Company NameStarfish Greathearts Foundation
Company StatusActive
Company Number04528018
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Christopher Cottrell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameMr James Siswick
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameMr Chris Kotze
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Control - Project Manager
Country of ResidenceSwitzerland
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameMs Carla Van Rensburg
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySouth African
StatusCurrent
Appointed05 March 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameMr Matthew Houlton
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleBanking
Country of ResidenceEngland
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameMs Ursula Amelie Schliessler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed30 January 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Cartwright Street
London
E1 8NB
Secretary NameMr Matthew Houlton
StatusCurrent
Appointed30 January 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameMs Danielle Olivier
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed26 June 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCb Markets
Country of ResidenceEngland
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameDr Rachel Pillai
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(21 years, 1 month after company formation)
Appointment Duration6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address111 Cartwright Street
London
E1 8NB
Director NameRichard David Becker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSolicitor
Correspondence Address124 Richmond Road
Raynes Park
London
SW20 0PA
Director NameDr Peter Raymond Barnett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Whittle Road
Thame
Oxon
OX9 3PF
Director NameMeyrick Douglas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleRisk Measurement
Correspondence Address44 Foyle Road
Blackheath
London
SE3 7RH
Director NameRyan Jordan
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address142 Hydethorpe Road
London
SW12 0JD
Director NameKatherine Beresford Ringrose
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleAccountant
Correspondence Address51 Sheet Street
Windsor
Berkshire
SL4 1BY
Secretary NameDalton John Odendaal
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Elm Park Mansions
Park Walk
London
SW10 0AN
Director NameElisabeth Jane Madden
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Correspondence Address8 Windermere
Lytton Grove Putney
London
SW15 2ER
Director NameColin Eric Hundermark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(1 year, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 June 2004)
RoleActuary
Correspondence Address60a Augustus Road
Southfields
London
SW19 6LZ
Director NameMr Paul Oliver Seligman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillmarton Road
London
N7 9JD
Director NameNonhlanhla Peggy Sue Khumalo
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2006)
RoleAnalyst
Correspondence AddressFlat 501
10 Hosier Lane
London
EC1A 9LQ
Director NameKatherine Ann Herbert
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2009)
RoleCommunications Manager
Correspondence Address99b St John's Hill
London
SW11 1SY
Director NameStuart Boucher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2012)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Alfred Road
Kingston
Surrey
KT1 2UA
Director NameCaelim Ward Parkes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Napier Court
London
SW6 3UT
Secretary NameMs Caroline Lucy Theron
NationalityBritish
StatusResigned
Appointed15 September 2007(5 years after company formation)
Appointment Duration1 year (resigned 23 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 68 Upper Richmond Road
Putney
London
SW15 2RP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed23 September 2008(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2011)
RoleSecretary
Correspondence AddressHale Farm Cottage
Crab Hill Lane
South Nutfield
RH1 5NR
Director NameMs Jessica Isabelle Stalley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2016)
RoleInvestor Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St Peter's Close
London
W17 7UH
Director NameMr Brian Rubenstein
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 2014)
RoleOrganisational Development
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameDr John Wilfred Lazar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street Gresham Street
London
EC2V 7QP
Director NameMr James Christopher Edward Durrant
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2011(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMs Jessica Stalley
StatusResigned
Appointed03 November 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMs Louise Bell
Date of BirthMay 1984 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed10 September 2013(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street Gresham Street
London
EC2V 7QP
Director NameMr John O'Donovan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameMr John O'Donovan
StatusResigned
Appointed10 September 2013(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Tracy Dunley-Owen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Karen Houlihan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street Gresham Street
London
EC2V 7QP
Director NameMs Sally Curtis Keeble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Katherine Smithson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2023)
RoleDirector Of Policy And Campaigns
Country of ResidenceEngland
Correspondence Address138 Tottenhall Road
London
N13 6DL

Location

Registered Address111 Cartwright Street
London
E1 8NB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Turnover£363,051
Net Worth£254,486
Cash£241,503
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
28 April 2020Registered office address changed from 30 Gresham Street London EC2V 7QP England to 59 Glenwood Road London SE6 4NF on 28 April 2020 (1 page)
2 March 2020Termination of appointment of Sally Curtis Keeble as a director on 20 February 2020 (1 page)
2 March 2020Termination of appointment of Tracy Dunley-Owen as a director on 20 February 2020 (1 page)
30 January 2020Termination of appointment of John O'donovan as a director on 4 December 2019 (1 page)
30 January 2020Termination of appointment of John O'donovan as a secretary on 4 December 2019 (1 page)
30 January 2020Appointment of Ms Ursula Amelie Schliessler as a director on 30 January 2020 (2 pages)
30 January 2020Appointment of Mr Matthew Houlton as a secretary on 30 January 2020 (2 pages)
30 January 2020Appointment of Mr Matthew Houlton as a director on 30 January 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
17 September 2019Director's details changed for Mr James Siswick on 11 September 2019 (2 pages)
16 September 2019Director's details changed for Mr John O'donovan on 11 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Chris Kotze on 11 September 2019 (2 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 March 2019Appointment of Ms Carla Van Rensburg as a director on 5 March 2019 (2 pages)
6 March 2019Registered office address changed from 2 Gresham Street Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 6 March 2019 (1 page)
6 March 2019Termination of appointment of John Wilfred Lazar as a director on 5 March 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
24 May 2018Appointment of Mrs Katherine Smithson as a director on 21 May 2018 (2 pages)
24 May 2018Termination of appointment of Karen Houlihan as a director on 21 May 2018 (1 page)
25 January 2018Appointment of Mr James Siswick as a director on 15 January 2018 (2 pages)
25 January 2018Appointment of Mr Chris Kotze as a director on 15 January 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
15 September 2017Director's details changed for Edward Christopher Cottrell on 1 August 2017 (2 pages)
15 September 2017Director's details changed for Edward Christopher Cottrell on 1 August 2017 (2 pages)
15 September 2017Termination of appointment of Christine Audra Thompson as a director on 4 October 2016 (1 page)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 September 2017Termination of appointment of Christine Audra Thompson as a director on 4 October 2016 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
14 September 2016Appointment of Ms Sally Curtis Keeble as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Ms Karen Houlihan as a director on 8 December 2015 (2 pages)
14 September 2016Appointment of Ms Sally Curtis Keeble as a director on 1 June 2016 (2 pages)
14 September 2016Termination of appointment of Louise Bell as a director on 8 December 2015 (1 page)
14 September 2016Appointment of Ms Karen Houlihan as a director on 8 December 2015 (2 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
14 September 2016Termination of appointment of Jessica Stalley as a director on 25 May 2016 (1 page)
14 September 2016Termination of appointment of Louise Bell as a director on 8 December 2015 (1 page)
14 September 2016Termination of appointment of Jessica Stalley as a director on 25 May 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
2 October 2015Registered office address changed from C/O 3rd Floor 25 Basinghall Street London EC2V 5HA to 2 Gresham Street Gresham Street London EC2V 7QP on 2 October 2015 (1 page)
2 October 2015Annual return made up to 6 September 2015 no member list (7 pages)
2 October 2015Registered office address changed from C/O 3rd Floor 25 Basinghall Street London EC2V 5HA to 2 Gresham Street Gresham Street London EC2V 7QP on 2 October 2015 (1 page)
2 October 2015Annual return made up to 6 September 2015 no member list (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
24 September 2014Registered office address changed from 2 Gresham Street London EC2V 7QP to C/O 3Rd Floor 25 Basinghall Street London EC2V 5HA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 2 Gresham Street London EC2V 7QP to C/O 3Rd Floor 25 Basinghall Street London EC2V 5HA on 24 September 2014 (1 page)
24 September 2014Appointment of Ms Tracy Dunley-Owen as a director on 7 May 2014 (2 pages)
24 September 2014Appointment of Ms Tracy Dunley-Owen as a director on 7 May 2014 (2 pages)
24 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
24 September 2014Termination of appointment of Brian Rubenstein as a director on 7 May 2014 (1 page)
24 September 2014Termination of appointment of Brian Rubenstein as a director on 7 May 2014 (1 page)
24 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
24 September 2014Termination of appointment of Brian Rubenstein as a director on 7 May 2014 (1 page)
24 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
24 September 2014Appointment of Ms Tracy Dunley-Owen as a director on 7 May 2014 (2 pages)
25 April 2014Termination of appointment of Jessica Stalley as a secretary (1 page)
25 April 2014Termination of appointment of James Durrant as a director (1 page)
25 April 2014Termination of appointment of Paul Seligman as a director (1 page)
25 April 2014Termination of appointment of Paul Seligman as a director (1 page)
25 April 2014Termination of appointment of Jessica Stalley as a secretary (1 page)
25 April 2014Termination of appointment of James Durrant as a director (1 page)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
30 September 2013Appointment of Ms Christine Audra Thompson as a director (2 pages)
30 September 2013Annual return made up to 6 September 2013 no member list (8 pages)
30 September 2013Annual return made up to 6 September 2013 no member list (8 pages)
30 September 2013Appointment of Ms Christine Audra Thompson as a director (2 pages)
30 September 2013Annual return made up to 6 September 2013 no member list (8 pages)
27 September 2013Appointment of Ms Louise Bell as a director (2 pages)
27 September 2013Appointment of Mr John O'donovan as a director (2 pages)
27 September 2013Termination of appointment of Caroline Theron as a director (1 page)
27 September 2013Appointment of Mr John O'donovan as a secretary (1 page)
27 September 2013Termination of appointment of Caroline Theron as a director (1 page)
27 September 2013Appointment of Mr John O'donovan as a secretary (1 page)
27 September 2013Appointment of Ms Louise Bell as a director (2 pages)
27 September 2013Appointment of Mr John O'donovan as a director (2 pages)
25 September 2013Termination of appointment of Caroline Theron as a director (1 page)
25 September 2013Termination of appointment of Caroline Theron as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
2 October 2012Termination of appointment of Caelim Parkes as a director (1 page)
2 October 2012Annual return made up to 6 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 6 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 6 September 2012 no member list (7 pages)
2 October 2012Termination of appointment of Stuart Boucher as a director (1 page)
2 October 2012Termination of appointment of Stuart Boucher as a director (1 page)
2 October 2012Termination of appointment of David Miller as a secretary (1 page)
2 October 2012Appointment of Ms Jessica Stalley as a secretary (1 page)
2 October 2012Appointment of Ms Jessica Stalley as a secretary (1 page)
2 October 2012Termination of appointment of Caelim Parkes as a director (1 page)
2 October 2012Termination of appointment of David Miller as a secretary (1 page)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
3 October 2011Annual return made up to 6 September 2011 no member list (10 pages)
3 October 2011Annual return made up to 6 September 2011 no member list (10 pages)
3 October 2011Annual return made up to 6 September 2011 no member list (10 pages)
30 September 2011Appointment of Mr John Lazar as a director (2 pages)
30 September 2011Termination of appointment of Sandi Theron as a director (1 page)
30 September 2011Appointment of Mr James Christopher Edward Durrant as a director (2 pages)
30 September 2011Director's details changed for Edward Christopher Cottrell on 26 September 2011 (2 pages)
30 September 2011Appointment of Mr James Christopher Edward Durrant as a director (2 pages)
30 September 2011Appointment of Mr John Lazar as a director (2 pages)
30 September 2011Termination of appointment of Sandi Theron as a director (1 page)
30 September 2011Director's details changed for Edward Christopher Cottrell on 26 September 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
1 October 2010Director's details changed for Stuart Boucher on 28 August 2010 (2 pages)
1 October 2010Annual return made up to 6 September 2010 no member list (10 pages)
1 October 2010Annual return made up to 6 September 2010 no member list (10 pages)
1 October 2010Annual return made up to 6 September 2010 no member list (10 pages)
1 October 2010Director's details changed for Caelim Ward Parkes on 28 August 2010 (2 pages)
1 October 2010Director's details changed for Edward Christopher Cottrell on 28 August 2010 (2 pages)
1 October 2010Termination of appointment of Kevin Waterston as a director (1 page)
1 October 2010Director's details changed for Sandi Colette Whiteford on 28 August 2010 (2 pages)
1 October 2010Director's details changed for Caelim Ward Parkes on 28 August 2010 (2 pages)
1 October 2010Director's details changed for Sandi Colette Whiteford on 28 August 2010 (2 pages)
1 October 2010Termination of appointment of Kevin Waterston as a director (1 page)
1 October 2010Director's details changed for Stuart Boucher on 28 August 2010 (2 pages)
1 October 2010Director's details changed for Edward Christopher Cottrell on 28 August 2010 (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (19 pages)
12 January 2010Full accounts made up to 31 March 2009 (19 pages)
23 December 2009Appointment of Mr Brian Rubenstein as a director (2 pages)
23 December 2009Appointment of Mr Brian Rubenstein as a director (2 pages)
17 November 2009Appointment of Jessica Stalley as a director (1 page)
17 November 2009Annual return made up to 6 September 2009 no member list (4 pages)
17 November 2009Appointment of Jessica Stalley as a director (1 page)
17 November 2009Annual return made up to 6 September 2009 no member list (4 pages)
17 November 2009Annual return made up to 6 September 2009 no member list (4 pages)
5 November 2009Termination of appointment of Katherine Herbert as a director (1 page)
5 November 2009Termination of appointment of Katherine Herbert as a director (1 page)
5 November 2009Termination of appointment of Peter Barnett as a director (1 page)
5 November 2009Termination of appointment of Peter Barnett as a director (1 page)
3 October 2008Secretary appointed david miller (2 pages)
3 October 2008Secretary appointed david miller (2 pages)
1 October 2008Appointment terminated secretary caroline theron (1 page)
1 October 2008Appointment terminated secretary caroline theron (1 page)
8 September 2008Annual return made up to 06/09/08 (5 pages)
8 September 2008Annual return made up to 06/09/08 (5 pages)
8 August 2008Full accounts made up to 31 March 2008 (19 pages)
8 August 2008Full accounts made up to 31 March 2008 (19 pages)
10 April 2008Director appointed kevin waterston (2 pages)
10 April 2008Director appointed kevin waterston (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 118 middlesex street london E1 7HY (1 page)
4 April 2008Registered office changed on 04/04/2008 from 118 middlesex street london E1 7HY (1 page)
28 February 2008Appointment terminate, director and secretary dalton john odendal logged form (1 page)
28 February 2008Secretary appointed caroline lucy theron (1 page)
28 February 2008Secretary appointed caroline lucy theron (1 page)
28 February 2008Full accounts made up to 31 March 2007 (19 pages)
28 February 2008Appointment terminated director richard becker (1 page)
28 February 2008Appointment terminate, director and secretary dalton john odendal logged form (1 page)
28 February 2008Appointment terminated director richard becker (1 page)
28 February 2008Full accounts made up to 31 March 2007 (19 pages)
24 September 2007Annual return made up to 06/09/07 (7 pages)
24 September 2007Annual return made up to 06/09/07 (7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Annual return made up to 06/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 March 2007New director appointed (1 page)
19 March 2007Annual return made up to 06/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 March 2007Director's particulars changed (1 page)
16 March 2007Registered office changed on 16/03/07 from: exchange house primrose street london EC2A 2HS (1 page)
16 March 2007Registered office changed on 16/03/07 from: exchange house primrose street london EC2A 2HS (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (18 pages)
30 June 2006Full accounts made up to 31 March 2006 (18 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
29 December 2004Full accounts made up to 31 March 2004 (15 pages)
29 December 2004Full accounts made up to 31 March 2004 (15 pages)
26 November 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2004New director appointed (1 page)
5 November 2004New director appointed (1 page)
8 October 2004New director appointed (3 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Registered office changed on 01/07/04 from: 129 new kings road flat e london SW6 4SL (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Registered office changed on 01/07/04 from: 129 new kings road flat e london SW6 4SL (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
19 November 2003Full accounts made up to 31 March 2003 (28 pages)
19 November 2003Full accounts made up to 31 March 2003 (28 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
26 September 2003Annual return made up to 06/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Annual return made up to 06/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
6 September 2002Incorporation (36 pages)
6 September 2002Incorporation (36 pages)