Voluntary Action Islington
London
N1 9JP
Director Name | Dr Joseph Jude Long |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Researcher Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Mr Richard Andrew Hobbs Holland |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Dr Barbara Profeta |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 March 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Trustee |
Country of Residence | Switzerland |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Mr James Michael Coleman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Aliya Boranbayeva |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 03 May 2023(19 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Communications Consultant At The Unodc |
Country of Residence | Germany |
Correspondence Address | 23b Breite Str Potsdam 14467 |
Director Name | Mrs Natalie Bonnett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(19 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Merton Hall Road, London, Merton Hall Road London SW19 3PR |
Director Name | Mrs Tatiana Golub |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Secretary Name | Mr James Michael Coleman |
---|---|
Status | Current |
Appointed | 27 September 2023(20 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Greta Beresford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Midwife Teacher |
Correspondence Address | Corner House Spearmarsh Common Almeley Hereford Herefordshire HR3 6LF Wales |
Director Name | Mr Ralph Richard Land |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2015) |
Role | Consultant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 225-229 Seven Sisters Road Unit 1.02 (First Floor) London N4 2DA |
Secretary Name | Mr Geoffrey Keith Morris |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2005) |
Role | Retired |
Correspondence Address | 21 Manor View Finchley London N3 2ST |
Director Name | Mr Geoffrey Keith Morris |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | 21 Manor View London N3 2ST |
Director Name | Dr Stewart Britten |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2006) |
Role | Retired |
Correspondence Address | The Rows Church Road Layer De La Haye Colchester Essex CO2 0EU |
Secretary Name | Mr Geoffrey Keith Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | 21 Manor View London N3 2ST |
Director Name | Christopher John Bridge |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2006) |
Role | Retired |
Correspondence Address | 90 High Road Leavenheath Colchester Essex CO6 4PE |
Secretary Name | Mr Timothy Stuart Brooke Unmack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salvingdon 43 Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Dr Ilya Vladimirovich Eigenbrot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 November 2006) |
Role | Administrator |
Correspondence Address | 58b Elizabeth Avenue London N1 3BH |
Director Name | Dr Charles Stewart Britten |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2010) |
Role | Retired |
Correspondence Address | The Rows Church Road Layer De La Haye Colchester Essex CO2 0EU |
Director Name | Jennifer Anne Morgan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cadogan Square London SW1X 0HY |
Director Name | Mrs Olga Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 05 December 2019) |
Role | Charity Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Ms Erica Belanger |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 July 2010) |
Role | Charity Sector |
Country of Residence | England |
Correspondence Address | 1 Kenyan Mansions Queen's Club Gardens London W14 9RN |
Director Name | Ms Rachel Mai Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 101 Morden Hill London SE13 7NP |
Director Name | Ms Alison Hunter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 225-229 Seven Sisters Road Unit 1.02 (First Floor) London N4 2DA |
Secretary Name | Mr Robert Angus Keith Scallon |
---|---|
Status | Resigned |
Appointed | 30 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Ms Caroline Ann Leveaux |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2014) |
Role | NHS Professional |
Country of Residence | England |
Correspondence Address | Star House 104-108 Grafton Road London NW5 4BA |
Director Name | Mr Gordon Alexander |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2019) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Ms Elena Nikolaeva |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Ms Tina Bajec |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 15 February 2016(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2019) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Mr Gary Adam Lawson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Olga Dzhumaeva |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2022) |
Role | Head Of Regional Representation |
Country of Residence | Hungary |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Director Name | Dr Andrew Howe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Wyndham House, 24 Bryanston Square London W1H 2DS |
Director Name | Dr Zubair Popalzai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2023) |
Role | Healthprom Trustee |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
Website | healthprom.org |
---|---|
Telephone | 020 72727356 |
Telephone region | London |
Registered Address | 200a Pentonville Road Voluntary Action Islington London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £658,049 |
Net Worth | £109,157 |
Cash | £203,046 |
Current Liabilities | £195,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
30 December 2020 | Resolutions
|
---|---|
30 December 2020 | Memorandum and Articles of Association (11 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
15 September 2020 | Appointment of Dr Zubair Popalzai as a director on 5 December 2019 (2 pages) |
14 September 2020 | Appointment of Dr Andrew Howe as a director on 5 December 2019 (2 pages) |
9 September 2020 | Termination of appointment of Olga Johnson as a director on 5 December 2019 (1 page) |
9 September 2020 | Termination of appointment of Tina Bajec as a director on 5 December 2019 (1 page) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (35 pages) |
17 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Gordon Alexander as a director on 25 March 2019 (1 page) |
26 March 2019 | Appointment of Olga Dzhumaeva as a director on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Elena Nikolaeva as a director on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Richard Holland as a director on 25 March 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a small company made up to 31 March 2018 (36 pages) |
29 May 2018 | Appointment of Mr Daniel Robert Tickle as a director on 16 April 2018 (2 pages) |
29 May 2018 | Appointment of Mr Gary Adam Lawson as a director on 16 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Robert Angus Keith Scallon as a secretary on 16 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Timothy Stuart Brooke Unmack as a director on 16 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Robert Angus Keith Scallon as a director on 16 April 2018 (1 page) |
16 January 2018 | Director's details changed for Ms Tina Bajec on 2 January 2018 (2 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (34 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (34 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Ismayil Tahmazov as a director on 15 May 2017 (1 page) |
7 July 2017 | Termination of appointment of Ismayil Tahmazov as a director on 15 May 2017 (1 page) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Ms Olena Vinareva as a director on 12 December 2016 (2 pages) |
13 March 2017 | Appointment of Ms Olena Vinareva as a director on 12 December 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
25 February 2016 | Appointment of Ms Tina Bajec as a director on 15 February 2016 (2 pages) |
25 February 2016 | Appointment of Dr Joseph Jude Long as a director on 15 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Tina Bajec as a director on 15 February 2016 (2 pages) |
25 February 2016 | Appointment of Dr Joseph Jude Long as a director on 15 February 2016 (2 pages) |
27 October 2015 | Termination of appointment of Ralph Richard Land as a director on 1 March 2015 (1 page) |
27 October 2015 | Termination of appointment of Ralph Richard Land as a director on 1 March 2015 (1 page) |
27 October 2015 | Termination of appointment of Alison Hunter as a director on 1 August 2015 (1 page) |
27 October 2015 | Annual return made up to 4 September 2015 no member list (5 pages) |
27 October 2015 | Termination of appointment of Ralph Richard Land as a director on 1 March 2015 (1 page) |
27 October 2015 | Annual return made up to 4 September 2015 no member list (5 pages) |
27 October 2015 | Annual return made up to 4 September 2015 no member list (5 pages) |
27 October 2015 | Termination of appointment of Alison Hunter as a director on 1 August 2015 (1 page) |
27 October 2015 | Termination of appointment of Alison Hunter as a director on 1 August 2015 (1 page) |
28 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
1 March 2015 | Appointment of Ms Elena Nikolaeva as a director on 16 February 2015 (2 pages) |
1 March 2015 | Appointment of Ms Elena Nikolaeva as a director on 16 February 2015 (2 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
6 January 2015 | Memorandum and Articles of Association (5 pages) |
6 January 2015 | Memorandum and Articles of Association (5 pages) |
12 December 2014 | Appointment of Mr Gordon Alexander as a director on 23 July 2014 (2 pages) |
12 December 2014 | Appointment of Mr Gordon Alexander as a director on 23 July 2014 (2 pages) |
10 December 2014 | Appointment of Mr Ismayil Tahmazov as a director on 25 September 2014 (2 pages) |
10 December 2014 | Appointment of Mr Ismayil Tahmazov as a director on 25 September 2014 (2 pages) |
10 December 2014 | Termination of appointment of John Patrick Vaughan as a director on 25 November 2014 (1 page) |
10 December 2014 | Termination of appointment of John Patrick Vaughan as a director on 25 November 2014 (1 page) |
8 September 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
8 September 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
8 September 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 May 2014 | Registered office address changed from Star House 104-108 Grafton Road London NW5 4BA United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Star House 104-108 Grafton Road London NW5 4BA United Kingdom on 29 May 2014 (1 page) |
15 April 2014 | Termination of appointment of Caroline Leveaux as a director (1 page) |
15 April 2014 | Termination of appointment of Caroline Leveaux as a director (1 page) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (6 pages) |
4 September 2013 | Appointment of Prof John Patrick Vaughan as a director (2 pages) |
4 September 2013 | Appointment of Prof John Patrick Vaughan as a director (2 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (6 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
12 October 2012 | Company name changed health prom\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | NE01 (2 pages) |
12 October 2012 | NE01 (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed health prom\certificate issued on 12/10/12
|
8 October 2012 | Director's details changed for Ms Olga Johnson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Ms Olga Johnson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Ms Olga Johnson on 8 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Robert Angus Keith Scallon on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Robert Angus Keith Scallon on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Robert Angus Keith Scallon on 4 October 2012 (2 pages) |
12 September 2012 | Annual return made up to 4 September 2012 no member list (6 pages) |
12 September 2012 | Annual return made up to 4 September 2012 no member list (6 pages) |
12 September 2012 | Annual return made up to 4 September 2012 no member list (6 pages) |
11 September 2012 | Director's details changed for Ms Caroline Ann Leveaux on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Ms Caroline Ann Leveaux on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Ralph Richard Land on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Robert Angus Keith Scallon on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Ralph Richard Land on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Robert Angus Keith Scallon on 10 September 2012 (2 pages) |
31 August 2012 | Amended full accounts made up to 31 March 2012 (30 pages) |
31 August 2012 | Amended full accounts made up to 31 March 2012 (30 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
3 July 2012 | Termination of appointment of Angie Roques as a director (1 page) |
3 July 2012 | Termination of appointment of Angie Roques as a director (1 page) |
3 July 2012 | Termination of appointment of Angie Roques as a director (1 page) |
3 July 2012 | Termination of appointment of Angie Roques as a director (1 page) |
3 July 2012 | Appointment of Ms Caroline Ann Leveaux as a director (2 pages) |
3 July 2012 | Annual return made up to 8 January 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 8 January 2012 no member list (7 pages) |
3 July 2012 | Appointment of Ms Caroline Ann Leveaux as a director (2 pages) |
3 July 2012 | Annual return made up to 8 January 2012 no member list (7 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (27 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (27 pages) |
19 October 2011 | Appointment of Mr Timothy Stuart Brooke Unmack as a director (2 pages) |
19 October 2011 | Appointment of Mr Timothy Stuart Brooke Unmack as a director (2 pages) |
15 September 2011 | Termination of appointment of Timothy Unmack as a secretary (1 page) |
15 September 2011 | Termination of appointment of Timothy Unmack as a secretary (1 page) |
15 September 2011 | Appointment of Mr Robert Angus Keith Scallon as a secretary (1 page) |
15 September 2011 | Appointment of Mr Robert Angus Keith Scallon as a secretary (1 page) |
15 September 2011 | Annual return made up to 4 September 2011 no member list (7 pages) |
15 September 2011 | Annual return made up to 4 September 2011 no member list (7 pages) |
15 September 2011 | Termination of appointment of Jennifer Morgan as a director (1 page) |
15 September 2011 | Termination of appointment of Jennifer Morgan as a director (1 page) |
15 September 2011 | Termination of appointment of Rachel Jones as a director (1 page) |
15 September 2011 | Annual return made up to 4 September 2011 no member list (7 pages) |
15 September 2011 | Termination of appointment of Rachel Jones as a director (1 page) |
3 August 2011 | Appointment of Ms Alison Hunter as a director (2 pages) |
3 August 2011 | Appointment of Ms Alison Hunter as a director (2 pages) |
19 May 2011 | Appointment of Mr Simon Ray as a director (2 pages) |
19 May 2011 | Appointment of Mrs Angie Roques as a director (2 pages) |
19 May 2011 | Appointment of Mr Simon Ray as a director (2 pages) |
19 May 2011 | Appointment of Mrs Angie Roques as a director (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Memorandum and Articles of Association (11 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Memorandum and Articles of Association (11 pages) |
27 October 2010 | Annual return made up to 4 September 2010 no member list (7 pages) |
27 October 2010 | Director's details changed for Jennifer Anne Morgan on 4 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jennifer Anne Morgan on 4 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jennifer Anne Morgan on 4 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 4 September 2010 no member list (7 pages) |
27 October 2010 | Annual return made up to 4 September 2010 no member list (7 pages) |
20 July 2010 | Termination of appointment of Elena Tkatchenko as a director (1 page) |
20 July 2010 | Director's details changed for Mr Ralph Richard Land on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Ralph Richard Land on 20 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Erica Belanger as a director (1 page) |
20 July 2010 | Termination of appointment of Elena Tkatchenko as a director (1 page) |
20 July 2010 | Termination of appointment of Erica Belanger as a director (1 page) |
29 June 2010 | Appointment of Ms Olga Johnson as a director (2 pages) |
29 June 2010 | Appointment of Ms Olga Johnson as a director (2 pages) |
28 June 2010 | Termination of appointment of Greta Beresford as a director (1 page) |
28 June 2010 | Termination of appointment of Charles Britten as a director (1 page) |
28 June 2010 | Appointment of Ms Erica Belanger as a director (2 pages) |
28 June 2010 | Appointment of Ms Erica Belanger as a director (2 pages) |
28 June 2010 | Appointment of Ms Rachel Mai Jones as a director (2 pages) |
28 June 2010 | Appointment of Ms Rachel Mai Jones as a director (2 pages) |
28 June 2010 | Termination of appointment of Greta Beresford as a director (1 page) |
28 June 2010 | Termination of appointment of Charles Britten as a director (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
24 September 2009 | Annual return made up to 04/09/09 (4 pages) |
24 September 2009 | Appointment terminated director judith sedgwick (1 page) |
24 September 2009 | Appointment terminated director judith sedgwick (1 page) |
24 September 2009 | Annual return made up to 04/09/09 (4 pages) |
2 May 2009 | Resolutions
|
2 May 2009 | Resolutions
|
2 May 2009 | Memorandum and Articles of Association (5 pages) |
2 May 2009 | Memorandum and Articles of Association (5 pages) |
8 February 2009 | Director appointed jennifer anne morgan (3 pages) |
8 February 2009 | Director appointed jennifer anne morgan (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
23 January 2009 | Director appointed doctor charles stewart britten (3 pages) |
23 January 2009 | Director appointed doctor charles stewart britten (3 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from top floor star house 104-108 grafton road london NW5 4BD (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from top floor star house 104-108 grafton road london NW5 4BD (1 page) |
2 December 2008 | Annual return made up to 04/09/08 (3 pages) |
2 December 2008 | Annual return made up to 04/09/08 (3 pages) |
1 December 2008 | Director's change of particulars / elena tkatchenko / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / elena tkatchenko / 01/12/2008 (1 page) |
30 May 2008 | Appointment terminated director timothy unmack (1 page) |
30 May 2008 | Appointment terminated director timothy unmack (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Memorandum and Articles of Association (6 pages) |
28 September 2007 | Annual return made up to 04/09/07
|
28 September 2007 | Annual return made up to 04/09/07
|
28 September 2007 | Resolutions
|
28 September 2007 | Memorandum and Articles of Association (6 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
6 October 2006 | Annual return made up to 04/09/06
|
6 October 2006 | Annual return made up to 04/09/06
|
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Annual return made up to 04/09/05 (2 pages) |
17 January 2006 | Annual return made up to 04/09/05 (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
5 December 2005 | Full accounts made up to 31 March 2005 (25 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (25 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 October 2004 | Annual return made up to 04/09/04
|
5 October 2004 | Annual return made up to 04/09/04
|
4 September 2003 | Incorporation (28 pages) |
4 September 2003 | Incorporation (28 pages) |