Company NameLondon Metropolitan Network Limited
Company StatusDissolved
Company Number03913274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Paula Vickers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 25 February 2020)
RolePro Vice Chancellor And Director Of Ccss
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Darren Marcus Tysoe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2020)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Francesco Noto
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2020)
RoleHead Of Technical Services
Country of ResidenceEngland
Correspondence AddressCollege Of North West London Dudden Hill Lane
London
NW10 2XD
Director NameMr Graham James Francis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2020)
RoleDirector Of Continuous Improvement
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMs Helen Ann Hammond
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed07 April 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2020)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressWmc - The Camden College 44 Crowndale Road
London
NW1 1TR
Director NameMr Nicholas Stephen Leake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2020)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressKing's College London King's College London
Strand
London
WC2R 2LS
Director NameMr Oladayo Ogunjobi
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNigerian
StatusClosed
Appointed07 April 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2020)
RoleDirector Of Mi And IT Services
Country of ResidenceUnited Kingdom
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Secretary NameMr John David Robinson
StatusClosed
Appointed15 May 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address69 Victoria Road
Deal
CT14 7BA
Director NameMr Garod Meyer Barker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 25 February 2020)
RoleDirector Of It And Estates
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Upon Thames College Egerton Road
Twickenham
Middlesex
TW2 7SJ
Director NameMichael Joseph Bourke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleChief Executive Of Further Ed
Country of ResidenceUnited Kingdom
Correspondence Address28 Cranley Gardens
Palmers Green
London
N13 4LS
Director NameEdward John Carter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleComputer Network Service Manag
Country of ResidenceUnited Kingdom
Correspondence Address70 Great Portland Street
London
W1W 7UW
Director NameMr Derek John Fowlie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleDirector Of Finance
Country of ResidenceGBR
Correspondence Address30 Waldegrave Road
Brighton
East Sussex
BN1 6GE
Secretary NameMr Derek John Fowlie
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleDirector Of Finance
Country of ResidenceGBR
Correspondence Address30 Waldegrave Road
Brighton
East Sussex
BN1 6GE
Director NameFrank Russell Altendorff
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(6 days after company formation)
Appointment Duration7 years, 12 months (resigned 23 January 2008)
RoleDirector Of Information School
Correspondence AddressMoy Cottage Westdown Road
Seaford
East Sussex
BN25 2LA
Director NameSusan Gove
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(6 days after company formation)
Appointment Duration3 years (resigned 11 February 2003)
RoleLibrarian And Director Of Info
Correspondence Address48 Saint Johns Road
Orpington
Kent
BR5 1HX
Secretary NameMr John Peter Dimitri Wienand
NationalityBritish
StatusResigned
Appointed16 October 2000(8 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DR
Director NameMr Philip Harding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastcoates
Latimer Road
Barnet
Hertfordshire
EN5 5NF
Director NameGeoffrey Alan Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2003)
RoleIT Director
Correspondence Address200 Twickenham Road
London
E11 4BH
Secretary NameMr Philip Harding
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastcoates
Latimer Road
Barnet
Hertfordshire
EN5 5NF
Director NameCaroline Marzilla Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2006)
RoleSenior Academic Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameTheresa Ann Drowley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2007)
RolePrincipal Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 The Lindens
Loughton
Essex
IG10 3HS
Director NameDr Jasbir Gill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2007)
RoleIT Director
Correspondence Address32 Reed Avenue
Orpington
Kent
BR6 9RX
Director NameNickolas John Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2006)
RoleIT Director
Correspondence Address48 Hedge Hill
Enfield
Middlesex
EN2 8RT
Director NameMr Satnam Singh Gill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 2014)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address8/9 Well Court
London
EC4M 9DN
Director NameAndrew Connel Burns
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleDeputy Principal
Correspondence AddressFlat 1
25 Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr Colin Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2010)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address7th Floor 50 Hanson Street
London
W1W 6UP
Secretary NameMr Colin Henderson
NationalityBritish
StatusResigned
Appointed26 January 2007(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2010)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address70 Great Portland Street
London
W1W 7UW
Director NameMs Laura Jane Gibbs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address8/9 Well Court
London
EC4M 9DN
Director NameNicholas John Atkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2009)
RoleDirector IT Services
Correspondence Address48 Millwood End
Long Hanborough
Oxfordshire
OX29 8BY
Director NameDr Roger James
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address70 Great Portland Street
London
W1W 7UW
Secretary NameMr Philip Harding
StatusResigned
Appointed30 July 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2014)
RoleCompany Director
Correspondence Address8/9 Well Court
London
EC4M 9DN
Secretary NameMr Andrew Kerl
StatusResigned
Appointed22 January 2014(14 years after company formation)
Appointment Duration4 years (resigned 09 February 2018)
RoleCompany Director
Correspondence Address8/9 Well Court
London
EC4M 9DN
Director NameMs Debbie Haddow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 2015)
RoleIT Director
Country of ResidenceEngland
Correspondence Address8/9 Well Court
London
EC4M 9DN
Director NameMr Shah Sher Ali
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 April 2018)
RoleExecutive Director - Business Development & Partne
Country of ResidenceEngland
Correspondence AddressSfx College Malwood Road
London
SW12 8EN
Director NameMr Simon Charles Harrison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2019)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Kingston University London 106-114 Lond
Kingston Upon Thames
Surrey
KT2 6TN

Contact

Websitelmn.net.uk

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£932,750
Cash£1,122,998
Current Liabilities£3,382

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (2 pages)
3 December 2019Secretary's details changed for Mr John David Robinson on 1 December 2019 (1 page)
7 November 2019Accounts for a small company made up to 30 June 2019 (13 pages)
30 September 2019Termination of appointment of Simon Charles Harrison as a director on 30 September 2019 (1 page)
18 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
7 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 November 2018Registered office address changed from 8/9 Well Court London EC4M 9DN to 65 Leadenhall Street London EC3A 2AD on 11 November 2018 (1 page)
1 October 2018Termination of appointment of John David Robinson as a director on 30 September 2018 (1 page)
17 May 2018Director's details changed for Mr Garod Meyer Barker on 16 May 2018 (2 pages)
14 May 2018Appointment of Mr Garod Meyer Barker as a director on 1 May 2018 (2 pages)
14 May 2018Appointment of Mr Simon Charles Harrison as a director on 1 May 2018 (2 pages)
23 April 2018Termination of appointment of Nigel David Rata as a director on 18 April 2018 (1 page)
12 April 2018Termination of appointment of Shah Sher Ali as a director on 10 April 2018 (1 page)
3 April 2018Accounts for a small company made up to 30 September 2017 (12 pages)
9 February 2018Termination of appointment of Andrew Kerl as a secretary on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Raghunath Vydyanath as a director on 9 February 2018 (1 page)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
12 December 2017Director's details changed for Mr John David Robinson on 1 December 2017 (2 pages)
12 December 2017Secretary's details changed for Mr John David Robinson on 1 December 2017 (1 page)
12 December 2017Director's details changed for Mr John David Robinson on 1 December 2017 (2 pages)
12 December 2017Secretary's details changed for Mr John David Robinson on 1 December 2017 (1 page)
15 November 2017Termination of appointment of Arthur George Spirling as a director on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Arthur George Spirling as a director on 2 November 2017 (1 page)
21 June 2017Director's details changed for Mr Darren Tysoe on 20 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Darren Tysoe on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Ms Paula Vickers on 1 January 2017 (2 pages)
20 June 2017Appointment of Mr Oladayo Ogunjobi as a director on 7 April 2017 (2 pages)
20 June 2017Director's details changed for Ms Paula Vickers on 1 January 2017 (2 pages)
20 June 2017Appointment of Mr Oladayo Ogunjobi as a director on 7 April 2017 (2 pages)
20 June 2017Appointment of Mr Shah Sher Ali as a director on 7 April 2017 (2 pages)
20 June 2017Appointment of Mr Shah Sher Ali as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Mr John David Robinson as a secretary on 15 May 2017 (2 pages)
19 June 2017Appointment of Mr John David Robinson as a secretary on 15 May 2017 (2 pages)
19 June 2017Appointment of Mr Graham James Francis as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Mr Francesco Noto as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Mr Francesco Noto as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Stephen Leake as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Stephen Leake as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Ms Helen Ann Hammond as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Ms Helen Ann Hammond as a director on 7 April 2017 (2 pages)
19 June 2017Appointment of Mr Graham James Francis as a director on 7 April 2017 (2 pages)
13 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
13 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
27 February 2017Director's details changed for Mr John David Robinson on 24 February 2017 (3 pages)
27 February 2017Director's details changed for Mr John David Robinson on 24 February 2017 (3 pages)
16 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
15 February 2017Termination of appointment of Andrew Kerl as a director on 6 December 2016 (1 page)
15 February 2017Termination of appointment of Andrew Kerl as a director on 6 December 2016 (1 page)
10 June 2016Full accounts made up to 30 September 2015 (11 pages)
10 June 2016Full accounts made up to 30 September 2015 (11 pages)
16 February 2016Annual return made up to 20 January 2016 no member list (7 pages)
16 February 2016Annual return made up to 20 January 2016 no member list (7 pages)
5 February 2016Appointment of Mr Darren Tysoe as a director on 9 July 2015 (2 pages)
5 February 2016Termination of appointment of Debbie Haddow as a director on 9 July 2015 (1 page)
5 February 2016Termination of appointment of Debbie Haddow as a director on 9 July 2015 (1 page)
5 February 2016Appointment of Mr Darren Tysoe as a director on 9 July 2015 (2 pages)
15 June 2015Full accounts made up to 30 September 2014 (11 pages)
15 June 2015Full accounts made up to 30 September 2014 (11 pages)
17 February 2015Annual return made up to 20 January 2015 no member list (6 pages)
17 February 2015Annual return made up to 20 January 2015 no member list (6 pages)
16 February 2015Appointment of Ms Debbie Haddow as a director on 22 July 2014 (2 pages)
16 February 2015Appointment of Ms Debbie Haddow as a director on 22 July 2014 (2 pages)
16 February 2015Appointment of Ms Paula Vickers as a director on 22 July 2014 (2 pages)
16 February 2015Appointment of Ms Paula Vickers as a director on 22 July 2014 (2 pages)
12 February 2015Termination of appointment of Laura Jane Gibbs as a director on 30 October 2014 (1 page)
12 February 2015Appointment of Dr Nigel David Rata as a director on 30 October 2014 (2 pages)
12 February 2015Termination of appointment of Richard James Thompson as a director on 10 February 2015 (1 page)
12 February 2015Appointment of Dr Nigel David Rata as a director on 30 October 2014 (2 pages)
12 February 2015Termination of appointment of Laura Jane Gibbs as a director on 30 October 2014 (1 page)
12 February 2015Termination of appointment of Richard James Thompson as a director on 10 February 2015 (1 page)
9 June 2014Full accounts made up to 30 September 2013 (11 pages)
9 June 2014Full accounts made up to 30 September 2013 (11 pages)
11 February 2014Annual return made up to 20 January 2014 no member list (6 pages)
11 February 2014Termination of appointment of Satnam Gill as a director (1 page)
11 February 2014Termination of appointment of Satnam Gill as a director (1 page)
11 February 2014Termination of appointment of Philip Harding as a secretary (1 page)
11 February 2014Termination of appointment of Philip Harding as a secretary (1 page)
11 February 2014Annual return made up to 20 January 2014 no member list (6 pages)
29 January 2014Appointment of Mr Andrew Kerl as a secretary (2 pages)
29 January 2014Registered office address changed from C/O Nigel Fawcett 8/9 Well Court London EC4M 9DN United Kingdom on 29 January 2014 (1 page)
29 January 2014Appointment of Mr Andrew Kerl as a secretary (2 pages)
29 January 2014Registered office address changed from C/O Nigel Fawcett 8/9 Well Court London EC4M 9DN United Kingdom on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Philip Harding as a secretary (1 page)
29 January 2014Termination of appointment of Philip Harding as a secretary (1 page)
29 January 2014Termination of appointment of Satnam Gill as a director (1 page)
29 January 2014Termination of appointment of Satnam Gill as a director (1 page)
21 January 2014Appointment of Mr Raghunath Vydyanath as a director (2 pages)
21 January 2014Appointment of Mr Raghunath Vydyanath as a director (2 pages)
21 January 2014Appointment of Mr John David Robinson as a director (2 pages)
21 January 2014Appointment of Mr John David Robinson as a director (2 pages)
21 January 2014Termination of appointment of Maggi Knights as a director (1 page)
21 January 2014Termination of appointment of Maggi Knights as a director (1 page)
7 June 2013Full accounts made up to 30 September 2012 (12 pages)
7 June 2013Full accounts made up to 30 September 2012 (12 pages)
19 February 2013Annual return made up to 20 January 2013 no member list (4 pages)
19 February 2013Annual return made up to 20 January 2013 no member list (4 pages)
18 February 2013Appointment of Mr Richard James Thompson as a director (2 pages)
18 February 2013Appointment of Mr Richard James Thompson as a director (2 pages)
18 February 2013Appointment of Mr Andrew Kerl as a director (2 pages)
18 February 2013Appointment of Mr Andrew Kerl as a director (2 pages)
26 June 2012Full accounts made up to 30 September 2011 (13 pages)
26 June 2012Full accounts made up to 30 September 2011 (13 pages)
16 February 2012Registered office address changed from 70 Great Portland Street London W1W 7UW on 16 February 2012 (1 page)
16 February 2012Annual return made up to 20 January 2012 no member list (4 pages)
16 February 2012Annual return made up to 20 January 2012 no member list (4 pages)
16 February 2012Registered office address changed from 70 Great Portland Street London W1W 7UW on 16 February 2012 (1 page)
12 October 2011Termination of appointment of Paul Webley as a director (1 page)
12 October 2011Termination of appointment of Paul Webley as a director (1 page)
12 October 2011Termination of appointment of Malcolm Raggett as a director (1 page)
12 October 2011Termination of appointment of Edward Carter as a director (1 page)
12 October 2011Termination of appointment of Roger James as a director (1 page)
12 October 2011Termination of appointment of Edward Carter as a director (1 page)
12 October 2011Termination of appointment of Roger James as a director (1 page)
12 October 2011Termination of appointment of Malcolm Raggett as a director (1 page)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 August 2011Statement of company's objects (2 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 August 2011Statement of company's objects (2 pages)
14 June 2011Full accounts made up to 30 September 2010 (14 pages)
14 June 2011Full accounts made up to 30 September 2010 (14 pages)
1 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
30 July 2010Termination of appointment of Colin Henderson as a secretary (1 page)
30 July 2010Appointment of Mr Philip Harding as a secretary (1 page)
30 July 2010Appointment of Mr Philip Harding as a secretary (1 page)
30 July 2010Termination of appointment of Colin Henderson as a secretary (1 page)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
29 June 2010Termination of appointment of Andrew Kerl as a director (1 page)
29 June 2010Registered office address changed from 7Th Floor 50 Hanson Street London W1W 6UP on 29 June 2010 (1 page)
29 June 2010Termination of appointment of Colin Henderson as a director (1 page)
29 June 2010Termination of appointment of Andrew Kerl as a director (1 page)
29 June 2010Registered office address changed from 7Th Floor 50 Hanson Street London W1W 6UP on 29 June 2010 (1 page)
29 June 2010Termination of appointment of Colin Henderson as a director (1 page)
16 February 2010Annual return made up to 20 January 2010 no member list (6 pages)
16 February 2010Secretary's details changed for Colin Henderson on 16 February 2010 (1 page)
16 February 2010Annual return made up to 20 January 2010 no member list (6 pages)
16 February 2010Director's details changed for Mr Satnam Singh Gill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Maggi Knights on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Kerl on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Laura Jane Gibbs on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Malcolm Raggett on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Satnam Singh Gill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Professor Paul Webley on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Laura Jane Gibbs on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Edward John Carter on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Henderson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Henderson on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Colin Henderson on 16 February 2010 (1 page)
16 February 2010Director's details changed for Professor Paul Webley on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Malcolm Raggett on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Edward John Carter on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Kerl on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Maggi Knights on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Roger James on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Roger James on 16 February 2010 (2 pages)
20 January 2010Termination of appointment of Nicholas Atkins as a director (1 page)
20 January 2010Appointment of Mr Arthur George Spirling as a director (2 pages)
20 January 2010Appointment of Mr Arthur George Spirling as a director (2 pages)
20 January 2010Termination of appointment of Nicholas Atkins as a director (1 page)
26 February 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
26 February 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
13 February 2009Full accounts made up to 31 July 2008 (15 pages)
13 February 2009Full accounts made up to 31 July 2008 (15 pages)
11 February 2009Annual return made up to 20/01/09 (5 pages)
11 February 2009Annual return made up to 20/01/09 (5 pages)
5 February 2009Director appointed dr roger james (2 pages)
5 February 2009Director appointed dr roger james (2 pages)
22 October 2008Appointment terminated director kevin swindin (1 page)
22 October 2008Appointment terminated director kevin swindin (1 page)
9 October 2008Director appointed andrew kerl (2 pages)
9 October 2008Director appointed andrew kerl (2 pages)
7 October 2008Appointment terminated director roland rosner (1 page)
7 October 2008Appointment terminated director roland rosner (1 page)
8 September 2008Director appointed nicholas john atkins (2 pages)
8 September 2008Director appointed nicholas john atkins (2 pages)
13 August 2008Appointment terminated director frank altendorff (1 page)
13 August 2008Appointment terminated director andrew burns (1 page)
13 August 2008Appointment terminated director andrew burns (1 page)
13 August 2008Appointment terminated director frank altendorff (1 page)
31 March 2008Director appointed laura jane gibbs (2 pages)
31 March 2008Director appointed laura jane gibbs (2 pages)
10 March 2008Director appointed malcolm raggett (2 pages)
10 March 2008Director appointed malcolm raggett (2 pages)
1 February 2008Annual return made up to 20/01/08 (3 pages)
1 February 2008Annual return made up to 20/01/08 (3 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
27 December 2007Full accounts made up to 31 July 2007 (15 pages)
27 December 2007Full accounts made up to 31 July 2007 (15 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
22 February 2007Full accounts made up to 31 July 2006 (15 pages)
22 February 2007Full accounts made up to 31 July 2006 (15 pages)
14 February 2007Annual return made up to 20/01/07 (3 pages)
14 February 2007Annual return made up to 20/01/07 (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
23 June 2006Memorandum and Articles of Association (21 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2006Memorandum and Articles of Association (21 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
27 April 2006Annual return made up to 20/01/06 (3 pages)
27 April 2006Annual return made up to 20/01/06 (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 July 2005 (15 pages)
10 January 2006Full accounts made up to 31 July 2005 (15 pages)
23 December 2005Registered office changed on 23/12/05 from: c/o ulcc 20 guilford street london WC1N 1DZ (1 page)
23 December 2005Registered office changed on 23/12/05 from: c/o ulcc 20 guilford street london WC1N 1DZ (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
15 February 2005Annual return made up to 20/01/05 (8 pages)
15 February 2005Annual return made up to 20/01/05 (8 pages)
26 January 2005Full accounts made up to 31 July 2004 (15 pages)
26 January 2005Full accounts made up to 31 July 2004 (15 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
11 March 2004Full accounts made up to 31 July 2003 (15 pages)
11 March 2004Full accounts made up to 31 July 2003 (15 pages)
28 February 2004Annual return made up to 20/01/04 (7 pages)
28 February 2004Annual return made up to 20/01/04 (7 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
10 March 2003Full accounts made up to 31 July 2002 (14 pages)
10 March 2003Full accounts made up to 31 July 2002 (14 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Annual return made up to 20/01/03
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003Annual return made up to 20/01/03
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
9 March 2002Full accounts made up to 31 July 2001 (14 pages)
9 March 2002Full accounts made up to 31 July 2001 (14 pages)
26 February 2002Annual return made up to 20/01/02 (6 pages)
26 February 2002Annual return made up to 20/01/02 (6 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
6 June 2001Full accounts made up to 31 July 2000 (13 pages)
6 June 2001Full accounts made up to 31 July 2000 (13 pages)
6 June 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
6 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: university of east london longbridge road dagenham essex RM8 2AS (1 page)
30 January 2001Registered office changed on 30/01/01 from: university of east london longbridge road dagenham essex RM8 2AS (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
7 February 2000Memorandum and Articles of Association (23 pages)
7 February 2000Memorandum and Articles of Association (23 pages)
20 January 2000Incorporation (42 pages)
20 January 2000Incorporation (42 pages)