London
W11 3NB
Director Name | Sir Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Melbury Road London W14 8AB |
Director Name | Mr John Bertram Stares |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Independent Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Ms Lucy Manuela De Groot |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Secretary Name | Ms Sarah Clare Broad |
---|---|
Status | Current |
Appointed | 13 December 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Vaughan Emerson Lindsay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Ms Francesca Elizabeth Sainsbury Perrin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Director, Indigo Trust |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Delroy Anthony Corinaldi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Strategic Communications Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Prince Albert Tucker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Ms Fiona Jennie Rawes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Philanthropy Director |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Ms Emily Sarah Wheeler |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Ms Meera Craston |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr David Anthony Robins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Talbot Place, Blackheath London SE3 0TZ |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Mr Peter Glyn Charteris Mallinson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 The Little Boltons London SW10 9LJ |
Director Name | Mr Gavyn Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2010) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spencer Park London SW18 2SX |
Secretary Name | Mr Gregory Edward Andrews |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 10 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timberline Oak Way Reigate Surrey RH2 7ES |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 22 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2007) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Director Name | Mr Jonathan Robert Aisbitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2011) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Lunces Hall Church Lane Wivelsfield Sussex RH17 7RD |
Director Name | Nigel William Morris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2009) |
Role | Investor |
Correspondence Address | 14 Earls Terrace Kensington London W8 6LP |
Director Name | Mrs Kathleen Nora Duncan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 148 Cranmer Court London SW3 3HF |
Director Name | Mr Stephen John Raymond Rumsey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elms Farm Pett Lane Icklesham Winchelsea East Sussex TN36 4AH |
Director Name | Rishi Khosla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Consort House 45 Queens Gate London SW7 5HU |
Director Name | Baroness Julia Babette Sarah Neuberger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2011) |
Role | House Of Lords Peer |
Country of Residence | England |
Correspondence Address | 28 Regents Park Road London NW1 7TR |
Secretary Name | Ms Jocelyn Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 73 Pursers Cross Road London SW6 4QZ |
Director Name | Mr Peter Smitham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2011) |
Role | Partner Of Permira Advisors Llp |
Country of Residence | United Kingdom |
Correspondence Address | 185 Park Street London SE1 9BL |
Director Name | Mr James David McKinley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 185 Park Street London SE1 9BL |
Director Name | Fraser Michael Hardie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2015) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 185 Park Street London SE1 9BL |
Director Name | Mr Richard William Atterbury |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 2019) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Ms Marcelle Elizabeth Speller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 11 September 2019) |
Role | Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Secretary Name | Mr Jonathan James Bell |
---|---|
Status | Resigned |
Appointed | 02 June 2015(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 185 Park Street London SE1 9BL |
Secretary Name | Rachel Findlay |
---|---|
Status | Resigned |
Appointed | 31 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | 185 Park Street London SE1 9BL |
Director Name | Mr Simon Alexander Buckby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Champollion Communications Consultancy Lime Street London EC3M 7AT |
Director Name | Ms Sally-Anne Greenfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2021) |
Role | Fundraising And Philanthropy Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Website | www.thinknpc.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 76204850 |
Telephone region | London |
Registered Address | Level 2, Unit 3 93 Great Suffolk Street London SE1 0BX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,088,533 |
Net Worth | £607,040 |
Cash | £569,358 |
Current Liabilities | £170,970 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
8 January 2021 | Full accounts made up to 30 June 2020 (68 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Delroy Anthony Corinaldi as a director on 11 March 2020 (2 pages) |
27 January 2020 | Termination of appointment of Simon Alexander Buckby as a director on 27 January 2020 (1 page) |
15 December 2019 | Full accounts made up to 30 June 2019 (70 pages) |
16 September 2019 | Termination of appointment of Marcelle Elizabeth Speller as a director on 11 September 2019 (1 page) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Ms Francesca Elizabeth Sainsbury Perrin as a director on 1 April 2019 (2 pages) |
20 March 2019 | Appointment of Ms Sally-Anne Greenfield as a director on 6 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Richard William Atterbury as a director on 18 January 2019 (1 page) |
2 January 2019 | Full accounts made up to 30 June 2018 (61 pages) |
30 October 2018 | Appointment of Mr Vaughan Emerson Lindsay as a director on 18 October 2018 (2 pages) |
20 August 2018 | Registered office address changed from 185 Park Street London SE1 9BL to 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS on 20 August 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Ms Sarah Clare Broad as a secretary on 13 December 2017 (2 pages) |
2 January 2018 | Appointment of Ms Lucy Manuela De Groot as a director on 13 December 2017 (2 pages) |
2 January 2018 | Appointment of Ms Sarah Clare Broad as a secretary on 13 December 2017 (2 pages) |
2 January 2018 | Appointment of Ms Lucy Manuela De Groot as a director on 13 December 2017 (2 pages) |
29 December 2017 | Full accounts made up to 30 June 2017 (52 pages) |
29 December 2017 | Full accounts made up to 30 June 2017 (52 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Rachel Findlay as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Rachel Findlay as a secretary on 18 May 2017 (1 page) |
28 March 2017 | Appointment of Mr Simon Alexander Buckby as a director on 13 December 2016 (2 pages) |
28 March 2017 | Termination of appointment of Deborah Stedman-Scott as a director on 6 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Deborah Stedman-Scott as a director on 6 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Simon Alexander Buckby as a director on 13 December 2016 (2 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (47 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (47 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
31 May 2016 | Appointment of Rachel Findlay as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jonathan James Bell as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Jonathan James Bell as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Rachel Findlay as a secretary on 31 May 2016 (2 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (45 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (45 pages) |
5 August 2015 | Termination of appointment of Rishi Khosla as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Rishi Khosla as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Rishi Khosla as a director on 5 August 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 no member list (7 pages) |
7 July 2015 | Annual return made up to 2 July 2015 no member list (7 pages) |
7 July 2015 | Annual return made up to 2 July 2015 no member list (7 pages) |
4 June 2015 | Appointment of Mr Jonathan James Bell as a secretary on 2 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Jonathan James Bell as a secretary on 2 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Jonathan James Bell as a secretary on 2 June 2015 (2 pages) |
15 April 2015 | Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page) |
26 March 2015 | Full accounts made up to 30 June 2014 (43 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (43 pages) |
19 March 2015 | Termination of appointment of Fraser Michael Hardie as a director on 17 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Fraser Michael Hardie as a director on 17 March 2015 (1 page) |
10 September 2014 | Appointment of Marcelle Elizabeth Speller as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Marcelle Elizabeth Speller as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Marcelle Elizabeth Speller as a director on 9 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 2 July 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 2 July 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 2 July 2014 no member list (7 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (41 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (41 pages) |
6 January 2014 | Termination of appointment of Peter Mallinson as a director (1 page) |
6 January 2014 | Termination of appointment of Peter Mallinson as a director (1 page) |
23 July 2013 | Annual return made up to 2 July 2013 no member list (8 pages) |
23 July 2013 | Annual return made up to 2 July 2013 no member list (8 pages) |
23 July 2013 | Annual return made up to 2 July 2013 no member list (8 pages) |
18 June 2013 | Appointment of Mr John Bertram Stares as a director (2 pages) |
18 June 2013 | Appointment of Mr John Bertram Stares as a director (2 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (37 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (37 pages) |
4 October 2012 | Termination of appointment of James Mckinley as a director (1 page) |
4 October 2012 | Termination of appointment of James Mckinley as a director (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
6 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
6 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
30 May 2012 | Appointment of Richard William Atterbury as a director (2 pages) |
30 May 2012 | Appointment of Richard William Atterbury as a director (2 pages) |
30 January 2012 | Termination of appointment of Peter Smitham as a director (1 page) |
30 January 2012 | Termination of appointment of Peter Smitham as a director (1 page) |
23 January 2012 | Full accounts made up to 30 June 2011 (42 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (42 pages) |
5 September 2011 | Appointment of Baroness Deborah Stedman-Scott as a director (2 pages) |
5 September 2011 | Appointment of Baroness Deborah Stedman-Scott as a director (2 pages) |
18 July 2011 | Termination of appointment of Jonathan Aisbitt as a director (1 page) |
18 July 2011 | Termination of appointment of Jonathan Aisbitt as a director (1 page) |
7 July 2011 | Annual return made up to 2 July 2011 no member list (9 pages) |
7 July 2011 | Annual return made up to 2 July 2011 no member list (9 pages) |
7 July 2011 | Annual return made up to 2 July 2011 no member list (9 pages) |
9 May 2011 | Termination of appointment of Julia Neuberger as a director (1 page) |
9 May 2011 | Termination of appointment of Julia Neuberger as a director (1 page) |
30 March 2011 | Appointment of Fraser Michael Hardie as a director (2 pages) |
30 March 2011 | Appointment of Fraser Michael Hardie as a director (2 pages) |
14 February 2011 | Registered office address changed from 3 Downstream 1 London Bridge London SE1 9BG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 3 Downstream 1 London Bridge London SE1 9BG on 14 February 2011 (1 page) |
4 February 2011 | Full accounts made up to 30 June 2010 (50 pages) |
4 February 2011 | Full accounts made up to 30 June 2010 (50 pages) |
14 October 2010 | Termination of appointment of Kathleen Duncan as a director (1 page) |
14 October 2010 | Termination of appointment of Kathleen Duncan as a director (1 page) |
16 August 2010 | Annual return made up to 2 July 2010 no member list (11 pages) |
16 August 2010 | Annual return made up to 2 July 2010 no member list (11 pages) |
16 August 2010 | Annual return made up to 2 July 2010 no member list (11 pages) |
20 July 2010 | Appointment of James David Mckinley as a director (2 pages) |
20 July 2010 | Appointment of James David Mckinley as a director (2 pages) |
26 March 2010 | Appointment of Mr Peter Smitham as a director (2 pages) |
26 March 2010 | Appointment of Mr Peter Smitham as a director (2 pages) |
25 March 2010 | Termination of appointment of David Robins as a director (1 page) |
25 March 2010 | Termination of appointment of Gavyn Davies as a director (1 page) |
25 March 2010 | Termination of appointment of Gavyn Davies as a director (1 page) |
25 March 2010 | Termination of appointment of David Robins as a director (1 page) |
9 February 2010 | Full accounts made up to 30 June 2009 (48 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (48 pages) |
1 September 2009 | Director appointed mr david anthony robins (2 pages) |
1 September 2009 | Director appointed mr david anthony robins (2 pages) |
27 August 2009 | Appointment terminated director david robins (1 page) |
27 August 2009 | Appointment terminated director david robins (1 page) |
15 July 2009 | Annual return made up to 02/07/09 (5 pages) |
15 July 2009 | Annual return made up to 02/07/09 (5 pages) |
14 July 2009 | Secretary appointed jocelyn ann james (1 page) |
14 July 2009 | Secretary appointed jocelyn ann james (1 page) |
1 June 2009 | Appointment terminated director stephen rumsey (1 page) |
1 June 2009 | Appointment terminated director stephen rumsey (1 page) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (33 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (33 pages) |
30 March 2009 | Appointment terminated director nigel morris (1 page) |
30 March 2009 | Appointment terminated director nigel morris (1 page) |
16 October 2008 | Letter re ceasing to hold office as auditors (1 page) |
16 October 2008 | Letter re ceasing to hold office as auditors (1 page) |
21 July 2008 | Director's change of particulars / david robins / 21/07/2008 (1 page) |
21 July 2008 | Annual return made up to 02/07/08 (5 pages) |
21 July 2008 | Director's change of particulars / david robins / 21/07/2008 (1 page) |
21 July 2008 | Annual return made up to 02/07/08 (5 pages) |
20 June 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
20 June 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
10 April 2008 | Director appointed rishi khosla (2 pages) |
10 April 2008 | Director appointed rishi khosla (2 pages) |
31 March 2008 | Director appointed baroness julia neuberger (2 pages) |
31 March 2008 | Director appointed baroness julia neuberger (2 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Memorandum and Articles of Association (22 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Memorandum and Articles of Association (22 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 02/07/07 (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 02/07/07 (3 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
4 July 2006 | Annual return made up to 02/07/06 (3 pages) |
4 July 2006 | Annual return made up to 02/07/06 (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
9 January 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
9 January 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
19 July 2005 | Annual return made up to 02/07/05
|
19 July 2005 | Annual return made up to 02/07/05
|
26 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
26 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director's particulars changed (2 pages) |
23 December 2004 | Director's particulars changed (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 91-93 southwark street london SE1 0HX (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 91-93 southwark street london SE1 0HX (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
5 August 2004 | Annual return made up to 02/07/04 (6 pages) |
5 August 2004 | Annual return made up to 02/07/04 (6 pages) |
21 June 2004 | New director appointed (4 pages) |
21 June 2004 | New director appointed (4 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
16 July 2003 | Annual return made up to 02/07/03 (6 pages) |
16 July 2003 | Annual return made up to 02/07/03 (6 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
16 December 2002 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
16 December 2002 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
4 October 2002 | Registered office changed on 04/10/02 from: cheapside house 138 cheapside EC2V 6BB (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: cheapside house 138 cheapside EC2V 6BB (1 page) |
8 August 2002 | Annual return made up to 02/07/02
|
8 August 2002 | Annual return made up to 02/07/02
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (3 pages) |
27 March 2002 | Memorandum and Articles of Association (22 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Memorandum and Articles of Association (22 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
14 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
14 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
16 July 2001 | Company name changed project utopia\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed project utopia\certificate issued on 16/07/01 (2 pages) |
2 July 2001 | Incorporation (26 pages) |
2 July 2001 | Incorporation (26 pages) |