Company NameThe Attlee Centre
Company StatusActive
Company Number04136981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2001(23 years, 4 months ago)
Previous NameThe Attlee Foundation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Martin Ford Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Thrawl Street
London
E1 6RT
Secretary NameMs Tania Shaikh
StatusCurrent
Appointed26 January 2012(11 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMs Amaya Jasmin Wang
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMs Samantha Howland
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleSenior Associate,  Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMr Duwan Farquharson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Business
Country of ResidenceEngland
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMrs Ekleba Obeng-Sackey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleTechnology Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMr Zakir Hussain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMs Sandra Kabir
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(23 years, 2 months after company formation)
Appointment Duration1 month
RoleCouncillor
Country of ResidenceEngland
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameRichard Lionel Lance Davis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleRetired
Correspondence Address3 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Secretary NameHelena Gwenwyn Holt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Donald Road
London
E13 0QE
Director NameLady Mary Lavinia Jay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2008)
RolePublisher
Correspondence AddressCausesway Cottage
Minster Lovell
Oxford
OX8 5RN
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 2001)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Director NameReynold Emanuel Cass Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleCharity CEO
Correspondence AddressThe Maltings Barn
Wrights Green Lane
Bishops Stortford
CM22 7RE
Director NameEric Petro Deakins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2006)
RoleConsultant
Correspondence Address36 Murray Mews
London
NW1 9RJ
Director NameMark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressThe Pheasantry
North Lane
Ashington
West Sussex
RH20 3DF
Director NameSophia Cannon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2003)
RoleLawyer
Correspondence Address121 Britannia Mill
Castlefield
Manchester
M15 4AW
Director NameCapt Peter Cobb
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Windlesham Road
Chobham
Woking
Surrey
GU24 8SZ
Secretary NameMr Martin Ford Young
NationalityBritish
StatusResigned
Appointed27 March 2003(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 25 September 2003)
RoleBarrister
Country of ResidenceEngland
Correspondence Address22 Sextant Avenue
London
E14 3DX
Secretary NameHelena Gwenwyn Holt
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2007)
RoleCharity Director
Correspondence Address18 Donald Road
London
E13 0QE
Director NameJon Malcolm Davis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 December 2009)
RoleLecturer
Correspondence Address29 Springfield Court
Upminster
Essex
RM14 2AQ
Director NameMiss Mei Sim Lai
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Palace Court
London
W2 4LP
Secretary NameJane Catherine McVeigh
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 2007)
RoleManager
Correspondence Address6 6 Church Avenue
East Sheen
London
SW14 8NN
Secretary NameMs Tracey Sheila Fletcher
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Barclay Road
Walthamstow
London
E17 3EF
Director NameJennifer Anne Long
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 August 2010)
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence Address31 Chadwick Road
London
SE15 4RA
Director NameMs Anna Elzbieta Lichota
Date of BirthMay 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed31 July 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2010)
RoleProgram Manager
Country of ResidenceEngland
Correspondence Address18 Windsor Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SJ
Director NameSimon Anthony Robert Cottee
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2011)
RoleFinancial Regulator
Country of ResidenceUnited Kingdom
Correspondence Address56 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameMs Sandra Mostafa Kabir
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 March 2023)
RoleExec Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Winchester Avenue
London
NW9 9TD
Director NameWilliam Alexander Murray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Quebec Court
21 Seymour Street
London
W1H 7JX
Director NameMr Zakir Hussain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address36 Flower & Dean Walk
London
E1 6QT
Director NameMr Prem Babu Goyal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Director NameEmmanouil Mavrikos
Date of BirthApril 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed28 January 2010(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address347 Flagstaff House 10 St Georges Wharf
London
SW8 2LZ
Director NameMr Richard West Henchley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelso Place
London
W8 5QD
Director NameMs Lucinda Catherine Kingsnorth
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2020)
RoleGeneral Manager, The Gallery Cafe
Country of ResidenceEngland
Correspondence Address5 Thrawl Street
London
E1 6RT
Director NameMs Lucy Claire Buzzoni
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address84d Upper Tollington Park
London
N4 4NB
Director NameAttlee Foundation (Corporation)
StatusResigned
Appointed16 July 2009(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 January 2010)
Correspondence AddressAnchor Brewhouse 50 Shad Thames
London
SE1 2LY

Contact

Websitewww.attlee.org.uk/
Email address[email protected]
Telephone020 73753212
Telephone regionLondon

Location

Registered Address5 Thrawl Street
London
E1 6RT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Turnover£118,659
Net Worth£2,713,979
Cash£154,271
Current Liabilities£15,322

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

20 February 2006Delivered 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 2005Delivered 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

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
3 July 2023Appointment of Mr Zakir Hussain as a director on 30 March 2023 (2 pages)
3 July 2023Termination of appointment of Sandra Mostafa Kabir as a director on 30 March 2023 (1 page)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
23 May 2022Appointment of Mrs Ekleba Obeng-Sackey as a director on 11 May 2022 (2 pages)
5 April 2022Termination of appointment of Zakir Hussain as a director on 31 March 2022 (1 page)
3 February 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Lucy Claire Buzzoni as a director on 27 November 2021 (1 page)
27 July 2021Appointment of Mr Duwan Farquharson as a director on 30 March 2021 (2 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 August 2020Director's details changed for Ms Samantha Howland on 13 July 2020 (2 pages)
9 March 2020Termination of appointment of Lucinda Catherine Kingsnorth as a director on 5 March 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (21 pages)
15 October 2019Appointment of Ms Samantha Howland as a director on 9 October 2019 (2 pages)
11 March 2019Appointment of Ms Lucy Claire Buzzoni as a director on 28 February 2019 (2 pages)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
16 May 2018Appointment of Ms Tania Shaikh as a secretary on 26 January 2012 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 June 2016Appointment of Ms Amaya Jasmin Wang as a director on 2 June 2016 (2 pages)
15 June 2016Appointment of Ms Amaya Jasmin Wang as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Ms Lucinda Catherine Kingsnorth as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Ms Lucinda Catherine Kingsnorth as a director on 2 June 2016 (2 pages)
15 January 2016Appointment of Mr Subhash Vithaldas Thakrar as a director on 1 April 2015 (2 pages)
15 January 2016Appointment of Mr Subhash Vithaldas Thakrar as a director on 1 April 2015 (2 pages)
15 January 2016Annual return made up to 7 January 2016 no member list (5 pages)
15 January 2016Annual return made up to 7 January 2016 no member list (5 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
20 May 2015Termination of appointment of Alan Steele as a director on 1 April 2015 (1 page)
20 May 2015Termination of appointment of Alan Steele as a director on 1 April 2015 (1 page)
20 May 2015Termination of appointment of Alan Steele as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Richard West Henchley as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Christine Lorna Pointer as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Richard West Henchley as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Richard West Henchley as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Christine Lorna Pointer as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Christine Lorna Pointer as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas George Roundell Greene as a director on 1 April 2015 (1 page)
16 January 2015Company name changed the attlee foundation\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
16 January 2015NE01 filed (2 pages)
16 January 2015Company name changed the attlee foundation\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
16 January 2015NE01 filed (2 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (7 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (7 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (7 pages)
6 January 2015Change of name notice (3 pages)
6 January 2015Change of name notice (3 pages)
5 January 2015Statement of company's objects (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2015Statement of company's objects (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
29 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
7 January 2014Annual return made up to 7 January 2014 no member list (7 pages)
7 January 2014Annual return made up to 7 January 2014 no member list (7 pages)
7 January 2014Annual return made up to 7 January 2014 no member list (7 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (7 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (7 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
6 December 2012Termination of appointment of Prem Goyal as a director (1 page)
6 December 2012Termination of appointment of Prem Goyal as a director (1 page)
7 February 2012Annual return made up to 8 January 2012 no member list (8 pages)
7 February 2012Annual return made up to 8 January 2012 no member list (8 pages)
7 February 2012Annual return made up to 8 January 2012 no member list (8 pages)
2 February 2012Full accounts made up to 31 March 2011 (21 pages)
2 February 2012Full accounts made up to 31 March 2011 (21 pages)
6 December 2011Termination of appointment of Mei Lai as a director (2 pages)
6 December 2011Termination of appointment of Mei Lai as a director (2 pages)
26 August 2011Termination of appointment of Tracey Fletcher as a secretary (2 pages)
26 August 2011Termination of appointment of Tracey Fletcher as a secretary (2 pages)
29 June 2011Appointment of Mr Martin Ford Young as a director (2 pages)
29 June 2011Appointment of Mr Martin Ford Young as a director (2 pages)
28 June 2011Appointment of Mr Alan Steele as a director (2 pages)
28 June 2011Termination of appointment of Emmanouil Mavrikos as a director (1 page)
28 June 2011Termination of appointment of Emmanouil Mavrikos as a director (1 page)
28 June 2011Termination of appointment of Simon Cottee as a director (1 page)
28 June 2011Termination of appointment of Simon Cottee as a director (1 page)
28 June 2011Appointment of Mr Alan Steele as a director (2 pages)
9 February 2011Termination of appointment of Anna Lichota as a director (1 page)
9 February 2011Termination of appointment of Jennifer Long as a director (1 page)
9 February 2011Termination of appointment of Chetun Patel as a director (1 page)
9 February 2011Annual return made up to 8 January 2011 no member list (11 pages)
9 February 2011Director's details changed for Mr Richard West Henchley on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Chetun Patel as a director (1 page)
9 February 2011Termination of appointment of William Murray as a director (1 page)
9 February 2011Annual return made up to 8 January 2011 no member list (11 pages)
9 February 2011Termination of appointment of William Murray as a director (1 page)
9 February 2011Termination of appointment of Jennifer Long as a director (1 page)
9 February 2011Termination of appointment of Derek Wood as a director (1 page)
9 February 2011Director's details changed for Mr Richard West Henchley on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Richard West Henchley on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Derek Wood as a director (1 page)
9 February 2011Termination of appointment of Anna Lichota as a director (1 page)
9 February 2011Annual return made up to 8 January 2011 no member list (11 pages)
12 January 2011Appointment of Emmanouil Mavrikos as a director (3 pages)
12 January 2011Appointment of Emmanouil Mavrikos as a director (3 pages)
18 August 2010Full accounts made up to 31 March 2010 (21 pages)
18 August 2010Full accounts made up to 31 March 2010 (21 pages)
15 March 2010Appointment of Mr Richard West Henchley as a director (3 pages)
15 March 2010Appointment of Mr Richard West Henchley as a director (3 pages)
12 February 2010Annual return made up to 8 January 2010 no member list (8 pages)
12 February 2010Annual return made up to 8 January 2010 no member list (8 pages)
12 February 2010Annual return made up to 8 January 2010 no member list (8 pages)
8 February 2010Director's details changed for Simon Anthony Robert Cottee on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christine Lorna Pointer on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Anthony Robert Cottee on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Alexander Murray on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anna Elizabeth Lichota on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Prem Goyal on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Alexander Wood on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Prem Goyal on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Zakir Hussain on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Alexander Murray on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christine Lorna Pointer on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Anthony Robert Cottee on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sandra Mostafa Kabir on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jennifer Anne Long on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ms Mei Sim Lai on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Jon Davis as a director (1 page)
8 February 2010Director's details changed for Anna Elizabeth Lichota on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anna Elizabeth Lichota on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christine Lorna Pointer on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ms Mei Sim Lai on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ms Mei Sim Lai on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Thomas George Roundell Greene on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sandra Mostafa Kabir on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Thomas George Roundell Greene on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Alexander Murray on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Jon Davis as a director (1 page)
8 February 2010Director's details changed for Chetun Patel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Zakir Hussain on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Attlee Foundation as a director (1 page)
8 February 2010Director's details changed for Sandra Mostafa Kabir on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jennifer Anne Long on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jennifer Anne Long on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Chetun Patel on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Attlee Foundation as a director (1 page)
8 February 2010Director's details changed for Derek Alexander Wood on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Prem Goyal on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Zakir Hussain on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Alexander Wood on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Chetun Patel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Thomas George Roundell Greene on 8 February 2010 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (20 pages)
22 December 2009Full accounts made up to 31 March 2009 (20 pages)
14 December 2009Appointment of Mr Prem Goyal as a director (1 page)
14 December 2009Appointment of Mr Prem Goyal as a director (1 page)
3 December 2009Appointment of Attlee Foundation as a director (1 page)
3 December 2009Appointment of Mr Zakir Hussain as a director (1 page)
3 December 2009Appointment of Mr Zakir Hussain as a director (1 page)
3 December 2009Appointment of Attlee Foundation as a director (1 page)
3 February 2009Annual return made up to 08/01/09 (5 pages)
3 February 2009Annual return made up to 08/01/09 (5 pages)
3 February 2009Appointment terminated director martin young (1 page)
3 February 2009Appointment terminated director martin young (1 page)
13 January 2009Director appointed william murray (2 pages)
13 January 2009Director appointed william murray (2 pages)
9 December 2008Director's change of particulars / chetun patel / 05/12/2008 (1 page)
9 December 2008Director's change of particulars / chetun patel / 05/12/2008 (1 page)
24 September 2008Director appointed sandra mostafa kabir (2 pages)
24 September 2008Director appointed sandra mostafa kabir (2 pages)
18 September 2008Director appointed jennifer anne long (1 page)
18 September 2008Director appointed jennifer anne long (1 page)
15 September 2008Director appointed simon anthony robert cottee (1 page)
15 September 2008Appointment terminated director subhash thakrar (1 page)
15 September 2008Appointment terminated director subhash thakrar (1 page)
15 September 2008Director appointed simon anthony robert cottee (1 page)
21 August 2008Director appointed anna elizabeth lichota (1 page)
21 August 2008Appointment terminated director mary jay (1 page)
21 August 2008Director appointed anna elizabeth lichota (1 page)
21 August 2008Appointment terminated director mary jay (1 page)
6 August 2008Full accounts made up to 31 March 2008 (21 pages)
6 August 2008Full accounts made up to 31 March 2008 (21 pages)
30 April 2008Secretary appointed mrs tracey fletcher (1 page)
30 April 2008Secretary appointed mrs tracey fletcher (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Annual return made up to 08/01/08 (3 pages)
28 January 2008Annual return made up to 08/01/08 (3 pages)
28 January 2008Secretary resigned (1 page)
15 September 2007Full accounts made up to 31 March 2007 (22 pages)
15 September 2007Full accounts made up to 31 March 2007 (22 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: attlee house 28 commercial street london E1 6LR (1 page)
1 March 2007Registered office changed on 01/03/07 from: attlee house 28 commercial street london E1 6LR (1 page)
11 January 2007Annual return made up to 08/01/07 (3 pages)
11 January 2007Annual return made up to 08/01/07 (3 pages)
24 October 2006Full accounts made up to 31 March 2006 (20 pages)
24 October 2006Full accounts made up to 31 March 2006 (20 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
10 January 2006Annual return made up to 08/01/06 (3 pages)
10 January 2006Annual return made up to 08/01/06 (3 pages)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
26 January 2005Annual return made up to 08/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 January 2005Annual return made up to 08/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
26 January 2004Annual return made up to 08/01/04 (8 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
26 January 2004Annual return made up to 08/01/04 (8 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
13 January 2003Annual return made up to 08/01/03 (7 pages)
13 January 2003Annual return made up to 08/01/03 (7 pages)
29 July 2002Full accounts made up to 31 March 2002 (18 pages)
29 July 2002Full accounts made up to 31 March 2002 (18 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Annual return made up to 08/01/02 (6 pages)
10 January 2002Annual return made up to 08/01/02 (6 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 January 2001Incorporation (23 pages)
8 January 2001Incorporation (23 pages)