London
E1 6LS
Director Name | Mr Adrian Michael Coles |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Samuel Edward Lush |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Executive Advisor |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Kawika Anthony Solidum |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Shantanu Sinha |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Ailis Patricia Clarke |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Founder |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Fiona Jennifer Johnston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | COO |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Secretary Name | Mrs Caroline Swanson |
---|---|
Status | Current |
Appointed | 01 November 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 102 Station Road Harpenden Herts AL5 4TU |
Director Name | Mrs Ofovwe Aig-Imoukhuede |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Christina Ellen Chambers |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Wendy June Brierley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Alan Denis Morton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mrs Susan Millen Gillie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Paul Kelland |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 58 Springdale Road London N16 9NX |
Director Name | Polly Jess McLean |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Luxborough Tower Luxborough Street London W1U 5BL |
Director Name | Mr Frederick Robert Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Belsize Park Gardens London NW3 4NJ |
Secretary Name | Polly Jess McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Luxborough Tower Luxborough Street London W1U 5BL |
Secretary Name | Catherine Teresa Thick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 19 Great Barrington Burford Oxfordshire OX18 4US |
Secretary Name | Elisabeth Naomi Gillett |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 August 2003(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 37 Digby Crescent London Nw1 Ord |
Director Name | Jane Susan Shaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Fundraiser In Brussels |
Correspondence Address | 20 Bedford Road Northwood Middlesex HA6 2AZ |
Secretary Name | Mr Andrew George Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St Crispins Close London NW3 2QF |
Director Name | Ms Iona Charlotte Joy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2010) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 3a 21 Ladbroke Gardens London W11 2PT |
Director Name | Iain McMullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2010) |
Role | Director Of Development & Al |
Correspondence Address | 3 Sunbury Court 21 Marlborough Road Bournemouth Dorset BH4 8DD |
Director Name | Shuna Mackinnon Kennedy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2013) |
Role | Philanthropy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portobello Road London W11 3DH |
Director Name | Mr Sharath Kumar Jeevan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Hill Court Richmond Surrey TW10 6BD |
Director Name | Mr Alan Charles Hodson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Pines Warren Cutting Kingston Surrey KT2 7HS |
Director Name | Mr Michael Maynard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2018) |
Role | Management And Leadership Trainer |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Mrs Lesley Maeve Garner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Mr Nicholas Flavelle Merriman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Ms Alexandra Louise Gibbons |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2012) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Mrs Jacqueline Nada Higham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | Charity Vice-Chair (Voluntary) |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Ms Rosalind Joan Munro |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2016) |
Role | Charities Advisor |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Dr Robert Frederick Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2017) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Miss Stephanie Amina Brobbey |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Ms Joanna Lee |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Mr Robert James Alistair Hewitt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2019) |
Role | Civil Servant - Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Chrysanthy Pispinis |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2019) |
Role | Senior Manager - Strategy & Governance |
Country of Residence | England |
Correspondence Address | 16 Lincoln's Inn Fields London WC2A 3ED |
Director Name | Mr Josh Babarinde |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Website | thefundingnetwork.co.uk |
---|---|
Telephone | 0845 3138449 |
Telephone region | Unknown |
Registered Address | Toynbee Hall 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £622,296 |
Net Worth | £139,422 |
Cash | £190,311 |
Current Liabilities | £55,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
11 October 2023 | Termination of appointment of Michael David Chuter as a director on 9 October 2023 (1 page) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
6 June 2023 | Termination of appointment of Samuel Edward Lush as a director on 1 June 2023 (1 page) |
24 May 2023 | Appointment of Isabel Sanchez Lee as a director on 22 May 2023 (2 pages) |
26 January 2023 | Director's details changed for Ms Wendy June Brierley on 26 January 2023 (2 pages) |
26 January 2023 | Appointment of Mr Alan Denis Morton as a director on 25 January 2023 (2 pages) |
12 January 2023 | Change of details for Mr Kawika Anthony Solidum as a person with significant control on 9 January 2023 (2 pages) |
11 January 2023 | Notification of Kawika Anthony Solidum as a person with significant control on 9 January 2023 (2 pages) |
11 January 2023 | Cessation of Samuel Edward Lush as a person with significant control on 9 January 2023 (1 page) |
10 January 2023 | Director's details changed for Mr Kawika Anthony Solidum on 31 December 2022 (2 pages) |
10 January 2023 | Appointment of Ms Wendy June Brierley as a director on 9 January 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (39 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
29 May 2022 | Termination of appointment of Shantanu Sinha as a director on 4 May 2022 (1 page) |
29 May 2022 | Appointment of Ms Christina Ellen Chambers as a director on 4 May 2022 (2 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (36 pages) |
9 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
9 September 2021 | Termination of appointment of Josh Babarinde as a director on 28 August 2021 (1 page) |
10 March 2021 | Amended accounts for a small company made up to 31 March 2020 (36 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 September 2020 | Appointment of Mrs Ofovwe Aig-Imoukhuede as a director on 1 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Josh Babarinde on 28 October 2019 (2 pages) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
11 November 2019 | Appointment of Mrs Caroline Swanson as a secretary on 1 November 2019 (2 pages) |
28 October 2019 | Termination of appointment of Robert James Alistair Hewitt as a director on 16 October 2019 (1 page) |
28 October 2019 | Registered office address changed from 16 Lincoln's Inn Fields London WC2A 3ED to Toynbee Hall 28 Commercial Street London E1 6LS on 28 October 2019 (1 page) |
17 September 2019 | Appointment of Ms Fiona Jennifer Johnston as a director on 17 September 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Chrysanthy Pispinis as a director on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Simon John Wheatley as a director on 8 August 2019 (1 page) |
8 August 2019 | Cessation of Simon John Wheatley as a person with significant control on 8 August 2019 (1 page) |
16 April 2019 | Appointment of Ms Ailis Patricia Clarke as a director on 16 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Shantanu Sinha as a director on 16 April 2019 (2 pages) |
15 November 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
3 October 2018 | Appointment of Mr Kawika Anthony Solidum as a director on 3 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Josh Babarinde as a director on 1 June 2018 (2 pages) |
30 April 2018 | Termination of appointment of Joanna Lee as a director on 18 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Stephanie Amina Brobbey as a director on 16 April 2018 (1 page) |
23 April 2018 | Notification of Simon John Wheatley as a person with significant control on 5 December 2017 (2 pages) |
12 April 2018 | Notification of Samuel Edward Lush as a person with significant control on 11 April 2018 (2 pages) |
6 March 2018 | Termination of appointment of Michael Maynard as a director on 28 February 2018 (1 page) |
6 March 2018 | Cessation of Michael Maynard as a person with significant control on 28 February 2018 (1 page) |
19 January 2018 | Full accounts made up to 31 March 2017 (32 pages) |
19 January 2018 | Full accounts made up to 31 March 2017 (32 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Adrian Michael Coles as a director on 1 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Adrian Michael Coles as a director on 1 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Samuel Edward Lush as a director on 20 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Samuel Edward Lush as a director on 20 June 2017 (2 pages) |
11 August 2017 | Termination of appointment of Robert Frederick Mulder as a director on 21 June 2017 (1 page) |
11 August 2017 | Termination of appointment of Robert Frederick Mulder as a director on 21 June 2017 (1 page) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
24 March 2016 | Termination of appointment of Rosalind Joan Munro as a director on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nicholas Flavelle Merriman as a director on 1 February 2016 (1 page) |
24 March 2016 | Appointment of Mr Robert James Alistair Hewitt as a director on 1 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Jon Wilkinson as a director on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Jon Wilkinson as a director on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Janet Stimpson as a director on 1 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Chrysanthy Pispinis as a director on 1 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Janet Stimpson as a director on 1 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Joanna Lee as a director on 1 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Nicholas Flavelle Merriman as a director on 1 February 2016 (1 page) |
24 March 2016 | Appointment of Ms Joanna Lee as a director on 1 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Rosalind Joan Munro as a director on 1 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Michael David Chuter as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Chrysanthy Pispinis as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert James Alistair Hewitt as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Michael David Chuter as a director on 1 March 2016 (2 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
4 November 2015 | Termination of appointment of Torsten Thiele as a director on 16 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Torsten Thiele as a director on 16 September 2015 (1 page) |
17 August 2015 | Annual return made up to 3 August 2015 no member list (6 pages) |
17 August 2015 | Annual return made up to 3 August 2015 no member list (6 pages) |
17 August 2015 | Termination of appointment of Sonal Shenai as a director on 12 June 2015 (1 page) |
17 August 2015 | Annual return made up to 3 August 2015 no member list (6 pages) |
17 August 2015 | Termination of appointment of Sonal Shenai as a director on 12 June 2015 (1 page) |
23 April 2015 | Appointment of Miss Stephanie Amina Brobbey as a director on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Jacqueline Nada Higham as a director on 1 December 2014 (1 page) |
23 April 2015 | Appointment of Miss Stephanie Amina Brobbey as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Miss Stephanie Amina Brobbey as a director on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Jacqueline Nada Higham as a director on 1 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Jacqueline Nada Higham as a director on 1 December 2014 (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
15 August 2014 | Annual return made up to 3 August 2014 no member list (6 pages) |
15 August 2014 | Director's details changed for Mrs Rosalind Joan Munro on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mrs Rosalind Joan Munro on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Sonal Shenai on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Sonal Shenai on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Sonal Shenai on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mrs Rosalind Joan Munro on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 August 2014 no member list (6 pages) |
15 August 2014 | Director's details changed for Mrs Janet Stimpson on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 August 2014 no member list (6 pages) |
15 August 2014 | Director's details changed for Mrs Janet Stimpson on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Jon Wilkinson on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Doctor Robert Frederick Mulder as a director on 18 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Jon Wilkinson on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mrs Janet Stimpson on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Doctor Robert Frederick Mulder as a director on 18 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Jon Wilkinson on 1 August 2014 (2 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
7 August 2013 | Termination of appointment of Shuna Kennedy as a director (1 page) |
7 August 2013 | Termination of appointment of Shuna Kennedy as a director (1 page) |
7 August 2013 | Annual return made up to 3 August 2013 no member list (8 pages) |
7 August 2013 | Annual return made up to 3 August 2013 no member list (8 pages) |
7 August 2013 | Annual return made up to 3 August 2013 no member list (8 pages) |
26 February 2013 | Termination of appointment of Lesley Garner as a director (1 page) |
26 February 2013 | Appointment of Mr Jonathan Wilkinson as a director (2 pages) |
26 February 2013 | Termination of appointment of Lesley Garner as a director (1 page) |
26 February 2013 | Appointment of Mrs Janet Stimpson as a director (2 pages) |
26 February 2013 | Appointment of Mrs Rosalind Joan Munro as a director (2 pages) |
26 February 2013 | Appointment of Mrs Janet Stimpson as a director (2 pages) |
26 February 2013 | Appointment of Mrs Rosalind Joan Munro as a director (2 pages) |
26 February 2013 | Appointment of Mr Jonathan Wilkinson as a director (2 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
25 September 2012 | Termination of appointment of Alan Hodson as a director (1 page) |
25 September 2012 | Termination of appointment of Alan Hodson as a director (1 page) |
15 August 2012 | Appointment of Mr Torsten Thiele as a director (2 pages) |
15 August 2012 | Appointment of Mr Torsten Thiele as a director (2 pages) |
15 August 2012 | Appointment of Mrs Jacqueline Nada Higham as a director (2 pages) |
15 August 2012 | Annual return made up to 3 August 2012 no member list (8 pages) |
15 August 2012 | Appointment of Mrs Jacqueline Nada Higham as a director (2 pages) |
15 August 2012 | Annual return made up to 3 August 2012 no member list (8 pages) |
15 August 2012 | Annual return made up to 3 August 2012 no member list (8 pages) |
12 July 2012 | Termination of appointment of Alexandra Gibbons as a director (1 page) |
12 July 2012 | Termination of appointment of Alexandra Gibbons as a director (1 page) |
22 February 2012 | Termination of appointment of Frederick Mulder as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Wade as a secretary (1 page) |
22 February 2012 | Termination of appointment of Frederick Mulder as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Wade as a secretary (1 page) |
22 February 2012 | Termination of appointment of Andrew Wade as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Wade as a director (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
26 August 2011 | Annual return made up to 3 August 2011 no member list (10 pages) |
26 August 2011 | Annual return made up to 3 August 2011 no member list (10 pages) |
26 August 2011 | Annual return made up to 3 August 2011 no member list (10 pages) |
8 August 2011 | Appointment of Ms Alexandra Louise Gibbons as a director (2 pages) |
8 August 2011 | Appointment of Ms Alexandra Louise Gibbons as a director (2 pages) |
21 April 2011 | Appointment of Mr Simon John Wheatley as a director (2 pages) |
21 April 2011 | Appointment of Mr Simon John Wheatley as a director (2 pages) |
27 October 2010 | Director's details changed for Dr Frederick Robert Mulder on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Shuna Mackinnon Kennedy on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Shuna Mackinnon Kennedy on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Sonal Shenai on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Dr Frederick Robert Mulder on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Shuna Mackinnon Kennedy on 1 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
27 October 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
27 October 2010 | Director's details changed for Dr Frederick Robert Mulder on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Sonal Shenai on 1 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Sonal Shenai on 1 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
24 May 2010 | Appointment of Mr Michael Maynard as a director (2 pages) |
24 May 2010 | Appointment of Mr Michael Maynard as a director (2 pages) |
14 April 2010 | Appointment of Mr Nicholas Flavelle Merriman as a director (2 pages) |
14 April 2010 | Appointment of Mrs Lesley Maeve Garner as a director (2 pages) |
14 April 2010 | Appointment of Mrs Lesley Maeve Garner as a director (2 pages) |
14 April 2010 | Appointment of Mr Nicholas Flavelle Merriman as a director (2 pages) |
10 February 2010 | Termination of appointment of Iain Mcmullan as a director (1 page) |
10 February 2010 | Termination of appointment of Iona Joy as a director (1 page) |
10 February 2010 | Termination of appointment of Iain Mcmullan as a director (1 page) |
10 February 2010 | Termination of appointment of Iona Joy as a director (1 page) |
9 February 2010 | Termination of appointment of Jennifer Sheridan as a director (1 page) |
9 February 2010 | Termination of appointment of Sharath Jeevan as a director (1 page) |
9 February 2010 | Termination of appointment of Sharath Jeevan as a director (1 page) |
9 February 2010 | Termination of appointment of Jennifer Sheridan as a director (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 16 lincoln's inn fields london WC2A 3ED (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 16 lincoln's inn fields london WC2A 3ED (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Annual return made up to 03/08/09 (5 pages) |
27 August 2009 | Annual return made up to 03/08/09 (5 pages) |
26 August 2009 | Director appointed mr sharath kumar jeevan (1 page) |
26 August 2009 | Director's change of particulars / iain mcmullan / 12/08/2009 (1 page) |
26 August 2009 | Director appointed mr sharath kumar jeevan (1 page) |
26 August 2009 | Director's change of particulars / iain mcmullan / 12/08/2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from flat 1 23 clanricarde gardens london W2 4JL (1 page) |
27 February 2009 | Director appointed sonal shenai (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from flat 1 23 clanricarde gardens london W2 4JL (1 page) |
27 February 2009 | Director appointed sonal shenai (2 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Director appointed alan charles hodson (2 pages) |
2 September 2008 | Director appointed alan charles hodson (2 pages) |
1 September 2008 | Appointment terminated director susan gillie (1 page) |
1 September 2008 | Annual return made up to 03/08/08 (4 pages) |
1 September 2008 | Annual return made up to 03/08/08 (4 pages) |
1 September 2008 | Appointment terminated director susan gillie (1 page) |
31 July 2008 | Appointment terminated director michael sturey (1 page) |
31 July 2008 | Appointment terminated director michael sturey (1 page) |
18 March 2008 | Director appointed shuna mackinnon kennedy (2 pages) |
18 March 2008 | Director appointed shuna mackinnon kennedy (2 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
26 September 2007 | Annual return made up to 03/08/07
|
26 September 2007 | Annual return made up to 03/08/07
|
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
6 September 2006 | Annual return made up to 03/08/06 (6 pages) |
6 September 2006 | Annual return made up to 03/08/06 (6 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New director appointed (1 page) |
4 November 2005 | New director appointed (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Annual return made up to 03/08/05 (5 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Annual return made up to 03/08/05 (5 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 03/08/04 (5 pages) |
10 August 2004 | Annual return made up to 03/08/04 (5 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Annual return made up to 03/08/03
|
15 September 2003 | Annual return made up to 03/08/03
|
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (13 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Annual return made up to 03/08/02 (5 pages) |
16 August 2002 | Annual return made up to 03/08/02 (5 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
21 August 2001 | Annual return made up to 03/08/01
|
21 August 2001 | Annual return made up to 03/08/01
|
17 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
17 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 August 2000 | Incorporation (40 pages) |
3 August 2000 | Incorporation (40 pages) |