Company NameCharityshare Limited
Company StatusDissolved
Company Number05260609
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date5 November 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMiss Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 05 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Graham Butler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 November 2023)
RoleDirector Of Finance, Planning & Performance
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Simon Walters
StatusClosed
Appointed25 June 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 2023)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Agnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameCharles William Joseph Nall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Highlever Road
London
W10 6PS
Secretary NameMr John Martin Graham
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameMrs Joanna Mary Knowles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Grove Park
London
SE5 8LE
Director NameMr Matthew Arthur Richard Sellen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clerkenwell Close
London
EC1R 0AN
Director NameMs Elizabeth Wendy Booth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence Address10 Brook Road
Loughton
IG10 1BW
Secretary NameMs Elizabeth Wendy Booth
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence Address10 Brook Road
Loughton
IG10 1BW
Director NameMr Ian Chivers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2010)
RoleFinance Director
Correspondence Address42 Curtain Road
London
EC2A 3NH
Secretary NameIan Chivers
NationalityBritish
StatusResigned
Appointed24 June 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2010)
RoleCompany Director
Correspondence Address42 Curtain Road
London
EC2A 3NH
Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2012)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address14 Clerkenwell Close
London
EC1R 0AN
Director NameMs Catherine Helen Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Secretary NameCatherine Dixon
StatusResigned
Appointed26 August 2010(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2010)
RoleCompany Director
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NamePaul Gilbey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 St. Katharines Way
London
E1W 1LB
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed20 December 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2012)
RoleCompany Director
Correspondence Address14 Clerkenwell Close
London
EC1R 0AN
Director NameMr Stephen Richard Porter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Thomas More Square
London
E1W 1YN
Secretary NameMr Barrett Bedrossian
StatusResigned
Appointed05 July 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address4th Floor 1 Thomas More Square
London
E1W 1YN
Director NameMr Stephen Mensforth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clerkenwell Close
London
EC1R 0AN
Director NameMr Rajeev Arya
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 Clerkenwell Close
London
EC1R 0AN
Director NameMr David James Fowler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address14 Clerkenwell Close
London
EC1R 0AN
Director NameMr Roger Paul Kemp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor 1 Thomas More Square
London
E1W 1YN
Director NameMr Neil John Cuthbertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 February 2017)
RoleDirector Of Digital Transformation
Country of ResidenceEngland
Correspondence Address4th Floor 1 Thomas More Square
London
E1W 1YN
Director NameMr Andrew David James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Thomas More Square
London
E1W 1YN
Director NameMr Jeremy Michael Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(13 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 05 January 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor 1 Thomas More Square
London
E1W 1YN

Contact

Websitecharityshare.org.uk

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Age Uk
33.33%
D
1 at £1Alzheimer's Society
33.33%
Ordinary C
1 at £1Children's Society
33.33%
Ordinary B

Financials

Year2014
Turnover£6,380,000
Gross Profit£9,000
Net Worth£15,000
Cash£420,000
Current Liabilities£1,111,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 November 2023Final Gazette dissolved following liquidation (1 page)
5 August 2023Return of final meeting in a members' voluntary winding up (15 pages)
2 August 2022Liquidators' statement of receipts and payments to 31 May 2022 (13 pages)
7 August 2021Liquidators' statement of receipts and payments to 31 May 2021 (13 pages)
14 July 2020Registered office address changed from 25 Farringdon Street London EC4A 4AB to 25 Farringdon Street London EC4A 4AB on 14 July 2020 (2 pages)
6 July 2020Registered office address changed from Whitecross Studios 50 Banner Street London EC1Y 8st England to 25 Farringdon Street London EC4A 4AB on 6 July 2020 (2 pages)
16 June 2020Appointment of a voluntary liquidator (3 pages)
16 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-01
(1 page)
16 June 2020Declaration of solvency (7 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 July 2019Registered office address changed from Edward Rudolph House Margery Street London WC1X 0JL England to Whitecross Studios 50 Banner Street London EC1Y 8st on 1 July 2019 (1 page)
13 May 2019Second filing for the termination of Mr Rajeev Arya as a director (5 pages)
8 March 2019Appointment of Ms Agnes Christina Lynch as a director on 7 March 2019 (2 pages)
8 March 2019Termination of appointment of Rajeev Arya as a director on 7 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2019.
(2 pages)
5 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 June 2018Appointment of Mr Simon Walters as a secretary on 25 June 2018 (2 pages)
29 June 2018Termination of appointment of Barrett Bedrossian as a secretary on 25 June 2018 (1 page)
29 June 2018Registered office address changed from 4th Floor 1 Thomas More Square London E1W 1YN England to Edward Rudolph House Margery Street London WC1X 0JL on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Roger Paul Kemp as a director on 29 June 2018 (1 page)
10 January 2018Appointment of Mr Robert Graham Butler as a director on 5 January 2018 (2 pages)
6 January 2018Termination of appointment of Jeremy Michael Hughes as a director on 5 January 2018 (1 page)
11 December 2017Appointment of Mr Jeremy Michael Hughes as a director on 8 December 2017 (2 pages)
10 December 2017Termination of appointment of Andrew David James as a director on 8 December 2017 (1 page)
10 December 2017Termination of appointment of Andrew David James as a director on 8 December 2017 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (14 pages)
15 August 2017Full accounts made up to 31 March 2017 (14 pages)
10 February 2017Appointment of Mr Andrew David James as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Neil John Cuthbertson as a director on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Andrew David James as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Neil John Cuthbertson as a director on 10 February 2017 (1 page)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
14 July 2016Full accounts made up to 31 March 2016 (14 pages)
14 July 2016Full accounts made up to 31 March 2016 (14 pages)
1 July 2016Appointment of Miss Elizabeth Ann Walker as a director on 27 June 2016 (2 pages)
1 July 2016Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page)
1 July 2016Appointment of Miss Elizabeth Ann Walker as a director on 27 June 2016 (2 pages)
4 April 2016Registered office address changed from C/O Barrett Bedrossian 14 Clerkenwell Close London EC1R 0AN to 4th Floor 1 Thomas More Square London E1W 1YN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Barrett Bedrossian 14 Clerkenwell Close London EC1R 0AN to 4th Floor 1 Thomas More Square London E1W 1YN on 4 April 2016 (1 page)
5 February 2016Appointment of Mr Neil John Cuthbertson as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Neil John Cuthbertson as a director on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of David James Fowler as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of David James Fowler as a director on 1 February 2016 (1 page)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(6 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(6 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
11 June 2015Appointment of Mr Roger Paul Kemp as a director on 1 April 2015 (2 pages)
11 June 2015Appointment of Mr Roger Paul Kemp as a director on 1 April 2015 (2 pages)
11 June 2015Appointment of Mr Roger Paul Kemp as a director on 1 April 2015 (2 pages)
26 February 2015Appointment of Mr David James Fowler as a director on 20 February 2015 (2 pages)
26 February 2015Appointment of Mr David James Fowler as a director on 20 February 2015 (2 pages)
24 February 2015Termination of appointment of Matthew Arthur Richard Sellen as a director on 20 February 2015 (1 page)
24 February 2015Termination of appointment of Matthew Arthur Richard Sellen as a director on 20 February 2015 (1 page)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(5 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(5 pages)
24 July 2014Full accounts made up to 31 March 2014 (14 pages)
24 July 2014Full accounts made up to 31 March 2014 (14 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(5 pages)
3 October 2013Full accounts made up to 31 March 2013 (12 pages)
3 October 2013Full accounts made up to 31 March 2013 (12 pages)
8 April 2013Appointment of Mr Rajeev Arya as a director (2 pages)
8 April 2013Appointment of Mr Rajeev Arya as a director (2 pages)
5 April 2013Termination of appointment of Stephen Mensforth as a director (1 page)
5 April 2013Termination of appointment of Stephen Mensforth as a director (1 page)
30 October 2012Full accounts made up to 31 March 2012 (12 pages)
30 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 October 2012Appointment of Mr Steve Mensforth as a director (2 pages)
24 October 2012Appointment of Mr Steve Mensforth as a director (2 pages)
19 October 2012Termination of appointment of Charles Scott as a director (1 page)
19 October 2012Termination of appointment of Charles Scott as a director (1 page)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Deirdre Watson as a secretary (1 page)
8 August 2012Appointment of Mr Barrett Bedrossian as a secretary (1 page)
8 August 2012Termination of appointment of Deirdre Watson as a secretary (1 page)
8 August 2012Appointment of Mr Barrett Bedrossian as a secretary (1 page)
7 August 2012Registered office address changed from C/O C/O Alzheimer's Society Devon House 58 St. Katharines Way London E1W 1LB United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O C/O Alzheimer's Society Devon House 58 St. Katharines Way London E1W 1LB United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O C/O Alzheimer's Society Devon House 58 St. Katharines Way London E1W 1LB United Kingdom on 7 August 2012 (1 page)
21 December 2011Director's details changed for Mr Charles William Scott on 1 July 2010 (2 pages)
21 December 2011Director's details changed for Mr Charles William Scott on 1 July 2010 (2 pages)
21 December 2011Director's details changed for Mr Charles William Scott on 1 July 2010 (2 pages)
3 November 2011Secretary's details changed for Deirdre Mary Alison Watson on 15 October 2011 (1 page)
3 November 2011Registered office address changed from 58 St. Katharines Way London E1W 1LB on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 58 St. Katharines Way London E1W 1LB on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 58 St. Katharines Way London E1W 1LB on 3 November 2011 (1 page)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 November 2011Secretary's details changed for Deirdre Mary Alison Watson on 15 October 2011 (1 page)
3 November 2011Director's details changed for Mr Matthew Sellen on 15 October 2011 (2 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Mr Matthew Sellen on 15 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
17 March 2011Appointment of Mr Stephen Richard Porter as a director (2 pages)
17 March 2011Appointment of Mr Stephen Richard Porter as a director (2 pages)
16 March 2011Termination of appointment of Paul Gilbey as a director (1 page)
16 March 2011Termination of appointment of Paul Gilbey as a director (1 page)
13 January 2011Appointment of Deirdre Mary Alison Watson as a secretary (3 pages)
13 January 2011Appointment of Deirdre Mary Alison Watson as a secretary (3 pages)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Solvency statement dated 23/12/10 (1 page)
7 January 2011Termination of appointment of Catherine Dixon as a director (2 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 3
(4 pages)
7 January 2011Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 7 January 2011 (2 pages)
7 January 2011Termination of appointment of Catherine Dixon as a secretary (2 pages)
7 January 2011Statement by directors (1 page)
7 January 2011Solvency statement dated 23/12/10 (1 page)
7 January 2011Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 7 January 2011 (2 pages)
7 January 2011Statement by directors (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 3
(4 pages)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Termination of appointment of Catherine Dixon as a secretary (2 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 3
(4 pages)
7 January 2011Termination of appointment of Catherine Dixon as a director (2 pages)
7 January 2011Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 7 January 2011 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
13 October 2010Appointment of Paul Gilbey as a director (2 pages)
13 October 2010Appointment of Paul Gilbey as a director (2 pages)
12 October 2010Termination of appointment of Charles Nall as a director (1 page)
12 October 2010Termination of appointment of Charles Nall as a director (1 page)
31 August 2010Termination of appointment of Ian Chivers as a director (1 page)
31 August 2010Termination of appointment of Ian Chivers as a secretary (1 page)
31 August 2010Termination of appointment of Ian Chivers as a secretary (1 page)
31 August 2010Appointment of Ian Chivers as a director (1 page)
31 August 2010Appointment of Ian Chivers as a director (1 page)
31 August 2010Termination of appointment of Ian Chivers as a director (1 page)
27 August 2010Appointment of Catherine Dixon as a secretary (1 page)
27 August 2010Appointment of Catherine Dixon as a director (2 pages)
27 August 2010Appointment of Catherine Dixon as a director (2 pages)
27 August 2010Appointment of Catherine Dixon as a secretary (1 page)
11 August 2010Appointment of Charles William Scott as a director (3 pages)
11 August 2010Appointment of Charles William Scott as a director (3 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of director 01/07/2010
(2 pages)
11 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
(5 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of director 01/07/2010
(2 pages)
11 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
(5 pages)
11 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
(5 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Matthew Sellen on 18 November 2009 (2 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Charles William Joseph Nall on 18 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Matthew Sellen on 18 November 2009 (2 pages)
1 December 2009Director's details changed for Charles William Joseph Nall on 18 November 2009 (2 pages)
19 November 2009Appointment of Ian Chivers as a secretary (1 page)
19 November 2009Appointment of Ian Chivers as a secretary (1 page)
17 November 2009Termination of appointment of Elizabeth Booth as a secretary (1 page)
17 November 2009Termination of appointment of Elizabeth Booth as a director (1 page)
17 November 2009Termination of appointment of Elizabeth Booth as a secretary (1 page)
17 November 2009Termination of appointment of Elizabeth Booth as a director (1 page)
8 July 2009Full accounts made up to 31 March 2009 (11 pages)
8 July 2009Full accounts made up to 31 March 2009 (11 pages)
30 October 2008Full accounts made up to 31 March 2008 (12 pages)
30 October 2008Full accounts made up to 31 March 2008 (12 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
23 September 2008Director appointed mr matthew sellen (1 page)
23 September 2008Director appointed mr matthew sellen (1 page)
23 September 2008Appointment terminated director joanna knowles (1 page)
23 September 2008Appointment terminated director joanna knowles (1 page)
13 March 2008Appointment terminated secretary john graham (1 page)
13 March 2008Secretary appointed elizabeth booth (1 page)
13 March 2008Director appointed elizabeth booth (1 page)
13 March 2008Secretary appointed elizabeth booth (1 page)
13 March 2008Appointment terminated director john graham (1 page)
13 March 2008Appointment terminated secretary john graham (1 page)
13 March 2008Appointment terminated director john graham (1 page)
13 March 2008Director appointed elizabeth booth (1 page)
7 December 2007Return made up to 15/10/07; full list of members (3 pages)
7 December 2007Return made up to 15/10/07; full list of members (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (12 pages)
3 October 2007Full accounts made up to 31 March 2007 (12 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
10 August 2006Full accounts made up to 31 March 2006 (11 pages)
10 August 2006Full accounts made up to 31 March 2006 (11 pages)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
22 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 October 2004Incorporation (20 pages)
15 October 2004Incorporation (20 pages)