Hackney Wick
London
E9 5LN
Director Name | Mr Robert Hill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2016(16 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Mrs Elizabeth Ellis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2016(16 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Jessica Coates |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Impact Entrepreneurship Leader |
Country of Residence | England |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Rick Kwan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 February 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment |
Country of Residence | England |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Deepak Khadka |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 12 February 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Vp Operations |
Country of Residence | Bangladesh |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Albert Chong |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Roberta Bove |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 February 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | International Development & Impact Investing |
Country of Residence | Netherlands |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Alan Paul Landsbury |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Barrister |
Correspondence Address | 38 Woodlands Avenue London N3 2NR |
Director Name | Mr John Patrick McSwaine |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Feather Lane Heswell Wirral CH60 4RL Wales |
Director Name | Christopher Patrick Underhill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Milverton Crescent Leamington Spa Warwickshire CV32 5NQ |
Director Name | Roger John Keyes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernie 15 Hall Street Ibstock Leicestershire LE67 6JD |
Secretary Name | Mr John Patrick McSwaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Feather Lane Heswell Wirral CH60 4RL Wales |
Director Name | Raymond Edward Hollons Holland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2005) |
Role | Consulting Engineer |
Correspondence Address | 39 Arlington Avenue Leamington Spa Warwickshire CV32 5UG |
Secretary Name | Roger John Keyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 25 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernie 15 Hall Street Ibstock Leicestershire LE67 6JD |
Director Name | Mrs Linda Elizabeth Macleod Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2008) |
Role | Enterprise Development Cons |
Country of Residence | England |
Correspondence Address | 30 Salisbury Road Blashford Ringwood Hampshire BH24 1AS |
Director Name | Michael Albu |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2009) |
Role | Intl Project Manager |
Correspondence Address | 103 Furze Croft Furze Hill Hove East Sussex BN3 1PF |
Director Name | Rachel Ann Berger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2006) |
Role | International Development |
Correspondence Address | 5 Clarendon Crescent Leamington Spa Warwickshire CV32 5NR |
Director Name | Mrs Jennifer Mary Rohde |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 March 2017) |
Role | General Mgmt |
Country of Residence | England |
Correspondence Address | 360 Higham Lane Nuneaton Warwickshire CV11 6AP |
Director Name | Malcolm John Iles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2006) |
Role | Socio Economist |
Correspondence Address | Forstal Farm Forge Lane Egerton Forstal Ashford Kent TN27 9EJ |
Director Name | Dr Shoa Asfaha |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Alberta Street London SE17 3SD |
Director Name | Mr Kenneth Andrew Hunt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Heatherlea Grove Worcester Park Surrey KT4 8GB |
Director Name | Mr Michael John Dent |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2016) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 109a Elspeth Road London SW11 1DP |
Director Name | Rt Hon David Maurice Curry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Accommodation Road Golders Green London NW11 8ED |
Director Name | Mr David Alexander Rigby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princes Road Heaton Moor Stockport Cheshire SK4 3NQ |
Director Name | Mr Robert Michael Silbermann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6a Randolph Gardens London NW6 5EH |
Director Name | Miss Ingrid Grace Stellmacher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Accommodation Road Golders Green London NW11 8ED |
Director Name | Dr Ruth Camilla Malleson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 2015) |
Role | Grant Programme Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beach Hut Dunsmore Aylesbury Buckinghamshire HP22 6QJ |
Director Name | Mr Craig Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 March 2015(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2a Accommodation Road Golders Green London NW11 8ED |
Director Name | Mr Julian Wolfson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2016(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Leman Street Wework London E1 8FA |
Director Name | Mr Bradley R McLean |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 March 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cedar Terrace Richmond TW9 2JE |
Director Name | Ms Dora Panagides |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Senior Advisor |
Country of Residence | France |
Correspondence Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
Director Name | Mr Bruce McCrae |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2 Leman Street Wework London E1 8FA |
Director Name | Mr Iain Charles Hunter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Leman Street Wework London E1 8FA |
Website | www.ide-uk.org/ |
---|---|
Telephone | 020 79976560 |
Telephone region | London |
Registered Address | Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,275,621 |
Net Worth | £661,444 |
Cash | £935,904 |
Current Liabilities | £430,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
9 September 2009 | Delivered 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 |
---|
7 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
22 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
11 April 2022 | Appointment of Roberta Bove as a director on 12 February 2021 (2 pages) |
8 April 2022 | Appointment of Rick Kwan as a director on 12 February 2021 (2 pages) |
8 April 2022 | Appointment of Albert Chong as a director on 12 February 2021 (2 pages) |
7 April 2022 | Appointment of Deepak Khadka as a director on 12 February 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 May 2021 | Full accounts made up to 31 December 2020 (44 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (40 pages) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Dora Panagides as a director on 30 June 2019 (1 page) |
14 June 2019 | Appointment of Jessica Coates as a director on 26 April 2019 (2 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 April 2019 | Registered 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 2019 | Notification of Elizabeth Ellis as a person with significant control on 4 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Bradley R Mclean as a director on 4 December 2018 (1 page) |
18 December 2018 | Cessation of Bradley R Mclean as a person with significant control on 4 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (47 pages) |
19 July 2018 | Termination of appointment of Iain Charles Hunter as a director on 19 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Bruce Mccrae as a director on 17 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Iain Charles Hunter as a director on 17 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Iain Charles Hunter as a director on 17 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Bruce Mccrae as a director on 17 October 2017 (1 page) |
22 August 2017 | Appointment of Mr Bruce Mccrae as a director on 2 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Bruce Mccrae as a director on 2 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Julian Wolfson as a director on 2 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Julian Wolfson as a director on 2 June 2017 (1 page) |
13 July 2017 | Full accounts made up to 31 December 2016 (61 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (61 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr. Bradley R Mclean as a director on 13 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Dora Panagides as a director on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Jennifer Mary Rohde as a director on 13 March 2017 (1 page) |
14 March 2017 | Appointment of Mr. Bradley R Mclean as a director on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Michael Silbermann as a director on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Ms Dora Panagides as a director on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Michael Silbermann as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Jennifer Mary Rohde as a director on 13 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
4 October 2016 | Appointment of Mr. Julian Wolfson as a director on 15 June 2016 (2 pages) |
4 October 2016 | Appointment of Mr. Julian Wolfson as a director on 15 June 2016 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
13 January 2016 | Appointment of Mr Timothy Prewitt as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Robert Hill as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs. Elizabeth Ellis as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Robert Hill as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs. Elizabeth Ellis as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Timothy Prewitt as a director on 1 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of David Maurice Curry as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of David Maurice Curry as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Michael John Dent as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Michael John Dent as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of David Alexander Rigby as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of David Alexander Rigby as a director on 1 January 2016 (1 page) |
11 January 2016 | Annual return made up to 29 December 2015 no member list (6 pages) |
11 January 2016 | Annual return made up to 29 December 2015 no member list (6 pages) |
18 November 2015 | Termination of appointment of Craig Jones as a director on 13 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Craig Jones as a director on 13 November 2015 (1 page) |
29 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
11 September 2015 | Termination of appointment of Ruth Camilla Malleson as a director on 22 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Ruth Camilla Malleson as a director on 22 July 2015 (1 page) |
22 April 2015 | Appointment of Mr Craig Jones as a director on 26 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Shoa Asfaha as a director on 1 February 2015 (1 page) |
22 April 2015 | Appointment of Mr Craig Jones as a director on 26 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Shoa Asfaha as a director on 1 February 2015 (1 page) |
22 April 2015 | Termination of appointment of Shoa Asfaha as a director on 1 February 2015 (1 page) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (21 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (21 pages) |
29 January 2015 | Annual return made up to 29 December 2014 no member list
|
29 January 2015 | Appointment of Dr Ruth Camilla Malleson as a director on 18 September 2014 (2 pages) |
29 January 2015 | Annual return made up to 29 December 2014 no member list
|
29 January 2015 | Appointment of Dr Ruth Camilla Malleson as a director on 18 September 2014 (2 pages) |
29 January 2015 | Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (2 pages) |
29 January 2015 | Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (2 pages) |
28 January 2015 | Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (1 page) |
28 January 2015 | Termination of appointment of Ingrid Grace Stellmacher as a director on 22 March 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
9 January 2014 | Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages) |
9 January 2014 | Annual return made up to 29 December 2013 no member list (8 pages) |
9 January 2014 | Annual return made up to 29 December 2013 no member list (8 pages) |
9 January 2014 | Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages) |
9 January 2014 | Termination of appointment of Kenneth Hunt as a director (1 page) |
9 January 2014 | Director's details changed for Mr Robert Michael Silbermann on 1 June 2013 (2 pages) |
9 January 2014 | Termination of appointment of Kenneth Hunt as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
29 January 2013 | Registered office address changed from , 8a Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Miss Ingrid Grace Stellmacher on 20 September 2012 (2 pages) |
29 January 2013 | Annual return made up to 29 December 2012 no member list (9 pages) |
29 January 2013 | Director's details changed for Rt Hon David Maurice Curry on 20 September 2012 (2 pages) |
29 January 2013 | Director's details changed for Rt Hon David Maurice Curry on 20 September 2012 (2 pages) |
29 January 2013 | Registered office address changed from , 8a Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 29 December 2012 no member list (9 pages) |
29 January 2013 | Director's details changed for Miss Ingrid Grace Stellmacher on 20 September 2012 (2 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 January 2012 | Appointment of Mr Robert Michael Silbermann as a director (2 pages) |
26 January 2012 | Director's details changed for Michael John Dent on 7 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Jennifer Mary Rohde on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Michael John Dent on 7 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Kenneth Andrew Hunt on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Jennifer Mary Rohde on 1 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 29 December 2011 no member list (9 pages) |
26 January 2012 | Appointment of Mr Robert Michael Silbermann as a director (2 pages) |
26 January 2012 | Termination of appointment of Roger Keyes as a director (1 page) |
26 January 2012 | Termination of appointment of Roger Keyes as a secretary (1 page) |
26 January 2012 | Director's details changed for Mr Kenneth Andrew Hunt on 1 January 2012 (2 pages) |
26 January 2012 | Appointment of Miss Ingrid Grace Stellmacher as a director (2 pages) |
26 January 2012 | Director's details changed for Mr Kenneth Andrew Hunt on 1 January 2012 (2 pages) |
26 January 2012 | Appointment of Miss Ingrid Grace Stellmacher as a director (2 pages) |
26 January 2012 | Director's details changed for Michael John Dent on 7 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Roger Keyes as a director (1 page) |
26 January 2012 | Termination of appointment of Roger Keyes as a secretary (1 page) |
26 January 2012 | Director's details changed for Mrs Jennifer Mary Rohde on 1 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 29 December 2011 no member list (9 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 June 2011 | Appointment of Mr David Alexander Rigby as a director (3 pages) |
23 June 2011 | Appointment of Mr David Alexander Rigby as a director (3 pages) |
23 June 2011 | Appointment of Rt Hon David Maurice Curry as a director (3 pages) |
23 June 2011 | Appointment of Rt Hon David Maurice Curry as a director (3 pages) |
15 February 2011 | Annual return made up to 29 December 2010 no member list (7 pages) |
15 February 2011 | Annual return made up to 29 December 2010 no member list (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 February 2010 | Annual return made up to 29 December 2009 no member list (5 pages) |
10 February 2010 | Annual return made up to 29 December 2009 no member list (5 pages) |
2 February 2010 | Director's details changed for Dr Shoa Asfaha on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Roger John Keyes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Jennifer Mary Rohde on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Dent on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Roger John Keyes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Shoa Asfaha on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Roger John Keyes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Jennifer Mary Rohde on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Shoa Asfaha on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Jennifer Mary Rohde on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Dent on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Dent on 2 February 2010 (2 pages) |
9 December 2009 | Registered office address changed from , 7a the Mews 46-52 Church Road, Barnes, London, SW13 0DQ on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , 7a the Mews 46-52 Church Road, Barnes, London, SW13 0DQ on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , 7a the Mews 46-52 Church Road, Barnes, London, SW13 0DQ on 9 December 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 September 2009 | Director appointed michael john dent (2 pages) |
27 September 2009 | Director appointed michael john dent (2 pages) |
1 March 2009 | Appointment terminated director alan landsbury (1 page) |
1 March 2009 | Appointment terminated director alan landsbury (1 page) |
1 March 2009 | Appointment terminated director michael albu (1 page) |
1 March 2009 | Appointment terminated director michael albu (1 page) |
19 January 2009 | Annual return made up to 29/12/08 (4 pages) |
19 January 2009 | Annual return made up to 29/12/08 (4 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
5 January 2009 | Director appointed kenneth andrew hunt (2 pages) |
5 January 2009 | Director appointed kenneth andrew hunt (2 pages) |
31 December 2008 | Appointment terminated director linda macleod brown (1 page) |
31 December 2008 | Appointment terminated director linda macleod brown (1 page) |
16 January 2008 | Annual return made up to 29/12/07 (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Annual return made up to 29/12/07 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Annual return made up to 29/12/06 (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Annual return made up to 29/12/06 (2 pages) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 7A the mews 46-52 church road london SW13 0DQ (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 7A the mews, 46-52 church road, london, SW13 0DQ (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 1 meredyth road, barnes, london, SW13 0DS (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 1 meredyth road barnes london SW13 0DS (1 page) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Director's particulars changed (2 pages) |
17 May 2006 | Director's particulars changed (2 pages) |
28 February 2006 | Annual return made up to 29/12/05 (3 pages) |
28 February 2006 | Annual return made up to 29/12/05 (3 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
11 January 2005 | Annual return made up to 29/12/04
|
11 January 2005 | Annual return made up to 29/12/04
|
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | Annual return made up to 29/12/03 (5 pages) |
23 February 2004 | Annual return made up to 29/12/03 (5 pages) |
23 February 2004 | New secretary appointed (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: sunningdale, feather lane, heswall, wirral CH60 4RL (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: sunningdale feather lane heswall wirral CH60 4RL (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 January 2003 | Annual return made up to 29/12/02 (5 pages) |
23 January 2003 | Annual return made up to 29/12/02 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 February 2002 | Annual return made up to 29/12/01
|
1 February 2002 | Annual return made up to 29/12/01
|
15 November 2001 | Amended accounts made up to 31 December 2000 (1 page) |
15 November 2001 | Amended accounts made up to 31 December 2000 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 19 foxglove avenue, leeds, west yorkshire LS8 2QR (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 19 foxglove avenue leeds west yorkshire LS8 2QR (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Memorandum and Articles of Association (7 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Memorandum and Articles of Association (7 pages) |
7 February 2001 | Annual return made up to 29/12/00 (4 pages) |
7 February 2001 | Annual return made up to 29/12/00 (4 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
29 December 1999 | Incorporation (31 pages) |
29 December 1999 | Incorporation (31 pages) |