Company NameThe Fitzrovia Community Centre Ltd
Company StatusActive
Company Number04755140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr Jairo Jonathan Ouro
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr Jairo Jonathan Ouko
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMrs Bee De Soto
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Marketing & Communications
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr Mark Linehan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMs Fiona Clark
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RolePractice Director And Co-Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameDr June Madge Crown
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleMedical Practitoner
Country of ResidenceEngland
Correspondence Address118 Whitfield Street
London
W1P 5RZ
Secretary NamePeter Whyatt
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Tottenham Street
London
W1T 4RX
Director NameProf Colin David Binnie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2007)
RolePhysician
Correspondence Address9 Saville Road
Chiswick
London
W4 5HG
Director NameAbul Fozol Md Abdul Hadi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 2004)
RoleCompany Director
Correspondence Address102 Holcroft Court
London
W1W 5DH
Director NameMs Elizabeth Rowland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2008)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address11b Craster Road
Brixton
London
SW2 2AT
Director NameFazlul Karim Chowdhury Jp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 February 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement
63-64 Warren Street
London
W1T 5NZ
Director NameToks Osanife
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address147a Whitfield Street
London
W1T 5ER
Director NameClive Noel Henderson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Gordon Mansions
Torrington Place
London
WC1E 7HE
Director NameMiss Rebecca Anne Hossack
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2009(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 February 2011)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address33 Warren Street
Euston
London
W1T 5NQ
Director NameMs Penelope Fulton Abraham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2010)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address20b Somerset Road
London
NW5 1UP
Secretary NameMr Fazlul Karim Chowdhury
StatusResigned
Appointed13 January 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2011)
RoleCompany Director
Correspondence AddressJohn Astor House Foley Street
Fitzrovia
London
W1W 6DN
Director NameMrs Daisy Smart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Candover Street
London
W1W 7DH
Secretary NameMr Toks Osanife
StatusResigned
Appointed14 February 2011(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressJohn Astor House Foley Street
Fitzrovia
London
W1W 6DN
Director NameMr Piers Jonathan Feltham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMiss Jusna Khanom
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMiss Bettina Jocelyne Ratcliffe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Langham Street
London
W1W 7BA
Director NameHeide Eyles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia Community Centre 2 Foley Street
London
W1W 6DL
Director NameMr Andrew Bede Pape
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMs Sara Jane Knox
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr Georges Sokol
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2015(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMs Sarah Eicker
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Fitzroy Street
London
W1T 6DX
Director NameMarion Catherine Lespiau
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2017(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFitzrovia Centre 2 Foley Street
London
W1W 6DL
Director NameMr Andrew David Paul Sherriff
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMrs Bee De Soto
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMrs Esther Sonneveld Laveau
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed24 October 2019(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2020)
RoleFitzroy House Director
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr Colin Newburn Davidson Bascom
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(17 years, 5 months after company formation)
Appointment Duration3 days (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMs Maria Hadjinicolaou
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(17 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 November 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMs Hyacinth Parsons
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(17 years, 5 months after company formation)
Appointment Duration1 day (resigned 28 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr John Hibbs
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(17 years, 5 months after company formation)
Appointment Duration1 day (resigned 28 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMr Matthew Long
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Foley Street
London
W1W 6DL

Contact

Telephone020 73232226
Telephone regionLondon

Location

Registered Address2 Foley Street
London
W1W 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£108,281
Net Worth£128,165
Cash£164,238
Current Liabilities£51,523

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 September 2023Termination of appointment of Mark Linehan as a director on 18 September 2023 (1 page)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Matthew Long as a director on 2 December 2022 (1 page)
15 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 September 2022Appointment of Fiona Clark as a director on 21 July 2022 (2 pages)
13 September 2022Appointment of Mr Mark Linehan as a director on 21 July 2022 (2 pages)
6 May 2022Director's details changed for Mr Jairo Jonathan Ouro on 6 May 2022 (2 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 June 2021Appointment of Mr Matthew Long as a director on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Mr David Arthur Whittleton on 1 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Jairo Jonathan Ouro on 25 June 2021 (2 pages)
19 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
5 May 2021Appointment of Mrs Bee De Soto as a director on 28 January 2021 (2 pages)
18 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 November 2020Termination of appointment of John Hibbs as a director on 28 October 2020 (1 page)
17 November 2020Appointment of Mr David Arthur Whittleton as a director on 19 October 2017 (2 pages)
17 November 2020Termination of appointment of Hyacinth Parsons as a director on 28 October 2020 (1 page)
17 November 2020Termination of appointment of Samar Zia as a director on 12 November 2020 (1 page)
12 November 2020Appointment of Ms Samar Zia as a director on 11 November 2020 (2 pages)
12 November 2020Termination of appointment of Maria Hadjinicolaou as a director on 11 November 2020 (1 page)
2 November 2020Termination of appointment of Colin Newburn Davidson Bascom as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of John Raphael Venpin as a director on 30 October 2020 (1 page)
27 October 2020Appointment of Mr. Colin Newburn Davidson Bascom as a director on 27 October 2020 (2 pages)
27 October 2020Appointment of Mr. John Raphael Venpin as a director on 27 October 2020 (2 pages)
27 October 2020Appointment of Ms Maria Hadjinicolaou as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of David Arthur Whittleton as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr. John Hibbs as a director on 27 October 2020 (2 pages)
27 October 2020Appointment of Ms Hyacinth Parsons as a director on 27 October 2020 (2 pages)
25 October 2020Appointment of Mr David Arthur Whittleton as a director on 10 September 2020 (2 pages)
23 October 2020Termination of appointment of David Arthur Whittleton as a director on 7 September 2020 (1 page)
11 October 2020Termination of appointment of Esther Sonneveld Laveau as a director on 30 September 2020 (1 page)
16 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Andrew David Paul Sherriff as a director on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Bee De Soto as a director on 23 January 2020 (1 page)
7 November 2019Director's details changed for Mrs Esther Sonneveld Laveau on 24 October 2019 (2 pages)
5 November 2019Appointment of Mrs Esther Sonneveld Laveau as a director on 24 October 2019 (2 pages)
4 November 2019Termination of appointment of Sarah Eicker as a director on 24 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
17 September 2018Appointment of Ms Sarah Eicker as a director on 19 February 2017 (2 pages)
14 September 2018Appointment of Mr Andrew David Paul Sherriff as a director on 19 July 2018 (2 pages)
14 September 2018Appointment of Mr Jairo Jonathan Ouro as a director on 19 July 2018 (2 pages)
12 September 2018Appointment of Mrs Bee De Soto as a director on 19 July 2018 (2 pages)
12 September 2018Termination of appointment of Bettina Jocelyne Ratcliffe as a director on 19 April 2018 (1 page)
12 September 2018Termination of appointment of Sarah Eicker as a director on 19 April 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
18 January 2018Appointment of Ms Sarah Eicker as a director on 19 October 2017 (2 pages)
18 January 2018Appointment of Ms Sarah Eicker as a director on 19 October 2017 (2 pages)
17 January 2018Termination of appointment of Edward Thomas Turner as a director on 19 October 2017 (1 page)
17 January 2018Termination of appointment of Marion Catherine Lespiau as a director on 6 December 2017 (1 page)
17 January 2018Appointment of Mr David Arthur Whittleton as a director on 19 October 2017 (2 pages)
17 January 2018Termination of appointment of Marion Catherine Lespiau as a director on 6 December 2017 (1 page)
17 January 2018Termination of appointment of Edward Thomas Turner as a director on 19 October 2017 (1 page)
17 January 2018Appointment of Mr David Arthur Whittleton as a director on 19 October 2017 (2 pages)
6 December 2017Termination of appointment of John Hibbs as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Sara Jane Knox as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Piers Jonathan Feltham as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of John Hibbs as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Piers Jonathan Feltham as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Sara Jane Knox as a director on 5 December 2017 (1 page)
12 October 2017Appointment of Marion Catherine Lespiau as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Marion Catherine Lespiau as a director on 12 October 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
17 July 2017Termination of appointment of Heide Eyles as a director on 28 July 2016 (1 page)
17 July 2017Termination of appointment of Heide Eyles as a director on 28 July 2016 (1 page)
17 July 2017Termination of appointment of Andrew Bede Pape as a director on 31 January 2017 (1 page)
17 July 2017Termination of appointment of Andrew Bede Pape as a director on 31 January 2017 (1 page)
26 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
18 October 2016Amended total exemption full accounts made up to 31 December 2015 (16 pages)
18 October 2016Amended total exemption full accounts made up to 31 December 2015 (16 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
2 June 2016Annual return made up to 6 May 2016 no member list (6 pages)
2 June 2016Annual return made up to 6 May 2016 no member list (6 pages)
21 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for jusna khanom
(5 pages)
21 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for jusna khanom
(5 pages)
12 January 2016Director's details changed for Mr John Hibbs on 1 December 2015 (2 pages)
12 January 2016Director's details changed for Mr John Hibbs on 1 December 2015 (2 pages)
12 January 2016Director's details changed for Miss Bettina Jocelyne Ratcliffe on 1 December 2015 (2 pages)
12 January 2016Director's details changed for Miss Bettina Jocelyne Ratcliffe on 1 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Piers Jonathan Feltham on 1 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Piers Jonathan Feltham on 1 December 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 June 2015Termination of appointment of Georges Sokol as a director on 4 June 2015 (1 page)
16 June 2015Termination of appointment of Georges Sokol as a director on 4 June 2015 (1 page)
16 June 2015Termination of appointment of Georges Sokol as a director on 4 June 2015 (1 page)
20 May 2015Annual return made up to 6 May 2015 no member list (7 pages)
20 May 2015Annual return made up to 6 May 2015 no member list (7 pages)
20 May 2015Annual return made up to 6 May 2015 no member list (7 pages)
19 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Heide Eyles
(5 pages)
19 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Heide Eyles
(5 pages)
27 April 2015Appointment of Mr Georges Sokol as a director on 23 April 2015 (2 pages)
27 April 2015Appointment of Mr Georges Sokol as a director on 23 April 2015 (2 pages)
22 April 2015Appointment of Heide Eyles as a director on 22 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2015
(3 pages)
22 April 2015Appointment of Heide Eyles as a director on 22 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2015
(3 pages)
30 March 2015Appointment of Ms Sara Jane Knox as a director on 22 January 2015 (2 pages)
30 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
30 March 2015Appointment of Ms Sara Jane Knox as a director on 22 January 2015 (2 pages)
30 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
27 March 2015Appointment of Mr Andrew Pape as a director on 23 July 2014 (2 pages)
27 March 2015Appointment of Mr Andrew Pape as a director on 23 July 2014 (2 pages)
20 March 2015Termination of appointment of Jusna Khanom as a director on 17 July 2014 (1 page)
20 March 2015Termination of appointment of Terrence Majid Tehranian as a director on 21 February 2013 (1 page)
20 March 2015Termination of appointment of Clive Noel Henderson as a director on 27 April 2013 (1 page)
20 March 2015Termination of appointment of Jusna Khanom as a director on 17 July 2014 (1 page)
20 March 2015Termination of appointment of Terrence Majid Tehranian as a director on 21 February 2013 (1 page)
20 March 2015Termination of appointment of Clive Noel Henderson as a director on 27 April 2013 (1 page)
2 June 2014Annual return made up to 6 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (7 pages)
1 May 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
1 May 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
16 May 2013Appointment of Miss Jusna Khanom as a director on 19 April 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2016
(3 pages)
16 May 2013Appointment of Miss Bettina Jocelyne Ratcliffe as a director (2 pages)
16 May 2013Termination of appointment of Toks Osanife as a director (1 page)
16 May 2013Registered office address changed from John Astor House Foley Street Fitzrovia London W1W 6DN Uk on 16 May 2013 (1 page)
16 May 2013Registered office address changed from John Astor House Foley Street Fitzrovia London W1W 6DN Uk on 16 May 2013 (1 page)
16 May 2013Annual return made up to 6 May 2013 no member list (7 pages)
16 May 2013Appointment of Miss Jusna Khanom as a director on 19 April 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2016
(3 pages)
16 May 2013Annual return made up to 6 May 2013 no member list (7 pages)
16 May 2013Termination of appointment of Toks Osanife as a secretary (1 page)
16 May 2013Appointment of Miss Bettina Jocelyne Ratcliffe as a director (2 pages)
16 May 2013Annual return made up to 6 May 2013 no member list (7 pages)
16 May 2013Termination of appointment of Toks Osanife as a secretary (1 page)
16 May 2013Appointment of Miss Jusna Khanom as a director (2 pages)
16 May 2013Termination of appointment of Toks Osanife as a director (1 page)
28 February 2013Total exemption full accounts made up to 31 May 2012 (25 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (25 pages)
29 May 2012Annual return made up to 6 May 2012 no member list (6 pages)
29 May 2012Annual return made up to 6 May 2012 no member list (6 pages)
29 May 2012Annual return made up to 6 May 2012 no member list (6 pages)
28 May 2012Termination of appointment of Fazlul Chowdhury Jp as a director (1 page)
28 May 2012Termination of appointment of June Crown as a director (1 page)
28 May 2012Termination of appointment of June Crown as a director (1 page)
28 May 2012Termination of appointment of Fazlul Chowdhury Jp as a director (1 page)
24 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
23 January 2012Appointment of Mr Piers Jonathan Feltham as a director (2 pages)
23 January 2012Appointment of Mr Piers Jonathan Feltham as a director (2 pages)
20 January 2012Appointment of Mr Edward Thomas Turner as a director (2 pages)
20 January 2012Appointment of Mr Edward Thomas Turner as a director (2 pages)
2 June 2011Termination of appointment of Fazlul Chowdhury as a secretary (1 page)
2 June 2011Annual return made up to 6 May 2011 no member list (7 pages)
2 June 2011Appointment of Mr Toks Osanife as a secretary (1 page)
2 June 2011Termination of appointment of Rebecca Hossack as a director (1 page)
2 June 2011Termination of appointment of Rebecca Hossack as a director (1 page)
2 June 2011Termination of appointment of Fazlul Chowdhury as a secretary (1 page)
2 June 2011Termination of appointment of Daisy Smart as a director (1 page)
2 June 2011Appointment of Mr Toks Osanife as a secretary (1 page)
2 June 2011Annual return made up to 6 May 2011 no member list (7 pages)
2 June 2011Annual return made up to 6 May 2011 no member list (7 pages)
2 June 2011Termination of appointment of Daisy Smart as a director (1 page)
6 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 November 2010Appointment of Mrs Daisy Smart as a director (2 pages)
15 November 2010Annual return made up to 6 May 2010 no member list (8 pages)
15 November 2010Director's details changed for Fazlul Karim Chowdhury Jp on 6 May 2010 (2 pages)
15 November 2010Director's details changed for Fazlul Karim Chowdhury Jp on 6 May 2010 (2 pages)
15 November 2010Appointment of Mrs Daisy Smart as a director (2 pages)
15 November 2010Director's details changed for Fazlul Karim Chowdhury Jp on 6 May 2010 (2 pages)
15 November 2010Annual return made up to 6 May 2010 no member list (8 pages)
15 November 2010Annual return made up to 6 May 2010 no member list (8 pages)
12 November 2010Director's details changed for Tox Osanife on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Tox Osanife on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Mr John Hibbs on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Clive Noel Henderson on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Clive Noel Henderson on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Mr John Hibbs on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Clive Noel Henderson on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Tox Osanife on 6 May 2010 (2 pages)
12 November 2010Director's details changed for Mr John Hibbs on 6 May 2010 (2 pages)
1 November 2010Termination of appointment of Penelope Abraham as a director (1 page)
1 November 2010Termination of appointment of Peter Whyatt as a secretary (1 page)
1 November 2010Appointment of Mr Fazlul Karim Chowdhury as a secretary (1 page)
1 November 2010Appointment of Mr Terrence Majid Tehranian as a director (2 pages)
1 November 2010Director's details changed for Fazlul Karim Chowdhury Jp on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr Fazlul Karim Chowdhury as a secretary (1 page)
1 November 2010Termination of appointment of Penelope Abraham as a director (1 page)
1 November 2010Appointment of Mr Terrence Majid Tehranian as a director (2 pages)
1 November 2010Director's details changed for Fazlul Karim Chowdhury Jp on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Fazlul Karim Chowdhury Jp on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Peter Whyatt as a secretary (1 page)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
29 May 2009Annual return made up to 06/05/09 (4 pages)
29 May 2009Annual return made up to 06/05/09 (4 pages)
28 May 2009Director appointed penelope fulton abraham (2 pages)
28 May 2009Director appointed penelope fulton abraham (2 pages)
27 May 2009Director appointed miss rebecca hossack (2 pages)
27 May 2009Director appointed miss rebecca hossack (2 pages)
21 May 2009Director appointed mr john hibbs (1 page)
21 May 2009Director appointed mr john hibbs (1 page)
11 May 2009Appointment terminated director david watson (1 page)
11 May 2009Appointment terminated director david watson (1 page)
17 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
17 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 59 rylett crescent london W12 9RP (1 page)
23 June 2008Registered office changed on 23/06/2008 from 59 rylett crescent london W12 9RP (1 page)
23 June 2008Appointment terminated director elizabeth rowland (1 page)
23 June 2008Appointment terminated director elizabeth rowland (1 page)
12 May 2008Annual return made up to 06/05/08 (4 pages)
12 May 2008Annual return made up to 06/05/08 (4 pages)
26 March 2008Director appointed tox osanife (1 page)
26 March 2008Director appointed tox osanife (1 page)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 March 2008Director appointed clive noel henderson (2 pages)
3 March 2008Director appointed clive noel henderson (2 pages)
3 March 2008Director appointed david watson (2 pages)
3 March 2008Director appointed david watson (2 pages)
23 May 2007Annual return made up to 06/05/07 (2 pages)
23 May 2007Annual return made up to 06/05/07 (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
24 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 1 south parade chiswick london W4 1JU (1 page)
1 November 2006Registered office changed on 01/11/06 from: 1 south parade chiswick london W4 1JU (1 page)
15 May 2006Annual return made up to 06/05/06 (2 pages)
15 May 2006Annual return made up to 06/05/06 (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 May 2005Annual return made up to 06/05/05 (5 pages)
16 May 2005Annual return made up to 06/05/05 (5 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 June 2004Annual return made up to 06/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 June 2004Annual return made up to 06/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
17 December 2003New director appointed (1 page)
17 December 2003New director appointed (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
6 May 2003Incorporation (22 pages)
6 May 2003Incorporation (22 pages)