London
EC1V 1NR
Director Name | Mr William Harris Toliver Iii |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Founder / Ceo |
Country of Residence | United States |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Mr Peshotan Rustom Framjee |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Mr Marcelo Fernando IÑArra Iraegui |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 23 March 2018(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | CEO |
Country of Residence | Argentina |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Mr Colin Vincer Habberton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 23 March 2018(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Co Founder |
Country of Residence | South Africa |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Miss Ingrid Srinath |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2020(19 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Ms Naila Faroukhy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Egyptian,American |
Status | Current |
Appointed | 01 April 2020(19 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Ceo Arab Foundations Forum |
Country of Residence | Egypt |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Ms Nana Afadzinu |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 01 April 2020(19 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Director |
Country of Residence | Ghana |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Secretary Name | Mrs Wilhelmina Teuna Van Rijn |
---|---|
Status | Current |
Appointed | 31 March 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Miss Astrid Von Soosten |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German,American |
Status | Current |
Appointed | 14 March 2024(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Alexander Richard Hamilton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Townsend Lane Harpenden Hertfordshire AL5 2RN |
Secretary Name | Gavin E Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 295 Kennington Road London SE11 4QE |
Director Name | Pesh Framjee |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp 180 Strand London WC2R 1BL |
Secretary Name | Stewart Alan Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Gogmans Cottage Scotts Hill Outwood Surrey RH1 5PT |
Secretary Name | Kana Veluppillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2004) |
Role | Company Director |
Correspondence Address | 18 Morton Gardens Wallington Surrey SM6 8EX |
Director Name | Mr Anthony Maxwell Charles Elischer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bostock Court West Street Buckingham Buckinghamshire MK18 1HH |
Director Name | Anna Nilda Bullain |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2004) |
Role | Executive Director |
Correspondence Address | Gogol U 22 Ivi Budapest Hungary 1133 Foreign |
Director Name | Dr John Randolph Batten |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2004) |
Role | Company Director |
Correspondence Address | Amref PO Box 47074 Nairobi Kenya |
Director Name | Noshir Dadrawala |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2007) |
Role | Service |
Correspondence Address | New Sai Niketan 4th Floor Flat No 11 Mazagaon Mumbai 400010 India |
Secretary Name | Simon Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2009) |
Role | CEO |
Correspondence Address | 26 South Street Oxford Oxfordshire OX2 0BE |
Director Name | Olabisi Oluyemi Adeleye Fayemi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British And Nigerian |
Status | Resigned |
Appointed | 17 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2011) |
Role | Gender Specialist |
Country of Residence | Uganda |
Correspondence Address | I Abotsi Link East Legin Ghana |
Director Name | Norma Galafassi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2012) |
Role | Fundraising Consultant |
Country of Residence | Argentina |
Correspondence Address | Demaria 4658 2 A Buenos Aires 1425 Foreign |
Director Name | Petra Jane Ingram |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Acres Fisher Lane Dunsfold Godalming Surrey GU8 4PH |
Director Name | Jan Abraham Krol |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 October 2014) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Verlengde Pompstraat 9 Gorinchem 4201 Gx Netherlands |
Director Name | Dr Akwasi Aidoo |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 20 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Senegal |
Correspondence Address | 250 Drake Avenue New Rochelle Ny 10017 United States |
Director Name | Safi Rahman Khan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2014) |
Role | Private Service |
Country of Residence | Bangladesh |
Correspondence Address | 5a House 05 Road 87 Gulshan Dhaka 1212 Bangladesh |
Director Name | Dr Marcos Kisil |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2014) |
Role | President Idis |
Country of Residence | Brazil |
Correspondence Address | Alameda Praraquara, 862 Alphaville-Santana Lsena'Ba Sao Paulo Brazil |
Director Name | Rati Forbes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 30 Koregan Park Lane 2 Poona 411001 |
Secretary Name | Lyndall Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lagare 51 Surrey Row London SE1 0BZ |
Director Name | Ms Victoria Louise Annis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 October 2017) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Mr Herman Wolters |
---|---|
Status | Resigned |
Appointed | 01 November 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Neelam Makhijani |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Ms Kitty Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2016) |
Role | Fundraising Executive |
Country of Residence | New Zealand |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Ms Kyla Shawyer |
---|---|
Status | Resigned |
Appointed | 19 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Director Name | Ms Caroline Mary Emerton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Secretary Name | Mr Brian Higgins |
---|---|
Status | Resigned |
Appointed | 01 February 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | The Brew Eagle House City Road London EC1V 1NR |
Website | www.resource-alliance.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 70650810 |
Telephone region | London |
Registered Address | The Brew Eagle House City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,044,452 |
Net Worth | £1,192,273 |
Cash | £1,377,666 |
Current Liabilities | £376,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
28 December 2023 | Full accounts made up to 31 March 2023 (36 pages) |
---|---|
27 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 March 2022 (38 pages) |
16 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
12 July 2022 | Appointment of Mrs Wilhelmina Teuna Van Rijn as a secretary on 31 March 2022 (2 pages) |
12 July 2022 | Termination of appointment of Brian Higgins as a secretary on 31 March 2022 (1 page) |
6 April 2022 | Full accounts made up to 31 March 2021 (38 pages) |
14 February 2022 | Termination of appointment of Wilhelmina Teuna Van Rijn as a director on 11 February 2022 (1 page) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Termination of appointment of Caroline Mary Emerton as a director on 28 April 2021 (1 page) |
13 May 2021 | Full accounts made up to 31 March 2020 (37 pages) |
3 March 2021 | Appointment of Ms Naila Faroukhy as a director on 1 April 2020 (2 pages) |
3 March 2021 | Appointment of Ms Wilhelmina Teuna Van Rijn as a director on 1 April 2020 (2 pages) |
1 March 2021 | Appointment of Miss Ingrid Srinath as a director on 1 April 2020 (2 pages) |
1 March 2021 | Appointment of Ms Nana Afadzinu as a director on 1 April 2020 (2 pages) |
2 February 2021 | Appointment of Mr Brian Higgins as a secretary on 1 February 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mr Pesh Framjee on 28 January 2020 (2 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (40 pages) |
4 November 2019 | Termination of appointment of Atallah Kuttab as a director on 14 October 2019 (1 page) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Sukich Udindu as a director on 30 March 2019 (1 page) |
20 May 2019 | Termination of appointment of Marco Kuntze as a director on 30 March 2019 (1 page) |
20 May 2019 | Termination of appointment of Justina Mutale as a director on 30 March 2019 (1 page) |
20 May 2019 | Termination of appointment of Kyla Shawyer as a secretary on 31 January 2019 (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
18 June 2018 | Appointment of Mr Colin Vincer Habberton as a director on 23 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mr Marcelo Fernando Iñarra Iraegui as a director on 23 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr Pesh Framjee as a director on 16 October 2017 (2 pages) |
19 April 2018 | Termination of appointment of Per Gunnar Westberg as a director on 16 October 2017 (1 page) |
19 April 2018 | Termination of appointment of Victoria Louise Annis as a director on 16 October 2017 (1 page) |
19 April 2018 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to The Brew Eagle House City Road London EC1V 1NR on 19 April 2018 (1 page) |
29 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
18 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
17 June 2017 | Appointment of Mr William Harris Toliver Iii as a director on 19 October 2015 (2 pages) |
17 June 2017 | Appointment of Mr William Harris Toliver Iii as a director on 19 October 2015 (2 pages) |
16 June 2017 | Appointment of Mr Marco Kuntze as a director on 19 October 2015 (2 pages) |
16 June 2017 | Termination of appointment of Marcus Gysbert Afrianus Cornelis Van Den Tweel as a director on 1 April 2017 (1 page) |
16 June 2017 | Termination of appointment of Kitty Hilton as a director on 17 October 2016 (1 page) |
16 June 2017 | Appointment of Mr Marco Kuntze as a director on 19 October 2015 (2 pages) |
16 June 2017 | Termination of appointment of Marcus Gysbert Afrianus Cornelis Van Den Tweel as a director on 1 April 2017 (1 page) |
16 June 2017 | Termination of appointment of Kitty Hilton as a director on 17 October 2016 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
27 June 2016 | Termination of appointment of Jennie Lee Thompson as a director on 19 October 2015 (1 page) |
27 June 2016 | Appointment of Ms Justina Mutale as a director on 19 October 2015 (2 pages) |
27 June 2016 | Appointment of Ms Justina Mutale as a director on 19 October 2015 (2 pages) |
27 June 2016 | Annual return made up to 5 June 2016 no member list (7 pages) |
27 June 2016 | Termination of appointment of Jennie Lee Thompson as a director on 19 October 2015 (1 page) |
27 June 2016 | Annual return made up to 5 June 2016 no member list (7 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (6 pages) |
1 July 2015 | Termination of appointment of Marcos Kisil as a director on 13 October 2014 (1 page) |
1 July 2015 | Termination of appointment of Safi Rahman Khan as a director on 13 October 2014 (1 page) |
1 July 2015 | Termination of appointment of Marcos Kisil as a director on 13 October 2014 (1 page) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (6 pages) |
1 July 2015 | Appointment of Mr Sukich Udindu as a director on 13 October 2014 (2 pages) |
1 July 2015 | Appointment of Ms Caroline Mary Emerton as a director on 13 October 2014 (2 pages) |
1 July 2015 | Termination of appointment of Akwasi Aidoo as a director on 13 October 2014 (1 page) |
1 July 2015 | Termination of appointment of Jan Abraham Krol as a director on 13 October 2014 (1 page) |
1 July 2015 | Appointment of Ms Caroline Mary Emerton as a director on 13 October 2014 (2 pages) |
1 July 2015 | Termination of appointment of Safi Rahman Khan as a director on 13 October 2014 (1 page) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (6 pages) |
1 July 2015 | Termination of appointment of Jan Abraham Krol as a director on 13 October 2014 (1 page) |
1 July 2015 | Appointment of Mr Sukich Udindu as a director on 13 October 2014 (2 pages) |
1 July 2015 | Termination of appointment of Akwasi Aidoo as a director on 13 October 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
19 June 2014 | Appointment of Mr Michael Johnston as a director (2 pages) |
19 June 2014 | Appointment of Mr Michael Johnston as a director (2 pages) |
19 June 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
19 June 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
19 June 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
22 May 2014 | Appointment of Ms Kyla Shawyer as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Neelam Makhijani as a secretary (1 page) |
22 May 2014 | Appointment of Ms Kyla Shawyer as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Neelam Makhijani as a secretary (1 page) |
13 March 2014 | Appointment of Mr Atallah Kuttab as a director (2 pages) |
13 March 2014 | Appointment of Mr Atallah Kuttab as a director (2 pages) |
26 February 2014 | Termination of appointment of Rory Tolentino as a director (1 page) |
26 February 2014 | Termination of appointment of Rory Tolentino as a director (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
27 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
27 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
26 June 2013 | Appointment of Mr Marcus Gysbert Afrianus Cornelis Van Den Tweel as a director (2 pages) |
26 June 2013 | Appointment of Mr per Gunnar Westberg as a director (2 pages) |
26 June 2013 | Appointment of Mr per Gunnar Westberg as a director (2 pages) |
26 June 2013 | Appointment of Mr Marcus Gysbert Afrianus Cornelis Van Den Tweel as a director (2 pages) |
2 January 2013 | Amended full accounts made up to 31 March 2012 (21 pages) |
2 January 2013 | Amended full accounts made up to 31 March 2012 (21 pages) |
11 December 2012 | Termination of appointment of Betty Murungi as a director (1 page) |
11 December 2012 | Termination of appointment of Norma Galafassi as a director (1 page) |
11 December 2012 | Termination of appointment of Petra Ingram as a director (1 page) |
11 December 2012 | Termination of appointment of Betty Murungi as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Termination of appointment of Norma Galafassi as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Termination of appointment of Petra Ingram as a director (1 page) |
6 July 2012 | Annual return made up to 5 June 2012 no member list (11 pages) |
6 July 2012 | Annual return made up to 5 June 2012 no member list (11 pages) |
6 July 2012 | Annual return made up to 5 June 2012 no member list (11 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 October 2011 | Termination of appointment of Olabisi Adeleye Fayemi as a director (1 page) |
24 October 2011 | Termination of appointment of Zoltan Valcsicsak as a director (1 page) |
24 October 2011 | Termination of appointment of Rati Forbes as a director (1 page) |
24 October 2011 | Termination of appointment of Olabisi Adeleye Fayemi as a director (1 page) |
24 October 2011 | Termination of appointment of Rati Forbes as a director (1 page) |
24 October 2011 | Termination of appointment of Zoltan Valcsicsak as a director (1 page) |
20 June 2011 | Annual return made up to 5 June 2011 no member list (14 pages) |
20 June 2011 | Annual return made up to 5 June 2011 no member list (14 pages) |
20 June 2011 | Annual return made up to 5 June 2011 no member list (14 pages) |
24 March 2011 | Appointment of Ms. Betty Kaari Murungi as a director (2 pages) |
24 March 2011 | Appointment of Ms. Kitty Hilton as a director (2 pages) |
24 March 2011 | Appointment of Ms. Betty Kaari Murungi as a director (2 pages) |
24 March 2011 | Termination of appointment of Stephen Thomas as a director (1 page) |
24 March 2011 | Termination of appointment of Stephen Thomas as a director (1 page) |
24 March 2011 | Appointment of Ms. Kitty Hilton as a director (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 August 2010 | Appointment of Ceo Neelam Makhijani as a secretary (1 page) |
23 August 2010 | Appointment of Ceo Neelam Makhijani as a secretary (1 page) |
10 June 2010 | Annual return made up to 5 June 2010 no member list (8 pages) |
10 June 2010 | Annual return made up to 5 June 2010 no member list (8 pages) |
10 June 2010 | Annual return made up to 5 June 2010 no member list (8 pages) |
9 June 2010 | Director's details changed for Safi Rahman Khan on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Rati Forbes on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Safi Rahman Khan on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Olabisi Oluyemi Adeleye Fayemi on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Rati Forbes on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Norma Galafassi on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Zoltan Valcsicsak on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Jan Abraham Krol on 2 January 2010 (2 pages) |
9 June 2010 | Termination of appointment of Herman Wolters as a secretary (1 page) |
9 June 2010 | Director's details changed for Stephen Morley Thomas on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Zoltan Valcsicsak on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Norma Galafassi on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Akwasi Aidoo on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Morley Thomas on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Morley Thomas on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Rati Forbes on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Norma Galafassi on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Akwasi Aidoo on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Olabisi Oluyemi Adeleye Fayemi on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Safi Rahman Khan on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Marcos Kisil on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Marcos Kisil on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Jan Abraham Krol on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Zoltan Valcsicsak on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Akwasi Aidoo on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Olabisi Oluyemi Adeleye Fayemi on 2 January 2010 (2 pages) |
9 June 2010 | Termination of appointment of Herman Wolters as a secretary (1 page) |
9 June 2010 | Director's details changed for Dr Marcos Kisil on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Jan Abraham Krol on 2 January 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 November 2009 | Appointment of Ms Jennie Thompson as a director (2 pages) |
25 November 2009 | Appointment of Ms Jennie Thompson as a director (2 pages) |
19 November 2009 | Appointment of Ms Victoria Annis as a director (2 pages) |
19 November 2009 | Appointment of Ms Victoria Annis as a director (2 pages) |
17 November 2009 | Appointment of Mr Herman Wolters as a secretary (1 page) |
17 November 2009 | Director's details changed for Rory Tolentino on 19 October 2009 (2 pages) |
17 November 2009 | Termination of appointment of Lyndall Stein as a secretary (1 page) |
17 November 2009 | Appointment of Mr Herman Wolters as a secretary (1 page) |
17 November 2009 | Director's details changed for Rory Tolentino on 19 October 2009 (2 pages) |
17 November 2009 | Termination of appointment of Lyndall Stein as a secretary (1 page) |
16 November 2009 | Termination of appointment of Bernard Ross as a director (1 page) |
16 November 2009 | Termination of appointment of Bernard Ross as a director (1 page) |
5 June 2009 | Annual return made up to 05/06/09 (6 pages) |
5 June 2009 | Annual return made up to 05/06/09 (6 pages) |
17 March 2009 | Appointment terminated secretary simon collings (1 page) |
17 March 2009 | Secretary appointed lyndall stein (2 pages) |
17 March 2009 | Appointment terminated secretary simon collings (1 page) |
17 March 2009 | Secretary appointed lyndall stein (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
23 December 2008 | Director appointed dr marcos kisil (2 pages) |
23 December 2008 | Director appointed dr marcos kisil (2 pages) |
21 December 2008 | Director appointed rati forbes (2 pages) |
21 December 2008 | Director appointed rati forbes (2 pages) |
11 November 2008 | Appointment terminated director bina rani (1 page) |
11 November 2008 | Director appointed safi rahman khan (2 pages) |
11 November 2008 | Appointment terminated director mal warwick (1 page) |
11 November 2008 | Director appointed safi rahman khan (2 pages) |
11 November 2008 | Appointment terminated director bina rani (1 page) |
11 November 2008 | Appointment terminated director mal warwick (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
27 August 2008 | Director appointed dr akwasi aidoo (2 pages) |
27 August 2008 | Director appointed dr akwasi aidoo (2 pages) |
5 August 2008 | Annual return made up to 05/06/08 (5 pages) |
5 August 2008 | Annual return made up to 05/06/08 (5 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Annual return made up to 05/06/07 (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: development house 56-64 leonard street london EC2A 4JX (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: development house 56-64 leonard street london EC2A 4JX (1 page) |
11 June 2007 | Annual return made up to 05/06/07 (3 pages) |
11 June 2007 | Director resigned (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
25 August 2006 | Annual return made up to 05/06/06 (3 pages) |
25 August 2006 | Annual return made up to 05/06/06 (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 295 kennington road london SE11 4QE (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 295 kennington road london SE11 4QE (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
20 July 2005 | Annual return made up to 05/06/05 (3 pages) |
20 July 2005 | Annual return made up to 05/06/05 (3 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | Secretary resigned (1 page) |
9 June 2004 | Annual return made up to 05/06/04 (9 pages) |
9 June 2004 | Annual return made up to 05/06/04 (9 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
29 January 2004 | Memorandum and Articles of Association (25 pages) |
29 January 2004 | Memorandum and Articles of Association (25 pages) |
17 December 2003 | New director appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
20 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 July 2003 | Annual return made up to 05/06/03 (4 pages) |
24 July 2003 | Annual return made up to 05/06/03 (4 pages) |
8 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Secretary resigned (1 page) |
19 June 2002 | Annual return made up to 05/06/02 (4 pages) |
19 June 2002 | Annual return made up to 05/06/02 (4 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 August 2001 | Annual return made up to 05/06/01 (3 pages) |
15 August 2001 | Annual return made up to 05/06/01 (3 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
5 June 2000 | Incorporation (30 pages) |
5 June 2000 | Incorporation (30 pages) |