London
EC2Y 8HQ
Director Name | Mr Ian Eric Nash |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Dr Mosun Dorgu |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 51 Tytherton Road London N19 4PZ |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(12 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr Graham David Miller |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mrs Marcia Shields |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr Andrew Burkinshaw |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 39 Malden Hill Gardens New Malden Surrey KT3 4HS |
Director Name | Mr John Richard Bulmer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loraine Gardens Ashtead Surrey KT21 1PD |
Secretary Name | Mr Chesman Isle |
---|---|
Status | Current |
Appointed | 16 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr Nigel Graham Parrington |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Head Office 3rd Floor St Olaves House Lloyd's Avenue London EC3N 3AJ |
Director Name | Mr Richard Matthew Montgomery |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr Bryan Gordon Duncan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mrs Anne Katharine Hudson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr George Eugene Stylianides |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr Timothy John Moger |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Director Of Technology |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mrs Rebekah Susan Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Pastoral Assistant |
Country of Residence | England |
Correspondence Address | 9 Sharon Gardens London E9 7RX |
Director Name | Rev James McAllen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Clerk Of Holy Orders |
Correspondence Address | 192 Charlton Road Charlton London SE7 7DW |
Director Name | Mr Robert William Vickers |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Willowmead 58a Chestfield Road Chestfield Whitstable Kent CT5 3JH |
Director Name | Mr Raymond Thomas Turner |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Punchetts West Riding, Tewin Wood Welwyn Hertfordshire AL6 0PD |
Secretary Name | Rev James McAllen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Charlton Road Charlton London SE7 7DW |
Director Name | Robert James Dailey |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2008) |
Role | Structural Engineer |
Correspondence Address | 54 Oakwood Avenue Purley Surrey CR8 1AQ |
Director Name | Mr Gerald Ian Moscrop |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Viga Road London N21 1HH |
Director Name | Deborah Helen Houghton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2005) |
Role | Housewife |
Correspondence Address | 17 Fulney Road Sheffield South Yorkshire S11 7EW |
Director Name | Mrs Elizabeth Doris Bridger |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Common Lane Sheringham Norfolk NR26 8PL |
Director Name | Victor Reginald White |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2005) |
Role | Retired |
Correspondence Address | 3 Chapel Close Great Addington Northamptonshire NN14 4RA |
Director Name | Stephen Trevor Shipley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2005) |
Role | Retired |
Correspondence Address | Crabtree Cottage Southfields Speldhurst Tunbridge Wells Kent TN3 0PD |
Director Name | Mr Mark Dominic Harding |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 October 2023) |
Role | Solicitor Of The Supreme Court |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Mr Rodney Austin Lissenden |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryeland 65 Pilgrims Way West Otford Sevenoaks Kent TN14 5JH |
Director Name | Rev Dr John David Nicholls |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2013) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 27 Woodbourne Avenue London SW16 1UP |
Secretary Name | Rev Dr John David Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2013) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 27 Woodbourne Avenue London SW16 1UP |
Director Name | Mr Paul John Evans |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Selborne Road London N14 7DH |
Director Name | Mrs Carolyn Louise Ash |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 31 Bentham House 9 Falmouth Road London SE1 4JY |
Director Name | Mr Ewen McAlpine |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 Knighthead Point The Quarterdeck Isle Of Dogs London E14 8SR |
Website | lcm.org.uk |
---|---|
Telephone | 020 74077585 |
Telephone region | London |
Registered Address | 175 Tower Bridge Road London SE1 2AH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,789,434 |
Net Worth | £41,901,743 |
Cash | £835,040 |
Current Liabilities | £256,494 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
13 November 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 |
24 November 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
---|---|
13 November 2020 | Registration of charge 042846150002, created on 13 November 2020 (35 pages) |
13 November 2020 | Registration of charge 042846150001, created on 13 November 2020 (35 pages) |
13 November 2020 | Registration of charge 042846150003, created on 13 November 2020 (35 pages) |
18 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mrs Anne Katharine Hudson as a director on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Graham David Miller as a person with significant control on 31 July 2018 (2 pages) |
27 July 2018 | Cessation of Mark Dominic Harding as a person with significant control on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Ewen Mcalpine as a director on 16 July 2018 (1 page) |
26 March 2018 | Appointment of Mr Bryan Gordon Duncan as a director on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Richard Matthew Montgomery as a director on 26 March 2018 (2 pages) |
21 September 2017 | Termination of appointment of Elizabeth Doris Bridger as a director on 18 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Elizabeth Doris Bridger as a director on 18 September 2017 (1 page) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (41 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (41 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
8 July 2016 | Annual return made up to 29 June 2016 no member list (8 pages) |
8 July 2016 | Annual return made up to 29 June 2016 no member list (8 pages) |
7 July 2016 | Appointment of Mr Nigel Graham Parrington as a director on 9 May 2016 (2 pages) |
7 July 2016 | Appointment of Mr Nigel Graham Parrington as a director on 9 May 2016 (2 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Statement of company's objects (2 pages) |
1 December 2015 | Termination of appointment of Paul John Evans as a director on 23 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Paul John Evans as a director on 23 November 2015 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (37 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (37 pages) |
21 July 2015 | Director's details changed for Mrs Marcia Shields on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Marcia Shields on 21 July 2015 (2 pages) |
30 June 2015 | Director's details changed for Ms Marcia Shields on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Ms Marcia Shields on 30 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 1 June 2015 no member list (14 pages) |
18 June 2015 | Annual return made up to 1 June 2015 no member list (14 pages) |
18 June 2015 | Annual return made up to 1 June 2015 no member list (14 pages) |
17 June 2015 | Appointment of Mr Chesman Isle as a secretary on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Ms Marcia Shieds as a director on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Ms Marcia Shieds as a director on 16 March 2015 (2 pages) |
17 June 2015 | Director's details changed for Ms Marcia Shieds on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr John Richard Bulmer as a director on 16 March 2015 (2 pages) |
17 June 2015 | Director's details changed for Ms Marcia Shieds on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Andrew Burkinshaw as a director on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr John Richard Bulmer as a director on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Ewen Mcalpine as a director on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Chesman Isle as a secretary on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Andrew Burkinshaw as a director on 16 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Ewen Mcalpine as a director on 16 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Ian Moscrop as a director on 20 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Gerald Ian Moscrop as a director on 20 February 2015 (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
4 June 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
4 June 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
3 June 2014 | Termination of appointment of Robert Vickers as a director (1 page) |
3 June 2014 | Termination of appointment of Robert Vickers as a director (1 page) |
3 June 2014 | Termination of appointment of Rodney Lissenden as a director (1 page) |
3 June 2014 | Termination of appointment of Rodney Lissenden as a director (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
27 January 2014 | Appointment of Mr Graham David Miller as a director (2 pages) |
27 January 2014 | Appointment of Mr Graham David Miller as a director (2 pages) |
27 January 2014 | Termination of appointment of John Nicholls as a director (1 page) |
27 January 2014 | Termination of appointment of John Nicholls as a director (1 page) |
26 November 2013 | Appointment of Mr Roger Evans as a director (2 pages) |
26 November 2013 | Appointment of Mr Roger Evans as a director (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 no member list (12 pages) |
6 June 2013 | Annual return made up to 1 June 2013 no member list (12 pages) |
6 June 2013 | Annual return made up to 1 June 2013 no member list (12 pages) |
5 June 2013 | Termination of appointment of John Nicholls as a secretary (1 page) |
5 June 2013 | Termination of appointment of John Nicholls as a secretary (1 page) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Auditor's resignation (1 page) |
1 May 2013 | Auditor's resignation (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (13 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (13 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (13 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
23 May 2012 | Director's details changed for Mr Robert William Vickers on 30 November 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Robert William Vickers on 30 November 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (13 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (13 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (13 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
7 June 2010 | Director's details changed for Mr Mark Dominic Harding on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Mark Dominic Harding on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Westacott Godden on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
7 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
7 June 2010 | Director's details changed for Richard Westacott Godden on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Westacott Godden on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Mark Dominic Harding on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
4 June 2010 | Director's details changed for Robert William Vickers on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Gerald Ian Moscrop on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert William Vickers on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Rodney Austin Lissenden on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Gerald Ian Moscrop on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Ian Eric Nash on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Ian Eric Nash on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Carolyn Louise Ash on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Carolyn Louise Ash on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Rev Dr John David Nicholls on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Rev Dr John David Nicholls on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Carolyn Louise Ash on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul John Evans on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert William Vickers on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Rodney Austin Lissenden on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Rodney Austin Lissenden on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Mosun Dorgu on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul John Evans on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Gerald Ian Moscrop on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Rev Dr John David Nicholls on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Mosun Dorgu on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Mosun Dorgu on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Ian Eric Nash on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul John Evans on 1 June 2010 (2 pages) |
7 May 2010 | Termination of appointment of Raymond Turner as a director (1 page) |
7 May 2010 | Termination of appointment of Raymond Turner as a director (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
26 June 2009 | Director's change of particulars / mark harding / 26/06/2009 (2 pages) |
26 June 2009 | Director appointed dr mosun dorgu (1 page) |
26 June 2009 | Annual return made up to 01/06/09 (6 pages) |
26 June 2009 | Director's change of particulars / mark harding / 26/06/2009 (2 pages) |
26 June 2009 | Director appointed dr mosun dorgu (1 page) |
26 June 2009 | Annual return made up to 01/06/09 (6 pages) |
18 November 2008 | Appointment terminated director robert dailey (1 page) |
18 November 2008 | Appointment terminated director robert dailey (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (48 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (48 pages) |
16 June 2008 | Annual return made up to 01/06/08 (6 pages) |
16 June 2008 | Annual return made up to 01/06/08 (6 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
28 June 2007 | Annual return made up to 01/06/07 (3 pages) |
28 June 2007 | Annual return made up to 01/06/07 (3 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
31 July 2006 | Annual return made up to 30/06/06 (3 pages) |
31 July 2006 | Annual return made up to 30/06/06 (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
13 July 2005 | Annual return made up to 30/06/05 (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
13 July 2005 | Annual return made up to 30/06/05 (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Memorandum and Articles of Association (30 pages) |
21 June 2005 | Memorandum and Articles of Association (30 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
8 July 2004 | Annual return made up to 30/06/04
|
8 July 2004 | Annual return made up to 30/06/04
|
8 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Annual return made up to 10/09/03
|
15 September 2003 | Annual return made up to 10/09/03
|
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
3 October 2002 | Annual return made up to 10/09/02 (5 pages) |
3 October 2002 | Annual return made up to 10/09/02 (5 pages) |
26 June 2002 | Memorandum and Articles of Association (6 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (6 pages) |
26 June 2002 | Resolutions
|
10 September 2001 | Incorporation (30 pages) |
10 September 2001 | Incorporation (30 pages) |