Company NameWest Hampstead Women's Centre
Company StatusActive
Company Number03919511
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2000(24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJennifer Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameShaheda Multani
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameClaudia Blackett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(8 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleAdvocacy Officer
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Secretary NameMrs Claudia Blackett
StatusCurrent
Appointed01 September 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Claire Lintingre
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish,French
StatusCurrent
Appointed09 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleNot Currently In Employment
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Laura Holden
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Victoria Lea
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(24 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameFatima Abidi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Rutland Park Mansions
Walm Lane
London
NW2 4RB
Director NameJulia Margaret Izard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSocial Worker
Correspondence Address24 Flower Lane
London
NW2 2JL
Director NameJessica Mackenzie
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Linstead Street
London
NW6 2HB
Director NamePhil Thornberry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address169 Webheath
Netherwood Street
London
NW6 2JT
Director NameShameem Master
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCommunity Worker
Correspondence Address11 Fordwych Road
London
NW2 3TN
Secretary NameFatima Giama
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 All Souls Avenue
Willesden
London
NW10 3BG
Director NameCharmaine Shaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 2002)
RoleMentoring Coordinator
Correspondence Address5 Cleveleys Road
London
E5 9JW
Director NameMary Helen Domanska
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2000(9 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 April 2016)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenside
Boorhamwood
Herts
WD6 5JA
Director NameMs Mary E McGrath
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2000(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2002)
RoleRetired
Correspondence Address2 Alexandra Mansions
Westend Lane
London
NW6 1LU
Director NameMarianne Jean Nichols
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2003)
RoleHomeopath
Correspondence Address40b Bartholomew Road
London
NW5 2AJ
Director NameAnne Line Therese Rodriguez
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 01 October 2002)
RoleAdministrator
Correspondence Address29 Oxford Road
London
N4 3HA
Director NameMaike Neuhaus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2004)
RoleVolunteer Co Ordinator
Correspondence AddressStudio 12 114 Commercial Street
London
E1 6NF
Director NameRenu Vasishta
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2006)
RoleShop Owner
Correspondence Address244 Kilburn High Road
London
NW6 2BS
Director NameBarbara Anita D'Gama
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(4 years, 1 month after company formation)
Appointment Duration18 years (resigned 08 March 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address29a Belsize Square
London
NW3 4HU
Director NameLaura Coutts
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2006)
RoleCommunity Worker
Correspondence Address40 Chesterton Road
London
W10 6ER
Director NameMrs Helen Sarah Bhaskaran
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(8 years after company formation)
Appointment Duration6 years (resigned 12 March 2014)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address87 Elphinstone Road
Walthamstow
London
E17 5EY
Director NameMiss Naomi Elizabeth Massey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 August 2011)
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Gillian Risso-Gill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2017)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameFatima Giama
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2013)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMrs Faduma Jama Seguleh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2018)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Nichola Adelle Lambert
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2021)
RoleLecturer / Nurse
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMiss Holly Christie
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2014(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2017)
RolePartnerships Officer
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMiss Andrea Boyle
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2015)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Feriona McLoughlin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2014(14 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 08 March 2023)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameDr Mary Elizabeth Piper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Hampstead Women's Centre 26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Ivonne Menendez-Soret
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Eleanor Jane Marie Lock
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2021)
RoleHead Of Housing Strategic Planning And Reports
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Sophie Lyddon
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(20 years, 4 months after company formation)
Appointment Duration7 months (resigned 06 January 2021)
RolePolitical Adviser
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameMs Charlotte Moore
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 March 2024)
RoleSenior Policy Analyst
Country of ResidenceEngland
Correspondence Address26-30 Cotleigh Road
London
NW6 2NP
Director NameFatima Giama (Corporation)
StatusResigned
Appointed08 March 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2013)
Correspondence Address74 All Souls Avenue
London
NW10 3BG

Contact

Websitewhwc.co.uk
Telephone020 73287389
Telephone regionLondon

Location

Registered Address26-30 Cotleigh Road
London
NW6 2NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Turnover£252,763
Net Worth£297,342
Cash£182,686
Current Liabilities£34,803

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

21 September 2023Director's details changed for Jennifer Brown on 15 September 2023 (2 pages)
21 September 2023Secretary's details changed for Mrs Claudia Blackett on 15 September 2023 (1 page)
21 September 2023Director's details changed for Claudia Blackett on 15 September 2023 (2 pages)
21 September 2023Director's details changed for Shaheda Multani on 15 September 2023 (2 pages)
21 September 2023Director's details changed for Claudia Blackett on 15 September 2023 (2 pages)
12 July 2023Accounts for a small company made up to 31 March 2022 (39 pages)
17 March 2023Termination of appointment of Feriona Mcloughlin as a director on 8 March 2023 (1 page)
17 March 2023Appointment of Ms Laura Holden as a director on 8 March 2023 (2 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 31 March 2021 (37 pages)
16 March 2022Appointment of Ms Charlotte Moore as a director on 9 March 2022 (2 pages)
16 March 2022Appointment of Ms Claire Lintingre as a director on 9 March 2022 (2 pages)
16 March 2022Termination of appointment of Barbara Anita D'gama as a director on 8 March 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 April 2021Amended accounts for a small company made up to 31 March 2020 (34 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (34 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Nichola Lambert as a director on 6 January 2021 (1 page)
11 February 2021Termination of appointment of Sophie Lyddon as a director on 6 January 2021 (1 page)
11 February 2021Termination of appointment of Eleanor Jane Marie Lock as a director on 6 January 2021 (1 page)
12 June 2020Appointment of Ms Sophie Lyddon as a director on 8 June 2020 (2 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 November 2019Accounts for a small company made up to 31 March 2019 (33 pages)
20 May 2019Appointment of Ms Eleanor Jane Marie Lock as a director on 13 May 2019 (2 pages)
7 May 2019Termination of appointment of Ivonne Menendez-Soret as a director on 25 April 2019 (1 page)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Faduma Jama Seguleh as a director on 19 November 2018 (1 page)
8 November 2018Accounts for a small company made up to 31 March 2018 (31 pages)
4 April 2018Director's details changed for Ms Ivonne Menendez-Soret on 4 April 2018 (2 pages)
8 March 2018Appointment of Ms Ivonne Menendez-Soret as a director on 7 March 2018 (2 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Holly Christie as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Holly Christie as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Gillian Risso-Gill as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Gillian Risso-Gill as a director on 1 December 2017 (1 page)
4 December 2017Full accounts made up to 31 March 2017 (30 pages)
4 December 2017Full accounts made up to 31 March 2017 (30 pages)
11 October 2017Director's details changed for Ms Gillian Risso-Gill on 10 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Gillian Risso-Gill on 10 October 2017 (2 pages)
17 August 2017Termination of appointment of Mary Elizabeth Piper as a director on 24 May 2017 (1 page)
17 August 2017Termination of appointment of Mary Elizabeth Piper as a director on 24 May 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
21 October 2016Full accounts made up to 31 March 2016 (27 pages)
21 October 2016Full accounts made up to 31 March 2016 (27 pages)
22 April 2016Appointment of Dr Mary Piper as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Dr Mary Piper as a director on 22 April 2016 (2 pages)
19 April 2016Termination of appointment of Mary Helen Domanska as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Mary Helen Domanska as a director on 19 April 2016 (1 page)
5 February 2016Annual return made up to 4 February 2016 no member list (11 pages)
5 February 2016Annual return made up to 4 February 2016 no member list (11 pages)
30 September 2015Full accounts made up to 31 March 2015 (27 pages)
30 September 2015Full accounts made up to 31 March 2015 (27 pages)
1 September 2015Termination of appointment of Andrea Boyle as a director on 15 August 2015 (1 page)
1 September 2015Termination of appointment of Andrea Boyle as a director on 15 August 2015 (1 page)
25 June 2015Auditor's resignation (2 pages)
25 June 2015Auditor's resignation (2 pages)
20 February 2015Annual return made up to 4 February 2015 no member list (12 pages)
20 February 2015Annual return made up to 4 February 2015 no member list (12 pages)
20 February 2015Annual return made up to 4 February 2015 no member list (12 pages)
9 February 2015Full accounts made up to 31 March 2014 (28 pages)
9 February 2015Full accounts made up to 31 March 2014 (28 pages)
10 April 2014Appointment of Miss Andrea Boyle as a director (2 pages)
10 April 2014Appointment of Miss Holly Christie as a director (2 pages)
10 April 2014Appointment of Ms Nichola Lambert as a director (2 pages)
10 April 2014Appointment of Ms Nichola Lambert as a director (2 pages)
10 April 2014Appointment of Ms Feriona Mcloughlin as a director (2 pages)
10 April 2014Appointment of Ms Feriona Mcloughlin as a director (2 pages)
10 April 2014Appointment of Miss Andrea Boyle as a director (2 pages)
10 April 2014Appointment of Miss Holly Christie as a director (2 pages)
1 April 2014Termination of appointment of Helen Bhaskaran as a director (1 page)
1 April 2014Termination of appointment of Helen Bhaskaran as a director (1 page)
7 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
7 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
7 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
5 August 2013Full accounts made up to 31 March 2013 (27 pages)
5 August 2013Full accounts made up to 31 March 2013 (27 pages)
2 August 2013Director's details changed for Mrs Faduma Jama Seguleh on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Faduma Jama Seguleh on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Helen Sarah Lacey on 2 August 2013 (3 pages)
2 August 2013Director's details changed for Helen Sarah Lacey on 2 August 2013 (3 pages)
7 June 2013Appointment of Mrs Faduma Jama Seguleh as a director (2 pages)
7 June 2013Appointment of Mrs Faduma Jama Seguleh as a director (2 pages)
23 May 2013Termination of appointment of Fatima Giama as a director (1 page)
23 May 2013Termination of appointment of Fatima Giama as a director (1 page)
22 May 2013Termination of appointment of Fatima Giama as a director (1 page)
22 May 2013Termination of appointment of Fatima Giama as a director (1 page)
20 February 2013Annual return made up to 4 February 2013 no member list (11 pages)
20 February 2013Annual return made up to 4 February 2013 no member list (11 pages)
20 February 2013Annual return made up to 4 February 2013 no member list (11 pages)
19 February 2013Director's details changed for Claudia Blackett on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Claudia Blackett on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Claudia Blackett on 1 February 2013 (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (29 pages)
24 September 2012Full accounts made up to 31 March 2012 (29 pages)
9 February 2012Annual return made up to 4 February 2012 no member list (9 pages)
9 February 2012Annual return made up to 4 February 2012 no member list (9 pages)
9 February 2012Annual return made up to 4 February 2012 no member list (9 pages)
8 February 2012Appointment of Fatima Giama as a director (2 pages)
8 February 2012Appointment of Fatima Giama as a director (2 pages)
8 February 2012Termination of appointment of Naomi Massey as a director (1 page)
8 February 2012Termination of appointment of Naomi Massey as a director (1 page)
8 February 2012Appointment of Fatima Giama as a director (2 pages)
8 February 2012Appointment of Fatima Giama as a director (2 pages)
7 February 2012Termination of appointment of Naomi Massey as a director (1 page)
7 February 2012Termination of appointment of Naomi Massey as a director (1 page)
8 December 2011Full accounts made up to 31 March 2011 (30 pages)
8 December 2011Full accounts made up to 31 March 2011 (30 pages)
22 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
22 February 2011Termination of appointment of Fatima Giama as a secretary (1 page)
22 February 2011Termination of appointment of Fatima Giama as a secretary (1 page)
22 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
22 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
23 September 2010Appointment of Mrs Gillian Risso-Gill as a director (2 pages)
23 September 2010Appointment of Mrs Claudia Blackett as a secretary (2 pages)
23 September 2010Appointment of Miss Naomi Elizabeth Massey as a director (2 pages)
23 September 2010Appointment of Miss Naomi Elizabeth Massey as a director (2 pages)
23 September 2010Appointment of Mrs Claudia Blackett as a secretary (2 pages)
23 September 2010Appointment of Mrs Gillian Risso-Gill as a director (2 pages)
13 July 2010Full accounts made up to 31 March 2010 (28 pages)
13 July 2010Full accounts made up to 31 March 2010 (28 pages)
10 February 2010Annual return made up to 4 February 2010 no member list (5 pages)
10 February 2010Annual return made up to 4 February 2010 no member list (5 pages)
10 February 2010Annual return made up to 4 February 2010 no member list (5 pages)
9 February 2010Director's details changed for Shaheda Multani on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Barbara Anita D`Gama on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Helen Sarah Lacey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jennifer Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mary Helen Domanska on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Helen Sarah Lacey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claudia Blackett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Shaheda Multani on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mary Helen Domanska on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Helen Sarah Lacey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jennifer Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Barbara Anita D`Gama on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claudia Blackett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claudia Blackett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Shaheda Multani on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Barbara Anita D`Gama on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mary Helen Domanska on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jennifer Brown on 9 February 2010 (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (25 pages)
18 September 2009Full accounts made up to 31 March 2009 (25 pages)
9 February 2009Annual return made up to 04/02/09 (4 pages)
9 February 2009Annual return made up to 04/02/09 (4 pages)
24 September 2008Full accounts made up to 31 March 2008 (23 pages)
24 September 2008Full accounts made up to 31 March 2008 (23 pages)
8 May 2008Director appointed helen sarah lacey (2 pages)
8 May 2008Director appointed helen sarah lacey (2 pages)
8 May 2008Director appointed claudia blackett (2 pages)
8 May 2008Director appointed claudia blackett (2 pages)
12 February 2008Annual return made up to 04/02/08 (2 pages)
12 February 2008Annual return made up to 04/02/08 (2 pages)
21 October 2007Full accounts made up to 31 March 2007 (22 pages)
21 October 2007Full accounts made up to 31 March 2007 (22 pages)
25 September 2007Registered office changed on 25/09/07 from: 55 hemstal road london NW6 2AD (1 page)
25 September 2007Registered office changed on 25/09/07 from: 55 hemstal road london NW6 2AD (1 page)
12 March 2007Annual return made up to 04/02/07 (5 pages)
12 March 2007Annual return made up to 04/02/07 (5 pages)
21 November 2006Amended full accounts made up to 31 March 2006 (22 pages)
21 November 2006Amended full accounts made up to 31 March 2006 (22 pages)
13 October 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 March 2006 (22 pages)
13 October 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 March 2006 (22 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
15 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 February 2006Full accounts made up to 31 March 2005 (16 pages)
14 February 2006Full accounts made up to 31 March 2005 (16 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Annual return made up to 04/02/05 (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Annual return made up to 04/02/05 (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
31 October 2004Full accounts made up to 31 March 2004 (15 pages)
31 October 2004Full accounts made up to 31 March 2004 (15 pages)
6 April 2004Annual return made up to 04/02/04 (6 pages)
6 April 2004Annual return made up to 04/02/04 (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 January 2004Full accounts made up to 31 March 2003 (14 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Annual return made up to 04/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 2003Annual return made up to 04/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 2003New director appointed (2 pages)
29 August 2002Full accounts made up to 31 March 2002 (15 pages)
29 August 2002Full accounts made up to 31 March 2002 (15 pages)
9 May 2002Annual return made up to 04/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Annual return made up to 04/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Annual return made up to 04/02/01 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Annual return made up to 04/02/01 (5 pages)
12 February 2001New director appointed (2 pages)
20 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 February 2000Incorporation (31 pages)
4 February 2000Incorporation (31 pages)