Company NameEastside Young Leaders Academy
Company StatusActive
Company Number04432313
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 2002(21 years, 12 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Marcus Anthony Kerr
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMs Misa Lane Von Tunzelman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr Giles William Marshall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr Tom Carroll
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr Thomas Tharakan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr David Chukwunonso Ejim-McCubbin
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMiss Keza Nganga
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr Oluwapelumi Agbedejobi
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameDr Adrian Sebastian Deazle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Vice President, Enterprise Risk Management
Country of ResidenceUnited Arab Emirates
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr Mrunal Dave
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMarjorie Elaine Browne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Saint Georges Avenue
Forest Gate
London
E7 8HP
Director NameMs Anne Margaret Collard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address45 Avenue Road
Forest Gate
London
E7 0LA
Director NameMr Geoffrey Eze
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address24 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameMr John Trevor Hayward
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence Address7a Horsell Road
Islington
London
N5 1XL
Director NameBeverley Joan Patterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCommunity Development Worker
Correspondence Address55 Honeyborne Road
Sutton Coldfield
West Midlands
B75 6BN
Secretary NameJohnson Mwangi
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Lewsey Road
Luton
Bedfordshire
LU4 0EN
Director NameDr Oladapo Abidoye
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 April 2013)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence AddressIg4
Director NameMs Dawn Maria Ferdinand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(2 years after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameMr Fitzroy Alphanso Andrew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Turner Close
Black Notley
Braintree
Essex
CM77 8FN
Director NameSteven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2011)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Alfriston Road
London
SW11 6NN
Director NameStanley Hwami Musesengwa
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityZimbabwean
StatusResigned
Appointed29 October 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address47a Elmstead Lane
Chislehurst
Kent
BR7 5EG
Director NameThe Right Hon Francis Anthony Aylmer Maude
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2010)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressPlatts Green House Worthing Road
Horsham
West Sussex
RH13 8NS
Director NameClifford Tex Herberston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 2011)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
School Lane
Wickford
Essex
SS12 9JL
Director NameRichard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2020)
RoleCeo/Inv Mgmt
Country of ResidenceUnited Kingdom
Correspondence Address16 Vale Court
Maida Vale
London
W9 1RT
Director NameMr John Alfred Stoddard Nash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Richard William Atterbury
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2013)
RoleBanking
Country of ResidenceEngland
Correspondence Address12 Roedean Crescent
London
SW15 5JU
Secretary NameMr Fitzroy Andrew
StatusResigned
Appointed31 March 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address14 Turner Close
Black Notley
Braintree
Essex
CM77 8FN
Director NameEdward Joseph Schneider
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 February 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorth School Paddockhurst Road
Turners Hill
Sussex
Director NameMr Matthew John Hagopian
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2013(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Milbank, Tweed, Hadley & McCloy Llp
10 Gresham Street
London
EC2V 7JD
Secretary NameMr Matthew William Powell
StatusResigned
Appointed18 December 2013(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameMr Thomas Tharakan
StatusResigned
Appointed27 February 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX
Director NameLady Deborah Si Yin Buffini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBignold Hall Bignold Road
London
E7 0EX

Contact

Websitewww.eyla.org.uk
Telephone020 85221000
Telephone regionLondon

Location

Registered AddressBignold Hall
Bignold Road
London
E7 0EX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Financials

Year2014
Turnover£396,466
Net Worth£66,520
Current Liabilities£9,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

11 October 2023Director's details changed for Mr Thomas Tharakan on 7 December 2022 (2 pages)
6 October 2023Director's details changed for Mrs Misa Lane Von Tunzelman on 1 November 2020 (2 pages)
5 October 2023Director's details changed for Mr David Chukwunonso Ejim-Mccubbin on 1 December 2021 (2 pages)
18 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Matthew John Hagopian as a director on 1 April 2022 (1 page)
10 May 2022Termination of appointment of Dawn Maria Ferdinand as a director on 1 April 2022 (1 page)
17 February 2022Director's details changed for Ms Dawn Maria Ferdinand on 17 February 2022 (2 pages)
28 January 2022Appointment of Dr Adrian Sebastian Deazle as a director on 20 January 2022 (2 pages)
27 January 2022Appointment of Mr Mrunal Dave as a director on 20 January 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
18 November 2021Appointment of Mr Oluwapelumi Agbedejobi as a director on 14 November 2021 (2 pages)
17 November 2021Appointment of Miss Keza Nganga as a director on 14 November 2021 (2 pages)
17 November 2021Termination of appointment of Deborah Si Yin Buffini as a director on 15 November 2021 (1 page)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
4 May 2021Appointment of Mr David Chukwunonso Ejim-Mccubbin as a director on 25 March 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
18 August 2020Appointment of Mr Thomas Tharakan as a director on 1 June 2020 (2 pages)
18 August 2020Termination of appointment of Thomas Tharakan as a secretary on 1 June 2020 (1 page)
16 August 2020Memorandum and Articles of Association (20 pages)
30 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Tom Carroll as a director on 18 December 2019 (2 pages)
23 April 2020Termination of appointment of Edward Joseph Schneider as a director on 1 February 2020 (1 page)
23 April 2020Termination of appointment of Richard Wayne Lewis as a director on 1 February 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
18 June 2018Secretary's details changed for Mr Thomas Tharakan on 18 June 2018 (1 page)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 March 2018Appointment of Mrs Misa Lane Von Tunzelman as a director on 8 February 2018 (2 pages)
5 March 2018Appointment of Mr Marcus Anthony Kerr as a director on 8 February 2018 (2 pages)
5 March 2018Appointment of Mr Giles William Marshall as a director on 8 February 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
10 May 2017Director's details changed for Mr Matthew John Hagopian on 8 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Matthew John Hagopian on 8 May 2017 (2 pages)
3 May 2017Director's details changed for Edward Joseph Schneider on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Edward Joseph Schneider on 2 May 2017 (2 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
8 February 2017Director's details changed (4 pages)
8 February 2017Director's details changed (4 pages)
24 May 2016Annual return made up to 16 May 2016 no member list (6 pages)
24 May 2016Annual return made up to 16 May 2016 no member list (6 pages)
23 February 2016Appointment of Ms Deborah Si Yin Buffini as a director on 10 February 2016 (2 pages)
23 February 2016Appointment of Ms Deborah Si Yin Buffini as a director on 10 February 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
3 June 2015Annual return made up to 16 May 2015 no member list (6 pages)
3 June 2015Annual return made up to 16 May 2015 no member list (6 pages)
2 June 2015Registered office address changed from Bignold Hall Bignold Road London E7 0EX to Bignold Hall Bignold Road London E7 0EX on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bignold Hall Bignold Road London E7 0YR to Bignold Hall Bignold Road London E7 0EX on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bignold Hall Bignold Road London E7 0EX to Bignold Hall Bignold Road London E7 0EX on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bignold Hall Bignold Road London E7 0YR to Bignold Hall Bignold Road London E7 0EX on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bignold Hall Bignold Road London E7 0EX to Bignold Hall Bignold Road London E7 0EX on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Thomas Tharakan as a secretary on 27 February 2015 (2 pages)
2 June 2015Appointment of Mr Thomas Tharakan as a secretary on 27 February 2015 (2 pages)
2 June 2015Registered office address changed from Bignold Hall Bignold Road London E7 0YR to Bignold Hall Bignold Road London E7 0EX on 2 June 2015 (1 page)
15 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
28 August 2014Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page)
19 May 2014Annual return made up to 16 May 2014 no member list (6 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (6 pages)
4 February 2014Registered office address changed from 45 Avenue Road London E7 0LA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 45 Avenue Road London E7 0LA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 45 Avenue Road London E7 0LA on 4 February 2014 (1 page)
13 January 2014Termination of appointment of Clifford Herberston as a director (1 page)
13 January 2014Termination of appointment of Stanley Musesengwa as a director (1 page)
13 January 2014Termination of appointment of Stanley Musesengwa as a director (1 page)
13 January 2014Termination of appointment of Clifford Herberston as a director (1 page)
8 January 2014Appointment of Mr Matthew John Hagopian as a director (2 pages)
8 January 2014Appointment of Mr Matthew John Hagopian as a director (2 pages)
7 January 2014Appointment of Mr Matthew William Powell as a secretary (2 pages)
7 January 2014Appointment of Mr Matthew William Powell as a secretary (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
28 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
27 April 2013Termination of appointment of Oladapo Abidoye as a director (1 page)
27 April 2013Termination of appointment of Geoffrey Eze as a director (1 page)
27 April 2013Termination of appointment of Oladapo Abidoye as a director (1 page)
27 April 2013Termination of appointment of Geoffrey Eze as a director (1 page)
27 April 2013Termination of appointment of Fitzroy Andrew as a director (1 page)
27 April 2013Termination of appointment of Fitzroy Andrew as a director (1 page)
14 January 2013Termination of appointment of John Nash as a director (1 page)
14 January 2013Termination of appointment of Richard Atterbury as a director (1 page)
14 January 2013Termination of appointment of Richard Atterbury as a director (1 page)
14 January 2013Termination of appointment of John Nash as a director (1 page)
9 January 2013Full accounts made up to 31 March 2012 (20 pages)
9 January 2013Full accounts made up to 31 March 2012 (20 pages)
2 January 2013Termination of appointment of Fitzroy Andrew as a secretary (1 page)
2 January 2013Termination of appointment of Fitzroy Andrew as a secretary (1 page)
14 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
2 March 2012Appointment of Edward Joseph Schneider as a director (3 pages)
2 March 2012Appointment of Edward Joseph Schneider as a director (3 pages)
12 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Termination of appointment of Steven Norris as a director (2 pages)
23 June 2011Termination of appointment of Steven Norris as a director (2 pages)
19 May 2011Annual return made up to 7 May 2011 no member list (12 pages)
19 May 2011Termination of appointment of Francis Maude as a director (1 page)
19 May 2011Annual return made up to 7 May 2011 no member list (12 pages)
19 May 2011Termination of appointment of Francis Maude as a director (1 page)
19 May 2011Annual return made up to 7 May 2011 no member list (12 pages)
31 March 2011Secretary's details changed for Mr Fitzroy Andrew on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Fitzroy Andrew on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Fitzroy Andrew on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Fitzroy Andrew on 31 March 2011 (2 pages)
31 March 2011Termination of appointment of Johnson Mwangi as a secretary (1 page)
31 March 2011Appointment of Mr Fitzroy Andrew as a secretary (1 page)
31 March 2011Termination of appointment of Johnson Mwangi as a secretary (1 page)
31 March 2011Appointment of Mr Fitzroy Andrew as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
25 May 2010Annual return made up to 7 May 2010 no member list (8 pages)
25 May 2010Director's details changed for Right Honourable Francis Anthony Aylmer Maude on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Right Honourable Francis Anthony Aylmer Maude on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 7 May 2010 no member list (8 pages)
25 May 2010Annual return made up to 7 May 2010 no member list (8 pages)
25 May 2010Director's details changed for Right Honourable Francis Anthony Aylmer Maude on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Clifford Tex Herberston on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Clifford Tex Herberston on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Wayne Lewis on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Eze on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Doctor Oladapo Abidoye on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Stanley Hwami Musesengwa on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Stanley Hwami Musesengwa on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Wayne Lewis on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Doctor Oladapo Abidoye on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Stanley Hwami Musesengwa on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Eze on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Doctor Oladapo Abidoye on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Eze on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Clifford Tex Herberston on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Wayne Lewis on 5 May 2010 (2 pages)
16 February 2010Full accounts made up to 31 March 2009 (22 pages)
16 February 2010Full accounts made up to 31 March 2009 (22 pages)
28 May 2009Annual return made up to 07/05/09 (5 pages)
28 May 2009Annual return made up to 07/05/09 (5 pages)
22 December 2008Full accounts made up to 31 March 2008 (21 pages)
22 December 2008Full accounts made up to 31 March 2008 (21 pages)
17 September 2008Annual return made up to 07/05/08 (5 pages)
17 September 2008Annual return made up to 07/05/08 (5 pages)
19 March 2008Full accounts made up to 31 March 2007 (12 pages)
19 March 2008Full accounts made up to 31 March 2007 (12 pages)
13 March 2008Director appointed richard william atterbury (2 pages)
13 March 2008Director appointed richard william atterbury (2 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
15 June 2007Annual return made up to 07/05/07 (7 pages)
15 June 2007Annual return made up to 07/05/07 (7 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
11 August 2006Annual return made up to 07/05/06
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2006Annual return made up to 07/05/06
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005New director appointed (4 pages)
5 January 2005New director appointed (4 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Annual return made up to 07/05/04 (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Annual return made up to 07/05/04 (5 pages)
13 February 2004New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.03.2022 under section 1088 of the Companies Act 2006.
(1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 June 2003Annual return made up to 07/05/03
  • 363(287) ‐ Registered office changed on 06/06/03
(5 pages)
6 June 2003Annual return made up to 07/05/03
  • 363(287) ‐ Registered office changed on 06/06/03
(5 pages)
14 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Incorporation (28 pages)
7 May 2002Incorporation (28 pages)