Company NameThe Brain And Spine Foundation
Company StatusActive
Company Number04432677
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 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Basden - Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(10 years after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Chart Lane
Brasted Chart
Westerham
Kent
TN16 1LX
Director NameMr Mark Philip Luce
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMs Elizabeth Manuel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleDistrict Judge (Retired)
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Secretary NameMr Marc Anthony Smith
StatusCurrent
Appointed01 February 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Jeroen Karel Huysinga
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Director NameMs Asli Guner-Paul
Date of BirthDecember 1983 (Born 40 years ago)
NationalityTurkish,British
StatusCurrent
Appointed29 April 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleAssociate General Counsel
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Paul Joseph Fleming
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleRestructuring
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Peter John Brickley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Informatiom Officer
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Kavita Basi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Carolyn Louise Turner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMs Lauren Downie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(21 years, 1 month after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameNorman Robert Maclean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Christchurch Hill
London
NW3 1JY
Director NameMr Nicholas John Durlacher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchendines
Chapel Road Fordham
Colchester
Essex
CO6 3LT
Director NameSir Michael Nicholas Howard Jenkins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMr Clive Alistair Holland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleRetired - Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address12 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameMr Peter John Hamlyn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleConsultant Neurosurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Crundale
Canterbury
CT4 7EE
Director NameDr Sophie Petit-Zeman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 November 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCorner Cottage Puddledock Lane
Toys Hill
Westerham
Kent
TN16 1PY
Director NameAmanda Walsh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 July 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Tanyard Lane
Staplefield
Haywards Heath
West Sussex
RH17 6HJ
Director NameMr Peter John Stubbings Cardy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaufoy House
Regent's Bridge Gardens
London
SW8 1JP
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DS
Director NameMr Eric Roux
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 2009(7 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 October 2018)
RoleSelf Employed
Country of ResidenceSwitzerland
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Director NameMr James David Hamilton Lamont
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBluebell Cottage Horsham Road
Walliswood
Surrey
RH5 5RL
Director NameMr James Philip Lazarus
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2014)
RoleBursar
Country of ResidenceEngland
Correspondence Address8 Cleveland Road
London
W13 8AU
Director NameMr Christopher Welch
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 January 2019)
RoleSports Business Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Portobello Road
London
W11 3DL
Director NameMr Gary George Lewin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2016)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address26 Redden Court Road
Harold Wood
Romford
RM3 0XA
Secretary NameMiss Alice Helen Doyle
StatusResigned
Appointed12 February 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Director NameProf Peter John Ashton Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2017)
RoleProfessor Of Neurosurgery
Country of ResidenceEngland
Correspondence AddressLg01 Lincoln House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Alistair John Holmes Watkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Joanne Ruby Garnham-Parks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2020)
RoleDirector Of Finance And Operations
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Colin Cosgrove
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2020)
RoleHead Of Deployment, Cancer Charity
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Joseph Bernard Paul Alfred Bedford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2023)
RolePartner Of Stevens & Bolton Llp
Country of ResidenceEngland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Anthony Amato-Watkins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2022)
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Sarah Elizabeth Vibert
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 November 2022)
RoleDirector Of Public Policy And Volunteering
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 4th Floor
7-14 Great Dover Street
London
SE1 4YR
Secretary NameCEP Secretaries Limited Cep Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressAtrium Court 15 Jockey's Fields
London
WC1R 4QR

Contact

Websitethebrainandspine.org
Telephone0808 8081000
Telephone regionFreephone

Location

Registered AddressCanopi - Borough Fourth Floor, Canopi - Borough
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£877,482
Net Worth£515,094
Cash£503,187
Current Liabilities£15,686

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 Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

10 June 2003Delivered on: 26 June 2003
Satisfied on: 1 December 2011
Persons entitled: Brixton Nominee Kennington Park 1 Limitied

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £21,443.75.
Fully Satisfied

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (38 pages)
6 November 2020Director's details changed for Ms Sarah Elizabeth Vibert on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mrs Elizabeth Manuel on 5 November 2020 (2 pages)
4 November 2020Appointment of Ms Sarah Elizabeth Vibert as a director on 22 October 2020 (2 pages)
3 November 2020Termination of appointment of Colin Cosgrove as a director on 22 October 2020 (1 page)
3 November 2020Director's details changed for Mrs Elizabeth Printer on 30 September 2020 (2 pages)
20 August 2020Second filing for the appointment of Mr Anthony Amato-Watkins as a director (3 pages)
9 July 2020Appointment of Mr Joseph Bernard Paul Alfred Bedford as a director on 29 April 2020 (2 pages)
25 June 2020Director's details changed for Mr Jeroen Huysinga on 25 June 2020 (2 pages)
25 June 2020Appointment of Mr Paul Joseph Fleming as a director on 29 April 2020 (2 pages)
25 June 2020Appointment of Mr Peter John Brickley as a director on 29 April 2020 (2 pages)
24 June 2020Appointment of Mr Jeroen Huysinga as a director on 29 April 2020 (2 pages)
24 June 2020Appointment of Ms Asli Guner-Paul as a director on 29 April 2020 (2 pages)
24 June 2020Termination of appointment of Joanne Ruby Garnham-Parks as a director on 30 January 2020 (1 page)
24 June 2020Termination of appointment of Clive Alistair Holland as a director on 30 January 2020 (1 page)
24 June 2020Appointment of Mr Anthony Amato-Watkins as a director on 30 January 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 20.08.2020.
(2 pages)
30 April 2020Termination of appointment of James David Hamilton Lamont as a director on 13 October 2010 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
25 April 2019Termination of appointment of Alice Helen Doyle as a secretary on 22 January 2019 (1 page)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Marc Anthony Smith as a secretary on 1 February 2019 (2 pages)
14 January 2019Termination of appointment of Christopher Welch as a director on 10 January 2019 (1 page)
15 November 2018Full accounts made up to 31 March 2018 (29 pages)
22 October 2018Termination of appointment of Peter John Hamlyn as a director on 17 October 2018 (1 page)
22 October 2018Termination of appointment of Eric Roux as a director on 17 October 2018 (1 page)
10 October 2018Registered office address changed from Lg01 Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE England to Can Mezzanine 4th Floor 7-14 Great Dover Street London SE1 4YR on 10 October 2018 (1 page)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 March 2017 (27 pages)
24 October 2017Full accounts made up to 31 March 2017 (27 pages)
25 September 2017Appointment of Mr Colin Cosgrove as a director on 20 September 2017 (2 pages)
25 September 2017Appointment of Mr Colin Cosgrove as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Mrs Elizabeth Printer as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Mrs Elizabeth Printer as a director on 20 September 2017 (2 pages)
12 July 2017Termination of appointment of Amanda Walsh as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Amanda Walsh as a director on 6 July 2017 (1 page)
12 July 2017Appointment of Mr Mark Philip Luce as a director on 6 July 2017 (2 pages)
12 July 2017Appointment of Mr Mark Philip Luce as a director on 6 July 2017 (2 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 May 2017Statement of company's objects (2 pages)
10 May 2017Statement of company's objects (2 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
6 April 2017Auditor's resignation (1 page)
6 April 2017Auditor's resignation (1 page)
4 April 2017Statement of company's objects (2 pages)
4 April 2017Statement of company's objects (2 pages)
28 March 2017Termination of appointment of Peter John Ashton Hutchinson as a director on 22 March 2017 (1 page)
28 March 2017Termination of appointment of Peter John Ashton Hutchinson as a director on 22 March 2017 (1 page)
9 January 2017Termination of appointment of Gary George Lewin as a director on 8 December 2016 (1 page)
9 January 2017Termination of appointment of Gary George Lewin as a director on 8 December 2016 (1 page)
3 November 2016Full accounts made up to 31 March 2016 (18 pages)
3 November 2016Full accounts made up to 31 March 2016 (18 pages)
19 April 2016Annual return made up to 19 April 2016 no member list (12 pages)
19 April 2016Registered office address changed from Lg01 Lincoln House 1-3 Brixton Road London SW9 6DE England to Lg01 Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE on 19 April 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 no member list (12 pages)
19 April 2016Registered office address changed from Lg01 Lincoln House 1-3 Brixton Road London SW9 6DE England to Lg01 Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE on 19 April 2016 (1 page)
23 November 2015Director's details changed for Mr Eric Roux on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Eric Roux on 23 November 2015 (2 pages)
14 October 2015Full accounts made up to 31 March 2015 (19 pages)
14 October 2015Full accounts made up to 31 March 2015 (19 pages)
12 October 2015Registered office address changed from 3.36 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE to Lg01 Lincoln House 1-3 Brixton Road London SW9 6DE on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 3.36 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE to Lg01 Lincoln House 1-3 Brixton Road London SW9 6DE on 12 October 2015 (1 page)
8 July 2015Appointment of Mrs Joanne Ruby Garnham-Parks as a director on 24 June 2015 (2 pages)
8 July 2015Appointment of Mrs Joanne Ruby Garnham-Parks as a director on 24 June 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (11 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (11 pages)
13 May 2015Annual return made up to 7 May 2015 no member list (11 pages)
8 December 2014Termination of appointment of James Philip Lazarus as a director on 1 October 2014 (1 page)
8 December 2014Termination of appointment of Sophie Petit-Zeman as a director on 19 November 2014 (1 page)
8 December 2014Termination of appointment of Sophie Petit-Zeman as a director on 19 November 2014 (1 page)
8 December 2014Termination of appointment of James Philip Lazarus as a director on 1 October 2014 (1 page)
8 December 2014Termination of appointment of James Philip Lazarus as a director on 1 October 2014 (1 page)
3 November 2014Full accounts made up to 31 March 2014 (16 pages)
3 November 2014Full accounts made up to 31 March 2014 (16 pages)
16 September 2014Appointment of Mr Alistair John Holmes Watkins as a director on 2 July 2014 (2 pages)
16 September 2014Appointment of Mr Alistair John Holmes Watkins as a director on 2 July 2014 (2 pages)
16 September 2014Appointment of Mr Alistair John Holmes Watkins as a director on 2 July 2014 (2 pages)
12 September 2014Appointment of Professor Peter Hutchinson as a director on 2 July 2014 (2 pages)
12 September 2014Appointment of Professor Peter Hutchinson as a director on 2 July 2014 (2 pages)
12 September 2014Appointment of Professor Peter Hutchinson as a director on 2 July 2014 (2 pages)
2 June 2014Director's details changed for Mr James Philip Lazarus on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Mr Clive Alistair Holland on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr James Philip Lazarus on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Amanda Walsh on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Dr Sophie Petit Zeman on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Amanda Walsh on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Dr Sophie Petit Zeman on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Mr Eric Roux on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Clive Alistair Holland on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dr Sophie Petit Zeman on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Mr Clive Alistair Holland on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 7 May 2014 no member list (11 pages)
2 June 2014Director's details changed for Mr James Philip Lazarus on 2 June 2014 (3 pages)
2 June 2014Director's details changed for Mr Eric Roux on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Amanda Walsh on 2 June 2014 (3 pages)
2 June 2014Annual return made up to 7 May 2014 no member list (11 pages)
2 June 2014Director's details changed for Mr Eric Roux on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 7 May 2014 no member list (11 pages)
24 February 2014Appointment of Miss Alice Helen Doyle as a secretary (2 pages)
24 February 2014Appointment of Miss Alice Helen Doyle as a secretary (2 pages)
2 January 2014Appointment of Mr Christopher Welch as a director (2 pages)
2 January 2014Appointment of Mr Christopher Welch as a director (2 pages)
1 January 2014Termination of appointment of Norman Maclean as a director (1 page)
1 January 2014Termination of appointment of Norman Maclean as a director (1 page)
12 July 2013Accounts made up to 31 March 2013 (19 pages)
12 July 2013Accounts made up to 31 March 2013 (19 pages)
4 June 2013Annual return made up to 7 May 2013 no member list (11 pages)
4 June 2013Annual return made up to 7 May 2013 no member list (11 pages)
4 June 2013Annual return made up to 7 May 2013 no member list (11 pages)
3 June 2013Appointment of Mr Gary George Lewin as a director (2 pages)
3 June 2013Appointment of Mr Gary George Lewin as a director (2 pages)
6 December 2012Appointment of Mr Ian Basden - Smith as a director (2 pages)
6 December 2012Appointment of Mr Ian Basden - Smith as a director (2 pages)
17 September 2012Accounts made up to 31 March 2012 (21 pages)
17 September 2012Accounts made up to 31 March 2012 (21 pages)
28 May 2012Resignation of an auditor (2 pages)
28 May 2012Resignation of an auditor (2 pages)
15 May 2012Termination of appointment of Stephen Blaney as a director (1 page)
15 May 2012Annual return made up to 7 May 2012 no member list (9 pages)
15 May 2012Annual return made up to 7 May 2012 no member list (9 pages)
15 May 2012Annual return made up to 7 May 2012 no member list (9 pages)
15 May 2012Termination of appointment of Stephen Blaney as a director (1 page)
14 May 2012Termination of appointment of Stephen Blaney as a director (1 page)
14 May 2012Termination of appointment of Stephen Blaney as a director (1 page)
27 April 2012Section 519 (1 page)
27 April 2012Section 519 (1 page)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Appointment of Mr Eric Roux as a director (2 pages)
11 October 2011Appointment of Mr Eric Roux as a director (2 pages)
13 September 2011Accounts made up to 31 March 2011 (18 pages)
13 September 2011Accounts made up to 31 March 2011 (18 pages)
26 May 2011Termination of appointment of Nicholas Durlacher as a director (1 page)
26 May 2011Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page)
26 May 2011Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page)
26 May 2011Termination of appointment of Nicholas Durlacher as a director (1 page)
26 May 2011Annual return made up to 7 May 2011 no member list (9 pages)
26 May 2011Annual return made up to 7 May 2011 no member list (9 pages)
26 May 2011Annual return made up to 7 May 2011 no member list (9 pages)
25 May 2011Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page)
25 May 2011Termination of appointment of Nicholas Durlacher as a director (1 page)
25 May 2011Termination of appointment of Nicholas Durlacher as a director (1 page)
25 May 2011Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page)
27 January 2011Registered office address changed from Atrium Court 15 Jockeys Fields London WC1R 4QR on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Atrium Court 15 Jockeys Fields London WC1R 4QR on 27 January 2011 (1 page)
26 January 2011Appointment of Mr James Lamont as a director (2 pages)
26 January 2011Appointment of Mr James Lamont as a director (2 pages)
26 January 2011Appointment of Mr James Philip Lazarus as a director (2 pages)
26 January 2011Appointment of Mr James Philip Lazarus as a director (2 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2010Annual return made up to 7 May 2010 no member list (9 pages)
9 August 2010Secretary's details changed for Cep Secretaries Limited Cep Secretaries Limited on 1 April 2010 (2 pages)
9 August 2010Director's details changed for Dr Sophie Petit Zeman on 1 April 2010 (2 pages)
9 August 2010Annual return made up to 7 May 2010 no member list (9 pages)
9 August 2010Director's details changed for Dr Sophie Petit Zeman on 1 April 2010 (2 pages)
9 August 2010Secretary's details changed for Cep Secretaries Limited Cep Secretaries Limited on 1 April 2010 (2 pages)
9 August 2010Annual return made up to 7 May 2010 no member list (9 pages)
9 August 2010Director's details changed for Dr Sophie Petit Zeman on 1 April 2010 (2 pages)
9 August 2010Secretary's details changed for Cep Secretaries Limited Cep Secretaries Limited on 1 April 2010 (2 pages)
6 August 2010Termination of appointment of Michael Jenkins as a director (1 page)
6 August 2010Termination of appointment of Michael Jenkins as a director (1 page)
30 July 2010Accounts made up to 31 March 2010 (20 pages)
30 July 2010Accounts made up to 31 March 2010 (20 pages)
4 November 2009Accounts made up to 31 March 2009 (21 pages)
4 November 2009Accounts made up to 31 March 2009 (21 pages)
21 May 2009Annual return made up to 07/05/09 (4 pages)
21 May 2009Annual return made up to 07/05/09 (4 pages)
10 February 2009Appointment terminate, director peter stubbings-cardy logged form (1 page)
10 February 2009Appointment terminate, director peter stubbings-cardy logged form (1 page)
29 September 2008Accounts made up to 31 March 2008 (20 pages)
29 September 2008Accounts made up to 31 March 2008 (20 pages)
3 June 2008Annual return made up to 07/05/08 (4 pages)
3 June 2008Annual return made up to 07/05/08 (4 pages)
27 May 2008Appointment terminated director peter cardy (1 page)
27 May 2008Appointment terminated director peter cardy (1 page)
16 May 2008Director appointed stephen blaney (2 pages)
16 May 2008Director appointed stephen blaney (2 pages)
15 October 2007Annual return made up to 07/05/07 (3 pages)
15 October 2007Annual return made up to 07/05/07 (3 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 July 2007Full accounts made up to 31 March 2007 (20 pages)
25 July 2007Full accounts made up to 31 March 2007 (20 pages)
23 August 2006Full accounts made up to 31 March 2006 (20 pages)
23 August 2006Full accounts made up to 31 March 2006 (20 pages)
18 May 2006Annual return made up to 07/05/06 (7 pages)
18 May 2006Annual return made up to 07/05/06 (7 pages)
25 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
10 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2005Registered office changed on 13/04/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
13 April 2005Registered office changed on 13/04/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
18 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 March 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 March 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003Annual return made up to 07/05/03 (6 pages)
16 June 2003Annual return made up to 07/05/03 (6 pages)
7 May 2002Incorporation (28 pages)
7 May 2002Incorporation (28 pages)