London
E20 1JQ
Director Name | Ms Denise Waddingham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(14 years after company formation) |
Appointment Duration | 6 years |
Role | British Council Officer |
Country of Residence | Czech Republic |
Correspondence Address | 1 Redman Place London E20 1JQ |
Director Name | Mrs Fiona Mary Nicolle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | British Council Officer |
Country of Residence | England |
Correspondence Address | 1 Redman Place London E20 1JQ |
Director Name | Mr Johannes Anna Wilhelmus Meusen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | British Council Officer |
Country of Residence | Germany |
Correspondence Address | 1 Redman Place London E20 1JQ |
Secretary Name | Mr Tyrrell Wright |
---|---|
Status | Current |
Appointed | 03 April 2024(20 years after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Correspondence Address | 1 Redman Place London E20 1JQ |
Director Name | Andrew Nigel Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | British Council Officer |
Correspondence Address | 54 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Roderick Stokes Pryde |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | British Council Officer |
Correspondence Address | 2 The Kernican Brighton Road Hassocks West Sussex BN6 9LX |
Secretary Name | Susan Anne Wallace-Shaddad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bolton Lane Ipswich Suffolk IP4 2BX |
Director Name | Rebecca Hay Elliott Walton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year after company formation) |
Appointment Duration | 7 months (resigned 01 December 2005) |
Role | British Council Officer |
Correspondence Address | 39 Miswell Lane Tring Hertfordshire HP23 4DD |
Director Name | Catherine Anne Stephens |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2011) |
Role | Director Innovation |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lymes Friars Street Sudbury Suffolk CO10 2AG |
Director Name | Mr Martin Stuart Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2008) |
Role | British Council Officer |
Country of Residence | England |
Correspondence Address | Sunnylands Farm East Stour Shaftesbury Dorset SP8 5LQ |
Director Name | Dr Margaret Mayne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pond Cottage Selling Road Old Wives Lees Kent CT4 8BD |
Secretary Name | Mona Lotten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 14 Reighton Road London E5 8SG |
Director Name | Mr Gerard Anthony Lemos |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2008) |
Role | Partner Lemos & Crane |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bisham Gardens London N6 6DJ |
Director Name | Celia Olwen Clear |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2008) |
Role | Ceo Tate Enterprises Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 2 Micheldever Road London SE12 8LX |
Director Name | Mr Mark William Robson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2012) |
Role | Director Operations |
Country of Residence | England |
Correspondence Address | 1b Kingsdowne Road Surbiton Surrey KT6 6JZ |
Director Name | Amanda Jane White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2010) |
Role | Accountant |
Correspondence Address | 1 Grange Cottages Grange Hill Plaxtol Kent TN15 0RG |
Director Name | Mr Kieron Martin Gavan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 11 North Avenue Ealing London W13 8AP |
Director Name | Ms Kathryn Margaret Board |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 July 2008) |
Role | Bc Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cilt 111 1 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR |
Secretary Name | Ms Deborah Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2012) |
Role | Solicitor |
Correspondence Address | 128 Portland Road Kingston Upon Thames Surrey KT1 2SW |
Director Name | Dr David Viner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | British Council 10 Spring Gardens London SW1A 2BN |
Director Name | Ms Jane Beecroft |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2012) |
Role | British Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Director Name | Ms Margaret Sheila Jack |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2016) |
Role | Senior Manager |
Country of Residence | Turkey |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Director Name | Mrs Rebecca Hay Elliott Walton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Secretary Name | Ms Jane Beecroft |
---|---|
Status | Resigned |
Appointed | 22 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Director Name | Ms Michelle McCollom |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2021) |
Role | British Council Officer |
Country of Residence | England |
Correspondence Address | 1 Redman Place London E20 1JQ |
Secretary Name | Ms Geraldine Anne Fay |
---|---|
Status | Resigned |
Appointed | 11 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Director Name | Mrs Leigh Gibson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2016) |
Role | British Council Officer |
Country of Residence | England |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Secretary Name | Ms Feyrouz Djabali |
---|---|
Status | Resigned |
Appointed | 01 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Director Name | Mr Anthony Jonathan Buckby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2018) |
Role | British Council Officer |
Country of Residence | Greece |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Director Name | Ms Catrin Rebecca Bynner Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 November 2017) |
Role | British Council Officer |
Country of Residence | England |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Secretary Name | Ms Sarah Penelope Howard |
---|---|
Status | Resigned |
Appointed | 20 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | 10 Spring Gardens London SW1A 2BN |
Secretary Name | Miss Charlotte Elizabeth Lea |
---|---|
Status | Resigned |
Appointed | 06 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 1 Redman Place London E20 1JQ |
Secretary Name | Ms Sarah Penelope Howard |
---|---|
Status | Resigned |
Appointed | 01 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | 1 Redman Place London E20 1JQ |
Secretary Name | Ms Jolanta Magdalena Ladayal |
---|---|
Status | Resigned |
Appointed | 08 December 2023(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | 1 Redman Place London E20 1JQ |
Registered Address | 1 Redman Place London E20 1JQ |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bc Holdings (United Kingdom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,246,549 |
Gross Profit | £1,376,045 |
Net Worth | £129,964 |
Cash | £1,232,288 |
Current Liabilities | £3,228,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Ms Sarah Penelope Howard as a secretary on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Charlotte Elizabeth Lea as a secretary on 1 February 2022 (1 page) |
8 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
8 September 2021 | Cessation of Kate Ewart-Biggs as a person with significant control on 1 September 2021 (1 page) |
8 September 2021 | Notification of Thomas Scott Mcdonald as a person with significant control on 1 September 2021 (2 pages) |
3 June 2021 | Appointment of Mr Johannes Anna Wilhelmus Meusen as a director on 28 May 2021 (2 pages) |
3 June 2021 | Appointment of Mrs Fiona Mary Nicolle as a director on 28 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Michelle Mccollom as a director on 28 May 2021 (1 page) |
20 April 2021 | Full accounts made up to 31 March 2020 (16 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 January 2021 | Cessation of Ciarán Gearoid Devane as a person with significant control on 31 December 2020 (1 page) |
20 January 2021 | Notification of Kate Ewart-Biggs as a person with significant control on 1 January 2021 (2 pages) |
17 December 2020 | Registered office address changed from 10 Spring Gardens London SW1A 2BN to 1 Redman Place London E20 1JQ on 17 December 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Andrew Zerzan as a director on 17 February 2020 (1 page) |
11 November 2019 | Appointment of Miss Charlotte Elizabeth Lea as a secretary on 6 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Sarah Penelope Howard as a secretary on 5 November 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 March 2019 (15 pages) |
27 March 2019 | Notification of Richard Peter Thomas as a person with significant control on 4 June 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mr Andrew Zerzan as a director on 12 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Sean Stephen Williams as a director on 12 October 2018 (1 page) |
8 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
3 May 2018 | Appointment of Ms Denise Waddingham as a director on 23 April 2018 (2 pages) |
22 March 2018 | Termination of appointment of Anthony Jonathan Buckby as a director on 21 March 2018 (1 page) |
20 March 2018 | Change of details for Sir Ciarán Gearoid Devane as a person with significant control on 9 January 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Catrin Rebecca Bynner Hughes as a director on 22 November 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
24 July 2017 | Appointment of Ms Sarah Penelope Howard as a secretary on 20 July 2017 (2 pages) |
24 July 2017 | Appointment of Ms Sarah Penelope Howard as a secretary on 20 July 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 March 2017 | Termination of appointment of Feyrouz Djabali as a secretary on 9 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Feyrouz Djabali as a secretary on 9 March 2017 (1 page) |
6 February 2017 | Appointment of Ms Catrin Rebecca Bynner Hughes as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Catrin Rebecca Bynner Hughes as a director on 6 February 2017 (2 pages) |
27 September 2016 | Termination of appointment of Margaret Sheila Jack as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Margaret Sheila Jack as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Anthony Jonathan Buckby as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Anthony Jonathan Buckby as a director on 26 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Andrew Horton as a director on 3 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Andrew Horton as a director on 3 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Leigh Gibson as a director on 3 September 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 September 2016 | Termination of appointment of Leigh Gibson as a director on 3 September 2016 (1 page) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 December 2015 | Termination of appointment of Geraldine Anne Fay as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Appointment of Ms Feyrouz Djabali as a secretary on 1 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Anne Owen Wozencraft as a director on 1 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Sean Stephen Williams as a director on 1 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Geraldine Anne Fay as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Appointment of Ms Feyrouz Djabali as a secretary on 1 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Anne Owen Wozencraft as a director on 1 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Sean Stephen Williams as a director on 1 December 2015 (2 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 September 2015 | Termination of appointment of Rebecca Hay Elliott Walton as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Rebecca Hay Elliott Walton as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Rebecca Hay Elliott Walton as a director on 1 September 2015 (1 page) |
31 July 2015 | Appointment of Mrs Leigh Gibson as a director on 27 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Leigh Gibson as a director on 27 July 2015 (2 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
8 April 2014 | Director's details changed for Ms Anne Owen Wozencraft on 1 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Ms Anne Owen Wozencraft on 1 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Ms Anne Owen Wozencraft on 1 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 September 2013 | Appointment of Ms Geraldine Anne Fay as a secretary (1 page) |
18 September 2013 | Termination of appointment of Jane Beecroft as a secretary (1 page) |
18 September 2013 | Appointment of Ms Geraldine Anne Fay as a secretary (1 page) |
18 September 2013 | Termination of appointment of Jane Beecroft as a secretary (1 page) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Appointment of Ms Anne Owen Wozencraft as a director (2 pages) |
15 February 2013 | Appointment of Ms Michelle Mccollom as a director (2 pages) |
15 February 2013 | Appointment of Ms Michelle Mccollom as a director (2 pages) |
15 February 2013 | Appointment of Ms Anne Owen Wozencraft as a director (2 pages) |
7 February 2013 | Termination of appointment of Andrew Wiles as a director (1 page) |
7 February 2013 | Termination of appointment of Andrew Wiles as a director (1 page) |
19 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 September 2012 | Termination of appointment of Mark Robson as a director (1 page) |
25 September 2012 | Termination of appointment of Mark Robson as a director (1 page) |
28 June 2012 | Appointment of Ms Jane Beecroft as a secretary (1 page) |
28 June 2012 | Appointment of Ms Jane Beecroft as a secretary (1 page) |
22 June 2012 | Termination of appointment of Jane Beecroft as a director (1 page) |
22 June 2012 | Termination of appointment of Jane Beecroft as a director (1 page) |
22 June 2012 | Termination of appointment of Deborah Robinson as a secretary (1 page) |
22 June 2012 | Termination of appointment of Deborah Robinson as a secretary (1 page) |
11 May 2012 | Termination of appointment of David Viner as a director (1 page) |
11 May 2012 | Termination of appointment of David Viner as a director (1 page) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 June 2011 | Appointment of Mrs Rebecca Hay Elliott Walton as a director (2 pages) |
24 June 2011 | Appointment of Mrs Rebecca Hay Elliott Walton as a director (2 pages) |
21 June 2011 | Appointment of Mr Andrew Charles Wiles as a director (2 pages) |
21 June 2011 | Appointment of Mr Andrew Charles Wiles as a director (2 pages) |
13 June 2011 | Appointment of Ms Margaret Sheila Jack as a director (2 pages) |
13 June 2011 | Appointment of Ms Margaret Sheila Jack as a director (2 pages) |
19 April 2011 | Section 519 (1 page) |
19 April 2011 | Section 519 (1 page) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Appointment of Ms Jane Beecroft as a director (2 pages) |
12 March 2011 | Appointment of Ms Jane Beecroft as a director (2 pages) |
21 February 2011 | Termination of appointment of Catherine Stephens as a director (1 page) |
21 February 2011 | Termination of appointment of Catherine Stephens as a director (1 page) |
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
7 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Catherine Anne Stephens on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Catherine Anne Stephens on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark William Robson on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark William Robson on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Catherine Anne Stephens on 5 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Amanda White as a director (1 page) |
15 April 2010 | Director's details changed for Mark William Robson on 5 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Amanda White as a director (1 page) |
20 November 2009 | Appointment of Dr David Viner as a director (3 pages) |
20 November 2009 | Appointment of Dr David Viner as a director (3 pages) |
20 November 2009 | Termination of appointment of Kieron Gavan as a director (2 pages) |
20 November 2009 | Termination of appointment of Kieron Gavan as a director (2 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
15 August 2008 | Appointment terminated director kathryn board (1 page) |
15 August 2008 | Appointment terminated director kathryn board (1 page) |
29 May 2008 | Full accounts made up to 31 March 2008 (10 pages) |
29 May 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director martin davidson (1 page) |
21 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director martin davidson (1 page) |
1 April 2008 | Director appointed kieron martin gavan (2 pages) |
1 April 2008 | Director appointed mark william robson (2 pages) |
1 April 2008 | Director appointed kathryn board (2 pages) |
1 April 2008 | Director appointed mark william robson (2 pages) |
1 April 2008 | Director appointed kathryn board (2 pages) |
1 April 2008 | Director appointed kieron martin gavan (2 pages) |
1 April 2008 | Director appointed amanda jane white (2 pages) |
1 April 2008 | Director appointed amanda jane white (2 pages) |
19 March 2008 | Secretary appointed ms deborah jane robinson (1 page) |
19 March 2008 | Appointment terminated secretary mona lotten (1 page) |
19 March 2008 | Secretary appointed ms deborah jane robinson (1 page) |
19 March 2008 | Appointment terminated secretary mona lotten (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
15 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 April 2004 | Incorporation (12 pages) |
5 April 2004 | Incorporation (12 pages) |