Roehampton Lane
London
SW15 5PJ
Director Name | Mr Dennis Vincent Hone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Occupation Group Finance Director - Mace Limited |
Country of Residence | England |
Correspondence Address | 5 Ursula Taylor Walk Clapham Bedford MK41 6EE |
Director Name | Sr Christine Anne Edwards |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(13 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Kevin Paul Thomas |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Director Of Corporate Services, Wales Audit Office |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maes Yr Hebog Penrhyn Bay Llandudno LL30 3EY Wales |
Director Name | Mr Phil Walker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | The Reverend Doctor Tim Macquiban |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Prof Jean-NoËL Christian Francois Ezingeard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Dr Priscilla Chadwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mrs Jennifer Coupland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | The Revd Canon Dr Jennifer Hunter Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Superintendent Minister |
Country of Residence | England |
Correspondence Address | Wesley's Chapel 49 City Road London EC1Y 1AU |
Secretary Name | Dr George Frederick Turner |
---|---|
Status | Current |
Appointed | 01 August 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr David John Sharkey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Dr Christine Therese Carpenter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Dr Aleata Alstad-Calkins |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 14 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of Student Support |
Country of Residence | England |
Correspondence Address | 14 Juniper Drive London SW18 1QS |
Director Name | Ms Ruth Alicia Martin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(18 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | The Diocesan Secretary Of Southwark |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Prof Sunitha Narendran |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | University Dean |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Miss Amy Eleanor Hopkins |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(19 years after company formation) |
Appointment Duration | 9 months |
Role | Rsu President |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Dr Mari Cruice |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British,Welsh |
Status | Current |
Appointed | 21 August 2023(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Ms Lindsey Elizabeth Doud |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Non-Practising Solicitor |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Helen Clare Louise Fairfoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Teddington Park Road Teddington Middlesex TW11 8NB |
Director Name | Anne Elizabeth Bartlett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Assistant Principal |
Correspondence Address | 54 Ambleside Avenue Walton On Thames Surrey KT12 3LW |
Secretary Name | Patrick Edmund Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years after company formation) |
Appointment Duration | 3 months (resigned 29 September 2006) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Secretary Name | Simon John Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Rev Professor June Barbara Boyce-Tillman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 108 Nimrod Road London SW16 6TQ |
Secretary Name | Robin Diane Geller |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2007(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Role | University Secretary |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 July 2020) |
Role | Director And Chairman |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Dr Susan Josephine Acheson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 2015) |
Role | Retreat Worker |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Mr Andrew Bevis Skinner |
---|---|
Status | Resigned |
Appointed | 01 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Mr Laurence Benson |
---|---|
Status | Resigned |
Appointed | 07 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Robert Alexander |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Mr Andrew Bevis Skinner |
---|---|
Status | Resigned |
Appointed | 19 May 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Mr Mark Richard Michael Ellul |
---|---|
Status | Resigned |
Appointed | 01 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Ms Farrah Alice Black |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2022) |
Role | Roehampton Students' Union President |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Website | www.roehampton.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83923000 |
Telephone region | London |
Registered Address | Grove House Roehampton Lane London SW15 5PJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £76,437,000 |
Net Worth | £84,627,000 |
Cash | £17,609,000 |
Current Liabilities | £9,497,000 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings at digby stuart college, roehampton, london registered at hm land registry with title numbers TGL316650 and TGL316644. Outstanding |
---|---|
10 October 2008 | Delivered on: 21 October 2008 Satisfied on: 6 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at digby stuart college roehampton lane london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
10 October 2008 | Delivered on: 21 October 2008 Satisfied on: 6 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at digby stuart college roehampton lane london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 April 2005 | Delivered on: 13 May 2005 Satisfied on: 6 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land at grove house estate roehampton lane london. Fully Satisfied |
1 December 2004 | Delivered on: 9 December 2004 Satisfied on: 6 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a downside house roehampton lane london. Fully Satisfied |
29 August 2023 | Appointment of Dr Mari Cruice as a director on 21 August 2023 (2 pages) |
---|---|
1 August 2023 | Termination of appointment of Sheena Pindoria as a director on 31 July 2023 (1 page) |
27 July 2023 | Appointment of Miss Amy Eleanor Hopkins as a director on 1 July 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
5 July 2023 | Termination of appointment of Harrison Ethan Cohen as a director on 30 June 2023 (1 page) |
9 June 2023 | Appointment of Mr Michael Pearson as a director on 4 May 2023 (2 pages) |
13 March 2023 | Group of companies' accounts made up to 31 July 2022 (55 pages) |
24 October 2022 | Appointment of Professor Sunitha Narendran as a director on 19 July 2022 (2 pages) |
9 August 2022 | Appointment of Mr Harrison Ethan Cohen as a director on 1 July 2022 (2 pages) |
21 July 2022 | Appointment of Ms Ruth Alicia Martin as a director on 20 June 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
4 July 2022 | Termination of appointment of Farrah Alice Black as a director on 30 June 2022 (1 page) |
20 May 2022 | Termination of appointment of Sacha Jane Powell as a director on 16 May 2022 (1 page) |
20 May 2022 | Termination of appointment of Ann Rosalind David as a director on 18 May 2022 (1 page) |
7 April 2022 | Appointment of Dr Aleata Alstad-Calkins as a director on 14 March 2022 (2 pages) |
31 March 2022 | Resolutions
|
31 March 2022 | Memorandum and Articles of Association (12 pages) |
29 March 2022 | Termination of appointment of Laura Lynn Peters as a director on 14 March 2022 (1 page) |
28 March 2022 | Group of companies' accounts made up to 31 July 2021 (55 pages) |
14 March 2022 | Appointment of Dr Christine Therese Carpenter as a director on 28 February 2022 (2 pages) |
4 January 2022 | Termination of appointment of Jonathan Clark as a director on 1 January 2022 (1 page) |
18 November 2021 | Director's details changed for Professor Jean-Noël Christian Francois Ezingeard on 18 November 2021 (2 pages) |
5 October 2021 | Termination of appointment of Nancy Richards as a director on 13 September 2021 (1 page) |
2 August 2021 | Termination of appointment of Lorna Joyce Marjorie Brockett as a director on 31 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
12 June 2021 | Resolutions
|
12 June 2021 | Memorandum and Articles of Association (14 pages) |
13 April 2021 | Group of companies' accounts made up to 31 July 2020 (37 pages) |
11 January 2021 | Appointment of Mr David John Sharkey as a director on 18 December 2020 (2 pages) |
5 August 2020 | Appointment of The Rt Revd Jonathan Clark as a director on 30 April 2020 (2 pages) |
5 August 2020 | Appointment of The Revd Canon Dr Jennifer Hunter Smith as a director on 3 July 2020 (2 pages) |
3 August 2020 | Appointment of Dr George Frederick Turner as a secretary on 1 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of Mark Richard Michael Ellul as a secretary on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of David Charles Maurice Bell as a director on 31 July 2020 (1 page) |
30 July 2020 | Appointment of Ms Farrah Alice Black as a director on 2 July 2020 (2 pages) |
30 July 2020 | Appointment of Mrs Jennifer Coupland as a director on 2 July 2020 (2 pages) |
14 July 2020 | Appointment of Dr Sacha Jane Powell as a director on 2 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Margaret Playford Jones as a director on 2 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Daniel Gerard O'donoghue as a director on 2 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Sultana Choudhry as a director on 5 June 2020 (1 page) |
31 March 2020 | Appointment of Dr Priscilla Chadwick as a director on 16 March 2020 (2 pages) |
3 February 2020 | Group of companies' accounts made up to 31 July 2019 (36 pages) |
14 October 2019 | Termination of appointment of Sidney Brian Newey as a director on 10 October 2019 (1 page) |
22 July 2019 | Director's details changed for The Reverend Doctor Tim Macquiban on 19 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Chukwuemeka Chika Obinna Goodluck Nwagu as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Daniel Gerard O'donoghue as a director on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Professor Jean-Noël Ezingeard on 8 May 2019 (2 pages) |
2 May 2019 | Appointment of Professor Jean-Noël Ezingeard as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Paul Gerard O'prey as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Mark Frost Neale as a director on 30 April 2019 (1 page) |
3 April 2019 | Appointment of The Reverend Doctor Tim Macquiban as a director on 18 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Phil Walker as a director on 18 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Mark Allen as a director on 18 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Roger James Dawe as a director on 7 March 2019 (1 page) |
28 January 2019 | Group of companies' accounts made up to 31 July 2018 (34 pages) |
21 January 2019 | Termination of appointment of James Alexander Mckinney as a director on 18 January 2019 (1 page) |
28 November 2018 | Appointment of Ms Nancy Richards as a director on 26 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Nicholas George Brookes as a director on 26 November 2018 (1 page) |
15 November 2018 | Resolutions
|
29 October 2018 | Director's details changed for Dr Laura Lynn Peters on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Dr Ann Rosalind David on 29 October 2018 (2 pages) |
3 September 2018 | Appointment of Mr Mark Richard Michael Ellul as a secretary on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Andrew Bevis Skinner as a secretary on 31 August 2018 (1 page) |
10 August 2018 | Appointment of Mr Chukwuemeka Chika Obinna Goodluck Nwagu as a director on 1 July 2018 (2 pages) |
10 August 2018 | Appointment of Ms Sheena Pindoria as a director on 1 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Noel Terence Flannery as a director on 31 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Jonathan Michael Carter as a director on 30 June 2018 (1 page) |
7 August 2018 | Termination of appointment of Jack Wilcock as a director on 30 June 2018 (1 page) |
7 August 2018 | Termination of appointment of Stephen John Haines Ludlow as a director on 31 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mr Kevin Paul Thomas as a director on 12 March 2018 (2 pages) |
26 March 2018 | Appointment of Dr Sultana Choudhry as a director on 12 March 2018 (2 pages) |
18 January 2018 | Group of companies' accounts made up to 31 July 2017 (61 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Appointment of Sister Christine Anne Edwards as a director on 26 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Dennis Vincent Hone as a director on 11 May 2017 (2 pages) |
14 July 2017 | Appointment of Mr Dennis Vincent Hone as a director on 11 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Clare Elizabeth Delmar as a director on 9 March 2017 (1 page) |
14 July 2017 | Termination of appointment of David Gerald Deeks as a director on 31 July 2016 (1 page) |
14 July 2017 | Termination of appointment of David Gerald Deeks as a director on 31 July 2016 (1 page) |
14 July 2017 | Termination of appointment of Clare Elizabeth Delmar as a director on 9 March 2017 (1 page) |
14 July 2017 | Appointment of Sister Christine Anne Edwards as a director on 26 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
20 December 2016 | Group of companies' accounts made up to 31 July 2016 (58 pages) |
20 December 2016 | Group of companies' accounts made up to 31 July 2016 (58 pages) |
2 December 2016 | Termination of appointment of Robert Alexander as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Robert Alexander as a director on 30 November 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Jack De France on 14 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Jack De France on 14 September 2016 (2 pages) |
24 August 2016 | Appointment of Reverend Margaret Playford Jones as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Reverend Margaret Playford Jones as a director on 1 August 2016 (2 pages) |
20 July 2016 | Appointment of Mr Jack De France as a director on 4 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Jack De France as a director on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Siobhan Kelly as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Siobhan Kelly as a director on 1 July 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 no member list (11 pages) |
24 June 2016 | Annual return made up to 23 June 2016 no member list (11 pages) |
7 June 2016 | Appointment of Sister Lorna Joyce Marjorie Brockett as a director on 15 May 2016 (2 pages) |
7 June 2016 | Appointment of Sister Lorna Joyce Marjorie Brockett as a director on 15 May 2016 (2 pages) |
10 December 2015 | Group of companies' accounts made up to 31 July 2015 (63 pages) |
10 December 2015 | Group of companies' accounts made up to 31 July 2015 (63 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
23 October 2015 | Appointment of Mr Jonathan Michael Carter as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Jonathan Michael Carter as a director on 12 October 2015 (2 pages) |
10 September 2015 | Termination of appointment of David John Lochtie as a director on 7 September 2015 (1 page) |
10 September 2015 | Termination of appointment of David John Lochtie as a director on 7 September 2015 (1 page) |
23 June 2015 | Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Terry Gordon Knight as a director on 1 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Terry Gordon Knight as a director on 1 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 no member list (10 pages) |
23 June 2015 | Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Susan Josephine Acheson as a director on 8 April 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 no member list (10 pages) |
23 June 2015 | Termination of appointment of Terry Gordon Knight as a director on 1 May 2015 (1 page) |
8 June 2015 | Appointment of Mr Andrew Bevis Skinner as a secretary on 19 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Andrew Bevis Skinner as a secretary on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Laurence Benson as a secretary on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Laurence Benson as a secretary on 18 May 2015 (1 page) |
20 March 2015 | Appointment of Dr Ann Rosalind David as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Dr Ann Rosalind David as a director on 16 March 2015 (2 pages) |
5 December 2014 | Group of companies' accounts made up to 31 July 2014 (58 pages) |
5 December 2014 | Group of companies' accounts made up to 31 July 2014 (58 pages) |
13 August 2014 | Registration of charge 051613590005, created on 7 August 2014 (32 pages) |
13 August 2014 | Registration of charge 051613590005, created on 7 August 2014 (32 pages) |
13 August 2014 | Registration of charge 051613590005, created on 7 August 2014 (32 pages) |
21 July 2014 | Termination of appointment of Wade Bryan Nicholas Tomlinson as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Miss Siobhan Kelly as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Wade Bryan Nicholas Tomlinson as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Miss Siobhan Kelly as a director on 21 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 23 June 2014 no member list (11 pages) |
3 July 2014 | Annual return made up to 23 June 2014 no member list (11 pages) |
2 July 2014 | Director's details changed for Dr Susan Josephine Acheson on 1 September 2012 (2 pages) |
2 July 2014 | Termination of appointment of Julie Shaughnessy as a director (1 page) |
2 July 2014 | Director's details changed for Dr Susan Josephine Acheson on 1 September 2012 (2 pages) |
2 July 2014 | Termination of appointment of Julie Shaughnessy as a director (1 page) |
2 July 2014 | Director's details changed for Dr Susan Josephine Acheson on 1 September 2012 (2 pages) |
6 June 2014 | Satisfaction of charge 4 in full (2 pages) |
6 June 2014 | Satisfaction of charge 2 in full (1 page) |
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Satisfaction of charge 4 in full (2 pages) |
6 June 2014 | Satisfaction of charge 3 in full (2 pages) |
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Satisfaction of charge 2 in full (1 page) |
6 June 2014 | Satisfaction of charge 3 in full (2 pages) |
6 December 2013 | Group of companies' accounts made up to 31 July 2013 (63 pages) |
6 December 2013 | Group of companies' accounts made up to 31 July 2013 (63 pages) |
11 November 2013 | Appointment of Dr Laura Lynn Peters as a director (2 pages) |
11 November 2013 | Appointment of Dr Laura Lynn Peters as a director (2 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
28 June 2013 | Annual return made up to 23 June 2013 no member list (11 pages) |
28 June 2013 | Annual return made up to 23 June 2013 no member list (11 pages) |
17 May 2013 | Appointment of Mr Terence Gordon Knight as a director (2 pages) |
17 May 2013 | Appointment of Mr Terence Gordon Knight as a director (2 pages) |
15 May 2013 | Memorandum and Articles of Association (15 pages) |
15 May 2013 | Memorandum and Articles of Association (15 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
7 January 2013 | Group of companies' accounts made up to 31 July 2012 (62 pages) |
7 January 2013 | Group of companies' accounts made up to 31 July 2012 (62 pages) |
4 December 2012 | Appointment of Mr Robert Alexander as a director (2 pages) |
4 December 2012 | Termination of appointment of Edwin Landsberg as a director (1 page) |
4 December 2012 | Termination of appointment of Edwin Landsberg as a director (1 page) |
4 December 2012 | Appointment of Mr Robert Alexander as a director (2 pages) |
6 November 2012 | Appointment of Mr David John Lochtie as a director (2 pages) |
6 November 2012 | Appointment of Mr David John Lochtie as a director (2 pages) |
18 October 2012 | Termination of appointment of Terence Knight as a director (1 page) |
18 October 2012 | Termination of appointment of Terence Knight as a director (1 page) |
12 October 2012 | Appointment of Rev James Alexander Mckinney as a director (2 pages) |
12 October 2012 | Appointment of Rev James Alexander Mckinney as a director (2 pages) |
12 October 2012 | Termination of appointment of Peter Bruinvels as a director (1 page) |
12 October 2012 | Termination of appointment of Peter Bruinvels as a director (1 page) |
11 September 2012 | Appointment of Mr Laurence Benson as a secretary (1 page) |
11 September 2012 | Appointment of Mr Laurence Benson as a secretary (1 page) |
7 September 2012 | Termination of appointment of Andrew Skinner as a secretary (1 page) |
7 September 2012 | Termination of appointment of Andrew Skinner as a secretary (1 page) |
7 August 2012 | Termination of appointment of David Parrott as a director (1 page) |
7 August 2012 | Termination of appointment of Richard Cheetham as a director (1 page) |
7 August 2012 | Termination of appointment of David Parrott as a director (1 page) |
7 August 2012 | Termination of appointment of Richard Cheetham as a director (1 page) |
12 July 2012 | Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages) |
12 July 2012 | Termination of appointment of Alex Murray as a director (1 page) |
12 July 2012 | Termination of appointment of Alex Murray as a director (1 page) |
12 July 2012 | Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages) |
3 July 2012 | Annual return made up to 23 June 2012 no member list (11 pages) |
3 July 2012 | Annual return made up to 23 June 2012 no member list (11 pages) |
1 June 2012 | Appointment of Mr Andrew Bevis Skinner as a secretary (1 page) |
1 June 2012 | Appointment of Mr Andrew Bevis Skinner as a secretary (1 page) |
1 June 2012 | Termination of appointment of Robin Geller as a secretary (1 page) |
1 June 2012 | Termination of appointment of Robin Geller as a secretary (1 page) |
11 May 2012 | Appointment of Miss Janet Cooper as a director (2 pages) |
11 May 2012 | Appointment of Miss Janet Cooper as a director (2 pages) |
26 January 2012 | Group of companies' accounts made up to 31 July 2011 (60 pages) |
26 January 2012 | Group of companies' accounts made up to 31 July 2011 (60 pages) |
1 August 2011 | Termination of appointment of Kaye Forrest as a director (1 page) |
1 August 2011 | Termination of appointment of Robin Middlehurst as a director (1 page) |
1 August 2011 | Termination of appointment of Robin Middlehurst as a director (1 page) |
1 August 2011 | Termination of appointment of Kaye Forrest as a director (1 page) |
6 July 2011 | Director's details changed for Rt Reverend Dr Richard Ian Cheetham on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Ms Clare Elizabeth Delmar on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Terence Gordon Knight on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Ms Clare Elizabeth Delmar on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Noel Terence Flannery on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Dr Susan Josephine Acheson on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Edwin Max Landsberg on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Sir David Charles Maurice Bell on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Terence Gordon Knight on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Sir David Charles Maurice Bell on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Edwin Max Landsberg on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Stephen John Haines Ludlow on 23 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 23 June 2011 no member list (13 pages) |
6 July 2011 | Director's details changed for Rt Reverend Dr Richard Ian Cheetham on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Dr Susan Josephine Acheson on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Nicholas George Brookes on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Noel Terence Flannery on 23 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Nicholas George Brookes on 23 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 23 June 2011 no member list (13 pages) |
6 July 2011 | Director's details changed for Mr Stephen John Haines Ludlow on 23 June 2011 (2 pages) |
10 May 2011 | Group of companies' accounts made up to 31 July 2010 (62 pages) |
10 May 2011 | Group of companies' accounts made up to 31 July 2010 (62 pages) |
16 March 2011 | Appointment of Dr Julie Marie Shaughnessy as a director (2 pages) |
16 March 2011 | Appointment of Dr Julie Marie Shaughnessy as a director (2 pages) |
7 March 2011 | Termination of appointment of Mary Hinde as a director (1 page) |
7 March 2011 | Termination of appointment of Mary Hinde as a director (1 page) |
30 November 2010 | Termination of appointment of Annabelle Mooney as a director (1 page) |
30 November 2010 | Termination of appointment of Annabelle Mooney as a director (1 page) |
12 October 2010 | Appointment of Mr Sidney Brian Newey as a director (2 pages) |
12 October 2010 | Appointment of Mr Sidney Brian Newey as a director (2 pages) |
17 August 2010 | Appointment of The Revd Dr David Gerald Deeks as a director (2 pages) |
17 August 2010 | Appointment of The Revd Dr David Gerald Deeks as a director (2 pages) |
16 August 2010 | Annual return made up to 23 June 2010 no member list (20 pages) |
16 August 2010 | Termination of appointment of John Cooke as a director (1 page) |
16 August 2010 | Annual return made up to 23 June 2010 no member list (20 pages) |
16 August 2010 | Termination of appointment of Michael Watts as a director (1 page) |
16 August 2010 | Termination of appointment of John Cooke as a director (1 page) |
16 August 2010 | Termination of appointment of Michael Watts as a director (1 page) |
14 August 2010 | Director's details changed for Kaye Forrest on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Dr Paul O'prey on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Rev John Alfred Cooke on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Kaye Forrest on 23 June 2010 (2 pages) |
14 August 2010 | Secretary's details changed for Robin Diane Geller on 23 June 2010 (1 page) |
14 August 2010 | Secretary's details changed for Robin Diane Geller on 23 June 2010 (1 page) |
14 August 2010 | Director's details changed for Sister Mary Hinde on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Sister Mary Hinde on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Rev John Alfred Cooke on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Dr Paul O'prey on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Noel Terence Flannery on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Professor Robin Middlehurst on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Gary Coates on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Gary Coates on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Nicholas George Brookes on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Professor Robin Middlehurst on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Noel Terence Flannery on 23 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Nicholas George Brookes on 23 June 2010 (2 pages) |
22 July 2010 | Appointment of Mr Alex Murray as a director (2 pages) |
22 July 2010 | Termination of appointment of Gary Coates as a director (1 page) |
22 July 2010 | Appointment of Mr Alex Murray as a director (2 pages) |
22 July 2010 | Termination of appointment of Gary Coates as a director (1 page) |
18 May 2010 | Appointment of Mr David Mark Peter Parrott as a director (2 pages) |
18 May 2010 | Appointment of Mr David Mark Peter Parrott as a director (2 pages) |
17 May 2010 | Appointment of Dr Annabelle Nell Mooney as a director (2 pages) |
17 May 2010 | Appointment of Dr Annabelle Nell Mooney as a director (2 pages) |
7 May 2010 | Appointment of Mr Mark Frost Neale as a director (2 pages) |
7 May 2010 | Termination of appointment of Francis Davis as a director (1 page) |
7 May 2010 | Appointment of Mr Mark Frost Neale as a director (2 pages) |
7 May 2010 | Termination of appointment of Francis Davis as a director (1 page) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (54 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (54 pages) |
30 March 2010 | Termination of appointment of June Boyce-Tillman as a director (1 page) |
30 March 2010 | Termination of appointment of June Boyce-Tillman as a director (1 page) |
16 March 2010 | Termination of appointment of Noel Rajaratnam as a director (1 page) |
16 March 2010 | Appointment of Mr Roger James Dawe as a director (2 pages) |
16 March 2010 | Appointment of Mr Roger James Dawe as a director (2 pages) |
16 March 2010 | Termination of appointment of Noel Rajaratnam as a director (1 page) |
28 October 2009 | Appointment of Canon Peter Nigel Edward Bruinvels as a director (2 pages) |
28 October 2009 | Appointment of Canon Peter Nigel Edward Bruinvels as a director (2 pages) |
21 September 2009 | Director appointed mr noel terence flannery (1 page) |
21 September 2009 | Director appointed mr noel terence flannery (1 page) |
9 September 2009 | Director appointed mr nicholas george brookes (2 pages) |
9 September 2009 | Director appointed mr nicholas george brookes (2 pages) |
3 September 2009 | Director appointed dr susan josephine acheson (1 page) |
3 September 2009 | Director appointed dr susan josephine acheson (1 page) |
2 September 2009 | Director appointed mr stephen john haines ludlow (2 pages) |
2 September 2009 | Director appointed mr stephen john haines ludlow (2 pages) |
3 August 2009 | Appointment terminated director ian linden (1 page) |
3 August 2009 | Appointment terminated director juliet coleman (1 page) |
3 August 2009 | Appointment terminated director germaine mcbride (1 page) |
3 August 2009 | Appointment terminated director germaine mcbride (1 page) |
3 August 2009 | Appointment terminated director john pritchard (1 page) |
3 August 2009 | Appointment terminated director yvonne lincoln (1 page) |
3 August 2009 | Appointment terminated director juliet coleman (1 page) |
3 August 2009 | Appointment terminated director ian linden (1 page) |
3 August 2009 | Appointment terminated director john pritchard (1 page) |
3 August 2009 | Appointment terminated director yvonne lincoln (1 page) |
3 August 2009 | Appointment terminated director ian grainger (1 page) |
3 August 2009 | Appointment terminated director ian grainger (1 page) |
3 August 2009 | Director appointed rev john alfred cooke (1 page) |
3 August 2009 | Director appointed rev john alfred cooke (1 page) |
17 July 2009 | Annual return made up to 23/06/09 (8 pages) |
17 July 2009 | Annual return made up to 23/06/09 (8 pages) |
15 June 2009 | Appointment terminated director simon parton (1 page) |
15 June 2009 | Appointment terminated director simon parton (1 page) |
26 May 2009 | Group of companies' accounts made up to 31 July 2008 (45 pages) |
26 May 2009 | Group of companies' accounts made up to 31 July 2008 (45 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 August 2008 | Director's change of particulars / germaine copestake / 23/06/2007 (1 page) |
11 August 2008 | Director's change of particulars / germaine copestake / 23/06/2007 (1 page) |
6 August 2008 | Director appointed sister mary hinde (2 pages) |
6 August 2008 | Director appointed sir david charles maurice bell (2 pages) |
6 August 2008 | Director appointed kaye forrest (1 page) |
6 August 2008 | Director appointed sir david charles maurice bell (2 pages) |
6 August 2008 | Director appointed gary coates (1 page) |
6 August 2008 | Director appointed sister mary hinde (2 pages) |
6 August 2008 | Director appointed gary coates (1 page) |
6 August 2008 | Director appointed kaye forrest (1 page) |
4 August 2008 | Director's change of particulars / juliet coleman / 16/08/2007 (2 pages) |
4 August 2008 | Director's change of particulars / juliet coleman / 16/08/2007 (2 pages) |
1 August 2008 | Appointment terminated director margaret harrop (1 page) |
1 August 2008 | Appointment terminated director michael young (1 page) |
1 August 2008 | Appointment terminated director michael young (1 page) |
1 August 2008 | Appointment terminated director margaret harrop (1 page) |
1 August 2008 | Appointment terminated director john rourke (1 page) |
1 August 2008 | Appointment terminated director john rourke (1 page) |
1 August 2008 | Appointment terminated director philip gee (1 page) |
1 August 2008 | Appointment terminated director philip gee (1 page) |
22 July 2008 | Annual return made up to 23/06/08 (9 pages) |
22 July 2008 | Annual return made up to 23/06/08 (9 pages) |
21 July 2008 | Appointment terminated director tyrone campbell (1 page) |
21 July 2008 | Appointment terminated director tyrone campbell (1 page) |
30 June 2008 | Director appointed clare delmar (2 pages) |
30 June 2008 | Director appointed clare delmar (2 pages) |
15 April 2008 | Group of companies' accounts made up to 31 July 2007 (44 pages) |
15 April 2008 | Group of companies' accounts made up to 31 July 2007 (44 pages) |
30 October 2007 | Group of companies' accounts made up to 31 July 2006 (46 pages) |
30 October 2007 | Group of companies' accounts made up to 31 July 2006 (46 pages) |
20 July 2007 | Annual return made up to 23/06/07 (5 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Annual return made up to 23/06/07 (5 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: erasmus house roehampton lane london SW15 5PU (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: erasmus house roehampton lane london SW15 5PU (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
1 August 2006 | Annual return made up to 23/06/06
|
1 August 2006 | Annual return made up to 23/06/06
|
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
31 January 2006 | Amended group of companies' accounts made up to 31 July 2005 (40 pages) |
31 January 2006 | Amended group of companies' accounts made up to 31 July 2005 (40 pages) |
11 January 2006 | Full accounts made up to 31 July 2005 (40 pages) |
11 January 2006 | Full accounts made up to 31 July 2005 (40 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
21 July 2005 | Annual return made up to 23/06/05
|
21 July 2005 | Annual return made up to 23/06/05
|
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (4 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (4 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
16 July 2004 | Memorandum and Articles of Association (39 pages) |
16 July 2004 | Memorandum and Articles of Association (39 pages) |
13 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
13 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
23 June 2004 | Incorporation (45 pages) |
23 June 2004 | Incorporation (45 pages) |