Paddington
London
W2 1HQ
Director Name | Mr William Morris Bush |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road Paddington London W2 1HQ |
Director Name | Mr Mark William Bullingham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Football Association Wembley Stadium Wembley HA9 0WS |
Secretary Name | Ms Jennie Goodman |
---|---|
Status | Current |
Appointed | 01 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley Park London HA9 0WS |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 41 Manor Road Teddington Middlesex TW11 8AA |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Premier League 30 Gloucester Place London W1U 8PL |
Director Name | Thomas Pendry |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Politician Member Of The House |
Correspondence Address | Alice House Old Road Stalybridge Cheshire SK15 2RG |
Director Name | Sir David Gerald Richards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | Mr Geoffrey Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | County Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tumbly Clifford Close Chesterfield Derbyshire S40 3PP |
Secretary Name | Mr Peter Arthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Ullswater Drive Tilehurst Reading RG31 6RS |
Director Name | Mr Francis Davison Pattison |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2002) |
Role | Solicitor |
Correspondence Address | Glenroy 60 Front Street Stanhope Durham DL13 2UE |
Director Name | Mr Roger Francis Burden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2010) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 9 Bournside Road Cheltenham Gloucestershire GL51 3AL Wales |
Director Name | Baroness Winifred Ann Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2007) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Glyn Garth Stoney Bank Road Holmfirth West Yorkshire HD9 7SL |
Director Name | Prof Anthony Giddens |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bourne Street London SW1W 8JR |
Secretary Name | Mr Robert William Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Director Of Finance |
Correspondence Address | 30 Gloucester Place London W1U 8FF |
Director Name | Mr Richard George Caborn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 29 Quarry Vale Road Sheffield South Yorkshire S12 3EB |
Director Name | Lord David Maxim Triesman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 November 2008) |
Role | Chairman, The Football Association |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | Mr Philip John Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2010) |
Role | Director Of Sport, Sport England |
Country of Residence | United Kingdom |
Correspondence Address | 92 Harvist Road London NW6 6HL |
Director Name | Mr Jonathan Patrick Bracebridge Hall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2015) |
Role | Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 68 The Street Puttenham Guildford Surrey GU3 1AU |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Secretary Name | Mr Peter Thomas Fitzboydon |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Whittington House 19-30 Alfred Place London WC1E 7EA |
Secretary Name | Mr Peter Fitzboydon |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Whittington House 19-30 Alfred Place London WC1E 7EA |
Secretary Name | Mr David McDermott |
---|---|
Status | Resigned |
Appointed | 01 August 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | The Football Foundation Whittington House 19-30 Alfred Place London WC1E 7EA |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Football Association Wembley Stadium Wembley Middlesex HA9 0WS |
Secretary Name | Mr Rupen Shah |
---|---|
Status | Resigned |
Appointed | 01 October 2018(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | footballfoundation.org |
---|
Registered Address | Wembley Stadium Wembley Park London HA9 0WS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £443,000 |
Net Worth | £184,000 |
Cash | £7,771,000 |
Current Liabilities | £9,911,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
30 October 2023 | Accounts for a small company made up to 31 May 2023 (18 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
27 January 2023 | Company name changed the football stadia improvement fund LIMITED\certificate issued on 27/01/23
|
24 January 2023 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 16 January 2023 (2 pages) |
24 January 2023 | Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park London HA9 0WS on 24 January 2023 (1 page) |
23 January 2023 | Secretary's details changed for Ms Jennie Goodman on 16 January 2023 (1 page) |
21 December 2022 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 (1 page) |
13 October 2022 | Accounts for a small company made up to 31 May 2022 (18 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 May 2021 (18 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 November 2020 | Auditor's resignation (2 pages) |
5 October 2020 | Full accounts made up to 31 May 2020 (17 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (14 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Rupen Shah as a secretary on 31 January 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Peter David Godfrey Mccormick on 1 February 2020 (2 pages) |
10 February 2020 | Change of details for Mr William Bush as a person with significant control on 1 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr William Morris Bush on 1 February 2020 (2 pages) |
10 February 2020 | Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 (2 pages) |
10 February 2020 | Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 1 February 2020 (2 pages) |
1 October 2019 | Full accounts made up to 31 May 2019 (18 pages) |
24 September 2019 | Appointment of Mr Mark William Bullingham as a director on 19 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Martin Richard Glenn as a director on 19 September 2019 (1 page) |
24 September 2019 | Cessation of Martin Richard Glenn as a person with significant control on 19 September 2019 (1 page) |
24 September 2019 | Notification of Mark William Bullingham as a person with significant control on 19 September 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr William Bush as a director on 25 February 2019 (2 pages) |
25 June 2019 | Notification of William Bush as a person with significant control on 25 February 2019 (2 pages) |
13 December 2018 | Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 (1 page) |
13 December 2018 | Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 (1 page) |
2 October 2018 | Appointment of Mr Rupen Shah as a secretary on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of David Mcdermott as a secretary on 30 September 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 May 2018 (18 pages) |
20 August 2018 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 10 Eastbourne Terrace London W2 6LG on 20 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 June 2018 | Change of details for Mr Peter David Godfrey Mccormick as a person with significant control on 20 June 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 May 2017 (18 pages) |
29 September 2017 | Full accounts made up to 31 May 2017 (18 pages) |
5 July 2017 | Director's details changed for Mr Peter David Godfrey Mccormick on 30 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Peter David Godfrey Mccormick on 30 June 2017 (2 pages) |
4 July 2017 | Notification of Peter David Godfrey Mccormick as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Martin Richard Glenn as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Martin Richard Glenn as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Martin Richard Glenn as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Peter David Godfrey Mccormick as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Peter David Godfrey Mccormick as a person with significant control on 6 April 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 May 2016 (18 pages) |
9 October 2016 | Full accounts made up to 31 May 2016 (18 pages) |
30 June 2016 | Director's details changed for Mr Richard Craig Scudamore on 30 June 2014 (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Director's details changed for Mr Richard Craig Scudamore on 30 June 2014 (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
21 October 2015 | Full accounts made up to 31 May 2015 (17 pages) |
21 October 2015 | Full accounts made up to 31 May 2015 (17 pages) |
11 August 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 31 July 2015 (1 page) |
11 August 2015 | Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
11 August 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
11 August 2015 | Appointment of Mr Martin Glenn as a director on 31 July 2015 (2 pages) |
30 October 2014 | Full accounts made up to 31 May 2014 (16 pages) |
30 October 2014 | Full accounts made up to 31 May 2014 (16 pages) |
18 August 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
18 August 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
15 August 2014 | Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page) |
12 November 2013 | Full accounts made up to 31 May 2013 (15 pages) |
12 November 2013 | Full accounts made up to 31 May 2013 (15 pages) |
31 July 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
31 July 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
10 October 2012 | Full accounts made up to 31 May 2012 (15 pages) |
10 October 2012 | Full accounts made up to 31 May 2012 (15 pages) |
4 September 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
4 September 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
20 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
21 June 2011 | Termination of appointment of Clive Sherling as a director (1 page) |
21 June 2011 | Termination of appointment of Clive Sherling as a director (1 page) |
27 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
27 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
18 January 2011 | Termination of appointment of Roger Burden as a director (1 page) |
18 January 2011 | Termination of appointment of Richard Caborn as a director (1 page) |
18 January 2011 | Termination of appointment of Philip Smith as a director (1 page) |
18 January 2011 | Termination of appointment of Roger Burden as a director (1 page) |
18 January 2011 | Termination of appointment of Philip Smith as a director (1 page) |
18 January 2011 | Termination of appointment of Richard Caborn as a director (1 page) |
5 January 2011 | Termination of appointment of Robert Booker as a secretary (1 page) |
5 January 2011 | Termination of appointment of Robert Booker as a secretary (1 page) |
5 January 2011 | Appointment of Mr Peter Fitzboydon as a secretary (1 page) |
5 January 2011 | Appointment of Mr Peter Fitzboydon as a secretary (1 page) |
18 June 2010 | Termination of appointment of Robert Booker as a secretary (1 page) |
18 June 2010 | Termination of appointment of Robert Booker as a secretary (1 page) |
18 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
18 June 2010 | Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page) |
18 June 2010 | Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page) |
18 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (17 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (17 pages) |
12 November 2009 | Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page) |
10 August 2009 | Director appointed mr clive richard sherling (2 pages) |
10 August 2009 | Director appointed mr clive richard sherling (2 pages) |
30 June 2009 | Director appointed mr jonathan patrick bracebridge hall (2 pages) |
30 June 2009 | Director appointed mr jonathan patrick bracebridge hall (2 pages) |
26 June 2009 | Annual return made up to 30/05/09 (3 pages) |
26 June 2009 | Appointment terminated director david triesman (1 page) |
26 June 2009 | Appointment terminated director david triesman (1 page) |
26 June 2009 | Annual return made up to 30/05/09 (3 pages) |
24 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
24 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
2 December 2008 | Director appointed mr peter david godfrey mccormick (1 page) |
2 December 2008 | Director appointed mr peter david godfrey mccormick (1 page) |
24 November 2008 | Director appointed mr philip john smith (1 page) |
24 November 2008 | Director appointed mr philip john smith (1 page) |
21 November 2008 | Appointment terminated director anthony giddens (1 page) |
21 November 2008 | Appointment terminated director david richards (1 page) |
21 November 2008 | Appointment terminated director anthony giddens (1 page) |
21 November 2008 | Appointment terminated director david richards (1 page) |
5 August 2008 | Director appointed rt hon richard george caborn (1 page) |
5 August 2008 | Director appointed rt hon richard george caborn (1 page) |
4 August 2008 | Director appointed lord david maxim triesman (1 page) |
4 August 2008 | Director appointed lord david maxim triesman (1 page) |
4 July 2008 | Annual return made up to 30/05/08 (3 pages) |
4 July 2008 | Appointment terminated director geoffrey thompson (1 page) |
4 July 2008 | Appointment terminated director geoffrey thompson (1 page) |
4 July 2008 | Annual return made up to 30/05/08 (3 pages) |
11 February 2008 | Full accounts made up to 31 May 2007 (16 pages) |
11 February 2008 | Full accounts made up to 31 May 2007 (16 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 30/05/07 (2 pages) |
17 July 2007 | Annual return made up to 30/05/07 (2 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (17 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (17 pages) |
14 August 2006 | Annual return made up to 30/05/06 (2 pages) |
14 August 2006 | Annual return made up to 30/05/06 (2 pages) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
3 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
27 June 2005 | Annual return made up to 30/05/05 (2 pages) |
27 June 2005 | Annual return made up to 30/05/05 (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
21 June 2004 | Annual return made up to 30/05/04 (6 pages) |
21 June 2004 | Annual return made up to 30/05/04 (6 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
16 June 2003 | Annual return made up to 30/05/03 (6 pages) |
16 June 2003 | Annual return made up to 30/05/03 (6 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
1 July 2002 | Annual return made up to 30/05/02 (6 pages) |
1 July 2002 | Annual return made up to 30/05/02 (6 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
2 July 2001 | Annual return made up to 30/05/01
|
2 July 2001 | Annual return made up to 30/05/01
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 1 waterhouse square 138-142 holborn london EC1N 2ST (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
30 May 2000 | Incorporation (24 pages) |
30 May 2000 | Incorporation (24 pages) |