Company NameEnvironmental Vision
Company StatusActive
Company Number04422128
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMrs Kate Boswell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleClient Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Susan Angela Higgins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Robert Makoto Toguri
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Toby Giles Miller
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameSaima Yarrow
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Benjamin George Hobkinson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Secretary NameMr Owen Day
StatusCurrent
Appointed20 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMiss Josephine Haligah
Date of BirthSeptember 2002 (Born 21 years ago)
NationalityGhanaian
StatusCurrent
Appointed17 March 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Timothy Shanagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed14 March 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Adviser
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Herminder Kaur Channa
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Elizabeth Anne Griggs
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleDoctor
Correspondence Address195 Lennard Road
Beckenham
Kent
BR3 1QN
Director NameJoan Lesley Clanchy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleRetired
Correspondence Address28 Hillfield Road
London
NW6 1PZ
Director NameTom Gabriel Doust
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCharity Worker
Correspondence Address10 Crediton Road
London
NW10 3DU
Director NameProf Edward Patrick Gallagher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleVisiting Professor At Middlese
Country of ResidenceEngland
Correspondence Address154 Whyteladyes Lane
Cookham
Berkshire
SL6 9LA
Secretary NameMatthew Jonathan Richard Price
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Church Vale
London
N2 9PB
Director NameJohn Francis Hunt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 16 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Yew Tree Lane
Spratton
Northampton
NN6 8HL
Director NameProf James Arthur
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2005)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address89 Middleton Hall Road
Kings Norton
Birmingham
West Midlands
B30 1AG
Secretary NameMr Nicholas Allan Nielsen
NationalityBritish
StatusResigned
Appointed15 May 2007(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2010)
RoleCharity Founder
Country of ResidenceUnited Kingdom
Correspondence Address195 Lennard Road
Beckenham
Kent
BR3 1QN
Director NameTalia Beni Randall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 August 2007)
RoleStudent
Correspondence Address62 Westcroft Close
London
NW2 2RR
Director NameAlexander Evans
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2009)
RoleAcademic
Correspondence Address11 Church Path
London
E17 9RQ
Director NameMr Tom Doust
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2013)
RoleDirector Of Education Charity
Country of ResidenceEngland
Correspondence Address41 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameMiss Sarah Ruth Holtam
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2009)
RoleStudent
Correspondence Address6 St Martins Place
London
WC4N 2JJ
Director NameMr Richard Leslie Coombes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Number 10 Macklin Street
London
WC2B 5NF
Director NameMiss Emma Jarvis
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Secretary NameMr Andrew Dick
StatusResigned
Appointed07 April 2010(7 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2011)
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Secretary NameMr Phillip Kerry
StatusResigned
Appointed01 April 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMs Diana Jacqueline Baden Hellard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 September 2017)
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence AddressDevelopment House Leonard Street
London
EC2A 4LT
Director NameMiss Amrit Kaur Lohia
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressAidan Cantwell 63 Gee Street
London
EC1V 3RS
Secretary NameMs Jennie Butterworth
StatusResigned
Appointed28 June 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2014)
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMrs Elizabeth Margaret Crossley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Busbridge Lane
Godalming
Surrey
GU7 1QQ
Director NameMr Keshav Bhatt
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2016)
RoleSocial Enterprise Founder And Director
Country of ResidenceEngland
Correspondence Address47-49 Pitfield Street
London
N1 6DA
Director NameMr David Bruce Halley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address47-49 Pitfield Street
London
N1 6DA
Secretary NameMr Anthony David Rigby
StatusResigned
Appointed27 November 2014(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2022)
RoleCompany Director
Correspondence AddressCan Mezzanine Great Dover Street
London
SE1 4YR
Director NameMr Simon Nicholas Lough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 2023)
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMiss Cynthia Nkiruka Anyadi
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Great Dover Street
London
SE1 4YR

Contact

Websiteenvironmentalvision.com
Telephone020 70961714
Telephone regionLondon

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£955,052
Net Worth£340,450
Cash£628,515
Current Liabilities£323,636

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

12 February 2010Delivered on: 26 February 2010
Persons entitled: Universal Consolidated Group Limited

Classification: Rent 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: A rent deposit of £6,625.
Outstanding

Filing History

8 February 2021Accounts for a small company made up to 31 July 2020 (29 pages)
1 October 2020Appointment of Saima Yarrow as a director on 24 September 2020 (2 pages)
1 October 2020Appointment of Mr Benjamin George Hobkinson as a director on 24 September 2020 (2 pages)
12 June 2020Termination of appointment of Nicholas Allan Nielsen as a director on 11 June 2020 (1 page)
12 June 2020Director's details changed for Mrs Kate Boswell on 12 June 2020 (2 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 March 2020Registered office address changed from Elizabeth House York Road London SE1 7NQ England to Can Mezzanine Great Dover Street London SE1 4YR on 23 March 2020 (1 page)
16 December 2019Accounts for a small company made up to 31 July 2019 (28 pages)
24 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 31 July 2018 (29 pages)
6 July 2018Registered office address changed from Development House Leonard Street London EC2A 4LT England to Elizabeth House York Road London SE1 7NQ on 6 July 2018 (1 page)
20 June 2018Appointment of Mr Toby Giles Miller as a director on 7 June 2018 (2 pages)
20 June 2018Appointment of Mr Robert Makoto Toguri as a director on 7 June 2018 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 31 July 2017 (27 pages)
12 December 2017Appointment of Ms Susan Angela Higgins as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Ms Susan Angela Higgins as a director on 30 November 2017 (2 pages)
12 December 2017Termination of appointment of Hannah Jane Lownsbrough as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Kenneth John Nimmo as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Hannah Jane Lownsbrough as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Kenneth John Nimmo as a director on 30 November 2017 (1 page)
27 September 2017Termination of appointment of Diana Jacqueline Baden Hellard as a director on 21 September 2017 (1 page)
27 September 2017Termination of appointment of Diana Jacqueline Baden Hellard as a director on 21 September 2017 (1 page)
4 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
9 March 2017Full accounts made up to 31 July 2016 (26 pages)
9 March 2017Full accounts made up to 31 July 2016 (26 pages)
21 February 2017Registered office address changed from 47-49 Pitfield Street London N1 6DA England to Development House Leonard Street London EC2A 4LT on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 47-49 Pitfield Street London N1 6DA England to Development House Leonard Street London EC2A 4LT on 21 February 2017 (1 page)
8 December 2016Termination of appointment of Keshav Bhatt as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Keshav Bhatt as a director on 29 November 2016 (1 page)
8 December 2016Appointment of Miss Cynthia Nkiruka Anyadi as a director on 29 November 2016 (2 pages)
8 December 2016Appointment of Miss Cynthia Nkiruka Anyadi as a director on 29 November 2016 (2 pages)
7 July 2016Termination of appointment of Elizabeth Margaret Crossley as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Mrs Sarah Joanne Cooke as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Elizabeth Margaret Crossley as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Mrs Sarah Joanne Cooke as a director on 7 July 2016 (2 pages)
14 June 2016Appointment of Mrs Kate Boswell as a director on 7 June 2016 (2 pages)
14 June 2016Appointment of Mrs Kate Boswell as a director on 7 June 2016 (2 pages)
17 May 2016Annual return made up to 22 April 2016 no member list (6 pages)
17 May 2016Annual return made up to 22 April 2016 no member list (6 pages)
5 May 2016Full accounts made up to 31 July 2015 (25 pages)
5 May 2016Full accounts made up to 31 July 2015 (25 pages)
3 May 2016Termination of appointment of David Bruce Halley as a director on 21 April 2016 (1 page)
3 May 2016Termination of appointment of Gareth Wynn as a director on 21 April 2016 (1 page)
3 May 2016Termination of appointment of David Bruce Halley as a director on 21 April 2016 (1 page)
3 May 2016Termination of appointment of Gareth Wynn as a director on 21 April 2016 (1 page)
22 September 2015Registered office address changed from 50 Featherstone Street London EC1Y 8RT to 47-49 Pitfield Street London N1 6DA on 22 September 2015 (1 page)
22 September 2015Appointment of Mr Simon Nicholas Lough as a director on 14 September 2015 (2 pages)
22 September 2015Appointment of Mr Simon Nicholas Lough as a director on 14 September 2015 (2 pages)
22 September 2015Registered office address changed from 50 Featherstone Street London EC1Y 8RT to 47-49 Pitfield Street London N1 6DA on 22 September 2015 (1 page)
8 May 2015Register inspection address has been changed from C/O Anthony Rigby 3rd Floor 63 Gee Street London EC1V 3RS England to C/O Anthony Rigby Envision, First Floor 50 Featherstone Street London EC1Y 8RT (1 page)
8 May 2015Annual return made up to 22 April 2015 no member list (7 pages)
8 May 2015Annual return made up to 22 April 2015 no member list (7 pages)
8 May 2015Register inspection address has been changed from C/O Anthony Rigby 3rd Floor 63 Gee Street London EC1V 3RS England to C/O Anthony Rigby Envision, First Floor 50 Featherstone Street London EC1Y 8RT (1 page)
17 March 2015Registered office address changed from , 63 Gee Street, London, EC1V 3RS to 50 Featherstone Street London EC1Y 8RT on 17 March 2015 (1 page)
17 March 2015Registered office address changed from , 63 Gee Street, London, EC1V 3RS to 50 Featherstone Street London EC1Y 8RT on 17 March 2015 (1 page)
10 March 2015Appointment of Hannah Jane Lownsbrough as a director on 26 February 2015 (2 pages)
10 March 2015Appointment of Hannah Jane Lownsbrough as a director on 26 February 2015 (2 pages)
3 February 2015Full accounts made up to 31 July 2014 (21 pages)
3 February 2015Full accounts made up to 31 July 2014 (21 pages)
9 December 2014Termination of appointment of Jennie Butterworth as a secretary on 27 November 2014 (1 page)
9 December 2014Appointment of Mr Anthony David Rigby as a secretary on 27 November 2014 (2 pages)
9 December 2014Appointment of Mr Anthony David Rigby as a secretary on 27 November 2014 (2 pages)
9 December 2014Termination of appointment of Jennie Butterworth as a secretary on 27 November 2014 (1 page)
20 May 2014Annual return made up to 22 April 2014 no member list (6 pages)
20 May 2014Annual return made up to 22 April 2014 no member list (6 pages)
20 May 2014Register inspection address has been changed from C/O Aidan Cantwell 3Rd Floor 63 Gee Street London EC1V 3RS England (1 page)
20 May 2014Register inspection address has been changed from C/O Aidan Cantwell 3Rd Floor 63 Gee Street London EC1V 3RS England (1 page)
19 May 2014Appointment of Mr Keshav Bhatt as a director (2 pages)
19 May 2014Appointment of Mr Keshav Bhatt as a director (2 pages)
19 May 2014Appointment of Mr David Bruce Halley as a director (2 pages)
19 May 2014Appointment of Mr David Bruce Halley as a director (2 pages)
7 April 2014Registered office address changed from , Aidan Cantwell 63 Gee Street, London, EC1V 3RS, United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , Aidan Cantwell 63 Gee Street, London, EC1V 3RS, United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , Aidan Cantwell 63 Gee Street, London, EC1V 3RS, United Kingdom on 7 April 2014 (1 page)
6 December 2013Full accounts made up to 31 July 2013 (24 pages)
6 December 2013Full accounts made up to 31 July 2013 (24 pages)
4 December 2013Termination of appointment of Tom Doust as a director (1 page)
4 December 2013Termination of appointment of Tom Doust as a director (1 page)
4 December 2013Termination of appointment of Daniel Vockins as a director (1 page)
4 December 2013Termination of appointment of Daniel Vockins as a director (1 page)
4 December 2013Termination of appointment of Amrit Lohia as a director (1 page)
4 December 2013Termination of appointment of Amrit Lohia as a director (1 page)
29 April 2013Annual return made up to 22 April 2013 no member list (9 pages)
29 April 2013Annual return made up to 22 April 2013 no member list (9 pages)
29 April 2013Register inspection address has been changed from C/O Phillip Kerry 3Rd Floor 63 Gee Street London EC1V 3RS (1 page)
29 April 2013Register inspection address has been changed from C/O Phillip Kerry 3Rd Floor 63 Gee Street London EC1V 3RS (1 page)
18 April 2013Appointment of Mr Gareth Wynn as a director (2 pages)
18 April 2013Appointment of Mr Gareth Wynn as a director (2 pages)
5 April 2013Appointment of Mrs Elizabeth Margaret Crossley as a director (2 pages)
5 April 2013Appointment of Mrs Elizabeth Margaret Crossley as a director (2 pages)
3 April 2013Termination of appointment of Richard Coombes as a director (1 page)
3 April 2013Termination of appointment of Richard Coombes as a director (1 page)
3 April 2013Registered office address changed from , C/O Phil Kerry, 63 Gee Street, London, EC1V 3RS, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , C/O Phil Kerry, 63 Gee Street, London, EC1V 3RS, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , C/O Phil Kerry, 63 Gee Street, London, EC1V 3RS, United Kingdom on 3 April 2013 (1 page)
24 December 2012Full accounts made up to 31 July 2012 (30 pages)
24 December 2012Full accounts made up to 31 July 2012 (30 pages)
28 June 2012Appointment of Ms Jennie Butterworth as a secretary (1 page)
28 June 2012Termination of appointment of Phillip Kerry as a secretary (1 page)
28 June 2012Appointment of Ms Jennie Butterworth as a secretary (1 page)
28 June 2012Termination of appointment of Phillip Kerry as a secretary (1 page)
4 May 2012Annual return made up to 22 April 2012 no member list (8 pages)
4 May 2012Annual return made up to 22 April 2012 no member list (8 pages)
29 November 2011Full accounts made up to 31 July 2011 (32 pages)
29 November 2011Full accounts made up to 31 July 2011 (32 pages)
13 October 2011Appointment of Mr Kenneth John Nimmo as a director (2 pages)
13 October 2011Termination of appointment of Emma Jarvis as a director (1 page)
13 October 2011Termination of appointment of John Hunt as a director (1 page)
13 October 2011Appointment of Miss Amrit Kaur Lohia as a director (2 pages)
13 October 2011Appointment of Mr Kenneth John Nimmo as a director (2 pages)
13 October 2011Appointment of Mrs Diana Baden Hellard as a director (2 pages)
13 October 2011Termination of appointment of John Hunt as a director (1 page)
13 October 2011Appointment of Miss Amrit Kaur Lohia as a director (2 pages)
13 October 2011Termination of appointment of Edward Gallagher as a director (1 page)
13 October 2011Termination of appointment of Edward Gallagher as a director (1 page)
13 October 2011Termination of appointment of Emma Jarvis as a director (1 page)
13 October 2011Appointment of Mrs Diana Baden Hellard as a director (2 pages)
6 October 2011Director's details changed for Mr Nicholas Allan Nielsen on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Nicholas Allan Nielsen on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Nicholas Allan Nielsen on 1 August 2011 (2 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (8 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (8 pages)
28 April 2011Appointment of Mr Phillip Kerry as a secretary (1 page)
28 April 2011Termination of appointment of Andrew Dick as a secretary (1 page)
28 April 2011Termination of appointment of Andrew Dick as a secretary (1 page)
28 April 2011Appointment of Mr Phillip Kerry as a secretary (1 page)
28 January 2011Full accounts made up to 31 July 2010 (28 pages)
28 January 2011Full accounts made up to 31 July 2010 (28 pages)
20 May 2010Annual return made up to 22 April 2010 no member list (6 pages)
20 May 2010Annual return made up to 22 April 2010 no member list (6 pages)
19 May 2010Director's details changed for Mr Richard Leslie Coombes on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Daniel Vockins on 22 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Mr Daniel Vockins on 22 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Mr Richard Leslie Coombes on 22 April 2010 (2 pages)
9 April 2010Appointment of Mr Andrew Dick as a secretary (1 page)
9 April 2010Appointment of Mr Andrew Dick as a secretary (1 page)
9 April 2010Appointment of Mr Nick Nielsen as a director (2 pages)
9 April 2010Appointment of Mr Nick Nielsen as a director (2 pages)
9 April 2010Termination of appointment of Nicholas Nielsen as a secretary (1 page)
9 April 2010Termination of appointment of Nicholas Nielsen as a secretary (1 page)
9 April 2010Registered office address changed from , 47 - 49 Pitfield Street, London, N1 6DA, United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from , 47 - 49 Pitfield Street, London, N1 6DA, United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from , 47 - 49 Pitfield Street, London, N1 6DA, United Kingdom on 9 April 2010 (1 page)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2010Full accounts made up to 31 July 2009 (26 pages)
10 January 2010Full accounts made up to 31 July 2009 (26 pages)
19 October 2009Director's details changed for Mr Tom Doust on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Tom Doust on 19 October 2009 (2 pages)
15 October 2009Appointment of Miss Emma Jarvis as a director (2 pages)
15 October 2009Appointment of Miss Emma Jarvis as a director (2 pages)
4 August 2009Director appointed mr richard leslie coombes (1 page)
4 August 2009Director appointed mr richard leslie coombes (1 page)
22 June 2009Appointment terminated director sarah holtam (1 page)
22 June 2009Appointment terminated director sarah holtam (1 page)
22 April 2009Annual return made up to 22/04/09 (3 pages)
22 April 2009Annual return made up to 22/04/09 (3 pages)
8 February 2009Resolutions
  • RES13 ‐ Caritable objects changed 26/01/2009
(1 page)
8 February 2009Resolutions
  • RES13 ‐ Caritable objects changed 26/01/2009
(1 page)
8 February 2009Memorandum and Articles of Association (4 pages)
8 February 2009Memorandum and Articles of Association (4 pages)
31 January 2009Full accounts made up to 31 July 2008 (22 pages)
31 January 2009Full accounts made up to 31 July 2008 (22 pages)
29 January 2009Director appointed mr daniel vockins (1 page)
29 January 2009Director appointed mr daniel vockins (1 page)
28 January 2009Appointment terminated director alexander evans (1 page)
28 January 2009Appointment terminated director elizabeth griggs (1 page)
28 January 2009Appointment terminated director elizabeth griggs (1 page)
28 January 2009Appointment terminated director alexander evans (1 page)
4 September 2008Director's change of particulars / sarah holtham / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / elizabeth griggs / 04/09/2008 (2 pages)
4 September 2008Director's change of particulars / elizabeth griggs / 04/09/2008 (2 pages)
4 September 2008Secretary's change of particulars / nick nielsen / 04/09/2008 (2 pages)
4 September 2008Secretary's change of particulars / nick nielsen / 04/09/2008 (2 pages)
4 September 2008Director's change of particulars / sarah holtham / 04/09/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from, the geffen annexe, saint pancras gardens, camley street, london, NW1 0PS (1 page)
12 August 2008Registered office changed on 12/08/2008 from, the geffen annexe, saint pancras gardens, camley street, london, NW1 0PS (1 page)
2 May 2008Annual return made up to 22/04/08 (4 pages)
2 May 2008Annual return made up to 22/04/08 (4 pages)
1 May 2008Appointment terminated director jane shaw (1 page)
1 May 2008Appointment terminated director jane shaw (1 page)
1 May 2008Director appointed mr tom doust (1 page)
1 May 2008Director appointed mr tom doust (1 page)
1 May 2008Director appointed miss sarah ruth holtham (1 page)
1 May 2008Director appointed miss sarah ruth holtham (1 page)
20 February 2008Full accounts made up to 31 July 2007 (20 pages)
20 February 2008Full accounts made up to 31 July 2007 (20 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
30 May 2007Annual return made up to 22/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2007Annual return made up to 22/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 2007Full accounts made up to 31 July 2006 (18 pages)
6 January 2007Full accounts made up to 31 July 2006 (18 pages)
30 May 2006Annual return made up to 22/04/06 (2 pages)
30 May 2006Annual return made up to 22/04/06 (2 pages)
16 February 2006Full accounts made up to 31 July 2005 (13 pages)
16 February 2006Full accounts made up to 31 July 2005 (13 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
25 May 2005Registered office changed on 25/05/05 from: geffen annexe camley street london NW1 0PS (1 page)
25 May 2005Registered office changed on 25/05/05 from: geffen annexe, camley street, london, NW1 0PS (1 page)
29 April 2005Annual return made up to 22/04/05 (2 pages)
29 April 2005Annual return made up to 22/04/05 (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
15 February 2005Full accounts made up to 31 July 2004 (14 pages)
15 February 2005Full accounts made up to 31 July 2004 (14 pages)
8 May 2004Annual return made up to 22/04/04 (4 pages)
8 May 2004Annual return made up to 22/04/04 (4 pages)
8 May 2004Director's particulars changed (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director's particulars changed (1 page)
8 May 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 31 July 2003 (13 pages)
23 February 2004Full accounts made up to 31 July 2003 (13 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
18 May 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
18 May 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
18 May 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2003Registered office changed on 11/03/03 from: 18 well walk, hampstead, london, NW3 1LD (1 page)
11 March 2003Registered office changed on 11/03/03 from: 18 well walk hampstead london NW3 1LD (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
13 December 2002Memorandum and Articles of Association (3 pages)
13 December 2002Memorandum and Articles of Association (3 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Memorandum and Articles of Association (5 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Memorandum and Articles of Association (5 pages)
22 April 2002Incorporation (25 pages)
22 April 2002Incorporation (25 pages)