Company NameRoadpeace
Company StatusActive
Company Number04165519
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBrigitte Christiane Chaudhry
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed22 February 2001(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address137 Leighton Gardens
London
NW10 3PS
Director NameMs Cynthia Margaret Barlow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleUniversity Administration
Country of ResidenceEngland
Correspondence Address8a North Villas
London
NW1 9BJ
Director NameMrs Alexandra Susan Swann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressIngleside North Leigh
Witney
OX29 6PZ
Director NameMs Petra Kendall-Raynor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address3rd Floor, 3space International House 6 Canterbury
London
SW9 7QD
Director NameMr David Frost
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleResilience Coach
Country of ResidenceEngland
Correspondence Address3rd Floor, 3space International House 6 Canterbury
London
SW9 7QD
Director NameMr Nicholas Atkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleJudge
Country of ResidenceEngland
Correspondence Address3rd Floor, 3space International House 6 Canterbury
London
SW9 7QD
Director NameMrs Margaret Elizabeth Highton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address82 Cornbrook
Holland Moor
Skelmersdale
Lancashire
WN8 9AQ
Director NameRita Taylor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCarer
Correspondence AddressCavendish House
Castle Cary
Somerset
BA7 7BQ
Director NameZoe Stow
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleRetired Solicitor
Correspondence AddressWestwood Manor Farm
Nettlebed
Henley On Thames
Oxfordshire
RG9 6DU
Director NameJohn Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleTransport Campaigner
Correspondence Address6 Glenelg Road
London
SW2 5JT
Director NameMs Agnes Marie Claude Saudrais
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address35 St Johns Avenue
Harlesden
NW10 4ED
Director NameJudith Mary Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleFreelance Book Indexer
Correspondence Address67 The Lammas
Mundford
Thetford
Norfolk
IP26 5DS
Director NameElisabeth Dean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleTrainee Solicitor
Correspondence Address33 Crediton Hill
West Hampstead
London
NW6 1HS
Director NameFrederick Chappell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleRetired Teacher
Correspondence Address9 Hendons Way
Holyport
Maidenhead
Berkshire
SL6 2LF
Director NameRoger Browning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleJournalist
Correspondence AddressMunstead Lodge
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Secretary NameBrigitte Christiane Chaudhry
NationalityGerman
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address137 Leighton Gardens
London
NW10 3PS
Director NameDr Robert Leslie Gale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2005)
RoleRetired
Correspondence Address44 Newark Lane
Ripley
Surrey
GU23 6BZ
Director NamePeter Salter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kinburn Street
London
SE16 6DN
Director NameJeffrey David Baker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2016)
RoleRoyal Mail Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Burrator Drive
Exwick
Exeter
Devon
EX4 2EN
Director NameAndrea Casalotti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2005(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 21 July 2006)
RoleCo Director
Correspondence Address4 Moxon Street
London
W1U 4EW
Director NamePatricia Rose Bentley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55c Havant Road
Cosham
Portsmouth
Hampshire
PO6 2QY
Director NameSusan Elaine Baker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2011)
RoleCourt Logger
Country of ResidenceUnited Kingdom
Correspondence Address33 Burrator Drive
Exwick
Exeter
Devon
EX4 2EN
Secretary NamePeter Salter
NationalityBritish
StatusResigned
Appointed21 July 2006(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kinburn Street
London
SE16 6DN
Director NameMrs Pauline Fielding
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 April 2023)
RoleFamily Tutor
Country of ResidenceUnited Kingdom
Correspondence Address44 Downham Road South
Wirral
Merseyside
CH60 5SG
Wales
Director NameMs Rebecca Steinbach
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2010(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 July 2015)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
London
SW9 8RR
Director NameMs Laura Middleton-Guerard
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
London
SW9 8RR
Director NameMr David Liggins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor Gamston
Retford
Nottinghamshire
DN22 0PY
Director NameProf Kate Lydia Cairns
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 June 2016)
RoleSustainability Adviser
Country of ResidenceEngland
Correspondence AddressEast Winds Newton-By-The-Sea
Alnwick
Northumberland
NE66 3DY
Director NameCllr Sarah Frances Bevan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(14 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 22 May 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
London
SW9 8RR
Director NameMr Vomic Nur Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
London
SW9 8RR
Director NameMs Caroline Anne Lloyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2019)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
London
SW9 8RR
Director NameMiss Emily Radford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2018)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
London
SW9 8RR
Director NameMs Ilma Bogdan
Date of BirthApril 1987 (Born 37 years ago)
NationalityRussian
StatusResigned
Appointed01 December 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address3rd Floor, 3space International House 6 Canterbury
London
SW9 7QD
Director NameMr Matt Oomen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 January 2024)
RoleCeo Investment Management
Country of ResidenceEngland
Correspondence Address3rd Floor, 3space International House 6 Canterbury
London
SW9 7QD
Director NameMr Radd Daniel Seiger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2020(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 October 2021)
RolePrinciple
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3space International House 6 Canterbury
London
SW9 7QD

Contact

Websiteroadpeace.com
Telephone020 77331603
Telephone regionLondon

Location

Registered Address3rd Floor, 3space International House
6 Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2013
Turnover£188,486
Net Worth£97,356
Cash£110,128
Current Liabilities£29,696

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 Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 March 2020 (38 pages)
29 October 2020Appointment of Mr Radd Daniel Seiger as a director on 16 October 2020 (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Laura Middleton-Guerard as a director on 17 January 2020 (1 page)
23 January 2020Appointment of Mr Matt Oomen as a director on 17 January 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (39 pages)
6 December 2019Appointment of Ms Ilma Bogdan as a director on 1 December 2019 (2 pages)
24 September 2019Appointment of Mr Nicholas Atkinson as a director on 23 September 2019 (2 pages)
24 September 2019Appointment of Mr David Frost as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Ms Petra Kendall-Raynor as a director on 23 September 2019 (2 pages)
28 May 2019Termination of appointment of Caroline Anne Lloyd as a director on 27 May 2019 (1 page)
28 May 2019Termination of appointment of Vomic Nur Shah as a director on 27 May 2019 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
16 January 2019Appointment of Ms Alexandra Susan Swann as a director on 1 January 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (35 pages)
14 November 2018Termination of appointment of Emily Radford as a director on 14 November 2018 (1 page)
2 May 2018Termination of appointment of Peter Wrench as a director on 20 April 2018 (1 page)
27 March 2018Notification of a person with significant control statement (2 pages)
27 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (35 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (35 pages)
14 December 2017Appointment of Miss Emily Radford as a director on 21 April 2017 (2 pages)
14 December 2017Appointment of Miss Emily Radford as a director on 21 April 2017 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (35 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (35 pages)
4 August 2016Appointment of Ms Caroline Anne Lloyd as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Ms Caroline Anne Lloyd as a director on 29 July 2016 (2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 July 2016Memorandum and Articles of Association (24 pages)
5 July 2016Memorandum and Articles of Association (24 pages)
22 June 2016Termination of appointment of Jeffrey David Baker as a director on 17 June 2016 (1 page)
22 June 2016Termination of appointment of Kate Lydia Cairns as a director on 17 June 2016 (1 page)
22 June 2016Termination of appointment of Jeffrey David Baker as a director on 17 June 2016 (1 page)
22 June 2016Termination of appointment of Kate Lydia Cairns as a director on 17 June 2016 (1 page)
13 May 2016Appointment of Mr Vomic Nur Shah as a director on 26 April 2016 (2 pages)
13 May 2016Appointment of Mr Vomic Nur Shah as a director on 26 April 2016 (2 pages)
3 March 2016Annual return made up to 22 February 2016 no member list (7 pages)
3 March 2016Annual return made up to 22 February 2016 no member list (7 pages)
27 January 2016Termination of appointment of Rebecca Steinbach as a director on 7 July 2015 (1 page)
27 January 2016Termination of appointment of Rebecca Steinbach as a director on 7 July 2015 (1 page)
3 January 2016Total exemption full accounts made up to 31 March 2015 (30 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (30 pages)
25 June 2015Termination of appointment of Sarah Frances Bevan as a director on 22 May 2015 (1 page)
25 June 2015Termination of appointment of Sarah Frances Bevan as a director on 22 May 2015 (1 page)
6 May 2015Appointment of Ms Sarah Frances Bevan as a director on 24 April 2015 (2 pages)
6 May 2015Appointment of Ms Sarah Frances Bevan as a director on 24 April 2015 (2 pages)
11 March 2015Appointment of Mr Peter Wrench as a director on 24 October 2014 (2 pages)
11 March 2015Annual return made up to 22 February 2015 no member list (8 pages)
11 March 2015Appointment of Mr Peter Wrench as a director on 24 October 2014 (2 pages)
11 March 2015Annual return made up to 22 February 2015 no member list (8 pages)
10 March 2015Termination of appointment of Peter Salter as a director on 31 August 2014 (1 page)
10 March 2015Termination of appointment of Peter Salter as a secretary on 31 August 2014 (1 page)
10 March 2015Termination of appointment of David Liggins as a director on 26 November 2014 (1 page)
10 March 2015Termination of appointment of Peter Salter as a secretary on 31 August 2014 (1 page)
10 March 2015Termination of appointment of David Liggins as a director on 26 November 2014 (1 page)
10 March 2015Termination of appointment of Peter Salter as a director on 31 August 2014 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (38 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (38 pages)
3 July 2014Appointment of Ms Kate Lydia Cairns as a director (2 pages)
3 July 2014Appointment of Ms Kate Lydia Cairns as a director (2 pages)
2 July 2014Appointment of Mr David Liggins as a director (2 pages)
2 July 2014Appointment of Mr David Liggins as a director (2 pages)
12 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
12 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (35 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (35 pages)
30 May 2013Statement of company's objects (2 pages)
30 May 2013Statement of company's objects (2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company secretary be and is hereby directed to circulate the written resolutions to every eligible member of the company 17/05/2013
(25 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company secretary be and is hereby directed to circulate the written resolutions to every eligible member of the company 17/05/2013
(25 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (9 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (9 pages)
16 January 2013Total exemption full accounts made up to 31 March 2012 (41 pages)
16 January 2013Total exemption full accounts made up to 31 March 2012 (41 pages)
8 March 2012Annual return made up to 22 February 2012 no member list (9 pages)
8 March 2012Termination of appointment of Susan Baker as a director (1 page)
8 March 2012Annual return made up to 22 February 2012 no member list (9 pages)
8 March 2012Termination of appointment of Susan Baker as a director (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (36 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (36 pages)
10 March 2011Termination of appointment of Agnes Saudrais as a director (1 page)
10 March 2011Director's details changed for Mrs Pauline Fielding on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of Agnes Saudrais as a director (1 page)
10 March 2011Annual return made up to 22 February 2011 no member list (10 pages)
10 March 2011Director's details changed for Mrs Pauline Fielding on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 no member list (10 pages)
9 March 2011Appointment of Mrs Pauline Fielding as a director (1 page)
9 March 2011Appointment of Mrs Pauline Fielding as a director (1 page)
7 March 2011Termination of appointment of Patricia Bentley as a director (1 page)
7 March 2011Termination of appointment of Patricia Bentley as a director (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (41 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (41 pages)
27 September 2010Appointment of Ms Rebecca Steinbach as a director (2 pages)
27 September 2010Appointment of Ms Rebecca Steinbach as a director (2 pages)
26 September 2010Appointment of Ms Laura Middleton-Guerard as a director (2 pages)
26 September 2010Appointment of Ms Laura Middleton-Guerard as a director (2 pages)
17 March 2010Director's details changed for Brigitte Christiane Chaudhry on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Cynthia Barlow on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Patricia Rose Bentley on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Patricia Rose Bentley on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Jeffrey David Baker on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Peter Salter on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Agnes Marie Claude Saudrais on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Agnes Marie Claude Saudrais on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Peter Salter on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Jeffrey David Baker on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Susan Elaine Baker on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Cynthia Barlow on 22 February 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 no member list (6 pages)
17 March 2010Director's details changed for Susan Elaine Baker on 22 February 2010 (2 pages)
17 March 2010Director's details changed for Brigitte Christiane Chaudhry on 22 February 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 no member list (6 pages)
13 March 2010Termination of appointment of Frederick Chappell as a director (1 page)
13 March 2010Termination of appointment of Frederick Chappell as a director (1 page)
30 July 2009Total exemption full accounts made up to 31 March 2009 (36 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (36 pages)
6 March 2009Annual return made up to 22/02/09 (4 pages)
6 March 2009Annual return made up to 22/02/09 (4 pages)
10 November 2008Registered office changed on 10/11/2008 from unit 53 design works park parade harlesden london NW10 4HT (1 page)
10 November 2008Registered office changed on 10/11/2008 from unit 53 design works park parade harlesden london NW10 4HT (1 page)
20 August 2008Total exemption full accounts made up to 31 March 2008 (40 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (40 pages)
19 March 2008Annual return made up to 22/02/08 (4 pages)
19 March 2008Annual return made up to 22/02/08 (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
11 August 2007Total exemption full accounts made up to 31 March 2007 (37 pages)
11 August 2007Total exemption full accounts made up to 31 March 2007 (37 pages)
13 March 2007Annual return made up to 22/02/07 (3 pages)
13 March 2007Annual return made up to 22/02/07 (3 pages)
24 October 2006Full accounts made up to 31 March 2006 (34 pages)
24 October 2006Full accounts made up to 31 March 2006 (34 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
16 March 2006Annual return made up to 22/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
16 March 2006Annual return made up to 22/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 March 2005 (31 pages)
21 July 2005Full accounts made up to 31 March 2005 (31 pages)
16 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 July 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 July 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
3 June 2004Registered office changed on 03/06/04 from: unit 53A the designworks park parade harlesdon london NW10 (1 page)
3 June 2004Registered office changed on 03/06/04 from: unit 53A the designworks park parade harlesdon london NW10 (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
8 March 2004Annual return made up to 22/02/04 (8 pages)
8 March 2004Annual return made up to 22/02/04 (8 pages)
11 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 March 2003Annual return made up to 22/02/03 (8 pages)
20 March 2003Annual return made up to 22/02/03 (8 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
5 April 2002Annual return made up to 22/02/02 (6 pages)
5 April 2002Annual return made up to 22/02/02 (6 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
22 February 2001Incorporation (40 pages)
22 February 2001Incorporation (40 pages)