Ledbury
Herefordshire
HR8 1DS
Wales
Secretary Name | Mr Brent Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Victoria Road London NW6 6QB |
Director Name | Catherine Anne Tollington |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(8 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Sirius Building 3 Jardine Road London E1 3WE |
Director Name | Mr James Arthur Francis Alexander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Ms Bernice Michelle Rook |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Head Of Resourcing |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Rev Adele Esther Blakebrough |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Minister Of Religion And Direc |
Country of Residence | United Kingdom |
Correspondence Address | 101 Rotherhithe Street London SE16 4NF |
Director Name | Dr Mary Elizabeth Jane Chadwick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Beauvoir Square London N1 4LG |
Director Name | Alison Margaret Yeo |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Membership Manager |
Correspondence Address | 103 Ashley Gardens Thirleby Road London SW1P 1HJ |
Director Name | Mr James Arthur Francis Alexander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 44 Montague Road Richmond Surrey TW10 6QJ |
Secretary Name | Alison Margaret Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Membership Manager |
Correspondence Address | 103 Ashley Gardens Thirleby Road London SW1P 1HJ |
Director Name | Mr Anthony Guy Buckland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oak House 21 Priory Way Hitchin Hertfordshire SG4 9BJ |
Director Name | Mr Matthias Julius Gruendler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Matthew Alexander Knopp |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Holger Westphely |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Manor Road Richmond Surrey TW9 1YD |
Director Name | Mr Richard George Litchfield |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Farm Barn Melton Road Melton Woodbridge Suffolk IP12 1NH |
Director Name | Bright Red Dot Foundation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Grey Haired Warriors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(9 years after company formation) |
Appointment Duration | 9 months (resigned 19 July 2014) |
Correspondence Address | 23 Shackleton Court Maritime Quay London E14 3QF |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2014(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 2015) |
Correspondence Address | 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD |
Telephone | 020 72508334 |
---|---|
Telephone region | London |
Registered Address | Canopi 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £524,909 |
Gross Profit | £178,234 |
Net Worth | £89,321 |
Cash | £159,367 |
Current Liabilities | £283,416 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
16 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 March 2022 | Registered office address changed from 49-51 East Road London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on 27 March 2022 (1 page) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 September 2021 | Change of details for Mr Brent Thomas as a person with significant control on 12 August 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Brent Thomas on 12 August 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 February 2020 | Cessation of Richard George Litchfield as a person with significant control on 12 December 2019 (1 page) |
4 February 2020 | Termination of appointment of Richard George Litchfield as a director on 12 December 2019 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 October 2018 | Statement of company's objects (2 pages) |
16 October 2018 | Resolutions
|
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Anthony Guy Buckland as a director on 23 April 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
14 December 2017 | Appointment of Mrs Bernice Michelle Rook as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mrs Bernice Michelle Rook as a director on 6 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 April 2017 | Termination of appointment of Matthias Julius Gruendler as a director on 24 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Holger Westphely as a director on 14 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Holger Westphely as a director on 14 March 2017 (1 page) |
11 April 2017 | Appointment of Mr James Arthur Francis Alexander as a director on 28 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Matthew Alexander Knopp as a director on 14 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Matthias Julius Gruendler as a director on 24 March 2017 (1 page) |
11 April 2017 | Appointment of Mr James Arthur Francis Alexander as a director on 28 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Matthew Alexander Knopp as a director on 14 March 2017 (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Statement of company's objects (2 pages) |
17 March 2017 | Statement of company's objects (2 pages) |
17 March 2017 | Resolutions
|
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 January 2016 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 8 June 2015 (1 page) |
25 January 2016 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 8 June 2015 (1 page) |
3 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
10 December 2015 | Annual return made up to 4 October 2015 no member list (8 pages) |
10 December 2015 | Annual return made up to 4 October 2015 no member list (8 pages) |
10 December 2015 | Annual return made up to 4 October 2015 no member list (8 pages) |
10 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
10 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
28 January 2015 | Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Richard Litchfield on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Richard Litchfield on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
23 December 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
23 December 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
23 December 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
10 June 2014 | Company name changed primetimers\certificate issued on 10/06/14
|
10 June 2014 | Company name changed primetimers\certificate issued on 10/06/14
|
10 June 2014 | NE01 filed (2 pages) |
10 June 2014 | NE01 filed (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
11 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
14 February 2014 | Appointment of Lmg Services Limited as a secretary (2 pages) |
14 February 2014 | Appointment of Lmg Services Limited as a secretary (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
29 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
29 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 May 2013 | Appointment of Matthias Gruendler as a director (3 pages) |
13 May 2013 | Appointment of Matthias Gruendler as a director (3 pages) |
13 May 2013 | Appointment of Mr Matthew Alexander Knopp as a director (3 pages) |
13 May 2013 | Appointment of Mr Matthew Alexander Knopp as a director (3 pages) |
30 April 2013 | Appointment of Mr Holger Westphely as a director (3 pages) |
30 April 2013 | Appointment of Mr Holger Westphely as a director (3 pages) |
30 April 2013 | Appointment of Richard Litchfield as a director (3 pages) |
30 April 2013 | Appointment of Richard Litchfield as a director (3 pages) |
25 October 2012 | Appointment of Catherine Anne Tollington as a director (2 pages) |
25 October 2012 | Appointment of Catherine Anne Tollington as a director (2 pages) |
17 October 2012 | Annual return made up to 4 October 2012 no member list (5 pages) |
17 October 2012 | Annual return made up to 4 October 2012 no member list (5 pages) |
17 October 2012 | Annual return made up to 4 October 2012 no member list (5 pages) |
2 August 2012 | Secretary's details changed for Mr Brent Thomas on 11 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Brent Thomas on 11 May 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Mr Brent Thomas on 11 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Brent Thomas on 11 May 2012 (2 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 October 2011 | Annual return made up to 4 October 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 4 October 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 4 October 2011 no member list (5 pages) |
17 February 2011 | Registered office address changed from , Downstream Building, 1 London Bridge 1St Floor, London, SE1 9BG on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from , Downstream Building, 1 London Bridge 1St Floor, London, SE1 9BG on 17 February 2011 (1 page) |
16 December 2010 | Termination of appointment of Mary Chadwick as a director (1 page) |
16 December 2010 | Termination of appointment of Mary Chadwick as a director (1 page) |
27 October 2010 | Annual return made up to 4 October 2010 no member list (6 pages) |
27 October 2010 | Annual return made up to 4 October 2010 no member list (6 pages) |
27 October 2010 | Annual return made up to 4 October 2010 no member list (6 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 November 2009 | Annual return made up to 4 October 2009 no member list (5 pages) |
2 November 2009 | Annual return made up to 4 October 2009 no member list (5 pages) |
2 November 2009 | Annual return made up to 4 October 2009 no member list (5 pages) |
27 October 2009 | Director's details changed for Mr Anthony Guy Buckland on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Anthony Guy Buckland on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Arthur Francis Alexander on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Mary Elizabeth Jane Chadwick on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Arthur Francis Alexander on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Mary Elizabeth Jane Chadwick on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brent Thomas on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Anthony Guy Buckland on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brent Thomas on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Mary Elizabeth Jane Chadwick on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Arthur Francis Alexander on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brent Thomas on 4 October 2009 (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum and Articles of Association (4 pages) |
29 July 2009 | Memorandum and Articles of Association (4 pages) |
23 October 2008 | Annual return made up to 04/10/08 (3 pages) |
23 October 2008 | Annual return made up to 04/10/08 (3 pages) |
16 September 2008 | Director appointed mr anthony buckland (1 page) |
16 September 2008 | Director appointed mr anthony buckland (1 page) |
19 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 May 2008 | Appointment terminated director alison yeo (1 page) |
19 May 2008 | Appointment terminated director alison yeo (1 page) |
23 April 2008 | Secretary appointed mr brent thomas (1 page) |
23 April 2008 | Secretary appointed mr brent thomas (1 page) |
18 April 2008 | Appointment terminated director adele blakebrough (1 page) |
18 April 2008 | Appointment terminated secretary alison yeo (1 page) |
18 April 2008 | Appointment terminated secretary alison yeo (1 page) |
18 April 2008 | Appointment terminated director adele blakebrough (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Annual return made up to 04/10/07 (5 pages) |
29 October 2007 | Annual return made up to 04/10/07 (5 pages) |
19 October 2006 | Annual return made up to 04/10/06
|
19 October 2006 | Annual return made up to 04/10/06
|
10 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 October 2005 | Annual return made up to 04/10/05
|
28 October 2005 | Annual return made up to 04/10/05
|
15 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: the mezzanine elizabeth house, 39 york road, london, SE1 7NQ (1 page) |
15 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: the mezzanine elizabeth house, 39 york road, london, SE1 7NQ (1 page) |
15 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
4 October 2004 | Incorporation (21 pages) |
4 October 2004 | Incorporation (21 pages) |