London
EC4A 4AB
Director Name | Mr Robert Graham Butler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 November 2023) |
Role | Director Of Finance, Planning & Performance |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Simon Walters |
---|---|
Status | Closed |
Appointed | 25 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 November 2023) |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr John Martin Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Charles William Joseph Nall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highlever Road London W10 6PS |
Secretary Name | Mr John Martin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Mrs Joanna Mary Knowles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Grove Park London SE5 8LE |
Director Name | Mr Matthew Arthur Richard Sellen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clerkenwell Close London EC1R 0AN |
Director Name | Ms Elizabeth Wendy Booth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Director Of Hr |
Country of Residence | England |
Correspondence Address | 10 Brook Road Loughton IG10 1BW |
Secretary Name | Ms Elizabeth Wendy Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Director Of Hr |
Country of Residence | England |
Correspondence Address | 10 Brook Road Loughton IG10 1BW |
Director Name | Mr Ian Chivers |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2010) |
Role | Finance Director |
Correspondence Address | 42 Curtain Road London EC2A 3NH |
Secretary Name | Ian Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 42 Curtain Road London EC2A 3NH |
Director Name | Mr Charles William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2012) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 14 Clerkenwell Close London EC1R 0AN |
Director Name | Ms Catherine Helen Dixon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Catherine Dixon |
---|---|
Status | Resigned |
Appointed | 26 August 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Paul Gilbey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 St. Katharines Way London E1W 1LB |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2012) |
Role | Company Director |
Correspondence Address | 14 Clerkenwell Close London EC1R 0AN |
Director Name | Mr Stephen Richard Porter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Thomas More Square London E1W 1YN |
Secretary Name | Mr Barrett Bedrossian |
---|---|
Status | Resigned |
Appointed | 05 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Thomas More Square London E1W 1YN |
Director Name | Mr Stephen Mensforth |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clerkenwell Close London EC1R 0AN |
Director Name | Mr Rajeev Arya |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14 Clerkenwell Close London EC1R 0AN |
Director Name | Mr David James Fowler |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2016) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 14 Clerkenwell Close London EC1R 0AN |
Director Name | Mr Roger Paul Kemp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Thomas More Square London E1W 1YN |
Director Name | Mr Neil John Cuthbertson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2017) |
Role | Director Of Digital Transformation |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Thomas More Square London E1W 1YN |
Director Name | Mr Andrew David James |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(12 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Thomas More Square London E1W 1YN |
Director Name | Mr Jeremy Michael Hughes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(13 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 05 January 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Thomas More Square London E1W 1YN |
Website | charityshare.org.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Age Uk 33.33% D |
---|---|
1 at £1 | Alzheimer's Society 33.33% Ordinary C |
1 at £1 | Children's Society 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,380,000 |
Gross Profit | £9,000 |
Net Worth | £15,000 |
Cash | £420,000 |
Current Liabilities | £1,111,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
2 August 2022 | Liquidators' statement of receipts and payments to 31 May 2022 (13 pages) |
7 August 2021 | Liquidators' statement of receipts and payments to 31 May 2021 (13 pages) |
14 July 2020 | Registered 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 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
16 June 2020 | Resolutions
|
16 June 2020 | Declaration of solvency (7 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
1 July 2019 | Registered 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 2019 | Second filing for the termination of Mr Rajeev Arya as a director (5 pages) |
8 March 2019 | Appointment of Ms Agnes Christina Lynch as a director on 7 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Rajeev Arya as a director on 7 March 2018
|
5 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 June 2018 | Appointment of Mr Simon Walters as a secretary on 25 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Barrett Bedrossian as a secretary on 25 June 2018 (1 page) |
29 June 2018 | Registered 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 2018 | Termination of appointment of Roger Paul Kemp as a director on 29 June 2018 (1 page) |
10 January 2018 | Appointment of Mr Robert Graham Butler as a director on 5 January 2018 (2 pages) |
6 January 2018 | Termination of appointment of Jeremy Michael Hughes as a director on 5 January 2018 (1 page) |
11 December 2017 | Appointment of Mr Jeremy Michael Hughes as a director on 8 December 2017 (2 pages) |
10 December 2017 | Termination of appointment of Andrew David James as a director on 8 December 2017 (1 page) |
10 December 2017 | Termination of appointment of Andrew David James as a director on 8 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 February 2017 | Appointment of Mr Andrew David James as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Neil John Cuthbertson as a director on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Andrew David James as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Neil John Cuthbertson as a director on 10 February 2017 (1 page) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 July 2016 | Appointment of Miss Elizabeth Ann Walker as a director on 27 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page) |
1 July 2016 | Appointment of Miss Elizabeth Ann Walker as a director on 27 June 2016 (2 pages) |
4 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Neil John Cuthbertson as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Neil John Cuthbertson as a director on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of David James Fowler as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of David James Fowler as a director on 1 February 2016 (1 page) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 June 2015 | Appointment of Mr Roger Paul Kemp as a director on 1 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Roger Paul Kemp as a director on 1 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Roger Paul Kemp as a director on 1 April 2015 (2 pages) |
26 February 2015 | Appointment of Mr David James Fowler as a director on 20 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr David James Fowler as a director on 20 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Matthew Arthur Richard Sellen as a director on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Matthew Arthur Richard Sellen as a director on 20 February 2015 (1 page) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 April 2013 | Appointment of Mr Rajeev Arya as a director (2 pages) |
8 April 2013 | Appointment of Mr Rajeev Arya as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Mensforth as a director (1 page) |
5 April 2013 | Termination of appointment of Stephen Mensforth as a director (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 October 2012 | Appointment of Mr Steve Mensforth as a director (2 pages) |
24 October 2012 | Appointment of Mr Steve Mensforth as a director (2 pages) |
19 October 2012 | Termination of appointment of Charles Scott as a director (1 page) |
19 October 2012 | Termination of appointment of Charles Scott as a director (1 page) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
8 August 2012 | Appointment of Mr Barrett Bedrossian as a secretary (1 page) |
8 August 2012 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
8 August 2012 | Appointment of Mr Barrett Bedrossian as a secretary (1 page) |
7 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Director's details changed for Mr Charles William Scott on 1 July 2010 (2 pages) |
21 December 2011 | Director's details changed for Mr Charles William Scott on 1 July 2010 (2 pages) |
21 December 2011 | Director's details changed for Mr Charles William Scott on 1 July 2010 (2 pages) |
3 November 2011 | Secretary's details changed for Deirdre Mary Alison Watson on 15 October 2011 (1 page) |
3 November 2011 | Registered office address changed from 58 St. Katharines Way London E1W 1LB on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 58 St. Katharines Way London E1W 1LB on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 58 St. Katharines Way London E1W 1LB on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Secretary's details changed for Deirdre Mary Alison Watson on 15 October 2011 (1 page) |
3 November 2011 | Director's details changed for Mr Matthew Sellen on 15 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Mr Matthew Sellen on 15 October 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 March 2011 | Appointment of Mr Stephen Richard Porter as a director (2 pages) |
17 March 2011 | Appointment of Mr Stephen Richard Porter as a director (2 pages) |
16 March 2011 | Termination of appointment of Paul Gilbey as a director (1 page) |
16 March 2011 | Termination of appointment of Paul Gilbey as a director (1 page) |
13 January 2011 | Appointment of Deirdre Mary Alison Watson as a secretary (3 pages) |
13 January 2011 | Appointment of Deirdre Mary Alison Watson as a secretary (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Solvency statement dated 23/12/10 (1 page) |
7 January 2011 | Termination of appointment of Catherine Dixon as a director (2 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 7 January 2011 (2 pages) |
7 January 2011 | Termination of appointment of Catherine Dixon as a secretary (2 pages) |
7 January 2011 | Statement by directors (1 page) |
7 January 2011 | Solvency statement dated 23/12/10 (1 page) |
7 January 2011 | Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 7 January 2011 (2 pages) |
7 January 2011 | Statement by directors (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Termination of appointment of Catherine Dixon as a secretary (2 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Termination of appointment of Catherine Dixon as a director (2 pages) |
7 January 2011 | Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 7 January 2011 (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Appointment of Paul Gilbey as a director (2 pages) |
13 October 2010 | Appointment of Paul Gilbey as a director (2 pages) |
12 October 2010 | Termination of appointment of Charles Nall as a director (1 page) |
12 October 2010 | Termination of appointment of Charles Nall as a director (1 page) |
31 August 2010 | Termination of appointment of Ian Chivers as a director (1 page) |
31 August 2010 | Termination of appointment of Ian Chivers as a secretary (1 page) |
31 August 2010 | Termination of appointment of Ian Chivers as a secretary (1 page) |
31 August 2010 | Appointment of Ian Chivers as a director (1 page) |
31 August 2010 | Appointment of Ian Chivers as a director (1 page) |
31 August 2010 | Termination of appointment of Ian Chivers as a director (1 page) |
27 August 2010 | Appointment of Catherine Dixon as a secretary (1 page) |
27 August 2010 | Appointment of Catherine Dixon as a director (2 pages) |
27 August 2010 | Appointment of Catherine Dixon as a director (2 pages) |
27 August 2010 | Appointment of Catherine Dixon as a secretary (1 page) |
11 August 2010 | Appointment of Charles William Scott as a director (3 pages) |
11 August 2010 | Appointment of Charles William Scott as a director (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Matthew Sellen on 18 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Charles William Joseph Nall on 18 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Matthew Sellen on 18 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Charles William Joseph Nall on 18 November 2009 (2 pages) |
19 November 2009 | Appointment of Ian Chivers as a secretary (1 page) |
19 November 2009 | Appointment of Ian Chivers as a secretary (1 page) |
17 November 2009 | Termination of appointment of Elizabeth Booth as a secretary (1 page) |
17 November 2009 | Termination of appointment of Elizabeth Booth as a director (1 page) |
17 November 2009 | Termination of appointment of Elizabeth Booth as a secretary (1 page) |
17 November 2009 | Termination of appointment of Elizabeth Booth as a director (1 page) |
8 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
23 September 2008 | Director appointed mr matthew sellen (1 page) |
23 September 2008 | Director appointed mr matthew sellen (1 page) |
23 September 2008 | Appointment terminated director joanna knowles (1 page) |
23 September 2008 | Appointment terminated director joanna knowles (1 page) |
13 March 2008 | Appointment terminated secretary john graham (1 page) |
13 March 2008 | Secretary appointed elizabeth booth (1 page) |
13 March 2008 | Director appointed elizabeth booth (1 page) |
13 March 2008 | Secretary appointed elizabeth booth (1 page) |
13 March 2008 | Appointment terminated director john graham (1 page) |
13 March 2008 | Appointment terminated secretary john graham (1 page) |
13 March 2008 | Appointment terminated director john graham (1 page) |
13 March 2008 | Director appointed elizabeth booth (1 page) |
7 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
22 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
22 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 October 2004 | Incorporation (20 pages) |
15 October 2004 | Incorporation (20 pages) |