Company NameCreate (Arts) Limited
Company StatusActive
Company Number04728145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Michael Broadis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameMs Carol Topolski
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameMs Vanessa Anne Sharp
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleGeneral Counsel Kpmg; Jewellery Designer
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Secretary NameMs Vanessa Anne Sharp
StatusCurrent
Appointed28 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameMs Marit Meyer-Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 October 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameMr Paul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 New Concordia Wharf Mill Street
London
SE1 2BB
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameMs Monica Holly Robinson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleComposer & Facilitator
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameMiss Simone Jade Rita Wright
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Director NameSamantha Alice Lyttleton Lodge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleArts Administrator
Correspondence Address193 Ravensbourne Avenue
Bromley
Kent
BR2 0BX
Director NameGareth Peter Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleFinancial Controller
Correspondence Address103 Quentin Road
London
SE13 5DG
Secretary NameGareth Peter Morgan
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleFinancial Controller
Correspondence Address74 Wellfield Road
London
SW16 2BP
Director NameFreda Mya Lodge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 August 2003)
RoleRetired Cival Servant
Correspondence Address15 Bridle Road
Shirley
Croydon
Surrey
CR0 8HN
Director NameNicola Jane Sandy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2004)
RoleHead Of Corporate Sponsorship
Correspondence Address315 Trinity Road
London
Director NameElizabeth Knock
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 01 June 2004)
RoleArts Fundraiser
Correspondence AddressFlat 2 18 York Grove
London
SE15 2NY
Director NameMs Vanessa Stone
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(11 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2011)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 74 New River Head
173 Rosebery Avenue
London
EC1R 4UP
Director NameRebecca Ann Eastmond
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2007)
RoleCharity Director
Correspondence Address13b Beckwith Road
North Dulwich
London
SE24 9LH
Director NameMr Timothy John Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2007)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address71 Jessel House
108-110 Judd Street
London
Greater London
WC1H 9NX
Director NameJohn Conray Mc Calla
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 April 2007)
RoleSenior Manager
Correspondence AddressFlat 4 40 Oakley Street
London
SW3 5HA
Director NameMr Thomas William Hardy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameRichard Duggleby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 October 2017)
RoleExternal Relations
Country of ResidenceUnited Kingdom
Correspondence Address379 Salisbury House
London Wall
London
EC2M 5QQ
Director NameGraham Rix
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address139 Hartington Road
London
Greater London
SW8 2EY
Director NameMiss Shalini Ashok Kumar Bhalla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2010)
RoleDancer
Country of ResidenceEngland
Correspondence Address3 Cameron Close
Cranleigh
Surrey
GU6 8EB
Director NameMr Julian Richard Henry Mylchreest
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ellerby Street
London
SW6 6EX
Director NameMr Edward Frederic Colin Donaldson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(8 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 March 2024)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
Secretary NameRichard Duggleby
NationalityBritish
StatusResigned
Appointed18 June 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Alexander Dewar Kerr Johnston
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address379 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Timothy Mark Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 14 Austin Friars
London
EC2N 2HE

Contact

Websitecreatearts.org.uk
Email address[email protected]
Telephone020 73748485
Telephone regionLondon

Location

Registered Address3rd Floor, 14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£644,399
Net Worth£261,360
Cash£572,693
Current Liabilities£342,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Charges

16 June 2004Delivered on: 22 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 10092692 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

1 October 2020Accounts for a small company made up to 31 March 2020 (28 pages)
14 July 2020Appointment of Mr Antony George Cates as a director on 30 June 2020 (2 pages)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
15 July 2019Accounts for a small company made up to 31 March 2019 (27 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 March 2018 (27 pages)
2 July 2018Appointment of Mr Paul Andrew Thimont as a director on 26 June 2018 (2 pages)
6 June 2018Satisfaction of charge 1 in full (4 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Richard Duggleby as a director on 2 October 2017 (1 page)
9 October 2017Appointment of Ms. Marit Meyer-Bell as a director on 2 October 2017 (2 pages)
9 October 2017Appointment of Ms. Marit Meyer-Bell as a director on 2 October 2017 (2 pages)
9 October 2017Termination of appointment of Richard Duggleby as a director on 2 October 2017 (1 page)
17 July 2017Accounts for a small company made up to 31 March 2017 (28 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (28 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
22 March 2017Director's details changed for Mr Edward Frederic Colin Donaldson on 13 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Edward Frederic Colin Donaldson on 13 March 2017 (2 pages)
21 March 2017Appointment of Mr Timothy Mark Jones as a director on 13 March 2017 (2 pages)
21 March 2017Termination of appointment of Alexander Dewar Kerr Johnston as a director on 13 March 2017 (1 page)
21 March 2017Termination of appointment of Alexander Dewar Kerr Johnston as a director on 13 March 2017 (1 page)
21 March 2017Appointment of Mr Timothy Mark Jones as a director on 13 March 2017 (2 pages)
30 June 2016Full accounts made up to 31 March 2016 (26 pages)
30 June 2016Full accounts made up to 31 March 2016 (26 pages)
12 April 2016Annual return made up to 9 April 2016 no member list (5 pages)
12 April 2016Annual return made up to 9 April 2016 no member list (5 pages)
12 October 2015Director's details changed for Richard Duggleby on 28 September 2015 (2 pages)
12 October 2015Director's details changed for John Michael Broadis on 28 September 2015 (2 pages)
12 October 2015Director's details changed for John Michael Broadis on 28 September 2015 (2 pages)
12 October 2015Director's details changed for Richard Duggleby on 28 September 2015 (2 pages)
9 October 2015Appointment of Ms Vanessa Anne Sharp as a secretary on 28 September 2015 (2 pages)
9 October 2015Appointment of Ms Vanessa Anne Sharp as a secretary on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Richard Duggleby as a secretary on 28 September 2015 (1 page)
8 October 2015Termination of appointment of Richard Duggleby as a secretary on 28 September 2015 (1 page)
29 September 2015Secretary's details changed for Mr Richard Duggleby on 28 September 2015 (1 page)
29 September 2015Secretary's details changed for Mr Richard Duggleby on 28 September 2015 (1 page)
26 June 2015Full accounts made up to 31 March 2015 (22 pages)
26 June 2015Full accounts made up to 31 March 2015 (22 pages)
5 May 2015Annual return made up to 9 April 2015 no member list (6 pages)
5 May 2015Annual return made up to 9 April 2015 no member list (6 pages)
5 May 2015Annual return made up to 9 April 2015 no member list (6 pages)
31 March 2015Appointment of Ms Vanessa Anne Sharp as a director on 18 March 2015 (2 pages)
31 March 2015Appointment of Ms Vanessa Anne Sharp as a director on 18 March 2015 (2 pages)
15 October 2014Termination of appointment of Julian Richard Henry Mylchreest as a director on 14 October 2014 (1 page)
15 October 2014Termination of appointment of Julian Richard Henry Mylchreest as a director on 14 October 2014 (1 page)
20 June 2014Full accounts made up to 31 March 2014 (22 pages)
20 June 2014Full accounts made up to 31 March 2014 (22 pages)
15 April 2014Annual return made up to 9 April 2014 no member list (7 pages)
15 April 2014Annual return made up to 9 April 2014 no member list (7 pages)
15 April 2014Annual return made up to 9 April 2014 no member list (7 pages)
6 December 2013Appointment of Ms Carol Topolski as a director (2 pages)
6 December 2013Termination of appointment of Graham Rix as a director (1 page)
6 December 2013Appointment of Ms Carol Topolski as a director (2 pages)
6 December 2013Termination of appointment of Graham Rix as a director (1 page)
6 December 2013Appointment of Mr Alexander Dewar Kerr Johnston as a director (2 pages)
6 December 2013Appointment of Mr Alexander Dewar Kerr Johnston as a director (2 pages)
26 June 2013Full accounts made up to 31 March 2013 (22 pages)
26 June 2013Full accounts made up to 31 March 2013 (22 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
29 June 2012Full accounts made up to 31 March 2012 (21 pages)
29 June 2012Full accounts made up to 31 March 2012 (21 pages)
22 June 2012Appointment of Mr Richard Duggleby as a secretary (1 page)
22 June 2012Termination of appointment of Gareth Morgan as a secretary (1 page)
22 June 2012Termination of appointment of Gareth Morgan as a secretary (1 page)
22 June 2012Appointment of Mr Richard Duggleby as a secretary (1 page)
22 May 2012Director's details changed for Mr Edward Frederic Colin Donalson on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Edward Frederic Colin Donalson on 22 May 2012 (2 pages)
8 May 2012Appointment of Mr Edward Frederic Colin Donalson as a director (2 pages)
8 May 2012Annual return made up to 9 April 2012 no member list (7 pages)
8 May 2012Annual return made up to 9 April 2012 no member list (7 pages)
8 May 2012Annual return made up to 9 April 2012 no member list (7 pages)
8 May 2012Appointment of Mr Edward Frederic Colin Donalson as a director (2 pages)
15 December 2011Secretary's details changed for Gareth Peter Morgan on 12 December 2011 (2 pages)
15 December 2011Termination of appointment of Vanessa Stone as a director (1 page)
15 December 2011Secretary's details changed for Gareth Peter Morgan on 12 December 2011 (2 pages)
15 December 2011Termination of appointment of Vanessa Stone as a director (1 page)
7 November 2011Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 7 November 2011 (1 page)
28 June 2011Full accounts made up to 31 March 2011 (21 pages)
28 June 2011Full accounts made up to 31 March 2011 (21 pages)
11 April 2011Annual return made up to 9 April 2011 no member list (7 pages)
11 April 2011Annual return made up to 9 April 2011 no member list (7 pages)
11 April 2011Annual return made up to 9 April 2011 no member list (7 pages)
22 February 2011Termination of appointment of Thomas Hardy as a director (1 page)
22 February 2011Termination of appointment of Thomas Hardy as a director (1 page)
13 January 2011Termination of appointment of Shalini Bhalla as a director (1 page)
13 January 2011Termination of appointment of Shalini Bhalla as a director (1 page)
6 August 2010Full accounts made up to 31 March 2010 (22 pages)
6 August 2010Full accounts made up to 31 March 2010 (22 pages)
14 May 2010Annual return made up to 9 April 2010 no member list (6 pages)
14 May 2010Annual return made up to 9 April 2010 no member list (6 pages)
14 May 2010Annual return made up to 9 April 2010 no member list (6 pages)
13 May 2010Director's details changed for Shalini Ashok Kumar Bhalla on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Ms Vanessa Stone on 9 April 2010 (2 pages)
13 May 2010Director's details changed for John Michael Broadis on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Shalini Ashok Kumar Bhalla on 9 April 2010 (2 pages)
13 May 2010Secretary's details changed for Gareth Peter Morgan on 20 March 2010 (1 page)
13 May 2010Secretary's details changed for Gareth Peter Morgan on 20 March 2010 (1 page)
13 May 2010Director's details changed for Richard Duggleby on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Rix on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Richard Duggleby on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Rix on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Julian Richard Henry Mylchreest on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Rix on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Ms Vanessa Stone on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Julian Richard Henry Mylchreest on 9 April 2010 (2 pages)
13 May 2010Director's details changed for John Michael Broadis on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Ms Vanessa Stone on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Julian Richard Henry Mylchreest on 9 April 2010 (2 pages)
13 May 2010Director's details changed for John Michael Broadis on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Richard Duggleby on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Shalini Ashok Kumar Bhalla on 9 April 2010 (2 pages)
6 August 2009Full accounts made up to 31 March 2009 (20 pages)
6 August 2009Full accounts made up to 31 March 2009 (20 pages)
19 June 2009Director appointed julian richard henry mylchreest (2 pages)
19 June 2009Director appointed julian richard henry mylchreest (2 pages)
9 April 2009Annual return made up to 09/04/09 (4 pages)
9 April 2009Annual return made up to 09/04/09 (4 pages)
10 December 2008Director appointed john michael broadis (2 pages)
10 December 2008Director appointed john michael broadis (2 pages)
24 June 2008Director appointed shalini ashok kumar bhalla (2 pages)
24 June 2008Director appointed shalini ashok kumar bhalla (2 pages)
23 June 2008Full accounts made up to 31 March 2008 (18 pages)
23 June 2008Full accounts made up to 31 March 2008 (18 pages)
16 June 2008Director appointed graham rix (2 pages)
16 June 2008Director appointed graham rix (2 pages)
10 April 2008Annual return made up to 09/04/08 (3 pages)
10 April 2008Director's change of particulars / vanessa stone / 10/04/2008 (2 pages)
10 April 2008Director's change of particulars / vanessa stone / 10/04/2008 (2 pages)
10 April 2008Annual return made up to 09/04/08 (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
9 August 2007Full accounts made up to 31 March 2007 (18 pages)
9 August 2007Full accounts made up to 31 March 2007 (18 pages)
15 May 2007Annual return made up to 09/04/07 (2 pages)
15 May 2007Annual return made up to 09/04/07 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
20 July 2006Full accounts made up to 31 March 2006 (16 pages)
20 July 2006Full accounts made up to 31 March 2006 (16 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
28 April 2006Annual return made up to 09/04/06 (2 pages)
28 April 2006Annual return made up to 09/04/06 (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
19 August 2005Memorandum and Articles of Association (10 pages)
19 August 2005Memorandum and Articles of Association (10 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2005Full accounts made up to 31 March 2005 (14 pages)
17 May 2005Full accounts made up to 31 March 2005 (14 pages)
16 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 September 2004Registered office changed on 28/09/04 from: 103 quentin road london SE13 5DG (1 page)
28 September 2004Registered office changed on 28/09/04 from: 103 quentin road london SE13 5DG (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Full accounts made up to 31 March 2004 (12 pages)
26 August 2004Director resigned (1 page)
26 August 2004Full accounts made up to 31 March 2004 (12 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
8 May 2004Annual return made up to 09/04/04 (4 pages)
8 May 2004Annual return made up to 09/04/04 (4 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
6 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)