment Duration9 months (resigned 19 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Leman Street
Wework
London
E1 8FA

Contact

Websitewww.ide-uk.org/
Telephone020 79976560
Telephone regionLondon

Location

Registered AddressMainyard Studios 90 Wallis Road
Hackney Wick
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£2,275,621
Net Worth£661,444
Cash£935,904
Current Liabilities£430,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

9 September 2009Delivered on: 30 September 2009
Persons entitled: David Grunberg and Alain Leon Stechler

Classification: Rent deposit deed
Secured details: £2,300.00 and all other monies due or to become due from the company to the chargee.
Particulars: A separate designated interest bearing account and the sum from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

7 September 2023Full accounts made up to 31 December 2022 (36 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 August 2022Full accounts made up to 31 December 2021 (37 pages)
22 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
11 April 2022Appointment of Roberta Bove as a director on 12 February 2021 (2 pages)
8 April 2022Appointment of Rick Kwan as a director on 12 February 2021 (2 pages)
8 April 2022Appointment of Albert Chong as a director on 12 February 2021 (2 pages)
7 April 2022Appointment of Deepak Khadka as a director on 12 February 2021 (2 pages)
1 July 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 December 2020 (44 pages)
5 June 2020Full accounts made up to 31 December 2019 (40 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 July 2019Termination of appointment of Dora Panagides as a director on 30 June 2019 (1 page)
14 June 2019Appointment of Jessica Coates as a director on 26 April 2019 (2 pages)
15 May 2019Full accounts made up to 31 December 2018 (33 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 April 2019Registered office address changed from 2 Leman Street Wework London E1 8FA United Kingdom to Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN on 8 April 2019 (1 page)
17 January 2019Notification of Elizabeth Ellis as a person with significant control on 4 December 2018 (2 pages)
15 January 2019Termination of appointment of Bradley R Mclean as a director on 4 December 2018 (1 page)
18 December 2018Cessation of Bradley R Mclean as a person with significant control on 4 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (47 pages)
19 July 2018Termination of appointment of Iain Charles Hunter as a director on 19 July 2018 (1 page)
10 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 October 2017Termination of appointment of Bruce Mccrae as a director on 17 October 2017 (1 page)
30 October 2017Appointment of Mr Iain Charles Hunter as a director on 17 October 2017 (2 pages)
30 October 2017Appointment of Mr Iain Charles Hunter as a director on 17 October 2017 (2 pages)
30 October 2017Termination of appointment of Bruce Mccrae as a director on 17 October 2017 (1 page)
22 August 2017Appointment of Mr Bruce Mccrae as a director on 2 June 2017 (2 pages)
22 August 2017Appointment of Mr Bruce Mccrae as a director on 2 June 2017 (2 pages)
18 August 2017Termination of appointment of Julian Wolfson as a director on 2 June 2017 (1 page)
18 August 2017Termination of appointment of Julian Wolfson as a director on 2 June 2017 (1 page)
13 July 2017Full accounts made up to 31 December 2016 (61 pages)
13 July 2017Full accounts made up to 31 December 2016 (61 pages)
11 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 April 2017Registered office address changed from 2a Accommodation Road Golders Green London NW11 8ED to 2 Leman Street Wework London E1 8FA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 2a Accommodation Road Golders Green London NW11 8ED to 2 Leman Street Wework London E1 8FA on 20 April 2017 (1 page)
14 March 2017Appointment of Mr. Bradley R Mclean as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Ms Dora Panagides as a director on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of Jennifer Mary Rohde as a director on 13 March 2017 (1 page)
14 March 2017Appointment of Mr. Bradley R Mclean as a director on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of Robert Michael Silbermann as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Ms Dora Panagides as a director on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of Robert Michael Silbermann as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Jennifer Mary Rohde as a director on 13 March 2017 (1 page)
2 February 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (44 pages)
10 October 2016Full accounts made up to 31 December 2015 (44 pages)
4 October 2016Appointment of Mr. Julian Wolfson as a director on 15 June 2016 (2 pages)
4 October 2016Appointment of Mr. Julian Wolfson as a director on 15 June 2016 (2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2016Appointment of Mr Timothy Prewitt as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Robert Hill as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mrs. Elizabeth Ellis as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Robert Hill as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mrs. Elizabeth Ellis as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Timothy Prewitt as a director on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of David Maurice Curry as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of David Maurice Curry as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Michael John Dent as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Michael John Dent as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of David Alexander Rigby as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of David Alexander Rigby as a director on 1 January 2016 (1 page)
11 January 2016Annual return made up to 29 December 2015 no member list (6 pages)
11 January 2016Annual return made up to 29 December 2015 no member list (6 pages)
18 November 2015Termination of appointment of Craig Jones as a director on 13 November 2015 (1 page)
18 November 2015Termination of appointment of Craig Jones as a director on 13 November 2015 (1 page)
29 October 2015Full accounts made up to 31 December 2014 (38 pages)
29 October 2015Full accounts made up to 31 December 2014 (38 pages)
11 September 2015Termination of appointment of Ruth Camilla Malleson as a director on 22 July 2015 (1 page)
11 September 2015Termination of appointment of Ruth Camilla Malleson as a director on 22 July 2015 (1 page)
22 April 2015Appointment of Mr Craig Jones as a director on 26 March 2015 (2 pages)
22 April 2015Termination of appointment of Shoa Asfaha as a director on 1 February 2015 (1 page)
22 April 2015Appointment of Mr Craig Jones as a director on 26 March 2015 (2 pages)
22 April 2015Termination of appointment of Shoa Asfaha as a director on 1 February 2015 (1 page)
22 April 2015Termination of appointment of Shoa Asfaha as a director on 1 February 2015 (1 page)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (21 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (21 pages)
29 January 2015Annual return made up to 29 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(10 pages)
29 January 2015Appointment of Dr Ruth Camilla Malleson as a director on 18 September 2014 (2 pages)
29 January 2015Annual return made up to 29 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(10 pages)
29 January 2015Appointment of Dr Ruth Camilla Malleson as a director on 18 September 2014 (2 pages)
29 January 2015Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (2 pages)
29 January 2015Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (2 pages)
28 January 2015Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (1 page)
28 January 2015Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (33 pages)
7 October 2014Full accounts made up to 31 December 2013 (33 pages)
9 January 2014Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages)
9 January 2014Annual return made up to 29 December 2013 no member list (8 pages)
9 January 2014Annual return made up to 29 December 2013 no member list (8 pages)
9 January 2014Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages)
9 January 2014Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages)
9 January 2014Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages)
9 January 2014Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages)
9 January 2014Termination of appointment of Kenneth Hunt as a director (1 page)
9 January 2014Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages)
9 January 2014Termination of appointment of Kenneth Hunt as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
29 January 2013Registered office address changed from , 8a Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom on 29 January 2013 (1 page)
29 January 2013Director's details changed for Miss Ingrid Grace Stellmacher on 20 September 2012 (2 pages)
29 January 2013Annual return made up to 29 December 2012 no member list (9 pages)
29 January 2013Director's details changed for Rt Hon David Maurice Curry on 20 September 2012 (2 pages)
29 January 2013Director's details changed for Rt Hon David Maurice Curry on 20 September 2012 (2 pages)
29 January 2013Registered office address changed from , 8a Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom on 29 January 2013 (1 page)
29 January 2013Annual return made up to 29 December 2012 no member list (9 pages)
29 January 2013Director's details changed for Miss Ingrid Grace Stellmacher on 20 September 2012 (2 pages)
25 October 2012Full accounts made up to 31 December 2011 (28 pages)
25 October 2012Full accounts made up to 31 December 2011 (28 pages)
26 January 2012Appointment of Mr Robert Michael Silbermann as a director (2 pages)
26 January 2012Director's details changed for Michael John Dent on 7 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Jennifer Mary Rohde on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Michael John Dent on 7 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Kenneth Andrew Hunt on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Jennifer Mary Rohde on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 29 December 2011 no member list (9 pages)
26 January 2012Appointment of Mr Robert Michael Silbermann as a director (2 pages)
26 January 2012Termination of appointment of Roger Keyes as a director (1 page)
26 January 2012Termination of appointment of Roger Keyes as a secretary (1 page)
26 January 2012Director's details changed for Mr Kenneth Andrew Hunt on 1 January 2012 (2 pages)
26 January 2012Appointment of Miss Ingrid Grace Stellmacher as a director (2 pages)
26 January 2012Director's details changed for Mr Kenneth Andrew Hunt on 1 January 2012 (2 pages)
26 January 2012Appointment of Miss Ingrid Grace Stellmacher as a director (2 pages)
26 January 2012Director's details changed for Michael John Dent on 7 January 2012 (2 pages)
26 January 2012Termination of appointment of Roger Keyes as a director (1 page)
26 January 2012Termination of appointment of Roger Keyes as a secretary (1 page)
26 January 2012Director's details changed for Mrs Jennifer Mary Rohde on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 29 December 2011 no member list (9 pages)
14 July 2011Full accounts made up to 31 December 2010 (24 pages)
14 July 2011Full accounts made up to 31 December 2010 (24 pages)
23 June 2011Appointment of Mr David Alexander Rigby as a director (3 pages)
23 June 2011Appointment of Mr David Alexander Rigby as a director (3 pages)
23 June 2011Appointment of Rt Hon David Maurice Curry as a director (3 pages)
23 June 2011Appointment of Rt Hon David Maurice Curry as a director (3 pages)
15 February 2011Annual return made up to 29 December 2010 no member list (7 pages)
15 February 2011Annual return made up to 29 December 2010 no member list (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
10 February 2010Annual return made up to 29 December 2009 no member list (5 pages)
10 February 2010Annual return made up to 29 December 2009 no member list (5 pages)
2 February 2010Director's details changed for Dr Shoa Asfaha on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Roger John Keyes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Jennifer Mary Rohde on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Dent on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Roger John Keyes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Shoa Asfaha on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Roger John Keyes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Jennifer Mary Rohde on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Shoa Asfaha on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Jennifer Mary Rohde on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Dent on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Dent on 2 February 2010 (2 pages)
9 December 2009Registered office address changed from , 7a the Mews 46-52 Church Road, Barnes, London, SW13 0DQ on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , 7a the Mews 46-52 Church Road, Barnes, London, SW13 0DQ on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , 7a the Mews 46-52 Church Road, Barnes, London, SW13 0DQ on 9 December 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (23 pages)
4 November 2009Full accounts made up to 31 December 2008 (23 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 September 2009Director appointed michael john dent (2 pages)
27 September 2009Director appointed michael john dent (2 pages)
1 March 2009Appointment terminated director alan landsbury (1 page)
1 March 2009Appointment terminated director alan landsbury (1 page)
1 March 2009Appointment terminated director michael albu (1 page)
1 March 2009Appointment terminated director michael albu (1 page)
19 January 2009Annual return made up to 29/12/08 (4 pages)
19 January 2009Annual return made up to 29/12/08 (4 pages)
12 January 2009Full accounts made up to 31 December 2007 (22 pages)
12 January 2009Full accounts made up to 31 December 2007 (22 pages)
5 January 2009Director appointed kenneth andrew hunt (2 pages)
5 January 2009Director appointed kenneth andrew hunt (2 pages)
31 December 2008Appointment terminated director linda macleod brown (1 page)
31 December 2008Appointment terminated director linda macleod brown (1 page)
16 January 2008Annual return made up to 29/12/07 (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Annual return made up to 29/12/07 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Annual return made up to 29/12/06 (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Annual return made up to 29/12/06 (2 pages)
8 January 2007Location of debenture register (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Location of debenture register (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Registered office changed on 08/01/07 from: 7A the mews 46-52 church road london SW13 0DQ (1 page)
8 January 2007Registered office changed on 08/01/07 from: 7A the mews, 46-52 church road, london, SW13 0DQ (1 page)
4 November 2006Full accounts made up to 31 December 2005 (27 pages)
4 November 2006Full accounts made up to 31 December 2005 (27 pages)
19 June 2006Registered office changed on 19/06/06 from: 1 meredyth road, barnes, london, SW13 0DS (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 meredyth road barnes london SW13 0DS (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Director's particulars changed (2 pages)
17 May 2006Director's particulars changed (2 pages)
28 February 2006Annual return made up to 29/12/05 (3 pages)
28 February 2006Annual return made up to 29/12/05 (3 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (22 pages)
8 July 2005Full accounts made up to 31 December 2004 (22 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
11 January 2005Annual return made up to 29/12/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Annual return made up to 29/12/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
23 February 2004New secretary appointed (1 page)
23 February 2004Annual return made up to 29/12/03 (5 pages)
23 February 2004Annual return made up to 29/12/03 (5 pages)
23 February 2004New secretary appointed (1 page)
24 December 2003Registered office changed on 24/12/03 from: sunningdale, feather lane, heswall, wirral CH60 4RL (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: sunningdale feather lane heswall wirral CH60 4RL (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 January 2003Annual return made up to 29/12/02 (5 pages)
23 January 2003Annual return made up to 29/12/02 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 February 2002Annual return made up to 29/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 2002Annual return made up to 29/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 2001Amended accounts made up to 31 December 2000 (1 page)
15 November 2001Amended accounts made up to 31 December 2000 (1 page)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 August 2001Registered office changed on 31/08/01 from: 19 foxglove avenue, leeds, west yorkshire LS8 2QR (1 page)
31 August 2001Registered office changed on 31/08/01 from: 19 foxglove avenue leeds west yorkshire LS8 2QR (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Memorandum and Articles of Association (7 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Memorandum and Articles of Association (7 pages)
7 February 2001Annual return made up to 29/12/00 (4 pages)
7 February 2001Annual return made up to 29/12/00 (4 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
29 December 1999Incorporation (31 pages)
29 December 1999Incorporation (31 pages)