Barnes
London
SW13 0NT
Director Name | Mr Thomas Adam Shippey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 26 Bradbourne Street London SW6 3TE |
Director Name | Mrs Clemmie Briance |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Children's Worker |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mrs Seema Paterson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Abinger Road London W4 1EL |
Director Name | Mrs Carolyn Longton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Egerton Junior Bayode |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Product Manager/Life Coach |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Rev Thomas Charles Jackson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Reverend |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Andrew Bruce Carruthers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Napier Avenue London SW6 3PT |
Director Name | Rev Simon Garrod Downham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 14 Lena Gardens London W6 7PZ |
Director Name | Douglas Vincent Bacon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Business |
Correspondence Address | 5813w Gelding Drive Glendale Arizona 85306 United States |
Director Name | Alexander David Wharton Millar |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Whitelands Crescent London SW18 5QY |
Director Name | Mr Thomas Charles Jackson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edenhurst Avenue London SW6 3PB |
Secretary Name | Perry-May Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Woodlawn Road London SW6 6PS |
Secretary Name | Joanna Lesley Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 37 Cowley Road Mortlake London SW14 8QD |
Director Name | Christopher Bennett Leach |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2007) |
Role | Banker |
Correspondence Address | 7 Meredyth Road London SW13 0DS |
Director Name | Mr Andrew Brian McKinlay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 July 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ferry Road Barnes London SW13 9PP |
Director Name | Mr Nigel John Godfrey Mapp |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Elm Bank Gardens Barnes London SW13 0NT |
Director Name | Iyabo Oba |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 50 Bute Gardens London Greater London W6 7DX |
Director Name | Mr Rosalind Nana Emela Kainyah |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2016) |
Role | Vice President, External Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Flat 105 Highlands Heath Portsmouth Road London SW15 3TY |
Director Name | Mr Nicholas Rory Alexander Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rock Design Ltd 88 Peterborough Road London SW6 3HH |
Director Name | Mr Jonathan Anthony Rose |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2015) |
Role | Ceo - Traderpeople |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's Place Macbeth Street London W6 9JJ |
Director Name | Mr Jolyon Charles Edward Froud |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wingate Road London W6 0UR |
Director Name | Mr Joshua David Shores |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 66 Cloncurry Street London SW6 6DU |
Director Name | Ms Hephzi Clare Maunsell Pemberton |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78a Warwick Gardens London W14 8PR |
Secretary Name | Mr Alastair Hugh Bateman |
---|---|
Status | Resigned |
Appointed | 07 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2019) |
Role | Company Director |
Correspondence Address | St Paul's Place Macbeth Street London W6 9JJ |
Director Name | Mrs Gabriella Bossman Helland |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | St Paul's Place Macbeth Street London W6 9JJ |
Website | resurgo.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33272070 |
Telephone region | London |
Registered Address | 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,040,239 |
Net Worth | £596,977 |
Cash | £474,147 |
Current Liabilities | £44,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
9 January 2024 | Appointment of Reverend Thomas Charles Jackson as a director on 1 January 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Nigel John Godfrey Mapp as a director on 31 December 2023 (1 page) |
24 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
2 March 2023 | Registered office address changed from Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP England to 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP on 2 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
5 August 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
12 July 2022 | Registered office address changed from St Paul's Place Macbeth Street London W6 9JJ to Colet Court 100 Hammersmith Road London W6 7JP on 12 July 2022 (1 page) |
12 July 2022 | Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP on 12 July 2022 (1 page) |
12 April 2022 | Termination of appointment of Gabriella Bossman Helland as a director on 29 March 2022 (1 page) |
4 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
30 March 2021 | Notification of a person with significant control statement (2 pages) |
30 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
29 March 2021 | Cessation of Nigel John Godfrey Mapp as a person with significant control on 18 March 2021 (1 page) |
29 March 2021 | Cessation of Carolyn Longton as a person with significant control on 18 March 2021 (1 page) |
29 March 2021 | Cessation of Thomas Adam Shippey as a person with significant control on 18 March 2021 (1 page) |
29 March 2021 | Cessation of Clemmie Briance as a person with significant control on 18 March 2021 (1 page) |
29 March 2021 | Cessation of Seema Paterson as a person with significant control on 18 March 2021 (1 page) |
23 March 2021 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
12 February 2021 | Appointment of Mrs Gabriella Bossman Helland as a director on 2 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Egerton Junior Bayode as a director on 2 December 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
2 March 2020 | Notification of Carolyn Longton as a person with significant control on 24 September 2019 (2 pages) |
19 December 2019 | Termination of appointment of Jolyon Charles Edward Froud as a director on 3 December 2019 (1 page) |
19 December 2019 | Cessation of Joe Froud as a person with significant control on 3 December 2019 (1 page) |
15 November 2019 | Appointment of Ms Carolyn Longton as a director on 24 September 2019 (2 pages) |
21 August 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
27 March 2019 | Termination of appointment of Alastair Hugh Bateman as a secretary on 21 March 2019 (1 page) |
28 February 2019 | Notification of Seema Paterson as a person with significant control on 19 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mrs Seema Paterson as a director on 19 December 2018 (2 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
1 March 2018 | Notification of Clemmie Briance as a person with significant control on 25 August 2016 (2 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Cessation of Andrew Brian Mckinlay as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Simon Garrod Downham as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Simon Garrod Downham as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Joshua David Shores as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Joshua David Shore as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Simon Garrod Downham as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Bruce Carruthers as a director on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Hephzi Clare Mansell Pemberton as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Brian Mckinlay as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Joshua David Shores as a director on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Andrew Bruce Carruther as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Andrew Bruce Carruthers as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Hephzi Clare Mansell Pemberton as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Brian Mckinlay as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Hephzi Clare Mansell Pemberton as a director on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Hephzi Clare Mansell Pemberton as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Simon Garrod Downham as a director on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Andrew Bruce Carruthers as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Simon Garrod Downham as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Joshua David Shores as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Hephzi Clare Mansell Pemberton as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Bruce Carruthers as a director on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Joshua David Shores as a person with significant control on 5 July 2017 (1 page) |
13 July 2017 | Cessation of Andrew Brian Mckinlay as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Andrew Brian Mckinlay as a person with significant control on 5 July 2017 (1 page) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (11 pages) |
2 March 2017 | Appointment of Mrs Clemmie Briance as a director on 25 August 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (11 pages) |
2 March 2017 | Appointment of Mrs Clemmie Briance as a director on 25 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Joanna Lesley Rice as a secretary on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Joanna Lesley Rice as a secretary on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alastair Hugh Bateman as a secretary on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Alastair Hugh Bateman as a secretary on 7 September 2016 (2 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
14 June 2016 | Termination of appointment of Rosalind Nana Emela Kainyah as a director on 22 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Rosalind Nana Emela Kainyah as a director on 22 March 2016 (1 page) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (11 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (11 pages) |
27 October 2015 | Termination of appointment of Jonathan Anthony Rose as a director on 24 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Nicholas Rory Alexander Grant as a director on 24 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Jonathan Anthony Rose as a director on 24 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Nicholas Rory Alexander Grant as a director on 24 June 2015 (1 page) |
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
19 February 2015 | Annual return made up to 19 February 2015 no member list (13 pages) |
19 February 2015 | Annual return made up to 19 February 2015 no member list (13 pages) |
30 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
30 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
25 March 2014 | Appointment of Mrs Hephzi Pemberton as a director (2 pages) |
25 March 2014 | Appointment of Mr Joshua David Shores as a director (2 pages) |
25 March 2014 | Appointment of Mrs Hephzi Pemberton as a director (2 pages) |
25 March 2014 | Appointment of Mr Joshua David Shores as a director (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 no member list (11 pages) |
24 February 2014 | Annual return made up to 19 February 2014 no member list (11 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 April 2013 | Appointment of Mr Jolyon Charles Edward Froud as a director (2 pages) |
10 April 2013 | Appointment of Mr Jolyon Charles Edward Froud as a director (2 pages) |
19 February 2013 | Annual return made up to 19 February 2013 no member list (10 pages) |
19 February 2013 | Annual return made up to 19 February 2013 no member list (10 pages) |
9 January 2013 | Appointment of Mr Thomas Adam Shippey as a director (2 pages) |
9 January 2013 | Appointment of Mr Thomas Adam Shippey as a director (2 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 June 2012 | Appointment of Mr Jonathan Anthony Rose as a director (2 pages) |
14 June 2012 | Appointment of Mr Jonathan Anthony Rose as a director (2 pages) |
22 February 2012 | Annual return made up to 19 February 2012 no member list (8 pages) |
22 February 2012 | Annual return made up to 19 February 2012 no member list (8 pages) |
19 August 2011 | Registered office address changed from the St Paul's Centre Macbeth Street Hammersmith London W6 9JJ on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from the St Paul's Centre Macbeth Street Hammersmith London W6 9JJ on 19 August 2011 (1 page) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 March 2011 | Annual return made up to 19 February 2011 no member list (8 pages) |
10 March 2011 | Annual return made up to 19 February 2011 no member list (8 pages) |
30 September 2010 | Appointment of Mr Nicholas Rory Alexander Grant as a director (2 pages) |
30 September 2010 | Appointment of Mr Nicholas Rory Alexander Grant as a director (2 pages) |
27 September 2010 | Termination of appointment of Thomas Jackson as a director (1 page) |
27 September 2010 | Termination of appointment of Thomas Jackson as a director (1 page) |
4 August 2010 | Appointment of Miss Rosalind Nana Emela Kainyah as a director (2 pages) |
4 August 2010 | Appointment of Miss Rosalind Nana Emela Kainyah as a director (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed the st paul's centre\certificate issued on 09/06/10
|
9 June 2010 | Company name changed the st paul's centre\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 February 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
19 February 2010 | Director's details changed for Andrew Brian Mckinlay on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Thomas Charles Jackson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Thomas Charles Jackson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Andrew Brian Mckinlay on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Nigel Mapp on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for The Reverend Simon Garrod Downham on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Nigel Mapp on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for The Reverend Simon Garrod Downham on 19 February 2010 (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 February 2009 | Annual return made up to 19/02/09 (3 pages) |
24 February 2009 | Annual return made up to 19/02/09 (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from the st paul's centre macbeth street london W6 9JJ (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the st paul's centre macbeth street london W6 9JJ (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
20 January 2009 | Appointment terminated director iyabo oba (1 page) |
20 January 2009 | Appointment terminated director iyabo oba (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page) |
8 September 2008 | Director appointed nigel mapp (2 pages) |
8 September 2008 | Director appointed nigel mapp (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 June 2008 | Appointment terminated director alexander millar (1 page) |
23 June 2008 | Appointment terminated director alexander millar (1 page) |
20 March 2008 | Annual return made up to 19/02/08 (4 pages) |
20 March 2008 | Annual return made up to 19/02/08 (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Annual return made up to 19/02/07 (2 pages) |
12 March 2007 | Annual return made up to 19/02/07 (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Annual return made up to 19/02/06 (2 pages) |
1 March 2006 | Annual return made up to 19/02/06 (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
21 March 2005 | Annual return made up to 19/02/05
|
21 March 2005 | Annual return made up to 19/02/05
|
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
26 February 2004 | Annual return made up to 19/02/04
|
26 February 2004 | Annual return made up to 19/02/04
|
13 June 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
13 June 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
19 February 2003 | Incorporation (30 pages) |
19 February 2003 | Incorporation (30 pages) |