London
EC2N 2HE
Director Name | Ms Carol Topolski |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Director Name | Ms Vanessa Anne Sharp |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Counsel Kpmg; Jewellery Designer |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Secretary Name | Ms Vanessa Anne Sharp |
---|---|
Status | Current |
Appointed | 28 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Director Name | Ms Marit Meyer-Bell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 October 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Director Name | Mr Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Director Name | Ms Monica Holly Robinson |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Composer & Facilitator |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Director Name | Miss Simone Jade Rita Wright |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Assistant Headteacher |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Director Name | Samantha Alice Lyttleton Lodge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | 193 Ravensbourne Avenue Bromley Kent BR2 0BX |
Director Name | Gareth Peter Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 103 Quentin Road London SE13 5DG |
Secretary Name | Gareth Peter Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 74 Wellfield Road London SW16 2BP |
Director Name | Freda Mya Lodge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 August 2003) |
Role | Retired Cival Servant |
Correspondence Address | 15 Bridle Road Shirley Croydon Surrey CR0 8HN |
Director Name | Nicola Jane Sandy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2004) |
Role | Head Of Corporate Sponsorship |
Correspondence Address | 315 Trinity Road London |
Director Name | Elizabeth Knock |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 2004) |
Role | Arts Fundraiser |
Correspondence Address | Flat 2 18 York Grove London SE15 2NY |
Director Name | Ms Vanessa Stone |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2011) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 74 New River Head 173 Rosebery Avenue London EC1R 4UP |
Director Name | Rebecca Ann Eastmond |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2007) |
Role | Charity Director |
Correspondence Address | 13b Beckwith Road North Dulwich London SE24 9LH |
Director Name | Mr Timothy John Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2007) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 71 Jessel House 108-110 Judd Street London Greater London WC1H 9NX |
Director Name | John Conray Mc Calla |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2007) |
Role | Senior Manager |
Correspondence Address | Flat 4 40 Oakley Street London SW3 5HA |
Director Name | Mr Thomas William Hardy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Richard Duggleby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 October 2017) |
Role | External Relations |
Country of Residence | United Kingdom |
Correspondence Address | 379 Salisbury House London Wall London EC2M 5QQ |
Director Name | Graham Rix |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 2013) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 139 Hartington Road London Greater London SW8 2EY |
Director Name | Miss Shalini Ashok Kumar Bhalla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2010) |
Role | Dancer |
Country of Residence | England |
Correspondence Address | 3 Cameron Close Cranleigh Surrey GU6 8EB |
Director Name | Mr Julian Richard Henry Mylchreest |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ellerby Street London SW6 6EX |
Director Name | Mr Edward Frederic Colin Donaldson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2024) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Secretary Name | Richard Duggleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Alexander Dewar Kerr Johnston |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 379 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Timothy Mark Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
Website | createarts.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73748485 |
Telephone region | London |
Registered Address | 3rd Floor, 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £644,399 |
Net Worth | £261,360 |
Cash | £572,693 |
Current Liabilities | £342,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
16 June 2004 | Delivered 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 |
---|
1 October 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
---|---|
14 July 2020 | Appointment of Mr Antony George Cates as a director on 30 June 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 March 2018 (27 pages) |
2 July 2018 | Appointment of Mr Paul Andrew Thimont as a director on 26 June 2018 (2 pages) |
6 June 2018 | Satisfaction of charge 1 in full (4 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Richard Duggleby as a director on 2 October 2017 (1 page) |
9 October 2017 | Appointment of Ms. Marit Meyer-Bell as a director on 2 October 2017 (2 pages) |
9 October 2017 | Appointment of Ms. Marit Meyer-Bell as a director on 2 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Richard Duggleby as a director on 2 October 2017 (1 page) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
22 March 2017 | Director's details changed for Mr Edward Frederic Colin Donaldson on 13 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Edward Frederic Colin Donaldson on 13 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Timothy Mark Jones as a director on 13 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Alexander Dewar Kerr Johnston as a director on 13 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alexander Dewar Kerr Johnston as a director on 13 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Timothy Mark Jones as a director on 13 March 2017 (2 pages) |
30 June 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 June 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 April 2016 | Annual return made up to 9 April 2016 no member list (5 pages) |
12 April 2016 | Annual return made up to 9 April 2016 no member list (5 pages) |
12 October 2015 | Director's details changed for Richard Duggleby on 28 September 2015 (2 pages) |
12 October 2015 | Director's details changed for John Michael Broadis on 28 September 2015 (2 pages) |
12 October 2015 | Director's details changed for John Michael Broadis on 28 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Richard Duggleby on 28 September 2015 (2 pages) |
9 October 2015 | Appointment of Ms Vanessa Anne Sharp as a secretary on 28 September 2015 (2 pages) |
9 October 2015 | Appointment of Ms Vanessa Anne Sharp as a secretary on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Richard Duggleby as a secretary on 28 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Richard Duggleby as a secretary on 28 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Mr Richard Duggleby on 28 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Mr Richard Duggleby on 28 September 2015 (1 page) |
26 June 2015 | Full accounts made up to 31 March 2015 (22 pages) |
26 June 2015 | Full accounts made up to 31 March 2015 (22 pages) |
5 May 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
5 May 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
5 May 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
31 March 2015 | Appointment of Ms Vanessa Anne Sharp as a director on 18 March 2015 (2 pages) |
31 March 2015 | Appointment of Ms Vanessa Anne Sharp as a director on 18 March 2015 (2 pages) |
15 October 2014 | Termination of appointment of Julian Richard Henry Mylchreest as a director on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Julian Richard Henry Mylchreest as a director on 14 October 2014 (1 page) |
20 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
15 April 2014 | Annual return made up to 9 April 2014 no member list (7 pages) |
15 April 2014 | Annual return made up to 9 April 2014 no member list (7 pages) |
15 April 2014 | Annual return made up to 9 April 2014 no member list (7 pages) |
6 December 2013 | Appointment of Ms Carol Topolski as a director (2 pages) |
6 December 2013 | Termination of appointment of Graham Rix as a director (1 page) |
6 December 2013 | Appointment of Ms Carol Topolski as a director (2 pages) |
6 December 2013 | Termination of appointment of Graham Rix as a director (1 page) |
6 December 2013 | Appointment of Mr Alexander Dewar Kerr Johnston as a director (2 pages) |
6 December 2013 | Appointment of Mr Alexander Dewar Kerr Johnston as a director (2 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (22 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
29 June 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 June 2012 | Full accounts made up to 31 March 2012 (21 pages) |
22 June 2012 | Appointment of Mr Richard Duggleby as a secretary (1 page) |
22 June 2012 | Termination of appointment of Gareth Morgan as a secretary (1 page) |
22 June 2012 | Termination of appointment of Gareth Morgan as a secretary (1 page) |
22 June 2012 | Appointment of Mr Richard Duggleby as a secretary (1 page) |
22 May 2012 | Director's details changed for Mr Edward Frederic Colin Donalson on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Edward Frederic Colin Donalson on 22 May 2012 (2 pages) |
8 May 2012 | Appointment of Mr Edward Frederic Colin Donalson as a director (2 pages) |
8 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
8 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
8 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
8 May 2012 | Appointment of Mr Edward Frederic Colin Donalson as a director (2 pages) |
15 December 2011 | Secretary's details changed for Gareth Peter Morgan on 12 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Vanessa Stone as a director (1 page) |
15 December 2011 | Secretary's details changed for Gareth Peter Morgan on 12 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Vanessa Stone as a director (1 page) |
7 November 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 7 November 2011 (1 page) |
28 June 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 June 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 April 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
22 February 2011 | Termination of appointment of Thomas Hardy as a director (1 page) |
22 February 2011 | Termination of appointment of Thomas Hardy as a director (1 page) |
13 January 2011 | Termination of appointment of Shalini Bhalla as a director (1 page) |
13 January 2011 | Termination of appointment of Shalini Bhalla as a director (1 page) |
6 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
14 May 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
14 May 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
14 May 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
13 May 2010 | Director's details changed for Shalini Ashok Kumar Bhalla on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Vanessa Stone on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for John Michael Broadis on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Shalini Ashok Kumar Bhalla on 9 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Gareth Peter Morgan on 20 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for Gareth Peter Morgan on 20 March 2010 (1 page) |
13 May 2010 | Director's details changed for Richard Duggleby on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Rix on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Richard Duggleby on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Rix on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Julian Richard Henry Mylchreest on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Rix on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Vanessa Stone on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Julian Richard Henry Mylchreest on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for John Michael Broadis on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Vanessa Stone on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Julian Richard Henry Mylchreest on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for John Michael Broadis on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Richard Duggleby on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Shalini Ashok Kumar Bhalla on 9 April 2010 (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 June 2009 | Director appointed julian richard henry mylchreest (2 pages) |
19 June 2009 | Director appointed julian richard henry mylchreest (2 pages) |
9 April 2009 | Annual return made up to 09/04/09 (4 pages) |
9 April 2009 | Annual return made up to 09/04/09 (4 pages) |
10 December 2008 | Director appointed john michael broadis (2 pages) |
10 December 2008 | Director appointed john michael broadis (2 pages) |
24 June 2008 | Director appointed shalini ashok kumar bhalla (2 pages) |
24 June 2008 | Director appointed shalini ashok kumar bhalla (2 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
16 June 2008 | Director appointed graham rix (2 pages) |
16 June 2008 | Director appointed graham rix (2 pages) |
10 April 2008 | Annual return made up to 09/04/08 (3 pages) |
10 April 2008 | Director's change of particulars / vanessa stone / 10/04/2008 (2 pages) |
10 April 2008 | Director's change of particulars / vanessa stone / 10/04/2008 (2 pages) |
10 April 2008 | Annual return made up to 09/04/08 (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 May 2007 | Annual return made up to 09/04/07 (2 pages) |
15 May 2007 | Annual return made up to 09/04/07 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
28 April 2006 | Annual return made up to 09/04/06 (2 pages) |
28 April 2006 | Annual return made up to 09/04/06 (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
19 August 2005 | Memorandum and Articles of Association (10 pages) |
19 August 2005 | Memorandum and Articles of Association (10 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
17 May 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 May 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 May 2005 | Annual return made up to 09/04/05
|
16 May 2005 | Annual return made up to 09/04/05
|
28 September 2004 | Registered office changed on 28/09/04 from: 103 quentin road london SE13 5DG (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 103 quentin road london SE13 5DG (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
8 May 2004 | Annual return made up to 09/04/04 (4 pages) |
8 May 2004 | Annual return made up to 09/04/04 (4 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
6 September 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 September 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (15 pages) |
9 April 2003 | Incorporation (15 pages) |