Company NameThe Albany 2001 Company
Company StatusActive
Company Number04333098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 2001(22 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Lisa Mead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(8 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameDame Joan Mary Ruddock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(13 years after company formation)
Appointment Duration9 years, 4 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMr Kurban Kassamali Haji
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameOno Dafedjaiye
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleTaking Part Assistant
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Sarah Bedi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleTheatre Director And Writer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Shereener Donna Browne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameRuth Wye
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMr Addison Devlin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMr Dilesh Desai
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMiss Aleksa Asme
Date of BirthDecember 2003 (Born 20 years ago)
NationalityLatvian
StatusCurrent
Appointed17 May 2023(21 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMr Ahmet Ahmet
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(21 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleHead Of Inclusive Talent Development
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Michelle Deborah Matherson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(21 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCreative Diversity Partner, Bbc
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameAndrew John Cooper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleTheatre Director
Correspondence Address4 Collington House
Victoria Way
Charlton
London
SE7 7NE
Secretary NameDavid Wishingsky
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Isambard Place
Rotherhithe
London
SE16 7DA
Secretary NamePeter Herbert Williams
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months after company formation)
Appointment Duration9 months (resigned 04 June 2003)
RoleManagement Consultant
Correspondence Address24 Manor Avenue
London
SE4 1PD
Director NameKate Atkinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2005)
RoleArts Project Manager
Correspondence Address24 Rathmore Road
London
SE7 7QW
Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 08 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Twisden Road
London
NW5 1DN
Secretary NameMr Neil Adleman
NationalityBritish
StatusResigned
Appointed04 June 2003(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 08 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Twisden Road
London
NW5 1DN
Director NameBenjamin Danso-Bennett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2014)
RoleActor Drama Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
202 Burrage Road Woolwich
London
SE18 7JU
Director NameMs Lorraine Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Allenswood Road
Eltham
London
SE9 6RW
Director NameMr Kim Steven Chatterley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2014)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 The Hall, Foxes Dale
London
SE3 9BG
Director NameMs Deborah Jane Christophers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 September 2012)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Florence Road
London
SE14 6QL
Director NameMr Anthony Donohoe
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 January 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMiss Rachel Allen-Lowton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 January 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMrs Nana Banton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2012)
RoleAssistant Director Begd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMr Mark Andrew Bloomfield
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Vicki Amedume
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 21 April 2020)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMiss Brenda Vanessa Dacres
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Emma Crook
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 January 2016)
RoleProgramme Manager Roh Bridge
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMrs Karla Sally Barnacle-Best
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2022)
RoleChief Executive Of An Arts And Cultural Charity
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Camille Dawson
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2019)
RoleTheatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Olivia Efe Osas Douglass
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Linda Suzanne Bernhardt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2023)
RoleIndependent Arts Producer
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMr Alastair Ian Ballantyne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
Director NameMs Chiquita Delisser
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 March 2023)
RoleFreelance Creative
Country of ResidenceEngland
Correspondence AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG

Contact

Websitethealbany.org.uk
Email address[email protected]
Telephone020 86924446
Telephone regionLondon

Location

Registered AddressThe Albany Centre
Douglas Way
Deptford
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,670,456
Net Worth£2,407,949
Cash£314,817
Current Liabilities£321,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

10 September 2020Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
2 November 2023Accounts for a small company made up to 31 March 2023 (39 pages)
16 June 2023Appointment of Ms Michelle Deborah Matherson as a director on 13 June 2023 (2 pages)
15 June 2023Termination of appointment of Joan Mary Ruddock as a director on 12 June 2023 (1 page)
18 May 2023Appointment of Mr Ahmet Ahmet as a director on 17 May 2023 (2 pages)
17 May 2023Appointment of Miss Aleksa Asme as a director on 17 May 2023 (2 pages)
29 March 2023Termination of appointment of Chiquita Delisser as a director on 23 March 2023 (1 page)
29 March 2023Termination of appointment of Linda Suzanne Bernhardt as a director on 23 March 2023 (1 page)
21 December 2022Termination of appointment of William Alexander Nicholson as a director on 12 December 2022 (1 page)
30 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 November 2022Accounts for a small company made up to 31 March 2022 (37 pages)
20 October 2022Appointment of Mr Addison Devlin as a director on 11 October 2022 (2 pages)
20 October 2022Appointment of Mr Dilesh Desai as a director on 11 October 2022 (2 pages)
18 July 2022Termination of appointment of Olivia Efe Osas Douglass as a director on 5 July 2022 (1 page)
8 March 2022Appointment of Ruth Wye as a director on 23 February 2022 (2 pages)
8 March 2022Appointment of Ms Chiquita Delisser as a director on 1 March 2022 (2 pages)
28 February 2022Termination of appointment of Karla Sally Barnacle-Best as a director on 25 February 2022 (1 page)
28 February 2022Termination of appointment of Amanda Joycelyn Parker as a director on 25 February 2022 (1 page)
28 February 2022Termination of appointment of Alastair Ian Ballantyne as a director on 25 February 2022 (1 page)
20 December 2021Accounts for a small company made up to 31 March 2021 (36 pages)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
13 September 2021Appointment of Ms Shereener Donna Browne as a director on 2 September 2021 (2 pages)
10 September 2021Termination of appointment of Aisling Gallagher as a director on 2 September 2021 (1 page)
1 September 2021Termination of appointment of Chiquita Delisser as a director on 31 August 2021 (1 page)
15 March 2021Appointment of Ms Chiquita Delisser as a director on 4 March 2021 (2 pages)
15 March 2021Termination of appointment of Beresford Williams as a director on 4 March 2021 (1 page)
15 March 2021Appointment of Ms Sarah Bedi as a director on 4 March 2021 (2 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (32 pages)
2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
14 September 2020Registration of charge 043330980003, created on 10 September 2020 (24 pages)
23 July 2020Termination of appointment of Tabitha Ruth Siklos as a director on 22 June 2020 (1 page)
21 April 2020Termination of appointment of Vicki Amedume as a director on 21 April 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
11 November 2019Appointment of Mr William Alexander Nicholson as a director on 9 September 2019 (2 pages)
24 October 2019Accounts for a small company made up to 31 March 2019 (34 pages)
13 March 2019Termination of appointment of Michael James Ramsey Harris as a director on 11 March 2019 (1 page)
13 March 2019Termination of appointment of Claire Pritchard as a director on 11 March 2019 (1 page)
7 February 2019Appointment of Ono Dafedjayie as a director on 24 January 2019 (2 pages)
7 February 2019Director's details changed for Ono Dafedjayie on 7 February 2019 (2 pages)
6 February 2019Termination of appointment of Patricia Anne Jenkins as a director on 24 January 2019 (1 page)
6 February 2019Appointment of Ms Amanda Parker as a director on 24 January 2019 (2 pages)
6 February 2019Termination of appointment of Camille Dawson as a director on 24 January 2019 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (34 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 November 2018Memorandum and Articles of Association (20 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2018Statement of company's objects (2 pages)
31 October 2018Statement of company's objects (2 pages)
31 October 2018Memorandum and Articles of Association (19 pages)
31 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2018Director's details changed for Dame Joan Ruddock on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Ms Olivia Douglass on 21 September 2018 (2 pages)
3 September 2018Appointment of Mr Alastair Ian Ballantyne as a director on 5 June 2018 (2 pages)
3 September 2018Appointment of Miss Aisling Gallagher as a director on 1 June 2018 (2 pages)
6 June 2018Termination of appointment of Brenda Vanessa Dacres as a director on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Mark Nigel Stuart-Smith as a director on 6 June 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (32 pages)
28 December 2017Full accounts made up to 31 March 2017 (32 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 April 2017Appointment of Ms Linda Suzanne Bernhardt as a director on 1 April 2017 (2 pages)
18 April 2017Appointment of Ms Linda Suzanne Bernhardt as a director on 1 April 2017 (2 pages)
14 February 2017Termination of appointment of Lisa Lye as a director on 25 January 2017 (1 page)
14 February 2017Appointment of Ms Camille Dawson as a director on 25 January 2017 (2 pages)
14 February 2017Appointment of Ms Olivia Douglass as a director on 25 January 2017 (2 pages)
14 February 2017Termination of appointment of Lisa Lye as a director on 25 January 2017 (1 page)
14 February 2017Appointment of Ms Camille Dawson as a director on 25 January 2017 (2 pages)
14 February 2017Appointment of Ms Olivia Douglass as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Kurban Kassamali Haji as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Kurban Kassamali Haji as a director on 25 January 2017 (2 pages)
1 December 2016Termination of appointment of Linda Suzanne Bernhardt as a director on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
1 December 2016Termination of appointment of Linda Suzanne Bernhardt as a director on 1 December 2016 (1 page)
4 November 2016Appointment of Mrs Brenda Vanessa Dacres as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mrs Brenda Vanessa Dacres as a director on 1 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 March 2016 (32 pages)
13 October 2016Full accounts made up to 31 March 2016 (32 pages)
31 March 2016Appointment of Mrs Karla Sally Barnacle-Best as a director on 14 March 2016 (2 pages)
31 March 2016Appointment of Mrs Karla Sally Barnacle-Best as a director on 14 March 2016 (2 pages)
18 February 2016Appointment of Mr Beresford Myles Fitzgerald Williams as a director on 21 January 2016 (2 pages)
18 February 2016Appointment of Mr Beresford Myles Fitzgerald Williams as a director on 21 January 2016 (2 pages)
16 February 2016Appointment of Ms Patricia Anne Jenkins as a director on 21 January 2016 (2 pages)
16 February 2016Appointment of Ms Patricia Anne Jenkins as a director on 21 January 2016 (2 pages)
15 February 2016Termination of appointment of Emma Crook as a director on 21 January 2016 (1 page)
15 February 2016Termination of appointment of Emma Crook as a director on 21 January 2016 (1 page)
15 February 2016Termination of appointment of Rachel Allen-Lowton as a director on 21 January 2016 (1 page)
15 February 2016Termination of appointment of Rachel Allen-Lowton as a director on 21 January 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 no member list (9 pages)
3 December 2015Annual return made up to 3 December 2015 no member list (9 pages)
21 October 2015Memorandum and Articles of Association (20 pages)
21 October 2015Memorandum and Articles of Association (20 pages)
14 October 2015Full accounts made up to 31 March 2015 (23 pages)
14 October 2015Full accounts made up to 31 March 2015 (23 pages)
4 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2015Statement of company's objects (2 pages)
4 October 2015Statement of company's objects (2 pages)
17 September 2015Satisfaction of charge 1 in full (2 pages)
17 September 2015Satisfaction of charge 1 in full (2 pages)
17 September 2015Satisfaction of charge 2 in full (2 pages)
17 September 2015Satisfaction of charge 2 in full (2 pages)
2 September 2015Termination of appointment of Brenda Vanessa Dacres as a director on 31 March 2015 (1 page)
2 September 2015Termination of appointment of Robert James Tertius Gayfer as a director on 22 March 2015 (1 page)
2 September 2015Termination of appointment of Robert James Tertius Gayfer as a director on 22 March 2015 (1 page)
2 September 2015Termination of appointment of Brenda Vanessa Dacres as a director on 31 March 2015 (1 page)
4 February 2015Appointment of Ms Emma Crook as a director on 22 January 2015 (2 pages)
4 February 2015Appointment of Ms Emma Crook as a director on 22 January 2015 (2 pages)
3 February 2015Appointment of Mrs Joan Ruddock as a director on 8 December 2014 (2 pages)
3 February 2015Appointment of Mrs Joan Ruddock as a director on 8 December 2014 (2 pages)
3 February 2015Appointment of Mrs Joan Ruddock as a director on 8 December 2014 (2 pages)
3 December 2014Appointment of Ms Brenda Vanessa Dacres as a director on 1 September 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 no member list (8 pages)
3 December 2014Appointment of Ms Brenda Vanessa Dacres as a director on 1 September 2014 (2 pages)
3 December 2014Appointment of Ms Brenda Vanessa Dacres as a director on 1 September 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 no member list (8 pages)
7 November 2014Full accounts made up to 31 March 2014 (20 pages)
7 November 2014Full accounts made up to 31 March 2014 (20 pages)
29 September 2014Termination of appointment of Mark Andrew Bloomfield as a director on 29 September 2014 (1 page)
29 September 2014Appointment of Mr Mark Nigel Stuart-Smith as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr Mark Nigel Stuart-Smith as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr Mark Nigel Stuart-Smith as a director on 9 September 2014 (2 pages)
29 September 2014Termination of appointment of Mark Andrew Bloomfield as a director on 29 September 2014 (1 page)
23 September 2014Appointment of Mrs Tabitha Siklos as a director on 9 September 2014 (2 pages)
23 September 2014Appointment of Mrs Tabitha Siklos as a director on 9 September 2014 (2 pages)
23 September 2014Appointment of Mrs Tabitha Siklos as a director on 9 September 2014 (2 pages)
2 April 2014Termination of appointment of Kim Chatterley as a director (1 page)
2 April 2014Termination of appointment of Benjamin Danso-Bennett as a director (1 page)
2 April 2014Termination of appointment of Benjamin Danso-Bennett as a director (1 page)
2 April 2014Termination of appointment of Lorraine Brown as a director (1 page)
2 April 2014Termination of appointment of Lorraine Brown as a director (1 page)
2 April 2014Termination of appointment of Kim Chatterley as a director (1 page)
21 February 2014Appointment of Mr Robert James Tertius Gayfer as a director (2 pages)
21 February 2014Appointment of Mr Robert James Tertius Gayfer as a director (2 pages)
13 December 2013Annual return made up to 3 December 2013 no member list (10 pages)
13 December 2013Annual return made up to 3 December 2013 no member list (10 pages)
13 December 2013Annual return made up to 3 December 2013 no member list (10 pages)
8 November 2013Full accounts made up to 31 March 2013 (22 pages)
8 November 2013Full accounts made up to 31 March 2013 (22 pages)
28 October 2013Termination of appointment of Christopher Goodhart as a director (1 page)
28 October 2013Termination of appointment of Christopher Goodhart as a director (1 page)
29 April 2013Appointment of Ms Vicki Amedume as a director (2 pages)
29 April 2013Appointment of Ms Vicki Amedume as a director (2 pages)
8 April 2013Termination of appointment of Daniel O'brien as a director (1 page)
8 April 2013Termination of appointment of Daniel O'brien as a director (1 page)
28 January 2013Appointment of Mr Michael James Ramsey Harris as a director (2 pages)
28 January 2013Appointment of Mr Michael James Ramsey Harris as a director (2 pages)
23 January 2013Termination of appointment of Juliet Gilkes as a director (1 page)
23 January 2013Termination of appointment of Anthony Donohoe as a director (1 page)
23 January 2013Termination of appointment of Rachel Nelken as a director (1 page)
23 January 2013Termination of appointment of Juliet Gilkes as a director (1 page)
23 January 2013Termination of appointment of Rachel Nelken as a director (1 page)
23 January 2013Termination of appointment of Anthony Donohoe as a director (1 page)
11 December 2012Full accounts made up to 31 March 2012 (22 pages)
11 December 2012Full accounts made up to 31 March 2012 (22 pages)
3 December 2012Annual return made up to 3 December 2012 no member list (12 pages)
3 December 2012Annual return made up to 3 December 2012 no member list (12 pages)
3 December 2012Annual return made up to 3 December 2012 no member list (12 pages)
2 November 2012Appointment of Mr Mark Andrew Bloomfield as a director (2 pages)
2 November 2012Appointment of Mr Mark Andrew Bloomfield as a director (2 pages)
20 September 2012Termination of appointment of Deborah Christophers as a director (1 page)
20 September 2012Termination of appointment of Deborah Christophers as a director (1 page)
10 September 2012Termination of appointment of Nana Banton as a director (1 page)
10 September 2012Termination of appointment of Nana Banton as a director (1 page)
7 March 2012Termination of appointment of Jan King as a director (1 page)
7 March 2012Appointment of Mr Daniel O'brien as a director (2 pages)
7 March 2012Termination of appointment of Jan King as a director (1 page)
7 March 2012Appointment of Mr Daniel O'brien as a director (2 pages)
5 December 2011Annual return made up to 3 December 2011 no member list (13 pages)
5 December 2011Annual return made up to 3 December 2011 no member list (13 pages)
5 December 2011Annual return made up to 3 December 2011 no member list (13 pages)
10 October 2011Full accounts made up to 31 March 2011 (21 pages)
10 October 2011Full accounts made up to 31 March 2011 (21 pages)
2 March 2011Director's details changed for Miss Rachel Allen-Lowton on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Miss Rachel Allen-Lowton on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Miss Rachel Allen-Lowton on 2 March 2011 (2 pages)
28 February 2011Annual return made up to 3 December 2010 no member list (13 pages)
28 February 2011Annual return made up to 3 December 2010 no member list (13 pages)
28 February 2011Annual return made up to 3 December 2010 no member list (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
12 October 2010Appointment of Mrs Nana Banton as a director (2 pages)
12 October 2010Appointment of Mrs Nana Banton as a director (2 pages)
11 October 2010Appointment of Mrs Rachel Dina Nelken as a director (2 pages)
11 October 2010Appointment of Mrs Rachel Dina Nelken as a director (2 pages)
16 February 2010Appointment of Mrs Juliet Alicia Gilkes as a director (2 pages)
16 February 2010Appointment of Ms Lisa Mead as a director (2 pages)
16 February 2010Appointment of Mrs Juliet Alicia Gilkes as a director (2 pages)
16 February 2010Appointment of Miss Rachel Allen-Lowton as a director (2 pages)
16 February 2010Appointment of Ms Lisa Mead as a director (2 pages)
16 February 2010Appointment of Miss Rachel Allen-Lowton as a director (2 pages)
15 February 2010Termination of appointment of Phillippa Haynes as a director (1 page)
15 February 2010Appointment of Ms Linda Suzanne Bernhardt as a director (2 pages)
15 February 2010Termination of appointment of Mark Williams as a director (1 page)
15 February 2010Termination of appointment of Stephen Mannix as a director (1 page)
15 February 2010Termination of appointment of Mark Williams as a director (1 page)
15 February 2010Termination of appointment of Alexander Lawrence-Goodridge as a director (1 page)
15 February 2010Termination of appointment of Stephen Mannix as a director (1 page)
15 February 2010Appointment of Ms Linda Suzanne Bernhardt as a director (2 pages)
15 February 2010Termination of appointment of Alexander Lawrence-Goodridge as a director (1 page)
15 February 2010Termination of appointment of Phillippa Haynes as a director (1 page)
2 February 2010Appointment of Mr Anthony Donohoe as a director (2 pages)
2 February 2010Appointment of Mr Anthony Donohoe as a director (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (21 pages)
14 December 2009Full accounts made up to 31 March 2009 (21 pages)
9 December 2009Annual return made up to 3 December 2009 no member list (8 pages)
9 December 2009Annual return made up to 3 December 2009 no member list (8 pages)
9 December 2009Annual return made up to 3 December 2009 no member list (8 pages)
8 December 2009Director's details changed for Benjamin Danso-Bennett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Phillippa Haynes on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alexander Cecil Lawrence-Goodridge on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Deborah Jane Christophers on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Lorraine Brown on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Claire Pritchard on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Deborah Jane Christophers on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Christopher Gavin Caird Goodhart on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen Mannix on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lisa Lye on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Phillippa Haynes on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lisa Lye on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Kim Steven Chatterley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alexander Cecil Lawrence-Goodridge on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Claire Pritchard on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mark Williams on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Kim Steven Chatterley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Benjamin Danso-Bennett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen Mannix on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Lorraine Brown on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mark Williams on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Christopher Gavin Caird Goodhart on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Jan King on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Jan King on 7 December 2009 (2 pages)
4 November 2009Appointment of Ms Deborah Jane Christophers as a director (1 page)
4 November 2009Appointment of Ms Deborah Jane Christophers as a director (1 page)
4 November 2009Appointment of Mr Kim Steven Chatterley as a director (1 page)
4 November 2009Appointment of Mr Kim Steven Chatterley as a director (1 page)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2009Appointment terminated secretary neil adleman (1 page)
1 September 2009Appointment terminated director russell profitt (1 page)
1 September 2009Appointment terminated director ben thomas (1 page)
1 September 2009Appointment terminated director neil adleman (1 page)
1 September 2009Appointment terminated director russell profitt (1 page)
1 September 2009Appointment terminated director ben thomas (1 page)
1 September 2009Appointment terminated secretary neil adleman (1 page)
1 September 2009Appointment terminated director neil adleman (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2009Director's change of particulars / claire pritchard / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / claire pritchard / 23/06/2009 (1 page)
12 March 2009Director appointed ms jan king (1 page)
12 March 2009Director appointed mr alexander cecil lawrence-goodridge (1 page)
12 March 2009Director appointed mr alexander cecil lawrence-goodridge (1 page)
12 March 2009Director appointed ms jan king (1 page)
28 January 2009Appointment terminated director anne torreggiani (1 page)
28 January 2009Appointment terminated director kathryn ruthven (1 page)
28 January 2009Appointment terminated director anne torreggiani (1 page)
28 January 2009Appointment terminated director beverley rose (1 page)
28 January 2009Appointment terminated director beverley rose (1 page)
28 January 2009Appointment terminated director kathryn ruthven (1 page)
21 January 2009Full accounts made up to 31 March 2008 (21 pages)
21 January 2009Full accounts made up to 31 March 2008 (21 pages)
7 January 2009Annual return made up to 03/12/08 (6 pages)
7 January 2009Annual return made up to 03/12/08 (6 pages)
13 October 2008Appointment terminated director lisa meeks (1 page)
13 October 2008Appointment terminated director lisa meeks (1 page)
13 October 2008Director's change of particulars / kathryn ruthven / 11/10/2008 (1 page)
13 October 2008Appointment terminated director samuel owolabi-oluyole (1 page)
13 October 2008Director's change of particulars / kathryn ruthven / 11/10/2008 (1 page)
13 October 2008Appointment terminated director samuel owolabi-oluyole (1 page)
7 October 2008Director appointed mr kathryn ruthven (1 page)
7 October 2008Director appointed mr kathryn ruthven (1 page)
6 October 2008Director and secretary's change of particulars / neil adleman / 06/10/2008 (1 page)
6 October 2008Director and secretary's change of particulars / neil adleman / 06/10/2008 (1 page)
6 May 2008Director appointed mr christopher goodhart (1 page)
6 May 2008Director appointed mr christopher goodhart (1 page)
30 April 2008Annual return made up to 03/12/07 (7 pages)
30 April 2008Annual return made up to 03/12/07 (7 pages)
5 March 2008Director appointed ms lorraine brown (1 page)
5 March 2008Director appointed ms lorraine brown (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
22 October 2007Full accounts made up to 31 March 2007 (22 pages)
22 October 2007Full accounts made up to 31 March 2007 (22 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
4 December 2006Annual return made up to 03/12/06 (3 pages)
4 December 2006Annual return made up to 03/12/06 (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Annual return made up to 03/12/05 (9 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Annual return made up to 03/12/05 (9 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2005Resolutions
  • RES13 ‐ Written consent of char 07/09/05
(2 pages)
7 October 2005Memorandum and Articles of Association (19 pages)
7 October 2005Memorandum and Articles of Association (19 pages)
7 October 2005Resolutions
  • RES13 ‐ Written consent of char 07/09/05
(2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
28 January 2005Annual return made up to 03/12/04 (9 pages)
28 January 2005Annual return made up to 03/12/04 (9 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
16 August 2004Annual return made up to 03/12/03 (7 pages)
16 August 2004Annual return made up to 03/12/03 (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
13 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
10 January 2003Annual return made up to 03/12/02 (4 pages)
10 January 2003Annual return made up to 03/12/02 (4 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
3 December 2001Incorporation (23 pages)
3 December 2001Incorporation (23 pages)