Company NameEmployers Network For Equality & Inclusion
Company StatusActive
Company Number04549009
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2002(21 years, 7 months ago)
Previous NameEmployers Forum On Age

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Sarah Churchman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameMiss Claudine Alexia Adeyemi
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(15 years after company formation)
Appointment Duration6 years, 6 months
RoleAssociate
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameMr Ian McLean Adams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Membership And Stakeholder Engagement
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameThomas Jonathan Rowland Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleBoard Advisor, Ned And Management Consultant
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameMr Richard Leslie Kramer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameMr Will Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameMs Shelley Jay Clixby Portet
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Secretary NameMiss Jigna Gajarawala
StatusCurrent
Appointed01 January 2024(21 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF
Director NameSir Howard John Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleChairman Financial Services Au
Country of ResidenceEngland
Correspondence Address3 Brackenbury Gardens
London
W6 0BP
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RolePersonnel Professional
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Arthur Gordon Lishman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleDirector General Of National C
Country of ResidenceUnited Kingdom
Correspondence Address42 Halifax Road
Briercliffe
Burnley
Lancashire
BB10 3QN
Secretary NameMs Samantha Claire Mercer
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Dukes Avenue
London
N10 2PX
Director NameRichard Ian Baker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2007)
RoleNational Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Barn Terrace
Godforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UY
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2004)
RoleCompany Director
Correspondence AddressWoodsfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Director NameMr John Alan Barker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address42 Hurstdene Avenue
Hayes
Bromley
Kent
BR2 7JJ
Director NameHamish Murray Andrew Elvidge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(7 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDominic Kingsley Luke Johnson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 21 November 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence Address11c Sheffield Terrace
London
W8 7NG
Director NameMrs Judith Christine Greevy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 29 April 2016)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressRoyden House Odell Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JL
Director NameChristopher Simon Paul Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2007)
RoleCivil Servant
Correspondence Address3 Rivercourt Road
London
W6 9LD
Secretary NameMrs Rachel Louise Stern
NationalityBritish
StatusResigned
Appointed02 January 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2011)
RoleCharity Director
Correspondence Address6 Birdhurst Road
London
SW19 2HZ
Director NameMs Tracey Elaine Dennison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence Address21 Elsenham Street
London
SW18 5NU
Director NameDame Janet Marion Gaymer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Nutcracker House
Effingham Common Road Effingham
Leatherhead
Surrey
KT24 5JG
Director NameMr Simon Edward De Hault Keyes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2011(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holland Grove
London
SW9 6ER
Secretary NameMrs Denise Keating
StatusResigned
Appointed12 April 2011(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Harry Gaskell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 November 2020)
RoleAdvisory Managing Partner
Country of ResidenceEngland
Correspondence Address23a Parkholme Road
London
E8 3AG
Director NameMr Mario Ambrosi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(9 years after company formation)
Appointment Duration6 years (resigned 12 October 2017)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address32 - 36
Loman Street
London
SE1 0EH
Director NameMs Jean Irvine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2013)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 - 36
Loman Street
London
SE1 0EH
Director NameMs Karina Elizabeth Brookes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2015)
RoleDirector And Senior Manager
Country of ResidenceEngland
Correspondence Address32 - 36
Loman Street
London
SE1 0EH
Director NameProf Carol Elaine Baxter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 2017)
RoleHead Of Equalities And Diversity
Country of ResidenceEngland
Correspondence Address32 - 36
Loman Street
London
SE1 0EH
Director NameMs Heather Jackson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameGill Bellord
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years after company formation)
Appointment Duration4 months (resigned 02 February 2015)
RoleDirector Of Employment Relations And Reward
Country of ResidenceEngland
Correspondence Address32 - 36
Loman Street
London
SE1 0EH
Director NameMrs Janet Anne Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address32 - 36
Loman Street
London
SE1 0EH
Director NameMr Jonathan Mark Crookall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 October 2022)
RolePeople Director
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMrs Janine Marcelle McDowell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Secretary NameMrs Michelle Davies
StatusResigned
Appointed16 August 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2023)
RoleCompany Director
Correspondence AddressUnit 113, 22 Screenworks Highbury Grove
London
N5 2EF

Contact

Websiteefbelief.org.uk
Telephone020 79227790
Telephone regionLondon

Location

Registered AddressUnit 113, 22 Screenworks
Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Turnover£1,026,089
Net Worth£160,001
Cash£225,931
Current Liabilities£502,247

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 November 2020Appointment of Mr Darra Singh as a director on 5 November 2020 (2 pages)
12 November 2020Notification of Darra Singh as a person with significant control on 5 November 2020 (2 pages)
12 November 2020Termination of appointment of Harry Gaskell as a director on 5 November 2020 (1 page)
12 November 2020Termination of appointment of Heather Jackson as a director on 5 November 2020 (1 page)
12 November 2020Cessation of Harry Gaskell as a person with significant control on 5 November 2020 (1 page)
17 September 2020Termination of appointment of Denise Keating as a secretary on 30 June 2020 (1 page)
24 August 2020Full accounts made up to 31 March 2020 (28 pages)
4 November 2019Full accounts made up to 31 March 2019 (27 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 32 - 36 Loman Street London SE1 0EH to 7-14 Great Dover Street London SE1 4YR on 19 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (24 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Janet Hill as a director on 2 February 2018 (1 page)
17 November 2017Appointment of Janine Mcdowell as a director on 12 October 2017 (2 pages)
17 November 2017Appointment of Janine Mcdowell as a director on 12 October 2017 (2 pages)
7 November 2017Appointment of Ms Claudine Alexia Adeyemi as a director on 12 October 2017 (2 pages)
7 November 2017Appointment of Ms Claudine Alexia Adeyemi as a director on 12 October 2017 (2 pages)
6 November 2017Full accounts made up to 31 March 2017 (24 pages)
6 November 2017Full accounts made up to 31 March 2017 (24 pages)
3 November 2017Termination of appointment of Mario Ambrosi as a director on 12 October 2017 (1 page)
3 November 2017Termination of appointment of Mario Ambrosi as a director on 12 October 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 June 2017Memorandum and Articles of Association (21 pages)
26 June 2017Statement of company's objects (2 pages)
26 June 2017Statement of company's objects (2 pages)
26 June 2017Memorandum and Articles of Association (21 pages)
8 March 2017Termination of appointment of Carol Elaine Baxter as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Carol Elaine Baxter as a director on 28 February 2017 (1 page)
4 October 2016Appointment of Ms Sarah Churchman as a director on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
4 October 2016Appointment of Ms Sarah Churchman as a director on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
14 September 2016Full accounts made up to 31 March 2016 (25 pages)
14 September 2016Full accounts made up to 31 March 2016 (25 pages)
25 August 2016Appointment of Mr Jonathan Mark Crookall as a director on 28 April 2016 (2 pages)
25 August 2016Appointment of Mr Jonathan Mark Crookall as a director on 28 April 2016 (2 pages)
2 August 2016Termination of appointment of Judith Christine Greevy as a director on 29 April 2016 (1 page)
2 August 2016Termination of appointment of Judith Christine Greevy as a director on 29 April 2016 (1 page)
14 October 2015Annual return made up to 30 September 2015 no member list (9 pages)
14 October 2015Annual return made up to 30 September 2015 no member list (9 pages)
17 September 2015Full accounts made up to 31 March 2015 (19 pages)
17 September 2015Full accounts made up to 31 March 2015 (19 pages)
1 June 2015Termination of appointment of Karina Brookes as a director on 14 May 2015 (1 page)
1 June 2015Termination of appointment of Karina Brookes as a director on 14 May 2015 (1 page)
19 May 2015Appointment of Ms Janet Hill as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Janet Hill as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Janet Hill as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Daniel Mortimer as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Daniel Mortimer as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Daniel Mortimer as a director on 1 May 2015 (2 pages)
26 February 2015Termination of appointment of Gill Bellord as a director on 2 February 2015 (1 page)
26 February 2015Termination of appointment of Gill Bellord as a director on 2 February 2015 (1 page)
26 February 2015Termination of appointment of Gill Bellord as a director on 2 February 2015 (1 page)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
7 October 2014Appointment of Gill Bellord as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Heather Jackson as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Gill Bellord as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Heather Jackson as a director on 1 October 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
7 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
7 October 2014Appointment of Gill Bellord as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Heather Jackson as a director on 1 October 2014 (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 November 2013Termination of appointment of Dominic Johnson as a director (1 page)
27 November 2013Termination of appointment of Dominic Johnson as a director (1 page)
16 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
16 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
10 September 2013Full accounts made up to 31 March 2013 (19 pages)
10 September 2013Full accounts made up to 31 March 2013 (19 pages)
7 August 2013Appointment of Mr Jonathan Nigel Rees as a director (2 pages)
7 August 2013Appointment of Mr Jonathan Nigel Rees as a director (2 pages)
10 June 2013Termination of appointment of Jean Irvine as a director (1 page)
10 June 2013Termination of appointment of Tracey Dennison as a director (1 page)
10 June 2013Termination of appointment of Arthur Tanner as a director (1 page)
10 June 2013Termination of appointment of Tracey Dennison as a director (1 page)
10 June 2013Termination of appointment of Arthur Tanner as a director (1 page)
10 June 2013Termination of appointment of Jean Irvine as a director (1 page)
3 April 2013Appointment of Mr Trevor Phillips as a director (2 pages)
3 April 2013Appointment of Mr Trevor Phillips as a director (2 pages)
7 March 2013Termination of appointment of Caroline Waters as a director (1 page)
7 March 2013Termination of appointment of Caroline Waters as a director (1 page)
6 February 2013Termination of appointment of Janet Gaymer as a director (1 page)
6 February 2013Termination of appointment of Janet Gaymer as a director (1 page)
9 November 2012Full accounts made up to 31 March 2012 (18 pages)
9 November 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Annual return made up to 30 September 2012 no member list (12 pages)
1 October 2012Annual return made up to 30 September 2012 no member list (12 pages)
7 August 2012Appointment of Barry Mordsley as a director (2 pages)
7 August 2012Appointment of Barry Mordsley as a director (2 pages)
2 February 2012Appointment of Dr Carol Baxter as a director (2 pages)
2 February 2012Appointment of Dr Carol Baxter as a director (2 pages)
19 January 2012Appointment of Karina Brookes as a director (2 pages)
19 January 2012Appointment of Karina Brookes as a director (2 pages)
9 December 2011Appointment of Mr. Harry Gaskell as a director (2 pages)
9 December 2011Appointment of Mr. Harry Gaskell as a director (2 pages)
8 December 2011Termination of appointment of Hamish Elvidge as a director (1 page)
8 December 2011Termination of appointment of Simon Keyes as a director (1 page)
8 December 2011Termination of appointment of Simon Keyes as a director (1 page)
8 December 2011Termination of appointment of Hamish Elvidge as a director (1 page)
15 November 2011Appointment of Ms Jean Irvine as a director (2 pages)
15 November 2011Appointment of Ms Jean Irvine as a director (2 pages)
11 November 2011Company name changed employers forum on age\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
11 November 2011NE01 (2 pages)
11 November 2011NE01 (2 pages)
11 November 2011Company name changed employers forum on age\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
10 November 2011Appointment of Mr Mario Ambrosi as a director (2 pages)
10 November 2011Appointment of Mr Mario Ambrosi as a director (2 pages)
8 November 2011Annual return made up to 30 September 2011 no member list (9 pages)
8 November 2011Annual return made up to 30 September 2011 no member list (9 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
28 October 2011Change of name notice (2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
12 October 2011Full accounts made up to 31 March 2011 (18 pages)
12 October 2011Full accounts made up to 31 March 2011 (18 pages)
12 April 2011Appointment of Mr Simon Edward De Hault Keyes as a director (2 pages)
12 April 2011Termination of appointment of Rachel Stern as a secretary (1 page)
12 April 2011Appointment of Mrs Denise Keating as a secretary (1 page)
12 April 2011Appointment of Mr Simon Edward De Hault Keyes as a director (2 pages)
12 April 2011Termination of appointment of Rachel Stern as a secretary (1 page)
12 April 2011Appointment of Mrs Denise Keating as a secretary (1 page)
24 January 2011Resolutions
  • RES13 ‐ Reappoint directors 12/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2011Resolutions
  • RES13 ‐ Reappoint directors 12/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
13 December 2010Director's details changed for Judith Christine Greevy on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Caroline Ann Waters on 20 September 2010 (2 pages)
13 December 2010Annual return made up to 30 September 2010 no member list (9 pages)
13 December 2010Director's details changed for Dominic Kingsley Luke Johnson on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Ms Tracey Elaine Dennison on 29 August 2010 (2 pages)
13 December 2010Registered office address changed from 3 Floor Downstream 1 London Bridge London SE1 9BG on 13 December 2010 (1 page)
13 December 2010Director's details changed for Caroline Ann Waters on 20 September 2010 (2 pages)
13 December 2010Director's details changed for Dominic Kingsley Luke Johnson on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Ms Tracey Elaine Dennison on 29 August 2010 (2 pages)
13 December 2010Registered office address changed from 3 Floor Downstream 1 London Bridge London SE1 9BG on 13 December 2010 (1 page)
13 December 2010Annual return made up to 30 September 2010 no member list (9 pages)
13 December 2010Director's details changed for Judith Christine Greevy on 29 September 2010 (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 January 2010Full accounts made up to 31 March 2009 (19 pages)
22 January 2010Full accounts made up to 31 March 2009 (19 pages)
5 January 2010Termination of appointment of Samantha Mercer as a director (1 page)
5 January 2010Termination of appointment of Samantha Mercer as a director (1 page)
5 January 2010Termination of appointment of Martin Tiplady as a director (1 page)
5 January 2010Termination of appointment of Martin Tiplady as a director (1 page)
16 December 2009Annual return made up to 30 September 2009 no member list (5 pages)
16 December 2009Annual return made up to 30 September 2009 no member list (5 pages)
23 November 2009Memorandum and Articles of Association (18 pages)
23 November 2009Memorandum and Articles of Association (18 pages)
29 September 2009Appointment terminated director denise keating (1 page)
29 September 2009Appointment terminated director denise keating (1 page)
19 January 2009Full accounts made up to 31 March 2008 (20 pages)
19 January 2009Full accounts made up to 31 March 2008 (20 pages)
8 October 2008Director appointed miss samantha claire mercer (1 page)
8 October 2008Annual return made up to 30/09/08 (5 pages)
8 October 2008Annual return made up to 30/09/08 (5 pages)
8 October 2008Director appointed miss samantha claire mercer (1 page)
6 October 2008Director appointed mrs janet marion gaymer (1 page)
6 October 2008Director appointed mrs janet marion gaymer (1 page)
2 October 2008Director appointed mr martin john tiplady (1 page)
2 October 2008Secretary appointed mrs rachel louise stern (1 page)
2 October 2008Director appointed mr martin john tiplady (1 page)
2 October 2008Secretary appointed mrs rachel louise stern (1 page)
1 October 2008Director appointed ms tracey elaine dennison (1 page)
1 October 2008Director appointed ms tracey elaine dennison (1 page)
15 September 2008Appointment terminated director richard spence (1 page)
15 September 2008Appointment terminated director richard spence (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
28 October 2007Full accounts made up to 31 March 2007 (20 pages)
28 October 2007Full accounts made up to 31 March 2007 (20 pages)
26 October 2007Annual return made up to 30/09/07 (2 pages)
26 October 2007Annual return made up to 30/09/07 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
24 October 2006Annual return made up to 30/09/06 (3 pages)
24 October 2006Annual return made up to 30/09/06 (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
7 December 2005Full accounts made up to 31 March 2005 (15 pages)
7 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 December 2005Annual return made up to 30/09/05 (3 pages)
1 December 2005Annual return made up to 30/09/05 (3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 2ND floor the tower building 11 york road london SE1 7NX (1 page)
7 December 2004Annual return made up to 30/09/04 (8 pages)
7 December 2004Registered office changed on 07/12/04 from: 2ND floor the tower building 11 york road london SE1 7NX (1 page)
7 December 2004Annual return made up to 30/09/04 (8 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Annual return made up to 30/09/03 (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Annual return made up to 30/09/03 (7 pages)
15 October 2003New director appointed (2 pages)
11 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 1268 london road london SW16 4ER (1 page)
27 March 2003Registered office changed on 27/03/03 from: 1268 london road london SW16 4ER (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003New director appointed (2 pages)
30 September 2002Incorporation (26 pages)
30 September 2002Incorporation (26 pages)