Company NameResurgo Trust
Company StatusActive
Company Number04670794
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NameThe St Paul's Centre

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Nigel John Godfrey Mapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Elm Bank Gardens
Barnes
London
SW13 0NT
Director NameMr Thomas Adam Shippey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleFund Management
Country of ResidenceEngland
Correspondence Address26 Bradbourne Street
London
SW6 3TE
Director NameMrs Clemmie Briance
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleChildren's Worker
Country of ResidenceEngland
Correspondence Address3rd Floor, Colet Court 3rd Floor, Colet Court
100 Hammersmith Road
London
W6 7JP
Director NameMrs Seema Paterson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Abinger Road
London
W4 1EL
Director NameMrs Carolyn Longton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor, Colet Court 3rd Floor, Colet Court
100 Hammersmith Road
London
W6 7JP
Director NameMr Egerton Junior Bayode
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleProduct Manager/Life Coach
Country of ResidenceEngland
Correspondence Address3rd Floor, Colet Court 3rd Floor, Colet Court
100 Hammersmith Road
London
W6 7JP
Director NameRev Thomas Charles Jackson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colet Court 3rd Floor, Colet Court
100 Hammersmith Road
London
W6 7JP
Director NameMr Andrew Bruce Carruthers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Napier Avenue
London
SW6 3PT
Director NameRev Simon Garrod Downham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence Address14 Lena Gardens
London
W6 7PZ
Director NameDouglas Vincent Bacon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleBusiness
Correspondence Address5813w Gelding Drive
Glendale
Arizona
85306
United States
Director NameAlexander David Wharton Millar
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Correspondence Address13 Whitelands Crescent
London
SW18 5QY
Director NameMr Thomas Charles Jackson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenhurst Avenue
London
SW6 3PB
Secretary NamePerry-May Ward
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Woodlawn Road
London
SW6 6PS
Secretary NameJoanna Lesley Rice
NationalityBritish
StatusResigned
Appointed28 May 2004(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address37 Cowley Road
Mortlake
London
SW14 8QD
Director NameChristopher Bennett Leach
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2007)
RoleBanker
Correspondence Address7 Meredyth Road
London
SW13 0DS
Director NameMr Andrew Brian McKinlay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 July 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address51 Ferry Road
Barnes
London
SW13 9PP
Director NameMr Nigel John Godfrey Mapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Elm Bank Gardens
Barnes
London
SW13 0NT
Director NameIyabo Oba
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address50 Bute Gardens
London
Greater London
W6 7DX
Director NameMr Rosalind Nana Emela Kainyah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2016)
RoleVice President, External Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 105 Highlands Heath Portsmouth Road
London
SW15 3TY
Director NameMr Nicholas Rory Alexander Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rock Design Ltd 88 Peterborough Road
London
SW6 3HH
Director NameMr Jonathan Anthony Rose
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2015)
RoleCeo - Traderpeople
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's Place Macbeth Street
London
W6 9JJ
Director NameMr Jolyon Charles Edward Froud
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wingate Road
London
W6 0UR
Director NameMr Joshua David Shores
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address66 Cloncurry Street
London
SW6 6DU
Director NameMs Hephzi Clare Maunsell Pemberton
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a Warwick Gardens
London
W14 8PR
Secretary NameMr Alastair Hugh Bateman
StatusResigned
Appointed07 September 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2019)
RoleCompany Director
Correspondence AddressSt Paul's Place Macbeth Street
London
W6 9JJ
Director NameMrs Gabriella Bossman Helland
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSt Paul's Place Macbeth Street
London
W6 9JJ

Contact

Websiteresurgo.org.uk
Email address[email protected]
Telephone020 33272070
Telephone regionLondon

Location

Registered Address3rd Floor, Colet Court 3rd Floor, Colet Court
100 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2012
Turnover£1,040,239
Net Worth£596,977
Cash£474,147
Current Liabilities£44,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

9 January 2024Appointment of Reverend Thomas Charles Jackson as a director on 1 January 2024 (2 pages)
9 January 2024Termination of appointment of Nigel John Godfrey Mapp as a director on 31 December 2023 (1 page)
24 July 2023Full accounts made up to 31 December 2022 (33 pages)
2 March 2023Registered 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 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 August 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
12 July 2022Registered 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 2022Registered 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 2022Termination of appointment of Gabriella Bossman Helland as a director on 29 March 2022 (1 page)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
30 March 2021Notification of a person with significant control statement (2 pages)
30 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 March 2021Cessation of Nigel John Godfrey Mapp as a person with significant control on 18 March 2021 (1 page)
29 March 2021Cessation of Carolyn Longton as a person with significant control on 18 March 2021 (1 page)
29 March 2021Cessation of Thomas Adam Shippey as a person with significant control on 18 March 2021 (1 page)
29 March 2021Cessation of Clemmie Briance as a person with significant control on 18 March 2021 (1 page)
29 March 2021Cessation of Seema Paterson as a person with significant control on 18 March 2021 (1 page)
23 March 2021Group of companies' accounts made up to 31 December 2019 (24 pages)
12 February 2021Appointment of Mrs Gabriella Bossman Helland as a director on 2 December 2020 (2 pages)
21 December 2020Appointment of Mr Egerton Junior Bayode as a director on 2 December 2020 (2 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
2 March 2020Notification of Carolyn Longton as a person with significant control on 24 September 2019 (2 pages)
19 December 2019Termination of appointment of Jolyon Charles Edward Froud as a director on 3 December 2019 (1 page)
19 December 2019Cessation of Joe Froud as a person with significant control on 3 December 2019 (1 page)
15 November 2019Appointment of Ms Carolyn Longton as a director on 24 September 2019 (2 pages)
21 August 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
27 March 2019Termination of appointment of Alastair Hugh Bateman as a secretary on 21 March 2019 (1 page)
28 February 2019Notification of Seema Paterson as a person with significant control on 19 December 2018 (2 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 December 2018Appointment of Mrs Seema Paterson as a director on 19 December 2018 (2 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 March 2018Notification of Clemmie Briance as a person with significant control on 25 August 2016 (2 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
13 July 2017Cessation of Andrew Brian Mckinlay as a person with significant control on 5 July 2017 (1 page)
13 July 2017Cessation of Simon Garrod Downham as a person with significant control on 5 July 2017 (1 page)
13 July 2017Cessation of Simon Garrod Downham as a person with significant control on 5 July 2017 (1 page)
13 July 2017Cessation of Joshua David Shores as a person with significant control on 5 July 2017 (1 page)
13 July 2017Cessation of Joshua David Shore as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Simon Garrod Downham as a person with significant control on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Bruce Carruthers as a director on 5 July 2017 (1 page)
13 July 2017Cessation of Hephzi Clare Mansell Pemberton as a person with significant control on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Brian Mckinlay as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Joshua David Shores as a director on 5 July 2017 (1 page)
13 July 2017Cessation of Andrew Bruce Carruther as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Andrew Bruce Carruthers as a person with significant control on 5 July 2017 (1 page)
13 July 2017Cessation of Hephzi Clare Mansell Pemberton as a person with significant control on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Brian Mckinlay as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Hephzi Clare Mansell Pemberton as a director on 5 July 2017 (1 page)
13 July 2017Cessation of Hephzi Clare Mansell Pemberton as a person with significant control on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Simon Garrod Downham as a director on 5 July 2017 (1 page)
13 July 2017Cessation of Andrew Bruce Carruthers as a person with significant control on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Simon Garrod Downham as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Joshua David Shores as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Hephzi Clare Mansell Pemberton as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Bruce Carruthers as a director on 5 July 2017 (1 page)
13 July 2017Cessation of Joshua David Shores as a person with significant control on 5 July 2017 (1 page)
13 July 2017Cessation of Andrew Brian Mckinlay as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Andrew Brian Mckinlay as a person with significant control on 5 July 2017 (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (11 pages)
2 March 2017Appointment of Mrs Clemmie Briance as a director on 25 August 2016 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (11 pages)
2 March 2017Appointment of Mrs Clemmie Briance as a director on 25 August 2016 (2 pages)
7 September 2016Termination of appointment of Joanna Lesley Rice as a secretary on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Joanna Lesley Rice as a secretary on 7 September 2016 (1 page)
7 September 2016Appointment of Mr Alastair Hugh Bateman as a secretary on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Alastair Hugh Bateman as a secretary on 7 September 2016 (2 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
14 June 2016Termination of appointment of Rosalind Nana Emela Kainyah as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Rosalind Nana Emela Kainyah as a director on 22 March 2016 (1 page)
19 February 2016Annual return made up to 19 February 2016 no member list (11 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (11 pages)
27 October 2015Termination of appointment of Jonathan Anthony Rose as a director on 24 June 2015 (1 page)
27 October 2015Termination of appointment of Nicholas Rory Alexander Grant as a director on 24 June 2015 (1 page)
27 October 2015Termination of appointment of Jonathan Anthony Rose as a director on 24 June 2015 (1 page)
27 October 2015Termination of appointment of Nicholas Rory Alexander Grant as a director on 24 June 2015 (1 page)
9 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
19 February 2015Annual return made up to 19 February 2015 no member list (13 pages)
19 February 2015Annual return made up to 19 February 2015 no member list (13 pages)
30 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
30 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
25 March 2014Appointment of Mrs Hephzi Pemberton as a director (2 pages)
25 March 2014Appointment of Mr Joshua David Shores as a director (2 pages)
25 March 2014Appointment of Mrs Hephzi Pemberton as a director (2 pages)
25 March 2014Appointment of Mr Joshua David Shores as a director (2 pages)
24 February 2014Annual return made up to 19 February 2014 no member list (11 pages)
24 February 2014Annual return made up to 19 February 2014 no member list (11 pages)
31 May 2013Full accounts made up to 31 December 2012 (22 pages)
31 May 2013Full accounts made up to 31 December 2012 (22 pages)
10 April 2013Appointment of Mr Jolyon Charles Edward Froud as a director (2 pages)
10 April 2013Appointment of Mr Jolyon Charles Edward Froud as a director (2 pages)
19 February 2013Annual return made up to 19 February 2013 no member list (10 pages)
19 February 2013Annual return made up to 19 February 2013 no member list (10 pages)
9 January 2013Appointment of Mr Thomas Adam Shippey as a director (2 pages)
9 January 2013Appointment of Mr Thomas Adam Shippey as a director (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
14 June 2012Appointment of Mr Jonathan Anthony Rose as a director (2 pages)
14 June 2012Appointment of Mr Jonathan Anthony Rose as a director (2 pages)
22 February 2012Annual return made up to 19 February 2012 no member list (8 pages)
22 February 2012Annual return made up to 19 February 2012 no member list (8 pages)
19 August 2011Registered office address changed from the St Paul's Centre Macbeth Street Hammersmith London W6 9JJ on 19 August 2011 (1 page)
19 August 2011Registered office address changed from the St Paul's Centre Macbeth Street Hammersmith London W6 9JJ on 19 August 2011 (1 page)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
10 March 2011Annual return made up to 19 February 2011 no member list (8 pages)
10 March 2011Annual return made up to 19 February 2011 no member list (8 pages)
30 September 2010Appointment of Mr Nicholas Rory Alexander Grant as a director (2 pages)
30 September 2010Appointment of Mr Nicholas Rory Alexander Grant as a director (2 pages)
27 September 2010Termination of appointment of Thomas Jackson as a director (1 page)
27 September 2010Termination of appointment of Thomas Jackson as a director (1 page)
4 August 2010Appointment of Miss Rosalind Nana Emela Kainyah as a director (2 pages)
4 August 2010Appointment of Miss Rosalind Nana Emela Kainyah as a director (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed the st paul's centre\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
9 June 2010Company name changed the st paul's centre\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
9 June 2010Change of name notice (2 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
24 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
24 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
19 February 2010Director's details changed for Andrew Brian Mckinlay on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Thomas Charles Jackson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Thomas Charles Jackson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Brian Mckinlay on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Nigel Mapp on 19 February 2010 (2 pages)
19 February 2010Director's details changed for The Reverend Simon Garrod Downham on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Nigel Mapp on 19 February 2010 (2 pages)
19 February 2010Director's details changed for The Reverend Simon Garrod Downham on 19 February 2010 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (18 pages)
16 July 2009Full accounts made up to 31 December 2008 (18 pages)
24 February 2009Annual return made up to 19/02/09 (3 pages)
24 February 2009Annual return made up to 19/02/09 (3 pages)
23 February 2009Registered office changed on 23/02/2009 from the st paul's centre macbeth street london W6 9JJ (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from the st paul's centre macbeth street london W6 9JJ (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
20 January 2009Appointment terminated director iyabo oba (1 page)
20 January 2009Appointment terminated director iyabo oba (1 page)
17 December 2008Registered office changed on 17/12/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page)
17 December 2008Registered office changed on 17/12/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page)
8 September 2008Director appointed nigel mapp (2 pages)
8 September 2008Director appointed nigel mapp (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
23 June 2008Appointment terminated director alexander millar (1 page)
23 June 2008Appointment terminated director alexander millar (1 page)
20 March 2008Annual return made up to 19/02/08 (4 pages)
20 March 2008Annual return made up to 19/02/08 (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from st paul's church queen caroline street hammersmith london W6 9PJ (1 page)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Annual return made up to 19/02/07 (2 pages)
12 March 2007Annual return made up to 19/02/07 (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Annual return made up to 19/02/06 (2 pages)
1 March 2006Annual return made up to 19/02/06 (2 pages)
1 March 2006Director's particulars changed (1 page)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
21 March 2005Annual return made up to 19/02/05
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
21 March 2005Annual return made up to 19/02/05
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
26 February 2004Annual return made up to 19/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 February 2004Annual return made up to 19/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 June 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 June 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
19 February 2003Incorporation (30 pages)
19 February 2003Incorporation (30 pages)