Company NameThe Centre For Public Innovation Community Interest Company
DirectorMark Anthony Rawden Napier
Company StatusActive
Company Number04052119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2000(23 years, 8 months ago)
Previous NameThe Centre For Public Innovation

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Anthony Rawden Napier
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Mitre Road
Rochester
Kent
ME1 1UP
Secretary NameMrs Melissa Kate Scholey
StatusCurrent
Appointed01 April 2020(19 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address7-14 Great Dover Street Great Dover Street
London
SE1 4YR
Director NameClyde Ewan Rankin Iii
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2007)
RoleAttorney
Correspondence Address60 Cannon Street
London
EC4N 6JP
Director NameHarold Southall Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleInstitute President
Correspondence Address808 Feura Bush
Delmar
New York
Ny 12054
United States
Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary NameMr Neil Gordon Carr
NationalityBritish
StatusResigned
Appointed15 August 2000(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameAllan George Stephenson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2003)
RoleNHS Senior Manager
Correspondence Address9 The Leightons
Neston
Cheshire
CH64 6QD
Wales
Director NameProf William Plowden
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration3 years (resigned 01 January 2004)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Stockwell Park Road
London
SW9 0DD
Director NameRobert McDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2007)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address429 Liverpool Road
London
N7 8PR
Director NameRobert McDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration3 years (resigned 01 January 2004)
RoleCivil Servant
Correspondence Address10 Parsifal Road
London
NW6 1UH
Director NameJean Atkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2002)
RoleConsultant
Correspondence AddressFlat 5 House 1
The Paragon Blackheath
London
SE3 0NX
Director NameDr Sheila Anne Adam
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleDoctor
Country of ResidenceRegistered Medical Practitioner
Correspondence AddressFlat 9
8-13 New Inn Street
London
EC2A 3PY
Director NameWill Wesson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2007)
RoleMamagement Consultant
Correspondence AddressHawthorn
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameNigel Whiskin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2003)
RoleChief Executive
Correspondence Address24 Danestone Close
Middleleaze
Swindon
Wiltshire
SN5 5GP
Secretary NameRobert McDonald
NationalityBritish
StatusResigned
Appointed26 March 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2004)
RoleCivil Servant
Correspondence AddressFlat 4
164 Regent Park Road
London
N3 3HR
Director NameAnthony Russell Campling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2007)
RoleManagement Consultant
Correspondence Address48 Chestnut Road
London
SE27 9LE
Director NameMs Barbara Adelaide Burrows
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 35 Mowbray Road
London
NW6 7QS
Director NameProf Anne Marie Rafferty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Halliford Street
London
N1 3EL
Secretary NameAnthony Russell Campling
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2007)
RoleManagement Consultant
Correspondence Address48 Chestnut Road
London
SE27 9LE
Director NameMichael David Boyle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address3 Highclere Close
Kenley
Surrey
CR8 5JU
Director NameMs Bernadette Bruton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Woodgate Drive
London
SW16 5YG
Director NameRichard John Tamlyn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressShute Cottage
Hennock Bovey Tracey
Newton Abbot
Devon
TQ13 9PZ
Director NameDavison Mark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address141b Brockley Rise
London
SE23 1NL
Director NamePeter Gregory Mason
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2009)
RoleConsultant
Correspondence Address10 Cheriton Square
London
SW17 8AE
Secretary NameMs Bernadette Bruton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Woodgate Drive
London
SW16 5YG
Secretary NameMs Bernadette Bruton
NationalityIrish
StatusResigned
Appointed01 October 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Woodgate Drive
London
SW16 5YG
Director NameMs Noreen Sheikh-Latif
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32-36 Loman Street
London
SE1 0EE
Secretary NameMs Noreen Sheikh-Latif
StatusResigned
Appointed01 February 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2012)
RoleCompany Director
Correspondence AddressHollins Farm Chain Road
Holt Head
Slaithwaite
HD7 5TY
Director NameMr Gary Phillip Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Loman Street
London
SE1 0EE
Secretary NameMiss Monica Fenwick
StatusResigned
Appointed15 August 2012(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2013)
RoleCompany Director
Correspondence Address32-36 Loman Street
London
SE1 0EE
Director NameMr William Hugh Pierce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Loman Street
London
SE1 0EE
Secretary NameMr William Hugh Pierce
StatusResigned
Appointed01 December 2013(13 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address7-14 Great Dover Street Great Dover Street
London
SE1 4YR
Director NameDean's Court Directors Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address60 Cannon Street
London
EC4N 6JP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ

Contact

Websitenet72.co.uk
Email address[email protected]
Telephone020 79405503
Telephone regionLondon

Location

Registered Address7-14 Great Dover Street Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£341,342
Net Worth£63,933
Cash£63,820
Current Liabilities£108,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2021Memorandum and Articles of Association (23 pages)
1 February 2021Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 January 2021Cessation of William Hugh Pierce as a person with significant control on 31 March 2020 (1 page)
25 January 2021Appointment of Mrs Melissa Kate Scholey as a secretary on 1 April 2020 (2 pages)
25 January 2021Notification of Mark Anthony Rawdon Napier as a person with significant control on 1 April 2020 (2 pages)
25 January 2021Termination of appointment of William Hugh Pierce as a secretary on 31 March 2020 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 32-36 Loman Street London SE1 0EE to 7-14 Great Dover Street Great Dover Street London SE1 4YR on 14 May 2019 (1 page)
9 January 2019Termination of appointment of William Hugh Pierce as a director on 7 January 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
10 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
8 September 2015Annual return made up to 30 August 2015 no member list (3 pages)
8 September 2015Annual return made up to 30 August 2015 no member list (3 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
24 September 2014Director's details changed for Mr William Hugh Pierce on 1 March 2014 (2 pages)
24 September 2014Director's details changed for Mr William Hugh Pierce on 1 March 2014 (2 pages)
24 September 2014Annual return made up to 30 August 2014 no member list (3 pages)
24 September 2014Annual return made up to 30 August 2014 no member list (3 pages)
24 September 2014Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page)
24 September 2014Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page)
24 September 2014Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page)
24 September 2014Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page)
24 September 2014Director's details changed for Mr William Hugh Pierce on 1 March 2014 (2 pages)
26 February 2014Termination of appointment of Richard Tamlyn as a director (1 page)
26 February 2014Termination of appointment of Richard Tamlyn as a director (1 page)
26 February 2014Termination of appointment of Davison Mark as a director (1 page)
26 February 2014Termination of appointment of Davison Mark as a director (1 page)
26 February 2014Termination of appointment of Monica Fenwick as a secretary (1 page)
26 February 2014Appointment of Mr William Hugh Pierce as a secretary (2 pages)
26 February 2014Appointment of Mr William Hugh Pierce as a secretary (2 pages)
26 February 2014Termination of appointment of Monica Fenwick as a secretary (1 page)
30 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
13 September 2013Annual return made up to 30 August 2013 no member list (6 pages)
13 September 2013Annual return made up to 30 August 2013 no member list (6 pages)
27 February 2013Appointment of Mr William Hugh Pierce as a director (2 pages)
27 February 2013Appointment of Mr William Hugh Pierce as a director (2 pages)
21 January 2013Full accounts made up to 31 March 2012 (20 pages)
21 January 2013Full accounts made up to 31 March 2012 (20 pages)
30 August 2012Annual return made up to 30 August 2012 no member list (5 pages)
30 August 2012Annual return made up to 30 August 2012 no member list (5 pages)
24 August 2012Appointment of Miss Monica Fenwick as a secretary (1 page)
24 August 2012Appointment of Miss Monica Fenwick as a secretary (1 page)
13 August 2012Termination of appointment of Noreen Sheikh-Latif as a secretary (1 page)
13 August 2012Termination of appointment of Noreen Sheikh-Latif as a director (1 page)
13 August 2012Appointment of Mr Gary Phillip Ward as a director (2 pages)
13 August 2012Termination of appointment of Noreen Sheikh-Latif as a secretary (1 page)
13 August 2012Appointment of Mr Gary Phillip Ward as a director (2 pages)
13 August 2012Termination of appointment of Noreen Sheikh-Latif as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
18 August 2011Annual return made up to 14 August 2011 no member list (6 pages)
18 August 2011Annual return made up to 14 August 2011 no member list (6 pages)
22 March 2011Termination of appointment of Bernadette Bruton as a secretary (1 page)
22 March 2011Termination of appointment of Bernadette Bruton as a secretary (1 page)
18 March 2011Appointment of Ms Noreen Sheikh-Latif as a secretary (2 pages)
18 March 2011Appointment of Ms Noreen Sheikh-Latif as a secretary (2 pages)
23 February 2011Termination of appointment of Bernadette Bruton as a director (1 page)
23 February 2011Termination of appointment of Bernadette Bruton as a director (1 page)
23 February 2011Termination of appointment of Bernadette Bruton as a secretary (1 page)
23 February 2011Termination of appointment of Bernadette Bruton as a secretary (1 page)
6 January 2011Full accounts made up to 31 March 2010 (21 pages)
6 January 2011Full accounts made up to 31 March 2010 (21 pages)
17 August 2010Annual return made up to 14 August 2010 no member list (7 pages)
17 August 2010Director's details changed for Bernadette Bruton on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 14 August 2010 no member list (7 pages)
17 August 2010Director's details changed for Bernadette Bruton on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Davison Mark on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Davison Mark on 13 August 2010 (2 pages)
2 December 2009Appointment of Ms Noreen Sheikh-Latif as a director (2 pages)
2 December 2009Appointment of Ms Noreen Sheikh-Latif as a director (2 pages)
29 September 2009Full accounts made up to 31 March 2009 (21 pages)
29 September 2009Full accounts made up to 31 March 2009 (21 pages)
23 September 2009Annual return made up to 14/08/09 (4 pages)
23 September 2009Annual return made up to 14/08/09 (4 pages)
16 September 2009Appointment terminated director peter mason (1 page)
16 September 2009Appointment terminated director peter mason (1 page)
8 July 2009Full accounts made up to 31 March 2008 (20 pages)
8 July 2009Full accounts made up to 31 March 2008 (20 pages)
26 June 2009Annual return made up to 14/08/08 (4 pages)
26 June 2009Annual return made up to 14/08/08 (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (20 pages)
21 January 2008Full accounts made up to 31 March 2007 (20 pages)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed;new director appointed (1 page)
5 November 2007New secretary appointed;new director appointed (1 page)
5 November 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New secretary appointed (1 page)
13 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Director resigned
(6 pages)
13 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2007Full accounts made up to 31 March 2006 (20 pages)
5 September 2007Full accounts made up to 31 March 2006 (20 pages)
21 April 2007Registered office changed on 21/04/07 from: 4 hillgate place 18 balham hill london SW12 9ER (1 page)
21 April 2007Registered office changed on 21/04/07 from: 4 hillgate place 18 balham hill london SW12 9ER (1 page)
20 September 2006Annual return made up to 14/08/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
20 September 2006Annual return made up to 14/08/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
16 November 2005Company name changed the centre for public innovation\certificate issued on 16/11/05 (33 pages)
16 November 2005Company name changed the centre for public innovation\certificate issued on 16/11/05 (33 pages)
22 September 2005Annual return made up to 14/08/05 (6 pages)
22 September 2005Annual return made up to 14/08/05 (6 pages)
23 June 2005Full accounts made up to 31 March 2005 (15 pages)
23 June 2005Full accounts made up to 31 March 2005 (15 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
20 September 2004Annual return made up to 14/08/04 (6 pages)
20 September 2004Annual return made up to 14/08/04 (6 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004New director appointed (1 page)
23 June 2004Full accounts made up to 31 March 2004 (15 pages)
23 June 2004Full accounts made up to 31 March 2004 (15 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
16 September 2003Annual return made up to 14/08/03
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
16 September 2003Annual return made up to 14/08/03
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
16 August 2003Full accounts made up to 31 March 2003 (14 pages)
16 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Registered office changed on 04/08/03 from: trident business centre 89 bickersteth road london SW17 9SH (1 page)
4 August 2003Registered office changed on 04/08/03 from: trident business centre 89 bickersteth road london SW17 9SH (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
30 August 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Full accounts made up to 31 January 2002 (9 pages)
23 July 2002Full accounts made up to 31 January 2002 (9 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: coudert brothers 60 cannon street, london EC4N 6JP (1 page)
21 December 2001Registered office changed on 21/12/01 from: coudert brothers 60 cannon street, london EC4N 6JP (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
6 December 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
6 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
6 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
6 December 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
22 October 2001Annual return made up to 14/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 2001Annual return made up to 14/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (4 pages)
7 September 2000New secretary appointed;new director appointed (4 pages)
14 August 2000Incorporation (28 pages)
14 August 2000Incorporation (28 pages)