Company NameThe London City Mission
Company StatusActive
Company Number04284615
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Richard Westacott Godden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Ian Eric Nash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameDr Mosun Dorgu
Date of BirthJune 1962 (Born 61 years ago)
NationalityNigerian
StatusCurrent
Appointed15 December 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address51 Tytherton Road
London
N19 4PZ
Director NameMr Roger Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(12 years after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr Graham David Miller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMrs Marcia Shields
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(13 years, 6 months after company formation)
Appointment Duration9 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr Andrew Burkinshaw
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(13 years, 6 months after company formation)
Appointment Duration9 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39 Malden Hill Gardens
New Malden
Surrey
KT3 4HS
Director NameMr John Richard Bulmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(13 years, 6 months after company formation)
Appointment Duration9 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Loraine Gardens
Ashtead
Surrey
KT21 1PD
Secretary NameMr Chesman Isle
StatusCurrent
Appointed16 March 2015(13 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr Nigel Graham Parrington
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHead Office 3rd Floor St Olaves House
Lloyd's Avenue
London
EC3N 3AJ
Director NameMr Richard Matthew Montgomery
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr Bryan Gordon Duncan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMrs Anne Katharine Hudson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr George Eugene Stylianides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(22 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr Timothy John Moger
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(22 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleDirector Of Technology
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMrs Rebekah Susan Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(22 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RolePastoral Assistant
Country of ResidenceEngland
Correspondence Address9 Sharon Gardens
London
E9 7RX
Director NameRev James McAllen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleClerk Of Holy Orders
Correspondence Address192 Charlton Road
Charlton
London
SE7 7DW
Director NameMr Robert William Vickers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillowmead 58a Chestfield Road
Chestfield
Whitstable
Kent
CT5 3JH
Director NameMr Raymond Thomas Turner
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPunchetts
West Riding, Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Secretary NameRev James McAllen
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address192 Charlton Road
Charlton
London
SE7 7DW
Director NameRobert James Dailey
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2008)
RoleStructural Engineer
Correspondence Address54 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameMr Gerald Ian Moscrop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 20 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Viga Road
London
N21 1HH
Director NameDeborah Helen Houghton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2005)
RoleHousewife
Correspondence Address17 Fulney Road
Sheffield
South Yorkshire
S11 7EW
Director NameMrs Elizabeth Doris Bridger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Common Lane
Sheringham
Norfolk
NR26 8PL
Director NameVictor Reginald White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2005)
RoleRetired
Correspondence Address3 Chapel Close
Great Addington
Northamptonshire
NN14 4RA
Director NameStephen Trevor Shipley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2005)
RoleRetired
Correspondence AddressCrabtree Cottage Southfields
Speldhurst
Tunbridge Wells
Kent
TN3 0PD
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 19 October 2023)
RoleSolicitor Of The Supreme Court
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameMr Rodney Austin Lissenden
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyeland 65 Pilgrims Way West
Otford
Sevenoaks
Kent
TN14 5JH
Director NameRev Dr John David Nicholls
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address27 Woodbourne Avenue
London
SW16 1UP
Secretary NameRev Dr John David Nicholls
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address27 Woodbourne Avenue
London
SW16 1UP
Director NameMr Paul John Evans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Selborne Road
London
N14 7DH
Director NameMrs Carolyn Louise Ash
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(5 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 31 Bentham House
9 Falmouth Road
London
SE1 4JY
Director NameMr Ewen McAlpine
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Knighthead Point
The Quarterdeck Isle Of Dogs
London
E14 8SR

Contact

Websitelcm.org.uk
Telephone020 74077585
Telephone regionLondon

Location

Registered Address175 Tower Bridge Road
London
SE1 2AH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£12,789,434
Net Worth£41,901,743
Cash£835,040
Current Liabilities£256,494

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

13 November 2020Delivered on: 13 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 33 matthew close london registered at the land registry under title number BGL16006.
Outstanding
13 November 2020Delivered on: 13 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 keats close london registered at the land registry under title number TGL80316.
Outstanding
13 November 2020Delivered on: 13 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 tilehurst road london registered at the land registry under title number SGL458088.
Outstanding

Filing History

24 November 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
13 November 2020Registration of charge 042846150002, created on 13 November 2020 (35 pages)
13 November 2020Registration of charge 042846150001, created on 13 November 2020 (35 pages)
13 November 2020Registration of charge 042846150003, created on 13 November 2020 (35 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 July 2018Appointment of Mrs Anne Katharine Hudson as a director on 31 July 2018 (2 pages)
31 July 2018Notification of Graham David Miller as a person with significant control on 31 July 2018 (2 pages)
27 July 2018Cessation of Mark Dominic Harding as a person with significant control on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Ewen Mcalpine as a director on 16 July 2018 (1 page)
26 March 2018Appointment of Mr Bryan Gordon Duncan as a director on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Richard Matthew Montgomery as a director on 26 March 2018 (2 pages)
21 September 2017Termination of appointment of Elizabeth Doris Bridger as a director on 18 September 2017 (1 page)
21 September 2017Termination of appointment of Elizabeth Doris Bridger as a director on 18 September 2017 (1 page)
9 August 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 September 2016Full accounts made up to 31 December 2015 (41 pages)
7 September 2016Full accounts made up to 31 December 2015 (41 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
8 July 2016Annual return made up to 29 June 2016 no member list (8 pages)
8 July 2016Annual return made up to 29 June 2016 no member list (8 pages)
7 July 2016Appointment of Mr Nigel Graham Parrington as a director on 9 May 2016 (2 pages)
7 July 2016Appointment of Mr Nigel Graham Parrington as a director on 9 May 2016 (2 pages)
18 April 2016Statement of company's objects (2 pages)
18 April 2016Resolutions
  • RES13 ‐ Memorandum of association be deleted 28/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 April 2016Resolutions
  • RES13 ‐ Memorandum of association be deleted 28/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 April 2016Statement of company's objects (2 pages)
1 December 2015Termination of appointment of Paul John Evans as a director on 23 November 2015 (1 page)
1 December 2015Termination of appointment of Paul John Evans as a director on 23 November 2015 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (37 pages)
24 July 2015Full accounts made up to 31 December 2014 (37 pages)
21 July 2015Director's details changed for Mrs Marcia Shields on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Mrs Marcia Shields on 21 July 2015 (2 pages)
30 June 2015Director's details changed for Ms Marcia Shields on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Ms Marcia Shields on 30 June 2015 (2 pages)
18 June 2015Annual return made up to 1 June 2015 no member list (14 pages)
18 June 2015Annual return made up to 1 June 2015 no member list (14 pages)
18 June 2015Annual return made up to 1 June 2015 no member list (14 pages)
17 June 2015Appointment of Mr Chesman Isle as a secretary on 16 March 2015 (2 pages)
17 June 2015Appointment of Ms Marcia Shieds as a director on 16 March 2015 (2 pages)
17 June 2015Appointment of Ms Marcia Shieds as a director on 16 March 2015 (2 pages)
17 June 2015Director's details changed for Ms Marcia Shieds on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr John Richard Bulmer as a director on 16 March 2015 (2 pages)
17 June 2015Director's details changed for Ms Marcia Shieds on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Andrew Burkinshaw as a director on 16 March 2015 (2 pages)
17 June 2015Appointment of Mr John Richard Bulmer as a director on 16 March 2015 (2 pages)
17 June 2015Appointment of Mr Ewen Mcalpine as a director on 16 March 2015 (2 pages)
17 June 2015Appointment of Mr Chesman Isle as a secretary on 16 March 2015 (2 pages)
17 June 2015Appointment of Mr Andrew Burkinshaw as a director on 16 March 2015 (2 pages)
17 June 2015Appointment of Mr Ewen Mcalpine as a director on 16 March 2015 (2 pages)
9 April 2015Termination of appointment of Gerald Ian Moscrop as a director on 20 February 2015 (1 page)
9 April 2015Termination of appointment of Gerald Ian Moscrop as a director on 20 February 2015 (1 page)
4 June 2014Annual return made up to 1 June 2014 no member list (11 pages)
4 June 2014Annual return made up to 1 June 2014 no member list (11 pages)
4 June 2014Annual return made up to 1 June 2014 no member list (11 pages)
3 June 2014Termination of appointment of Robert Vickers as a director (1 page)
3 June 2014Termination of appointment of Robert Vickers as a director (1 page)
3 June 2014Termination of appointment of Rodney Lissenden as a director (1 page)
3 June 2014Termination of appointment of Rodney Lissenden as a director (1 page)
9 May 2014Full accounts made up to 31 December 2013 (36 pages)
9 May 2014Full accounts made up to 31 December 2013 (36 pages)
27 January 2014Appointment of Mr Graham David Miller as a director (2 pages)
27 January 2014Appointment of Mr Graham David Miller as a director (2 pages)
27 January 2014Termination of appointment of John Nicholls as a director (1 page)
27 January 2014Termination of appointment of John Nicholls as a director (1 page)
26 November 2013Appointment of Mr Roger Evans as a director (2 pages)
26 November 2013Appointment of Mr Roger Evans as a director (2 pages)
6 June 2013Annual return made up to 1 June 2013 no member list (12 pages)
6 June 2013Annual return made up to 1 June 2013 no member list (12 pages)
6 June 2013Annual return made up to 1 June 2013 no member list (12 pages)
5 June 2013Termination of appointment of John Nicholls as a secretary (1 page)
5 June 2013Termination of appointment of John Nicholls as a secretary (1 page)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
1 May 2013Auditor's resignation (1 page)
1 May 2013Auditor's resignation (1 page)
30 April 2013Full accounts made up to 31 December 2012 (33 pages)
30 April 2013Full accounts made up to 31 December 2012 (33 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (13 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (13 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (13 pages)
28 May 2012Full accounts made up to 31 December 2011 (30 pages)
28 May 2012Full accounts made up to 31 December 2011 (30 pages)
23 May 2012Director's details changed for Mr Robert William Vickers on 30 November 2011 (2 pages)
23 May 2012Director's details changed for Mr Robert William Vickers on 30 November 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (13 pages)
1 June 2011Full accounts made up to 31 December 2010 (27 pages)
1 June 2011Full accounts made up to 31 December 2010 (27 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (13 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (13 pages)
28 July 2010Full accounts made up to 31 December 2009 (28 pages)
28 July 2010Full accounts made up to 31 December 2009 (28 pages)
7 June 2010Director's details changed for Mr Mark Dominic Harding on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Mark Dominic Harding on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Richard Westacott Godden on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
7 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
7 June 2010Director's details changed for Richard Westacott Godden on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Richard Westacott Godden on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Mark Dominic Harding on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
4 June 2010Director's details changed for Robert William Vickers on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Gerald Ian Moscrop on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Robert William Vickers on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Rodney Austin Lissenden on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Gerald Ian Moscrop on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Ian Eric Nash on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Ian Eric Nash on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Carolyn Louise Ash on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Carolyn Louise Ash on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Rev Dr John David Nicholls on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Rev Dr John David Nicholls on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Carolyn Louise Ash on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Paul John Evans on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Robert William Vickers on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Rodney Austin Lissenden on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Rodney Austin Lissenden on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Dr Mosun Dorgu on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Paul John Evans on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Gerald Ian Moscrop on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Rev Dr John David Nicholls on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Dr Mosun Dorgu on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Dr Mosun Dorgu on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Ian Eric Nash on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Paul John Evans on 1 June 2010 (2 pages)
7 May 2010Termination of appointment of Raymond Turner as a director (1 page)
7 May 2010Termination of appointment of Raymond Turner as a director (1 page)
4 July 2009Full accounts made up to 31 December 2008 (27 pages)
4 July 2009Full accounts made up to 31 December 2008 (27 pages)
26 June 2009Director's change of particulars / mark harding / 26/06/2009 (2 pages)
26 June 2009Director appointed dr mosun dorgu (1 page)
26 June 2009Annual return made up to 01/06/09 (6 pages)
26 June 2009Director's change of particulars / mark harding / 26/06/2009 (2 pages)
26 June 2009Director appointed dr mosun dorgu (1 page)
26 June 2009Annual return made up to 01/06/09 (6 pages)
18 November 2008Appointment terminated director robert dailey (1 page)
18 November 2008Appointment terminated director robert dailey (1 page)
2 October 2008Full accounts made up to 31 December 2007 (48 pages)
2 October 2008Full accounts made up to 31 December 2007 (48 pages)
16 June 2008Annual return made up to 01/06/08 (6 pages)
16 June 2008Annual return made up to 01/06/08 (6 pages)
30 September 2007Full accounts made up to 31 December 2006 (27 pages)
30 September 2007Full accounts made up to 31 December 2006 (27 pages)
28 June 2007Annual return made up to 01/06/07 (3 pages)
28 June 2007Annual return made up to 01/06/07 (3 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
31 August 2006Full accounts made up to 31 December 2005 (26 pages)
31 August 2006Full accounts made up to 31 December 2005 (26 pages)
31 July 2006Annual return made up to 30/06/06 (3 pages)
31 July 2006Annual return made up to 30/06/06 (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
13 July 2005Annual return made up to 30/06/05 (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (25 pages)
13 July 2005Annual return made up to 30/06/05 (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (25 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Memorandum and Articles of Association (30 pages)
21 June 2005Memorandum and Articles of Association (30 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Full accounts made up to 31 December 2003 (23 pages)
8 July 2004Full accounts made up to 31 December 2003 (23 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
15 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
3 October 2002Annual return made up to 10/09/02 (5 pages)
3 October 2002Annual return made up to 10/09/02 (5 pages)
26 June 2002Memorandum and Articles of Association (6 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Memorandum and Articles of Association (6 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Incorporation (30 pages)
10 September 2001Incorporation (30 pages)