London
SE1 4YR
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Susan Angela Higgins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Robert Makoto Toguri |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Toby Giles Miller |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Saima Yarrow |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Benjamin George Hobkinson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Secretary Name | Mr Owen Day |
---|---|
Status | Current |
Appointed | 20 January 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Miss Josephine Haligah |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 17 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Student |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Timothy Shanagher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 14 March 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Adviser |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mrs Herminder Kaur Channa |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Elizabeth Anne Griggs |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 195 Lennard Road Beckenham Kent BR3 1QN |
Director Name | Joan Lesley Clanchy |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 28 Hillfield Road London NW6 1PZ |
Director Name | Tom Gabriel Doust |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 10 Crediton Road London NW10 3DU |
Director Name | Prof Edward Patrick Gallagher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Visiting Professor At Middlese |
Country of Residence | England |
Correspondence Address | 154 Whyteladyes Lane Cookham Berkshire SL6 9LA |
Secretary Name | Matthew Jonathan Richard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Church Vale London N2 9PB |
Director Name | John Francis Hunt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yew Tree Lane Spratton Northampton NN6 8HL |
Director Name | Prof James Arthur |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2005) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 89 Middleton Hall Road Kings Norton Birmingham West Midlands B30 1AG |
Secretary Name | Mr Nicholas Allan Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2010) |
Role | Charity Founder |
Country of Residence | United Kingdom |
Correspondence Address | 195 Lennard Road Beckenham Kent BR3 1QN |
Director Name | Talia Beni Randall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 11 August 2007) |
Role | Student |
Correspondence Address | 62 Westcroft Close London NW2 2RR |
Director Name | Alexander Evans |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2009) |
Role | Academic |
Correspondence Address | 11 Church Path London E17 9RQ |
Director Name | Mr Tom Doust |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2013) |
Role | Director Of Education Charity |
Country of Residence | England |
Correspondence Address | 41 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Miss Sarah Ruth Holtam |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2009) |
Role | Student |
Correspondence Address | 6 St Martins Place London WC4N 2JJ |
Director Name | Mr Richard Leslie Coombes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Number 10 Macklin Street London WC2B 5NF |
Director Name | Miss Emma Jarvis |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Secretary Name | Mr Andrew Dick |
---|---|
Status | Resigned |
Appointed | 07 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Secretary Name | Mr Phillip Kerry |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Ms Diana Jacqueline Baden Hellard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 September 2017) |
Role | Human Resources Professional |
Country of Residence | England |
Correspondence Address | Development House Leonard Street London EC2A 4LT |
Director Name | Miss Amrit Kaur Lohia |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Aidan Cantwell 63 Gee Street London EC1V 3RS |
Secretary Name | Ms Jennie Butterworth |
---|---|
Status | Resigned |
Appointed | 28 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mrs Elizabeth Margaret Crossley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Busbridge Lane Godalming Surrey GU7 1QQ |
Director Name | Mr Keshav Bhatt |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2016) |
Role | Social Enterprise Founder And Director |
Country of Residence | England |
Correspondence Address | 47-49 Pitfield Street London N1 6DA |
Director Name | Mr David Bruce Halley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47-49 Pitfield Street London N1 6DA |
Secretary Name | Mr Anthony David Rigby |
---|---|
Status | Resigned |
Appointed | 27 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 2022) |
Role | Company Director |
Correspondence Address | Can Mezzanine Great Dover Street London SE1 4YR |
Director Name | Mr Simon Nicholas Lough |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 2023) |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Miss Cynthia Nkiruka Anyadi |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Can Mezzanine Great Dover Street London SE1 4YR |
Website | environmentalvision.com |
---|---|
Telephone | 020 70961714 |
Telephone region | London |
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £955,052 |
Net Worth | £340,450 |
Cash | £628,515 |
Current Liabilities | £323,636 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
12 February 2010 | Delivered 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 |
---|
8 February 2021 | Accounts for a small company made up to 31 July 2020 (29 pages) |
---|---|
1 October 2020 | Appointment of Saima Yarrow as a director on 24 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Benjamin George Hobkinson as a director on 24 September 2020 (2 pages) |
12 June 2020 | Termination of appointment of Nicholas Allan Nielsen as a director on 11 June 2020 (1 page) |
12 June 2020 | Director's details changed for Mrs Kate Boswell on 12 June 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 March 2020 | Registered 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 2019 | Accounts for a small company made up to 31 July 2019 (28 pages) |
24 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 31 July 2018 (29 pages) |
6 July 2018 | Registered 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 2018 | Appointment of Mr Toby Giles Miller as a director on 7 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Robert Makoto Toguri as a director on 7 June 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 31 July 2017 (27 pages) |
12 December 2017 | Appointment of Ms Susan Angela Higgins as a director on 30 November 2017 (2 pages) |
12 December 2017 | Appointment of Ms Susan Angela Higgins as a director on 30 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Hannah Jane Lownsbrough as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Kenneth John Nimmo as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Hannah Jane Lownsbrough as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Kenneth John Nimmo as a director on 30 November 2017 (1 page) |
27 September 2017 | Termination of appointment of Diana Jacqueline Baden Hellard as a director on 21 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Diana Jacqueline Baden Hellard as a director on 21 September 2017 (1 page) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
9 March 2017 | Full accounts made up to 31 July 2016 (26 pages) |
9 March 2017 | Full accounts made up to 31 July 2016 (26 pages) |
21 February 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Keshav Bhatt as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Keshav Bhatt as a director on 29 November 2016 (1 page) |
8 December 2016 | Appointment of Miss Cynthia Nkiruka Anyadi as a director on 29 November 2016 (2 pages) |
8 December 2016 | Appointment of Miss Cynthia Nkiruka Anyadi as a director on 29 November 2016 (2 pages) |
7 July 2016 | Termination of appointment of Elizabeth Margaret Crossley as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Sarah Joanne Cooke as a director on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Elizabeth Margaret Crossley as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Sarah Joanne Cooke as a director on 7 July 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Kate Boswell as a director on 7 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Kate Boswell as a director on 7 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 22 April 2016 no member list (6 pages) |
17 May 2016 | Annual return made up to 22 April 2016 no member list (6 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (25 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (25 pages) |
3 May 2016 | Termination of appointment of David Bruce Halley as a director on 21 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Gareth Wynn as a director on 21 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Bruce Halley as a director on 21 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Gareth Wynn as a director on 21 April 2016 (1 page) |
22 September 2015 | Registered 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 2015 | Appointment of Mr Simon Nicholas Lough as a director on 14 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Simon Nicholas Lough as a director on 14 September 2015 (2 pages) |
22 September 2015 | Registered 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 2015 | Register 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 2015 | Annual return made up to 22 April 2015 no member list (7 pages) |
8 May 2015 | Annual return made up to 22 April 2015 no member list (7 pages) |
8 May 2015 | Register 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Hannah Jane Lownsbrough as a director on 26 February 2015 (2 pages) |
10 March 2015 | Appointment of Hannah Jane Lownsbrough as a director on 26 February 2015 (2 pages) |
3 February 2015 | Full accounts made up to 31 July 2014 (21 pages) |
3 February 2015 | Full accounts made up to 31 July 2014 (21 pages) |
9 December 2014 | Termination of appointment of Jennie Butterworth as a secretary on 27 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Anthony David Rigby as a secretary on 27 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Anthony David Rigby as a secretary on 27 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Jennie Butterworth as a secretary on 27 November 2014 (1 page) |
20 May 2014 | Annual return made up to 22 April 2014 no member list (6 pages) |
20 May 2014 | Annual return made up to 22 April 2014 no member list (6 pages) |
20 May 2014 | Register inspection address has been changed from C/O Aidan Cantwell 3Rd Floor 63 Gee Street London EC1V 3RS England (1 page) |
20 May 2014 | Register inspection address has been changed from C/O Aidan Cantwell 3Rd Floor 63 Gee Street London EC1V 3RS England (1 page) |
19 May 2014 | Appointment of Mr Keshav Bhatt as a director (2 pages) |
19 May 2014 | Appointment of Mr Keshav Bhatt as a director (2 pages) |
19 May 2014 | Appointment of Mr David Bruce Halley as a director (2 pages) |
19 May 2014 | Appointment of Mr David Bruce Halley as a director (2 pages) |
7 April 2014 | Registered office address changed from , Aidan Cantwell 63 Gee Street, London, EC1V 3RS, United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , Aidan Cantwell 63 Gee Street, London, EC1V 3RS, United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , Aidan Cantwell 63 Gee Street, London, EC1V 3RS, United Kingdom on 7 April 2014 (1 page) |
6 December 2013 | Full accounts made up to 31 July 2013 (24 pages) |
6 December 2013 | Full accounts made up to 31 July 2013 (24 pages) |
4 December 2013 | Termination of appointment of Tom Doust as a director (1 page) |
4 December 2013 | Termination of appointment of Tom Doust as a director (1 page) |
4 December 2013 | Termination of appointment of Daniel Vockins as a director (1 page) |
4 December 2013 | Termination of appointment of Daniel Vockins as a director (1 page) |
4 December 2013 | Termination of appointment of Amrit Lohia as a director (1 page) |
4 December 2013 | Termination of appointment of Amrit Lohia as a director (1 page) |
29 April 2013 | Annual return made up to 22 April 2013 no member list (9 pages) |
29 April 2013 | Annual return made up to 22 April 2013 no member list (9 pages) |
29 April 2013 | Register inspection address has been changed from C/O Phillip Kerry 3Rd Floor 63 Gee Street London EC1V 3RS (1 page) |
29 April 2013 | Register inspection address has been changed from C/O Phillip Kerry 3Rd Floor 63 Gee Street London EC1V 3RS (1 page) |
18 April 2013 | Appointment of Mr Gareth Wynn as a director (2 pages) |
18 April 2013 | Appointment of Mr Gareth Wynn as a director (2 pages) |
5 April 2013 | Appointment of Mrs Elizabeth Margaret Crossley as a director (2 pages) |
5 April 2013 | Appointment of Mrs Elizabeth Margaret Crossley as a director (2 pages) |
3 April 2013 | Termination of appointment of Richard Coombes as a director (1 page) |
3 April 2013 | Termination of appointment of Richard Coombes as a director (1 page) |
3 April 2013 | Registered office address changed from , C/O Phil Kerry, 63 Gee Street, London, EC1V 3RS, United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , C/O Phil Kerry, 63 Gee Street, London, EC1V 3RS, United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , C/O Phil Kerry, 63 Gee Street, London, EC1V 3RS, United Kingdom on 3 April 2013 (1 page) |
24 December 2012 | Full accounts made up to 31 July 2012 (30 pages) |
24 December 2012 | Full accounts made up to 31 July 2012 (30 pages) |
28 June 2012 | Appointment of Ms Jennie Butterworth as a secretary (1 page) |
28 June 2012 | Termination of appointment of Phillip Kerry as a secretary (1 page) |
28 June 2012 | Appointment of Ms Jennie Butterworth as a secretary (1 page) |
28 June 2012 | Termination of appointment of Phillip Kerry as a secretary (1 page) |
4 May 2012 | Annual return made up to 22 April 2012 no member list (8 pages) |
4 May 2012 | Annual return made up to 22 April 2012 no member list (8 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (32 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (32 pages) |
13 October 2011 | Appointment of Mr Kenneth John Nimmo as a director (2 pages) |
13 October 2011 | Termination of appointment of Emma Jarvis as a director (1 page) |
13 October 2011 | Termination of appointment of John Hunt as a director (1 page) |
13 October 2011 | Appointment of Miss Amrit Kaur Lohia as a director (2 pages) |
13 October 2011 | Appointment of Mr Kenneth John Nimmo as a director (2 pages) |
13 October 2011 | Appointment of Mrs Diana Baden Hellard as a director (2 pages) |
13 October 2011 | Termination of appointment of John Hunt as a director (1 page) |
13 October 2011 | Appointment of Miss Amrit Kaur Lohia as a director (2 pages) |
13 October 2011 | Termination of appointment of Edward Gallagher as a director (1 page) |
13 October 2011 | Termination of appointment of Edward Gallagher as a director (1 page) |
13 October 2011 | Termination of appointment of Emma Jarvis as a director (1 page) |
13 October 2011 | Appointment of Mrs Diana Baden Hellard as a director (2 pages) |
6 October 2011 | Director's details changed for Mr Nicholas Allan Nielsen on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Nicholas Allan Nielsen on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Nicholas Allan Nielsen on 1 August 2011 (2 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (8 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (8 pages) |
28 April 2011 | Appointment of Mr Phillip Kerry as a secretary (1 page) |
28 April 2011 | Termination of appointment of Andrew Dick as a secretary (1 page) |
28 April 2011 | Termination of appointment of Andrew Dick as a secretary (1 page) |
28 April 2011 | Appointment of Mr Phillip Kerry as a secretary (1 page) |
28 January 2011 | Full accounts made up to 31 July 2010 (28 pages) |
28 January 2011 | Full accounts made up to 31 July 2010 (28 pages) |
20 May 2010 | Annual return made up to 22 April 2010 no member list (6 pages) |
20 May 2010 | Annual return made up to 22 April 2010 no member list (6 pages) |
19 May 2010 | Director's details changed for Mr Richard Leslie Coombes on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Daniel Vockins on 22 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Mr Daniel Vockins on 22 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Mr Richard Leslie Coombes on 22 April 2010 (2 pages) |
9 April 2010 | Appointment of Mr Andrew Dick as a secretary (1 page) |
9 April 2010 | Appointment of Mr Andrew Dick as a secretary (1 page) |
9 April 2010 | Appointment of Mr Nick Nielsen as a director (2 pages) |
9 April 2010 | Appointment of Mr Nick Nielsen as a director (2 pages) |
9 April 2010 | Termination of appointment of Nicholas Nielsen as a secretary (1 page) |
9 April 2010 | Termination of appointment of Nicholas Nielsen as a secretary (1 page) |
9 April 2010 | Registered office address changed from , 47 - 49 Pitfield Street, London, N1 6DA, United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from , 47 - 49 Pitfield Street, London, N1 6DA, United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from , 47 - 49 Pitfield Street, London, N1 6DA, United Kingdom on 9 April 2010 (1 page) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2010 | Full accounts made up to 31 July 2009 (26 pages) |
10 January 2010 | Full accounts made up to 31 July 2009 (26 pages) |
19 October 2009 | Director's details changed for Mr Tom Doust on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Tom Doust on 19 October 2009 (2 pages) |
15 October 2009 | Appointment of Miss Emma Jarvis as a director (2 pages) |
15 October 2009 | Appointment of Miss Emma Jarvis as a director (2 pages) |
4 August 2009 | Director appointed mr richard leslie coombes (1 page) |
4 August 2009 | Director appointed mr richard leslie coombes (1 page) |
22 June 2009 | Appointment terminated director sarah holtam (1 page) |
22 June 2009 | Appointment terminated director sarah holtam (1 page) |
22 April 2009 | Annual return made up to 22/04/09 (3 pages) |
22 April 2009 | Annual return made up to 22/04/09 (3 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Memorandum and Articles of Association (4 pages) |
8 February 2009 | Memorandum and Articles of Association (4 pages) |
31 January 2009 | Full accounts made up to 31 July 2008 (22 pages) |
31 January 2009 | Full accounts made up to 31 July 2008 (22 pages) |
29 January 2009 | Director appointed mr daniel vockins (1 page) |
29 January 2009 | Director appointed mr daniel vockins (1 page) |
28 January 2009 | Appointment terminated director alexander evans (1 page) |
28 January 2009 | Appointment terminated director elizabeth griggs (1 page) |
28 January 2009 | Appointment terminated director elizabeth griggs (1 page) |
28 January 2009 | Appointment terminated director alexander evans (1 page) |
4 September 2008 | Director's change of particulars / sarah holtham / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / elizabeth griggs / 04/09/2008 (2 pages) |
4 September 2008 | Director's change of particulars / elizabeth griggs / 04/09/2008 (2 pages) |
4 September 2008 | Secretary's change of particulars / nick nielsen / 04/09/2008 (2 pages) |
4 September 2008 | Secretary's change of particulars / nick nielsen / 04/09/2008 (2 pages) |
4 September 2008 | Director's change of particulars / sarah holtham / 04/09/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from, the geffen annexe, saint pancras gardens, camley street, london, NW1 0PS (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from, the geffen annexe, saint pancras gardens, camley street, london, NW1 0PS (1 page) |
2 May 2008 | Annual return made up to 22/04/08 (4 pages) |
2 May 2008 | Annual return made up to 22/04/08 (4 pages) |
1 May 2008 | Appointment terminated director jane shaw (1 page) |
1 May 2008 | Appointment terminated director jane shaw (1 page) |
1 May 2008 | Director appointed mr tom doust (1 page) |
1 May 2008 | Director appointed mr tom doust (1 page) |
1 May 2008 | Director appointed miss sarah ruth holtham (1 page) |
1 May 2008 | Director appointed miss sarah ruth holtham (1 page) |
20 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Annual return made up to 22/04/07
|
30 May 2007 | Annual return made up to 22/04/07
|
6 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
6 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
30 May 2006 | Annual return made up to 22/04/06 (2 pages) |
30 May 2006 | Annual return made up to 22/04/06 (2 pages) |
16 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
16 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: geffen annexe camley street london NW1 0PS (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: geffen annexe, camley street, london, NW1 0PS (1 page) |
29 April 2005 | Annual return made up to 22/04/05 (2 pages) |
29 April 2005 | Annual return made up to 22/04/05 (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
8 May 2004 | Annual return made up to 22/04/04 (4 pages) |
8 May 2004 | Annual return made up to 22/04/04 (4 pages) |
8 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | New director appointed (2 pages) |
23 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
23 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
18 May 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
18 May 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
18 May 2003 | Annual return made up to 22/04/03
|
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | Annual return made up to 22/04/03
|
11 March 2003 | Registered office changed on 11/03/03 from: 18 well walk, hampstead, london, NW3 1LD (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 18 well walk hampstead london NW3 1LD (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
13 December 2002 | Memorandum and Articles of Association (3 pages) |
13 December 2002 | Memorandum and Articles of Association (3 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (5 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (5 pages) |
22 April 2002 | Incorporation (25 pages) |
22 April 2002 | Incorporation (25 pages) |