Company NameThe Rights Practice
Company StatusActive
Company Number04365047
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Nicola Catriona Macbean
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleInternational Development Cons
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Harriet Evans
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Tim Pringle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMiss Katie Antoinette Larsen
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 September 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCsr/Ethical Trade Practioner
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameAndrew Tappin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Daniel Steven Alberman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Aqsa Hussain
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Man Kwan Annette So
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Nicola Catriona Macbean
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleInternational Development Cons
Country of ResidenceUnited Kingdom
Correspondence Address42 Derby Road
London
SW14 7DP
Director NameGilbert Barichella
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleExport Director
Correspondence Address20 Rue Saint Sulpice
Paris
75006
Foreign
Director NamePaul Kiernon Charles Grundy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address35 Milton Court
Ranelagh Gardens
London
SW6 3UJ
Director NameProf Susan Hitchcock Perry
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleProfessor
Correspondence Address20 Rue Saint Sulpice
Paris
75006
France
Director NameMarina Pok
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2008)
RoleManager
Correspondence Address34 Rue Hamelin
Paris
75016
Foreign
Director NameRosemary Jane Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameKatie Lee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 April 2010)
RoleCultural Exchange
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameMme Qinglan Li
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2008)
RoleLawyer
Correspondence Address4 Rue Des Guipon
94800 Villjuif
France
Foreign
Director NameDr Pauline Gleadle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 September 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Roger John Gladstone Smith Cbe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Ebony Carmen Riddell Bamber
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(7 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 14 January 2021)
RoleCampaigns Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameLeo Williams
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2011)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Carter Lane
London
EC4V 5AQ
Director NameProf Anthony Richard Dicks
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Courtenay Dominic Barklem
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameEllen Shustik
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCanadian; British
StatusResigned
Appointed07 September 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2018)
RoleSenior Programme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Longleat House 18 Rampayne Street
London
SW1V 2TG
Director NameDavid McNeill
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address23 Riceyman House Lloyd Baker Street
London
WC1X 9BH
Director NameMs Lorna Hawthorne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2022)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR

Contact

Websitewww.rights-practice.org/
Telephone020 72364343
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£640,196
Net Worth£245,934
Cash£266,823
Current Liabilities£113,190

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

27 July 2010Delivered 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

Filing History

21 September 2023Termination of appointment of Aqsa Hussain as a director on 18 September 2023 (1 page)
22 August 2023Director's details changed for Miss Katie Antoinette Larsen on 20 June 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 January 2022Director's details changed for Ms Annette So on 13 January 2022 (2 pages)
11 January 2022Accounts for a small company made up to 31 March 2021 (25 pages)
11 January 2022Termination of appointment of Lorna Hawthorne as a director on 4 January 2022 (1 page)
16 December 2021Appointment of Ms Annette So as a director on 3 December 2021 (2 pages)
1 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 January 2021Appointment of Ms Aqsa Hussain as a director on 14 January 2021 (2 pages)
26 January 2021Termination of appointment of Ebony Carmen Riddell Bamber as a director on 14 January 2021 (1 page)
23 November 2020Accounts for a small company made up to 31 March 2020 (24 pages)
29 May 2020Appointment of Ms Lorna Hawthorne as a director on 26 May 2020 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 November 2019Director's details changed for Director Tim Pringle on 25 November 2019 (2 pages)
22 November 2019Director's details changed for Andrew Tappin on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of David Mcneill as a director on 21 November 2019 (1 page)
21 November 2019Secretary's details changed for Nicola Catriona Macbean on 21 November 2019 (1 page)
21 November 2019Director's details changed for Miss Katie Antoinette Larsen on 21 November 2019 (2 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (24 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (24 pages)
17 May 2018Appointment of Mr Daniel Steven Alberman as a director on 15 March 2018 (2 pages)
17 May 2018Termination of appointment of Rosemary Jane Brown as a director on 15 March 2018 (1 page)
17 May 2018Termination of appointment of Ellen Shustik as a director on 15 March 2018 (1 page)
3 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
30 January 2017Appointment of Andrew Tappin as a director on 6 December 2016 (2 pages)
30 January 2017Appointment of Andrew Tappin as a director on 6 December 2016 (2 pages)
25 October 2016Full accounts made up to 31 March 2016 (24 pages)
25 October 2016Full accounts made up to 31 March 2016 (24 pages)
17 October 2016Termination of appointment of Roger John Gladstone Smith Cbe as a director on 19 September 2016 (1 page)
17 October 2016Termination of appointment of Pauline Gleadle as a director on 19 September 2016 (1 page)
17 October 2016Termination of appointment of Pauline Gleadle as a director on 19 September 2016 (1 page)
17 October 2016Termination of appointment of Roger John Gladstone Smith Cbe as a director on 19 September 2016 (1 page)
23 February 2016Termination of appointment of Anthony Richard Dicks as a director on 7 December 2015 (1 page)
23 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
23 February 2016Termination of appointment of Courtenay Dominic Barklem as a director on 7 December 2015 (1 page)
23 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
23 February 2016Termination of appointment of Courtenay Dominic Barklem as a director on 7 December 2015 (1 page)
23 February 2016Termination of appointment of Anthony Richard Dicks as a director on 7 December 2015 (1 page)
18 January 2016Full accounts made up to 31 March 2015 (23 pages)
18 January 2016Full accounts made up to 31 March 2015 (23 pages)
14 December 2015Appointment of Kate Larsen as a director on 7 September 2015 (2 pages)
14 December 2015Appointment of Kate Larsen as a director on 7 September 2015 (2 pages)
7 December 2015Appointment of Ellen Shustik as a director on 7 September 2015 (2 pages)
7 December 2015Appointment of Ellen Shustik as a director on 7 September 2015 (2 pages)
4 December 2015Appointment of David Mcneill as a director on 7 September 2015 (2 pages)
4 December 2015Appointment of David Mcneill as a director on 7 September 2015 (2 pages)
4 August 2015Auditor's resignation (1 page)
4 August 2015Auditor's resignation (1 page)
11 February 2015Registered 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 2015Annual return made up to 1 February 2015 no member list (7 pages)
11 February 2015Registered 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 2015Annual return made up to 1 February 2015 no member list (7 pages)
11 February 2015Registered 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 2015Annual return made up to 1 February 2015 no member list (7 pages)
11 February 2015Registered 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 2014Full accounts made up to 31 March 2014 (21 pages)
22 December 2014Full accounts made up to 31 March 2014 (21 pages)
3 November 2014Register 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 2014Register 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 2014Registered 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 2014Registered 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 2014Appointment of Director Tim Pringle as a director (2 pages)
3 July 2014Appointment of Director Tim Pringle as a director (2 pages)
20 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
20 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
20 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
27 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
17 January 2013Appointment of Mr Courtenay Dominic Barklem as a director (2 pages)
17 January 2013Appointment of Mr Courtenay Dominic Barklem as a director (2 pages)
15 January 2013Appointment of Ms Ebony Carmen Riddell Bamber as a director
  • ANNOTATION Appointment date was removed from the AP01 on 26/02/2013 as it was invalid
(3 pages)
15 January 2013Appointment of Ms Ebony Carmen Riddell Bamber as a director
  • ANNOTATION Appointment date was removed from the AP01 on 26/02/2013 as it was invalid
(3 pages)
2 January 2013Full accounts made up to 31 March 2012 (21 pages)
2 January 2013Full accounts made up to 31 March 2012 (21 pages)
29 February 2012Appointment of Professor Harriet Evans as a director (2 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
29 February 2012Appointment of Professor Harriet Evans as a director (2 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
28 February 2012Register inspection address has been changed from C/O Carter Lane 59 Carter Lane London EC4V 5AQ United Kingdom (1 page)
28 February 2012Register inspection address has been changed from C/O Carter Lane 59 Carter Lane London EC4V 5AQ United Kingdom (1 page)
6 January 2012Termination of appointment of Leo Williams as a director (1 page)
6 January 2012Termination of appointment of Leo Williams as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
15 March 2011Annual return made up to 1 February 2011 no member list (6 pages)
15 March 2011Register inspection address has been changed from 4 Bloomsbury Square London WC1A 2RP United Kingdom (1 page)
15 March 2011Register inspection address has been changed from 4 Bloomsbury Square London WC1A 2RP United Kingdom (1 page)
15 March 2011Annual return made up to 1 February 2011 no member list (6 pages)
15 March 2011Annual return made up to 1 February 2011 no member list (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
17 December 2010Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 17 December 2010 (1 page)
2 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2010Appointment of Professor Anthony Richard Dicks as a director (2 pages)
10 May 2010Appointment of Professor Anthony Richard Dicks as a director (2 pages)
23 April 2010Termination of appointment of Katie Lee as a director (1 page)
23 April 2010Termination of appointment of Katie Lee as a director (1 page)
2 March 2010Accounts for a small company made up to 31 March 2009 (11 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (11 pages)
17 February 2010Director's details changed for Dr Pauline Gleadle on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rosemary Jane Brown on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Roger John Gladstone Smith Cbe on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 1 February 2010 no member list (5 pages)
17 February 2010Director's details changed for Leo Williams on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Katie Lee on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rosemary Jane Brown on 17 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Leo Williams on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 1 February 2010 no member list (5 pages)
17 February 2010Director's details changed for Mr Roger John Gladstone Smith Cbe on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ebony Carmen Riddell Bamber on 17 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Ebony Carmen Riddell Bamber on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Dr Pauline Gleadle on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 no member list (5 pages)
17 February 2010Director's details changed for Katie Lee on 17 February 2010 (2 pages)
3 July 2009Director appointed leo williams (2 pages)
3 July 2009Director appointed leo williams (2 pages)
6 May 2009Director appointed ebony carmen riddell bamber (2 pages)
6 May 2009Appointment terminated director nicola macbean (1 page)
6 May 2009Appointment terminated director nicola macbean (1 page)
6 May 2009Director appointed ebony carmen riddell bamber (2 pages)
19 February 2009Annual return made up to 01/02/09 (3 pages)
19 February 2009Annual return made up to 01/02/09 (3 pages)
13 January 2009Appointment terminated director marina pok (1 page)
13 January 2009Appointment terminated director marina pok (1 page)
13 January 2009Director appointed roger john gladstone smith (2 pages)
13 January 2009Appointment terminated director qinglan li (1 page)
13 January 2009Appointment terminated director qinglan li (1 page)
13 January 2009Director appointed roger john gladstone smith (2 pages)
9 October 2008Full accounts made up to 31 March 2008 (9 pages)
9 October 2008Full accounts made up to 31 March 2008 (9 pages)
20 February 2008Annual return made up to 01/02/08 (2 pages)
20 February 2008Annual return made up to 01/02/08 (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
26 February 2007Annual return made up to 01/02/07 (2 pages)
26 February 2007Annual return made up to 01/02/07 (2 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Location of register of members (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 February 2006Annual return made up to 01/02/06 (5 pages)
14 February 2006Annual return made up to 01/02/06 (5 pages)
15 September 2005Full accounts made up to 31 March 2005 (6 pages)
15 September 2005Full accounts made up to 31 March 2005 (6 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
2 March 2005Annual return made up to 01/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
2 March 2005Annual return made up to 01/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 March 2005Full accounts made up to 31 March 2004 (8 pages)
1 March 2005Full accounts made up to 31 March 2004 (8 pages)
20 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 October 2003Full accounts made up to 31 March 2003 (6 pages)
14 October 2003Full accounts made up to 31 March 2003 (6 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
18 March 2003Annual return made up to 01/02/03 (5 pages)
18 March 2003Annual return made up to 01/02/03 (5 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
15 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
1 February 2002Incorporation (22 pages)
1 February 2002Incorporation (22 pages)