London
EC1Y 0TL
Director Name | Mr Tim Mark Nash |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Ms Samantha Elaine Gargaro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Mr Stephen Adler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Family Mediator |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Miss Kay-Dene Reanne Hyacinth Petgrave |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Director Name | Mr Alexander Peter Hulbert |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Mr Anthony Leonard Rupert Fincham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Director Name | Mr Robert Charles Pitt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Mr Benjamin Graham Moore |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Mr Zubair Chaudhry |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Tax Litigator |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Ms Caroline Elizabeth Artis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Trustee And Company Director |
Country of Residence | England |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Secretary Name | Ms Ingela Charlotta Ekstrom |
---|---|
Status | Current |
Appointed | 01 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Mrs Judith Helen Lawrence |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Lady Diana Elissa Copisarow |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | Flat 5 7 Southwell Gardens London SW7 4SB |
Secretary Name | Kathleen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Buckingham Gate London SW1E 6PA |
Director Name | Mr Edward Ellis Copisarow |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2016) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 1 Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Director Name | Peter Alfred Hoile |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2007) |
Role | Retired Senior Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenfield Hatfield Hertfordshire AL9 5HW |
Secretary Name | Ms Judith March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 June 2015) |
Role | Charity CEO |
Correspondence Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Hasan Hameed |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2009) |
Role | Mba Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Pond Street London NW3 2PN |
Director Name | Mrs Wendelien Bellinger |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2008(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 2008) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | Byways Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Dr Vanessa Louise Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 June 2016) |
Role | Director Bar Standards Board |
Country of Residence | England |
Correspondence Address | 79 Waller Road London SE14 5LB |
Director Name | Mr John Leslie Kerr Johnston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2011) |
Role | Commercial Mediator And Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Chelsea Mews Danvers Street London SW3 5AN |
Director Name | Mrs Rosalind Susan Lewis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Highlands Hatfield Hertfordshire AL9 5DW |
Director Name | Mr Peter Atherton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 24 Deans Court Chambers St. John Street Manchester M3 4DF |
Director Name | Lady Angela Bridget Foskett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2017) |
Role | Former Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Director Name | Mrs Angela Mary Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fielding Road London W4 1HL |
Director Name | Mr Robert Alan Heslett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2017) |
Role | Consultant Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Director Name | Prof Peter Charles Crisp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2022) |
Role | Dean Of Law |
Country of Residence | England |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Director Name | Mr Peter Michael Handcock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brogdale Place Ospringe Faversham Kent ME13 0AF |
Secretary Name | Mr Nicolas Charles Patrick Gallagher |
---|---|
Status | Resigned |
Appointed | 29 June 2015(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2018) |
Role | Company Director |
Correspondence Address | Royal Courts Of Justice Strand London WC2A 2LL |
Director Name | Ms Caroline May Field |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Derwent Road Bebington Wirral Merseyside CH63 2LD Wales |
Director Name | Ms Elisabeth Sian Davies |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2022) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Keswick Avenue London SW19 3JE |
Director Name | Ms Elisabeth May Long |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Islip Road Oxford OX2 7SP |
Director Name | Honourable Mrs Angela Felicity Camber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Invicta House Golden Lane London EC1Y 0TL |
Secretary Name | Ms Eileen Veronica Catherine Pereira |
---|---|
Status | Resigned |
Appointed | 13 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Personal Support Unit (Room C18/19) Royal Courts Strand London WC2A 2LL |
Website | thepsu.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79476358 |
Telephone region | London |
Registered Address | Invicta House Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £941,618 |
Net Worth | £491,874 |
Cash | £488,176 |
Current Liabilities | £20,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
27 September 2023 | Full accounts made up to 31 March 2023 (42 pages) |
---|---|
18 September 2023 | Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 18 September 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Alexander Peter Hulbert on 15 August 2023 (2 pages) |
22 May 2023 | Memorandum and Articles of Association (28 pages) |
22 May 2023 | Resolutions
|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 September 2022 | Director's details changed for Mr Robert Charles Pitt on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mr Benjamin Graham Moore on 14 September 2022 (2 pages) |
14 September 2022 | Secretary's details changed for Ms Ingela Charlotta Ekstrom on 14 September 2022 (1 page) |
14 September 2022 | Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mr Zubair Chaudhry on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mr Alexander Peter Hulbert on 14 September 2022 (2 pages) |
10 August 2022 | Full accounts made up to 31 March 2022 (23 pages) |
1 August 2022 | Termination of appointment of Eileen Veronica Catherine Pereira as a secretary on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Ms Ingela Charlotta Ekstrom as a secretary on 1 August 2022 (2 pages) |
7 July 2022 | Appointment of Ms Caroline Elizabeth Artis as a director on 1 June 2022 (2 pages) |
6 July 2022 | Termination of appointment of Peter Charles Crisp as a director on 4 July 2022 (1 page) |
13 May 2022 | Appointment of Mr Anthony Leonard Rupert Fincham as a director on 1 July 2021 (2 pages) |
30 March 2022 | Termination of appointment of Elisabeth Sian Davies as a director on 28 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Caroline May Field as a director on 28 March 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Angela Felicity Camber as a director on 21 September 2021 (1 page) |
7 December 2021 | Termination of appointment of Elisabeth May Long as a director on 21 September 2021 (1 page) |
7 December 2021 | Termination of appointment of Kiritbhai Naik as a director on 21 September 2021 (1 page) |
4 September 2021 | Full accounts made up to 31 March 2021 (46 pages) |
21 July 2021 | Appointment of Miss Kay-Dene Reanne Hyacinth Petgrave as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr Robert Charles Pitt as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr Zubair Chaudhry as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr Alexander Peter Hulbert as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr Benjamin Graham Moore as a director on 1 July 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (46 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Peter Michael Handcock as a director on 2 January 2020 (1 page) |
5 December 2019 | Termination of appointment of Greville Simon Waterman as a director on 25 October 2019 (1 page) |
30 October 2019 | Resolutions
|
30 October 2019 | NE01 (2 pages) |
24 October 2019 | Change of name notice (2 pages) |
24 October 2019 | Resolutions
|
5 August 2019 | Full accounts made up to 31 March 2019 (42 pages) |
10 July 2019 | Appointment of Ms Samantha Elaine Gargaro as a director on 9 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Timothy Mark Nash as a director on 9 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Stephen Adler as a director on 9 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Lucas James Wilson as a director on 26 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Nicolas Charles Patrick Gallagher as a secretary on 12 August 2018 (1 page) |
13 August 2018 | Appointment of Ms Eileen Veronica Catherine Pereira as a secretary on 13 August 2018 (2 pages) |
31 July 2018 | Full accounts made up to 31 March 2018 (38 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Mr Kiritbhai Naik as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Kiritbhai Naik as a director on 16 November 2017 (2 pages) |
20 September 2017 | Termination of appointment of Robert Alan Heslett as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Daniel John Morgan as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Daniel John Morgan as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Robert Alan Heslett as a director on 19 September 2017 (1 page) |
10 August 2017 | Appointment of Honourable Mrs Angela Felicity Camber as a director on 7 August 2017 (2 pages) |
10 August 2017 | Appointment of Honourable Mrs Angela Felicity Camber as a director on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Prof David Wilkin as a director on 3 August 2017 (2 pages) |
9 August 2017 | Appointment of Prof David Wilkin as a director on 3 August 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (38 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (38 pages) |
4 August 2017 | Appointment of Ms Elisabeth May Long as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Ms Elisabeth May Long as a director on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Greville Simon Waterman as a director on 22 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Greville Simon Waterman as a director on 22 July 2017 (2 pages) |
27 July 2017 | Memorandum and Articles of Association (20 pages) |
27 July 2017 | Memorandum and Articles of Association (20 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
18 July 2017 | Termination of appointment of Angela Mary Brown as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Angela Mary Brown as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Angela Bridget Foskett as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Angela Bridget Foskett as a director on 17 July 2017 (1 page) |
6 April 2017 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Invicta House Golden Lane London EC1Y 0TL on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Invicta House Golden Lane London EC1Y 0TL on 6 April 2017 (1 page) |
10 February 2017 | Register(s) moved to registered inspection location Royal Courts of Justice Strand London WC2A 2LL (1 page) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
10 February 2017 | Register inspection address has been changed to Royal Courts of Justice Strand London WC2A 2LL (1 page) |
10 February 2017 | Register inspection address has been changed to Royal Courts of Justice Strand London WC2A 2LL (1 page) |
10 February 2017 | Register(s) moved to registered inspection location Royal Courts of Justice Strand London WC2A 2LL (1 page) |
23 January 2017 | Termination of appointment of Peter Atherton as a director on 10 November 2016 (1 page) |
23 January 2017 | Termination of appointment of Peter Atherton as a director on 10 November 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
28 July 2016 | Appointment of Ms Elisabeth Sian Davies as a director on 22 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Elisabeth Sian Davies as a director on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Vanessa Louise Davies as a director on 13 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Vanessa Louise Davies as a director on 13 June 2016 (1 page) |
14 June 2016 | Psc register (2 pages) |
14 June 2016 | Psc register (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Memorandum and Articles of Association (17 pages) |
20 May 2016 | Memorandum and Articles of Association (17 pages) |
20 May 2016 | Resolutions
|
1 April 2016 | Appointment of Ms Caroline May Field as a director on 21 March 2016 (2 pages) |
1 April 2016 | Appointment of Ms Caroline May Field as a director on 21 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Edward Ellis Copisarow as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Edward Ellis Copisarow as a director on 31 March 2016 (1 page) |
10 February 2016 | Annual return made up to 9 February 2016 no member list (11 pages) |
10 February 2016 | Annual return made up to 9 February 2016 no member list (11 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (29 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (29 pages) |
10 August 2015 | Appointment of Mr Nicolas Charles Patrick Gallagher as a secretary on 29 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Nicolas Charles Patrick Gallagher as a secretary on 29 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Judith March as a secretary on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Judith March as a secretary on 29 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Peter Michael Handcock as a director on 9 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Peter Michael Handcock as a director on 9 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Peter Michael Handcock as a director on 9 June 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Charles Crisp as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Charles Crisp as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Charles Crisp as a director on 9 March 2015 (2 pages) |
28 February 2015 | Annual return made up to 9 February 2015 no member list (9 pages) |
28 February 2015 | Annual return made up to 9 February 2015 no member list (9 pages) |
28 February 2015 | Annual return made up to 9 February 2015 no member list (9 pages) |
28 February 2015 | Director's details changed for Mr Edward Ellis Copisarow on 1 January 2014 (2 pages) |
28 February 2015 | Director's details changed for Mr Edward Ellis Copisarow on 1 January 2014 (2 pages) |
28 February 2015 | Director's details changed for Mr Edward Ellis Copisarow on 1 January 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Lucas James Wilson on 1 September 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Lucas James Wilson on 1 September 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Lucas James Wilson on 1 September 2014 (2 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (35 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (35 pages) |
1 July 2014 | Termination of appointment of Harry Matovu as a director (1 page) |
1 July 2014 | Termination of appointment of Harry Matovu as a director (1 page) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (23 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (23 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (23 pages) |
17 February 2014 | Termination of appointment of Margaret Morrison as a director (1 page) |
17 February 2014 | Termination of appointment of Nigel Thorpe as a director (1 page) |
17 February 2014 | Termination of appointment of Nigel Thorpe as a director (1 page) |
17 February 2014 | Annual return made up to 9 February 2014 no member list
|
17 February 2014 | Termination of appointment of Nigel Thorpe as a director (1 page) |
17 February 2014 | Director's details changed for Mr Lucas James Wilson on 29 July 2013 (2 pages) |
17 February 2014 | Termination of appointment of Margaret Morrison as a director (1 page) |
17 February 2014 | Director's details changed for Mr Lucas James Wilson on 29 July 2013 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 no member list
|
17 February 2014 | Annual return made up to 9 February 2014 no member list
|
17 February 2014 | Termination of appointment of Nigel Thorpe as a director (1 page) |
26 November 2013 | Full accounts made up to 31 March 2013 (31 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (31 pages) |
6 March 2013 | Annual return made up to 9 February 2013 no member list (12 pages) |
6 March 2013 | Annual return made up to 9 February 2013 no member list (12 pages) |
6 March 2013 | Annual return made up to 9 February 2013 no member list (12 pages) |
6 March 2013 | Director's details changed for Mr Edward Ellis Copisarow on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Edward Ellis Copisarow on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Edward Ellis Copisarow on 6 March 2013 (2 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (34 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (34 pages) |
20 November 2012 | Termination of appointment of Rosalind Lewis as a director (1 page) |
20 November 2012 | Termination of appointment of Genevieve Muinzer as a director (1 page) |
20 November 2012 | Termination of appointment of Genevieve Muinzer as a director (1 page) |
20 November 2012 | Termination of appointment of Rosalind Lewis as a director (1 page) |
7 March 2012 | Annual return made up to 9 February 2012 no member list (14 pages) |
7 March 2012 | Annual return made up to 9 February 2012 no member list (14 pages) |
7 March 2012 | Termination of appointment of Donald Williams as a director (1 page) |
7 March 2012 | Annual return made up to 9 February 2012 no member list (14 pages) |
7 March 2012 | Termination of appointment of Christopher Stewart Smith as a director (1 page) |
7 March 2012 | Termination of appointment of Donald Williams as a director (1 page) |
7 March 2012 | Termination of appointment of Christopher Stewart Smith as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
21 December 2011 | Appointment of Mr Robert Alan Heslett as a director (2 pages) |
21 December 2011 | Appointment of Mr Daniel John Morgan as a director (2 pages) |
21 December 2011 | Appointment of Mr Daniel John Morgan as a director (2 pages) |
21 December 2011 | Appointment of Mr Robert Alan Heslett as a director (2 pages) |
19 December 2011 | Termination of appointment of John Johnston as a director (1 page) |
19 December 2011 | Termination of appointment of Diana Copisarow as a director (1 page) |
19 December 2011 | Termination of appointment of Diana Copisarow as a director (1 page) |
19 December 2011 | Termination of appointment of John Johnston as a director (1 page) |
10 October 2011 | Appointment of Lady Angela Bridget Foskett as a director (2 pages) |
10 October 2011 | Appointment of Lady Angela Bridget Foskett as a director (2 pages) |
26 September 2011 | Secretary's details changed for Judith March on 26 September 2011 (1 page) |
26 September 2011 | Appointment of Mrs Angela Mary Brown as a director (2 pages) |
26 September 2011 | Appointment of Mrs Angela Mary Brown as a director (2 pages) |
26 September 2011 | Secretary's details changed for Judith March on 26 September 2011 (1 page) |
2 March 2011 | Director's details changed for Mr John Leslie Kerr Johnston on 2 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 9 February 2011 no member list (17 pages) |
2 March 2011 | Director's details changed for Mr John Leslie Kerr Johnston on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Leslie Kerr Johnston on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Dr Vanessa Louise Davies on 1 December 2010 (2 pages) |
2 March 2011 | Termination of appointment of Jeffrey Manton as a director (1 page) |
2 March 2011 | Appointment of Mr Peter Atherton as a director (2 pages) |
2 March 2011 | Termination of appointment of Jeffrey Manton as a director (1 page) |
2 March 2011 | Director's details changed for Dr Vanessa Louise Davies on 1 December 2010 (2 pages) |
2 March 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Director's details changed for Edward Copisarow on 1 March 2011 (2 pages) |
2 March 2011 | Appointment of Mr Peter Atherton as a director (2 pages) |
2 March 2011 | Director's details changed for Edward Copisarow on 1 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 9 February 2011 no member list (17 pages) |
2 March 2011 | Annual return made up to 9 February 2011 no member list (17 pages) |
2 March 2011 | Termination of appointment of Michael Naish as a director (1 page) |
2 March 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Director's details changed for Dr Vanessa Louise Davies on 1 December 2010 (2 pages) |
2 March 2011 | Director's details changed for Edward Copisarow on 1 March 2011 (2 pages) |
2 March 2011 | Termination of appointment of Michael Naish as a director (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
24 August 2010 | Appointment of Mr Lucas James Wilson as a director (2 pages) |
24 August 2010 | Appointment of Mr Lucas James Wilson as a director (2 pages) |
19 August 2010 | Appointment of Mr Nigel James Thorpe as a director (2 pages) |
19 August 2010 | Appointment of Mr Nigel James Thorpe as a director (2 pages) |
31 March 2010 | Memorandum and Articles of Association (19 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Memorandum and Articles of Association (19 pages) |
4 March 2010 | Director's details changed for Genevieve Mary Muinzer on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 no member list (9 pages) |
4 March 2010 | Director's details changed for Edward Copisarow on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald Lynedoch Williams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lady Diana Elissa Copisarow on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Alison Morrison on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jp Jeffrey Seth Manton on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Copisarow on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Harry Matovu on 3 March 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Michael Naish on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lady Diana Elissa Copisarow on 3 March 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Genevieve Mary Muinzer on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Harry Matovu on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Leslie Kerr Johnston on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jp Jeffrey Seth Manton on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Leslie Kerr Johnston on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 no member list (9 pages) |
4 March 2010 | Director's details changed for Donald Lynedoch Williams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Naish on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Vanessa Louise Davies on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Leslie Kerr Johnston on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 no member list (9 pages) |
4 March 2010 | Director's details changed for Mrs Rosalind Susan Lewis on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Rosalind Susan Lewis on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Dudley Stewart Smith on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lady Diana Elissa Copisarow on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Genevieve Mary Muinzer on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Vanessa Louise Davies on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jp Jeffrey Seth Manton on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Naish on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Rosalind Susan Lewis on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald Lynedoch Williams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Alison Morrison on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Dudley Stewart Smith on 3 March 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Margaret Alison Morrison on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Copisarow on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Vanessa Louise Davies on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Dudley Stewart Smith on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Harry Matovu on 3 March 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
23 July 2009 | Director appointed mrs ros lewis (1 page) |
23 July 2009 | Director appointed mrs ros lewis (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, 25 moorgate, london, EC2R 6AY (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, 25 moorgate, london, EC2R 6AY (1 page) |
21 July 2009 | Appointment terminated director hasan hameed (1 page) |
21 July 2009 | Appointment terminated director hasan hameed (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, prospect house, 2 athenaeum road, london, N20 9YU (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, prospect house, 2 athenaeum road, london, N20 9YU (1 page) |
26 March 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 March 2009 | Full accounts made up to 31 March 2008 (17 pages) |
25 March 2009 | Director appointed mr john leslie kerr johnston (1 page) |
25 March 2009 | Director appointed mr john leslie kerr johnston (1 page) |
5 March 2009 | Secretary's change of particulars / judith march / 04/03/2009 (1 page) |
5 March 2009 | Secretary's change of particulars / judith march / 04/03/2009 (1 page) |
4 March 2009 | Appointment terminated director mark sheldon (1 page) |
4 March 2009 | Annual return made up to 09/02/09 (5 pages) |
4 March 2009 | Annual return made up to 09/02/09 (5 pages) |
4 March 2009 | Appointment terminated director mark sheldon (1 page) |
16 January 2009 | Director appointed hasan hameed (2 pages) |
16 January 2009 | Director appointed hasan hameed (2 pages) |
7 January 2009 | Appointment terminated director wendelien bellinger (1 page) |
7 January 2009 | Appointment terminated director wendelien bellinger (1 page) |
24 December 2008 | Director appointed genevieve mary muinzer (1 page) |
24 December 2008 | Director appointed genevieve mary muinzer (1 page) |
18 December 2008 | Director appointed mr harry matovu (1 page) |
18 December 2008 | Director's change of particulars / jeffrey manton / 18/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / jeffrey manton / 18/12/2008 (1 page) |
18 December 2008 | Director appointed mrs wendelien bellinger (1 page) |
18 December 2008 | Director appointed mr harry matovu (1 page) |
18 December 2008 | Director appointed mrs wendelien bellinger (1 page) |
16 December 2008 | Director appointed dr vanessa louise davies (1 page) |
16 December 2008 | Director appointed dr vanessa louise davies (1 page) |
15 December 2008 | Appointment terminated director caroline marshall (1 page) |
15 December 2008 | Director's change of particulars / jeffrey manton / 14/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / jeffrey manton / 14/12/2008 (1 page) |
15 December 2008 | Appointment terminated director caroline marshall (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Annual return made up to 09/02/08 (3 pages) |
12 February 2008 | Annual return made up to 09/02/08 (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
30 November 2007 | Memorandum and Articles of Association (19 pages) |
30 November 2007 | Memorandum and Articles of Association (19 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 February 2007 | Annual return made up to 09/02/07 (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Annual return made up to 09/02/07 (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 February 2006 | Annual return made up to 09/02/06
|
15 February 2006 | Annual return made up to 09/02/06
|
12 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
16 February 2005 | Annual return made up to 09/02/05
|
16 February 2005 | Annual return made up to 09/02/05
|
11 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
18 February 2004 | Annual return made up to 09/02/04
|
18 February 2004 | Annual return made up to 09/02/04
|
13 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 February 2003 | Annual return made up to 21/02/03 (8 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Annual return made up to 21/02/03 (8 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 25 launceston place, london, W8 5RN (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 25 launceston place, london, W8 5RN (1 page) |
12 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
6 March 2002 | Location of register of directors' interests (1 page) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Location of register of directors' interests (1 page) |
24 January 2002 | Incorporation (26 pages) |
24 January 2002 | Incorporation (26 pages) |