Company NamePalestine Solidarity Campaign Ltd
Company StatusActive
Company Number05213508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBernard Regan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Andrew Jackson Ellis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Benjamin Joel Soffa
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameBenjamin Joel Soffa
StatusCurrent
Appointed21 January 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Sybil Cock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameLouise Regan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Iyas Anis Alqasem
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameSimon Anthony Dubbins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAlexander Philip Snowdon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJulia Simpkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameNeha Ajit Shah
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMiss Clare Barbara Nora Baker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleInternational Trade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Diane Langford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Donna Best
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2024(19 years, 6 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Sheila Guhadasan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2024(19 years, 6 months after company formation)
Appointment Duration2 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Elizabeth Mary Hunter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameZoe Mars
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleRetired
Correspondence Address162 Holloway Road
London
N7 8DQ
Director NameDavid John Chappell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 2007)
RoleFirefighter
Correspondence Address17 Waverley Avenue
Exeter
Devon
EX4 4NL
Director NameDr Francis Nicholas Clark Lowes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 2007)
RoleCouncellor
Correspondence Address9 Trafalgar Terrace
Brighton
East Sussex
BN1 4EG
Director NameTerence Gallogly
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 2007)
RoleRetired
Correspondence Address10 Lowther Court
Lowther Street
York
North Yorkshire
YO31 7EG
Director NameAlan Charles Goater
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 2007)
RoleCampaigning
Correspondence Address94 Colston Road
Bristol
Avon
BS5 6AD
Director NameStephen Bolt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2008)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address57 Barretts Grove
London
N16 8AP
Secretary NameSue Plater
StatusResigned
Appointed24 January 2009(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 January 2013)
RoleCompany Director
Correspondence Address30 - 34
New Bridge Street
London
EC4V 6BJ
Director NameMr Salim Sarwar Alam
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameStephen Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 January 2020)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameFiona Bowden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Kamel Isaac Muhammed Hawwash
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 February 2024)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr John Ellis
StatusResigned
Appointed26 January 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 January 2017)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Patrick Justin Darnes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2016)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Jenny Hardacre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(10 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Andrew John Hutson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 65 Leadenhall Street
London
EC3A 2AD
Director NameMarz Colombini
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2022)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address5th Floor 65 Leadenhall Street
London
EC3A 2AD
Director NameDouglas Holton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Iyas Anis Alqasem
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mark Stephen Anthony Beacon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2018(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 March 2022)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address5th Floor 65 Leadenhall Street
London
EC3A 2AD
Director NameMr Samir Eskanda
Date of BirthApril 1985 (Born 39 years ago)
NationalityPalestinian
StatusResigned
Appointed04 February 2023(18 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 September 2023)
RoleArtist And Human Rights Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitepalestinecampaign.org
Email address[email protected]
Telephone020 77006192
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth£164,828
Current Liabilities£107,065

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Samir Eskanda as a director on 6 September 2023 (1 page)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
1 March 2023Termination of appointment of Edward Mcnally as a director on 4 February 2023 (1 page)
23 February 2023Appointment of Mr Samir Eskanda as a director on 4 February 2023 (2 pages)
23 February 2023Appointment of Miss Clare Barbara Nora Baker as a director on 4 February 2023 (2 pages)
22 February 2023Appointment of Ms Diane Langford as a director on 4 February 2023 (2 pages)
17 November 2022Registered office address changed from 5th Floor 65 Leadenhall Street London EC3A 2AD to 27 Old Gloucester Street London WC1N 3AX on 17 November 2022 (1 page)
31 August 2022Termination of appointment of Mark Stephen Anthony Beacon as a director on 19 March 2022 (1 page)
31 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Marz Colombini as a director on 19 March 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 April 2022Termination of appointment of Omar Mofeed Mokhallalati as a director on 19 March 2022 (1 page)
8 April 2022Termination of appointment of Andrew John Hutson as a director on 19 March 2022 (1 page)
8 April 2022Termination of appointment of Oliver Longland as a director on 19 March 2022 (1 page)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 April 2022Memorandum and Articles of Association (12 pages)
11 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
5 June 2021Termination of appointment of Jacqueline Lewis as a director on 5 June 2021 (1 page)
5 June 2021Director's details changed for Mr Benjamin Joel Soffa on 5 June 2021 (2 pages)
5 June 2021Director's details changed for Mr Benjamin Joel Soffa on 5 June 2021 (2 pages)
25 May 2021Appointment of Julia Simpkins as a director on 24 April 2021 (2 pages)
24 May 2021Appointment of Edward Mcnally as a director on 24 April 2021 (2 pages)
21 May 2021Director's details changed for Mr Mark Stephen Anthony Beacon on 23 January 2020 (2 pages)
21 May 2021Director's details changed for Ms Sybil Cock on 23 January 2020 (2 pages)
21 May 2021Appointment of Neha Ajit Shah as a director on 24 April 2021 (2 pages)
21 May 2021Secretary's details changed for Benjamin Joel Soffa on 23 January 2020 (1 page)
21 May 2021Director's details changed for Mr John Andrew Jackson Ellis on 23 January 2020 (2 pages)
21 May 2021Director's details changed for Marz Colombini on 23 January 2020 (2 pages)
21 May 2021Director's details changed for Professor Kamel Isaac Muhammed Hawwash on 23 January 2020 (2 pages)
21 May 2021Appointment of Alexander Philip Snowdon as a director on 24 April 2021 (2 pages)
21 May 2021Director's details changed for Bernard Regan on 23 January 2020 (2 pages)
21 May 2021Director's details changed for Mr Benjamin Joel Soffa on 23 January 2020 (2 pages)
21 May 2021Director's details changed for Jacqueline Lewis on 23 January 2020 (2 pages)
21 May 2021Director's details changed for Mr Andrew John Hutson on 23 January 2020 (2 pages)
21 May 2021Termination of appointment of Barbara Carolyn Plant as a director on 24 April 2021 (1 page)
13 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 November 2020Appointment of Oliver Longland as a director on 31 October 2020 (2 pages)
17 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Adie Mormech as a director on 2 May 2020 (1 page)
11 May 2020Termination of appointment of Natalie Roselyne Streker as a director on 2 May 2020 (1 page)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 May 2020Termination of appointment of Naeem Malik as a director on 2 May 2020 (1 page)
11 May 2020Termination of appointment of Jennifer M Lynn as a director on 2 May 2020 (1 page)
4 March 2020Director's details changed for Omar Mokhallalati on 4 March 2020 (2 pages)
4 March 2020Appointment of Barbara Carolyn Plant as a director on 29 February 2020 (2 pages)
7 February 2020Appointment of Simon Anthony Dubbins as a director on 25 January 2020 (2 pages)
7 February 2020Appointment of Mr Iyas Anis Alqasem as a director on 25 January 2020 (2 pages)
7 February 2020Appointment of Omar Mokhallalati as a director on 25 January 2020 (2 pages)
7 February 2020Appointment of Louise Regan as a director on 25 January 2020 (2 pages)
7 February 2020Appointment of Natalie Roselyne Streker as a director on 25 January 2020 (2 pages)
7 February 2020Appointment of Adie Mormech as a director on 25 January 2020 (2 pages)
6 February 2020Termination of appointment of Stephen Bell as a director on 25 January 2020 (1 page)
6 February 2020Termination of appointment of Salim Sarwar Alam as a director on 25 January 2020 (1 page)
6 February 2020Termination of appointment of Pia Westin as a director on 25 January 2020 (1 page)
6 February 2020Termination of appointment of Tapesh Md Abu Shaim as a director on 25 January 2020 (1 page)
6 February 2020Director's details changed for Mauro Colombini on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Hugh Lanning as a director on 25 January 2020 (1 page)
6 February 2020Termination of appointment of Kiri Elizabeth Tunks as a director on 25 January 2020 (1 page)
5 February 2020Registered office address changed from PO Box 4385 05213508: Companies House Default Address Cardiff CF14 8LH to 5th Floor 65 Leadenhall Street London EC3A 2AD on 5 February 2020 (2 pages)
27 December 2019Registered office address changed to PO Box 4385, 05213508: Companies House Default Address, Cardiff, CF14 8LH on 27 December 2019 (1 page)
16 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 September 2018Appointment of Mr Naeem Malik as a director on 24 February 2018 (2 pages)
8 September 2018Appointment of Ms Sybil Cock as a director on 24 February 2018 (2 pages)
8 September 2018Termination of appointment of Douglas Holton as a director on 27 January 2018 (1 page)
8 September 2018Termination of appointment of Iyas Anis Alqasem as a director on 27 January 2018 (1 page)
8 September 2018Appointment of Mr Mark Stephen Anthony Beacon as a director on 24 February 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 March 2017Appointment of Mauro Colombini as a director on 21 January 2017 (2 pages)
5 March 2017Termination of appointment of Elizabeth Mary Hunter as a director on 21 January 2017 (1 page)
5 March 2017Appointment of Douglas Holton as a director on 21 January 2017 (2 pages)
5 March 2017Appointment of Douglas Holton as a director on 21 January 2017 (2 pages)
5 March 2017Appointment of Ms Jennifer M Lynn as a director on 21 January 2017 (2 pages)
5 March 2017Appointment of Mauro Colombini as a director on 21 January 2017 (2 pages)
5 March 2017Termination of appointment of John Ellis as a secretary on 21 January 2017 (1 page)
5 March 2017Appointment of Benjamin Joel Soffa as a secretary on 21 January 2017 (2 pages)
5 March 2017Appointment of Mr Iyas Anis Alqasem as a director on 21 January 2017 (2 pages)
5 March 2017Appointment of Mr Iyas Anis Alqasem as a director on 21 January 2017 (2 pages)
5 March 2017Appointment of Benjamin Joel Soffa as a secretary on 21 January 2017 (2 pages)
5 March 2017Appointment of Ms Jennifer M Lynn as a director on 21 January 2017 (2 pages)
5 March 2017Termination of appointment of John Ellis as a secretary on 21 January 2017 (1 page)
5 March 2017Termination of appointment of Elizabeth Mary Hunter as a director on 21 January 2017 (1 page)
22 December 2016Appointment of Mr Andrew John Hutson as a director on 20 February 2016 (2 pages)
22 December 2016Appointment of Mr Andrew John Hutson as a director on 20 February 2016 (2 pages)
12 September 2016Termination of appointment of Eleanor Rosalie Merton as a director on 10 September 2016 (1 page)
12 September 2016Termination of appointment of Eleanor Rosalie Merton as a director on 10 September 2016 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
6 September 2016Termination of appointment of Benjamin Andrew Sany Jamal as a director on 16 July 2016 (1 page)
6 September 2016Termination of appointment of Benjamin Andrew Sany Jamal as a director on 16 July 2016 (1 page)
3 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 February 2016Appointment of Miss Eleanor Rosalie Merton as a director on 23 January 2016 (2 pages)
4 February 2016Appointment of Miss Eleanor Rosalie Merton as a director on 23 January 2016 (2 pages)
3 February 2016Termination of appointment of Gillian Mary Swain as a director on 23 January 2016 (1 page)
3 February 2016Appointment of Ms Elizabeth Mary Hunter as a director on 23 January 2016 (2 pages)
3 February 2016Termination of appointment of Jenny Hardacre as a director on 23 January 2016 (1 page)
3 February 2016Termination of appointment of Jenny Hardacre as a director on 23 January 2016 (1 page)
3 February 2016Appointment of Ms Kiri Elizabeth Tunks as a director on 23 January 2016 (2 pages)
3 February 2016Termination of appointment of Stephen George Preston as a director on 23 January 2016 (1 page)
3 February 2016Appointment of Ms Elizabeth Mary Hunter as a director on 23 January 2016 (2 pages)
3 February 2016Termination of appointment of Patrick Justin Darnes as a director on 23 January 2016 (1 page)
3 February 2016Termination of appointment of Stephen George Preston as a director on 23 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew Hutson as a director on 23 January 2016 (1 page)
3 February 2016Appointment of Ms Kiri Elizabeth Tunks as a director on 23 January 2016 (2 pages)
3 February 2016Termination of appointment of Gillian Mary Swain as a director on 23 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew Hutson as a director on 23 January 2016 (1 page)
3 February 2016Termination of appointment of Patrick Justin Darnes as a director on 23 January 2016 (1 page)
7 December 2015Appointment of Mr Tapesh Md Abu Shaim as a director on 24 January 2015 (2 pages)
7 December 2015Appointment of Ms Jenny Hardacre as a director on 30 May 2015 (2 pages)
7 December 2015Appointment of Mr Tapesh Md Abu Shaim as a director on 24 January 2015 (2 pages)
7 December 2015Appointment of Ms Jenny Hardacre as a director on 30 May 2015 (2 pages)
21 September 2015Annual return made up to 24 August 2015 no member list (9 pages)
21 September 2015Annual return made up to 24 August 2015 no member list (9 pages)
23 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
23 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
24 February 2015Termination of appointment of Fiona Bowden as a director on 24 January 2015 (1 page)
24 February 2015Termination of appointment of John Charles Mcghee as a director on 24 January 2015 (1 page)
24 February 2015Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Joan Mcdougall as a director on 24 January 2015 (1 page)
24 February 2015Termination of appointment of Fiona Bowden as a director on 24 January 2015 (1 page)
24 February 2015Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 24 February 2015 (1 page)
24 February 2015Termination of appointment of John Charles Mcghee as a director on 24 January 2015 (1 page)
24 February 2015Termination of appointment of Joan Mcdougall as a director on 24 January 2015 (1 page)
4 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 20-22 Wenlock Road London N1 7GU on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 20-22 Wenlock Road London N1 7GU on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 20-22 Wenlock Road London N1 7GU on 4 October 2014 (1 page)
22 September 2014Annual return made up to 24 August 2014 no member list (10 pages)
22 September 2014Annual return made up to 24 August 2014 no member list (10 pages)
20 September 2014Appointment of Andrew Hutson as a director on 22 February 2014 (2 pages)
20 September 2014Appointment of Patrick Justin Darnes as a director on 20 February 2014 (2 pages)
20 September 2014Appointment of Joan Mcdougall as a director on 20 February 2014 (2 pages)
20 September 2014Appointment of Andrew Hutson as a director on 22 February 2014 (2 pages)
20 September 2014Appointment of Mr Stephen George Preston as a director on 22 February 2014 (2 pages)
20 September 2014Appointment of Patrick Justin Darnes as a director on 20 February 2014 (2 pages)
20 September 2014Appointment of Joan Mcdougall as a director on 20 February 2014 (2 pages)
20 September 2014Appointment of Mr Stephen George Preston as a director on 22 February 2014 (2 pages)
10 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 April 2014Appointment of John Charles Mcghee as a director (2 pages)
12 April 2014Appointment of John Charles Mcghee as a director (2 pages)
23 February 2014Termination of appointment of Nicolette Petersen as a director (1 page)
23 February 2014Termination of appointment of Elizabeth Hunter as a director (1 page)
23 February 2014Termination of appointment of Elizabeth Hunter as a director (1 page)
23 February 2014Director's details changed for Professor Kamel Isaac Muhammed Haiwash on 26 January 2013 (2 pages)
23 February 2014Appointment of Benjamin Andrew Sany Jamal as a director (2 pages)
23 February 2014Termination of appointment of John Snowden as a director (1 page)
23 February 2014Termination of appointment of John Snowden as a director (1 page)
23 February 2014Appointment of Ms Pia Westin as a director (2 pages)
23 February 2014Termination of appointment of Kiri Tunks as a director (1 page)
23 February 2014Appointment of Gillian Mary Swain as a director (2 pages)
23 February 2014Appointment of Gillian Mary Swain as a director (2 pages)
23 February 2014Appointment of Benjamin Andrew Sany Jamal as a director (2 pages)
23 February 2014Termination of appointment of Hilary Wise as a director (1 page)
23 February 2014Director's details changed for Professor Kamel Isaac Muhammed Haiwash on 26 January 2013 (2 pages)
23 February 2014Termination of appointment of Kiri Tunks as a director (1 page)
23 February 2014Termination of appointment of Nicolette Petersen as a director (1 page)
23 February 2014Termination of appointment of Hilary Wise as a director (1 page)
23 February 2014Appointment of Ms Pia Westin as a director (2 pages)
2 January 2014Director's details changed for Mr John Ellis on 31 December 2013 (2 pages)
2 January 2014Director's details changed for Mr John Ellis on 31 December 2013 (2 pages)
31 December 2013Secretary's details changed for Mr John Ellis on 31 December 2013 (1 page)
31 December 2013Secretary's details changed for Mr John Ellis on 31 December 2013 (1 page)
23 September 2013Appointment of Mr Salim Sarwar Alam as a director (2 pages)
23 September 2013Appointment of Mr Salim Sarwar Alam as a director (2 pages)
23 September 2013Director's details changed for Bernard Regan on 23 September 2013 (2 pages)
23 September 2013Appointment of Jacqueline Lewis as a director (2 pages)
23 September 2013Appointment of Jacqueline Lewis as a director (2 pages)
23 September 2013Director's details changed for Bernard Regan on 23 September 2013 (2 pages)
23 September 2013Appointment of Nicolette Petersen as a director (2 pages)
23 September 2013Appointment of John Snowden as a director (2 pages)
23 September 2013Annual return made up to 24 August 2013 no member list (9 pages)
23 September 2013Annual return made up to 24 August 2013 no member list (9 pages)
23 September 2013Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 23 September 2013 (1 page)
23 September 2013Appointment of John Snowden as a director (2 pages)
23 September 2013Appointment of Nicolette Petersen as a director (2 pages)
23 September 2013Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 23 September 2013 (1 page)
10 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 April 2013Appointment of Professor Kamel Isaac Muhammed Haiwash as a director (2 pages)
12 April 2013Appointment of Professor Kamel Isaac Muhammed Haiwash as a director (2 pages)
12 April 2013Appointment of Stephen Bell as a director (2 pages)
12 April 2013Appointment of Stephen Bell as a director (2 pages)
10 April 2013Director's details changed for Hugh Lanning on 26 January 2013 (2 pages)
10 April 2013Appointment of Fiona Bowden as a director (2 pages)
10 April 2013Appointment of Mr John Ellis as a secretary (1 page)
10 April 2013Appointment of Mr John Andrew Jackson Ellis as a director (2 pages)
10 April 2013Director's details changed for Dr Hilary Wise on 26 January 2013 (2 pages)
10 April 2013Director's details changed for Dr Hilary Wise on 26 January 2013 (2 pages)
10 April 2013Termination of appointment of Sue Plater as a secretary (1 page)
10 April 2013Director's details changed for Mr John Andrew Jackson Ellis on 26 January 2013 (2 pages)
10 April 2013Appointment of Kiri Tunks as a director (2 pages)
10 April 2013Director's details changed for Hugh Lanning on 26 January 2013 (2 pages)
10 April 2013Director's details changed for Elizabeth Mary Hunter on 26 January 2013 (2 pages)
10 April 2013Appointment of Kiri Tunks as a director (2 pages)
10 April 2013Appointment of Mr Benjamin Soffa as a director (2 pages)
10 April 2013Termination of appointment of Gillian Swain as a director (1 page)
10 April 2013Appointment of Mr John Andrew Jackson Ellis as a director (2 pages)
10 April 2013Director's details changed for Elizabeth Mary Hunter on 26 January 2013 (2 pages)
10 April 2013Appointment of Mr Benjamin Soffa as a director (2 pages)
10 April 2013Appointment of Mr John Ellis as a secretary (1 page)
10 April 2013Director's details changed for Bernard Regan on 26 January 2013 (2 pages)
10 April 2013Termination of appointment of Harriet Plater as a director (1 page)
10 April 2013Director's details changed for Mr John Andrew Jackson Ellis on 26 January 2013 (2 pages)
10 April 2013Appointment of Fiona Bowden as a director (2 pages)
10 April 2013Director's details changed for Bernard Regan on 26 January 2013 (2 pages)
10 April 2013Termination of appointment of Sue Plater as a secretary (1 page)
10 April 2013Termination of appointment of Gillian Swain as a director (1 page)
10 April 2013Termination of appointment of Harriet Plater as a director (1 page)
20 September 2012Annual return made up to 24 August 2012 no member list (7 pages)
20 September 2012Annual return made up to 24 August 2012 no member list (7 pages)
20 September 2012Termination of appointment of Nicolette Petersen as a director (1 page)
20 September 2012Termination of appointment of Nicolette Petersen as a director (1 page)
20 September 2012Termination of appointment of Carole Regan as a director (1 page)
20 September 2012Termination of appointment of Carole Regan as a director (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
14 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 14 October 2011 (1 page)
14 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 (1 page)
3 October 2011Annual return made up to 24 August 2011 no member list (9 pages)
3 October 2011Annual return made up to 24 August 2011 no member list (9 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 August 2010Director's details changed for Carole Regan on 24 August 2010 (2 pages)
27 August 2010Termination of appointment of Maha Rahwangi as a director (1 page)
27 August 2010Director's details changed for Bernard Regan on 24 August 2010 (2 pages)
27 August 2010Termination of appointment of Maha Rahwangi as a director (1 page)
27 August 2010Director's details changed for Harriet Susan Plater on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Nicolette Petersen on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Carole Regan on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Elizabeth Mary Hunter on 24 August 2010 (2 pages)
27 August 2010Annual return made up to 24 August 2010 no member list (9 pages)
27 August 2010Director's details changed for Nicolette Petersen on 24 August 2010 (2 pages)
27 August 2010Annual return made up to 24 August 2010 no member list (9 pages)
27 August 2010Director's details changed for Bernard Regan on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Harriet Susan Plater on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Elizabeth Mary Hunter on 24 August 2010 (2 pages)
23 August 2010Appointment of Gillian Mary Swain as a director (2 pages)
23 August 2010Appointment of Gillian Mary Swain as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 November 2009Appointment of Hugh Lanning as a director (1 page)
4 November 2009Appointment of Hugh Lanning as a director (1 page)
14 October 2009Secretary's details changed for Sue Plater on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Sue Plater on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Sue Plater on 1 October 2009 (1 page)
13 October 2009Appointment of Sue Plater as a secretary (1 page)
13 October 2009Appointment of Sue Plater as a secretary (1 page)
9 September 2009Appointment terminated director zoe mars (1 page)
9 September 2009Appointment terminated director zoe mars (1 page)
9 September 2009Annual return made up to 24/08/09 (4 pages)
9 September 2009Appointment terminated secretary zoe mars (1 page)
9 September 2009Appointment terminated secretary zoe mars (1 page)
9 September 2009Annual return made up to 24/08/09 (4 pages)
14 August 2009Appointment terminated director monica wusteman (1 page)
14 August 2009Appointment terminated director monica wusteman (1 page)
2 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 September 2008Annual return made up to 24/08/08 (5 pages)
23 September 2008Annual return made up to 24/08/08 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ (1 page)
22 September 2008Registered office changed on 22/09/2008 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ (1 page)
18 September 2008Appointment terminated director riyad tibi (1 page)
18 September 2008Appointment terminated director riyad tibi (1 page)
18 September 2008Appointment terminated director stephen bolt (1 page)
18 September 2008Appointment terminated director stephen bolt (1 page)
18 September 2008Appointment terminated director miriam scharf (1 page)
18 September 2008Appointment terminated director miriam scharf (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Annual return made up to 24/08/07 (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Annual return made up to 24/08/07 (3 pages)
3 January 2008Director's particulars changed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN (1 page)
6 November 2007Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Annual return made up to 24/08/06 (4 pages)
1 September 2006Annual return made up to 24/08/06 (4 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2005Annual return made up to 24/08/05 (4 pages)
27 September 2005Annual return made up to 24/08/05 (4 pages)
7 September 2004Secretary resigned (2 pages)
7 September 2004Secretary resigned (2 pages)
24 August 2004Incorporation (16 pages)
24 August 2004Incorporation (16 pages)