Company NameThe Just A Drop Appeal
Company StatusActive
Company Number04340715
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 2001(22 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Fiona Elizabeth Jeffery
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleChairman Wtm
Country of ResidenceEngland
Correspondence Address25 Newstead Way
London
SW19 5HR
Director NameMr Peter Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(14 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Wingate Road
London
W6 0UR
Director NameMr Goetz Eggelhoefer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceJersey
Correspondence AddressGateway House The Quadrant
Richmond
TW9 1DN
Secretary NameMr John Turner
StatusCurrent
Appointed25 September 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Deborah Karen Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Claire Moorman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Christopher Alan Leigh Mottershead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameDave Patterson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleDigital Director
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCol John Nicholas Blashford-Snell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleConsultant/Author
Country of ResidenceEngland
Correspondence AddressSelwood House
Motcombe
Shaftesbury
Dorset
SP7 9PB
Director NameJane Edith Larcombe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameViscount John Archibald Sinclair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleMember Of Parliament
Correspondence AddressThurso East Mains
Thurso East
Thurso
Caithness
KW14 8HP
Scotland
Director NameMr Thomas Patrick Nutley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTyning
Mill Road
Steyning
West Sussex
BN44 3LN
Secretary NameMr Thomas Patrick Nutley
NationalityIrish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTyning
Mill Road
Steyning
West Sussex
BN44 3LN
Director NameAlastair James Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Farm
Wood Lane
Bramdean
Hampshire
SO24 0JW
Director NameAnthony Grahame Potter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleChief Executive
Correspondence Address96 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr Steven Endacott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow
Kerves Lane
Horsham
West Sussex
RH13 6ES
Director NameBaroness Joyce Anne Anelay Of St Johns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2006)
RoleParliamentarian
Correspondence Address40 St Johns Rise
St Johns
Woking
Surrey
GU21 7PW
Secretary NameMiss Nicola Jayne Davis
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 2012)
RoleProject Executive
Correspondence Address14 Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
Director NameCol Michael Dennis Reynolds
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 December 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Main Street
Aslockton
Notts
NG13 9AL
Director NameMr Jack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCo Director
Country of ResidenceThailand
Correspondence Address207 Moo7 Nong Hian Hin Lek Fai Hua Hin
Prachuapkirikan
77110
Thailand
Director NameMr Robert John Baty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNanparah Lodge
Higher Broadoak Road, West Hill
Ottery St Mary
Devon
EX11 1XJ
Director NameMr Richard Haworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63 Gloucester Road
Kingston Upon Thames
Surrey
KT1 3QZ
Director NameMr Dermot Blastland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 December 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressPier Cottage Milland Lane
Liphook
Hampshire
GU30 7JN
Secretary NameMr Richard Haworth
StatusResigned
Appointed05 March 2012(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameNicola Baskerville
StatusResigned
Appointed11 April 2012(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2012)
RoleCompany Director
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Olivia Orton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2014)
RoleCommunications Professional
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Clare Erica Buckle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(12 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMrs Clare Buckle
StatusResigned
Appointed06 December 2016(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address58 Dukes Avenue
London
W4 2AF
Director NameMr Geoffrey Douglas Hall Pook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2021)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael Maclennan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Geoff Pook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrereworde House New Road
Beer
Seaton
EX12 3HS
Director NameMs Jo Geraghty
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(17 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Dorothy Anne Joselin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
RoleAdviser
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitewww.justadrop.org

Location

Registered Address28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Turnover£463,001
Net Worth£252,569
Cash£232,284
Current Liabilities£37,289

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (35 pages)
21 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
5 July 2022Director's details changed for Mr Peter Watson on 29 June 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 30 June 2021 (30 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 December 2021Termination of appointment of Geoffrey Douglas Hall Pook as a director on 2 December 2021 (1 page)
20 September 2021Appointment of Mr Dave Patterson as a director on 13 September 2021 (2 pages)
28 June 2021Termination of appointment of Michael Maclennan as a director on 16 June 2021 (1 page)
24 March 2021Director's details changed for Mrs Fiona Elizabeth Jeffery on 22 March 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (31 pages)
21 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 September 2020Appointment of Ms Dorothy Anne Joselin as a director on 7 September 2020 (2 pages)
24 June 2020Appointment of Mr Christopher Alan Leigh Mottershead as a director on 12 June 2020 (2 pages)
18 March 2020Appointment of Ms Claire Moorman as a director on 18 March 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 30 June 2019 (27 pages)
16 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Michael Dennis Reynolds as a director on 5 December 2019 (1 page)
28 November 2019Director's details changed for Mr Peter Watson on 28 November 2019 (2 pages)
7 October 2019Termination of appointment of Jo Geraghty as a director on 30 September 2019 (1 page)
29 April 2019Appointment of Ms Debbie Flynn as a director on 25 April 2019 (2 pages)
18 March 2019Appointment of Ms Jo Geraghty as a director on 17 January 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (25 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 December 2018Termination of appointment of Geoff Pook as a director on 25 September 2018 (1 page)
8 October 2018Appointment of Mr John Turner as a secretary on 25 September 2018 (2 pages)
8 October 2018Appointment of Mr Geoff Pook as a director on 25 September 2018 (2 pages)
8 October 2018Appointment of Mr Goetz Eggelhoefer as a director on 25 September 2018 (2 pages)
8 October 2018Termination of appointment of Clare Buckle as a secretary on 25 September 2018 (1 page)
8 October 2018Termination of appointment of Clare Buckle as a director on 25 September 2018 (1 page)
25 May 2018Appointment of Mr Michael Maclennan as a director on 21 May 2018 (2 pages)
19 April 2018Termination of appointment of Jane Edith Larcombe as a director on 28 March 2018 (1 page)
16 April 2018Appointment of Mr Geoff Pook as a director on 15 April 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (26 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
14 December 2016Termination of appointment of Richard Haworth as a director on 6 December 2016 (1 page)
14 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
14 December 2016Termination of appointment of Richard Haworth as a director on 6 December 2016 (1 page)
12 December 2016Termination of appointment of Richard Haworth as a secretary on 6 December 2016 (1 page)
12 December 2016Appointment of Mr John Graham Turner as a director on 6 December 2016 (2 pages)
12 December 2016Appointment of Mr John Graham Turner as a director on 6 December 2016 (2 pages)
12 December 2016Appointment of Mrs Clare Buckle as a secretary on 6 December 2016 (2 pages)
12 December 2016Termination of appointment of Richard Haworth as a secretary on 6 December 2016 (1 page)
12 December 2016Appointment of Mrs Clare Buckle as a secretary on 6 December 2016 (2 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (21 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (21 pages)
17 February 2016Annual return made up to 14 December 2015 no member list (8 pages)
17 February 2016Annual return made up to 14 December 2015 no member list (8 pages)
18 December 2015Director's details changed for Mrs Fiona Elizabeth Jeffery on 23 November 2015 (2 pages)
18 December 2015Director's details changed for Mrs Fiona Elizabeth Jeffery on 23 November 2015 (2 pages)
11 February 2015Total exemption full accounts made up to 30 June 2014 (26 pages)
11 February 2015Total exemption full accounts made up to 30 June 2014 (26 pages)
6 January 2015Termination of appointment of Olivia Orton as a director on 10 December 2014 (1 page)
6 January 2015Termination of appointment of Olivia Orton as a director on 10 December 2014 (1 page)
6 January 2015Annual return made up to 14 December 2014 no member list (8 pages)
6 January 2015Appointment of Mrs Clare Buckle as a director on 10 December 2014 (2 pages)
6 January 2015Annual return made up to 14 December 2014 no member list (8 pages)
6 January 2015Appointment of Mrs Clare Buckle as a director on 10 December 2014 (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (27 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (27 pages)
16 December 2013Annual return made up to 14 December 2013 no member list (8 pages)
16 December 2013Termination of appointment of Dermot Blastland as a director (1 page)
16 December 2013Appointment of Mr Peter Nicholas Forster as a director (2 pages)
16 December 2013Annual return made up to 14 December 2013 no member list (8 pages)
16 December 2013Termination of appointment of Dermot Blastland as a director (1 page)
16 December 2013Appointment of Mrs Olivia Orton as a director (2 pages)
16 December 2013Appointment of Mrs Olivia Orton as a director (2 pages)
16 December 2013Appointment of Mr Peter Nicholas Forster as a director (2 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (22 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (22 pages)
19 December 2012Annual return made up to 14 December 2012 no member list (7 pages)
19 December 2012Director's details changed for Mr Dermot Blastland on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 14 December 2012 no member list (7 pages)
19 December 2012Director's details changed for Mr Dermot Blastland on 19 December 2012 (2 pages)
12 April 2012Termination of appointment of Nicola Baskerville as a secretary (1 page)
12 April 2012Appointment of Mr Richard Haworth as a secretary (1 page)
12 April 2012Appointment of Mr Richard Haworth as a secretary (1 page)
12 April 2012Termination of appointment of Nicola Baskerville as a secretary (1 page)
11 April 2012Termination of appointment of Robert Baty as a director (1 page)
11 April 2012Appointment of Nicola Baskerville as a secretary (1 page)
11 April 2012Termination of appointment of Nicola Davis as a secretary (1 page)
11 April 2012Termination of appointment of Robert Baty as a director (1 page)
11 April 2012Appointment of Nicola Baskerville as a secretary (1 page)
11 April 2012Termination of appointment of Nicola Davis as a secretary (1 page)
20 December 2011Total exemption full accounts made up to 30 June 2011 (18 pages)
20 December 2011Total exemption full accounts made up to 30 June 2011 (18 pages)
14 December 2011Annual return made up to 14 December 2011 no member list (9 pages)
14 December 2011Annual return made up to 14 December 2011 no member list (9 pages)
13 December 2011Termination of appointment of Richard Tobias as a director (1 page)
13 December 2011Termination of appointment of Richard Tobias as a director (1 page)
2 February 2011Appointment of Mr Peter Watson as a director (2 pages)
2 February 2011Appointment of Mr Dermot Blastland as a director (2 pages)
2 February 2011Termination of appointment of Jack Coronna as a director (1 page)
2 February 2011Termination of appointment of Jack Coronna as a director (1 page)
2 February 2011Appointment of Mr Richard Haworth as a director (2 pages)
2 February 2011Appointment of Mr Richard Haworth as a director (2 pages)
2 February 2011Appointment of Mr Peter Watson as a director (2 pages)
2 February 2011Appointment of Mr Dermot Blastland as a director (2 pages)
11 January 2011Termination of appointment of Thomas Nutley as a director (1 page)
11 January 2011Termination of appointment of Thomas Nutley as a director (1 page)
11 January 2011Annual return made up to 14 December 2010 no member list (8 pages)
11 January 2011Annual return made up to 14 December 2010 no member list (8 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
8 February 2010Annual return made up to 14 December 2009 no member list (6 pages)
8 February 2010Annual return made up to 14 December 2009 no member list (6 pages)
29 January 2010Director's details changed for Robert John Baty on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Colonel Michael Dennis Reynolds on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Robert John Baty on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Nicola Jayne Davis on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Nicola Jayne Davis on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Elizabeth Jeffery on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Colonel Michael Dennis Reynolds on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Nicola Jayne Davis on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Colonel Michael Dennis Reynolds on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Robert John Baty on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Elizabeth Jeffery on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Elizabeth Jeffery on 1 January 2010 (2 pages)
7 August 2009Appointment terminated director john blashford-snell (1 page)
7 August 2009Annual return made up to 14/12/08 (11 pages)
7 August 2009Appointment terminated director john blashford-snell (1 page)
7 August 2009Annual return made up to 14/12/08 (11 pages)
21 July 2009Appointment terminated director anthony potter (1 page)
21 July 2009Director appointed robert baty (2 pages)
21 July 2009Appointment terminated director anthony potter (1 page)
21 July 2009Annual return made up to 14/12/07 (8 pages)
21 July 2009Annual return made up to 14/12/07 (8 pages)
21 July 2009Director appointed robert baty (2 pages)
21 July 2009Appointment terminated director steven endacott (1 page)
21 July 2009Director's change of particulars / steven endacott / 01/01/2008 (1 page)
21 July 2009Appointment terminated director steven endacott (1 page)
21 July 2009Director's change of particulars / steven endacott / 01/01/2008 (1 page)
2 July 2009Director's change of particulars / thomas nutley / 01/05/2008 (1 page)
2 July 2009Director appointed michael dennis reynolds (1 page)
2 July 2009Director appointed michael dennis reynolds (1 page)
2 July 2009Director's change of particulars / fiona jeffery / 23/11/2007 (1 page)
2 July 2009Director's change of particulars / thomas nutley / 01/05/2008 (1 page)
2 July 2009Registered office changed on 02/07/2009 from gateway house 28 the quadrant richmond surrey TW9 1DN (1 page)
2 July 2009Director appointed jack anthony coronna (2 pages)
2 July 2009Secretary's change of particulars / nicola davis / 01/01/2008 (1 page)
2 July 2009Secretary's change of particulars / nicola davis / 01/01/2008 (1 page)
2 July 2009Appointment terminated director alastair stewart (1 page)
2 July 2009Registered office changed on 02/07/2009 from gateway house 28 the quadrant richmond surrey TW9 1DN (1 page)
2 July 2009Director appointed jack anthony coronna (2 pages)
2 July 2009Appointment terminated director alastair stewart (1 page)
2 July 2009Director's change of particulars / fiona jeffery / 23/11/2007 (1 page)
11 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 November 2008Amended accounts made up to 31 December 2006 (11 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 November 2008Amended accounts made up to 31 December 2006 (11 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 June 2007Registered office changed on 14/06/07 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
14 June 2007Registered office changed on 14/06/07 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
1 February 2007Annual return made up to 14/12/06 (8 pages)
1 February 2007Annual return made up to 14/12/06 (8 pages)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 November 2006Annual return made up to 14/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2006Annual return made up to 14/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
13 January 2005Annual return made up to 14/12/04 (7 pages)
13 January 2005Annual return made up to 14/12/04 (7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (3 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 February 2004Annual return made up to 14/12/03 (6 pages)
16 February 2004Annual return made up to 14/12/03 (6 pages)
28 October 2003Memorandum and Articles of Association (10 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2003Memorandum and Articles of Association (10 pages)
17 March 2003Annual return made up to 14/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Annual return made up to 14/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
14 December 2001Incorporation (34 pages)
14 December 2001Incorporation (34 pages)