Company NameCrisis Action Limited
Company StatusActive
Company Number04932380
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Arnold Tsunga
Date of BirthJuly 1966 (Born 57 years ago)
NationalityZimbabwean
StatusCurrent
Appointed11 March 2015(11 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite 384 Private Bag X29 Gallor Manor
2052
Johannesburg
Gauteng
South Africa
Director NameMr Khaled Mansour
Date of BirthApril 1966 (Born 58 years ago)
NationalityEgyptian
StatusCurrent
Appointed11 February 2016(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEygpt
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMr Bruno Stagno Ugarte
Date of BirthApril 1970 (Born 54 years ago)
NationalityCosta Rican
StatusCurrent
Appointed01 March 2016(12 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameJacqueline Munalula Musiitwa
Date of BirthMarch 1982 (Born 42 years ago)
NationalityZambian
StatusCurrent
Appointed01 September 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceZambia
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameDr Anna Neystat
Date of BirthApril 1976 (Born 48 years ago)
NationalityRussian
StatusCurrent
Appointed02 January 2017(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue Castagnary
75015
Paris
France
Director NameMona Najia Younis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameRegan Elisabeth Ralph
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMrs Nicola Jane Reindorp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Secretary NameMr Vijay Kumar Patel
StatusCurrent
Appointed14 April 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address16-20 Ely Place Ely Place
London
EC1N 6SN
Director NameMs Tania Louise Songini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 March 2022(18 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House Ely Place
London
EC1N 6SN
Director NameMr Chris Gallagher
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2022(18 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMs Preethi Herman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed08 April 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMs Elisabeth Katherine Seuling
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameGuy Francis Hughes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Cricket Road
Oxford
Oxfordshire
OX4 3DH
Director NameMr Dominic Alexander Scholfield
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Campbell Road
Oxford
Oxfordshire
OX4 3NX
Director NameSarah Mulley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Clancarty Road
London
SW6 3BB
Secretary NameGuy Francis Hughes
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Cricket Road
Oxford
Oxfordshire
OX4 3DH
Director NamePaul Martin Ingram
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2007)
RolePolicy Analyst
Correspondence Address50 Keston Road
Peckham
London
SE15 4JB
Director NameNicola Jane Reindorp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2012)
RoleHumanitarian Advocate
Country of ResidenceUnited States
Correspondence Address415 Newark St, Apt 10g
Hoboken
New Jersey
07030
United States
Director NameLise Lotte Leicht
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 March 2013)
RoleHuman Rights Watch Eu Director
Country of ResidenceBelgium
Correspondence Address112 Rue Washington
Brussels
1050
Belgium
Director NameNicholas Stanley Grono
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 July 2015)
RoleManager
Country of ResidenceBelgium
Correspondence Address87 Rue Souveraine
Brussels
1050
Belgium
Director NameMrs Fiona Almyrie Napier
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMr Kenneth Mpyisi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityUgandan
StatusResigned
Appointed22 September 2010(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2011)
RoleOffice Director
Country of ResidenceNairobi
Correspondence Address3rd Floor 48 Grays Inn Road
London
WC1X 8LT
Director NameAhmed Salman Shaikh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 2020)
RoleDirector Brookings Doha Center
Country of ResidenceQatar
Correspondence AddressVilla 63 Saha 43
West Bay
Doha 22694
Qatar
Director NameMs Gemma Rachel Mortensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address100 Lenthall Road
London
E8 3JN
Director NameMs Mabel Van Oranje
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMr Jan Laurits Egeland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMr Vincent George Yves Barnouin
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15 Buckingham Street
London
WC2N 6DU
Director NameMr Paul Fletcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMr Andrew Hudson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2021)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMs Noosheen Hashemi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2015(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-20 Ely Place
London
EC1N 6SN
Director NameMr Willy Munyoki Mutunga
Date of BirthJune 1946 (Born 77 years ago)
NationalityKenyan
StatusResigned
Appointed02 January 2017(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address150 West 62nd Street
7th Floor
New York
Ny 10023
United States

Contact

Websitehttps://crisisaction.org/
Telephone020 72699450
Telephone regionLondon

Location

Registered Address16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Napier
33.33%
Ordinary
1 at £1Jan Lautris Egeland
33.33%
Ordinary
1 at £1Vincent George Yves Barnouin
33.33%
Ordinary

Financials

Year2014
Turnover£2,397,876
Net Worth£867,494
Cash£1,895,638
Current Liabilities£1,087,681

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

14 June 2012Delivered 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

Filing History

15 December 2020Full accounts made up to 31 May 2020 (33 pages)
27 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 September 2020Termination of appointment of Ahmed Salman Shaikh as a director on 27 August 2020 (1 page)
10 January 2020Full accounts made up to 31 May 2019 (34 pages)
31 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 May 2018 (22 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 May 2017 (20 pages)
29 January 2018Appointment of Regan Elisabeth Ralph as a director on 22 January 2018 (2 pages)
29 January 2018Appointment of Mona Najia Younis as a director on 22 January 2018 (2 pages)
5 December 2017Termination of appointment of Willy Munyoki Mutunga as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Willy Munyoki Mutunga as a director on 1 December 2017 (1 page)
1 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
6 July 2017Termination of appointment of Vincent George Yves Barnouin as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Vincent George Yves Barnouin as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Mabel Van Oranje as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Fiona Almyrie Napier as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Fiona Almyrie Napier as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Mabel Van Oranje as a director on 30 June 2017 (1 page)
27 January 2017Appointment of Mr Willy Munyoki Mutunga as a director on 2 January 2017 (2 pages)
27 January 2017Appointment of Mr Willy Munyoki Mutunga as a director on 2 January 2017 (2 pages)
24 January 2017Termination of appointment of Noosheen Hashemi as a director on 31 December 2016 (1 page)
24 January 2017Appointment of Dr Anna Neystat as a director on 2 January 2017 (2 pages)
24 January 2017Termination of appointment of Noosheen Hashemi as a director on 31 December 2016 (1 page)
24 January 2017Appointment of Dr Anna Neystat as a director on 2 January 2017 (2 pages)
19 December 2016Group of companies' accounts made up to 31 May 2016 (25 pages)
19 December 2016Group of companies' accounts made up to 31 May 2016 (25 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
6 September 2016Appointment of Jacqueline Munalula Musiitwa as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Jacqueline Munalula Musiitwa as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Noosheen Hashemi as a director on 31 December 2015 (2 pages)
1 September 2016Appointment of Ms Noosheen Hashemi as a director on 31 December 2015 (2 pages)
21 March 2016Full accounts made up to 31 May 2015 (16 pages)
21 March 2016Full accounts made up to 31 May 2015 (16 pages)
21 March 2016Appointment of Mr Bruno Stagno Ugarte as a director on 1 March 2016 (2 pages)
21 March 2016Appointment of Mr Bruno Stagno Ugarte as a director on 1 March 2016 (2 pages)
12 February 2016Appointment of Mr Khaled Mansour as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Mr Khaled Mansour as a director on 11 February 2016 (2 pages)
13 January 2016Termination of appointment of Noosheen Hashemi as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Noosheen Hashemi as a director on 31 December 2015 (1 page)
5 November 2015Director's details changed for Mrs Fiona Almyrie Napier on 1 November 2015 (2 pages)
5 November 2015Director's details changed for Mrs Fiona Almyrie Napier on 1 November 2015 (2 pages)
5 November 2015Director's details changed for Mrs Fiona Almyrie Napier on 1 November 2015 (2 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(8 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(8 pages)
13 October 2015Termination of appointment of Jan Laurits Egeland as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Jan Laurits Egeland as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Gemma Rachel Mortensen as a director on 31 August 2015 (1 page)
12 October 2015Appointment of Mr Andrew Hudson as a director on 9 September 2015 (2 pages)
12 October 2015Appointment of Mr Andrew Hudson as a director on 9 September 2015 (2 pages)
12 October 2015Termination of appointment of Gemma Rachel Mortensen as a director on 31 August 2015 (1 page)
12 October 2015Appointment of Mr Andrew Hudson as a director on 9 September 2015 (2 pages)
24 July 2015Termination of appointment of Nicholas Stanley Grono as a director on 1 July 2015 (1 page)
24 July 2015Termination of appointment of Nicholas Stanley Grono as a director on 1 July 2015 (1 page)
24 July 2015Termination of appointment of Nicholas Stanley Grono as a director on 1 July 2015 (1 page)
7 May 2015Director's details changed for Ms Fiona Almyrie Napier on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Fiona Almyrie Napier on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Fiona Almyrie Napier on 7 May 2015 (2 pages)
11 March 2015Appointment of Mr Arnold Tsunga as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Arnold Tsunga as a director on 11 March 2015 (2 pages)
20 January 2015Appointment of Mr Paul Fletcher as a director on 31 December 2014 (2 pages)
20 January 2015Appointment of Mr Paul Fletcher as a director on 31 December 2014 (2 pages)
20 January 2015Appointment of Ms Noosheen Hashemi as a director on 31 December 2014 (2 pages)
20 January 2015Appointment of Ms Noosheen Hashemi as a director on 31 December 2014 (2 pages)
23 December 2014Full accounts made up to 31 May 2014 (18 pages)
23 December 2014Full accounts made up to 31 May 2014 (18 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(10 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(10 pages)
30 January 2014Full accounts made up to 31 May 2013 (16 pages)
30 January 2014Full accounts made up to 31 May 2013 (16 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(9 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(9 pages)
24 September 2013Appointment of Mr Vincent George Yves Barnouin as a director (2 pages)
24 September 2013Appointment of Mr Vincent George Yves Barnouin as a director (2 pages)
4 March 2013Appointment of Mr Jan Laurits Egeland as a director (2 pages)
4 March 2013Appointment of Mr Jan Laurits Egeland as a director (2 pages)
4 March 2013Termination of appointment of Lise Leicht as a director (1 page)
4 March 2013Termination of appointment of Lise Leicht as a director (1 page)
4 March 2013Appointment of Mrs Mabel Van Oranje as a director (2 pages)
4 March 2013Appointment of Mrs Mabel Van Oranje as a director (2 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
16 January 2013Appointment of Ms Gemma Mortensen as a director (2 pages)
16 January 2013Appointment of Ms Gemma Mortensen as a director (2 pages)
14 December 2012Appointment of Ahmed Salman Shaikh as a director (3 pages)
14 December 2012Appointment of Ahmed Salman Shaikh as a director (3 pages)
23 October 2012Full accounts made up to 31 May 2012 (13 pages)
23 October 2012Full accounts made up to 31 May 2012 (13 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from 3Rd Floor 48 Grays Inn Road London WC1X 8LT on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 3Rd Floor 48 Grays Inn Road London WC1X 8LT on 20 July 2012 (1 page)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2012Termination of appointment of Nicola Reindorp as a director (1 page)
29 February 2012Termination of appointment of Nicola Reindorp as a director (1 page)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Kenneth Mpyisi as a director (1 page)
20 October 2011Termination of appointment of Kenneth Mpyisi as a director (1 page)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 May 2011 (13 pages)
14 October 2011Full accounts made up to 31 May 2011 (13 pages)
15 February 2011Appointment of Mr Kenneth Mpyisi as a director (2 pages)
15 February 2011Appointment of Mr Kenneth Mpyisi as a director (2 pages)
30 November 2010Full accounts made up to 31 May 2010 (13 pages)
30 November 2010Full accounts made up to 31 May 2010 (13 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
11 November 2010Appointment of Ms Fiona Almyrie Napier as a director (2 pages)
11 November 2010Appointment of Ms Fiona Almyrie Napier as a director (2 pages)
29 October 2010Termination of appointment of Sarah Mulley as a director (1 page)
29 October 2010Termination of appointment of Sarah Mulley as a director (1 page)
14 December 2009Full accounts made up to 31 May 2009 (17 pages)
14 December 2009Full accounts made up to 31 May 2009 (17 pages)
4 November 2009Director's details changed for Sarah Mulley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nicola Jane Reindorp on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lise Lotte Leicht on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nicholas Stanley Grono on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nicholas Stanley Grono on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nicola Jane Reindorp on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nicholas Stanley Grono on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nicola Jane Reindorp on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sarah Mulley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lise Lotte Leicht on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Lise Lotte Leicht on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sarah Mulley on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
1 October 2008Full accounts made up to 31 May 2008 (12 pages)
1 October 2008Full accounts made up to 31 May 2008 (12 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
31 January 2008Registered office changed on 31/01/08 from: the grayston centre 28 charles square london N1 6HT (1 page)
31 January 2008Registered office changed on 31/01/08 from: the grayston centre 28 charles square london N1 6HT (1 page)
14 November 2007Return made up to 15/10/07; full list of members (3 pages)
14 November 2007Return made up to 15/10/07; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 May 2007 (10 pages)
21 August 2007Full accounts made up to 31 May 2007 (10 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
21 April 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
21 April 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 February 2007Return made up to 15/10/06; full list of members (3 pages)
20 February 2007Return made up to 15/10/06; full list of members (3 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
26 October 2005Return made up to 15/10/05; full list of members (7 pages)
26 October 2005Return made up to 15/10/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
30 September 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
20 April 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
20 April 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
7 October 2004Return made up to 15/10/04; full list of members (8 pages)
7 October 2004Return made up to 15/10/04; full list of members (8 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 41 cricket road oxford oxfordshire OX4 3DH (1 page)
6 February 2004Registered office changed on 06/02/04 from: 41 cricket road oxford oxfordshire OX4 3DH (1 page)
15 October 2003Incorporation (19 pages)
15 October 2003Incorporation (19 pages)