Company NameFacing The World
Company StatusActive
Company Number04427304
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Katrin Kandel
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleBanker/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMr Peter Constantin William Schell Von Bauschlott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMr Peter Constantin William Schell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNufffield House 41-46 Piccadilly
London
W1J 0DS
Director NameMr Simon John Paul Fennell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTemperance Works 2a Ravensdon Street
London
SE11 4RA
Director NameDr Norma Timoney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMr Charles Leland Schrager Von Altishofen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameChristopher Forrest
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed13 June 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceCanada
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMichael Chiu Chan
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed13 June 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameAnil Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameDr Richard William James Porter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleNHS Consultant
Country of ResidenceEngland
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NamePeter Murray Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(21 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMr Norman Waterhouse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleConsultant Craniofacial Surgeo
Country of ResidenceUnited Kingdom
Correspondence Address37 Hartington Road
London
W4 3TL
Director NameMr David James Dunaway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RolePlastic And Reconstructive Sur
Country of ResidenceScotland
Correspondence AddressKerrix 39 Station Road
Killeran
Glasgow
G63 9NZ
Scotland
Director NameMartin Bernard Hirigoyen Kelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSurgeon
Correspondence Address316 Fulham Road
London
SW10 9UG
Secretary NameMr Philip Duncan John Kirkpatrick
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prah Road
London
N4 2RA
Director NameMr Kris Thykier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed22 November 2002(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2013)
RoleManaging Director Public Relat
Country of ResidenceUnited Kingdom
Correspondence Address130 Elgin Avenue
London
W9 2NS
Director NameMr Peter Edward Michael Butler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2010)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address4 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMrs Emily Oppenheimer Turner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Fawcett Street
London
SW10 9HZ
Director NameDr Neil Andrew Randhawa
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2010)
RoleDoctor
Correspondence Address37 Alwyne Villas
London
N1 2HG
Secretary NameDr Neil Andrew Randhawa
NationalityBritish
StatusResigned
Appointed22 November 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2007)
RoleDoctor
Correspondence Address37 Alwyne Villas
London
N1 2HG
Director NameMr William Niall Alexander Kirkpatrick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 January 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Secretary NameSimon James Eccles
NationalityBritish
StatusResigned
Appointed17 January 2007(4 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 June 2019)
RoleDoctor
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMs Natascha McElhone
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 February 2020)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMr Richard Charles Young
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 07 March 2019)
RoleConsultant Craniofacial Surgeon
Country of ResidenceEngland
Correspondence Address12 London House
266 Fulham Road
London
SW10 9EL
Director NameDr Naresh Joshi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 December 2012)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address12 London House
266 Fulham Road
London
SW10 9EL
Director NameMrs Mary Schmeltzer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 London House
266 Fulham Road
London
SW10 9EL
Director NameMr Graham David Banton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence Address12 London House
266 Fulham Road
London
SW10 9EL
Director NameMr Simon James Eccles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(11 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameDr Timothy Seaborn Rees
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES
Director NameMr Tim James Whyte
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence Address19 The Mall
London
SW14 7EN
Director NameMr James Patrick O'Neill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5FJ
Director NameMr Jonathan Marc Collier
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2017)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressLondon House 266 Fulham Road
London
SW10 9EL
Director NameMr Tolga Ibrahim Uzuner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2018(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 March 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Bank Chambers 567 Fulham Road
London
SW6 1ES

Contact

Websitefacingtheworld.net
Email address[email protected]
Telephone020 73517832
Telephone regionLondon

Location

Registered AddressSuite 5, Bank Chambers
567 Fulham Road
London
SW6 1ES
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Turnover£420,037
Net Worth£659,195
Cash£686,025
Current Liabilities£30,279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

10 February 2021Previous accounting period extended from 29 October 2020 to 31 December 2020 (1 page)
14 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 April 2020Full accounts made up to 31 October 2019 (30 pages)
3 April 2020Appointment of Anil Patel as a director on 19 March 2020 (2 pages)
29 February 2020Termination of appointment of Natascha Mcelhone as a director on 18 February 2020 (1 page)
24 June 2019Appointment of Michael Chiu Chan as a director on 13 June 2019 (2 pages)
24 June 2019Appointment of Christopher Forrest as a director on 13 June 2019 (2 pages)
24 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 June 2019Termination of appointment of Simon James Eccles as a secretary on 5 June 2019 (1 page)
22 June 2019Termination of appointment of Simon James Eccles as a director on 5 June 2019 (1 page)
22 June 2019Termination of appointment of Timothy Seaborn Rees as a director on 5 June 2019 (1 page)
28 May 2019Registered office address changed from 12 London House 266 Fulham Road London SW10 9EL to Suite 5, Bank Chambers 567 Fulham Road London SW6 1ES on 28 May 2019 (1 page)
3 May 2019Full accounts made up to 31 October 2018 (30 pages)
29 March 2019Termination of appointment of Richard Charles Young as a director on 7 March 2019 (1 page)
28 February 2019Termination of appointment of James Patrick O'neill as a director on 13 September 2018 (1 page)
9 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 October 2017 (26 pages)
16 March 2018Appointment of Tolga Uzuner as a director on 1 March 2018 (2 pages)
7 November 2017Termination of appointment of Jonathan Marc Collier as a director on 2 November 2017 (1 page)
7 November 2017Termination of appointment of Jonathan Marc Collier as a director on 2 November 2017 (1 page)
31 October 2017Appointment of Mr Charles Leland Schrager Von Altishofen as a director on 14 September 2017 (2 pages)
31 October 2017Appointment of Dr Norma Timoney as a director on 14 September 2017 (2 pages)
31 October 2017Appointment of Dr Norma Timoney as a director on 14 September 2017 (2 pages)
31 October 2017Appointment of Mr Charles Leland Schrager Von Altishofen as a director on 14 September 2017 (2 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (23 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (23 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
19 December 2016Termination of appointment of Tim James Whyte as a director on 28 November 2016 (1 page)
19 December 2016Termination of appointment of Tim James Whyte as a director on 28 November 2016 (1 page)
18 July 2016Annual return made up to 7 June 2016 no member list (7 pages)
18 July 2016Annual return made up to 7 June 2016 no member list (7 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (25 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (25 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
21 June 2016Termination of appointment of Mary Schmeltzer as a director on 24 January 2016 (1 page)
21 June 2016Termination of appointment of Mary Schmeltzer as a director on 24 January 2016 (1 page)
29 July 2015Annual return made up to 7 June 2015 no member list (10 pages)
29 July 2015Annual return made up to 7 June 2015 no member list (10 pages)
29 July 2015Annual return made up to 7 June 2015 no member list (10 pages)
25 June 2015Appointment of Mr Jonathan Marc Collier as a director on 9 June 2015 (2 pages)
25 June 2015Appointment of Mr Jonathan Marc Collier as a director on 9 June 2015 (2 pages)
25 June 2015Appointment of Mr Simon John Paul Fennell as a director on 9 June 2015 (2 pages)
25 June 2015Appointment of Mr Simon John Paul Fennell as a director on 9 June 2015 (2 pages)
25 June 2015Appointment of Mr Simon John Paul Fennell as a director on 9 June 2015 (2 pages)
25 June 2015Appointment of Mr Jonathan Marc Collier as a director on 9 June 2015 (2 pages)
28 May 2015Full accounts made up to 31 October 2014 (24 pages)
28 May 2015Full accounts made up to 31 October 2014 (24 pages)
5 February 2015Appointment of Mr Timothy James Whyte as a director on 12 January 2015 (2 pages)
5 February 2015Appointment of Mr James Patrick O'neill as a director on 12 January 2015 (2 pages)
5 February 2015Appointment of Mr Peter Constantin William Schell as a director on 12 January 2015 (2 pages)
5 February 2015Appointment of Mr Timothy James Whyte as a director on 12 January 2015 (2 pages)
5 February 2015Appointment of Mr James Patrick O'neill as a director on 12 January 2015 (2 pages)
5 February 2015Appointment of Mr Peter Constantin William Schell as a director on 12 January 2015 (2 pages)
1 July 2014Full accounts made up to 31 October 2013 (23 pages)
1 July 2014Full accounts made up to 31 October 2013 (23 pages)
21 June 2014Director's details changed for Mr William Niall Alexander Kirkpatrick on 7 June 2014 (2 pages)
21 June 2014Appointment of Mr Simon James Eccles as a director (2 pages)
21 June 2014Director's details changed for Mr William Niall Alexander Kirkpatrick on 7 June 2014 (2 pages)
21 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
21 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
21 June 2014Secretary's details changed for Simon James Eccles on 7 June 2014 (1 page)
21 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
21 June 2014Secretary's details changed for Simon James Eccles on 7 June 2014 (1 page)
21 June 2014Director's details changed for Mr William Niall Alexander Kirkpatrick on 7 June 2014 (2 pages)
21 June 2014Appointment of Mr Simon James Eccles as a director (2 pages)
21 June 2014Secretary's details changed for Simon James Eccles on 7 June 2014 (1 page)
10 July 2013Termination of appointment of Norman Waterhouse as a director (1 page)
10 July 2013Termination of appointment of Kris Thykier as a director (1 page)
10 July 2013Termination of appointment of Kris Thykier as a director (1 page)
10 July 2013Termination of appointment of Norman Waterhouse as a director (1 page)
10 July 2013Termination of appointment of Emily Oppenheimer Turner as a director (1 page)
10 July 2013Termination of appointment of Emily Oppenheimer Turner as a director (1 page)
3 July 2013Full accounts made up to 31 October 2012 (23 pages)
3 July 2013Appointment of Dr Timothy Seaborn Rees as a director (2 pages)
3 July 2013Full accounts made up to 31 October 2012 (23 pages)
3 July 2013Appointment of Dr Timothy Seaborn Rees as a director (2 pages)
24 June 2013Termination of appointment of David Dunaway as a director (1 page)
24 June 2013Annual return made up to 7 June 2013 no member list (9 pages)
24 June 2013Termination of appointment of David Dunaway as a director (1 page)
24 June 2013Annual return made up to 7 June 2013 no member list (9 pages)
24 June 2013Annual return made up to 7 June 2013 no member list (9 pages)
1 May 2013Termination of appointment of Naresh Joshi as a director (1 page)
1 May 2013Appointment of Mr Naresh Joshi as a director (2 pages)
1 May 2013Appointment of Mr Naresh Joshi as a director (2 pages)
1 May 2013Termination of appointment of Naresh Joshi as a director (1 page)
1 February 2013Termination of appointment of Graham Banton as a director (1 page)
1 February 2013Termination of appointment of Graham Banton as a director (1 page)
23 October 2012Auditor's resignation (1 page)
23 October 2012Auditor's resignation (1 page)
13 July 2012Appointment of Mr Graham David Banton as a director (2 pages)
13 July 2012Appointment of Mr Graham David Banton as a director (2 pages)
19 June 2012Full accounts made up to 31 October 2011 (24 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
19 June 2012Full accounts made up to 31 October 2011 (24 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
20 April 2012Appointment of Mrs Mary Schmeltzer as a director (2 pages)
20 April 2012Appointment of Mrs Mary Schmeltzer as a director (2 pages)
23 November 2011Appointment of Ms Katrin Kandel as a director (2 pages)
23 November 2011Appointment of Ms Katrin Kandel as a director (2 pages)
26 July 2011Full accounts made up to 31 October 2010 (22 pages)
26 July 2011Full accounts made up to 31 October 2010 (22 pages)
4 July 2011Director's details changed for Mr Richard Young on 4 May 2011 (2 pages)
4 July 2011Annual return made up to 7 June 2011 no member list (9 pages)
4 July 2011Annual return made up to 7 June 2011 no member list (9 pages)
4 July 2011Annual return made up to 7 June 2011 no member list (9 pages)
4 July 2011Director's details changed for Mr Richard Young on 4 May 2011 (2 pages)
4 July 2011Director's details changed for Mr Richard Young on 4 May 2011 (2 pages)
1 July 2011Appointment of Mr Richard Young as a director (2 pages)
1 July 2011Appointment of Mr Richard Young as a director (2 pages)
24 June 2011Appointment of Ms Natascha Mcelhone as a director (2 pages)
24 June 2011Appointment of Ms Natascha Mcelhone as a director (2 pages)
28 September 2010Annual return made up to 7 June 2010 no member list (7 pages)
28 September 2010Director's details changed for Emily Oppenheimer Turner on 7 June 2010 (2 pages)
28 September 2010Director's details changed for Kris Thykier on 7 June 2010 (2 pages)
28 September 2010Director's details changed for Emily Oppenheimer Turner on 7 June 2010 (2 pages)
28 September 2010Director's details changed for Kris Thykier on 7 June 2010 (2 pages)
28 September 2010Full accounts made up to 31 October 2009 (20 pages)
28 September 2010Full accounts made up to 31 October 2009 (20 pages)
28 September 2010Director's details changed for Emily Oppenheimer Turner on 7 June 2010 (2 pages)
28 September 2010Termination of appointment of Neil Randhawa as a director (1 page)
28 September 2010Annual return made up to 7 June 2010 no member list (7 pages)
28 September 2010Termination of appointment of Neil Randhawa as a director (1 page)
28 September 2010Annual return made up to 7 June 2010 no member list (7 pages)
28 September 2010Director's details changed for Kris Thykier on 7 June 2010 (2 pages)
20 July 2010Termination of appointment of Peter Butler as a director (1 page)
20 July 2010Termination of appointment of Peter Butler as a director (1 page)
19 July 2010Termination of appointment of Peter Butler as a director (1 page)
19 July 2010Termination of appointment of Martin Kelly as a director (1 page)
19 July 2010Termination of appointment of Peter Butler as a director (1 page)
19 July 2010Termination of appointment of Martin Kelly as a director (1 page)
9 December 2009Director's details changed for Niall Kirkpatrick on 30 November 2009 (3 pages)
9 December 2009Director's details changed for Niall Kirkpatrick on 30 November 2009 (3 pages)
16 July 2009Annual return made up to 07/06/09 (4 pages)
16 July 2009Annual return made up to 07/06/09 (4 pages)
14 April 2009Full accounts made up to 31 October 2008 (18 pages)
14 April 2009Full accounts made up to 31 October 2008 (18 pages)
3 July 2008Annual return made up to 07/06/08 (4 pages)
3 July 2008Annual return made up to 07/06/08 (4 pages)
17 March 2008Full accounts made up to 31 October 2007 (19 pages)
17 March 2008Full accounts made up to 31 October 2007 (19 pages)
13 September 2007Full accounts made up to 31 October 2006 (18 pages)
13 September 2007Full accounts made up to 31 October 2006 (18 pages)
18 June 2007Annual return made up to 07/06/07
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Annual return made up to 07/06/07
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 August 2006Annual return made up to 30/04/06 (3 pages)
18 August 2006Registered office changed on 18/08/06 from: suite 608 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
18 August 2006Annual return made up to 30/04/06 (3 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Registered office changed on 18/08/06 from: suite 608 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
5 July 2006Full accounts made up to 31 October 2005 (23 pages)
5 July 2006Full accounts made up to 31 October 2005 (23 pages)
19 December 2005Registered office changed on 19/12/05 from: facing the world 608 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
19 December 2005Registered office changed on 19/12/05 from: facing the world 608 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
24 November 2005Annual return made up to 30/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/11/05
(6 pages)
24 November 2005Annual return made up to 30/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/11/05
(6 pages)
17 November 2005Full accounts made up to 31 October 2004 (27 pages)
17 November 2005Full accounts made up to 31 October 2004 (27 pages)
29 March 2005Annual return made up to 30/04/04 (6 pages)
29 March 2005Annual return made up to 30/04/04 (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
3 March 2004Full accounts made up to 31 October 2003 (16 pages)
3 March 2004Full accounts made up to 31 October 2003 (16 pages)
28 January 2004Accounting reference date extended from 30/04/03 to 29/10/03 (1 page)
28 January 2004Accounting reference date extended from 30/04/03 to 29/10/03 (1 page)
2 July 2003Annual return made up to 30/04/03 (6 pages)
2 July 2003Annual return made up to 30/04/03 (6 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Incorporation (25 pages)
30 April 2002Incorporation (25 pages)