London
NW10 3PS
Director Name | Ms Cynthia Margaret Barlow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | University Administration |
Country of Residence | England |
Correspondence Address | 8a North Villas London NW1 9BJ |
Director Name | Mrs Alexandra Susan Swann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Ingleside North Leigh Witney OX29 6PZ |
Director Name | Ms Petra Kendall-Raynor |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3space International House 6 Canterbury London SW9 7QD |
Director Name | Mr David Frost |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Resilience Coach |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3space International House 6 Canterbury London SW9 7QD |
Director Name | Mr Nicholas Atkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Judge |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3space International House 6 Canterbury London SW9 7QD |
Director Name | Mrs Margaret Elizabeth Highton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 82 Cornbrook Holland Moor Skelmersdale Lancashire WN8 9AQ |
Director Name | Rita Taylor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Carer |
Correspondence Address | Cavendish House Castle Cary Somerset BA7 7BQ |
Director Name | Zoe Stow |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | Westwood Manor Farm Nettlebed Henley On Thames Oxfordshire RG9 6DU |
Director Name | John Stewart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Transport Campaigner |
Correspondence Address | 6 Glenelg Road London SW2 5JT |
Director Name | Ms Agnes Marie Claude Saudrais |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 35 St Johns Avenue Harlesden NW10 4ED |
Director Name | Judith Mary Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Freelance Book Indexer |
Correspondence Address | 67 The Lammas Mundford Thetford Norfolk IP26 5DS |
Director Name | Elisabeth Dean |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 33 Crediton Hill West Hampstead London NW6 1HS |
Director Name | Frederick Chappell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 9 Hendons Way Holyport Maidenhead Berkshire SL6 2LF |
Director Name | Roger Browning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | Munstead Lodge Munstead Heath Road Godalming Surrey GU8 4AR |
Secretary Name | Brigitte Christiane Chaudhry |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 137 Leighton Gardens London NW10 3PS |
Director Name | Dr Robert Leslie Gale |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2005) |
Role | Retired |
Correspondence Address | 44 Newark Lane Ripley Surrey GU23 6BZ |
Director Name | Peter Salter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kinburn Street London SE16 6DN |
Director Name | Jeffrey David Baker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2016) |
Role | Royal Mail Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burrator Drive Exwick Exeter Devon EX4 2EN |
Director Name | Andrea Casalotti |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 21 July 2006) |
Role | Co Director |
Correspondence Address | 4 Moxon Street London W1U 4EW |
Director Name | Patricia Rose Bentley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55c Havant Road Cosham Portsmouth Hampshire PO6 2QY |
Director Name | Susan Elaine Baker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2011) |
Role | Court Logger |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burrator Drive Exwick Exeter Devon EX4 2EN |
Secretary Name | Peter Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kinburn Street London SE16 6DN |
Director Name | Mrs Pauline Fielding |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 April 2023) |
Role | Family Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Downham Road South Wirral Merseyside CH60 5SG Wales |
Director Name | Ms Rebecca Steinbach |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 July 2015) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Director Name | Ms Laura Middleton-Guerard |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Director Name | Mr David Liggins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor Gamston Retford Nottinghamshire DN22 0PY |
Director Name | Prof Kate Lydia Cairns |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2016) |
Role | Sustainability Adviser |
Country of Residence | England |
Correspondence Address | East Winds Newton-By-The-Sea Alnwick Northumberland NE66 3DY |
Director Name | Cllr Sarah Frances Bevan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 May 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Director Name | Mr Vomic Nur Shah |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2019) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Director Name | Ms Caroline Anne Lloyd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2019) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Director Name | Miss Emily Radford |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2018) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Director Name | Ms Ilma Bogdan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3space International House 6 Canterbury London SW9 7QD |
Director Name | Mr Matt Oomen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2024) |
Role | Ceo Investment Management |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3space International House 6 Canterbury London SW9 7QD |
Director Name | Mr Radd Daniel Seiger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2021) |
Role | Principle |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 3space International House 6 Canterbury London SW9 7QD |
Website | roadpeace.com |
---|---|
Telephone | 020 77331603 |
Telephone region | London |
Registered Address | 3rd Floor, 3space International House 6 Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £188,486 |
Net Worth | £97,356 |
Cash | £110,128 |
Current Liabilities | £29,696 |
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 | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (38 pages) |
---|---|
29 October 2020 | Appointment of Mr Radd Daniel Seiger as a director on 16 October 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Laura Middleton-Guerard as a director on 17 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Matt Oomen as a director on 17 January 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (39 pages) |
6 December 2019 | Appointment of Ms Ilma Bogdan as a director on 1 December 2019 (2 pages) |
24 September 2019 | Appointment of Mr Nicholas Atkinson as a director on 23 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr David Frost as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Ms Petra Kendall-Raynor as a director on 23 September 2019 (2 pages) |
28 May 2019 | Termination of appointment of Caroline Anne Lloyd as a director on 27 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Vomic Nur Shah as a director on 27 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Ms Alexandra Susan Swann as a director on 1 January 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (35 pages) |
14 November 2018 | Termination of appointment of Emily Radford as a director on 14 November 2018 (1 page) |
2 May 2018 | Termination of appointment of Peter Wrench as a director on 20 April 2018 (1 page) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
27 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
14 December 2017 | Appointment of Miss Emily Radford as a director on 21 April 2017 (2 pages) |
14 December 2017 | Appointment of Miss Emily Radford as a director on 21 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (35 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (35 pages) |
4 August 2016 | Appointment of Ms Caroline Anne Lloyd as a director on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Ms Caroline Anne Lloyd as a director on 29 July 2016 (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (24 pages) |
5 July 2016 | Memorandum and Articles of Association (24 pages) |
22 June 2016 | Termination of appointment of Jeffrey David Baker as a director on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Kate Lydia Cairns as a director on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jeffrey David Baker as a director on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Kate Lydia Cairns as a director on 17 June 2016 (1 page) |
13 May 2016 | Appointment of Mr Vomic Nur Shah as a director on 26 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Vomic Nur Shah as a director on 26 April 2016 (2 pages) |
3 March 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
3 March 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
27 January 2016 | Termination of appointment of Rebecca Steinbach as a director on 7 July 2015 (1 page) |
27 January 2016 | Termination of appointment of Rebecca Steinbach as a director on 7 July 2015 (1 page) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (30 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (30 pages) |
25 June 2015 | Termination of appointment of Sarah Frances Bevan as a director on 22 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Sarah Frances Bevan as a director on 22 May 2015 (1 page) |
6 May 2015 | Appointment of Ms Sarah Frances Bevan as a director on 24 April 2015 (2 pages) |
6 May 2015 | Appointment of Ms Sarah Frances Bevan as a director on 24 April 2015 (2 pages) |
11 March 2015 | Appointment of Mr Peter Wrench as a director on 24 October 2014 (2 pages) |
11 March 2015 | Annual return made up to 22 February 2015 no member list (8 pages) |
11 March 2015 | Appointment of Mr Peter Wrench as a director on 24 October 2014 (2 pages) |
11 March 2015 | Annual return made up to 22 February 2015 no member list (8 pages) |
10 March 2015 | Termination of appointment of Peter Salter as a director on 31 August 2014 (1 page) |
10 March 2015 | Termination of appointment of Peter Salter as a secretary on 31 August 2014 (1 page) |
10 March 2015 | Termination of appointment of David Liggins as a director on 26 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Peter Salter as a secretary on 31 August 2014 (1 page) |
10 March 2015 | Termination of appointment of David Liggins as a director on 26 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Peter Salter as a director on 31 August 2014 (1 page) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (38 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (38 pages) |
3 July 2014 | Appointment of Ms Kate Lydia Cairns as a director (2 pages) |
3 July 2014 | Appointment of Ms Kate Lydia Cairns as a director (2 pages) |
2 July 2014 | Appointment of Mr David Liggins as a director (2 pages) |
2 July 2014 | Appointment of Mr David Liggins as a director (2 pages) |
12 March 2014 | Annual return made up to 22 February 2014 no member list (9 pages) |
12 March 2014 | Annual return made up to 22 February 2014 no member list (9 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (35 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (35 pages) |
30 May 2013 | Statement of company's objects (2 pages) |
30 May 2013 | Statement of company's objects (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
27 February 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
27 February 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
16 January 2013 | Total exemption full accounts made up to 31 March 2012 (41 pages) |
16 January 2013 | Total exemption full accounts made up to 31 March 2012 (41 pages) |
8 March 2012 | Annual return made up to 22 February 2012 no member list (9 pages) |
8 March 2012 | Termination of appointment of Susan Baker as a director (1 page) |
8 March 2012 | Annual return made up to 22 February 2012 no member list (9 pages) |
8 March 2012 | Termination of appointment of Susan Baker as a director (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (36 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (36 pages) |
10 March 2011 | Termination of appointment of Agnes Saudrais as a director (1 page) |
10 March 2011 | Director's details changed for Mrs Pauline Fielding on 10 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of Agnes Saudrais as a director (1 page) |
10 March 2011 | Annual return made up to 22 February 2011 no member list (10 pages) |
10 March 2011 | Director's details changed for Mrs Pauline Fielding on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 22 February 2011 no member list (10 pages) |
9 March 2011 | Appointment of Mrs Pauline Fielding as a director (1 page) |
9 March 2011 | Appointment of Mrs Pauline Fielding as a director (1 page) |
7 March 2011 | Termination of appointment of Patricia Bentley as a director (1 page) |
7 March 2011 | Termination of appointment of Patricia Bentley as a director (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (41 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (41 pages) |
27 September 2010 | Appointment of Ms Rebecca Steinbach as a director (2 pages) |
27 September 2010 | Appointment of Ms Rebecca Steinbach as a director (2 pages) |
26 September 2010 | Appointment of Ms Laura Middleton-Guerard as a director (2 pages) |
26 September 2010 | Appointment of Ms Laura Middleton-Guerard as a director (2 pages) |
17 March 2010 | Director's details changed for Brigitte Christiane Chaudhry on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Cynthia Barlow on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Patricia Rose Bentley on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Patricia Rose Bentley on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Jeffrey David Baker on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Salter on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Agnes Marie Claude Saudrais on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Agnes Marie Claude Saudrais on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Salter on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Jeffrey David Baker on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Elaine Baker on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Cynthia Barlow on 22 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 no member list (6 pages) |
17 March 2010 | Director's details changed for Susan Elaine Baker on 22 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Brigitte Christiane Chaudhry on 22 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 no member list (6 pages) |
13 March 2010 | Termination of appointment of Frederick Chappell as a director (1 page) |
13 March 2010 | Termination of appointment of Frederick Chappell as a director (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (36 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (36 pages) |
6 March 2009 | Annual return made up to 22/02/09 (4 pages) |
6 March 2009 | Annual return made up to 22/02/09 (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 53 design works park parade harlesden london NW10 4HT (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 53 design works park parade harlesden london NW10 4HT (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (40 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (40 pages) |
19 March 2008 | Annual return made up to 22/02/08 (4 pages) |
19 March 2008 | Annual return made up to 22/02/08 (4 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
11 August 2007 | Total exemption full accounts made up to 31 March 2007 (37 pages) |
11 August 2007 | Total exemption full accounts made up to 31 March 2007 (37 pages) |
13 March 2007 | Annual return made up to 22/02/07 (3 pages) |
13 March 2007 | Annual return made up to 22/02/07 (3 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
16 March 2006 | Annual return made up to 22/02/06
|
16 March 2006 | Annual return made up to 22/02/06
|
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 March 2005 (31 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (31 pages) |
16 March 2005 | Annual return made up to 22/02/05
|
16 March 2005 | Annual return made up to 22/02/05
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
15 July 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 53A the designworks park parade harlesdon london NW10 (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 53A the designworks park parade harlesdon london NW10 (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
8 March 2004 | Annual return made up to 22/02/04 (8 pages) |
8 March 2004 | Annual return made up to 22/02/04 (8 pages) |
11 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
20 March 2003 | Annual return made up to 22/02/03 (8 pages) |
20 March 2003 | Annual return made up to 22/02/03 (8 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
5 April 2002 | Annual return made up to 22/02/02 (6 pages) |
5 April 2002 | Annual return made up to 22/02/02 (6 pages) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
22 February 2001 | Incorporation (40 pages) |
22 February 2001 | Incorporation (40 pages) |