2052
Johannesburg
Gauteng
South Africa
Director Name | Mr Khaled Mansour |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 11 February 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Eygpt |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Bruno Stagno Ugarte |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Costa Rican |
Status | Current |
Appointed | 01 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Jacqueline Munalula Musiitwa |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Zambian |
Status | Current |
Appointed | 01 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Zambia |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Dr Anna Neystat |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 02 January 2017(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue Castagnary 75015 Paris France |
Director Name | Mona Najia Younis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Regan Elisabeth Ralph |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mrs Nicola Jane Reindorp |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Secretary Name | Mr Vijay Kumar Patel |
---|---|
Status | Current |
Appointed | 14 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 16-20 Ely Place Ely Place London EC1N 6SN |
Director Name | Ms Tania Louise Songini |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 March 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House Ely Place London EC1N 6SN |
Director Name | Mr Chris Gallagher |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Ms Preethi Herman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Ms Elisabeth Katherine Seuling |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Guy Francis Hughes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cricket Road Oxford Oxfordshire OX4 3DH |
Director Name | Mr Dominic Alexander Scholfield |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Campbell Road Oxford Oxfordshire OX4 3NX |
Director Name | Sarah Mulley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Clancarty Road London SW6 3BB |
Secretary Name | Guy Francis Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cricket Road Oxford Oxfordshire OX4 3DH |
Director Name | Paul Martin Ingram |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2007) |
Role | Policy Analyst |
Correspondence Address | 50 Keston Road Peckham London SE15 4JB |
Director Name | Nicola Jane Reindorp |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2012) |
Role | Humanitarian Advocate |
Country of Residence | United States |
Correspondence Address | 415 Newark St, Apt 10g Hoboken New Jersey 07030 United States |
Director Name | Lise Lotte Leicht |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 March 2013) |
Role | Human Rights Watch Eu Director |
Country of Residence | Belgium |
Correspondence Address | 112 Rue Washington Brussels 1050 Belgium |
Director Name | Nicholas Stanley Grono |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 July 2015) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | 87 Rue Souveraine Brussels 1050 Belgium |
Director Name | Mrs Fiona Almyrie Napier |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Kenneth Mpyisi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 22 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2011) |
Role | Office Director |
Country of Residence | Nairobi |
Correspondence Address | 3rd Floor 48 Grays Inn Road London WC1X 8LT |
Director Name | Ahmed Salman Shaikh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 August 2020) |
Role | Director Brookings Doha Center |
Country of Residence | Qatar |
Correspondence Address | Villa 63 Saha 43 West Bay Doha 22694 Qatar |
Director Name | Ms Gemma Rachel Mortensen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 100 Lenthall Road London E8 3JN |
Director Name | Ms Mabel Van Oranje |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Jan Laurits Egeland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Vincent George Yves Barnouin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15 Buckingham Street London WC2N 6DU |
Director Name | Mr Paul Fletcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Andrew Hudson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2021) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Ms Noosheen Hashemi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Willy Munyoki Mutunga |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 January 2017(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 150 West 62nd Street 7th Floor New York Ny 10023 United States |
Website | https://crisisaction.org/ |
---|---|
Telephone | 020 72699450 |
Telephone region | London |
Registered Address | 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Napier 33.33% Ordinary |
---|---|
1 at £1 | Jan Lautris Egeland 33.33% Ordinary |
1 at £1 | Vincent George Yves Barnouin 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,397,876 |
Net Worth | £867,494 |
Cash | £1,895,638 |
Current Liabilities | £1,087,681 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
14 June 2012 | Delivered on: 22 June 2012 Persons entitled: Human Rights Watch Inc. Classification: Rent deposit deed Secured details: £10,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit.. See image for full details. Outstanding |
---|
15 December 2020 | Full accounts made up to 31 May 2020 (33 pages) |
---|---|
27 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Ahmed Salman Shaikh as a director on 27 August 2020 (1 page) |
10 January 2020 | Full accounts made up to 31 May 2019 (34 pages) |
31 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 May 2018 (22 pages) |
16 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 May 2017 (20 pages) |
29 January 2018 | Appointment of Regan Elisabeth Ralph as a director on 22 January 2018 (2 pages) |
29 January 2018 | Appointment of Mona Najia Younis as a director on 22 January 2018 (2 pages) |
5 December 2017 | Termination of appointment of Willy Munyoki Mutunga as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Willy Munyoki Mutunga as a director on 1 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
6 July 2017 | Termination of appointment of Vincent George Yves Barnouin as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Vincent George Yves Barnouin as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Mabel Van Oranje as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Fiona Almyrie Napier as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Fiona Almyrie Napier as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Mabel Van Oranje as a director on 30 June 2017 (1 page) |
27 January 2017 | Appointment of Mr Willy Munyoki Mutunga as a director on 2 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Willy Munyoki Mutunga as a director on 2 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Noosheen Hashemi as a director on 31 December 2016 (1 page) |
24 January 2017 | Appointment of Dr Anna Neystat as a director on 2 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Noosheen Hashemi as a director on 31 December 2016 (1 page) |
24 January 2017 | Appointment of Dr Anna Neystat as a director on 2 January 2017 (2 pages) |
19 December 2016 | Group of companies' accounts made up to 31 May 2016 (25 pages) |
19 December 2016 | Group of companies' accounts made up to 31 May 2016 (25 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
6 September 2016 | Appointment of Jacqueline Munalula Musiitwa as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Jacqueline Munalula Musiitwa as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Noosheen Hashemi as a director on 31 December 2015 (2 pages) |
1 September 2016 | Appointment of Ms Noosheen Hashemi as a director on 31 December 2015 (2 pages) |
21 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
21 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
21 March 2016 | Appointment of Mr Bruno Stagno Ugarte as a director on 1 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Bruno Stagno Ugarte as a director on 1 March 2016 (2 pages) |
12 February 2016 | Appointment of Mr Khaled Mansour as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Khaled Mansour as a director on 11 February 2016 (2 pages) |
13 January 2016 | Termination of appointment of Noosheen Hashemi as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Noosheen Hashemi as a director on 31 December 2015 (1 page) |
5 November 2015 | Director's details changed for Mrs Fiona Almyrie Napier on 1 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Fiona Almyrie Napier on 1 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Fiona Almyrie Napier on 1 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | Termination of appointment of Jan Laurits Egeland as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Jan Laurits Egeland as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Gemma Rachel Mortensen as a director on 31 August 2015 (1 page) |
12 October 2015 | Appointment of Mr Andrew Hudson as a director on 9 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andrew Hudson as a director on 9 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Gemma Rachel Mortensen as a director on 31 August 2015 (1 page) |
12 October 2015 | Appointment of Mr Andrew Hudson as a director on 9 September 2015 (2 pages) |
24 July 2015 | Termination of appointment of Nicholas Stanley Grono as a director on 1 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Nicholas Stanley Grono as a director on 1 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Nicholas Stanley Grono as a director on 1 July 2015 (1 page) |
7 May 2015 | Director's details changed for Ms Fiona Almyrie Napier on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Fiona Almyrie Napier on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Fiona Almyrie Napier on 7 May 2015 (2 pages) |
11 March 2015 | Appointment of Mr Arnold Tsunga as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Arnold Tsunga as a director on 11 March 2015 (2 pages) |
20 January 2015 | Appointment of Mr Paul Fletcher as a director on 31 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Paul Fletcher as a director on 31 December 2014 (2 pages) |
20 January 2015 | Appointment of Ms Noosheen Hashemi as a director on 31 December 2014 (2 pages) |
20 January 2015 | Appointment of Ms Noosheen Hashemi as a director on 31 December 2014 (2 pages) |
23 December 2014 | Full accounts made up to 31 May 2014 (18 pages) |
23 December 2014 | Full accounts made up to 31 May 2014 (18 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
30 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Appointment of Mr Vincent George Yves Barnouin as a director (2 pages) |
24 September 2013 | Appointment of Mr Vincent George Yves Barnouin as a director (2 pages) |
4 March 2013 | Appointment of Mr Jan Laurits Egeland as a director (2 pages) |
4 March 2013 | Appointment of Mr Jan Laurits Egeland as a director (2 pages) |
4 March 2013 | Termination of appointment of Lise Leicht as a director (1 page) |
4 March 2013 | Termination of appointment of Lise Leicht as a director (1 page) |
4 March 2013 | Appointment of Mrs Mabel Van Oranje as a director (2 pages) |
4 March 2013 | Appointment of Mrs Mabel Van Oranje as a director (2 pages) |
20 February 2013 | Section 519 (1 page) |
20 February 2013 | Section 519 (1 page) |
16 January 2013 | Appointment of Ms Gemma Mortensen as a director (2 pages) |
16 January 2013 | Appointment of Ms Gemma Mortensen as a director (2 pages) |
14 December 2012 | Appointment of Ahmed Salman Shaikh as a director (3 pages) |
14 December 2012 | Appointment of Ahmed Salman Shaikh as a director (3 pages) |
23 October 2012 | Full accounts made up to 31 May 2012 (13 pages) |
23 October 2012 | Full accounts made up to 31 May 2012 (13 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from 3Rd Floor 48 Grays Inn Road London WC1X 8LT on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 3Rd Floor 48 Grays Inn Road London WC1X 8LT on 20 July 2012 (1 page) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2012 | Termination of appointment of Nicola Reindorp as a director (1 page) |
29 February 2012 | Termination of appointment of Nicola Reindorp as a director (1 page) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Kenneth Mpyisi as a director (1 page) |
20 October 2011 | Termination of appointment of Kenneth Mpyisi as a director (1 page) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 May 2011 (13 pages) |
14 October 2011 | Full accounts made up to 31 May 2011 (13 pages) |
15 February 2011 | Appointment of Mr Kenneth Mpyisi as a director (2 pages) |
15 February 2011 | Appointment of Mr Kenneth Mpyisi as a director (2 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (13 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Ms Fiona Almyrie Napier as a director (2 pages) |
11 November 2010 | Appointment of Ms Fiona Almyrie Napier as a director (2 pages) |
29 October 2010 | Termination of appointment of Sarah Mulley as a director (1 page) |
29 October 2010 | Termination of appointment of Sarah Mulley as a director (1 page) |
14 December 2009 | Full accounts made up to 31 May 2009 (17 pages) |
14 December 2009 | Full accounts made up to 31 May 2009 (17 pages) |
4 November 2009 | Director's details changed for Sarah Mulley on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicola Jane Reindorp on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lise Lotte Leicht on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicholas Stanley Grono on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicholas Stanley Grono on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicola Jane Reindorp on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicholas Stanley Grono on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicola Jane Reindorp on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sarah Mulley on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lise Lotte Leicht on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Lise Lotte Leicht on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sarah Mulley on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 May 2008 (12 pages) |
1 October 2008 | Full accounts made up to 31 May 2008 (12 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
31 January 2008 | Registered office changed on 31/01/08 from: the grayston centre 28 charles square london N1 6HT (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: the grayston centre 28 charles square london N1 6HT (1 page) |
14 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 May 2007 (10 pages) |
21 August 2007 | Full accounts made up to 31 May 2007 (10 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
21 April 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 15/10/06; full list of members (3 pages) |
20 February 2007 | Return made up to 15/10/06; full list of members (3 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
20 April 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
7 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
7 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 41 cricket road oxford oxfordshire OX4 3DH (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 41 cricket road oxford oxfordshire OX4 3DH (1 page) |
15 October 2003 | Incorporation (19 pages) |
15 October 2003 | Incorporation (19 pages) |