London
NW6 2NP
Director Name | Shaheda Multani |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Claudia Blackett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Advocacy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Secretary Name | Mrs Claudia Blackett |
---|---|
Status | Current |
Appointed | 01 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Claire Lintingre |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 09 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Not Currently In Employment |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Laura Holden |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Victoria Lea |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Fatima Abidi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rutland Park Mansions Walm Lane London NW2 4RB |
Director Name | Julia Margaret Izard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Social Worker |
Correspondence Address | 24 Flower Lane London NW2 2JL |
Director Name | Jessica Mackenzie |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Linstead Street London NW6 2HB |
Director Name | Phil Thornberry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Webheath Netherwood Street London NW6 2JT |
Director Name | Shameem Master |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Community Worker |
Correspondence Address | 11 Fordwych Road London NW2 3TN |
Secretary Name | Fatima Giama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 All Souls Avenue Willesden London NW10 3BG |
Director Name | Charmaine Shaw |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 November 2002) |
Role | Mentoring Coordinator |
Correspondence Address | 5 Cleveleys Road London E5 9JW |
Director Name | Mary Helen Domanska |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2000(9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 April 2016) |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenside Boorhamwood Herts WD6 5JA |
Director Name | Ms Mary E McGrath |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2000(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | 2 Alexandra Mansions Westend Lane London NW6 1LU |
Director Name | Marianne Jean Nichols |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2003) |
Role | Homeopath |
Correspondence Address | 40b Bartholomew Road London NW5 2AJ |
Director Name | Anne Line Therese Rodriguez |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2002) |
Role | Administrator |
Correspondence Address | 29 Oxford Road London N4 3HA |
Director Name | Maike Neuhaus |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2004) |
Role | Volunteer Co Ordinator |
Correspondence Address | Studio 12 114 Commercial Street London E1 6NF |
Director Name | Renu Vasishta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2006) |
Role | Shop Owner |
Correspondence Address | 244 Kilburn High Road London NW6 2BS |
Director Name | Barbara Anita D'Gama |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 08 March 2022) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 29a Belsize Square London NW3 4HU |
Director Name | Laura Coutts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2006) |
Role | Community Worker |
Correspondence Address | 40 Chesterton Road London W10 6ER |
Director Name | Mrs Helen Sarah Bhaskaran |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(8 years after company formation) |
Appointment Duration | 6 years (resigned 12 March 2014) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 87 Elphinstone Road Walthamstow London E17 5EY |
Director Name | Miss Naomi Elizabeth Massey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2011) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Gillian Risso-Gill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2017) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Fatima Giama |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2013) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Mrs Faduma Jama Seguleh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2018) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Nichola Adelle Lambert |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2021) |
Role | Lecturer / Nurse |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Miss Holly Christie |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2017) |
Role | Partnerships Officer |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Miss Andrea Boyle |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2015) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Feriona McLoughlin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 March 2023) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Dr Mary Elizabeth Piper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Hampstead Women's Centre 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Ivonne Menendez-Soret |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Eleanor Jane Marie Lock |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2021) |
Role | Head Of Housing Strategic Planning And Reports |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Sophie Lyddon |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(20 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 06 January 2021) |
Role | Political Adviser |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Ms Charlotte Moore |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 March 2024) |
Role | Senior Policy Analyst |
Country of Residence | England |
Correspondence Address | 26-30 Cotleigh Road London NW6 2NP |
Director Name | Fatima Giama (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2013) |
Correspondence Address | 74 All Souls Avenue London NW10 3BG |
Website | whwc.co.uk |
---|---|
Telephone | 020 73287389 |
Telephone region | London |
Registered Address | 26-30 Cotleigh Road London NW6 2NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £252,763 |
Net Worth | £297,342 |
Cash | £182,686 |
Current Liabilities | £34,803 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
21 September 2023 | Director's details changed for Jennifer Brown on 15 September 2023 (2 pages) |
---|---|
21 September 2023 | Secretary's details changed for Mrs Claudia Blackett on 15 September 2023 (1 page) |
21 September 2023 | Director's details changed for Claudia Blackett on 15 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Shaheda Multani on 15 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Claudia Blackett on 15 September 2023 (2 pages) |
12 July 2023 | Accounts for a small company made up to 31 March 2022 (39 pages) |
17 March 2023 | Termination of appointment of Feriona Mcloughlin as a director on 8 March 2023 (1 page) |
17 March 2023 | Appointment of Ms Laura Holden as a director on 8 March 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (37 pages) |
16 March 2022 | Appointment of Ms Charlotte Moore as a director on 9 March 2022 (2 pages) |
16 March 2022 | Appointment of Ms Claire Lintingre as a director on 9 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Barbara Anita D'gama as a director on 8 March 2022 (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 April 2021 | Amended accounts for a small company made up to 31 March 2020 (34 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (34 pages) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Nichola Lambert as a director on 6 January 2021 (1 page) |
11 February 2021 | Termination of appointment of Sophie Lyddon as a director on 6 January 2021 (1 page) |
11 February 2021 | Termination of appointment of Eleanor Jane Marie Lock as a director on 6 January 2021 (1 page) |
12 June 2020 | Appointment of Ms Sophie Lyddon as a director on 8 June 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a small company made up to 31 March 2019 (33 pages) |
20 May 2019 | Appointment of Ms Eleanor Jane Marie Lock as a director on 13 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Ivonne Menendez-Soret as a director on 25 April 2019 (1 page) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Faduma Jama Seguleh as a director on 19 November 2018 (1 page) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (31 pages) |
4 April 2018 | Director's details changed for Ms Ivonne Menendez-Soret on 4 April 2018 (2 pages) |
8 March 2018 | Appointment of Ms Ivonne Menendez-Soret as a director on 7 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Holly Christie as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Holly Christie as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Gillian Risso-Gill as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Gillian Risso-Gill as a director on 1 December 2017 (1 page) |
4 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
11 October 2017 | Director's details changed for Ms Gillian Risso-Gill on 10 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Gillian Risso-Gill on 10 October 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mary Elizabeth Piper as a director on 24 May 2017 (1 page) |
17 August 2017 | Termination of appointment of Mary Elizabeth Piper as a director on 24 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
22 April 2016 | Appointment of Dr Mary Piper as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Dr Mary Piper as a director on 22 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Mary Helen Domanska as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Mary Helen Domanska as a director on 19 April 2016 (1 page) |
5 February 2016 | Annual return made up to 4 February 2016 no member list (11 pages) |
5 February 2016 | Annual return made up to 4 February 2016 no member list (11 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
1 September 2015 | Termination of appointment of Andrea Boyle as a director on 15 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Andrea Boyle as a director on 15 August 2015 (1 page) |
25 June 2015 | Auditor's resignation (2 pages) |
25 June 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Annual return made up to 4 February 2015 no member list (12 pages) |
20 February 2015 | Annual return made up to 4 February 2015 no member list (12 pages) |
20 February 2015 | Annual return made up to 4 February 2015 no member list (12 pages) |
9 February 2015 | Full accounts made up to 31 March 2014 (28 pages) |
9 February 2015 | Full accounts made up to 31 March 2014 (28 pages) |
10 April 2014 | Appointment of Miss Andrea Boyle as a director (2 pages) |
10 April 2014 | Appointment of Miss Holly Christie as a director (2 pages) |
10 April 2014 | Appointment of Ms Nichola Lambert as a director (2 pages) |
10 April 2014 | Appointment of Ms Nichola Lambert as a director (2 pages) |
10 April 2014 | Appointment of Ms Feriona Mcloughlin as a director (2 pages) |
10 April 2014 | Appointment of Ms Feriona Mcloughlin as a director (2 pages) |
10 April 2014 | Appointment of Miss Andrea Boyle as a director (2 pages) |
10 April 2014 | Appointment of Miss Holly Christie as a director (2 pages) |
1 April 2014 | Termination of appointment of Helen Bhaskaran as a director (1 page) |
1 April 2014 | Termination of appointment of Helen Bhaskaran as a director (1 page) |
7 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
7 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
7 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
2 August 2013 | Director's details changed for Mrs Faduma Jama Seguleh on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Faduma Jama Seguleh on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Helen Sarah Lacey on 2 August 2013 (3 pages) |
2 August 2013 | Director's details changed for Helen Sarah Lacey on 2 August 2013 (3 pages) |
7 June 2013 | Appointment of Mrs Faduma Jama Seguleh as a director (2 pages) |
7 June 2013 | Appointment of Mrs Faduma Jama Seguleh as a director (2 pages) |
23 May 2013 | Termination of appointment of Fatima Giama as a director (1 page) |
23 May 2013 | Termination of appointment of Fatima Giama as a director (1 page) |
22 May 2013 | Termination of appointment of Fatima Giama as a director (1 page) |
22 May 2013 | Termination of appointment of Fatima Giama as a director (1 page) |
20 February 2013 | Annual return made up to 4 February 2013 no member list (11 pages) |
20 February 2013 | Annual return made up to 4 February 2013 no member list (11 pages) |
20 February 2013 | Annual return made up to 4 February 2013 no member list (11 pages) |
19 February 2013 | Director's details changed for Claudia Blackett on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Claudia Blackett on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Claudia Blackett on 1 February 2013 (2 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
9 February 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
9 February 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
9 February 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
8 February 2012 | Appointment of Fatima Giama as a director (2 pages) |
8 February 2012 | Appointment of Fatima Giama as a director (2 pages) |
8 February 2012 | Termination of appointment of Naomi Massey as a director (1 page) |
8 February 2012 | Termination of appointment of Naomi Massey as a director (1 page) |
8 February 2012 | Appointment of Fatima Giama as a director (2 pages) |
8 February 2012 | Appointment of Fatima Giama as a director (2 pages) |
7 February 2012 | Termination of appointment of Naomi Massey as a director (1 page) |
7 February 2012 | Termination of appointment of Naomi Massey as a director (1 page) |
8 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
22 February 2011 | Termination of appointment of Fatima Giama as a secretary (1 page) |
22 February 2011 | Termination of appointment of Fatima Giama as a secretary (1 page) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
23 September 2010 | Appointment of Mrs Gillian Risso-Gill as a director (2 pages) |
23 September 2010 | Appointment of Mrs Claudia Blackett as a secretary (2 pages) |
23 September 2010 | Appointment of Miss Naomi Elizabeth Massey as a director (2 pages) |
23 September 2010 | Appointment of Miss Naomi Elizabeth Massey as a director (2 pages) |
23 September 2010 | Appointment of Mrs Claudia Blackett as a secretary (2 pages) |
23 September 2010 | Appointment of Mrs Gillian Risso-Gill as a director (2 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (28 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (28 pages) |
10 February 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
10 February 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
10 February 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
9 February 2010 | Director's details changed for Shaheda Multani on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barbara Anita D`Gama on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Helen Sarah Lacey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jennifer Brown on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mary Helen Domanska on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Helen Sarah Lacey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claudia Blackett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Shaheda Multani on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mary Helen Domanska on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Helen Sarah Lacey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jennifer Brown on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barbara Anita D`Gama on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claudia Blackett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claudia Blackett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Shaheda Multani on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barbara Anita D`Gama on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mary Helen Domanska on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jennifer Brown on 9 February 2010 (2 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
9 February 2009 | Annual return made up to 04/02/09 (4 pages) |
9 February 2009 | Annual return made up to 04/02/09 (4 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
8 May 2008 | Director appointed helen sarah lacey (2 pages) |
8 May 2008 | Director appointed helen sarah lacey (2 pages) |
8 May 2008 | Director appointed claudia blackett (2 pages) |
8 May 2008 | Director appointed claudia blackett (2 pages) |
12 February 2008 | Annual return made up to 04/02/08 (2 pages) |
12 February 2008 | Annual return made up to 04/02/08 (2 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 55 hemstal road london NW6 2AD (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 55 hemstal road london NW6 2AD (1 page) |
12 March 2007 | Annual return made up to 04/02/07 (5 pages) |
12 March 2007 | Annual return made up to 04/02/07 (5 pages) |
21 November 2006 | Amended full accounts made up to 31 March 2006 (22 pages) |
21 November 2006 | Amended full accounts made up to 31 March 2006 (22 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
15 February 2006 | Annual return made up to 04/02/06
|
15 February 2006 | Annual return made up to 04/02/06
|
14 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 04/02/05 (6 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 04/02/05 (6 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 April 2004 | Annual return made up to 04/02/04 (6 pages) |
6 April 2004 | Annual return made up to 04/02/04 (6 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Annual return made up to 04/02/03
|
8 March 2003 | Annual return made up to 04/02/03
|
8 March 2003 | New director appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 May 2002 | Annual return made up to 04/02/02
|
9 May 2002 | Annual return made up to 04/02/02
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Annual return made up to 04/02/01 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Annual return made up to 04/02/01 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
20 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 February 2000 | Incorporation (31 pages) |
4 February 2000 | Incorporation (31 pages) |