Company NameLondon Play
Company StatusActive
Company Number04055882
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Melian Barbara Mansfield
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleTeacher Trainer
Country of ResidenceEngland
Correspondence AddressLondon Play Pearson Street
London
E2 8EL
Director NameDr Keith Alfred Cranwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Play 28 Pearson Street
London
E2 8EL
Director NameMr Barry Walden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(4 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressPearson Street Adventure Playground 28 Pearson Str
London
E2 8EL
Director NameMr Colin Simmons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Play Pearson Street
London
E2 8EL
Director NameMr Nicholas William Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(12 years after company formation)
Appointment Duration11 years, 7 months
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Play 28 Pearson Street
London
E2 8EL
Director NameMs Caroline Frances Needham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Play Pearson Street
London
E2 8EL
Director NameMr Hal Davidson
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address28 Pearson Street
London
E2 8EL
Director NameMs Sara Martins
Date of BirthJune 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed10 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleSocial Researcher
Country of ResidenceEngland
Correspondence Address28 Pearson Street
London
E2 8EL
Director NameMr Rafael Salvador Portillo
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Pearson Street
London
E2 8EL
Director NameKaren Newell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleTelevision Researcher
Correspondence Address1 Maxclif House
5-7 Tottenham Street
London
W1T 2AG
Director NameSarah Hall-Craggs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCharity Worker
Correspondence Address64 The Avenue
London
N10 2QL
Secretary NameAdrian Voce
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address100 Leghorn Road
London
NW10 4PG
Director NameMs Jennifer Ann Hinds
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2004)
RolePlay Worker
Country of ResidenceUnited Kingdom
Correspondence Address119 Friern Road
East Dulwick
London
SE22 0AZ
Director NameStephen Macarthur
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2007)
RoleCharity Director
Correspondence Address93 Shakespeare Walk
Hackney
London
N16 8TB
Director NameMs Gemma Louise Cossins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2007)
RoleFunding Advice Worker
Country of ResidenceEngland
Correspondence Address52 Glynn Road
Homerton
London
E5 0JD
Director NameBridget Mary Handscomb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleTraining
Country of ResidenceEngland
Correspondence Address229 Wanstead Park Road
Ilford
Essex
IG1 3TP
Director NameMrs Tracey Foley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2006)
RoleEarly Years Development & Chil
Country of ResidenceEngland
Correspondence Address7 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Director NameJames Edgar
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 November 2007)
RoleChartered Accountant Retired
Correspondence Address11 St Johns Road
Bathwick
Bath
BA2 6PX
Director NameMr Peter Douglas Carne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2004)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Eglinton Hill
Shooters Hill
London
SE18 3NT
Director NameSarah Grand
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 November 2007)
RoleCharity Worker
Correspondence Address134 Furness Road
Fulham
London
SW6 2LQ
Director NameMrs Jacqueline Anne Dorrian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2006)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Coleridge Crescent
Killay
Swansea
SA2 7ER
Wales
Director NameJulia Darby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2005)
RoleProject Manager
Correspondence Address20 Eastlake Road
London
SE5 9QL
Secretary NameDr Ute Navidi
NationalityGerman
StatusResigned
Appointed10 February 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 May 2012)
RoleChief Executive London Play Vo
Correspondence Address89-93 Fonthill Road
London
N4 3JH
Director NameChristian Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 20 November 2007)
RoleDirector Play Assoc
Correspondence Address13a Wilderton Road
Stamford Hill
London
N16 5QY
Director NameSteve Boeje
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish Dutch
StatusResigned
Appointed15 July 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2009)
RoleTeacher Public Sevant
Correspondence Address14 Shelvers Spur
Tadworth
Surrey
KT20 5QE
Director NameRebecca Lucia
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2007(7 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 July 2008)
RoleFinancial Analyst
Correspondence AddressFirst Floor Flat 7 St. Anne's Villas
London
W11 4RU
Director NameMr Kevin John Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2010)
RoleSenior Advisor Community Links
Country of ResidenceEngland
Correspondence Address64 Sandford Road
East Ham
London
E6 3QS
Director NameMr Justin David Milne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2010)
RolePlay Consultant
Correspondence Address7 Mount Pleasant Crescent
London
N4 4HR
Director NameMr Elrond McCarthy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 December 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits F6-F7
89-93 Fonthill Road
London
N4 3JH
Director NameMr Ian Matthew Dodds
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address89-93 Fonthill Road
London
N4 3JH
Director NameMs Deborah Carin Hermer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89-93 Fonthill Road
London
N4 3JH
Director NameMr John O'Driscoll
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Hamlet Industrial Estate 96 White Post Lane
London
E9 5EN
Director NameMr Michael William Dessington
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89-93 Fonthill Road
London
N4 3JH
Director NameMs Ziortza Fernandez Ibarreche
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F3 Fonthill Road
London
N4 3JH
Director NameMs Catherine Lucy Makin
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F3 Fonthill Road
London
N4 3JH
Director NameMs Shalena Haughton-Peters
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2023)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address28 Pearson Street
London
E2 8EL

Contact

Websitewww.londonplay.org.uk/
Telephone020 72817949
Telephone regionLondon

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Turnover£295,124
Net Worth£25,894
Cash£8,079
Current Liabilities£14,965

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

15 May 2023Director's details changed for Ms Sara Poltorak on 10 May 2023 (2 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 April 2023Appointment of Ms Sara Poltorak as a director on 10 March 2023 (2 pages)
12 April 2023Appointment of Mr Rafael Salvador Portillo as a director on 10 March 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Director's details changed for Mr Hal Davidson on 15 July 2022 (2 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Termination of appointment of Madoc Threipland as a director on 14 May 2021 (1 page)
11 May 2021Appointment of Mr Madoc Threipland as a director on 11 December 2020 (2 pages)
11 May 2021Appointment of Ms Shalena Haughton-Peters as a director on 11 December 2020 (2 pages)
11 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Director's details changed for Mr Barry Walden on 16 April 2019 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Hal Davidson as a director on 4 December 2019 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Director's details changed for Mr Colin Simmons on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Ms Caroline Frances Needham on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Melian Barbara Mansfield on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Doctor Keith Alfred Cranwell on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Nicholas William Hall on 15 May 2019 (2 pages)
17 April 2019Registered office address changed from C/O Unit F3 89-93 Fonthill Road London N4 3JH to International House 64 Nile Street London N1 7SR on 17 April 2019 (1 page)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
13 April 2017Termination of appointment of Deborah Carin Hermer as a director on 17 March 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Termination of appointment of Deborah Carin Hermer as a director on 17 March 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 March 2017Termination of appointment of Ziortza Fernandez Ibarreche as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Ziortza Fernandez Ibarreche as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Catherine Lucy Makin as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Catherine Lucy Makin as a director on 28 February 2017 (1 page)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 November 2016Termination of appointment of Michael William Dessington as a director on 21 April 2016 (1 page)
18 November 2016Termination of appointment of Michael William Dessington as a director on 21 April 2016 (1 page)
26 October 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (9 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (9 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
11 December 2015Termination of appointment of John O'driscoll as a director on 3 December 2015 (1 page)
11 December 2015Termination of appointment of John O'driscoll as a director on 3 December 2015 (1 page)
11 December 2015Appointment of Mr Michael William Dessington as a director on 20 April 2015 (2 pages)
11 December 2015Appointment of Mr Michael William Dessington as a director on 20 April 2015 (2 pages)
11 December 2015Termination of appointment of Hannah Pemberton as a director on 3 December 2015 (1 page)
11 December 2015Termination of appointment of John O'driscoll as a director on 3 December 2015 (1 page)
11 December 2015Termination of appointment of Hannah Pemberton as a director on 3 December 2015 (1 page)
11 December 2015Termination of appointment of Hannah Pemberton as a director on 3 December 2015 (1 page)
13 November 2015Appointment of Ms Catherine Lucy Makin as a director on 20 October 2015 (2 pages)
13 November 2015Appointment of Ms Ziortza Fernandez Ibarreche as a director on 20 October 2015 (2 pages)
13 November 2015Appointment of Ms Catherine Lucy Makin as a director on 20 October 2015 (2 pages)
13 November 2015Appointment of Ms Ziortza Fernandez Ibarreche as a director on 20 October 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
22 April 2015Appointment of Mr John O'driscoll as a director on 17 April 2014 (2 pages)
22 April 2015Appointment of Mr John O'driscoll as a director on 17 April 2014 (2 pages)
26 February 2015Termination of appointment of Sandra Wynn as a director on 24 November 2014 (1 page)
26 February 2015Termination of appointment of Sandra Wynn as a director on 24 November 2014 (1 page)
26 February 2015Appointment of Ms Hannah Pemberton as a director on 17 April 2014 (2 pages)
26 February 2015Appointment of Ms Hannah Pemberton as a director on 17 April 2014 (2 pages)
14 January 2015Appointment of Ms Deb Hermer as a director on 17 April 2014 (2 pages)
14 January 2015Appointment of Ms Deb Hermer as a director on 17 April 2014 (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (25 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (25 pages)
25 April 2014Director's details changed for Doctor Keith Alfred Cranwell on 31 March 2013 (2 pages)
25 April 2014Director's details changed for Doctor Keith Alfred Cranwell on 31 March 2013 (2 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
25 April 2014Termination of appointment of James Wren as a director (1 page)
25 April 2014Termination of appointment of James Wren as a director (1 page)
27 November 2013Full accounts made up to 31 March 2013 (24 pages)
27 November 2013Full accounts made up to 31 March 2013 (24 pages)
19 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
19 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
30 January 2013Appointment of Ms Caroline Needham as a director (2 pages)
30 January 2013Appointment of Ms Caroline Needham as a director (2 pages)
29 January 2013Termination of appointment of Ian Dodds as a director (1 page)
29 January 2013Termination of appointment of Ian Dodds as a director (1 page)
19 November 2012Full accounts made up to 31 March 2012 (25 pages)
19 November 2012Full accounts made up to 31 March 2012 (25 pages)
21 September 2012Termination of appointment of Ute Navidi as a secretary (1 page)
21 September 2012Appointment of Mr Nicholas William Hall as a director (2 pages)
21 September 2012Termination of appointment of Ute Navidi as a secretary (1 page)
21 September 2012Appointment of Mr Nicholas William Hall as a director (2 pages)
10 April 2012Termination of appointment of Tracey Foley as a director (1 page)
10 April 2012Registered office address changed from Units F6-F7 89-93 Fonthill Road London N4 3JH on 10 April 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
10 April 2012Registered office address changed from Units F6-F7 89-93 Fonthill Road London N4 3JH on 10 April 2012 (1 page)
10 April 2012Termination of appointment of Elrond Mccarthy as a director (1 page)
10 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
10 April 2012Termination of appointment of Elrond Mccarthy as a director (1 page)
10 April 2012Termination of appointment of Tracey Foley as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (25 pages)
19 October 2011Full accounts made up to 31 March 2011 (25 pages)
12 April 2011Director's details changed for Colin Simmons on 12 April 2011 (2 pages)
12 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
12 April 2011Director's details changed for Sandra Wynn on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Barry Walden on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
12 April 2011Appointment of Mr Ian Dodds as a director (2 pages)
12 April 2011Director's details changed for Melian Barbara Mansfield on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr James Wren on 12 April 2011 (2 pages)
12 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Director's details changed for Doctor Keith Alfred Cranwell on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Dr Ute Navidi on 12 April 2011 (1 page)
12 April 2011Secretary's details changed for Dr Ute Navidi on 12 April 2011 (1 page)
12 April 2011Director's details changed for Ms Tracey Foley on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Colin Simmons on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Barry Walden on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Ms Tracey Foley on 12 April 2011 (2 pages)
12 April 2011Appointment of Mr Elrond Mccarthy as a director (2 pages)
12 April 2011Appointment of Mr Ian Dodds as a director (2 pages)
12 April 2011Director's details changed for Melian Barbara Mansfield on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr James Wren on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Doctor Keith Alfred Cranwell on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Sandra Wynn on 12 April 2011 (2 pages)
12 April 2011Appointment of Mr Elrond Mccarthy as a director (2 pages)
16 March 2011Termination of appointment of Donna Prince as a director (1 page)
16 March 2011Termination of appointment of Donna Prince as a director (1 page)
3 November 2010Full accounts made up to 31 March 2010 (26 pages)
3 November 2010Full accounts made up to 31 March 2010 (26 pages)
29 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
29 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Colin Simmons on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Miss Donna Marie Prince on 31 March 2010 (2 pages)
27 April 2010Termination of appointment of Alexandra Sharp as a director (1 page)
27 April 2010Director's details changed for Mr James Wren on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr James Wren on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Barry Walden on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sandra Wynn on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Dr Keith Cranwell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Colin Simmons on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Barry Walden on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Dr Keith Cranwell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sandra Wynn on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Miss Donna Marie Prince on 31 March 2010 (2 pages)
27 April 2010Termination of appointment of Alexandra Sharp as a director (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
20 April 2010Termination of appointment of Justin Milne as a director (1 page)
20 April 2010Termination of appointment of Kevin Jenkins as a director (1 page)
20 April 2010Termination of appointment of Steve Boeje as a director (1 page)
20 April 2010Termination of appointment of Steve Boeje as a director (1 page)
20 April 2010Appointment of Mr Justin David Milne as a director (1 page)
20 April 2010Termination of appointment of Diane Rich as a director (1 page)
20 April 2010Termination of appointment of Diane Rich as a director (1 page)
20 April 2010Termination of appointment of Justin Milne as a director (1 page)
20 April 2010Termination of appointment of Kevin Jenkins as a director (1 page)
20 April 2010Appointment of Mr Justin David Milne as a director (1 page)
1 September 2009Full accounts made up to 31 March 2009 (26 pages)
1 September 2009Full accounts made up to 31 March 2009 (26 pages)
28 April 2009Annual return made up to 31/03/09 (6 pages)
28 April 2009Appointment terminated director rebecca lucia (1 page)
28 April 2009Appointment terminated director christine taylor (1 page)
28 April 2009Annual return made up to 31/03/09 (6 pages)
28 April 2009Appointment terminated director rebecca lucia (1 page)
28 April 2009Appointment terminated director christine taylor (1 page)
2 December 2008Director appointed mr james wren (1 page)
2 December 2008Director appointed ms tracey foley (1 page)
2 December 2008Director appointed mr kevin jenkins (1 page)
2 December 2008Director appointed ms alexandra sharp (1 page)
2 December 2008Director appointed ms alexandra sharp (1 page)
2 December 2008Director appointed mr james wren (1 page)
2 December 2008Director appointed ms tracey foley (1 page)
2 December 2008Director appointed mr kevin jenkins (1 page)
29 October 2008Full accounts made up to 31 March 2008 (25 pages)
29 October 2008Full accounts made up to 31 March 2008 (25 pages)
6 October 2008Director appointed ms diane marie rich (1 page)
6 October 2008Director appointed ms diane marie rich (1 page)
30 July 2008Director appointed miss donna marie prince (1 page)
30 July 2008Director appointed miss donna marie prince (1 page)
28 April 2008Director's change of particulars / keith cranwell / 21/02/2008 (1 page)
28 April 2008Director's change of particulars / rebecca lucia / 31/03/2008 (1 page)
28 April 2008Appointment terminated director jane roberts (1 page)
28 April 2008Director's change of particulars / rebecca lucia / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / keith cranwell / 21/02/2008 (1 page)
28 April 2008Annual return made up to 31/03/08 (4 pages)
28 April 2008Appointment terminated director jane roberts (1 page)
28 April 2008Annual return made up to 31/03/08 (4 pages)
4 March 2008Director appointed rebecca lucia (2 pages)
4 March 2008Director appointed rebecca lucia (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
19 November 2007Full accounts made up to 31 March 2007 (25 pages)
19 November 2007Full accounts made up to 31 March 2007 (25 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Annual return made up to 31/03/07 (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Annual return made up to 31/03/07 (3 pages)
18 April 2007Director's particulars changed (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 March 2006 (24 pages)
1 November 2006Full accounts made up to 31 March 2006 (24 pages)
8 May 2006Annual return made up to 31/03/06 (8 pages)
8 May 2006Annual return made up to 31/03/06 (8 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
29 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(4 pages)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(4 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 May 2003Annual return made up to 31/03/03 (4 pages)
21 May 2003Annual return made up to 31/03/03 (4 pages)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 March 2002Annual return made up to 15/08/01 (3 pages)
18 March 2002Annual return made up to 15/08/01 (3 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 November 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 November 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 August 2000Incorporation (26 pages)
15 August 2000Incorporation (26 pages)