Company NameThe Centre For Social Justice
Company StatusActive
Company Number05137036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cara Louise Usher-Smith
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameMr Iain Duncan Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameMr Andrew Timothy Cook
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameAdele Eastman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Secretary NameJoanne Louise Heldreich
StatusCurrent
Appointed21 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameStuart Grant Roden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameMrs Jane Susan Oglesby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleTrustee Of The Oglesby Charitable Trust
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameDr Nikesh Kotecha Obe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameMr Timothy Hugh Montgomerie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleResearcher To Ian Duncan Smith
Country of ResidenceEngland
Correspondence Address16 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Secretary NameThomas Charles Jackson
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ewald Road
London
SW6 3NB
Director NameRt  Hon George Iain Duncan Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2010)
RoleMember Of Parliment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
5 Wanbourne
Milton Keynes
Buckinghamshire
MK17 0SH
Director NameMr Carl Alan Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Thurloe Square
London
SW7 2SD
Secretary NameBaroness Philippa Claire Stroud
NationalityBritish
StatusResigned
Appointed16 June 2004(3 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rowallan Road
London
SW6 6AF
Director NameLord David Lindsay Willetts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2008)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address21 Ashchurch Grove
London
W12 9BT
Director NameJacqueline Medler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 2007)
RoleBusiness Manager
Correspondence Address1 Tower Drive
Bromsgrove
Worcestershire
B61 0TZ
Director NameSir Oliver Letwin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address255 Kennington Road
London
SE11 6BY
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wandle Road
London
SW17 7DL
Director NameLouise Hobbs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameMr Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thurloe Square
London
SW7 2SD
Director NameMr Stephen Brien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Regents Park Road
London
NW1 7TR
Director NameMr Tom Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Adam Wethered
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameMr Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Director NameMr Christian Oliver Guy
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Rory Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Director NameMr Paul Antony Baverstock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMrs Noreen Mary Oliver
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameBaroness Philippa Claire Stroud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(8 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 July 2017)
Correspondence AddressPO Box 698
2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitecentreforsocialjustice.org.uk
Telephone020 72279999
Telephone regionLondon

Location

Registered AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,598,202
Gross Profit£1,373,276
Net Worth£531,716
Cash£534,505
Current Liabilities£23,966

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Charges

6 September 2012Delivered on: 12 September 2012
Persons entitled: The Secretary of State for Communities and Local Government C/O Mapeley Steps Limited

Classification: Rent deposit deed
Secured details: All 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: By way of fixed charge all interest in the amount from time to time standing to the credit of the separate interest bearing deposit account (the "deposit balance).
Outstanding
26 August 2010Delivered on: 3 September 2010
Persons entitled: Wpg Investment LLP

Classification: Legal charge
Secured details: £16,350.00 due or to become due from the company to the chargee.
Particulars: 1A & b westminster palace gardens artillery row london.
Outstanding

Filing History

5 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
2 February 2022Appointment of Dr Nikesh Kotecha Obe as a director on 18 January 2022 (2 pages)
6 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 October 2019Appointment of Mrs Jane Susan Oglesby as a director on 26 June 2019 (2 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
18 January 2019Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Kings Buildings 16 Smith Square Westminster London SW1P 3HQ on 18 January 2019 (1 page)
3 October 2018Termination of appointment of Stephen Brien as a director on 27 September 2018 (1 page)
10 July 2018Registered office address changed from 34a Queen Annes Gate London SW1H 9AB England to 10 Greycoat Place London SW1P 1SB on 10 July 2018 (1 page)
13 June 2018Appointment of Stuart Grant Roden as a director on 22 March 2018 (2 pages)
1 June 2018Appointment of Mr John Martineau Kinder as a director on 22 March 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 May 2018Amended total exemption full accounts made up to 31 May 2017 (12 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
2 August 2017Appointment of Adele Eastman as a director on 23 January 2017 (2 pages)
2 August 2017Appointment of Adele Eastman as a director on 23 January 2017 (2 pages)
22 July 2017Termination of appointment of Philippa Claire Stroud as a director on 23 January 2017 (1 page)
22 July 2017Termination of appointment of Philippa Claire Stroud as a director on 23 January 2017 (1 page)
21 July 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
10 November 2016Total exemption full accounts made up to 31 May 2016 (18 pages)
10 November 2016Total exemption full accounts made up to 31 May 2016 (18 pages)
28 October 2016Appointment of Mr Andrew Timothy Cook as a director on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Andrew Timothy Cook as a director on 20 October 2016 (2 pages)
16 September 2016Termination of appointment of Adam Wethered as a director on 12 September 2016 (1 page)
16 September 2016Termination of appointment of Rory Hilary Brooks as a director on 12 September 2016 (1 page)
16 September 2016Termination of appointment of Mark Yallop as a director on 12 September 2016 (1 page)
16 September 2016Termination of appointment of Adam Wethered as a director on 12 September 2016 (1 page)
16 September 2016Appointment of Mr Iain Duncan Smith as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr Iain Duncan Smith as a director on 12 September 2016 (2 pages)
16 September 2016Termination of appointment of Mark Yallop as a director on 12 September 2016 (1 page)
16 September 2016Termination of appointment of Rory Hilary Brooks as a director on 12 September 2016 (1 page)
23 June 2016Registered office address changed from 11 Belgrave Road London SW1V 1RB to 34a Queen Annes Gate London SW1H 9AB on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 11 Belgrave Road London SW1V 1RB to 34a Queen Annes Gate London SW1H 9AB on 23 June 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
24 March 2016Termination of appointment of Mark Florman as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Mark Florman as a director on 23 March 2016 (1 page)
2 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
5 October 2015Appointment of Baroness Philippa Stroud as a director on 3 October 2015 (2 pages)
5 October 2015Appointment of Baroness Philippa Stroud as a director on 3 October 2015 (2 pages)
1 September 2015Termination of appointment of Ryan James Henry Robson as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Ryan James Henry Robson as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Ryan James Henry Robson as a director on 1 September 2015 (1 page)
28 August 2015Termination of appointment of Christian Oliver Guy as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Christian Oliver Guy as a director on 28 August 2015 (1 page)
25 May 2015Annual return made up to 25 May 2015 no member list (8 pages)
25 May 2015Annual return made up to 25 May 2015 no member list (8 pages)
23 May 2015Termination of appointment of Paul Antony Baverstock as a director on 21 May 2015 (1 page)
23 May 2015Termination of appointment of Paul Antony Baverstock as a director on 21 May 2015 (1 page)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
23 October 2014Appointment of Ms Cara Louise Usher-Smith as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Ms Cara Louise Usher-Smith as a director on 23 October 2014 (2 pages)
6 October 2014Termination of appointment of Louise Hobbs as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Louise Hobbs as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Louise Hobbs as a director on 6 October 2014 (1 page)
25 May 2014Annual return made up to 25 May 2014 no member list (9 pages)
25 May 2014Annual return made up to 25 May 2014 no member list (9 pages)
20 March 2014Appointment of Mrs Noreen Mary Oliver as a director (2 pages)
20 March 2014Appointment of Mrs Noreen Mary Oliver as a director (2 pages)
27 February 2014Appointment of Mr Paul Antony Baverstock as a director (2 pages)
27 February 2014Appointment of Mr Paul Antony Baverstock as a director (2 pages)
27 February 2014Appointment of Mr Paul Anthony Baverstock as a director (2 pages)
27 February 2014Appointment of Mr Paul Anthony Baverstock as a director (2 pages)
3 December 2013Appointment of Mr Stephen Brien as a director (2 pages)
3 December 2013Appointment of Mr Stephen Brien as a director (2 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 September 2013Appointment of Mr Rory Hilary Brooks as a director (2 pages)
25 September 2013Appointment of Mr Rory Hilary Brooks as a director (2 pages)
5 August 2013Termination of appointment of Tom Attwood as a director (1 page)
5 August 2013Termination of appointment of Tom Attwood as a director (1 page)
1 June 2013Appointment of Mr Christian Oliver Guy as a director (2 pages)
1 June 2013Appointment of Mr Christian Oliver Guy as a director (2 pages)
25 May 2013Annual return made up to 25 May 2013 no member list (6 pages)
25 May 2013Annual return made up to 25 May 2013 no member list (6 pages)
12 November 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
12 November 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
30 October 2012Director's details changed for Mr Adam Weathered on 9 May 2012 (2 pages)
30 October 2012Director's details changed for Mr Adam Weathered on 9 May 2012 (2 pages)
30 October 2012Director's details changed for Mr Adam Weathered on 9 May 2012 (2 pages)
12 October 2012Registered office address changed from 1 Westminster Palace Gardens Artillery Row London SW1P 1RL England on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 1 Westminster Palace Gardens Artillery Row London SW1P 1RL England on 12 October 2012 (1 page)
27 September 2012Appointment of Mr Mark Yallop as a director (2 pages)
27 September 2012Appointment of Mr Mark Yallop as a director (2 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2012Termination of appointment of James Wilcox as a director (1 page)
7 September 2012Termination of appointment of James Wilcox as a director (1 page)
26 June 2012Director's details changed for Mark Florman on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Mark Florman on 25 June 2012 (2 pages)
30 May 2012Annual return made up to 25 May 2012 no member list (6 pages)
30 May 2012Director's details changed for Louise Hobbs on 24 May 2012 (2 pages)
30 May 2012Annual return made up to 25 May 2012 no member list (6 pages)
30 May 2012Director's details changed for Louise Hobbs on 24 May 2012 (2 pages)
28 May 2012Appointment of Mr Tom Attwood as a director (2 pages)
28 May 2012Appointment of Mr Tom Attwood as a director (2 pages)
25 May 2012Appointment of Mr Adam Weathered as a director (2 pages)
25 May 2012Appointment of Mr Adam Weathered as a director (2 pages)
22 May 2012Appointment of Mr James Charles Wilcox as a director (2 pages)
22 May 2012Appointment of Mr James Charles Wilcox as a director (2 pages)
31 October 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
31 October 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
26 September 2011Termination of appointment of Stephen Brien as a director (1 page)
26 September 2011Termination of appointment of Stephen Brien as a director (1 page)
26 May 2011Annual return made up to 25 May 2011 no member list (6 pages)
26 May 2011Annual return made up to 25 May 2011 no member list (6 pages)
30 March 2011Director's details changed for Mark Florman on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Mark Florman on 29 March 2011 (2 pages)
13 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
15 October 2010Termination of appointment of Oliver Letwin as a director (1 page)
15 October 2010Termination of appointment of Oliver Letwin as a director (1 page)
8 October 2010Registered office address changed from 9 Westminster Palace Gardens London SW1P 1RL on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 9 Westminster Palace Gardens London SW1P 1RL on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 9 Westminster Palace Gardens London SW1P 1RL on 8 October 2010 (1 page)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
10 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
9 June 2010Director's details changed for Dr Stephen Brien on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mark Florman on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Dr Stephen Brien on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mark Florman on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mark Florman on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Dr Stephen Brien on 1 January 2010 (2 pages)
20 May 2010Termination of appointment of George Duncan Smith as a director (1 page)
20 May 2010Termination of appointment of George Duncan Smith as a director (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Annual return made up to 25/05/09 (4 pages)
26 May 2009Annual return made up to 25/05/09 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 October 2008Director appointed louise hobbs (1 page)
21 October 2008Director appointed louise hobbs (1 page)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 October 2008Director appointed mark florman (1 page)
15 October 2008Director appointed mark florman (1 page)
22 September 2008Appointment terminated director david willetts (1 page)
22 September 2008Appointment terminated director david willetts (1 page)
19 September 2008Director appointed ryan robson (1 page)
19 September 2008Director appointed dr stephen brien (1 page)
19 September 2008Director appointed dr stephen brien (1 page)
19 September 2008Director appointed ryan robson (1 page)
2 June 2008Annual return made up to 25/05/08 (3 pages)
2 June 2008Annual return made up to 25/05/08 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 September 2007Annual return made up to 25/05/07 (2 pages)
4 September 2007Annual return made up to 25/05/07 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 December 2006Registered office changed on 14/12/06 from: hawkstone hall 1A kennington road london SE1 7QP (1 page)
14 December 2006Registered office changed on 14/12/06 from: hawkstone hall 1A kennington road london SE1 7QP (1 page)
22 June 2006Annual return made up to 25/05/06 (5 pages)
22 June 2006Annual return made up to 25/05/06 (5 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (18 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (18 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
18 July 2005Annual return made up to 25/05/05 (2 pages)
18 July 2005Annual return made up to 25/05/05 (2 pages)
3 March 2005New secretary appointed (1 page)
3 March 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
25 May 2004Incorporation (22 pages)
25 May 2004Incorporation (22 pages)