Company Name100 Black Men Of London
Company StatusActive
Company Number04200429
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Olashope Oyalegan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(16 years after company formation)
Appointment Duration7 years
RoleImplementation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Michael Oluwaseun Sode
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2019(17 years, 11 months after company formation)
Appointment Duration5 years
RoleVp Of Finance
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Alastair Coward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 11 months after company formation)
Appointment Duration5 years
RoleVp Of Programmes
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Kenneth Barnes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Leyland Road
Lee
London
SE12 8DW
Secretary NameLloyd Dixon
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Medina House
Medina Road
London
N7 7JU
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Olukayodele Alake
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushy Close
Romford
Essex
RM1 4WN
Director NameMr Gairy Richard Davis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2005)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mossville Gardens
Morden
Surrey
SM4 4DG
Director NameMr David Peter Okoro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2005)
RoleProperty Mgmnt
Country of ResidenceEngland
Correspondence Address48 Mundania Road
Dulwich
London
SE22 0NW
Director NameMr Anietie Eka
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Skelton Road
Forest Gate
London
E7 9NJ
Director NameKolarele Sonaike
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Court House Road
London
N12 7PH
Director NameDr Jonathan Mashe Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2014)
RoleEconomics
Country of ResidenceUnited Kingdom
Correspondence Address59 Rosendale Road
London
SE21 8DY
Director NameAnthony Robert Warner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleConsultant
Correspondence AddressFlat 3 Pankhurst Court
1 Caradon Close
London
E11 4TB
Director NameMr Edward Royer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 2012)
RoleDirector Social Care
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyne Crescent
Walthamstow
London
E17 5HZ
Secretary NameDr Jonathan Mashe Thomas
NationalityBritish
StatusResigned
Appointed09 July 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2014)
RoleEconomics
Country of ResidenceUnited Kingdom
Correspondence Address79 Abbots Road
Edgware
Middlesex
HA8 0RG
Director NameMr Olukayodele Alake
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 January 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Lenny Lawrence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2014)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Dean Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Dunston Walker
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address79 Abbots Road
Edgware
Middlesex
HA8 0RG
Director NameMr Michael Ohajuru
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Ola Oyalegan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Michael Ohajuru
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address44 Federation Road
London
SE2 0JP
Director NameMr Herbie Fitzgerald Alley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2019)
RoleVp Of Admninistration
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Dunstan Creaville
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2019)
RolePresident
Country of ResidenceEngland
Correspondence Address49-51 Can Mezanine East Road
London
N1 6AH
Director NameMr Paul Lawrence
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2019)
RoleVp Of Programme
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Andrew McKinley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(17 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 July 2019)
RoleVp Admin
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Jeffrey Berko
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2021)
RoleVp Of Operations
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH

Contact

Website100bmol.org.uk
Email address[email protected]
Telephone020 77543550
Telephone regionLondon

Location

Registered AddressCan Mezzanine 7-14
Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£554
Cash£554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

22 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Keith Gunuka Dube as a director on 1 May 2023 (2 pages)
1 May 2023Appointment of Mr Noel Francis Willis as a director on 1 May 2023 (2 pages)
1 May 2023Termination of appointment of Michael Oluwaseun Sode as a director on 1 May 2023 (1 page)
29 December 2022Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH to Can Mezzanine Great Dover Street 7-14 Great Dover London SE1 4YR on 29 December 2022 (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2022Termination of appointment of Alastair Coward as a director on 1 November 2021 (1 page)
29 December 2022Registered office address changed from Can Mezzanine Great Dover Street 7-14 Great Dover London SE1 4YR England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 29 December 2022 (1 page)
13 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
28 April 2021Termination of appointment of Jeffrey Berko as a director on 21 January 2021 (1 page)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 March 2020Amended total exemption full accounts made up to 31 March 2019 (20 pages)
23 December 2019Termination of appointment of Olukayodele Alake as a director on 1 January 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Termination of appointment of Andrew Mckinley as a director on 1 July 2019 (1 page)
6 May 2019Director's details changed for Mr Jeffery Berko on 6 May 2019 (2 pages)
3 May 2019Appointment of Mr Alastair Coward as a director on 1 April 2019 (2 pages)
2 May 2019Appointment of Mr Jeffery Berko as a director on 1 April 2019 (2 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Michael Sode as a director on 1 April 2019 (2 pages)
1 May 2019Termination of appointment of Dunstan Creaville as a director on 1 April 2019 (1 page)
1 May 2019Termination of appointment of Kolarele Sonaike as a director on 1 April 2019 (1 page)
1 May 2019Appointment of Mr Andrew Mckinley as a director on 1 April 2019 (2 pages)
1 May 2019Termination of appointment of Herbie Fitzgerald Alley as a director on 1 April 2019 (1 page)
1 May 2019Termination of appointment of Paul Lawrence as a director on 1 April 2019 (1 page)
8 March 2019Amended total exemption full accounts made up to 31 March 2017 (16 pages)
6 February 2019Amended total exemption full accounts made up to 31 March 2018 (20 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Appointment of Mr Dunstan Creaville as a director on 17 April 2017 (2 pages)
21 August 2017Appointment of Mr Dunstan Creaville as a director on 17 April 2017 (2 pages)
31 July 2017Appointment of Mr Paul Lawrence as a director on 17 April 2017 (2 pages)
31 July 2017Appointment of Mr Paul Lawrence as a director on 17 April 2017 (2 pages)
31 July 2017Appointment of Mr Herbie Fitzgerald Alley as a director on 17 April 2017 (2 pages)
31 July 2017Appointment of Mr Herbie Fitzgerald Alley as a director on 17 April 2017 (2 pages)
27 July 2017Appointment of Mr Olashope Oyalegan as a director on 17 April 2017 (2 pages)
27 July 2017Appointment of Mr Olashope Oyalegan as a director on 17 April 2017 (2 pages)
27 July 2017Termination of appointment of Dunston Walker as a director on 16 April 2017 (1 page)
27 July 2017Termination of appointment of Dean Williams as a director on 17 April 2017 (1 page)
27 July 2017Termination of appointment of Dean Williams as a director on 17 April 2017 (1 page)
27 July 2017Termination of appointment of Dunston Walker as a director on 16 April 2017 (1 page)
1 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 April 2016Annual return made up to 17 April 2016 no member list (5 pages)
17 April 2016Director's details changed for Mr Dunston Walker on 9 April 2016 (2 pages)
17 April 2016Director's details changed for Mr Dunston Walker on 9 April 2016 (2 pages)
17 April 2016Annual return made up to 17 April 2016 no member list (5 pages)
17 April 2016Termination of appointment of Michael Ohajuru as a director on 10 April 2016 (1 page)
17 April 2016Termination of appointment of Michael Ohajuru as a director on 10 April 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages)
8 June 2015Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages)
8 June 2015Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages)
9 May 2015Termination of appointment of Ola Oyalegan as a director on 9 May 2015 (1 page)
9 May 2015Termination of appointment of Michael Ohajuru as a director on 1 October 2014 (1 page)
9 May 2015Termination of appointment of Michael Ohajuru as a director on 1 October 2014 (1 page)
9 May 2015Termination of appointment of Ola Oyalegan as a director on 9 May 2015 (1 page)
9 May 2015Termination of appointment of Michael Ohajuru as a director on 1 October 2014 (1 page)
9 May 2015Termination of appointment of Ola Oyalegan as a director on 9 May 2015 (1 page)
25 April 2015Annual return made up to 17 April 2015 no member list (7 pages)
25 April 2015Annual return made up to 17 April 2015 no member list (7 pages)
17 January 2015Appointment of Mr Ola Oyalegan as a director on 1 October 2014 (2 pages)
17 January 2015Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages)
17 January 2015Termination of appointment of Jonathan Mashe Thomas as a director on 1 October 2014 (1 page)
17 January 2015Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages)
17 January 2015Appointment of Mr Ola Oyalegan as a director on 1 October 2014 (2 pages)
17 January 2015Termination of appointment of Jonathan Mashe Thomas as a director on 1 October 2014 (1 page)
17 January 2015Appointment of Mr Ola Oyalegan as a director on 1 October 2014 (2 pages)
17 January 2015Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages)
17 January 2015Termination of appointment of Jonathan Mashe Thomas as a director on 1 October 2014 (1 page)
8 January 2015Appointment of Mr Dean Williams as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mr Dean Williams as a director on 1 October 2014 (2 pages)
8 January 2015Termination of appointment of Jonathan Mashe Thomas as a secretary on 1 October 2014 (1 page)
8 January 2015Termination of appointment of Jonathan Mashe Thomas as a secretary on 1 October 2014 (1 page)
8 January 2015Appointment of Mr Dean Williams as a director on 1 October 2014 (2 pages)
8 January 2015Termination of appointment of Jonathan Mashe Thomas as a secretary on 1 October 2014 (1 page)
31 December 2014Appointment of Mr Dunston Walker as a director on 1 October 2014 (2 pages)
31 December 2014Appointment of Mr Dunston Walker as a director on 1 October 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Appointment of Mr Dunston Walker as a director on 1 October 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Secretary's details changed for Dr Jonathan Mashe Thomas on 1 October 2014 (1 page)
29 December 2014Secretary's details changed for Dr Jonathan Mashe Thomas on 1 October 2014 (1 page)
29 December 2014Secretary's details changed for Dr Jonathan Mashe Thomas on 1 October 2014 (1 page)
8 July 2014Termination of appointment of Olukayodele Alake as a secretary (1 page)
8 July 2014Termination of appointment of Lenny Lawrence as a director (1 page)
8 July 2014Annual return made up to 17 April 2014 no member list (5 pages)
8 July 2014Annual return made up to 17 April 2014 no member list (5 pages)
8 July 2014Termination of appointment of Lenny Lawrence as a director (1 page)
8 July 2014Termination of appointment of Olukayodele Alake as a secretary (1 page)
26 February 2014Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 February 2014 (1 page)
26 February 2014Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 February 2014 (1 page)
5 February 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
25 July 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
25 July 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
22 July 2013Annual return made up to 17 April 2013 no member list (5 pages)
22 July 2013Annual return made up to 17 April 2013 no member list (5 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Termination of appointment of Edward Royer as a director (1 page)
14 November 2012Annual return made up to 17 April 2012 no member list (6 pages)
14 November 2012Annual return made up to 17 April 2012 no member list (6 pages)
14 November 2012Termination of appointment of Edward Royer as a director (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
7 July 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
19 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
14 September 2010Appointment of Mr Olu Alake as a director (2 pages)
14 September 2010Appointment of Mr Olu Alake as a director (2 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 17 April 2010 no member list (6 pages)
7 September 2010Annual return made up to 17 April 2010 no member list (6 pages)
6 September 2010Appointment of Mr Lenny Lawrence as a director (2 pages)
6 September 2010Appointment of Mr Lenny Lawrence as a director (2 pages)
4 September 2010Secretary's details changed for Mr Olukayodele Alake on 1 January 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Olukayodele Alake on 1 January 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Olukayodele Alake on 1 January 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Director's details changed for Kolarele Sonaike on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Kolarele Sonaike on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Kolarele Sonaike on 1 November 2009 (2 pages)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from the bridge 12-16 clerkenwell road london EC1M 5AQ (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from the bridge 12-16 clerkenwell road london EC1M 5AQ (1 page)
3 July 2009Secretary's change of particulars / olukayodele alake / 01/07/2009 (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Secretary's change of particulars / olukayodele alake / 01/07/2009 (1 page)
3 July 2009Annual return made up to 17/04/09 (3 pages)
3 July 2009Annual return made up to 17/04/09 (3 pages)
2 July 2009Appointment terminated director anthony warner (1 page)
2 July 2009Appointment terminated director anthony warner (1 page)
9 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Annual return made up to 17/04/08 (3 pages)
1 September 2008Annual return made up to 17/04/08 (3 pages)
28 August 2008Appointment terminated director kenneth barnes (1 page)
28 August 2008Secretary appointed mr jonathan thomas (1 page)
28 August 2008Director appointed mr edward royer (1 page)
28 August 2008Director appointed mr jonathan thomas (1 page)
28 August 2008Director appointed mr edward royer (1 page)
28 August 2008Annual return made up to 17/04/07 (2 pages)
28 August 2008Annual return made up to 17/04/07 (2 pages)
28 August 2008Secretary appointed mr jonathan thomas (1 page)
28 August 2008Appointment terminated director kenneth barnes (1 page)
28 August 2008Secretary's change of particulars / olukayodele alake / 28/08/2008 (2 pages)
28 August 2008Director appointed mr jonathan thomas (1 page)
28 August 2008Secretary's change of particulars / olukayodele alake / 28/08/2008 (2 pages)
3 March 2008Director appointed anthony robert warner (2 pages)
3 March 2008Director appointed anthony robert warner (2 pages)
29 February 2008Registered office changed on 29/02/2008 from, unit 24 tavern quay, commercial centre rope street, london, SE16 7TX (1 page)
29 February 2008Registered office changed on 29/02/2008 from, unit 24 tavern quay, commercial centre rope street, london, SE16 7TX (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
14 August 2006Amended accounts made up to 30 April 2005 (9 pages)
14 August 2006Amended accounts made up to 30 April 2005 (9 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
8 August 2006Annual return made up to 17/04/06
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2006Annual return made up to 17/04/06
  • 363(288) ‐ Director resigned
(5 pages)
7 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 July 2005Annual return made up to 17/04/05 (4 pages)
8 July 2005Annual return made up to 17/04/05 (4 pages)
25 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
25 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
16 November 2004Annual return made up to 17/04/04 (4 pages)
16 November 2004Annual return made up to 17/04/04 (4 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 August 2003Annual return made up to 17/04/03
  • 363(287) ‐ Registered office changed on 04/08/03
(3 pages)
4 August 2003Annual return made up to 17/04/03
  • 363(287) ‐ Registered office changed on 04/08/03
(3 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 July 2002Annual return made up to 17/04/02 (3 pages)
1 July 2002Annual return made up to 17/04/02 (3 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
17 April 2001Incorporation (20 pages)
17 April 2001Incorporation (20 pages)