Pinner
Middlesex
HA5 3BX
Director Name | Mr Mark William Arthur Tate |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Field House Bridge Street Shilton Burford Oxfordshire OX18 4AA |
Director Name | Mr David Noel Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(14 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 13 Ridgeway Weston Favell Northampton NN3 3AP |
Director Name | Mr Christopher Hames |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Barrister - Qc |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paper Buildings Temple London EC4Y 7EX |
Director Name | Mr Michael Keith Phair |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(18 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Ceo, Reg (Uk) Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cumberland House Kensington Road London W8 5NX |
Director Name | Mr Douglas Lewis Cbe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handel Mansions Wyatt Drive Barnes London SW13 8AH |
Director Name | Mrs Victoria Louise Mellor |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 32 Rudloe Road London SW12 0DS |
Director Name | Ms Angie Garvich |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 25 July 2019(19 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Charity Managing Director |
Country of Residence | England |
Correspondence Address | 127 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Ms Anna Rebecca Nash |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(19 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Global Head Of Pr |
Country of Residence | England |
Correspondence Address | 8-11 Cleveland Square London W2 6DH |
Director Name | Mr Richard Morris Mbe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 94 High Street Warboys Huntingdon PE28 2TB |
Director Name | Mrs Cornelia Andrecut |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British,Romanian |
Status | Current |
Appointed | 23 October 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Assistant Director Safeguarding |
Country of Residence | England |
Correspondence Address | 7 Perth Road Perth Road Bicester Oxfordshire OX26 1AR |
Director Name | Ms Hilka Hollmann |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 04 February 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Upper Woburn Place London WC1H 0HW |
Director Name | Mr James Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Independent Social Worker |
Country of Residence | Scotland |
Correspondence Address | 22/8 Montague Street Edinburgh EH8 9QX Scotland |
Director Name | Mr Hirsch Sharma |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant And Boardroom Consultant |
Country of Residence | England |
Correspondence Address | 5 Clough Avenue Moor Street Ormskirk L39 2AQ |
Director Name | Ms Karina Kim Peen |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 February 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Board Director |
Country of Residence | England |
Correspondence Address | 26 Upper Phillimore Gardens London W8 7HA |
Director Name | Lady Elizabeth Emery |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ponsonby Terrace London SW1P 4QA |
Secretary Name | Mr Charles Howe Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Director Name | Adrian Airlie Gregory |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2005) |
Role | Agg Films |
Correspondence Address | 44 West Square London SE11 4SP |
Director Name | Sir Anthony St John Howard Figgis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2008) |
Role | Royal Official |
Correspondence Address | Clock Tower House London SW1A 1BN |
Director Name | Mrs Virginia Charmi An Darbyshire |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2005) |
Role | Tax Adviser |
Correspondence Address | 6 Longbeach Road London SW11 5ST |
Director Name | Margaret Isabel Bryer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Lodge Easton Road Malvern Worcestershire WR14 4PE |
Director Name | Dr Anthony St John Haden Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2006) |
Role | Environmentalist |
Correspondence Address | White Oaks Park Estate St Brelades Jersey JE3 8EQ |
Director Name | Robert Charles Hutchinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 July 2012) |
Role | Directo Of Soc Services |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 209 Castle Street Porchester Hampshire PO16 9QW |
Director Name | Sir David Calvert Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2008) |
Role | Barrister |
Correspondence Address | The Coach House 106 Castelnau London SW13 9EU |
Director Name | Ms Kumari Helena Blakey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lygon Place London SW1W 0JR |
Director Name | Lady Tessa Suzanne Mary Brewer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years after company formation) |
Appointment Duration | 6 years (resigned 10 July 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cowley Street London SW1P 3LZ |
Director Name | Ms Yvette Gayford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2014) |
Role | Social Work Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Marlborough Avenue Reading Berkshire RG1 5JB |
Director Name | John Charles Roger Gray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(8 years after company formation) |
Appointment Duration | 12 months (resigned 14 July 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Drayton Court 15-42 Drayton Gardens Chelsea London SW10 9RH |
Secretary Name | Mrs Sheila Redrupp |
---|---|
Status | Resigned |
Appointed | 13 July 2010(10 years after company formation) |
Appointment Duration | 7 years (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Marion Clare Davis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2019) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | Fig Tree House Southam Road Napton Southam Warwickshire CV47 8NG |
Director Name | Mrs Elizabeth Ann Baxter |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2017) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 4 Church View Church View Brompton Northallerton North Yorkshire DL6 2QX |
Director Name | Mr Teertha Gupta |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 49 Prince Arthur Road London NW3 5UA |
Director Name | Mr William Cometti |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American,Italian |
Status | Resigned |
Appointed | 02 July 2014(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2019) |
Role | Digital Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13a Northington Street London WC1N 2NT |
Director Name | Mr Alan Miles Howarth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Secretary Name | Mr Duncan Thurston Russell Walker |
---|---|
Status | Resigned |
Appointed | 26 July 2017(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 42 Highworth Road Highworth Road London N11 2SH |
Secretary Name | Mr Henok Yemane |
---|---|
Status | Resigned |
Appointed | 17 October 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2021) |
Role | Company Director |
Correspondence Address | 16 Kynaston Avenue Kynaston Avenue Thornton Heath CR7 7BU |
Website | issuk.org.uk |
---|
Registered Address | 134/136 Buckingham Palace Road 134/136 Buckingham Palace Road London SW1 9SA |
---|
Year | 2014 |
---|---|
Turnover | £949,870 |
Net Worth | £175,728 |
Cash | £183,480 |
Current Liabilities | £231,950 |
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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
12 March 2021 | Appointment of Ms Hilka Hollmann as a director on 4 February 2021 (2 pages) |
---|---|
18 February 2021 | Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to 7 Bell Yard 7 Bell Yard London WC2A 2JR WC2A 2JR on 18 February 2021 (1 page) |
15 December 2020 | Director's details changed for Ms Anna Rebecca Nash on 15 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Ms Anna Rebecca Nash on 15 December 2020 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (50 pages) |
2 November 2020 | Termination of appointment of Carolina Marin Pedreno as a director on 1 October 2020 (1 page) |
18 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Ms Cornelia Andrecut as a director on 23 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Richard Morris Mbe as a director on 23 October 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (47 pages) |
28 October 2019 | Termination of appointment of Marion Clare Davis as a director on 23 October 2019 (1 page) |
1 August 2019 | Appointment of Ms Anna Rebecca Nash as a director on 25 July 2019 (2 pages) |
30 July 2019 | Appointment of Ms Angie Garvich as a director on 25 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 May 2019 | Appointment of Ms Victoria Mellor as a director on 23 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of William Cometti as a director on 23 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Alan Miles Howarth as a director on 23 January 2019 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
24 October 2018 | Appointment of Mr Douglas Lewis Cbe as a director on 17 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Henok Yemane as a director on 17 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Henok Yemane as a secretary on 17 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Duncan Thurston Russell Walker as a director on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Duncan Thurston Russell Walker as a secretary on 17 October 2018 (1 page) |
17 August 2018 | Resolutions
|
17 August 2018 | Memorandum and Articles of Association (10 pages) |
6 August 2018 | Appointment of Mr Michael Keith Phair as a director on 25 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Ms Carolina Marin Pedreno on 30 April 2018 (2 pages) |
30 April 2018 | Appointment of Ms Carolina Marin Pedreno as a director on 26 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Christopher Spencer as a director on 2 April 2018 (1 page) |
20 March 2018 | Appointment of Mr Christopher Hames as a director on 23 January 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Christopher Hames on 20 March 2018 (2 pages) |
12 December 2017 | Termination of appointment of Patricia Lewis as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Patricia Lewis as a director on 11 December 2017 (1 page) |
11 October 2017 | Termination of appointment of David Basil Williams as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Palmer as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of David Basil Williams as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Palmer as a director on 10 October 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (31 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (31 pages) |
4 September 2017 | Termination of appointment of Sheila Patricia Redrupp as a director on 26 July 2017 (1 page) |
4 September 2017 | Termination of appointment of Sheila Redrupp as a secretary on 26 July 2017 (1 page) |
4 September 2017 | Appointment of Mr Duncan Thurston Russell Walker as a secretary on 26 July 2017 (2 pages) |
4 September 2017 | Termination of appointment of Sheila Redrupp as a secretary on 26 July 2017 (1 page) |
4 September 2017 | Termination of appointment of Sheila Patricia Redrupp as a director on 26 July 2017 (1 page) |
4 September 2017 | Appointment of Mr Duncan Thurston Russell Walker as a secretary on 26 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Christopher Spencer as a director on 3 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Christopher Spencer as a director on 3 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Alan Miles Howarth as a director on 3 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Alan Miles Howarth as a director on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Duncan Thurston Russell Walker as a director on 30 March 2017 (2 pages) |
15 May 2017 | Appointment of Mr Duncan Thurston Russell Walker as a director on 30 March 2017 (2 pages) |
27 April 2017 | Termination of appointment of Kumari Helena Blakey as a director on 25 January 2017 (1 page) |
27 April 2017 | Termination of appointment of Kumari Helena Blakey as a director on 25 January 2017 (1 page) |
27 April 2017 | Termination of appointment of Elizabeth Ann Baxter as a director on 25 January 2017 (1 page) |
27 April 2017 | Termination of appointment of Elizabeth Ann Baxter as a director on 25 January 2017 (1 page) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
6 July 2016 | Termination of appointment of Ali Sattaripour as a director on 5 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Ali Sattaripour as a director on 5 May 2016 (1 page) |
17 March 2016 | Appointment of Mr David Basil Williams as a director on 27 January 2016 (2 pages) |
17 March 2016 | Appointment of Mr David Basil Williams as a director on 27 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Teertha Gupta as a director on 27 January 2016 (1 page) |
16 March 2016 | Termination of appointment of Teertha Gupta as a director on 27 January 2016 (1 page) |
3 February 2016 | Registered office address changed from Unit 1.03 Canterbury Court 1/3 Brixton Road London SW9 6DE to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Unit 1.03 Canterbury Court 1/3 Brixton Road London SW9 6DE to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Ms Patsy Lewis as a director on 1 July 2015 (2 pages) |
3 February 2016 | Appointment of Ms Patsy Lewis as a director on 1 July 2015 (2 pages) |
20 November 2015 | NE01 (2 pages) |
20 November 2015 | Company name changed international social service of the united kingdom\certificate issued on 20/11/15
|
20 November 2015 | NE01 (2 pages) |
20 November 2015 | Company name changed international social service of the united kingdom\certificate issued on 20/11/15
|
3 November 2015 | Resolutions
|
3 November 2015 | Change of name notice (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Change of name notice (2 pages) |
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
22 October 2015 | Appointment of Mr Teertha Gupta as a director on 10 July 2013 (2 pages) |
22 October 2015 | Appointment of Mr Teertha Gupta as a director on 10 July 2013 (2 pages) |
13 August 2015 | Appointment of Mrs Sheila Patricia Redrupp as a director on 13 July 2010 (2 pages) |
13 August 2015 | Appointment of Mrs Sheila Patricia Redrupp as a director on 13 July 2010 (2 pages) |
12 August 2015 | Director's details changed for Kumari Helena Blakey on 1 April 2010 (2 pages) |
12 August 2015 | Director's details changed for Kumari Helena Blakey on 1 April 2010 (2 pages) |
12 August 2015 | Director's details changed for Kumari Helena Blakey on 1 April 2010 (2 pages) |
28 July 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
28 July 2015 | Appointment of Mr William Cometti as a director on 2 July 2014 (2 pages) |
28 July 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
28 July 2015 | Appointment of Mr William Cometti as a director on 2 July 2014 (2 pages) |
28 July 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
28 July 2015 | Appointment of Mr William Cometti as a director on 2 July 2014 (2 pages) |
27 July 2015 | Termination of appointment of Douglas Raymond Snell Lewis as a director on 2 July 2014 (1 page) |
27 July 2015 | Termination of appointment of Douglas Raymond Snell Lewis as a director on 2 July 2014 (1 page) |
27 July 2015 | Appointment of Dr David Noel Jones as a director on 2 July 2014 (2 pages) |
27 July 2015 | Appointment of Dr David Noel Jones as a director on 2 July 2014 (2 pages) |
27 July 2015 | Termination of appointment of Douglas Raymond Snell Lewis as a director on 2 July 2014 (1 page) |
27 July 2015 | Appointment of Dr David Noel Jones as a director on 2 July 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 August 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
11 August 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
11 August 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
18 June 2014 | Appointment of Mr Mark William Arthur Tate as a director (2 pages) |
18 June 2014 | Appointment of Mrs Elizabeth Ann Baxter as a director (2 pages) |
18 June 2014 | Appointment of Miss Marion Clare Davis as a director (2 pages) |
18 June 2014 | Appointment of Mr Mark William Arthur Tate as a director (2 pages) |
18 June 2014 | Termination of appointment of Yvette Gayford as a director (1 page) |
18 June 2014 | Appointment of Mrs Elizabeth Ann Baxter as a director (2 pages) |
18 June 2014 | Appointment of Miss Marion Clare Davis as a director (2 pages) |
18 June 2014 | Termination of appointment of Laura Parker as a director (1 page) |
18 June 2014 | Termination of appointment of Laura Parker as a director (1 page) |
18 June 2014 | Termination of appointment of Yvette Gayford as a director (1 page) |
14 February 2014 | Appointment of Ms Anita Kara as a director (2 pages) |
14 February 2014 | Appointment of Ms Anita Kara as a director (2 pages) |
29 August 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
29 August 2013 | Termination of appointment of Tessa Brewer as a director (1 page) |
29 August 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
29 August 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
29 August 2013 | Termination of appointment of Tessa Brewer as a director (1 page) |
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 February 2013 | Appointment of Mrs Laura Parker as a director (2 pages) |
25 February 2013 | Appointment of Mrs Laura Parker as a director (2 pages) |
14 February 2013 | Termination of appointment of Robert Hutchinson as a director (1 page) |
14 February 2013 | Termination of appointment of Robert Hutchinson as a director (1 page) |
14 February 2013 | Termination of appointment of Alexander Verdan as a director (1 page) |
14 February 2013 | Termination of appointment of Alexander Verdan as a director (1 page) |
17 September 2012 | Annual return made up to 3 July 2012 no member list (9 pages) |
17 September 2012 | Annual return made up to 3 July 2012 no member list (9 pages) |
17 September 2012 | Annual return made up to 3 July 2012 no member list (9 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 July 2011 | Termination of appointment of Pamela Louhichi as a director (1 page) |
29 July 2011 | Termination of appointment of Margaret Bryer as a director (1 page) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (11 pages) |
29 July 2011 | Termination of appointment of Margaret Bryer as a director (1 page) |
29 July 2011 | Termination of appointment of Pamela Louhichi as a director (1 page) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (11 pages) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (11 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
22 September 2010 | Appointment of Mrs Sheila Redrupp as a secretary (1 page) |
22 September 2010 | Appointment of Mrs Sheila Redrupp as a secretary (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
30 July 2010 | Director's details changed for Pamela Louhichi on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Alexander Verdan on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Douglas Raymond Snell Lewis on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Isabel Bryer on 3 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 no member list (11 pages) |
30 July 2010 | Director's details changed for Sarah Palmer on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert Charles Hutchinson on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Ali Sattaripour on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Douglas Raymond Snell Lewis on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Isabel Bryer on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sarah Palmer on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Alexander Verdan on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Louhichi on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Ali Sattaripour on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Kumari Helena Blakey on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Kumari Helena Blakey on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Ali Sattaripour on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Alexander Verdan on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Louhichi on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert Charles Hutchinson on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Yvette Gayford on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sarah Palmer on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Yvette Gayford on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Yvette Gayford on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Kumari Helena Blakey on 3 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 no member list (11 pages) |
30 July 2010 | Director's details changed for Douglas Raymond Snell Lewis on 3 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 no member list (11 pages) |
30 July 2010 | Director's details changed for Robert Charles Hutchinson on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Isabel Bryer on 3 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from , Unit 1.11 Canterbury Court 1/3 Brixton Road, London, SW9 6DE on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from , Unit 1.11 Canterbury Court 1/3 Brixton Road, London, SW9 6DE on 29 July 2010 (1 page) |
6 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 July 2009 | Annual return made up to 03/07/09 (5 pages) |
30 July 2009 | Appointment terminated director john gray (1 page) |
30 July 2009 | Appointment terminated director david calvert smith (1 page) |
30 July 2009 | Annual return made up to 03/07/09 (5 pages) |
30 July 2009 | Appointment terminated director anthony figgis (1 page) |
30 July 2009 | Appointment terminated director david calvert smith (1 page) |
30 July 2009 | Appointment terminated secretary charles marshall (1 page) |
30 July 2009 | Appointment terminated director anthony figgis (1 page) |
30 July 2009 | Appointment terminated secretary charles marshall (1 page) |
30 July 2009 | Appointment terminated director john gray (1 page) |
5 May 2009 | Director appointed john charles roger gray (3 pages) |
5 May 2009 | Director appointed john charles roger gray (3 pages) |
7 October 2008 | Annual return made up to 03/07/08
|
7 October 2008 | Annual return made up to 03/07/08
|
18 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from, cranmer house 39 brixton road, london, SW9 6DD (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, cranmer house 39 brixton road, london, SW9 6DD (1 page) |
6 May 2008 | Director appointed yvette jean gayford (2 pages) |
6 May 2008 | Director appointed yvette jean gayford (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
3 September 2007 | Annual return made up to 03/07/07 (7 pages) |
3 September 2007 | Annual return made up to 03/07/07 (7 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 August 2006 | Annual return made up to 03/07/06
|
8 August 2006 | Annual return made up to 03/07/06
|
24 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
25 October 2005 | Annual return made up to 03/07/05
|
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Annual return made up to 03/07/05
|
9 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
7 October 2004 | Annual return made up to 03/07/04
|
7 October 2004 | Annual return made up to 03/07/04
|
4 February 2004 | Full accounts made up to 31 March 2003 (34 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (34 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
8 August 2003 | Annual return made up to 03/07/03 (5 pages) |
8 August 2003 | Annual return made up to 03/07/03 (5 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 October 2002 | Annual return made up to 03/07/02 (5 pages) |
16 October 2002 | Annual return made up to 03/07/02 (5 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 August 2001 | Annual return made up to 03/07/01 (4 pages) |
3 August 2001 | Annual return made up to 03/07/01 (4 pages) |
19 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
3 July 2000 | Incorporation (28 pages) |
3 July 2000 | Incorporation (28 pages) |