Douglas Way
Deptford
London
SE8 4AG
Director Name | Dame Joan Mary Ruddock |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(13 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mr Kurban Kassamali Haji |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ono Dafedjaiye |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Taking Part Assistant |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Sarah Bedi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Theatre Director And Writer |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Shereener Donna Browne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ruth Wye |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mr Addison Devlin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mr Dilesh Desai |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Miss Aleksa Asme |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 17 May 2023(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mr Ahmet Ahmet |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Head Of Inclusive Talent Development |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Michelle Deborah Matherson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Creative Diversity Partner, Bbc |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Andrew John Cooper |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 4 Collington House Victoria Way Charlton London SE7 7NE |
Secretary Name | David Wishingsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Isambard Place Rotherhithe London SE16 7DA |
Secretary Name | Peter Herbert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 months after company formation) |
Appointment Duration | 9 months (resigned 04 June 2003) |
Role | Management Consultant |
Correspondence Address | 24 Manor Avenue London SE4 1PD |
Director Name | Kate Atkinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2005) |
Role | Arts Project Manager |
Correspondence Address | 24 Rathmore Road London SE7 7QW |
Director Name | Mr Neil Adleman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Twisden Road London NW5 1DN |
Secretary Name | Mr Neil Adleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Twisden Road London NW5 1DN |
Director Name | Benjamin Danso-Bennett |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2014) |
Role | Actor Drama Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 202 Burrage Road Woolwich London SE18 7JU |
Director Name | Ms Lorraine Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 45 Allenswood Road Eltham London SE9 6RW |
Director Name | Mr Kim Steven Chatterley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2014) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Hall, Foxes Dale London SE3 9BG |
Director Name | Ms Deborah Jane Christophers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2012) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Florence Road London SE14 6QL |
Director Name | Mr Anthony Donohoe |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 January 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Miss Rachel Allen-Lowton |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 21 January 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mrs Nana Banton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2012) |
Role | Assistant Director Begd |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mr Mark Andrew Bloomfield |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Vicki Amedume |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 April 2020) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Miss Brenda Vanessa Dacres |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2015) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Emma Crook |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(13 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 January 2016) |
Role | Programme Manager Roh Bridge |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mrs Karla Sally Barnacle-Best |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2022) |
Role | Chief Executive Of An Arts And Cultural Charity |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Camille Dawson |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 2019) |
Role | Theatre Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Olivia Efe Osas Douglass |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Linda Suzanne Bernhardt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2023) |
Role | Independent Arts Producer |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Mr Alastair Ian Ballantyne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Director Name | Ms Chiquita Delisser |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2023) |
Role | Freelance Creative |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
Website | thealbany.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86924446 |
Telephone region | London |
Registered Address | The Albany Centre Douglas Way Deptford London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,670,456 |
Net Worth | £2,407,949 |
Cash | £314,817 |
Current Liabilities | £321,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
10 September 2020 | Delivered on: 14 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 September 2009 | Delivered on: 25 September 2009 Satisfied on: 17 September 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the albany 2001 company being the trustees for the time being of the deptford fund to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of douglas way deptford t/no SGL391994 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
3 July 2009 | Delivered on: 7 July 2009 Satisfied on: 17 September 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the albany 2001 company being the trustees for the time being of the deptford fund to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of douglas way deptford t/no SGL391994 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
21 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Accounts for a small company made up to 31 March 2023 (39 pages) |
16 June 2023 | Appointment of Ms Michelle Deborah Matherson as a director on 13 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Joan Mary Ruddock as a director on 12 June 2023 (1 page) |
18 May 2023 | Appointment of Mr Ahmet Ahmet as a director on 17 May 2023 (2 pages) |
17 May 2023 | Appointment of Miss Aleksa Asme as a director on 17 May 2023 (2 pages) |
29 March 2023 | Termination of appointment of Chiquita Delisser as a director on 23 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Linda Suzanne Bernhardt as a director on 23 March 2023 (1 page) |
21 December 2022 | Termination of appointment of William Alexander Nicholson as a director on 12 December 2022 (1 page) |
30 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
17 November 2022 | Accounts for a small company made up to 31 March 2022 (37 pages) |
20 October 2022 | Appointment of Mr Addison Devlin as a director on 11 October 2022 (2 pages) |
20 October 2022 | Appointment of Mr Dilesh Desai as a director on 11 October 2022 (2 pages) |
18 July 2022 | Termination of appointment of Olivia Efe Osas Douglass as a director on 5 July 2022 (1 page) |
8 March 2022 | Appointment of Ruth Wye as a director on 23 February 2022 (2 pages) |
8 March 2022 | Appointment of Ms Chiquita Delisser as a director on 1 March 2022 (2 pages) |
28 February 2022 | Termination of appointment of Karla Sally Barnacle-Best as a director on 25 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Amanda Joycelyn Parker as a director on 25 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Alastair Ian Ballantyne as a director on 25 February 2022 (1 page) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (36 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Ms Shereener Donna Browne as a director on 2 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Aisling Gallagher as a director on 2 September 2021 (1 page) |
1 September 2021 | Termination of appointment of Chiquita Delisser as a director on 31 August 2021 (1 page) |
15 March 2021 | Appointment of Ms Chiquita Delisser as a director on 4 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Beresford Williams as a director on 4 March 2021 (1 page) |
15 March 2021 | Appointment of Ms Sarah Bedi as a director on 4 March 2021 (2 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
2 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
14 September 2020 | Registration of charge 043330980003, created on 10 September 2020 (24 pages) |
23 July 2020 | Termination of appointment of Tabitha Ruth Siklos as a director on 22 June 2020 (1 page) |
21 April 2020 | Termination of appointment of Vicki Amedume as a director on 21 April 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
11 November 2019 | Appointment of Mr William Alexander Nicholson as a director on 9 September 2019 (2 pages) |
24 October 2019 | Accounts for a small company made up to 31 March 2019 (34 pages) |
13 March 2019 | Termination of appointment of Michael James Ramsey Harris as a director on 11 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Claire Pritchard as a director on 11 March 2019 (1 page) |
7 February 2019 | Appointment of Ono Dafedjayie as a director on 24 January 2019 (2 pages) |
7 February 2019 | Director's details changed for Ono Dafedjayie on 7 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Patricia Anne Jenkins as a director on 24 January 2019 (1 page) |
6 February 2019 | Appointment of Ms Amanda Parker as a director on 24 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Camille Dawson as a director on 24 January 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (34 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 November 2018 | Memorandum and Articles of Association (20 pages) |
13 November 2018 | Resolutions
|
13 November 2018 | Statement of company's objects (2 pages) |
31 October 2018 | Statement of company's objects (2 pages) |
31 October 2018 | Memorandum and Articles of Association (19 pages) |
31 October 2018 | Resolutions
|
21 September 2018 | Director's details changed for Dame Joan Ruddock on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Ms Olivia Douglass on 21 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Alastair Ian Ballantyne as a director on 5 June 2018 (2 pages) |
3 September 2018 | Appointment of Miss Aisling Gallagher as a director on 1 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Brenda Vanessa Dacres as a director on 6 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Mark Nigel Stuart-Smith as a director on 6 June 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 April 2017 | Appointment of Ms Linda Suzanne Bernhardt as a director on 1 April 2017 (2 pages) |
18 April 2017 | Appointment of Ms Linda Suzanne Bernhardt as a director on 1 April 2017 (2 pages) |
14 February 2017 | Termination of appointment of Lisa Lye as a director on 25 January 2017 (1 page) |
14 February 2017 | Appointment of Ms Camille Dawson as a director on 25 January 2017 (2 pages) |
14 February 2017 | Appointment of Ms Olivia Douglass as a director on 25 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Lisa Lye as a director on 25 January 2017 (1 page) |
14 February 2017 | Appointment of Ms Camille Dawson as a director on 25 January 2017 (2 pages) |
14 February 2017 | Appointment of Ms Olivia Douglass as a director on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Kurban Kassamali Haji as a director on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Kurban Kassamali Haji as a director on 25 January 2017 (2 pages) |
1 December 2016 | Termination of appointment of Linda Suzanne Bernhardt as a director on 1 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
1 December 2016 | Termination of appointment of Linda Suzanne Bernhardt as a director on 1 December 2016 (1 page) |
4 November 2016 | Appointment of Mrs Brenda Vanessa Dacres as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Brenda Vanessa Dacres as a director on 1 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
31 March 2016 | Appointment of Mrs Karla Sally Barnacle-Best as a director on 14 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Karla Sally Barnacle-Best as a director on 14 March 2016 (2 pages) |
18 February 2016 | Appointment of Mr Beresford Myles Fitzgerald Williams as a director on 21 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Beresford Myles Fitzgerald Williams as a director on 21 January 2016 (2 pages) |
16 February 2016 | Appointment of Ms Patricia Anne Jenkins as a director on 21 January 2016 (2 pages) |
16 February 2016 | Appointment of Ms Patricia Anne Jenkins as a director on 21 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Emma Crook as a director on 21 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Emma Crook as a director on 21 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Rachel Allen-Lowton as a director on 21 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Rachel Allen-Lowton as a director on 21 January 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 no member list (9 pages) |
3 December 2015 | Annual return made up to 3 December 2015 no member list (9 pages) |
21 October 2015 | Memorandum and Articles of Association (20 pages) |
21 October 2015 | Memorandum and Articles of Association (20 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 October 2015 | Resolutions
|
4 October 2015 | Resolutions
|
4 October 2015 | Statement of company's objects (2 pages) |
4 October 2015 | Statement of company's objects (2 pages) |
17 September 2015 | Satisfaction of charge 1 in full (2 pages) |
17 September 2015 | Satisfaction of charge 1 in full (2 pages) |
17 September 2015 | Satisfaction of charge 2 in full (2 pages) |
17 September 2015 | Satisfaction of charge 2 in full (2 pages) |
2 September 2015 | Termination of appointment of Brenda Vanessa Dacres as a director on 31 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Robert James Tertius Gayfer as a director on 22 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Robert James Tertius Gayfer as a director on 22 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Brenda Vanessa Dacres as a director on 31 March 2015 (1 page) |
4 February 2015 | Appointment of Ms Emma Crook as a director on 22 January 2015 (2 pages) |
4 February 2015 | Appointment of Ms Emma Crook as a director on 22 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Joan Ruddock as a director on 8 December 2014 (2 pages) |
3 February 2015 | Appointment of Mrs Joan Ruddock as a director on 8 December 2014 (2 pages) |
3 February 2015 | Appointment of Mrs Joan Ruddock as a director on 8 December 2014 (2 pages) |
3 December 2014 | Appointment of Ms Brenda Vanessa Dacres as a director on 1 September 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (8 pages) |
3 December 2014 | Appointment of Ms Brenda Vanessa Dacres as a director on 1 September 2014 (2 pages) |
3 December 2014 | Appointment of Ms Brenda Vanessa Dacres as a director on 1 September 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (8 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 September 2014 | Termination of appointment of Mark Andrew Bloomfield as a director on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Mark Nigel Stuart-Smith as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Mark Nigel Stuart-Smith as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Mark Nigel Stuart-Smith as a director on 9 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Mark Andrew Bloomfield as a director on 29 September 2014 (1 page) |
23 September 2014 | Appointment of Mrs Tabitha Siklos as a director on 9 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Tabitha Siklos as a director on 9 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Tabitha Siklos as a director on 9 September 2014 (2 pages) |
2 April 2014 | Termination of appointment of Kim Chatterley as a director (1 page) |
2 April 2014 | Termination of appointment of Benjamin Danso-Bennett as a director (1 page) |
2 April 2014 | Termination of appointment of Benjamin Danso-Bennett as a director (1 page) |
2 April 2014 | Termination of appointment of Lorraine Brown as a director (1 page) |
2 April 2014 | Termination of appointment of Lorraine Brown as a director (1 page) |
2 April 2014 | Termination of appointment of Kim Chatterley as a director (1 page) |
21 February 2014 | Appointment of Mr Robert James Tertius Gayfer as a director (2 pages) |
21 February 2014 | Appointment of Mr Robert James Tertius Gayfer as a director (2 pages) |
13 December 2013 | Annual return made up to 3 December 2013 no member list (10 pages) |
13 December 2013 | Annual return made up to 3 December 2013 no member list (10 pages) |
13 December 2013 | Annual return made up to 3 December 2013 no member list (10 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
28 October 2013 | Termination of appointment of Christopher Goodhart as a director (1 page) |
28 October 2013 | Termination of appointment of Christopher Goodhart as a director (1 page) |
29 April 2013 | Appointment of Ms Vicki Amedume as a director (2 pages) |
29 April 2013 | Appointment of Ms Vicki Amedume as a director (2 pages) |
8 April 2013 | Termination of appointment of Daniel O'brien as a director (1 page) |
8 April 2013 | Termination of appointment of Daniel O'brien as a director (1 page) |
28 January 2013 | Appointment of Mr Michael James Ramsey Harris as a director (2 pages) |
28 January 2013 | Appointment of Mr Michael James Ramsey Harris as a director (2 pages) |
23 January 2013 | Termination of appointment of Juliet Gilkes as a director (1 page) |
23 January 2013 | Termination of appointment of Anthony Donohoe as a director (1 page) |
23 January 2013 | Termination of appointment of Rachel Nelken as a director (1 page) |
23 January 2013 | Termination of appointment of Juliet Gilkes as a director (1 page) |
23 January 2013 | Termination of appointment of Rachel Nelken as a director (1 page) |
23 January 2013 | Termination of appointment of Anthony Donohoe as a director (1 page) |
11 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 December 2012 | Annual return made up to 3 December 2012 no member list (12 pages) |
3 December 2012 | Annual return made up to 3 December 2012 no member list (12 pages) |
3 December 2012 | Annual return made up to 3 December 2012 no member list (12 pages) |
2 November 2012 | Appointment of Mr Mark Andrew Bloomfield as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Andrew Bloomfield as a director (2 pages) |
20 September 2012 | Termination of appointment of Deborah Christophers as a director (1 page) |
20 September 2012 | Termination of appointment of Deborah Christophers as a director (1 page) |
10 September 2012 | Termination of appointment of Nana Banton as a director (1 page) |
10 September 2012 | Termination of appointment of Nana Banton as a director (1 page) |
7 March 2012 | Termination of appointment of Jan King as a director (1 page) |
7 March 2012 | Appointment of Mr Daniel O'brien as a director (2 pages) |
7 March 2012 | Termination of appointment of Jan King as a director (1 page) |
7 March 2012 | Appointment of Mr Daniel O'brien as a director (2 pages) |
5 December 2011 | Annual return made up to 3 December 2011 no member list (13 pages) |
5 December 2011 | Annual return made up to 3 December 2011 no member list (13 pages) |
5 December 2011 | Annual return made up to 3 December 2011 no member list (13 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
2 March 2011 | Director's details changed for Miss Rachel Allen-Lowton on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Miss Rachel Allen-Lowton on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Miss Rachel Allen-Lowton on 2 March 2011 (2 pages) |
28 February 2011 | Annual return made up to 3 December 2010 no member list (13 pages) |
28 February 2011 | Annual return made up to 3 December 2010 no member list (13 pages) |
28 February 2011 | Annual return made up to 3 December 2010 no member list (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 October 2010 | Appointment of Mrs Nana Banton as a director (2 pages) |
12 October 2010 | Appointment of Mrs Nana Banton as a director (2 pages) |
11 October 2010 | Appointment of Mrs Rachel Dina Nelken as a director (2 pages) |
11 October 2010 | Appointment of Mrs Rachel Dina Nelken as a director (2 pages) |
16 February 2010 | Appointment of Mrs Juliet Alicia Gilkes as a director (2 pages) |
16 February 2010 | Appointment of Ms Lisa Mead as a director (2 pages) |
16 February 2010 | Appointment of Mrs Juliet Alicia Gilkes as a director (2 pages) |
16 February 2010 | Appointment of Miss Rachel Allen-Lowton as a director (2 pages) |
16 February 2010 | Appointment of Ms Lisa Mead as a director (2 pages) |
16 February 2010 | Appointment of Miss Rachel Allen-Lowton as a director (2 pages) |
15 February 2010 | Termination of appointment of Phillippa Haynes as a director (1 page) |
15 February 2010 | Appointment of Ms Linda Suzanne Bernhardt as a director (2 pages) |
15 February 2010 | Termination of appointment of Mark Williams as a director (1 page) |
15 February 2010 | Termination of appointment of Stephen Mannix as a director (1 page) |
15 February 2010 | Termination of appointment of Mark Williams as a director (1 page) |
15 February 2010 | Termination of appointment of Alexander Lawrence-Goodridge as a director (1 page) |
15 February 2010 | Termination of appointment of Stephen Mannix as a director (1 page) |
15 February 2010 | Appointment of Ms Linda Suzanne Bernhardt as a director (2 pages) |
15 February 2010 | Termination of appointment of Alexander Lawrence-Goodridge as a director (1 page) |
15 February 2010 | Termination of appointment of Phillippa Haynes as a director (1 page) |
2 February 2010 | Appointment of Mr Anthony Donohoe as a director (2 pages) |
2 February 2010 | Appointment of Mr Anthony Donohoe as a director (2 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
9 December 2009 | Annual return made up to 3 December 2009 no member list (8 pages) |
9 December 2009 | Annual return made up to 3 December 2009 no member list (8 pages) |
9 December 2009 | Annual return made up to 3 December 2009 no member list (8 pages) |
8 December 2009 | Director's details changed for Benjamin Danso-Bennett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Phillippa Haynes on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alexander Cecil Lawrence-Goodridge on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Deborah Jane Christophers on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Lorraine Brown on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Claire Pritchard on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Deborah Jane Christophers on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Christopher Gavin Caird Goodhart on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Mannix on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lisa Lye on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Phillippa Haynes on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lisa Lye on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Kim Steven Chatterley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alexander Cecil Lawrence-Goodridge on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Claire Pritchard on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Williams on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Kim Steven Chatterley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Benjamin Danso-Bennett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Mannix on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Lorraine Brown on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Williams on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Christopher Gavin Caird Goodhart on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Jan King on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Jan King on 7 December 2009 (2 pages) |
4 November 2009 | Appointment of Ms Deborah Jane Christophers as a director (1 page) |
4 November 2009 | Appointment of Ms Deborah Jane Christophers as a director (1 page) |
4 November 2009 | Appointment of Mr Kim Steven Chatterley as a director (1 page) |
4 November 2009 | Appointment of Mr Kim Steven Chatterley as a director (1 page) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2009 | Appointment terminated secretary neil adleman (1 page) |
1 September 2009 | Appointment terminated director russell profitt (1 page) |
1 September 2009 | Appointment terminated director ben thomas (1 page) |
1 September 2009 | Appointment terminated director neil adleman (1 page) |
1 September 2009 | Appointment terminated director russell profitt (1 page) |
1 September 2009 | Appointment terminated director ben thomas (1 page) |
1 September 2009 | Appointment terminated secretary neil adleman (1 page) |
1 September 2009 | Appointment terminated director neil adleman (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2009 | Director's change of particulars / claire pritchard / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / claire pritchard / 23/06/2009 (1 page) |
12 March 2009 | Director appointed ms jan king (1 page) |
12 March 2009 | Director appointed mr alexander cecil lawrence-goodridge (1 page) |
12 March 2009 | Director appointed mr alexander cecil lawrence-goodridge (1 page) |
12 March 2009 | Director appointed ms jan king (1 page) |
28 January 2009 | Appointment terminated director anne torreggiani (1 page) |
28 January 2009 | Appointment terminated director kathryn ruthven (1 page) |
28 January 2009 | Appointment terminated director anne torreggiani (1 page) |
28 January 2009 | Appointment terminated director beverley rose (1 page) |
28 January 2009 | Appointment terminated director beverley rose (1 page) |
28 January 2009 | Appointment terminated director kathryn ruthven (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
7 January 2009 | Annual return made up to 03/12/08 (6 pages) |
7 January 2009 | Annual return made up to 03/12/08 (6 pages) |
13 October 2008 | Appointment terminated director lisa meeks (1 page) |
13 October 2008 | Appointment terminated director lisa meeks (1 page) |
13 October 2008 | Director's change of particulars / kathryn ruthven / 11/10/2008 (1 page) |
13 October 2008 | Appointment terminated director samuel owolabi-oluyole (1 page) |
13 October 2008 | Director's change of particulars / kathryn ruthven / 11/10/2008 (1 page) |
13 October 2008 | Appointment terminated director samuel owolabi-oluyole (1 page) |
7 October 2008 | Director appointed mr kathryn ruthven (1 page) |
7 October 2008 | Director appointed mr kathryn ruthven (1 page) |
6 October 2008 | Director and secretary's change of particulars / neil adleman / 06/10/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / neil adleman / 06/10/2008 (1 page) |
6 May 2008 | Director appointed mr christopher goodhart (1 page) |
6 May 2008 | Director appointed mr christopher goodhart (1 page) |
30 April 2008 | Annual return made up to 03/12/07 (7 pages) |
30 April 2008 | Annual return made up to 03/12/07 (7 pages) |
5 March 2008 | Director appointed ms lorraine brown (1 page) |
5 March 2008 | Director appointed ms lorraine brown (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
4 December 2006 | Annual return made up to 03/12/06 (3 pages) |
4 December 2006 | Annual return made up to 03/12/06 (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Annual return made up to 03/12/05 (9 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Annual return made up to 03/12/05 (9 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Memorandum and Articles of Association (19 pages) |
7 October 2005 | Memorandum and Articles of Association (19 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
28 January 2005 | Annual return made up to 03/12/04 (9 pages) |
28 January 2005 | Annual return made up to 03/12/04 (9 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
16 August 2004 | Annual return made up to 03/12/03 (7 pages) |
16 August 2004 | Annual return made up to 03/12/03 (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
13 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Resolutions
|
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
10 January 2003 | Annual return made up to 03/12/02 (4 pages) |
10 January 2003 | Annual return made up to 03/12/02 (4 pages) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
3 December 2001 | Incorporation (23 pages) |
3 December 2001 | Incorporation (23 pages) |