London
EC1V 2NX
Director Name | Mr Maurice Benisty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kinloss Gardens Kinloss Gardens London N3 3DU |
Director Name | Ms Olivia Louise Cole |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ainslie’S Belvedere Mews Caroline Place Bath BA1 5HP |
Director Name | Mr Alexander Hugh McCormack Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Mews Belgrave Mews Edinburgh EH4 3AX Scotland |
Director Name | Ms Mary Macleod |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive Search |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Shilpen Suryakant Savani |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(20 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Richard Andrew Sanders |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(20 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mrs Shen Chen |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2022(20 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Sir Winfried Franz Wilhelm Bischoff |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | John Ferrandino |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | President |
Correspondence Address | 104 Renee Lane Bardonia New York 10654 Usa |
Director Name | Dame Ruth Muldoon Silver |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Educationalist/Goverment Advis |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fortess Road Kentish Town London NW5 2HG |
Director Name | Mr Robert William Ashburnham Swannell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ashley Gardens Ambrosden Avenue London SW1P 1QE |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Richard Wedlake Chambers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2011) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodmere Avenue Croydon Surrey CR0 7PD |
Director Name | Dr Heather Jane M Gregor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 07 April 2016) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | The Anchor South Moreton Oxon OX11 9AN |
Director Name | Mr Simon Andrew Dalton Hall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Director Name | Jondel Hoye |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 March 2015) |
Role | President National Academy Foundation |
Country of Residence | United States |
Correspondence Address | 775 Day Valley Road Aptos Ca 95003 United States |
Director Name | Mr John Eric Daniels |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2012) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Martyn Nigel Drain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 October 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House Gallows Green Lane, Aldham Colchester Essex CO6 3PR |
Director Name | Mr William Joseph Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Debasish Satya Sanyal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr David Richard Trott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 February 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Dla Piper Uk Llp 160 Aldersgate Street London EC1A 4HT |
Director Name | Mr Jeremy David Fletcher Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Partners 29 Beaumont St Oxford OX1 2NP |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 2022) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Highlands House Reading Road Shiplake Henley-On-Thames Oxfordshire RG9 3PH |
Secretary Name | Mr Trefor Shaw Wilkinson |
---|---|
Status | Resigned |
Appointed | 05 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2024) |
Role | Company Director |
Correspondence Address | 124 City Road London EC1V 2NX |
Website | www.careeracademies.org.uk |
---|---|
Telephone | 020 79865494 |
Telephone region | London |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,581,461 |
Net Worth | £805,102 |
Cash | £1,008,619 |
Current Liabilities | £403,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Termination of appointment of David Richard Trott as a director on 16 February 2023 (1 page) |
3 January 2023 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LB to 133 Whitechapel High Street London E1 7QA on 3 January 2023 (1 page) |
30 November 2022 | Full accounts made up to 31 March 2022 (45 pages) |
29 November 2022 | Director's details changed for Ms Olivia Louise Cole on 29 November 2022 (2 pages) |
7 October 2022 | Termination of appointment of David James Bucknall as a director on 6 October 2022 (1 page) |
1 June 2022 | Appointment of Mrs Shen Chen as a director on 19 May 2022 (2 pages) |
31 May 2022 | Appointment of Mr Richard Andrew Sanders as a director on 19 May 2022 (2 pages) |
23 May 2022 | Appointment of Mr Shilpen Suryakant Savani as a director on 19 May 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 31 March 2021 (51 pages) |
11 May 2021 | Director's details changed for Mr David Richard Trott on 4 May 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (47 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (47 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (38 pages) |
5 October 2018 | Appointment of Ms Mary Macleod as a director on 4 October 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Jeremy David Fletcher Palmer as a director on 8 February 2018 (1 page) |
17 October 2017 | Full accounts made up to 31 March 2017 (35 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (35 pages) |
6 October 2017 | Termination of appointment of Martyn Nigel Drain as a secretary on 5 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Trefor Shaw Wilkinson as a secretary on 5 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Martyn Nigel Drain as a secretary on 5 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Trefor Shaw Wilkinson as a secretary on 5 October 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (32 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (32 pages) |
8 November 2016 | Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 19 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 19 October 2016 (2 pages) |
8 November 2016 | Appointment of Ms Olivia Louise Cole as a director on 19 October 2016 (2 pages) |
8 November 2016 | Appointment of Ms Olivia Louise Cole as a director on 19 October 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
24 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
18 May 2016 | Termination of appointment of Heather Jane M Gregor as a director on 7 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Heather Jane M Gregor as a director on 7 April 2016 (1 page) |
17 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
28 April 2015 | Termination of appointment of Jondel Hoye as a director on 26 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Jondel Hoye as a director on 26 March 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (29 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (29 pages) |
5 August 2014 | Appointment of Mr Maurice Benisty as a director on 2 June 2014 (2 pages) |
5 August 2014 | Appointment of Mr Maurice Benisty as a director on 2 June 2014 (2 pages) |
5 August 2014 | Appointment of Mr Maurice Benisty as a director on 2 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Jeremy David Fletcher Palmer as a director on 2 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr David James Bucknall as a director on 2 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Jeremy David Fletcher Palmer as a director on 2 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr David James Bucknall as a director on 2 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr David James Bucknall as a director on 2 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Jeremy David Fletcher Palmer as a director on 2 June 2014 (2 pages) |
13 May 2014 | Termination of appointment of Debasish Sanyal as a director (1 page) |
13 May 2014 | Termination of appointment of Debasish Sanyal as a director (1 page) |
13 May 2014 | Termination of appointment of Debasish Sanyal as a director (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
13 May 2014 | Termination of appointment of Debasish Sanyal as a director (1 page) |
18 November 2013 | Full accounts made up to 31 March 2013 (29 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (29 pages) |
21 May 2013 | Appointment of Mr David Richard Trott as a director (2 pages) |
21 May 2013 | Appointment of Mr David Richard Trott as a director (2 pages) |
15 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
1 May 2013 | Termination of appointment of Winfried Bischoff as a director (1 page) |
1 May 2013 | Termination of appointment of Winfried Bischoff as a director (1 page) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
27 September 2012 | Full accounts made up to 31 March 2012 (28 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (28 pages) |
8 May 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
23 April 2012 | Termination of appointment of William Mills as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Swannell as a director (1 page) |
23 April 2012 | Termination of appointment of John Daniels as a director (1 page) |
23 April 2012 | Termination of appointment of John Daniels as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Swannell as a director (1 page) |
23 April 2012 | Termination of appointment of William Mills as a director (1 page) |
17 April 2012 | Appointment of Mr Debasish Satya Sanyal as a director (2 pages) |
17 April 2012 | Appointment of Mr James David Kempster Bardrick as a director (2 pages) |
17 April 2012 | Appointment of Mr Debasish Satya Sanyal as a director (2 pages) |
17 April 2012 | Appointment of Mr James David Kempster Bardrick as a director (2 pages) |
5 March 2012 | Termination of appointment of Simon Hall as a director (1 page) |
5 March 2012 | Termination of appointment of Richard Chambers as a director (1 page) |
5 March 2012 | Termination of appointment of Simon Hall as a director (1 page) |
5 March 2012 | Termination of appointment of Richard Chambers as a director (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
13 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
13 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (29 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (29 pages) |
23 June 2010 | Director's details changed for Simon Andrew Dalton Hall on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Simon Andrew Dalton Hall on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sir Winfried Franz Wilhelm Bischoff on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sir Winfried Franz Wilhelm Bischoff on 22 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
16 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
15 June 2010 | Director's details changed for Mr John Eric Daniels on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Jondel Hoye on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Jondel Hoye on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr John Eric Daniels on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Heather Jane M Gregor on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Wedlake Chambers on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Robert William Ashburnham Swannell on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Heather Jane M Gregor on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Wedlake Chambers on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Robert William Ashburnham Swannell on 30 April 2010 (2 pages) |
28 May 2010 | Appointment of Mr William Joseph Mills as a director (2 pages) |
28 May 2010 | Appointment of Mr William Joseph Mills as a director (2 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
11 May 2009 | Secretary appointed mr martyn nigel drain (1 page) |
11 May 2009 | Secretary appointed mr martyn nigel drain (1 page) |
11 May 2009 | Annual return made up to 30/04/09 (4 pages) |
11 May 2009 | Annual return made up to 30/04/09 (4 pages) |
8 May 2009 | Director appointed mr john eric daniels (2 pages) |
8 May 2009 | Director appointed mr john eric daniels (2 pages) |
8 May 2009 | Appointment terminated secretary andrew gaulter (1 page) |
8 May 2009 | Appointment terminated secretary andrew gaulter (1 page) |
1 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
8 May 2008 | Annual return made up to 30/04/08 (7 pages) |
8 May 2008 | Annual return made up to 30/04/08 (7 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 May 2007 | Annual return made up to 30/04/07 (7 pages) |
11 May 2007 | Annual return made up to 30/04/07 (7 pages) |
18 October 2006 | Amended full accounts made up to 31 March 2006 (22 pages) |
18 October 2006 | Amended full accounts made up to 31 March 2006 (22 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
27 April 2006 | Annual return made up to 30/04/06 (7 pages) |
27 April 2006 | Annual return made up to 30/04/06 (7 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: citigroup centre canada square canary wharf london E14 5LB (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: citigroup centre canada square canary wharf london E14 5LB (1 page) |
11 May 2005 | Annual return made up to 30/04/05 (5 pages) |
11 May 2005 | Annual return made up to 30/04/05 (5 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 April 2004 | Annual return made up to 30/04/04 (5 pages) |
19 April 2004 | Annual return made up to 30/04/04 (5 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 120 cheapside london EC2V 6DS (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 120 cheapside london EC2V 6DS (1 page) |
14 May 2003 | Annual return made up to 30/04/03 (5 pages) |
14 May 2003 | Annual return made up to 30/04/03 (5 pages) |
19 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
19 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
30 April 2002 | Incorporation (40 pages) |
30 April 2002 | Incorporation (40 pages) |