London
E1 6RT
Secretary Name | Ms Tania Shaikh |
---|---|
Status | Current |
Appointed | 26 January 2012(11 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Ms Amaya Jasmin Wang |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 June 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Ms Samantha Howland |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Senior Associate, Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Mr Duwan Farquharson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Business |
Country of Residence | England |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Mrs Ekleba Obeng-Sackey |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Technology Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Mr Zakir Hussain |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Ms Sandra Kabir |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(23 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Richard Lionel Lance Davis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Park View Seal Hollow Road Sevenoaks Kent TN13 3BU |
Secretary Name | Helena Gwenwyn Holt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Donald Road London E13 0QE |
Director Name | Lady Mary Lavinia Jay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2008) |
Role | Publisher |
Correspondence Address | Causesway Cottage Minster Lovell Oxford OX8 5RN |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 2001) |
Role | Business |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Director Name | Reynold Emanuel Cass Edwards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Charity CEO |
Correspondence Address | The Maltings Barn Wrights Green Lane Bishops Stortford CM22 7RE |
Director Name | Eric Petro Deakins |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2006) |
Role | Consultant |
Correspondence Address | 36 Murray Mews London NW1 9RJ |
Director Name | Mark Andrew Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | The Pheasantry North Lane Ashington West Sussex RH20 3DF |
Director Name | Sophia Cannon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2003) |
Role | Lawyer |
Correspondence Address | 121 Britannia Mill Castlefield Manchester M15 4AW |
Director Name | Capt Peter Cobb |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Founders Windlesham Road Chobham Woking Surrey GU24 8SZ |
Secretary Name | Mr Martin Ford Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 22 Sextant Avenue London E14 3DX |
Secretary Name | Helena Gwenwyn Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2007) |
Role | Charity Director |
Correspondence Address | 18 Donald Road London E13 0QE |
Director Name | Jon Malcolm Davis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2009) |
Role | Lecturer |
Correspondence Address | 29 Springfield Court Upminster Essex RM14 2AQ |
Director Name | Miss Mei Sim Lai |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Palace Court London W2 4LP |
Secretary Name | Jane Catherine McVeigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 2007) |
Role | Manager |
Correspondence Address | 6 6 Church Avenue East Sheen London SW14 8NN |
Secretary Name | Ms Tracey Sheila Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Barclay Road Walthamstow London E17 3EF |
Director Name | Jennifer Anne Long |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2010) |
Role | Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chadwick Road London SE15 4RA |
Director Name | Ms Anna Elzbieta Lichota |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2010) |
Role | Program Manager |
Country of Residence | England |
Correspondence Address | 18 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ |
Director Name | Simon Anthony Robert Cottee |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2011) |
Role | Financial Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Ms Sandra Mostafa Kabir |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 March 2023) |
Role | Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Winchester Avenue London NW9 9TD |
Director Name | William Alexander Murray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Quebec Court 21 Seymour Street London W1H 7JX |
Director Name | Mr Zakir Hussain |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 36 Flower & Dean Walk London E1 6QT |
Director Name | Mr Prem Babu Goyal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Director Name | Emmanouil Mavrikos |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 January 2010(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 347 Flagstaff House 10 St Georges Wharf London SW8 2LZ |
Director Name | Mr Richard West Henchley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelso Place London W8 5QD |
Director Name | Ms Lucinda Catherine Kingsnorth |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2020) |
Role | General Manager, The Gallery Cafe |
Country of Residence | England |
Correspondence Address | 5 Thrawl Street London E1 6RT |
Director Name | Ms Lucy Claire Buzzoni |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 84d Upper Tollington Park London N4 4NB |
Director Name | Attlee Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 January 2010) |
Correspondence Address | Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Website | www.attlee.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73753212 |
Telephone region | London |
Registered Address | 5 Thrawl Street London E1 6RT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £118,659 |
Net Worth | £2,713,979 |
Cash | £154,271 |
Current Liabilities | £15,322 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
20 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £500,000 and all other monies due or to become due. Particulars: L/H property k/a attlee house, 28 commercial street, whitechapel, london t/n EGL232189. Outstanding |
---|---|
10 March 2005 | Delivered on: 30 March 2005 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: The l/h property k/a attlee house, 28 commercial street, london t/no EGL232189. Outstanding |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
3 July 2023 | Appointment of Mr Zakir Hussain as a director on 30 March 2023 (2 pages) |
3 July 2023 | Termination of appointment of Sandra Mostafa Kabir as a director on 30 March 2023 (1 page) |
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
23 May 2022 | Appointment of Mrs Ekleba Obeng-Sackey as a director on 11 May 2022 (2 pages) |
5 April 2022 | Termination of appointment of Zakir Hussain as a director on 31 March 2022 (1 page) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Lucy Claire Buzzoni as a director on 27 November 2021 (1 page) |
27 July 2021 | Appointment of Mr Duwan Farquharson as a director on 30 March 2021 (2 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 August 2020 | Director's details changed for Ms Samantha Howland on 13 July 2020 (2 pages) |
9 March 2020 | Termination of appointment of Lucinda Catherine Kingsnorth as a director on 5 March 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
15 October 2019 | Appointment of Ms Samantha Howland as a director on 9 October 2019 (2 pages) |
11 March 2019 | Appointment of Ms Lucy Claire Buzzoni as a director on 28 February 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
16 May 2018 | Appointment of Ms Tania Shaikh as a secretary on 26 January 2012 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
29 July 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
29 July 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 June 2016 | Appointment of Ms Amaya Jasmin Wang as a director on 2 June 2016 (2 pages) |
15 June 2016 | Appointment of Ms Amaya Jasmin Wang as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Ms Lucinda Catherine Kingsnorth as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Ms Lucinda Catherine Kingsnorth as a director on 2 June 2016 (2 pages) |
15 January 2016 | Appointment of Mr Subhash Vithaldas Thakrar as a director on 1 April 2015 (2 pages) |
15 January 2016 | Appointment of Mr Subhash Vithaldas Thakrar as a director on 1 April 2015 (2 pages) |
15 January 2016 | Annual return made up to 7 January 2016 no member list (5 pages) |
15 January 2016 | Annual return made up to 7 January 2016 no member list (5 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
20 May 2015 | Termination of appointment of Alan Steele as a director on 1 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Alan Steele as a director on 1 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Alan Steele as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard West Henchley as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Christine Lorna Pointer as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard West Henchley as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard West Henchley as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Christine Lorna Pointer as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Christine Lorna Pointer as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page) |
16 January 2015 | Company name changed the attlee foundation\certificate issued on 16/01/15
|
16 January 2015 | NE01 filed (2 pages) |
16 January 2015 | Company name changed the attlee foundation\certificate issued on 16/01/15
|
16 January 2015 | NE01 filed (2 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (7 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (7 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (7 pages) |
6 January 2015 | Change of name notice (3 pages) |
6 January 2015 | Change of name notice (3 pages) |
5 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Resolutions
|
29 December 2014 | Resolutions
|
29 December 2014 | Resolutions
|
7 January 2014 | Annual return made up to 7 January 2014 no member list (7 pages) |
7 January 2014 | Annual return made up to 7 January 2014 no member list (7 pages) |
7 January 2014 | Annual return made up to 7 January 2014 no member list (7 pages) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
8 January 2013 | Annual return made up to 7 January 2013 no member list (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 no member list (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 no member list (7 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
6 December 2012 | Termination of appointment of Prem Goyal as a director (1 page) |
6 December 2012 | Termination of appointment of Prem Goyal as a director (1 page) |
7 February 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
7 February 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
7 February 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (21 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (21 pages) |
6 December 2011 | Termination of appointment of Mei Lai as a director (2 pages) |
6 December 2011 | Termination of appointment of Mei Lai as a director (2 pages) |
26 August 2011 | Termination of appointment of Tracey Fletcher as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Tracey Fletcher as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Martin Ford Young as a director (2 pages) |
29 June 2011 | Appointment of Mr Martin Ford Young as a director (2 pages) |
28 June 2011 | Appointment of Mr Alan Steele as a director (2 pages) |
28 June 2011 | Termination of appointment of Emmanouil Mavrikos as a director (1 page) |
28 June 2011 | Termination of appointment of Emmanouil Mavrikos as a director (1 page) |
28 June 2011 | Termination of appointment of Simon Cottee as a director (1 page) |
28 June 2011 | Termination of appointment of Simon Cottee as a director (1 page) |
28 June 2011 | Appointment of Mr Alan Steele as a director (2 pages) |
9 February 2011 | Termination of appointment of Anna Lichota as a director (1 page) |
9 February 2011 | Termination of appointment of Jennifer Long as a director (1 page) |
9 February 2011 | Termination of appointment of Chetun Patel as a director (1 page) |
9 February 2011 | Annual return made up to 8 January 2011 no member list (11 pages) |
9 February 2011 | Director's details changed for Mr Richard West Henchley on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Chetun Patel as a director (1 page) |
9 February 2011 | Termination of appointment of William Murray as a director (1 page) |
9 February 2011 | Annual return made up to 8 January 2011 no member list (11 pages) |
9 February 2011 | Termination of appointment of William Murray as a director (1 page) |
9 February 2011 | Termination of appointment of Jennifer Long as a director (1 page) |
9 February 2011 | Termination of appointment of Derek Wood as a director (1 page) |
9 February 2011 | Director's details changed for Mr Richard West Henchley on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Richard West Henchley on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Derek Wood as a director (1 page) |
9 February 2011 | Termination of appointment of Anna Lichota as a director (1 page) |
9 February 2011 | Annual return made up to 8 January 2011 no member list (11 pages) |
12 January 2011 | Appointment of Emmanouil Mavrikos as a director (3 pages) |
12 January 2011 | Appointment of Emmanouil Mavrikos as a director (3 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 March 2010 | Appointment of Mr Richard West Henchley as a director (3 pages) |
15 March 2010 | Appointment of Mr Richard West Henchley as a director (3 pages) |
12 February 2010 | Annual return made up to 8 January 2010 no member list (8 pages) |
12 February 2010 | Annual return made up to 8 January 2010 no member list (8 pages) |
12 February 2010 | Annual return made up to 8 January 2010 no member list (8 pages) |
8 February 2010 | Director's details changed for Simon Anthony Robert Cottee on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christine Lorna Pointer on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Anthony Robert Cottee on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Alexander Murray on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anna Elizabeth Lichota on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Prem Goyal on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek Alexander Wood on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Prem Goyal on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Zakir Hussain on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Alexander Murray on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christine Lorna Pointer on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Anthony Robert Cottee on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sandra Mostafa Kabir on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jennifer Anne Long on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Mei Sim Lai on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Jon Davis as a director (1 page) |
8 February 2010 | Director's details changed for Anna Elizabeth Lichota on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anna Elizabeth Lichota on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christine Lorna Pointer on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Mei Sim Lai on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Mei Sim Lai on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Thomas George Roundell Greene on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sandra Mostafa Kabir on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Thomas George Roundell Greene on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Alexander Murray on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Jon Davis as a director (1 page) |
8 February 2010 | Director's details changed for Chetun Patel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Zakir Hussain on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Attlee Foundation as a director (1 page) |
8 February 2010 | Director's details changed for Sandra Mostafa Kabir on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jennifer Anne Long on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jennifer Anne Long on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Chetun Patel on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Attlee Foundation as a director (1 page) |
8 February 2010 | Director's details changed for Derek Alexander Wood on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Prem Goyal on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Zakir Hussain on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek Alexander Wood on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Chetun Patel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Thomas George Roundell Greene on 8 February 2010 (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
14 December 2009 | Appointment of Mr Prem Goyal as a director (1 page) |
14 December 2009 | Appointment of Mr Prem Goyal as a director (1 page) |
3 December 2009 | Appointment of Attlee Foundation as a director (1 page) |
3 December 2009 | Appointment of Mr Zakir Hussain as a director (1 page) |
3 December 2009 | Appointment of Mr Zakir Hussain as a director (1 page) |
3 December 2009 | Appointment of Attlee Foundation as a director (1 page) |
3 February 2009 | Annual return made up to 08/01/09 (5 pages) |
3 February 2009 | Annual return made up to 08/01/09 (5 pages) |
3 February 2009 | Appointment terminated director martin young (1 page) |
3 February 2009 | Appointment terminated director martin young (1 page) |
13 January 2009 | Director appointed william murray (2 pages) |
13 January 2009 | Director appointed william murray (2 pages) |
9 December 2008 | Director's change of particulars / chetun patel / 05/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / chetun patel / 05/12/2008 (1 page) |
24 September 2008 | Director appointed sandra mostafa kabir (2 pages) |
24 September 2008 | Director appointed sandra mostafa kabir (2 pages) |
18 September 2008 | Director appointed jennifer anne long (1 page) |
18 September 2008 | Director appointed jennifer anne long (1 page) |
15 September 2008 | Director appointed simon anthony robert cottee (1 page) |
15 September 2008 | Appointment terminated director subhash thakrar (1 page) |
15 September 2008 | Appointment terminated director subhash thakrar (1 page) |
15 September 2008 | Director appointed simon anthony robert cottee (1 page) |
21 August 2008 | Director appointed anna elizabeth lichota (1 page) |
21 August 2008 | Appointment terminated director mary jay (1 page) |
21 August 2008 | Director appointed anna elizabeth lichota (1 page) |
21 August 2008 | Appointment terminated director mary jay (1 page) |
6 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 April 2008 | Secretary appointed mrs tracey fletcher (1 page) |
30 April 2008 | Secretary appointed mrs tracey fletcher (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Annual return made up to 08/01/08 (3 pages) |
28 January 2008 | Annual return made up to 08/01/08 (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
15 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: attlee house 28 commercial street london E1 6LR (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: attlee house 28 commercial street london E1 6LR (1 page) |
11 January 2007 | Annual return made up to 08/01/07 (3 pages) |
11 January 2007 | Annual return made up to 08/01/07 (3 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
10 January 2006 | Annual return made up to 08/01/06 (3 pages) |
10 January 2006 | Annual return made up to 08/01/06 (3 pages) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
26 January 2005 | Annual return made up to 08/01/05
|
26 January 2005 | Annual return made up to 08/01/05
|
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
26 January 2004 | Annual return made up to 08/01/04 (8 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 January 2004 | Annual return made up to 08/01/04 (8 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
13 January 2003 | Annual return made up to 08/01/03 (7 pages) |
13 January 2003 | Annual return made up to 08/01/03 (7 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Annual return made up to 08/01/02 (6 pages) |
10 January 2002 | Annual return made up to 08/01/02 (6 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 January 2001 | Incorporation (23 pages) |
8 January 2001 | Incorporation (23 pages) |