London
SW7 4NT
Director Name | Baroness Jill Elizabeth Pitkeathley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | 11 Campdale Road London N70 E13 |
Secretary Name | Mrs Elaine Patricia Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosary Gardens London SW7 4NT |
Director Name | Patrick Cecil Rowley Orr |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosary Gardens London SW7 4NT |
Secretary Name | Emma Jane Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Brondesbury Road London NW6 6BS |
Director Name | Emma Jane Thom |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2004) |
Role | PR Consultant |
Correspondence Address | 38 Brondesbury Road London NW6 6BS |
Director Name | Mr Alexander Goldup |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Northbrook Road London N22 8YQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | thirdsectorpr.co.uk |
---|---|
Telephone | 020 72508287 |
Telephone region | London |
Registered Address | 28 Rosary Gardens London SW7 4NT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £201,653 |
Cash | £185,350 |
Current Liabilities | £21,602 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
22 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
18 May 2022 | Registered office address changed from 7 - 14 Great Dover Street London SE1 4YR England to 28 Rosary Gardens London SW7 4NT on 18 May 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 November 2021 | Appointment of Patrick Cecil Rowley Orr as a director on 5 October 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
14 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
5 April 2019 | Registered office address changed from 32-36 Loman Street London SE1 0EH England to 7 - 14 Great Dover Street London SE1 4YR on 5 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Elaine Patricia Orr as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Alexander Goldup as a director on 22 June 2017 (1 page) |
5 July 2017 | Notification of Elaine Patricia Orr as a person with significant control on 23 March 2017 (2 pages) |
5 July 2017 | Termination of appointment of Alexander Goldup as a director on 22 June 2017 (1 page) |
5 July 2017 | Notification of Elaine Patricia Orr as a person with significant control on 23 March 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Director's details changed for Mr Alexander Goldup on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Alexander Goldup on 24 June 2016 (2 pages) |
3 April 2016 | Registered office address changed from 49-51 East Road Ground Floor, Can Mezzanine Old Street London N1 6AH to 32-36 Loman Street London SE1 0EH on 3 April 2016 (1 page) |
3 April 2016 | Registered office address changed from 49-51 East Road Ground Floor, Can Mezzanine Old Street London N1 6AH to 32-36 Loman Street London SE1 0EH on 3 April 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 May 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 May 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
12 March 2014 | Resolutions
|
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Appointment of Mr Alexander Goldup as a director (2 pages) |
29 October 2012 | Appointment of Mr Alexander Goldup as a director (2 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Director's details changed for Baroness Jill Elizabeth Pitkeathley on 22 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Baroness Jill Elizabeth Pitkeathley on 22 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Elaine Patricia Orr on 22 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Elaine Patricia Orr on 22 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
9 September 2003 | Return made up to 22/06/03; full list of members
|
9 September 2003 | Return made up to 22/06/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 30/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 30/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members
|
4 July 2002 | Return made up to 22/06/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 August 2001 | Return made up to 22/06/01; full list of members
|
29 August 2001 | Return made up to 22/06/01; full list of members
|
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
22 June 2000 | Incorporation (16 pages) |
22 June 2000 | Incorporation (16 pages) |