London
E2 8EL
Director Name | Dr Keith Alfred Cranwell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | London Play 28 Pearson Street London E2 8EL |
Director Name | Mr Barry Walden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Pearson Street Adventure Playground 28 Pearson Str London E2 8EL |
Director Name | Mr Colin Simmons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | London Play Pearson Street London E2 8EL |
Director Name | Mr Nicholas William Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(12 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | London Play 28 Pearson Street London E2 8EL |
Director Name | Ms Caroline Frances Needham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | London Play Pearson Street London E2 8EL |
Director Name | Mr Hal Davidson |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 28 Pearson Street London E2 8EL |
Director Name | Ms Sara Martins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 10 March 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Social Researcher |
Country of Residence | England |
Correspondence Address | 28 Pearson Street London E2 8EL |
Director Name | Mr Rafael Salvador Portillo |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Pearson Street London E2 8EL |
Director Name | Karen Newell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Television Researcher |
Correspondence Address | 1 Maxclif House 5-7 Tottenham Street London W1T 2AG |
Director Name | Sarah Hall-Craggs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 64 The Avenue London N10 2QL |
Secretary Name | Adrian Voce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Leghorn Road London NW10 4PG |
Director Name | Ms Jennifer Ann Hinds |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2004) |
Role | Play Worker |
Country of Residence | United Kingdom |
Correspondence Address | 119 Friern Road East Dulwick London SE22 0AZ |
Director Name | Stephen Macarthur |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2007) |
Role | Charity Director |
Correspondence Address | 93 Shakespeare Walk Hackney London N16 8TB |
Director Name | Ms Gemma Louise Cossins |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2007) |
Role | Funding Advice Worker |
Country of Residence | England |
Correspondence Address | 52 Glynn Road Homerton London E5 0JD |
Director Name | Bridget Mary Handscomb |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Training |
Country of Residence | England |
Correspondence Address | 229 Wanstead Park Road Ilford Essex IG1 3TP |
Director Name | Mrs Tracey Foley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2006) |
Role | Early Years Development & Chil |
Country of Residence | England |
Correspondence Address | 7 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Director Name | James Edgar |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2007) |
Role | Chartered Accountant Retired |
Correspondence Address | 11 St Johns Road Bathwick Bath BA2 6PX |
Director Name | Mr Peter Douglas Carne |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2004) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Eglinton Hill Shooters Hill London SE18 3NT |
Director Name | Sarah Grand |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 November 2007) |
Role | Charity Worker |
Correspondence Address | 134 Furness Road Fulham London SW6 2LQ |
Director Name | Mrs Jacqueline Anne Dorrian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2006) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Coleridge Crescent Killay Swansea SA2 7ER Wales |
Director Name | Julia Darby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2005) |
Role | Project Manager |
Correspondence Address | 20 Eastlake Road London SE5 9QL |
Secretary Name | Dr Ute Navidi |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 May 2012) |
Role | Chief Executive London Play Vo |
Correspondence Address | 89-93 Fonthill Road London N4 3JH |
Director Name | Christian Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 2007) |
Role | Director Play Assoc |
Correspondence Address | 13a Wilderton Road Stamford Hill London N16 5QY |
Director Name | Steve Boeje |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British Dutch |
Status | Resigned |
Appointed | 15 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2009) |
Role | Teacher Public Sevant |
Correspondence Address | 14 Shelvers Spur Tadworth Surrey KT20 5QE |
Director Name | Rebecca Lucia |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 July 2008) |
Role | Financial Analyst |
Correspondence Address | First Floor Flat 7 St. Anne's Villas London W11 4RU |
Director Name | Mr Kevin John Jenkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2010) |
Role | Senior Advisor Community Links |
Country of Residence | England |
Correspondence Address | 64 Sandford Road East Ham London E6 3QS |
Director Name | Mr Justin David Milne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2010) |
Role | Play Consultant |
Correspondence Address | 7 Mount Pleasant Crescent London N4 4HR |
Director Name | Mr Elrond McCarthy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Units F6-F7 89-93 Fonthill Road London N4 3JH |
Director Name | Mr Ian Matthew Dodds |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Deborah Carin Hermer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89-93 Fonthill Road London N4 3JH |
Director Name | Mr John O'Driscoll |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Hamlet Industrial Estate 96 White Post Lane London E9 5EN |
Director Name | Mr Michael William Dessington |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89-93 Fonthill Road London N4 3JH |
Director Name | Ms Ziortza Fernandez Ibarreche |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F3 Fonthill Road London N4 3JH |
Director Name | Ms Catherine Lucy Makin |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F3 Fonthill Road London N4 3JH |
Director Name | Ms Shalena Haughton-Peters |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 2023) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 28 Pearson Street London E2 8EL |
Website | www.londonplay.org.uk/ |
---|---|
Telephone | 020 72817949 |
Telephone region | London |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £295,124 |
Net Worth | £25,894 |
Cash | £8,079 |
Current Liabilities | £14,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 May 2023 | Director's details changed for Ms Sara Poltorak on 10 May 2023 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Ms Sara Poltorak as a director on 10 March 2023 (2 pages) |
12 April 2023 | Appointment of Mr Rafael Salvador Portillo as a director on 10 March 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 September 2022 | Director's details changed for Mr Hal Davidson on 15 July 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Termination of appointment of Madoc Threipland as a director on 14 May 2021 (1 page) |
11 May 2021 | Appointment of Mr Madoc Threipland as a director on 11 December 2020 (2 pages) |
11 May 2021 | Appointment of Ms Shalena Haughton-Peters as a director on 11 December 2020 (2 pages) |
11 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 August 2020 | Director's details changed for Mr Barry Walden on 16 April 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Hal Davidson as a director on 4 December 2019 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Colin Simmons on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Ms Caroline Frances Needham on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Melian Barbara Mansfield on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Doctor Keith Alfred Cranwell on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Nicholas William Hall on 15 May 2019 (2 pages) |
17 April 2019 | Registered 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 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
13 April 2017 | Termination of appointment of Deborah Carin Hermer as a director on 17 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 April 2017 | Termination of appointment of Deborah Carin Hermer as a director on 17 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
1 March 2017 | Termination of appointment of Ziortza Fernandez Ibarreche as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Ziortza Fernandez Ibarreche as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Catherine Lucy Makin as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Catherine Lucy Makin as a director on 28 February 2017 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
18 November 2016 | Termination of appointment of Michael William Dessington as a director on 21 April 2016 (1 page) |
18 November 2016 | Termination of appointment of Michael William Dessington as a director on 21 April 2016 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
11 December 2015 | Termination of appointment of John O'driscoll as a director on 3 December 2015 (1 page) |
11 December 2015 | Termination of appointment of John O'driscoll as a director on 3 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Michael William Dessington as a director on 20 April 2015 (2 pages) |
11 December 2015 | Appointment of Mr Michael William Dessington as a director on 20 April 2015 (2 pages) |
11 December 2015 | Termination of appointment of Hannah Pemberton as a director on 3 December 2015 (1 page) |
11 December 2015 | Termination of appointment of John O'driscoll as a director on 3 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Hannah Pemberton as a director on 3 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Hannah Pemberton as a director on 3 December 2015 (1 page) |
13 November 2015 | Appointment of Ms Catherine Lucy Makin as a director on 20 October 2015 (2 pages) |
13 November 2015 | Appointment of Ms Ziortza Fernandez Ibarreche as a director on 20 October 2015 (2 pages) |
13 November 2015 | Appointment of Ms Catherine Lucy Makin as a director on 20 October 2015 (2 pages) |
13 November 2015 | Appointment of Ms Ziortza Fernandez Ibarreche as a director on 20 October 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
28 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
22 April 2015 | Appointment of Mr John O'driscoll as a director on 17 April 2014 (2 pages) |
22 April 2015 | Appointment of Mr John O'driscoll as a director on 17 April 2014 (2 pages) |
26 February 2015 | Termination of appointment of Sandra Wynn as a director on 24 November 2014 (1 page) |
26 February 2015 | Termination of appointment of Sandra Wynn as a director on 24 November 2014 (1 page) |
26 February 2015 | Appointment of Ms Hannah Pemberton as a director on 17 April 2014 (2 pages) |
26 February 2015 | Appointment of Ms Hannah Pemberton as a director on 17 April 2014 (2 pages) |
14 January 2015 | Appointment of Ms Deb Hermer as a director on 17 April 2014 (2 pages) |
14 January 2015 | Appointment of Ms Deb Hermer as a director on 17 April 2014 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
25 April 2014 | Director's details changed for Doctor Keith Alfred Cranwell on 31 March 2013 (2 pages) |
25 April 2014 | Director's details changed for Doctor Keith Alfred Cranwell on 31 March 2013 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
25 April 2014 | Termination of appointment of James Wren as a director (1 page) |
25 April 2014 | Termination of appointment of James Wren as a director (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
19 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
30 January 2013 | Appointment of Ms Caroline Needham as a director (2 pages) |
30 January 2013 | Appointment of Ms Caroline Needham as a director (2 pages) |
29 January 2013 | Termination of appointment of Ian Dodds as a director (1 page) |
29 January 2013 | Termination of appointment of Ian Dodds as a director (1 page) |
19 November 2012 | Full accounts made up to 31 March 2012 (25 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 September 2012 | Termination of appointment of Ute Navidi as a secretary (1 page) |
21 September 2012 | Appointment of Mr Nicholas William Hall as a director (2 pages) |
21 September 2012 | Termination of appointment of Ute Navidi as a secretary (1 page) |
21 September 2012 | Appointment of Mr Nicholas William Hall as a director (2 pages) |
10 April 2012 | Termination of appointment of Tracey Foley as a director (1 page) |
10 April 2012 | Registered office address changed from Units F6-F7 89-93 Fonthill Road London N4 3JH on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
10 April 2012 | Registered office address changed from Units F6-F7 89-93 Fonthill Road London N4 3JH on 10 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Elrond Mccarthy as a director (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
10 April 2012 | Termination of appointment of Elrond Mccarthy as a director (1 page) |
10 April 2012 | Termination of appointment of Tracey Foley as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
12 April 2011 | Director's details changed for Colin Simmons on 12 April 2011 (2 pages) |
12 April 2011 | Register(s) moved to registered office address (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
12 April 2011 | Director's details changed for Sandra Wynn on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Barry Walden on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
12 April 2011 | Appointment of Mr Ian Dodds as a director (2 pages) |
12 April 2011 | Director's details changed for Melian Barbara Mansfield on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr James Wren on 12 April 2011 (2 pages) |
12 April 2011 | Register(s) moved to registered office address (1 page) |
12 April 2011 | Director's details changed for Doctor Keith Alfred Cranwell on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Dr Ute Navidi on 12 April 2011 (1 page) |
12 April 2011 | Secretary's details changed for Dr Ute Navidi on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Ms Tracey Foley on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Colin Simmons on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Barry Walden on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Ms Tracey Foley on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of Mr Elrond Mccarthy as a director (2 pages) |
12 April 2011 | Appointment of Mr Ian Dodds as a director (2 pages) |
12 April 2011 | Director's details changed for Melian Barbara Mansfield on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr James Wren on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Doctor Keith Alfred Cranwell on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Sandra Wynn on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of Mr Elrond Mccarthy as a director (2 pages) |
16 March 2011 | Termination of appointment of Donna Prince as a director (1 page) |
16 March 2011 | Termination of appointment of Donna Prince as a director (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
29 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
29 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Colin Simmons on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Donna Marie Prince on 31 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Alexandra Sharp as a director (1 page) |
27 April 2010 | Director's details changed for Mr James Wren on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr James Wren on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Barry Walden on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sandra Wynn on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Keith Cranwell on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Colin Simmons on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Barry Walden on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Keith Cranwell on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sandra Wynn on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Donna Marie Prince on 31 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Alexandra Sharp as a director (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Termination of appointment of Justin Milne as a director (1 page) |
20 April 2010 | Termination of appointment of Kevin Jenkins as a director (1 page) |
20 April 2010 | Termination of appointment of Steve Boeje as a director (1 page) |
20 April 2010 | Termination of appointment of Steve Boeje as a director (1 page) |
20 April 2010 | Appointment of Mr Justin David Milne as a director (1 page) |
20 April 2010 | Termination of appointment of Diane Rich as a director (1 page) |
20 April 2010 | Termination of appointment of Diane Rich as a director (1 page) |
20 April 2010 | Termination of appointment of Justin Milne as a director (1 page) |
20 April 2010 | Termination of appointment of Kevin Jenkins as a director (1 page) |
20 April 2010 | Appointment of Mr Justin David Milne as a director (1 page) |
1 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
28 April 2009 | Annual return made up to 31/03/09 (6 pages) |
28 April 2009 | Appointment terminated director rebecca lucia (1 page) |
28 April 2009 | Appointment terminated director christine taylor (1 page) |
28 April 2009 | Annual return made up to 31/03/09 (6 pages) |
28 April 2009 | Appointment terminated director rebecca lucia (1 page) |
28 April 2009 | Appointment terminated director christine taylor (1 page) |
2 December 2008 | Director appointed mr james wren (1 page) |
2 December 2008 | Director appointed ms tracey foley (1 page) |
2 December 2008 | Director appointed mr kevin jenkins (1 page) |
2 December 2008 | Director appointed ms alexandra sharp (1 page) |
2 December 2008 | Director appointed ms alexandra sharp (1 page) |
2 December 2008 | Director appointed mr james wren (1 page) |
2 December 2008 | Director appointed ms tracey foley (1 page) |
2 December 2008 | Director appointed mr kevin jenkins (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (25 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (25 pages) |
6 October 2008 | Director appointed ms diane marie rich (1 page) |
6 October 2008 | Director appointed ms diane marie rich (1 page) |
30 July 2008 | Director appointed miss donna marie prince (1 page) |
30 July 2008 | Director appointed miss donna marie prince (1 page) |
28 April 2008 | Director's change of particulars / keith cranwell / 21/02/2008 (1 page) |
28 April 2008 | Director's change of particulars / rebecca lucia / 31/03/2008 (1 page) |
28 April 2008 | Appointment terminated director jane roberts (1 page) |
28 April 2008 | Director's change of particulars / rebecca lucia / 31/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / keith cranwell / 21/02/2008 (1 page) |
28 April 2008 | Annual return made up to 31/03/08 (4 pages) |
28 April 2008 | Appointment terminated director jane roberts (1 page) |
28 April 2008 | Annual return made up to 31/03/08 (4 pages) |
4 March 2008 | Director appointed rebecca lucia (2 pages) |
4 March 2008 | Director appointed rebecca lucia (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Annual return made up to 31/03/07 (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Annual return made up to 31/03/07 (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
8 May 2006 | Annual return made up to 31/03/06 (8 pages) |
8 May 2006 | Annual return made up to 31/03/06 (8 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
29 April 2005 | Annual return made up to 31/03/05
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Annual return made up to 31/03/05
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
19 April 2004 | Annual return made up to 31/03/04
|
19 April 2004 | Annual return made up to 31/03/04
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 May 2003 | Annual return made up to 31/03/03 (4 pages) |
21 May 2003 | Annual return made up to 31/03/03 (4 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 April 2002 | Annual return made up to 31/03/02
|
4 April 2002 | Annual return made up to 31/03/02
|
18 March 2002 | Annual return made up to 15/08/01 (3 pages) |
18 March 2002 | Annual return made up to 15/08/01 (3 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
7 November 2001 | Annual return made up to 31/03/01
|
7 November 2001 | Annual return made up to 31/03/01
|
7 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
15 August 2000 | Incorporation (26 pages) |
15 August 2000 | Incorporation (26 pages) |