Company NameDisability Advice Service Lambeth
Company StatusActive
Company Number04214688
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Marian Wojciech Itzin-Borowy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address3 Bankfield Road
Shipley
BD18 4AT
Director NameIsabelle Madeleine Gisele Clement
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arborfield Close
London
SW2 3NX
Director NameMs Judith Fink
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleStudent Adviser
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Trevor Allen Critchley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(4 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleEpp Tutor
Country of ResidenceUnited Kingdom
Correspondence Address289a Milkwood Road
London
SE24 0HE
Director NameMr Ray Ludford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address336 Brixton Rd
Brixton
London
SW9 7AA
Director NameMr Steven Onasanya
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Joshua Thomas Hepple
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address13 Gibson Road
London
SE11 6PU
Secretary NameMr Trevor Critchley
StatusCurrent
Appointed20 December 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameAngela Dalton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleRetired
Correspondence Address8d Lambert Road
London
SW2 5BD
Director NameDavid Hart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleFreelance Journalist
Correspondence Address11 Heather Close
London
SW8 4BS
Director NameMs Ameena Berkowitz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address34 Minerva Road
London
SW9 6NZ
Director NameJune Alison Armstrong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleHousing And Advocacy Worker
Correspondence Address50 Crawshay Court
Eythorne Road
London
SW9 7RJ
Secretary NameDavid Charles Strong
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameGary Edward Dando
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2006)
RoleRetired Disabled
Correspondence Address8 Chandlers Way
Tulse Hill
London
SW2 2NE
Director NameJohn Keith Osborne Harrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2003)
RoleCompany Director
Correspondence Address4 Chalbury House
Ferndale Road
London
SW9 8AU
Director NameMaryann Susan Osborne Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 2003)
RoleCompany Director
Correspondence Address4 Chalbury House
Ferndale Road
London
SW9 8AU
Director NameShivakuru Selvathurai
Date of BirthMay 1945 (Born 79 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressBelvedere Hotel
90 Clapham Common South Side
London
SW4 9DJ
Director NamePeter Arthur Wilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address20 Eastman House
Oaklands Estate
London
SW4 8NQ
Director NameCarole Elaine Cherrington
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 03 December 2003)
RoleUnemployed
Correspondence Address18a Dassett Road
London
SE27 0UG
Director NameAnne McDowall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 10 December 2007)
RoleCharity Manager
Correspondence Address18 Springfield Road
Thornton Heath
Surrey
CR7 8DY
Director NameEbenezer Taiye Akinsanmi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 6 months after company formation)
Appointment Duration18 years (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1,74/76 Kings Avenue
London
SW4 8BH
Director NameEureka Hunte
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2007)
RoleInventor
Correspondence Address11 Kingston Square
Salters Hill
London
SE19 1JE
Director NameErnest Basil Hamley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2007)
RoleManagement Consultancy Fcmp Re
Correspondence Address59 Eylewood Road
London
SE27 9LZ
Director NameSusan Hamilton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 November 2013)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address38 Lilian Road
38 Lilian Road Streaham Vale
London
SW16 5HN
Director NameMs Michelle Esezobor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 August 2021)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address109 Somerleyton Road
London
SW9 8QR
Director NameLord Richard George Dutton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address336 Brixton Road
Brixton
London
SW9 7AA
Director NameMs Poppy-Louise Dorothea Veronica Hasted
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Charles Bosah
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMrs Lauren Kimberley Johnson-King
StatusResigned
Appointed01 July 2019(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 July 2021)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMrs Munevver Borova
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed06 December 2019(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Patmos Road
London
SW9 6SQ
Director NameMs Jean Barker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Coverley Point
Tyers Street
London
SE11 5NR
Secretary NameMs Abigail Tripp
StatusResigned
Appointed15 July 2021(20 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2021)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA

Contact

Websitedisabilitylambeth.org.uk
Telephone020 73466800
Telephone regionLondon

Location

Registered Address336 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£460,451
Net Worth£266,911
Cash£217,222
Current Liabilities£2,712

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

28 June 2023Director's details changed for Mr Marian Wojciech Itzin-Borowy on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Mr Joshua Thomas Hepple on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Mr Trevor Allen Critchley on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Isabelle Madeleine Gisele Clement on 28 June 2023 (2 pages)
12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
21 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2022Memorandum and Articles of Association (31 pages)
4 January 2022Appointment of Mr Joshua Thomas Hepple as a director on 20 December 2021 (2 pages)
29 December 2021Termination of appointment of Abigail Tripp as a secretary on 23 December 2021 (1 page)
22 December 2021Termination of appointment of Ebenezer Taiye Akinsanmi as a director on 21 December 2021 (1 page)
21 December 2021Appointment of Mr Trevor Critchley as a secretary on 20 December 2021 (2 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
24 August 2021Termination of appointment of Michelle Esezobor as a director on 20 August 2021 (1 page)
15 July 2021Termination of appointment of Lauren Kimberley Johnson-King as a secretary on 15 July 2021 (1 page)
15 July 2021Appointment of Ms Abigail Tripp as a secretary on 15 July 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 January 2021Notice of removal of a director (1 page)
29 January 2021Termination of appointment of Jean Barker as a director on 19 January 2021 (1 page)
29 January 2021Appointment of Miss Lesley Ann Davis as a director on 27 January 2021 (2 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Munevver Borova as a director on 29 January 2020 (1 page)
18 December 2019Appointment of Ms Jean Barker as a director on 6 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Marian Wojciech Itzin-Borowy on 28 November 2019 (2 pages)
18 December 2019Appointment of Ms Munevver Borova as a director on 6 December 2019 (2 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
29 August 2019Termination of appointment of David Charles Strong as a secretary on 30 June 2019 (1 page)
29 August 2019Appointment of Mrs Lauren Kimberley Johnson-King as a secretary on 1 July 2019 (2 pages)
22 August 2019Termination of appointment of Charles Bosah as a director on 15 August 2019 (1 page)
24 July 2019Appointment of Mr Charles Bosah as a director on 7 December 2018 (2 pages)
17 July 2019Director's details changed for Marian Wojciech Itzin-Borowy on 8 June 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Steven Onasanya as a director on 7 December 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Ameena Berkowitz as a director on 1 December 2017 (1 page)
18 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
15 May 2017Director's details changed for Ms Judith Fink on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Ms Judith Fink on 15 May 2017 (2 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
16 May 2016Termination of appointment of Poppy-Louise Dorothea Veronica Hasted as a director on 4 December 2015 (1 page)
16 May 2016Annual return made up to 11 May 2016 no member list (10 pages)
16 May 2016Annual return made up to 11 May 2016 no member list (10 pages)
16 May 2016Termination of appointment of Poppy-Louise Dorothea Veronica Hasted as a director on 4 December 2015 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (20 pages)
20 October 2015Full accounts made up to 31 March 2015 (20 pages)
14 May 2015Annual return made up to 11 May 2015 no member list (11 pages)
14 May 2015Annual return made up to 11 May 2015 no member list (11 pages)
21 April 2015Termination of appointment of Richard George Dutton as a director on 31 January 2015 (1 page)
21 April 2015Termination of appointment of Richard George Dutton as a director on 31 January 2015 (1 page)
9 December 2014Appointment of Ms Poppy Louise Dorothea Veronica Hasted as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Ms Poppy Louise Dorothea Veronica Hasted as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Ms Poppy Louise Dorothea Veronica Hasted as a director on 5 December 2014 (2 pages)
20 October 2014Full accounts made up to 31 March 2014 (19 pages)
20 October 2014Full accounts made up to 31 March 2014 (19 pages)
13 May 2014Annual return made up to 11 May 2014 no member list (11 pages)
13 May 2014Annual return made up to 11 May 2014 no member list (11 pages)
13 May 2014Termination of appointment of Susan Hamilton as a director (1 page)
13 May 2014Termination of appointment of Susan Hamilton as a director (1 page)
5 November 2013Full accounts made up to 31 March 2013 (19 pages)
5 November 2013Full accounts made up to 31 March 2013 (19 pages)
15 May 2013Annual return made up to 11 May 2013 no member list (12 pages)
15 May 2013Annual return made up to 11 May 2013 no member list (12 pages)
14 May 2013Director's details changed for Susan Hamilton on 11 June 2012 (2 pages)
14 May 2013Director's details changed for Mr Ray Ludford on 12 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Ray Ludford on 12 May 2013 (2 pages)
14 May 2013Director's details changed for Susan Hamilton on 11 June 2012 (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
11 May 2012Annual return made up to 11 May 2012 no member list (12 pages)
11 May 2012Annual return made up to 11 May 2012 no member list (12 pages)
1 February 2012Appointment of Lord Richard George Dutton as a director (3 pages)
1 February 2012Appointment of Lord Richard George Dutton as a director (3 pages)
25 January 2012Appointment of Mr Ray Ludford as a director (3 pages)
25 January 2012Appointment of Mr Ray Ludford as a director (3 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (10 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (10 pages)
28 September 2010Full accounts made up to 31 March 2010 (19 pages)
28 September 2010Full accounts made up to 31 March 2010 (19 pages)
11 May 2010Director's details changed for Ms Michelle Esezobor on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Trevor Critchley on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Isabelle Madeleine Gisele Clement on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Ebenezer Taiye Akinsanmi on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Isabelle Madeleine Gisele Clement on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Ebenezer Taiye Akinsanmi on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 no member list (6 pages)
11 May 2010Director's details changed for Ms Michelle Esezobor on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Trevor Critchley on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Marian Wojciech Itzin-Borowy on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Marian Wojciech Itzin-Borowy on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Judith Fink on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 no member list (6 pages)
11 May 2010Director's details changed for Judith Fink on 10 May 2010 (2 pages)
18 November 2009Full accounts made up to 31 March 2009 (18 pages)
18 November 2009Full accounts made up to 31 March 2009 (18 pages)
26 May 2009Director appointed michelle esezobor (2 pages)
26 May 2009Director appointed michelle esezobor (2 pages)
19 May 2009Annual return made up to 11/05/09 (4 pages)
19 May 2009Annual return made up to 11/05/09 (4 pages)
19 May 2009Director's change of particulars / trevor critchley / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / trevor critchley / 19/05/2009 (2 pages)
5 August 2008Full accounts made up to 31 March 2008 (18 pages)
5 August 2008Full accounts made up to 31 March 2008 (18 pages)
19 May 2008Annual return made up to 11/05/08 (4 pages)
19 May 2008Annual return made up to 11/05/08 (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
21 November 2007Full accounts made up to 31 March 2007 (18 pages)
21 November 2007Full accounts made up to 31 March 2007 (18 pages)
29 May 2007Annual return made up to 11/05/07 (8 pages)
29 May 2007Director resigned (1 page)
29 May 2007Annual return made up to 11/05/07 (8 pages)
29 May 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
20 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
27 July 2006Director's particulars changed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director's particulars changed (2 pages)
24 May 2006Annual return made up to 11/05/06 (6 pages)
24 May 2006Annual return made up to 11/05/06 (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
23 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Director's particulars changed (1 page)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
25 May 2004Annual return made up to 11/05/04 (7 pages)
25 May 2004Annual return made up to 11/05/04 (7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
21 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
19 May 2003Annual return made up to 11/05/03 (8 pages)
19 May 2003Annual return made up to 11/05/03 (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 December 2002Full accounts made up to 31 March 2002 (17 pages)
20 December 2002Full accounts made up to 31 March 2002 (17 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
17 May 2002Annual return made up to 11/05/02 (5 pages)
17 May 2002Annual return made up to 11/05/02 (5 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
14 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
11 May 2001Incorporation (33 pages)
11 May 2001Incorporation (33 pages)