London
SE4 1TD
Director Name | Mr Matthew James Housden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
Director Name | Miss Kate Frances Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Freelance Producer And Consultant |
Country of Residence | England |
Correspondence Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
Director Name | Miss Laura Elizabeth De Poitiers |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
Secretary Name | Miss Laura De Poitiers |
---|---|
Status | Current |
Appointed | 03 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
Director Name | Ms Harriet Zoe Margolies |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Photographic Agent/Company Director |
Country of Residence | England |
Correspondence Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
Director Name | Mr Sinan Waheed |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
Director Name | Sheryl Aitcheson-Labarr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Freelance Arts Ed Consultant |
Correspondence Address | 141 Eden Way London BR3 3DR |
Director Name | Shirley Janet Patterson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Headteacher |
Correspondence Address | 47 Manwood Road Crofton Park Brockley London SE4 1AB |
Director Name | Mem Morrison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Performance Artist & Theatre D |
Correspondence Address | 46 Bowater House Golden Lane Estate, Barbican London EC1Y 0RE |
Secretary Name | Ms Judy Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Embleton Road London SE13 7DQ |
Director Name | Lisa Spirling |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2009) |
Role | Project Manager |
Correspondence Address | 88 North Promenade St Anne'S Lancashire FY8 2QP |
Director Name | Paul Robert Crawford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 2008) |
Role | Senior Tutor Drake Music Proje |
Correspondence Address | Flat 213a Trafalgar Road Greenwich London SE10 9EQ |
Director Name | Ms Helen Margaret Shreeve |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2008) |
Role | Broadcast Journalist |
Country of Residence | England |
Correspondence Address | 57 Thorpewood Avenue London SE26 4BY |
Director Name | Dawn Marie Ellis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2008) |
Role | Housing Officer |
Correspondence Address | 64 Swallands Road Catford London SE6 3HG |
Secretary Name | Susan Dorothy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2008) |
Role | Arts Administrator |
Correspondence Address | 127 Pepys Road London SE14 5SE |
Director Name | Mr Julian John Hewett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Director Name | Mrs Lindsay Jane Holman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2a Tintagel Crescent London SE22 8HT |
Director Name | Mr Anthony James Bravo |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 June 2009) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodstock Road Croydon Surrey CR0 1JS |
Secretary Name | Mrs Jane Elizabeth Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2010) |
Role | General Manager |
Correspondence Address | 4 Cibber Road London SE23 2EF |
Director Name | Miss Fiona Sue Humphries |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2011) |
Role | Arts Consultant And Producer |
Country of Residence | England |
Correspondence Address | 42 Camden Square Ramsgate Kent CT11 8HS |
Director Name | Mr Aleric Nixon Rosembert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 November 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 27 St. Johns Terrace Plumstead Common London SE18 7RT |
Secretary Name | Mr Julian John Hewett |
---|---|
Status | Resigned |
Appointed | 11 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | The Albany Douglas Way Deptford London SE8 4AG |
Director Name | Mrs Sonja Eva Echeverria |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2011(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2012) |
Role | Former Health And Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Admirals Gate London SE10 8JX |
Director Name | Mr Philip Edmund Guilfoyle Chambers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 January 2015) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holdenby Road London SE4 2DA |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2018) |
Role | Ned Crossrail & Abellio Ltd/ Int Rail Dev. Consult |
Country of Residence | England |
Correspondence Address | 55 King Georges Street London King George Street London SE10 8QB |
Director Name | Ms Carolyn Denise Denne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Sydenham Centre 44a Sydenham Road London SE26 5QX |
Director Name | Ms Alysha Nadine Smith |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2021) |
Role | Global Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Sydenham Centre 44a Sydenham Road London SE26 5QX |
Telephone | 020 86946631 |
---|---|
Telephone region | London |
Registered Address | Citibase, 67-71 Lewisham High Street London SE13 5JX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £36,680 |
Cash | £41,250 |
Current Liabilities | £5,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
4 September 2020 | Registered office address changed from The Albany Douglas Way Deptford London SE8 4AG to The Sydenham Centre 44a Sydenham Road London SE26 5QX on 4 September 2020 (1 page) |
---|---|
13 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
8 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
8 January 2019 | Appointment of Miss Alysha Smith as a director on 8 January 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
5 October 2018 | Appointment of Ms Harriet Zoe Margolies as a director on 25 September 2018 (2 pages) |
5 October 2018 | Appointment of Ms Carolyn Denise Denne as a director on 25 September 2018 (2 pages) |
6 April 2018 | Termination of appointment of Ian Arthur Brown as a director on 1 April 2018 (1 page) |
16 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 January 2017 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
22 January 2017 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Termination of appointment of Julian John Hewett as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Julian John Hewett as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Julian John Hewett as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Laura De Poitiers as a secretary on 3 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 no member list (6 pages) |
10 December 2015 | Termination of appointment of Philip Edmund Guilfoyle Chambers as a director on 29 January 2015 (1 page) |
10 December 2015 | Termination of appointment of Julian John Hewett as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Annual return made up to 9 December 2015 no member list (6 pages) |
10 December 2015 | Termination of appointment of Julian John Hewett as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Laura De Poitiers as a director on 3 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Philip Edmund Guilfoyle Chambers as a director on 29 January 2015 (1 page) |
10 December 2015 | Appointment of Miss Laura De Poitiers as a secretary on 3 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Laura De Poitiers as a secretary on 3 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Laura De Poitiers as a director on 3 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Julian John Hewett as a director on 3 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Laura De Poitiers as a director on 3 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 no member list (6 pages) |
6 January 2015 | Annual return made up to 9 December 2014 no member list (7 pages) |
6 January 2015 | Annual return made up to 9 December 2014 no member list (7 pages) |
6 January 2015 | Annual return made up to 9 December 2014 no member list (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Appointment of Miss Kate Frances Jones as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Miss Kate Frances Jones as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Miss Kate Frances Jones as a director on 1 August 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2013 | Annual return made up to 9 December 2013 no member list (7 pages) |
17 December 2013 | Annual return made up to 9 December 2013 no member list (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Annual return made up to 9 December 2013 no member list (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Annual return made up to 9 December 2012 no member list (7 pages) |
19 December 2012 | Appointment of Mr Ian Arthur Brown as a director (2 pages) |
19 December 2012 | Annual return made up to 9 December 2012 no member list (7 pages) |
19 December 2012 | Appointment of Mr Ian Arthur Brown as a director (2 pages) |
19 December 2012 | Annual return made up to 9 December 2012 no member list (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Termination of appointment of Sonja Echeverria as a director (1 page) |
24 October 2012 | Termination of appointment of Sonja Echeverria as a director (1 page) |
12 December 2011 | Annual return made up to 9 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 9 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 9 December 2011 no member list (7 pages) |
27 October 2011 | Termination of appointment of Fiona Humphries as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Appointment of Mr Matthew James Housden as a director (2 pages) |
27 October 2011 | Appointment of Mr Matthew James Housden as a director (2 pages) |
27 October 2011 | Termination of appointment of Fiona Humphries as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Appointment of Mr Philip Edmund Guilfoyle Chambers as a director (2 pages) |
10 February 2011 | Appointment of Mr Philip Edmund Guilfoyle Chambers as a director (2 pages) |
10 February 2011 | Appointment of Mrs Sonja Eva Echeverria as a director (2 pages) |
10 February 2011 | Appointment of Mrs Sonja Eva Echeverria as a director (2 pages) |
10 December 2010 | Annual return made up to 9 December 2010 no member list (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 no member list (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 no member list (5 pages) |
25 October 2010 | Termination of appointment of Lindsay Holman as a director (1 page) |
25 October 2010 | Termination of appointment of Lindsay Holman as a director (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Appointment of Mr Julian John Hewett as a secretary (1 page) |
24 May 2010 | Appointment of Mr Julian John Hewett as a secretary (1 page) |
4 February 2010 | Termination of appointment of Jane Barclay as a secretary (1 page) |
4 February 2010 | Termination of appointment of Jane Barclay as a secretary (1 page) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
15 December 2009 | Director's details changed for Mrs Lindsay Jane Holman on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 no member list (5 pages) |
15 December 2009 | Annual return made up to 9 December 2009 no member list (5 pages) |
15 December 2009 | Director's details changed for Mr Julian John Hewett on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Aleric Nixon Rosembert on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Aleric Nixon Rosembert on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 no member list (5 pages) |
15 December 2009 | Director's details changed for Marian Cleary on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Julian John Hewett on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Miss Fiona-Sue Humphries on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Lindsay Jane Holman on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Miss Fiona-Sue Humphries on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Marian Cleary on 15 December 2009 (2 pages) |
30 October 2009 | Termination of appointment of Lisa Spirling as a director (1 page) |
30 October 2009 | Termination of appointment of Lisa Spirling as a director (1 page) |
23 July 2009 | Appointment terminated director anthony bravo (1 page) |
23 July 2009 | Appointment terminated director anthony bravo (1 page) |
11 June 2009 | Director appointed miss fiona-sue humphries (1 page) |
11 June 2009 | Director appointed miss fiona-sue humphries (1 page) |
11 June 2009 | Director appointed mr aleric nixon rosembert (1 page) |
11 June 2009 | Director appointed mr aleric nixon rosembert (1 page) |
6 May 2009 | 09/12/08 amend (10 pages) |
6 May 2009 | 09/12/08 amend (10 pages) |
15 April 2009 | Director appointed marian cleary (2 pages) |
15 April 2009 | Director appointed marian cleary (2 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
9 December 2008 | Annual return made up to 09/12/08 (3 pages) |
9 December 2008 | Secretary appointed mrs jane elizabeth barclay (1 page) |
9 December 2008 | Director appointed mr anthony james bravo (1 page) |
9 December 2008 | Director appointed mr anthony james bravo (1 page) |
9 December 2008 | Appointment terminated director mem morrison (1 page) |
9 December 2008 | Appointment terminated director sheryl aitcheson-labarr (1 page) |
9 December 2008 | Annual return made up to 09/12/08 (3 pages) |
9 December 2008 | Appointment terminated secretary susan edwards (1 page) |
9 December 2008 | Appointment terminated secretary susan edwards (1 page) |
9 December 2008 | Secretary appointed mrs jane elizabeth barclay (1 page) |
9 December 2008 | Appointment terminated director dawn ellis (1 page) |
9 December 2008 | Appointment terminated director mem morrison (1 page) |
9 December 2008 | Appointment terminated director dawn ellis (1 page) |
9 December 2008 | Appointment terminated director sheryl aitcheson-labarr (1 page) |
22 May 2008 | Appointment terminated director helen shreeve (1 page) |
22 May 2008 | Appointment terminated director helen shreeve (1 page) |
1 May 2008 | Director appointed mrs lindsay jane holman (1 page) |
1 May 2008 | Appointment terminated director paul crawford (1 page) |
1 May 2008 | Director appointed mrs lindsay jane holman (1 page) |
1 May 2008 | Appointment terminated director paul crawford (1 page) |
16 January 2008 | Annual return made up to 15/01/08 (2 pages) |
16 January 2008 | Annual return made up to 15/01/08 (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
15 January 2007 | Annual return made up to 15/01/07 (2 pages) |
15 January 2007 | Annual return made up to 15/01/07 (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Annual return made up to 20/01/06 (2 pages) |
15 March 2006 | Annual return made up to 20/01/06 (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
17 February 2005 | Annual return made up to 20/01/05
|
17 February 2005 | Annual return made up to 20/01/05
|
18 November 2004 | Registered office changed on 18/11/04 from: 441 new cross road deptford london SE14 6TA (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 441 new cross road deptford london SE14 6TA (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 59 embleton road london SE13 7DQ (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 59 embleton road london SE13 7DQ (2 pages) |
11 August 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 August 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 January 2004 | Incorporation (23 pages) |
20 January 2004 | Incorporation (23 pages) |