London
SE11 5RR
Director Name | Ms Harriet Evans |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Dr Tim Pringle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Miss Katie Antoinette Larsen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 07 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Csr/Ethical Trade Practioner |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Andrew Tappin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Daniel Steven Alberman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Aqsa Hussain |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Man Kwan Annette So |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Nicola Catriona Macbean |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | International Development Cons |
Country of Residence | United Kingdom |
Correspondence Address | 42 Derby Road London SW14 7DP |
Director Name | Gilbert Barichella |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Export Director |
Correspondence Address | 20 Rue Saint Sulpice Paris 75006 Foreign |
Director Name | Paul Kiernon Charles Grundy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 35 Milton Court Ranelagh Gardens London SW6 3UJ |
Director Name | Prof Susan Hitchcock Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Professor |
Correspondence Address | 20 Rue Saint Sulpice Paris 75006 France |
Director Name | Marina Pok |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2008) |
Role | Manager |
Correspondence Address | 34 Rue Hamelin Paris 75016 Foreign |
Director Name | Rosemary Jane Brown |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Katie Lee |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2010) |
Role | Cultural Exchange |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Mme Qinglan Li |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2008) |
Role | Lawyer |
Correspondence Address | 4 Rue Des Guipon 94800 Villjuif France Foreign |
Director Name | Dr Pauline Gleadle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 September 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Roger John Gladstone Smith Cbe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 19 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Ebony Carmen Riddell Bamber |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 January 2021) |
Role | Campaigns Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Leo Williams |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2011) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Prof Anthony Richard Dicks |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Courtenay Dominic Barklem |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ellen Shustik |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Canadian; British |
Status | Resigned |
Appointed | 07 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2018) |
Role | Senior Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 Longleat House 18 Rampayne Street London SW1V 2TG |
Director Name | David McNeill |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 23 Riceyman House Lloyd Baker Street London WC1X 9BH |
Director Name | Ms Lorna Hawthorne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2022) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Website | www.rights-practice.org/ |
---|---|
Telephone | 020 72364343 |
Telephone region | London |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £640,196 |
Net Worth | £245,934 |
Cash | £266,823 |
Current Liabilities | £113,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
27 July 2010 | Delivered on: 2 August 2010 Persons entitled: Justice Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit as the sum of £400 together with any interest added to the deopsit account see image for full details. Outstanding |
---|
21 September 2023 | Termination of appointment of Aqsa Hussain as a director on 18 September 2023 (1 page) |
---|---|
22 August 2023 | Director's details changed for Miss Katie Antoinette Larsen on 20 June 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 January 2022 | Director's details changed for Ms Annette So on 13 January 2022 (2 pages) |
11 January 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
11 January 2022 | Termination of appointment of Lorna Hawthorne as a director on 4 January 2022 (1 page) |
16 December 2021 | Appointment of Ms Annette So as a director on 3 December 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Ms Aqsa Hussain as a director on 14 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Ebony Carmen Riddell Bamber as a director on 14 January 2021 (1 page) |
23 November 2020 | Accounts for a small company made up to 31 March 2020 (24 pages) |
29 May 2020 | Appointment of Ms Lorna Hawthorne as a director on 26 May 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 November 2019 | Director's details changed for Director Tim Pringle on 25 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Andrew Tappin on 21 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of David Mcneill as a director on 21 November 2019 (1 page) |
21 November 2019 | Secretary's details changed for Nicola Catriona Macbean on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Miss Katie Antoinette Larsen on 21 November 2019 (2 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
17 May 2018 | Appointment of Mr Daniel Steven Alberman as a director on 15 March 2018 (2 pages) |
17 May 2018 | Termination of appointment of Rosemary Jane Brown as a director on 15 March 2018 (1 page) |
17 May 2018 | Termination of appointment of Ellen Shustik as a director on 15 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
30 January 2017 | Appointment of Andrew Tappin as a director on 6 December 2016 (2 pages) |
30 January 2017 | Appointment of Andrew Tappin as a director on 6 December 2016 (2 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
17 October 2016 | Termination of appointment of Roger John Gladstone Smith Cbe as a director on 19 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Pauline Gleadle as a director on 19 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Pauline Gleadle as a director on 19 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Roger John Gladstone Smith Cbe as a director on 19 September 2016 (1 page) |
23 February 2016 | Termination of appointment of Anthony Richard Dicks as a director on 7 December 2015 (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
23 February 2016 | Termination of appointment of Courtenay Dominic Barklem as a director on 7 December 2015 (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
23 February 2016 | Termination of appointment of Courtenay Dominic Barklem as a director on 7 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Anthony Richard Dicks as a director on 7 December 2015 (1 page) |
18 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
14 December 2015 | Appointment of Kate Larsen as a director on 7 September 2015 (2 pages) |
14 December 2015 | Appointment of Kate Larsen as a director on 7 September 2015 (2 pages) |
7 December 2015 | Appointment of Ellen Shustik as a director on 7 September 2015 (2 pages) |
7 December 2015 | Appointment of Ellen Shustik as a director on 7 September 2015 (2 pages) |
4 December 2015 | Appointment of David Mcneill as a director on 7 September 2015 (2 pages) |
4 December 2015 | Appointment of David Mcneill as a director on 7 September 2015 (2 pages) |
4 August 2015 | Auditor's resignation (1 page) |
4 August 2015 | Auditor's resignation (1 page) |
11 February 2015 | Registered office address changed from Unit G.6 the Foundry 17/19 Oval Way London SE11 5RR England to The Foundry 17 Oval Way London SE11 5RR on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 no member list (7 pages) |
11 February 2015 | Registered office address changed from The Foundry 17 Oval Way London SE11 5RR United Kingdom to The Foundry 17 Oval Way London SE11 5RR on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 no member list (7 pages) |
11 February 2015 | Registered office address changed from The Foundry 17 Oval Way London SE11 5RR United Kingdom to The Foundry 17 Oval Way London SE11 5RR on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 no member list (7 pages) |
11 February 2015 | Registered office address changed from Unit G.6 the Foundry 17/19 Oval Way London SE11 5RR England to The Foundry 17 Oval Way London SE11 5RR on 11 February 2015 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 November 2014 | Register inspection address has been changed from C/O the Rights Practice 59 Carter Lane London EC4V 5AQ United Kingdom to C/O the Rights Practice the Foundry 17-19 Oval Way London SE11 5RR (1 page) |
3 November 2014 | Register inspection address has been changed from C/O the Rights Practice 59 Carter Lane London EC4V 5AQ United Kingdom to C/O the Rights Practice the Foundry 17-19 Oval Way London SE11 5RR (1 page) |
14 October 2014 | Registered office address changed from 59 Carter Lane London EC4V 5AQ to Unit G.6 the Foundry 17/19 Oval Way London SE11 5RR on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 59 Carter Lane London EC4V 5AQ to Unit G.6 the Foundry 17/19 Oval Way London SE11 5RR on 14 October 2014 (1 page) |
3 July 2014 | Appointment of Director Tim Pringle as a director (2 pages) |
3 July 2014 | Appointment of Director Tim Pringle as a director (2 pages) |
20 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
20 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
20 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
17 January 2013 | Appointment of Mr Courtenay Dominic Barklem as a director (2 pages) |
17 January 2013 | Appointment of Mr Courtenay Dominic Barklem as a director (2 pages) |
15 January 2013 | Appointment of Ms Ebony Carmen Riddell Bamber as a director
|
15 January 2013 | Appointment of Ms Ebony Carmen Riddell Bamber as a director
|
2 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
29 February 2012 | Appointment of Professor Harriet Evans as a director (2 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
29 February 2012 | Appointment of Professor Harriet Evans as a director (2 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
28 February 2012 | Register inspection address has been changed from C/O Carter Lane 59 Carter Lane London EC4V 5AQ United Kingdom (1 page) |
28 February 2012 | Register inspection address has been changed from C/O Carter Lane 59 Carter Lane London EC4V 5AQ United Kingdom (1 page) |
6 January 2012 | Termination of appointment of Leo Williams as a director (1 page) |
6 January 2012 | Termination of appointment of Leo Williams as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
15 March 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
15 March 2011 | Register inspection address has been changed from 4 Bloomsbury Square London WC1A 2RP United Kingdom (1 page) |
15 March 2011 | Register inspection address has been changed from 4 Bloomsbury Square London WC1A 2RP United Kingdom (1 page) |
15 March 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
15 March 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 December 2010 | Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 17 December 2010 (1 page) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2010 | Appointment of Professor Anthony Richard Dicks as a director (2 pages) |
10 May 2010 | Appointment of Professor Anthony Richard Dicks as a director (2 pages) |
23 April 2010 | Termination of appointment of Katie Lee as a director (1 page) |
23 April 2010 | Termination of appointment of Katie Lee as a director (1 page) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
17 February 2010 | Director's details changed for Dr Pauline Gleadle on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rosemary Jane Brown on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Roger John Gladstone Smith Cbe on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Leo Williams on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Katie Lee on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rosemary Jane Brown on 17 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Leo Williams on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Mr Roger John Gladstone Smith Cbe on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ebony Carmen Riddell Bamber on 17 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Ebony Carmen Riddell Bamber on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Pauline Gleadle on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Katie Lee on 17 February 2010 (2 pages) |
3 July 2009 | Director appointed leo williams (2 pages) |
3 July 2009 | Director appointed leo williams (2 pages) |
6 May 2009 | Director appointed ebony carmen riddell bamber (2 pages) |
6 May 2009 | Appointment terminated director nicola macbean (1 page) |
6 May 2009 | Appointment terminated director nicola macbean (1 page) |
6 May 2009 | Director appointed ebony carmen riddell bamber (2 pages) |
19 February 2009 | Annual return made up to 01/02/09 (3 pages) |
19 February 2009 | Annual return made up to 01/02/09 (3 pages) |
13 January 2009 | Appointment terminated director marina pok (1 page) |
13 January 2009 | Appointment terminated director marina pok (1 page) |
13 January 2009 | Director appointed roger john gladstone smith (2 pages) |
13 January 2009 | Appointment terminated director qinglan li (1 page) |
13 January 2009 | Appointment terminated director qinglan li (1 page) |
13 January 2009 | Director appointed roger john gladstone smith (2 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
20 February 2008 | Annual return made up to 01/02/08 (2 pages) |
20 February 2008 | Annual return made up to 01/02/08 (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
26 February 2007 | Annual return made up to 01/02/07 (2 pages) |
26 February 2007 | Annual return made up to 01/02/07 (2 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Location of register of members (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 February 2006 | Annual return made up to 01/02/06 (5 pages) |
14 February 2006 | Annual return made up to 01/02/06 (5 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
2 March 2005 | Annual return made up to 01/02/05
|
2 March 2005 | Annual return made up to 01/02/05
|
1 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
20 February 2004 | Annual return made up to 01/02/04
|
20 February 2004 | Annual return made up to 01/02/04
|
14 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
18 March 2003 | Annual return made up to 01/02/03 (5 pages) |
18 March 2003 | Annual return made up to 01/02/03 (5 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
1 February 2002 | Incorporation (22 pages) |
1 February 2002 | Incorporation (22 pages) |