Company NameHealthprom
Company StatusActive
Company Number04887855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 September 2003(20 years, 8 months ago)
Previous NameHealth Prom

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon Ray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(7 years, 7 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameDr Joseph Jude Long
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleResearcher Manager
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMr Richard Andrew Hobbs Holland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameDr Barbara Profeta
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed03 March 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleTrustee
Country of ResidenceSwitzerland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMr James Michael Coleman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameAliya Boranbayeva
Date of BirthAugust 1982 (Born 41 years ago)
NationalityKazakh
StatusCurrent
Appointed03 May 2023(19 years, 8 months after company formation)
Appointment Duration12 months
RoleCommunications Consultant At The Unodc
Country of ResidenceGermany
Correspondence Address23b Breite Str
Potsdam
14467
Director NameMrs Natalie Bonnett
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(19 years, 8 months after company formation)
Appointment Duration12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Merton Hall Road, London, Merton Hall Road
London
SW19 3PR
Director NameMrs Tatiana Golub
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(19 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Secretary NameMr James Michael Coleman
StatusCurrent
Appointed27 September 2023(20 years after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameGreta Beresford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleMidwife Teacher
Correspondence AddressCorner House Spearmarsh Common
Almeley
Hereford
Herefordshire
HR3 6LF
Wales
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2015)
RoleConsultant/Director
Country of ResidenceUnited Kingdom
Correspondence Address225-229 Seven Sisters Road
Unit 1.02 (First Floor)
London
N4 2DA
Secretary NameMr Geoffrey Keith Morris
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2005)
RoleRetired
Correspondence Address21 Manor View
Finchley
London
N3 2ST
Director NameMr Geoffrey Keith Morris
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2006)
RoleRetired
Correspondence Address21 Manor View
London
N3 2ST
Director NameDr Stewart Britten
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2006)
RoleRetired
Correspondence AddressThe Rows
Church Road Layer De La Haye
Colchester
Essex
CO2 0EU
Secretary NameMr Geoffrey Keith Morris
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2006)
RoleRetired
Correspondence Address21 Manor View
London
N3 2ST
Director NameChristopher John Bridge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2006)
RoleRetired
Correspondence Address90 High Road
Leavenheath
Colchester
Essex
CO6 4PE
Secretary NameMr Timothy Stuart Brooke Unmack
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalvingdon 43 Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameDr Ilya Vladimirovich Eigenbrot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2006)
RoleAdministrator
Correspondence Address58b Elizabeth Avenue
London
N1 3BH
Director NameDr Charles Stewart Britten
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2010)
RoleRetired
Correspondence AddressThe Rows Church Road
Layer De La Haye
Colchester
Essex
CO2 0EU
Director NameJennifer Anne Morgan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address51 Cadogan Square
London
SW1X 0HY
Director NameMrs Olga Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration10 years (resigned 05 December 2019)
RoleCharity Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMs Erica Belanger
Date of BirthJune 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 2010)
RoleCharity Sector
Country of ResidenceEngland
Correspondence Address1 Kenyan Mansions
Queen's Club Gardens
London
W14 9RN
Director NameMs Rachel Mai Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Morden Hill
London
SE13 7NP
Director NameMs Alison Hunter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address225-229 Seven Sisters Road
Unit 1.02 (First Floor)
London
N4 2DA
Secretary NameMr Robert Angus Keith Scallon
StatusResigned
Appointed30 May 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMs Caroline Ann Leveaux
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2014)
RoleNHS Professional
Country of ResidenceEngland
Correspondence AddressStar House 104-108 Grafton Road
London
NW5 4BA
Director NameMr Gordon Alexander
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2019)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMs Elena Nikolaeva
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMs Tina Bajec
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySlovenian
StatusResigned
Appointed15 February 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2019)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameMr Gary Adam Lawson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameOlga Dzhumaeva
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2022)
RoleHead Of Regional Representation
Country of ResidenceHungary
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
Director NameDr Andrew Howe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Wyndham House, 24 Bryanston Square
London
W1H 2DS
Director NameDr Zubair Popalzai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2023)
RoleHealthprom Trustee
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP

Contact

Websitehealthprom.org
Telephone020 72727356
Telephone regionLondon

Location

Registered Address200a Pentonville Road
Voluntary Action Islington
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£658,049
Net Worth£109,157
Cash£203,046
Current Liabilities£195,548

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

30 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2020Memorandum and Articles of Association (11 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (32 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
15 September 2020Appointment of Dr Zubair Popalzai as a director on 5 December 2019 (2 pages)
14 September 2020Appointment of Dr Andrew Howe as a director on 5 December 2019 (2 pages)
9 September 2020Termination of appointment of Olga Johnson as a director on 5 December 2019 (1 page)
9 September 2020Termination of appointment of Tina Bajec as a director on 5 December 2019 (1 page)
14 October 2019Accounts for a small company made up to 31 March 2019 (35 pages)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Gordon Alexander as a director on 25 March 2019 (1 page)
26 March 2019Appointment of Olga Dzhumaeva as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Elena Nikolaeva as a director on 25 March 2019 (1 page)
25 March 2019Appointment of Mr Richard Holland as a director on 25 March 2019 (2 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 March 2018 (36 pages)
29 May 2018Appointment of Mr Daniel Robert Tickle as a director on 16 April 2018 (2 pages)
29 May 2018Appointment of Mr Gary Adam Lawson as a director on 16 April 2018 (2 pages)
27 April 2018Termination of appointment of Robert Angus Keith Scallon as a secretary on 16 April 2018 (1 page)
27 April 2018Termination of appointment of Timothy Stuart Brooke Unmack as a director on 16 April 2018 (1 page)
27 April 2018Termination of appointment of Robert Angus Keith Scallon as a director on 16 April 2018 (1 page)
16 January 2018Director's details changed for Ms Tina Bajec on 2 January 2018 (2 pages)
11 October 2017Full accounts made up to 31 March 2017 (34 pages)
11 October 2017Full accounts made up to 31 March 2017 (34 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Ismayil Tahmazov as a director on 15 May 2017 (1 page)
7 July 2017Termination of appointment of Ismayil Tahmazov as a director on 15 May 2017 (1 page)
18 April 2017Registered office address changed from 225-229 Seven Sisters Road Unit 1.02 (First Floor) London N4 2DA to 200a Pentonville Road Voluntary Action Islington London N1 9JP on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 225-229 Seven Sisters Road Unit 1.02 (First Floor) London N4 2DA to 200a Pentonville Road Voluntary Action Islington London N1 9JP on 18 April 2017 (1 page)
13 March 2017Appointment of Ms Olena Vinareva as a director on 12 December 2016 (2 pages)
13 March 2017Appointment of Ms Olena Vinareva as a director on 12 December 2016 (2 pages)
4 October 2016Full accounts made up to 31 March 2016 (27 pages)
4 October 2016Full accounts made up to 31 March 2016 (27 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
25 February 2016Appointment of Ms Tina Bajec as a director on 15 February 2016 (2 pages)
25 February 2016Appointment of Dr Joseph Jude Long as a director on 15 February 2016 (2 pages)
25 February 2016Appointment of Ms Tina Bajec as a director on 15 February 2016 (2 pages)
25 February 2016Appointment of Dr Joseph Jude Long as a director on 15 February 2016 (2 pages)
27 October 2015Termination of appointment of Ralph Richard Land as a director on 1 March 2015 (1 page)
27 October 2015Termination of appointment of Ralph Richard Land as a director on 1 March 2015 (1 page)
27 October 2015Termination of appointment of Alison Hunter as a director on 1 August 2015 (1 page)
27 October 2015Annual return made up to 4 September 2015 no member list (5 pages)
27 October 2015Termination of appointment of Ralph Richard Land as a director on 1 March 2015 (1 page)
27 October 2015Annual return made up to 4 September 2015 no member list (5 pages)
27 October 2015Annual return made up to 4 September 2015 no member list (5 pages)
27 October 2015Termination of appointment of Alison Hunter as a director on 1 August 2015 (1 page)
27 October 2015Termination of appointment of Alison Hunter as a director on 1 August 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (22 pages)
28 August 2015Full accounts made up to 31 March 2015 (22 pages)
1 March 2015Appointment of Ms Elena Nikolaeva as a director on 16 February 2015 (2 pages)
1 March 2015Appointment of Ms Elena Nikolaeva as a director on 16 February 2015 (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 January 2015Memorandum and Articles of Association (5 pages)
6 January 2015Memorandum and Articles of Association (5 pages)
12 December 2014Appointment of Mr Gordon Alexander as a director on 23 July 2014 (2 pages)
12 December 2014Appointment of Mr Gordon Alexander as a director on 23 July 2014 (2 pages)
10 December 2014Appointment of Mr Ismayil Tahmazov as a director on 25 September 2014 (2 pages)
10 December 2014Appointment of Mr Ismayil Tahmazov as a director on 25 September 2014 (2 pages)
10 December 2014Termination of appointment of John Patrick Vaughan as a director on 25 November 2014 (1 page)
10 December 2014Termination of appointment of John Patrick Vaughan as a director on 25 November 2014 (1 page)
8 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
15 August 2014Full accounts made up to 31 March 2014 (23 pages)
15 August 2014Full accounts made up to 31 March 2014 (23 pages)
29 May 2014Registered office address changed from Star House 104-108 Grafton Road London NW5 4BA United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Star House 104-108 Grafton Road London NW5 4BA United Kingdom on 29 May 2014 (1 page)
15 April 2014Termination of appointment of Caroline Leveaux as a director (1 page)
15 April 2014Termination of appointment of Caroline Leveaux as a director (1 page)
4 September 2013Annual return made up to 4 September 2013 no member list (6 pages)
4 September 2013Appointment of Prof John Patrick Vaughan as a director (2 pages)
4 September 2013Appointment of Prof John Patrick Vaughan as a director (2 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (6 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (6 pages)
24 July 2013Full accounts made up to 31 March 2013 (28 pages)
24 July 2013Full accounts made up to 31 March 2013 (28 pages)
12 October 2012Company name changed health prom\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012NE01 (2 pages)
12 October 2012NE01 (2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed health prom\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
8 October 2012Director's details changed for Ms Olga Johnson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Ms Olga Johnson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Ms Olga Johnson on 8 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Robert Angus Keith Scallon on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Robert Angus Keith Scallon on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Robert Angus Keith Scallon on 4 October 2012 (2 pages)
12 September 2012Annual return made up to 4 September 2012 no member list (6 pages)
12 September 2012Annual return made up to 4 September 2012 no member list (6 pages)
12 September 2012Annual return made up to 4 September 2012 no member list (6 pages)
11 September 2012Director's details changed for Ms Caroline Ann Leveaux on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Ms Caroline Ann Leveaux on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Ralph Richard Land on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Robert Angus Keith Scallon on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Ralph Richard Land on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Robert Angus Keith Scallon on 10 September 2012 (2 pages)
31 August 2012Amended full accounts made up to 31 March 2012 (30 pages)
31 August 2012Amended full accounts made up to 31 March 2012 (30 pages)
6 August 2012Full accounts made up to 31 March 2012 (30 pages)
6 August 2012Full accounts made up to 31 March 2012 (30 pages)
3 July 2012Termination of appointment of Angie Roques as a director (1 page)
3 July 2012Termination of appointment of Angie Roques as a director (1 page)
3 July 2012Termination of appointment of Angie Roques as a director (1 page)
3 July 2012Termination of appointment of Angie Roques as a director (1 page)
3 July 2012Appointment of Ms Caroline Ann Leveaux as a director (2 pages)
3 July 2012Annual return made up to 8 January 2012 no member list (7 pages)
3 July 2012Annual return made up to 8 January 2012 no member list (7 pages)
3 July 2012Appointment of Ms Caroline Ann Leveaux as a director (2 pages)
3 July 2012Annual return made up to 8 January 2012 no member list (7 pages)
28 November 2011Full accounts made up to 31 March 2011 (27 pages)
28 November 2011Full accounts made up to 31 March 2011 (27 pages)
19 October 2011Appointment of Mr Timothy Stuart Brooke Unmack as a director (2 pages)
19 October 2011Appointment of Mr Timothy Stuart Brooke Unmack as a director (2 pages)
15 September 2011Termination of appointment of Timothy Unmack as a secretary (1 page)
15 September 2011Termination of appointment of Timothy Unmack as a secretary (1 page)
15 September 2011Appointment of Mr Robert Angus Keith Scallon as a secretary (1 page)
15 September 2011Appointment of Mr Robert Angus Keith Scallon as a secretary (1 page)
15 September 2011Annual return made up to 4 September 2011 no member list (7 pages)
15 September 2011Annual return made up to 4 September 2011 no member list (7 pages)
15 September 2011Termination of appointment of Jennifer Morgan as a director (1 page)
15 September 2011Termination of appointment of Jennifer Morgan as a director (1 page)
15 September 2011Termination of appointment of Rachel Jones as a director (1 page)
15 September 2011Annual return made up to 4 September 2011 no member list (7 pages)
15 September 2011Termination of appointment of Rachel Jones as a director (1 page)
3 August 2011Appointment of Ms Alison Hunter as a director (2 pages)
3 August 2011Appointment of Ms Alison Hunter as a director (2 pages)
19 May 2011Appointment of Mr Simon Ray as a director (2 pages)
19 May 2011Appointment of Mrs Angie Roques as a director (2 pages)
19 May 2011Appointment of Mr Simon Ray as a director (2 pages)
19 May 2011Appointment of Mrs Angie Roques as a director (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (26 pages)
22 December 2010Full accounts made up to 31 March 2010 (26 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2010Memorandum and Articles of Association (11 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2010Memorandum and Articles of Association (11 pages)
27 October 2010Annual return made up to 4 September 2010 no member list (7 pages)
27 October 2010Director's details changed for Jennifer Anne Morgan on 4 September 2010 (2 pages)
27 October 2010Director's details changed for Jennifer Anne Morgan on 4 September 2010 (2 pages)
27 October 2010Director's details changed for Jennifer Anne Morgan on 4 September 2010 (2 pages)
27 October 2010Annual return made up to 4 September 2010 no member list (7 pages)
27 October 2010Annual return made up to 4 September 2010 no member list (7 pages)
20 July 2010Termination of appointment of Elena Tkatchenko as a director (1 page)
20 July 2010Director's details changed for Mr Ralph Richard Land on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ralph Richard Land on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of Erica Belanger as a director (1 page)
20 July 2010Termination of appointment of Elena Tkatchenko as a director (1 page)
20 July 2010Termination of appointment of Erica Belanger as a director (1 page)
29 June 2010Appointment of Ms Olga Johnson as a director (2 pages)
29 June 2010Appointment of Ms Olga Johnson as a director (2 pages)
28 June 2010Termination of appointment of Greta Beresford as a director (1 page)
28 June 2010Termination of appointment of Charles Britten as a director (1 page)
28 June 2010Appointment of Ms Erica Belanger as a director (2 pages)
28 June 2010Appointment of Ms Erica Belanger as a director (2 pages)
28 June 2010Appointment of Ms Rachel Mai Jones as a director (2 pages)
28 June 2010Appointment of Ms Rachel Mai Jones as a director (2 pages)
28 June 2010Termination of appointment of Greta Beresford as a director (1 page)
28 June 2010Termination of appointment of Charles Britten as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (23 pages)
25 November 2009Full accounts made up to 31 March 2009 (23 pages)
24 September 2009Annual return made up to 04/09/09 (4 pages)
24 September 2009Appointment terminated director judith sedgwick (1 page)
24 September 2009Appointment terminated director judith sedgwick (1 page)
24 September 2009Annual return made up to 04/09/09 (4 pages)
2 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2009Memorandum and Articles of Association (5 pages)
2 May 2009Memorandum and Articles of Association (5 pages)
8 February 2009Director appointed jennifer anne morgan (3 pages)
8 February 2009Director appointed jennifer anne morgan (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (25 pages)
26 January 2009Full accounts made up to 31 March 2008 (25 pages)
23 January 2009Director appointed doctor charles stewart britten (3 pages)
23 January 2009Director appointed doctor charles stewart britten (3 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from top floor star house 104-108 grafton road london NW5 4BD (1 page)
2 December 2008Registered office changed on 02/12/2008 from top floor star house 104-108 grafton road london NW5 4BD (1 page)
2 December 2008Annual return made up to 04/09/08 (3 pages)
2 December 2008Annual return made up to 04/09/08 (3 pages)
1 December 2008Director's change of particulars / elena tkatchenko / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / elena tkatchenko / 01/12/2008 (1 page)
30 May 2008Appointment terminated director timothy unmack (1 page)
30 May 2008Appointment terminated director timothy unmack (1 page)
24 January 2008Full accounts made up to 31 March 2007 (24 pages)
24 January 2008Full accounts made up to 31 March 2007 (24 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Memorandum and Articles of Association (6 pages)
28 September 2007Annual return made up to 04/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2007Annual return made up to 04/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Memorandum and Articles of Association (6 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (25 pages)
28 December 2006Full accounts made up to 31 March 2006 (25 pages)
6 October 2006Annual return made up to 04/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 October 2006Annual return made up to 04/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Annual return made up to 04/09/05 (2 pages)
17 January 2006Annual return made up to 04/09/05 (2 pages)
17 January 2006Secretary resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
5 December 2005Full accounts made up to 31 March 2005 (25 pages)
5 December 2005Full accounts made up to 31 March 2005 (25 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 October 2004Annual return made up to 04/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 2004Annual return made up to 04/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 2003Incorporation (28 pages)
4 September 2003Incorporation (28 pages)