London
W4 1BW
Director Name | Mr Joaquin Nazan Garcia-Saez |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 16 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 January 2024) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Mr Herve Denis Bessieres |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 January 2024) |
Role | Health And Wellbeing Manager |
Country of Residence | England |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Miss Aisha Khan |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 January 2024) |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Ellen Aitken |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Therapist |
Correspondence Address | 64 Tavistock Crescent London W11 1AL |
Director Name | Danielle Marie Colclough |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Acupuncturist |
Correspondence Address | 90a Coningham Road London W12 8BH |
Director Name | Sheila Hicks Balgobin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Aromatherapist |
Correspondence Address | 134 Hereford House Carlton Vale London NW6 5QJ |
Director Name | Mrs Rita Adele Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Masseuse |
Country of Residence | England |
Correspondence Address | 46 Springwell Avenue London NW10 4HP |
Secretary Name | Danielle Marie Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 90a Coningham Road London W12 8BH |
Director Name | Alfonso Celso Giabani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2007) |
Role | Therapist |
Correspondence Address | 12 First Avenue London W10 4NL |
Secretary Name | Nogah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 118 Furness Road Harlesden London NW10 5UH |
Director Name | Tracey Carroll |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Volunteer Therapist |
Correspondence Address | 32 Great Western Road Maida Hill London W9 3NX |
Secretary Name | Mary Lyster |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2009) |
Role | Therapist |
Correspondence Address | 108 Webheath Netherwood Street London NW6 2JS |
Director Name | Lucille Janette Munro |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2008) |
Role | Retired |
Correspondence Address | 33 Falcon Lodge Admiral Walk Harrow Road London W9 3TA |
Director Name | Daniel Topping |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2009) |
Role | Secretary |
Correspondence Address | 90 Tyneham Road London SW11 5XP |
Director Name | Ivy Lena Billard |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2009) |
Role | Retired |
Correspondence Address | 164 Portnall Road London W9 3BQ |
Director Name | Lorraine Alexander |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 William Saville House Denmark Road London NW6 5DG |
Director Name | Isobel Mitchell Hunter |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 156 Holcroft Court Clipstone Street London W1W 5DF |
Director Name | Kathryn Anne MacDonald |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 2014) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chevening Road London NW6 6DB |
Director Name | Ruth Hannah Taylor |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2009) |
Role | Corporate Social Responsibility |
Correspondence Address | Flat 2 2 Dartmouth Road London NW2 4EU |
Director Name | Ms Elsie Patsie Hall-Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2009) |
Role | Business Systems Analyst |
Correspondence Address | Flat 4 6 Stansbury Square London W10 4LL |
Director Name | Mr Richard Law |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2012) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Ms Tara Mann |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 2012) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Ms Alison Sage |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mr Robin Jack Lansman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2018) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Ms Jane Elizabeth Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA |
Secretary Name | Ms Susan Denise Anthony |
---|---|
Status | Resigned |
Appointed | 14 July 2014(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mrs Adedoyin Ogunsola |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(13 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 October 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Ms Deborah Mary Mahs |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Mr David John Eden-Riley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2019) |
Role | Police Inspector |
Country of Residence | England |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Dr Khaleelah Estella-Jean Jones |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Mr Vinkrant Ramesh Patel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 May 2019) |
Role | Business Growth Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Ms Jennifer Sands |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2019) |
Role | Not Working |
Country of Residence | United Kingdom |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Ms Tabitha Harriet Robertson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2020) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Director Name | Mr Neil Damion Parker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2022) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
Website | munrohealthcentre.co.uk |
---|
Registered Address | Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £437,053 |
Current Liabilities | £8,701 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2023 | Application to strike the company off the register (2 pages) |
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 30 September 2022 (23 pages) |
2 March 2023 | Appointment of Ms Aisha Khan as a director on 16 December 2022 (2 pages) |
26 September 2022 | Termination of appointment of Neil Damion Parker as a director on 23 September 2022 (1 page) |
23 July 2022 | Director's details changed for Mr Neil Damion Parker on 15 July 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (24 pages) |
12 October 2021 | Appointment of Mr Herve Denis Bessieres as a director on 11 October 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (24 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
15 May 2020 | Memorandum and Articles of Association (14 pages) |
15 May 2020 | Resolutions
|
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (24 pages) |
27 March 2020 | Termination of appointment of Tabitha Harriet Robertson as a director on 26 March 2020 (1 page) |
5 September 2019 | Director's details changed for Mr Joaquin Nazan Garcia-Saez on 16 May 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 June 2019 | Director's details changed for Mr Joaquin Nazan Garcia-Suez on 16 May 2019 (2 pages) |
5 June 2019 | Notification of a person with significant control statement (2 pages) |
5 June 2019 | Appointment of Mr Joaquin Nazan Garcia-Suez as a director on 16 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Rita Adele Taylor as a director on 16 May 2019 (1 page) |
4 June 2019 | Appointment of Mr Neil Damion Parker as a director on 16 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Vinkrant Ramesh Patel as a director on 16 May 2019 (1 page) |
4 June 2019 | Appointment of Ms Tabitha Harriet Robertson as a director on 16 May 2019 (2 pages) |
4 June 2019 | Cessation of Rita Adele Taylor as a person with significant control on 16 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Khaleelah Estella-Jean Jones as a director on 16 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Jennifer Sands as a director on 16 May 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (24 pages) |
15 March 2019 | Termination of appointment of David John Eden-Riley as a director on 14 March 2019 (1 page) |
15 March 2019 | Appointment of Mrs Michele Marie Little as a director on 5 March 2019 (2 pages) |
18 October 2018 | Termination of appointment of Adedoyin Ogunsola as a director on 10 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Robin Jack Lansman as a director on 10 October 2018 (1 page) |
14 September 2018 | Appointment of Ms Jennifer Sands as a director on 8 September 2018 (2 pages) |
21 August 2018 | Appointment of Dr Khaleelah Estella-Jean Jones as a director on 11 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Vinkrant Ramesh Patel as a director on 11 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr David John Eden-Riley as a director on 11 August 2018 (2 pages) |
27 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Deborah Mary Mahs as a director on 5 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Rebecca Weissbort as a director on 5 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Michael Wilson as a director on 7 March 2018 (1 page) |
30 June 2017 | Registered office address changed from The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA to Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Rita Adele Taylor as a person with significant control on 26 June 2016 (2 pages) |
30 June 2017 | Notification of Rita Adele Taylor as a person with significant control on 26 June 2016 (2 pages) |
30 June 2017 | Termination of appointment of Jane Elizabeth Shaw as a director on 5 December 2016 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Appointment of Miss Rebecca Weissbort as a director on 5 December 2016 (2 pages) |
30 June 2017 | Notification of Rita Adele Taylor as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Registered office address changed from The Munro Centre Office 4 Canalside House 383 Ladbroke Grove London W10 5AA to Office 4, 383 Ladbroke Grove Ladbroke Grove London W10 5AA on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Miss Rebecca Weissbort as a director on 5 December 2016 (2 pages) |
30 June 2017 | Termination of appointment of Jane Elizabeth Shaw as a director on 5 December 2016 (1 page) |
8 March 2017 | Appointment of Mr Michael Wilson as a director on 18 June 2015 (2 pages) |
8 March 2017 | Appointment of Mr Michael Wilson as a director on 18 June 2015 (2 pages) |
19 August 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
19 August 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
14 July 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
14 July 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
11 March 2016 | Appointment of Mrs Adedoyin Ogunsola as a director on 12 October 2015 (2 pages) |
11 March 2016 | Appointment of Mrs Adedoyin Ogunsola as a director on 12 October 2015 (2 pages) |
4 March 2016 | Termination of appointment of Alison Sage as a director on 12 October 2015 (1 page) |
4 March 2016 | Appointment of Ms Deborah Mary Mahs as a director on 27 February 2016 (2 pages) |
4 March 2016 | Appointment of Ms Deborah Mary Mahs as a director on 27 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Alison Sage as a director on 12 October 2015 (1 page) |
16 October 2015 | Company name changed the munro health co-operative LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed the munro health co-operative LIMITED\certificate issued on 16/10/15
|
26 June 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 December 2014 | Termination of appointment of Susan Denise Anthony as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Susan Denise Anthony as a secretary on 12 December 2014 (1 page) |
3 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
3 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
26 September 2014 | Termination of appointment of Isobel Mitchell Hunter as a director on 14 July 2014 (1 page) |
26 September 2014 | Appointment of Ms Susan Denise Anthony as a secretary on 14 July 2014 (2 pages) |
26 September 2014 | Appointment of Ms Susan Denise Anthony as a secretary on 14 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Isobel Mitchell Hunter as a director on 14 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Lorraine Alexander as a director on 14 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Lorraine Alexander as a director on 14 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Lorraine Alexander as a director on 14 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Lorraine Alexander as a director on 14 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Robin Jack Lansman as a director (2 pages) |
4 July 2014 | Appointment of Ms Jane Elizabeth Shaw as a director (2 pages) |
4 July 2014 | Appointment of Mr Robin Jack Lansman as a director (2 pages) |
4 July 2014 | Appointment of Ms Jane Elizabeth Shaw as a director (2 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
23 May 2014 | Appointment of Ms Rita Adele Taylor as a director (2 pages) |
23 May 2014 | Appointment of Ms Rita Adele Taylor as a director (2 pages) |
2 May 2014 | Termination of appointment of Kathryn Macdonald as a director (1 page) |
2 May 2014 | Termination of appointment of Kathryn Macdonald as a director (1 page) |
18 October 2013 | Annual return made up to 20 September 2013 no member list (5 pages) |
18 October 2013 | Annual return made up to 20 September 2013 no member list (5 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
5 October 2012 | Annual return made up to 20 September 2012 no member list (5 pages) |
5 October 2012 | Annual return made up to 20 September 2012 no member list (5 pages) |
28 September 2012 | Termination of appointment of Tara Mann as a director (1 page) |
28 September 2012 | Termination of appointment of Tara Mann as a director (1 page) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
16 March 2012 | Termination of appointment of Richard Law as a director (1 page) |
16 March 2012 | Termination of appointment of Richard Law as a director (1 page) |
2 March 2012 | Appointment of Ms Tara Mann as a director (2 pages) |
2 March 2012 | Appointment of Ms Tara Mann as a director (2 pages) |
30 January 2012 | Appointment of Ms Alison Kate Sage as a director (2 pages) |
30 January 2012 | Appointment of Ms Alison Kate Sage as a director (2 pages) |
14 October 2011 | Annual return made up to 20 September 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 20 September 2011 no member list (5 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 November 2010 | Director's details changed for Kathryn Anne Macdonald on 20 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 20 September 2010 no member list (5 pages) |
5 November 2010 | Annual return made up to 20 September 2010 no member list (5 pages) |
5 November 2010 | Appointment of Mr Richard Law as a director (2 pages) |
5 November 2010 | Appointment of Mr Richard Law as a director (2 pages) |
5 November 2010 | Director's details changed for Isobel Mitchell Hunter on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Lorraine Alexander on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Kathryn Anne Macdonald on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Isobel Mitchell Hunter on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Lorraine Alexander on 20 September 2010 (2 pages) |
1 October 2010 | Termination of appointment of Ruth Taylor as a director (1 page) |
1 October 2010 | Termination of appointment of Elsie Hall-Thompson as a director (1 page) |
1 October 2010 | Termination of appointment of Elsie Hall-Thompson as a director (1 page) |
1 October 2010 | Termination of appointment of Ruth Taylor as a director (1 page) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 September 2009 | Annual return made up to 20/09/09 (3 pages) |
25 September 2009 | Appointment terminated secretary mary lyster (1 page) |
25 September 2009 | Appointment terminated secretary mary lyster (1 page) |
25 September 2009 | Annual return made up to 20/09/09 (3 pages) |
19 September 2009 | Appointment terminated director ivy billard (1 page) |
19 September 2009 | Appointment terminated director ivy billard (1 page) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
5 April 2009 | Director appointed ms elsie patsie hall-thompson (1 page) |
5 April 2009 | Director appointed ms elsie patsie hall-thompson (1 page) |
3 April 2009 | Appointment terminated director lucille munro (1 page) |
3 April 2009 | Appointment terminated director lucille munro (1 page) |
27 March 2009 | Appointment terminated director daniel topping (1 page) |
27 March 2009 | Appointment terminated director daniel topping (1 page) |
14 January 2009 | Director appointed ruth hannah taylor (1 page) |
14 January 2009 | Director appointed ruth hannah taylor (1 page) |
3 November 2008 | Director's change of particulars / daniel topping / 01/12/2007 (1 page) |
3 November 2008 | Director's change of particulars / daniel topping / 01/12/2007 (1 page) |
3 October 2008 | Annual return made up to 20/09/08 (4 pages) |
3 October 2008 | Annual return made up to 20/09/08 (4 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 July 2008 | Director appointed kathryn anne macdonald (2 pages) |
4 July 2008 | Director appointed kathryn anne macdonald (2 pages) |
22 April 2008 | Director appointed isobel mitchell hunter (2 pages) |
22 April 2008 | Director appointed isobel mitchell hunter (2 pages) |
5 October 2007 | Annual return made up to 20/09/07 (5 pages) |
5 October 2007 | Annual return made up to 20/09/07 (5 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Annual return made up to 20/09/06
|
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Annual return made up to 20/09/06
|
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 November 2005 | Annual return made up to 20/09/05 (5 pages) |
10 November 2005 | Annual return made up to 20/09/05 (5 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
23 September 2004 | Annual return made up to 20/09/04
|
23 September 2004 | Annual return made up to 20/09/04
|
17 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
6 October 2003 | Annual return made up to 20/09/03 (5 pages) |
6 October 2003 | Annual return made up to 20/09/03 (5 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |