1-9 Romford Road
London
E15 4LJ
Director Name | Mr Nikolai Andreas Petrou |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Principal Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Ms Michelle Claire Loughrey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Education Consultant, Safeguarding Coordinator |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Ms Laura Naomi Bruce |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Director Of Programmes And Partnerships |
Country of Residence | England |
Correspondence Address | Flat 1 Archery Fields House Wharton Street London WC1X 9PN |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(20 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr David Alexander Macpherson Dickson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Executive Head Teacher |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Ms Yun Hui Teoh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Ms Emma Grace Tina Fay |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Ms Alice Victoria Wilcock |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Education Policy |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr Charles Alexander Joseph Gannon |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2023(23 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr Joseph William Howes |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr Matthew James Koster-Macron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr Andrew Julian Blake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hengrave Road London SE23 3NW |
Secretary Name | Ms Mary Josephine Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Normandy Avenue High Barnet Hertfordshire EN5 2JA |
Secretary Name | Tracey Frances Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 58 Khormaksar Drive Nocton Lincoln Lincolnshire LN4 2DD |
Secretary Name | Mr Michael Neill Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 St Georges Square London SW1V 3QN |
Secretary Name | Mr David George Rawdon Wansbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Windmill House Barnes Lane Milford On Sea Lymington Hampshire SO41 0RP |
Director Name | The Lady Julia Katherine Helen Carter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hamilton Park West London N5 1AB |
Director Name | John Laight Allen |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 5 Cotman Close London NW11 6QD |
Director Name | Ms Gaynor Anne Cashin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2009) |
Role | Education Director |
Country of Residence | England |
Correspondence Address | 83 Gurney Court Road St Albans Hertfordshire AL1 4QX |
Secretary Name | Alan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 9 Surrey Way Basildon Essex SS15 6PS |
Secretary Name | Ms Jan Tallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Capel Road London E7 0JS |
Director Name | Mr Douglas Blausten |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2013) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | 16 Meadway London NW11 7JS |
Secretary Name | Mr Ian Stickley |
---|---|
Status | Resigned |
Appointed | 20 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | Cityside House 40-42 Adler Street London E1 1EE |
Director Name | Mr Andrew James Dowell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 April 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | Ms Alexine Horsup |
---|---|
Status | Resigned |
Appointed | 05 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Cityside House 40-42 Adler Street London E1 1EE |
Director Name | Ms Elizabeth Jane Crossick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brabane Heights Marsh Lane London NW7 4NU |
Director Name | Ms Claire Louise Brinkman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2018) |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | Flat 4, 28 Dartmouth Road London NW2 4EX |
Secretary Name | Ms Jan Tallis |
---|---|
Status | Resigned |
Appointed | 03 March 2016(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | Ms Jaine Stannard |
---|---|
Status | Resigned |
Appointed | 27 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | Miss Jaine Stannard |
---|---|
Status | Resigned |
Appointed | 25 August 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | Mrs Catrin Wynne Doe |
---|---|
Status | Resigned |
Appointed | 15 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Ms Lynne Jane Chambers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2022) |
Role | Group Talent Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mrs Mariella Susan Ardron |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2023) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 8 College Road Isleworth TW7 5DH |
Secretary Name | Crossley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 March 2016) |
Correspondence Address | Star House Star Hill Rochester Kent ME1 1UX |
Website | shs.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74265000 |
Telephone region | London |
Registered Address | 3rd Floor Solar House 1-9 Romford Road London E15 4LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,343,027 |
Net Worth | £811,472 |
Cash | £1,267,166 |
Current Liabilities | £1,408,475 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks from now) |
11 September 2023 | Appointment of Mr Joseph William Howes as a director on 1 September 2023 (2 pages) |
---|---|
11 September 2023 | Appointment of Mr Charles Alexander Joseph Gannon as a director on 1 September 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
29 March 2023 | Full accounts made up to 31 August 2022 (42 pages) |
30 January 2023 | Termination of appointment of David Jack Marriage as a director on 25 January 2023 (1 page) |
30 January 2023 | Termination of appointment of Mariella Susan Ardron as a director on 25 January 2023 (1 page) |
21 November 2022 | Appointment of Ms Emma Grace Tina Fay as a director on 18 October 2022 (2 pages) |
21 November 2022 | Appointment of Ms Alice Victoria Wilcock as a director on 18 October 2022 (2 pages) |
7 November 2022 | Auditor's resignation (2 pages) |
26 September 2022 | Director's details changed for Mr Paul Frederick Sharrock on 17 September 2022 (2 pages) |
7 September 2022 | Appointment of Ms Yun Hui Teoh as a director on 19 July 2022 (2 pages) |
11 August 2022 | Appointment of Mr David Alexander Macpherson Dickson as a director on 19 July 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Sara Jayne Luder as a director on 28 April 2022 (1 page) |
5 May 2022 | Termination of appointment of Lynne Jane Chambers as a director on 28 April 2022 (1 page) |
5 May 2022 | Termination of appointment of John Philip Harold Patience Jeffcock as a director on 28 April 2022 (1 page) |
6 April 2022 | Full accounts made up to 31 August 2021 (40 pages) |
20 December 2021 | Termination of appointment of Catrin Wynne Doe as a secretary on 20 December 2021 (1 page) |
28 October 2021 | Termination of appointment of Jaine Diane Stannard as a director on 28 October 2021 (1 page) |
21 May 2021 | Appointment of Mr Daniel Philip O'brien as a director on 29 April 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr David Jack Marriage on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Ms Sara Jayne Luder on 19 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
19 May 2021 | Director's details changed for Mr Colin Richard Horswell on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Miss Lisa Claire Robinson on 19 May 2021 (2 pages) |
26 February 2021 | Full accounts made up to 31 August 2020 (34 pages) |
2 February 2021 | Termination of appointment of David Lewis Vaughan as a director on 27 January 2021 (1 page) |
16 July 2020 | Termination of appointment of Olajumoke Teniola Okoya as a director on 9 July 2020 (1 page) |
3 June 2020 | Full accounts made up to 31 August 2019 (36 pages) |
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Ms Michelle Claire Loughrey as a director on 22 April 2020 (2 pages) |
5 May 2020 | Appointment of Ms Laura Naomi Bruce as a director on 22 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Inigo Rodney Milman Woolf as a director on 22 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Nikolai Andreas Petrou as a director on 22 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Elizabeth Wolverson as a director on 22 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Andrew James Dowell as a director on 22 April 2020 (1 page) |
4 May 2020 | Appointment of Mrs Mariella Susan Ardron as a director on 22 April 2020 (2 pages) |
13 February 2020 | Resolutions
|
29 July 2019 | Resolutions
|
8 June 2019 | Memorandum and Articles of Association (19 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Dr Olajumoke Teniola Okoya as a director on 9 May 2019 (2 pages) |
13 May 2019 | Appointment of Ms Lynne Jane Chambers as a director on 9 May 2019 (2 pages) |
13 May 2019 | Appointment of Ms Carly Janine Wickham as a director on 9 May 2019 (2 pages) |
8 March 2019 | Full accounts made up to 31 August 2018 (36 pages) |
16 January 2019 | Termination of appointment of Jaine Stannard as a secretary on 15 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Jaine Diane Stannard as a director on 15 January 2019 (2 pages) |
16 January 2019 | Appointment of Mrs Catrin Wynne Doe as a secretary on 15 January 2019 (2 pages) |
4 January 2019 | Cessation of Richard Evans as a person with significant control on 1 January 2019 (1 page) |
4 January 2019 | Notification of Paul Frederick Sharrock as a person with significant control on 1 January 2019 (2 pages) |
4 January 2019 | Cessation of Richard Evans as a person with significant control on 1 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Richard Steven Laycock Evans as a director on 1 January 2019 (1 page) |
9 November 2018 | Termination of appointment of Claire Louise Brinkman as a director on 15 May 2018 (1 page) |
19 June 2018 | Notification of Jaine Stannard as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
19 June 2018 | Notification of Richard Evans as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Notification of Richard Evans as a person with significant control on 19 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 August 2017 (34 pages) |
25 August 2017 | Appointment of Miss Jaine Stannard as a secretary on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Miss Jaine Stannard as a secretary on 25 August 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Robert Leslie Phillips as a director on 28 February 2017 (1 page) |
22 May 2017 | Termination of appointment of Jaine Stannard as a secretary on 28 February 2017 (1 page) |
22 May 2017 | Termination of appointment of Jaine Stannard as a secretary on 28 February 2017 (1 page) |
22 May 2017 | Termination of appointment of Robert Leslie Phillips as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Brett William Olson as a director on 21 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Brett William Olson as a director on 21 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Jan Tallis as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Jan Tallis as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Ms Jaine Stannard as a secretary on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Jaine Stannard as a secretary on 27 February 2017 (2 pages) |
19 May 2016 | Annual return made up to 9 May 2016 no member list (15 pages) |
19 May 2016 | Annual return made up to 9 May 2016 no member list (15 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (25 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (25 pages) |
21 March 2016 | Appointment of Mr John Philip Harold Patience Jeffcock as a director on 21 February 2016 (2 pages) |
21 March 2016 | Appointment of Mr John Philip Harold Patience Jeffcock as a director on 21 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Colin Richard Horswell as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Paul Frederick Sharrock as a director on 23 February 2016 (2 pages) |
14 March 2016 | Appointment of Miss Lisa Claire Robinson as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Miss Lisa Claire Robinson as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Colin Richard Horswell as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Paul Frederick Sharrock as a director on 23 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Claire Louise Brinkman as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Claire Louise Brinkman as a director on 19 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Silke Christina Scheiber as a director on 21 October 2015 (1 page) |
11 March 2016 | Termination of appointment of Alexander John Scott-Barrett as a director on 21 October 2015 (1 page) |
11 March 2016 | Termination of appointment of Crossley Secretaries Limited as a secretary on 3 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Crossley Secretaries Limited as a secretary on 3 March 2016 (1 page) |
11 March 2016 | Appointment of Ms Jan Tallis as a secretary on 3 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Alexander John Scott-Barrett as a director on 21 October 2015 (1 page) |
11 March 2016 | Termination of appointment of Silke Christina Scheiber as a director on 21 October 2015 (1 page) |
11 March 2016 | Appointment of Ms Jan Tallis as a secretary on 3 March 2016 (2 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
19 January 2016 | Director's details changed for Mr Sara Jayne Luder on 15 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Sara Jayne Luder on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Sara Jayne Luder as a director on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Sara Jayne Luder as a director on 15 January 2016 (2 pages) |
10 July 2015 | Annual return made up to 9 May 2015 no member list (11 pages) |
10 July 2015 | Annual return made up to 9 May 2015 no member list (11 pages) |
10 July 2015 | Annual return made up to 9 May 2015 no member list (11 pages) |
9 July 2015 | Termination of appointment of Alexine Horsup as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Crossley Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Cityside House 40-42 Adler Street London E1 1EE to 3rd Floor Solar House 1-9 Romford Road London E15 4LJ on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Alexine Horsup as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Cityside House 40-42 Adler Street London E1 1EE to 3rd Floor Solar House 1-9 Romford Road London E15 4LJ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Cityside House 40-42 Adler Street London E1 1EE to 3rd Floor Solar House 1-9 Romford Road London E15 4LJ on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Crossley Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Crossley Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Alexine Horsup as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 August 2014 (25 pages) |
1 July 2015 | Full accounts made up to 31 August 2014 (25 pages) |
29 May 2014 | Annual return made up to 9 May 2014 no member list (11 pages) |
29 May 2014 | Annual return made up to 9 May 2014 no member list (11 pages) |
29 May 2014 | Annual return made up to 9 May 2014 no member list (11 pages) |
28 May 2014 | Director's details changed for Mr Richard Steven Laycock Evans on 1 January 2013 (2 pages) |
28 May 2014 | Director's details changed for Mr Richard Steven Laycock Evans on 1 January 2013 (2 pages) |
28 May 2014 | Director's details changed for Mr Richard Steven Laycock Evans on 1 January 2013 (2 pages) |
24 February 2014 | Full accounts made up to 31 August 2013 (26 pages) |
24 February 2014 | Full accounts made up to 31 August 2013 (26 pages) |
17 October 2013 | Termination of appointment of Elizabeth Crossick as a director (1 page) |
17 October 2013 | Termination of appointment of Elizabeth Crossick as a director (1 page) |
12 June 2013 | Full accounts made up to 31 August 2012 (25 pages) |
12 June 2013 | Full accounts made up to 31 August 2012 (25 pages) |
6 June 2013 | Annual return made up to 9 May 2013 no member list (12 pages) |
6 June 2013 | Annual return made up to 9 May 2013 no member list (12 pages) |
6 June 2013 | Annual return made up to 9 May 2013 no member list (12 pages) |
27 February 2013 | Termination of appointment of Douglas Blausten as a director (1 page) |
27 February 2013 | Termination of appointment of Douglas Blausten as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Simpkin as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Simpkin as a director (1 page) |
4 January 2013 | Appointment of Mr David Lewis Vaughan as a director (2 pages) |
4 January 2013 | Appointment of Mr David Lewis Vaughan as a director (2 pages) |
6 November 2012 | Appointment of Ms Elizabeth Jane Crossick as a director (2 pages) |
6 November 2012 | Appointment of Ms Elizabeth Jane Crossick as a director (2 pages) |
2 November 2012 | Appointment of Mr Brett William Olson as a director (2 pages) |
2 November 2012 | Appointment of Mr Brett William Olson as a director (2 pages) |
2 November 2012 | Appointment of Mr David Jack Marriage as a director (2 pages) |
2 November 2012 | Appointment of Mr David Jack Marriage as a director (2 pages) |
24 May 2012 | Appointment of Ms Alexine Horsup as a secretary (1 page) |
24 May 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
24 May 2012 | Termination of appointment of Ian Stickley as a secretary (1 page) |
24 May 2012 | Termination of appointment of Ian Stickley as a secretary (1 page) |
24 May 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
24 May 2012 | Appointment of Ms Alexine Horsup as a secretary (1 page) |
24 May 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (27 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (27 pages) |
8 December 2011 | Termination of appointment of Peter Stickings as a director (1 page) |
8 December 2011 | Termination of appointment of Peter Stickings as a director (1 page) |
26 May 2011 | Annual return made up to 9 May 2011 no member list (12 pages) |
26 May 2011 | Annual return made up to 9 May 2011 no member list (12 pages) |
26 May 2011 | Annual return made up to 9 May 2011 no member list (12 pages) |
23 May 2011 | Termination of appointment of Angela Jarman as a director (1 page) |
23 May 2011 | Termination of appointment of Angela Jarman as a director (1 page) |
10 January 2011 | Appointment of Ms Silke Scheiber as a director (2 pages) |
10 January 2011 | Appointment of Ms Silke Scheiber as a director (2 pages) |
10 January 2011 | Appointment of Mr Andrew James Dowell as a director (2 pages) |
10 January 2011 | Appointment of Mr Andrew James Dowell as a director (2 pages) |
24 November 2010 | Termination of appointment of Julia Carter as a director (1 page) |
24 November 2010 | Termination of appointment of Julia Carter as a director (1 page) |
2 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
10 August 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
10 August 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
20 July 2010 | Termination of appointment of Jan Tallis as a secretary (1 page) |
20 July 2010 | Appointment of Mr Ian Stickley as a secretary (1 page) |
20 July 2010 | Appointment of Mr Ian Stickley as a secretary (1 page) |
20 July 2010 | Termination of appointment of Jan Tallis as a secretary (1 page) |
7 July 2010 | Director's details changed for Mr Richard Steven Laycock Evans on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Richard Steven Laycock Evans on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Richard Steven Laycock Evans on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter James Stickings on 9 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
5 July 2010 | Director's details changed for Peter James Stickings on 9 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Sharon Shea as a director (1 page) |
5 July 2010 | Director's details changed for Elizabeth Wolverson on 9 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Elizabeth Wolverson on 9 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Leslie Phillips on 9 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Elizabeth Wolverson on 9 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
5 July 2010 | Director's details changed for Robert Leslie Phillips on 9 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Sharon Shea as a director (1 page) |
5 July 2010 | Director's details changed for Robert Leslie Phillips on 9 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
5 July 2010 | Director's details changed for Peter James Stickings on 9 May 2010 (2 pages) |
10 September 2009 | Appointment terminated director gaynor cashin (1 page) |
10 September 2009 | Appointment terminated director gaynor cashin (1 page) |
18 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
20 July 2009 | Appointment terminated director david wansbrough (1 page) |
20 July 2009 | Appointment terminated director david wansbrough (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Annual return made up to 09/05/09 (6 pages) |
20 May 2009 | Annual return made up to 09/05/09 (6 pages) |
20 May 2009 | Location of register of members (1 page) |
8 April 2009 | Director appointed robert leslie phillips (2 pages) |
8 April 2009 | Director appointed richard evans (2 pages) |
8 April 2009 | Director appointed robert leslie phillips (2 pages) |
8 April 2009 | Director appointed richard evans (2 pages) |
8 April 2009 | Director appointed douglas blausten (3 pages) |
8 April 2009 | Director appointed douglas blausten (3 pages) |
19 December 2008 | Appointment terminated director tara weeramanthri (1 page) |
19 December 2008 | Appointment terminated director tara weeramanthri (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from unit 6 bow business exchange 5 yeo street london E3 3QP (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from unit 6 bow business exchange 5 yeo street london E3 3QP (1 page) |
5 August 2008 | Annual return made up to 09/05/08 (6 pages) |
5 August 2008 | Annual return made up to 09/05/08 (6 pages) |
4 August 2008 | Appointment terminated director catherine mcguinness (1 page) |
4 August 2008 | Appointment terminated director catherine mcguinness (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
26 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
5 June 2007 | Annual return made up to 09/05/07 (3 pages) |
5 June 2007 | Annual return made up to 09/05/07 (3 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (2 pages) |
7 July 2006 | Secretary resigned (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Annual return made up to 09/05/06 (3 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Annual return made up to 09/05/06 (3 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
9 June 2005 | Annual return made up to 09/05/05
|
9 June 2005 | Annual return made up to 09/05/05
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
7 July 2004 | Memorandum and Articles of Association (19 pages) |
7 July 2004 | Memorandum and Articles of Association (19 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Memorandum and Articles of Association (19 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Memorandum and Articles of Association (19 pages) |
26 May 2004 | Annual return made up to 09/05/04 (6 pages) |
26 May 2004 | Annual return made up to 09/05/04 (6 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
16 June 2003 | Annual return made up to 09/05/03
|
16 June 2003 | Annual return made up to 09/05/03
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Memorandum and Articles of Association (19 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Memorandum and Articles of Association (19 pages) |
9 April 2003 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 May 2002 | Annual return made up to 09/05/02
|
16 May 2002 | Annual return made up to 09/05/02
|
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: st. Michaels vicarage saint leonards road london E14 6PW (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: st. Michaels vicarage saint leonards road london E14 6PW (1 page) |
21 May 2001 | Annual return made up to 09/05/01
|
21 May 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
21 May 2001 | Annual return made up to 09/05/01
|
21 May 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
28 January 2001 | Resolutions
|
18 January 2001 | Memorandum and Articles of Association (19 pages) |
18 January 2001 | Memorandum and Articles of Association (19 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
21 June 2000 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o bates,wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o bates,wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
21 June 2000 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
9 May 2000 | Incorporation (25 pages) |
9 May 2000 | Incorporation (25 pages) |