Company NameAdelaide Alumni UK Limited
Company StatusActive
Company Number04245860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2001(22 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameDr Lesley Ann Davis
StatusCurrent
Appointed20 January 2014(12 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameMr Randolph James Brazier
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAustralian,British
StatusCurrent
Appointed05 December 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameMiss Kirsty Anne Marks
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameDr Joanna Marie Nield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed24 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameMr Andris Stefan McGee
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAustralian,Slovenian
StatusCurrent
Appointed11 September 2023(22 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameAnthony Paul Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleConsultant
Correspondence Address7 Prima Road
Oval
London
SW9 0NA
Director NameDr Robin James Storer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian And Briti
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleMedical Research Scientist
Correspondence Address33 Grayson House
Radnor Street
London
EC1V 3SR
Secretary NameMatthew Philip Williams
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address303 Kings Reach Court
Crane Wharf
Reading
RG1 3AY
Director NameKristina Dryza
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian And Lithu
StatusResigned
Appointed26 April 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2006)
RoleBusiness Analyst
Correspondence AddressFlat 1
1a Monmouth Street
London
WC2H 9DA
Secretary NameKristina Dryza
NationalityAustralian And Lithu
StatusResigned
Appointed26 April 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2006)
RoleBusiness Analyst
Correspondence AddressFlat 1
1a Monmouth Street
London
WC2H 9DA
Director NameGraham Lee Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish/Australian
StatusResigned
Appointed18 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2006)
RoleBusiness Consultant
Correspondence Address44 Francis Way
Camberley
Surrey
GU15 1EX
Director NameMr Dennis Richard Muirhead
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2018)
RoleAccredited Mediator
Country of ResidenceEngland
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameElsa D'Ercoli
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2004(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2015)
RoleExecutive Development
Country of ResidenceAustralia
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Director NameGeoffrey Turner
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2006)
RoleAcademic
Correspondence AddressWoodsett
Glen Road Beacon Hill
Hindhead
Surrey
GU26 6QE
Director NameAllan Talbot
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2006)
RoleSchool Master
Correspondence AddressCromwell Cottage Felsted
Preparatory School Braintree Road
Flested Dunmow
Essex
CM6 3JL
Director NameMargaret Mary Anne Farrel
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2006)
RoleCivil Servant
Correspondence Address22 St Alban's Villas
St Alban's Road
London
Greater London
NW5 1QU
Director NameMs Sonja Townsend
Date of BirthApril 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2006(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 2013)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Director NameSimon James Tindall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2008)
RoleLawyer
Correspondence Address88 Northchurch Road
London
Greater London
N1 3NY
Director NameTamsin Louise Wynford Jones
Date of BirthApril 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2008)
RoleDevelopment
Correspondence Address1 The Terraces
3 Garner Street Bethnal Green
London
E2 9AQ
Director NameJane Louise Chapman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2006(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 November 2008)
RoleManager
Correspondence Address222 Greenford Avenue
London
W7 3QT
Secretary NameJane Louise Chapman
NationalityAustralian
StatusResigned
Appointed15 November 2006(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 November 2008)
RoleManager
Correspondence Address222 Greenford Avenue
London
W7 3QT
Director NameDiane Tofts
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address30 Kings Orchard
Oakley
Basingstoke
Hampshire
RG23 7AX
Director NameAmy Lunn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2008(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 December 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Director NameMr Simon David Fourmy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2015)
RoleGrants Manager
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Secretary NameMr Simon David Fourmy
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 2010)
RoleGrants Manager
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Secretary NameMs Diane Tofts
StatusResigned
Appointed10 November 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2014)
RoleCompany Director
Correspondence Address30 Kings Orchard
Oakley
Basingstoke
Hampshire
RG23 7AX
Director NameMr Paul Hill
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2015(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Director NameMr David Stott
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2015(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Director NameMr Simon Palombi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2015(13 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressState Of South Australia
The Australia Centre Strand
London
WC2B 4LG
Director NameMs Ainsley Janelle Thompson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2016(14 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice Of The Agent General,Gov Of South Australia
Strand
London
WC2B 4LG
Director NameMs Elsa D'Ercoli
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2018)
RoleConsultant Global Leadership Development
Country of ResidenceAustralia
Correspondence Address8 Wakelin St Glynde
5070
Adelaide
South Australia
Australia
Director NameMr Joshua Allan Rule
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2018)
RolePlanning
Country of ResidenceEngland
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG
Director NameDr Penelope Jane Moyle
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian,British
StatusResigned
Appointed22 August 2018(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2019)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressOag Of Sth Australia, Australia Centre Melbourne P
London
WC2B 4LG
Director NameMs Natalie Samantha Baynes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian,British
StatusResigned
Appointed22 August 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2020)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressOag Of Sth Australia, Australia Centre Melbourne P
London
WC2B 4LG
Director NameMs Annaliese Day
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2019(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 May 2019)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressThe Australia Centre Strand Melbourne Place
London
WC2B 4LG

Location

Registered AddressThe Australia Centre Strand
Melbourne Place
London
WC2B 4LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,467

Accounts

Latest Accounts31 July 2022 (1 year, 7 months ago)
Next Accounts Due30 April 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 September 2023 (5 months, 3 weeks ago)
Next Return Due14 October 2024 (6 months, 4 weeks from now)

Filing History

25 October 2023Director's details changed for Mr Andris Stefan Mcgee on 12 September 2023 (2 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
2 October 2023Director's details changed for Miss Kirsty Anne Marks on 28 May 2023 (2 pages)
12 September 2023Appointment of Mr Andris Stefan Mcgee as a director on 11 September 2023 (2 pages)
5 May 2023Director's details changed for Mr Randolph James Brazier on 5 May 2023 (2 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
25 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 February 2020Appointment of Dr Joanna Marie Nield as a director on 24 February 2020 (2 pages)
25 February 2020Appointment of Miss Kirsty Anne Marks as a director on 24 February 2020 (2 pages)
31 January 2020Director's details changed for Mr Randolph James Brazier on 26 January 2020 (2 pages)
14 January 2020Termination of appointment of Natalie Samantha Baynes as a director on 7 January 2020 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 May 2019Termination of appointment of Annaliese Day as a director on 13 May 2019 (1 page)
1 April 2019Appointment of Ms Annaliese Day as a director on 18 March 2019 (2 pages)
11 February 2019Termination of appointment of Penelope Jane Moyle as a director on 28 January 2019 (1 page)
28 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 October 2018Appointment of Dr Penelope Moyle as a director on 22 August 2018 (2 pages)
3 October 2018Appointment of Ms Natalie Samantha Baynes as a director on 22 August 2018 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Dennis Richard Muirhead as a director on 22 August 2018 (1 page)
29 August 2018Termination of appointment of Elsa D'ercoli as a director on 22 August 2018 (1 page)
29 August 2018Termination of appointment of Joshua Allan Rule as a director on 22 August 2018 (1 page)
18 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 December 2016Appointment of Mr Randolph James Brazier as a director on 5 December 2016 (2 pages)
14 December 2016Termination of appointment of Ainsley Janelle Thompson as a director on 5 December 2016 (1 page)
14 December 2016Appointment of Mr Randolph James Brazier as a director on 5 December 2016 (2 pages)
14 December 2016Termination of appointment of Ainsley Janelle Thompson as a director on 5 December 2016 (1 page)
9 November 2016Appointment of Ms Elsa D'ercoli as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Ms Elsa D'ercoli as a director on 7 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Joshua Allan Rule on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Joshua Allan Rule on 8 November 2016 (2 pages)
7 November 2016Appointment of Mr Joshua Allan Rule as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Joshua Allan Rule as a director on 7 November 2016 (2 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 October 2016Registered office address changed from State of South Australia the Australia Centre Strand London WC2B 4LG to C/O Office of the Agent General of South Australia the Australia Centre Strand Melbourne Place London WC2B 4LG on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 October 2016Registered office address changed from State of South Australia the Australia Centre Strand London WC2B 4LG to C/O Office of the Agent General of South Australia the Australia Centre Strand Melbourne Place London WC2B 4LG on 5 October 2016 (1 page)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 April 2016Appointment of Ms Ainsley Janelle Thompson as a director on 25 January 2016 (2 pages)
11 April 2016Appointment of Ms Ainsley Janelle Thompson as a director on 25 January 2016 (2 pages)
22 March 2016Termination of appointment of David Stott as a director on 25 January 2016 (1 page)
22 March 2016Termination of appointment of Paul Hill as a director on 25 January 2016 (1 page)
22 March 2016Termination of appointment of Paul Hill as a director on 25 January 2016 (1 page)
22 March 2016Termination of appointment of David Stott as a director on 25 January 2016 (1 page)
26 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
26 October 2015Termination of appointment of Diane Tofts as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Diane Tofts as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Diane Tofts as a director on 9 March 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
8 April 2015Termination of appointment of Simon Palombi as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Simon Palombi as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Simon Palombi as a director on 1 April 2015 (1 page)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
18 March 2015Appointment of Mr Paul Hill as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Paul Hill as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Paul Hill as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr David Stott as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Simon Palombi as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Simon Palombi as a director on 9 March 2015 (2 pages)
17 March 2015Director's details changed for Mr David Stott on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Simon Palombi as a director (2 pages)
17 March 2015Appointment of Mr Simon Palombi as a director on 9 March 2015 (2 pages)
17 March 2015Director's details changed for Mr David Stott on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr David Stott as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Simon Palombi as a director (2 pages)
17 March 2015Appointment of Mr David Stott as a director on 9 March 2015 (2 pages)
17 March 2015Director's details changed for Mr David Stott on 9 March 2015 (2 pages)
15 March 2015Termination of appointment of Simon David Fourmy as a director on 9 March 2015 (1 page)
15 March 2015Termination of appointment of Simon David Fourmy as a director on 9 March 2015 (1 page)
15 March 2015Termination of appointment of Elsa D'ercoli as a director on 9 March 2015 (1 page)
15 March 2015Termination of appointment of Elsa D'ercoli as a director on 9 March 2015 (1 page)
15 March 2015Termination of appointment of Simon David Fourmy as a director on 9 March 2015 (1 page)
15 March 2015Termination of appointment of Elsa D'ercoli as a director on 9 March 2015 (1 page)
29 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
29 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
21 May 2014Appointment of Dr Lesley Ann Davis as a secretary (2 pages)
21 May 2014Termination of appointment of Diane Tofts as a secretary (1 page)
21 May 2014Termination of appointment of Diane Tofts as a secretary (1 page)
21 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 May 2014Appointment of Dr Lesley Ann Davis as a secretary (2 pages)
21 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 March 2014Termination of appointment of Amy Lunn as a director (1 page)
6 March 2014Termination of appointment of Amy Lunn as a director (1 page)
20 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
20 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
19 October 2013Termination of appointment of Sonja Townsend as a director (1 page)
19 October 2013Termination of appointment of Sonja Townsend as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 October 2011Secretary's details changed for Ms Diane Tofts on 13 October 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
21 October 2011Director's details changed for Mr Dennis Richard Muirhead on 13 October 2011 (2 pages)
21 October 2011Secretary's details changed for Ms Diane Tofts on 13 October 2011 (2 pages)
21 October 2011Director's details changed for Amy Lunn on 13 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Dennis Richard Muirhead on 13 October 2011 (2 pages)
21 October 2011Director's details changed for Amy Lunn on 13 October 2011 (2 pages)
21 October 2011Director's details changed for Elsa D'ercoli on 13 October 2011 (2 pages)
21 October 2011Director's details changed for Ms Sonja Townsend on 13 October 2011 (2 pages)
21 October 2011Director's details changed for Elsa D'ercoli on 13 October 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
21 October 2011Director's details changed for Ms Sonja Townsend on 13 October 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 March 2011Appointment of Ms Diane Tofts as a secretary (1 page)
11 March 2011Termination of appointment of Simon Fourmy as a secretary (1 page)
11 March 2011Director's details changed for Mr Simon David Fourmy on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Simon David Fourmy on 11 March 2011 (1 page)
11 March 2011Secretary's details changed for Mr Simon David Fourmy on 11 March 2011 (1 page)
11 March 2011Director's details changed for Mr Simon David Fourmy on 11 March 2011 (2 pages)
11 March 2011Appointment of Ms Diane Tofts as a secretary (1 page)
11 March 2011Termination of appointment of Simon Fourmy as a secretary (1 page)
13 October 2010Secretary's details changed for Simon David Fourmby on 30 September 2010 (1 page)
13 October 2010Director's details changed for Diane Tofts on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Dennis Richard Muirhead on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Amy Lunn on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Elsa D'ercoli on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Amy Lunn on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Simon David Fourmby on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Dennis Richard Muirhead on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
13 October 2010Director's details changed for Sonja Townsend on 30 September 2010 (2 pages)
13 October 2010Secretary's details changed for Simon David Fourmby on 30 September 2010 (1 page)
13 October 2010Director's details changed for Sonja Townsend on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
13 October 2010Director's details changed for Diane Tofts on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Simon David Fourmby on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Elsa D'ercoli on 30 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 November 2009Annual return made up to 30 September 2009 no member list (4 pages)
20 November 2009Annual return made up to 30 September 2009 no member list (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 December 2008Director appointed amy lunn (2 pages)
18 December 2008Appointment terminated director and secretary jane chapman (1 page)
18 December 2008Director appointed diane tofts (2 pages)
18 December 2008Director appointed amy lunn (2 pages)
18 December 2008Appointment terminated director simon tindall (1 page)
18 December 2008Director and secretary appointed simon david fourmby (2 pages)
18 December 2008Director and secretary appointed simon david fourmby (2 pages)
18 December 2008Director appointed diane tofts (2 pages)
18 December 2008Appointment terminated director tamsin jones (1 page)
18 December 2008Appointment terminated director tamsin jones (1 page)
18 December 2008Appointment terminated director and secretary jane chapman (1 page)
18 December 2008Appointment terminated director simon tindall (1 page)
30 October 2008Annual return made up to 30/09/08 (6 pages)
30 October 2008Annual return made up to 30/09/08 (6 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
18 September 2007Annual return made up to 04/07/07 (6 pages)
18 September 2007Annual return made up to 04/07/07 (6 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
27 September 2006Annual return made up to 04/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Annual return made up to 04/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 September 2005Annual return made up to 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Annual return made up to 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Annual return made up to 04/07/04 (4 pages)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Annual return made up to 04/07/04 (4 pages)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
6 October 2003Annual return made up to 04/07/03
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
6 October 2003Annual return made up to 04/07/03
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
15 July 2002Annual return made up to 04/07/02
  • 363(287) ‐ Registered office changed on 15/07/02
(3 pages)
15 July 2002Annual return made up to 04/07/02
  • 363(287) ‐ Registered office changed on 15/07/02
(3 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
4 July 2001Incorporation (23 pages)
4 July 2001Incorporation (23 pages)