Westminster
London
SW1P 3HQ
Director Name | Mr Iain Duncan Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Mr Andrew Timothy Cook |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Adele Eastman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Secretary Name | Joanne Louise Heldreich |
---|---|
Status | Current |
Appointed | 21 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Stuart Grant Roden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Mrs Jane Susan Oglesby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Trustee Of The Oglesby Charitable Trust |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Dr Nikesh Kotecha Obe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Mr Timothy Hugh Montgomerie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Researcher To Ian Duncan Smith |
Country of Residence | England |
Correspondence Address | 16 St Ann Street Salisbury Wiltshire SP1 2DN |
Secretary Name | Thomas Charles Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ewald Road London SW6 3NB |
Director Name | Rt Hon George Iain Duncan Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2010) |
Role | Member Of Parliment |
Country of Residence | United Kingdom |
Correspondence Address | The Old House 5 Wanbourne Milton Keynes Buckinghamshire MK17 0SH |
Director Name | Mr Carl Alan Mark Florman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Secretary Name | Baroness Philippa Claire Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rowallan Road London SW6 6AF |
Director Name | Lord David Lindsay Willetts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2008) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 21 Ashchurch Grove London W12 9BT |
Director Name | Jacqueline Medler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 2007) |
Role | Business Manager |
Correspondence Address | 1 Tower Drive Bromsgrove Worcestershire B61 0TZ |
Director Name | Sir Oliver Letwin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 255 Kennington Road London SE11 6BY |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wandle Road London SW17 7DL |
Director Name | Louise Hobbs |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Director Name | Mr Mark Florman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Director Name | Mr Stephen Brien |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Regents Park Road London NW1 7TR |
Director Name | Mr Tom Attwood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Adam Wethered |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Queen Annes Gate London SW1H 9AB |
Director Name | Mr James Charles Wilcox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westminster Palace Gardens Artillery Row London SW1P 1RL |
Director Name | Mr Mark Yallop |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Queen Annes Gate London SW1H 9AB |
Director Name | Mr Christian Oliver Guy |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Rory Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Queen Annes Gate London SW1H 9AB |
Director Name | Mr Paul Antony Baverstock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mrs Noreen Mary Oliver |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Baroness Philippa Claire Stroud |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Queen Annes Gate London SW1H 9AB |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 July 2017) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Website | centreforsocialjustice.org.uk |
---|---|
Telephone | 020 72279999 |
Telephone region | London |
Registered Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,598,202 |
Gross Profit | £1,373,276 |
Net Worth | £531,716 |
Cash | £534,505 |
Current Liabilities | £23,966 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
6 September 2012 | Delivered 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 2010 | Delivered 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 |
5 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
2 February 2022 | Appointment of Dr Nikesh Kotecha Obe as a director on 18 January 2022 (2 pages) |
6 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 October 2019 | Appointment of Mrs Jane Susan Oglesby as a director on 26 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
18 January 2019 | Registered 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 2018 | Termination of appointment of Stephen Brien as a director on 27 September 2018 (1 page) |
10 July 2018 | Registered 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 2018 | Appointment of Stuart Grant Roden as a director on 22 March 2018 (2 pages) |
1 June 2018 | Appointment of Mr John Martineau Kinder as a director on 22 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
9 May 2018 | Amended total exemption full accounts made up to 31 May 2017 (12 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
2 August 2017 | Appointment of Adele Eastman as a director on 23 January 2017 (2 pages) |
2 August 2017 | Appointment of Adele Eastman as a director on 23 January 2017 (2 pages) |
22 July 2017 | Termination of appointment of Philippa Claire Stroud as a director on 23 January 2017 (1 page) |
22 July 2017 | Termination of appointment of Philippa Claire Stroud as a director on 23 January 2017 (1 page) |
21 July 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
10 November 2016 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
10 November 2016 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
28 October 2016 | Appointment of Mr Andrew Timothy Cook as a director on 20 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Andrew Timothy Cook as a director on 20 October 2016 (2 pages) |
16 September 2016 | Termination of appointment of Adam Wethered as a director on 12 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Rory Hilary Brooks as a director on 12 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Mark Yallop as a director on 12 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Adam Wethered as a director on 12 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Iain Duncan Smith as a director on 12 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Iain Duncan Smith as a director on 12 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Mark Yallop as a director on 12 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Rory Hilary Brooks as a director on 12 September 2016 (1 page) |
23 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
24 March 2016 | Termination of appointment of Mark Florman as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Mark Florman as a director on 23 March 2016 (1 page) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
5 October 2015 | Appointment of Baroness Philippa Stroud as a director on 3 October 2015 (2 pages) |
5 October 2015 | Appointment of Baroness Philippa Stroud as a director on 3 October 2015 (2 pages) |
1 September 2015 | Termination of appointment of Ryan James Henry Robson as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Ryan James Henry Robson as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Ryan James Henry Robson as a director on 1 September 2015 (1 page) |
28 August 2015 | Termination of appointment of Christian Oliver Guy as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Christian Oliver Guy as a director on 28 August 2015 (1 page) |
25 May 2015 | Annual return made up to 25 May 2015 no member list (8 pages) |
25 May 2015 | Annual return made up to 25 May 2015 no member list (8 pages) |
23 May 2015 | Termination of appointment of Paul Antony Baverstock as a director on 21 May 2015 (1 page) |
23 May 2015 | Termination of appointment of Paul Antony Baverstock as a director on 21 May 2015 (1 page) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
23 October 2014 | Appointment of Ms Cara Louise Usher-Smith as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Ms Cara Louise Usher-Smith as a director on 23 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Louise Hobbs as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Louise Hobbs as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Louise Hobbs as a director on 6 October 2014 (1 page) |
25 May 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
25 May 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
20 March 2014 | Appointment of Mrs Noreen Mary Oliver as a director (2 pages) |
20 March 2014 | Appointment of Mrs Noreen Mary Oliver as a director (2 pages) |
27 February 2014 | Appointment of Mr Paul Antony Baverstock as a director (2 pages) |
27 February 2014 | Appointment of Mr Paul Antony Baverstock as a director (2 pages) |
27 February 2014 | Appointment of Mr Paul Anthony Baverstock as a director (2 pages) |
27 February 2014 | Appointment of Mr Paul Anthony Baverstock as a director (2 pages) |
3 December 2013 | Appointment of Mr Stephen Brien as a director (2 pages) |
3 December 2013 | Appointment of Mr Stephen Brien as a director (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 September 2013 | Appointment of Mr Rory Hilary Brooks as a director (2 pages) |
25 September 2013 | Appointment of Mr Rory Hilary Brooks as a director (2 pages) |
5 August 2013 | Termination of appointment of Tom Attwood as a director (1 page) |
5 August 2013 | Termination of appointment of Tom Attwood as a director (1 page) |
1 June 2013 | Appointment of Mr Christian Oliver Guy as a director (2 pages) |
1 June 2013 | Appointment of Mr Christian Oliver Guy as a director (2 pages) |
25 May 2013 | Annual return made up to 25 May 2013 no member list (6 pages) |
25 May 2013 | Annual return made up to 25 May 2013 no member list (6 pages) |
12 November 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
12 November 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
30 October 2012 | Director's details changed for Mr Adam Weathered on 9 May 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Adam Weathered on 9 May 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Adam Weathered on 9 May 2012 (2 pages) |
12 October 2012 | Registered office address changed from 1 Westminster Palace Gardens Artillery Row London SW1P 1RL England on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 1 Westminster Palace Gardens Artillery Row London SW1P 1RL England on 12 October 2012 (1 page) |
27 September 2012 | Appointment of Mr Mark Yallop as a director (2 pages) |
27 September 2012 | Appointment of Mr Mark Yallop as a director (2 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2012 | Termination of appointment of James Wilcox as a director (1 page) |
7 September 2012 | Termination of appointment of James Wilcox as a director (1 page) |
26 June 2012 | Director's details changed for Mark Florman on 25 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mark Florman on 25 June 2012 (2 pages) |
30 May 2012 | Annual return made up to 25 May 2012 no member list (6 pages) |
30 May 2012 | Director's details changed for Louise Hobbs on 24 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 25 May 2012 no member list (6 pages) |
30 May 2012 | Director's details changed for Louise Hobbs on 24 May 2012 (2 pages) |
28 May 2012 | Appointment of Mr Tom Attwood as a director (2 pages) |
28 May 2012 | Appointment of Mr Tom Attwood as a director (2 pages) |
25 May 2012 | Appointment of Mr Adam Weathered as a director (2 pages) |
25 May 2012 | Appointment of Mr Adam Weathered as a director (2 pages) |
22 May 2012 | Appointment of Mr James Charles Wilcox as a director (2 pages) |
22 May 2012 | Appointment of Mr James Charles Wilcox as a director (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
31 October 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
26 September 2011 | Termination of appointment of Stephen Brien as a director (1 page) |
26 September 2011 | Termination of appointment of Stephen Brien as a director (1 page) |
26 May 2011 | Annual return made up to 25 May 2011 no member list (6 pages) |
26 May 2011 | Annual return made up to 25 May 2011 no member list (6 pages) |
30 March 2011 | Director's details changed for Mark Florman on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mark Florman on 29 March 2011 (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 October 2010 | Termination of appointment of Oliver Letwin as a director (1 page) |
15 October 2010 | Termination of appointment of Oliver Letwin as a director (1 page) |
8 October 2010 | Registered office address changed from 9 Westminster Palace Gardens London SW1P 1RL on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 9 Westminster Palace Gardens London SW1P 1RL on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 9 Westminster Palace Gardens London SW1P 1RL on 8 October 2010 (1 page) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 no member list (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 no member list (5 pages) |
9 June 2010 | Director's details changed for Dr Stephen Brien on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Florman on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Stephen Brien on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Florman on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Florman on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dr Stephen Brien on 1 January 2010 (2 pages) |
20 May 2010 | Termination of appointment of George Duncan Smith as a director (1 page) |
20 May 2010 | Termination of appointment of George Duncan Smith as a director (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Annual return made up to 25/05/09 (4 pages) |
26 May 2009 | Annual return made up to 25/05/09 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 October 2008 | Director appointed louise hobbs (1 page) |
21 October 2008 | Director appointed louise hobbs (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 October 2008 | Director appointed mark florman (1 page) |
15 October 2008 | Director appointed mark florman (1 page) |
22 September 2008 | Appointment terminated director david willetts (1 page) |
22 September 2008 | Appointment terminated director david willetts (1 page) |
19 September 2008 | Director appointed ryan robson (1 page) |
19 September 2008 | Director appointed dr stephen brien (1 page) |
19 September 2008 | Director appointed dr stephen brien (1 page) |
19 September 2008 | Director appointed ryan robson (1 page) |
2 June 2008 | Annual return made up to 25/05/08 (3 pages) |
2 June 2008 | Annual return made up to 25/05/08 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 September 2007 | Annual return made up to 25/05/07 (2 pages) |
4 September 2007 | Annual return made up to 25/05/07 (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: hawkstone hall 1A kennington road london SE1 7QP (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: hawkstone hall 1A kennington road london SE1 7QP (1 page) |
22 June 2006 | Annual return made up to 25/05/06 (5 pages) |
22 June 2006 | Annual return made up to 25/05/06 (5 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (18 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (18 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
18 July 2005 | Annual return made up to 25/05/05 (2 pages) |
18 July 2005 | Annual return made up to 25/05/05 (2 pages) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
25 May 2004 | Incorporation (22 pages) |
25 May 2004 | Incorporation (22 pages) |