London
E7 0EX
Director Name | Ms Misa Lane Von Tunzelman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr Giles William Marshall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr Tom Carroll |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr Thomas Tharakan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr David Chukwunonso Ejim-McCubbin |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Miss Keza Nganga |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr Oluwapelumi Agbedejobi |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Dr Adrian Sebastian Deazle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Vice President, Enterprise Risk Management |
Country of Residence | United Arab Emirates |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr Mrunal Dave |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Marjorie Elaine Browne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Saint Georges Avenue Forest Gate London E7 8HP |
Director Name | Ms Anne Margaret Collard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 45 Avenue Road Forest Gate London E7 0LA |
Director Name | Mr Geoffrey Eze |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 24 Stanhope Gardens Ilford Essex IG1 3LQ |
Director Name | Mr John Trevor Hayward |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Missionary |
Country of Residence | United Kingdom |
Correspondence Address | 7a Horsell Road Islington London N5 1XL |
Director Name | Beverley Joan Patterson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Community Development Worker |
Correspondence Address | 55 Honeyborne Road Sutton Coldfield West Midlands B75 6BN |
Secretary Name | Johnson Mwangi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lewsey Road Luton Bedfordshire LU4 0EN |
Director Name | Dr Oladapo Abidoye |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 April 2013) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | Ig4 |
Director Name | Ms Dawn Maria Ferdinand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(2 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2022) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Mr Fitzroy Alphanso Andrew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 January 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Turner Close Black Notley Braintree Essex CM77 8FN |
Director Name | Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2011) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alfriston Road London SW11 6NN |
Director Name | Stanley Hwami Musesengwa |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 29 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47a Elmstead Lane Chislehurst Kent BR7 5EG |
Director Name | The Right Hon Francis Anthony Aylmer Maude |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2010) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Platts Green House Worthing Road Horsham West Sussex RH13 8NS |
Director Name | Clifford Tex Herberston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 2011) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory School Lane Wickford Essex SS12 9JL |
Director Name | Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2020) |
Role | Ceo/Inv Mgmt |
Country of Residence | United Kingdom |
Correspondence Address | 16 Vale Court Maida Vale London W9 1RT |
Director Name | Mr John Alfred Stoddard Nash |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Richard William Atterbury |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 12 Roedean Crescent London SW15 5JU |
Secretary Name | Mr Fitzroy Andrew |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 14 Turner Close Black Notley Braintree Essex CM77 8FN |
Director Name | Edward Joseph Schneider |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Worth School Paddockhurst Road Turners Hill Sussex |
Director Name | Mr Matthew John Hagopian |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Milbank, Tweed, Hadley & McCloy Llp 10 Gresham Street London EC2V 7JD |
Secretary Name | Mr Matthew William Powell |
---|---|
Status | Resigned |
Appointed | 18 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Mr Thomas Tharakan |
---|---|
Status | Resigned |
Appointed | 27 February 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Director Name | Lady Deborah Si Yin Buffini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bignold Hall Bignold Road London E7 0EX |
Website | www.eyla.org.uk |
---|---|
Telephone | 020 85221000 |
Telephone region | London |
Registered Address | Bignold Hall Bignold Road London E7 0EX |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,466 |
Net Worth | £66,520 |
Current Liabilities | £9,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 October 2023 | Director's details changed for Mr Thomas Tharakan on 7 December 2022 (2 pages) |
---|---|
6 October 2023 | Director's details changed for Mrs Misa Lane Von Tunzelman on 1 November 2020 (2 pages) |
5 October 2023 | Director's details changed for Mr David Chukwunonso Ejim-Mccubbin on 1 December 2021 (2 pages) |
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Matthew John Hagopian as a director on 1 April 2022 (1 page) |
10 May 2022 | Termination of appointment of Dawn Maria Ferdinand as a director on 1 April 2022 (1 page) |
17 February 2022 | Director's details changed for Ms Dawn Maria Ferdinand on 17 February 2022 (2 pages) |
28 January 2022 | Appointment of Dr Adrian Sebastian Deazle as a director on 20 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr Mrunal Dave as a director on 20 January 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
18 November 2021 | Appointment of Mr Oluwapelumi Agbedejobi as a director on 14 November 2021 (2 pages) |
17 November 2021 | Appointment of Miss Keza Nganga as a director on 14 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Deborah Si Yin Buffini as a director on 15 November 2021 (1 page) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr David Chukwunonso Ejim-Mccubbin as a director on 25 March 2021 (2 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
18 August 2020 | Appointment of Mr Thomas Tharakan as a director on 1 June 2020 (2 pages) |
18 August 2020 | Termination of appointment of Thomas Tharakan as a secretary on 1 June 2020 (1 page) |
16 August 2020 | Memorandum and Articles of Association (20 pages) |
30 June 2020 | Resolutions
|
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mr Tom Carroll as a director on 18 December 2019 (2 pages) |
23 April 2020 | Termination of appointment of Edward Joseph Schneider as a director on 1 February 2020 (1 page) |
23 April 2020 | Termination of appointment of Richard Wayne Lewis as a director on 1 February 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
18 June 2018 | Secretary's details changed for Mr Thomas Tharakan on 18 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Mrs Misa Lane Von Tunzelman as a director on 8 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Marcus Anthony Kerr as a director on 8 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Giles William Marshall as a director on 8 February 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
10 May 2017 | Director's details changed for Mr Matthew John Hagopian on 8 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Matthew John Hagopian on 8 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edward Joseph Schneider on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edward Joseph Schneider on 2 May 2017 (2 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
8 February 2017 | Director's details changed (4 pages) |
8 February 2017 | Director's details changed (4 pages) |
24 May 2016 | Annual return made up to 16 May 2016 no member list (6 pages) |
24 May 2016 | Annual return made up to 16 May 2016 no member list (6 pages) |
23 February 2016 | Appointment of Ms Deborah Si Yin Buffini as a director on 10 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Deborah Si Yin Buffini as a director on 10 February 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
3 June 2015 | Annual return made up to 16 May 2015 no member list (6 pages) |
3 June 2015 | Annual return made up to 16 May 2015 no member list (6 pages) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Thomas Tharakan as a secretary on 27 February 2015 (2 pages) |
2 June 2015 | Appointment of Mr Thomas Tharakan as a secretary on 27 February 2015 (2 pages) |
2 June 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
28 August 2014 | Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew William Powell as a secretary on 28 August 2014 (1 page) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (6 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (6 pages) |
4 February 2014 | Registered office address changed from 45 Avenue Road London E7 0LA on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 45 Avenue Road London E7 0LA on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 45 Avenue Road London E7 0LA on 4 February 2014 (1 page) |
13 January 2014 | Termination of appointment of Clifford Herberston as a director (1 page) |
13 January 2014 | Termination of appointment of Stanley Musesengwa as a director (1 page) |
13 January 2014 | Termination of appointment of Stanley Musesengwa as a director (1 page) |
13 January 2014 | Termination of appointment of Clifford Herberston as a director (1 page) |
8 January 2014 | Appointment of Mr Matthew John Hagopian as a director (2 pages) |
8 January 2014 | Appointment of Mr Matthew John Hagopian as a director (2 pages) |
7 January 2014 | Appointment of Mr Matthew William Powell as a secretary (2 pages) |
7 January 2014 | Appointment of Mr Matthew William Powell as a secretary (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
28 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
27 April 2013 | Termination of appointment of Oladapo Abidoye as a director (1 page) |
27 April 2013 | Termination of appointment of Geoffrey Eze as a director (1 page) |
27 April 2013 | Termination of appointment of Oladapo Abidoye as a director (1 page) |
27 April 2013 | Termination of appointment of Geoffrey Eze as a director (1 page) |
27 April 2013 | Termination of appointment of Fitzroy Andrew as a director (1 page) |
27 April 2013 | Termination of appointment of Fitzroy Andrew as a director (1 page) |
14 January 2013 | Termination of appointment of John Nash as a director (1 page) |
14 January 2013 | Termination of appointment of Richard Atterbury as a director (1 page) |
14 January 2013 | Termination of appointment of Richard Atterbury as a director (1 page) |
14 January 2013 | Termination of appointment of John Nash as a director (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
2 January 2013 | Termination of appointment of Fitzroy Andrew as a secretary (1 page) |
2 January 2013 | Termination of appointment of Fitzroy Andrew as a secretary (1 page) |
14 May 2012 | Annual return made up to 7 May 2012 no member list (12 pages) |
14 May 2012 | Annual return made up to 7 May 2012 no member list (12 pages) |
14 May 2012 | Annual return made up to 7 May 2012 no member list (12 pages) |
2 March 2012 | Appointment of Edward Joseph Schneider as a director (3 pages) |
2 March 2012 | Appointment of Edward Joseph Schneider as a director (3 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Termination of appointment of Steven Norris as a director (2 pages) |
23 June 2011 | Termination of appointment of Steven Norris as a director (2 pages) |
19 May 2011 | Annual return made up to 7 May 2011 no member list (12 pages) |
19 May 2011 | Termination of appointment of Francis Maude as a director (1 page) |
19 May 2011 | Annual return made up to 7 May 2011 no member list (12 pages) |
19 May 2011 | Termination of appointment of Francis Maude as a director (1 page) |
19 May 2011 | Annual return made up to 7 May 2011 no member list (12 pages) |
31 March 2011 | Secretary's details changed for Mr Fitzroy Andrew on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Fitzroy Andrew on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Fitzroy Andrew on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Fitzroy Andrew on 31 March 2011 (2 pages) |
31 March 2011 | Termination of appointment of Johnson Mwangi as a secretary (1 page) |
31 March 2011 | Appointment of Mr Fitzroy Andrew as a secretary (1 page) |
31 March 2011 | Termination of appointment of Johnson Mwangi as a secretary (1 page) |
31 March 2011 | Appointment of Mr Fitzroy Andrew as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
25 May 2010 | Annual return made up to 7 May 2010 no member list (8 pages) |
25 May 2010 | Director's details changed for Right Honourable Francis Anthony Aylmer Maude on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Right Honourable Francis Anthony Aylmer Maude on 5 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 May 2010 no member list (8 pages) |
25 May 2010 | Annual return made up to 7 May 2010 no member list (8 pages) |
25 May 2010 | Director's details changed for Right Honourable Francis Anthony Aylmer Maude on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Clifford Tex Herberston on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Clifford Tex Herberston on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Wayne Lewis on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey Eze on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Doctor Oladapo Abidoye on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stanley Hwami Musesengwa on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stanley Hwami Musesengwa on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Wayne Lewis on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Doctor Oladapo Abidoye on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stanley Hwami Musesengwa on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey Eze on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Doctor Oladapo Abidoye on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey Eze on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Clifford Tex Herberston on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Wayne Lewis on 5 May 2010 (2 pages) |
16 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
16 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
28 May 2009 | Annual return made up to 07/05/09 (5 pages) |
28 May 2009 | Annual return made up to 07/05/09 (5 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
17 September 2008 | Annual return made up to 07/05/08 (5 pages) |
17 September 2008 | Annual return made up to 07/05/08 (5 pages) |
19 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
19 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 March 2008 | Director appointed richard william atterbury (2 pages) |
13 March 2008 | Director appointed richard william atterbury (2 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
15 June 2007 | Annual return made up to 07/05/07 (7 pages) |
15 June 2007 | Annual return made up to 07/05/07 (7 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
11 August 2006 | Annual return made up to 07/05/06
|
11 August 2006 | Annual return made up to 07/05/06
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Annual return made up to 07/05/05
|
25 May 2005 | Annual return made up to 07/05/05
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | New director appointed (4 pages) |
5 January 2005 | New director appointed (4 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Annual return made up to 07/05/04 (5 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Annual return made up to 07/05/04 (5 pages) |
13 February 2004 | New director appointed
|
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 June 2003 | Annual return made up to 07/05/03
|
6 June 2003 | Annual return made up to 07/05/03
|
14 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
7 May 2002 | Incorporation (28 pages) |
7 May 2002 | Incorporation (28 pages) |