Crossways Business Park
Dartford
DA2 6QQ
Director Name | Mrs Christine Elizabeth Longmire |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
Director Name | Mrs Harriet Mary Bridget Kemp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Strategy Manager |
Country of Residence | England |
Correspondence Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
Director Name | Mr Jonathan Andrew Clarke |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
Director Name | Ms Jo-Ann Margaret Sadleir |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
Director Name | Mrs Valerie Margaret Marshall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mr Ram Thiagarajah |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Paul McKenzie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 2 Holly Close Papcastle Cockermouth Cumbria CA13 0JS |
Director Name | Mrs Nazneen Malik |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Hr Consultancy |
Country of Residence | England |
Correspondence Address | 528 Kents Hill Road North Benfleet Essex SS7 4AA |
Director Name | Scot Parkhurst |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Cllr Aubyn Graham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Community Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kismet The Gardens East Dulwich London SE22 9QD |
Director Name | David Sully Creasy |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Professional Sport Trainer |
Correspondence Address | 42 Montem Road London SE23 1SH |
Director Name | Mr Columba Michael Joe Blango |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Grove Lane Camberwell London SE5 8BG |
Director Name | Stephen David Boughton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2-7 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Charlotte Mary Cole |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mary Margaret Hill |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 2011) |
Role | Retired |
Correspondence Address | 4 Stradella Road London SE24 9HA |
Director Name | Alison McGovern |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2009) |
Role | Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18c Valmar Road London SE5 9NG |
Director Name | Ms Lorraine Zuleta |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 2-4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Secretary Name | Ms Joanna Margaret Bussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 20 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Queens Road Mortlake London SW14 8PH |
Secretary Name | Olukemi Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 2008) |
Role | Finance Director |
Correspondence Address | 5 Scotts Sufferance Wharf London SE1 2DE |
Director Name | Cllr Toby William Hammersley Eckersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berryfield Road London SE17 3QE |
Director Name | Cllr Toby William Hammersley Eckersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berryfield Road London SE17 3QE |
Director Name | Nick Vineall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2010) |
Role | Barrister |
Correspondence Address | 27 Alleyn Park London SE27 8AT |
Director Name | Cllr Althea Marie Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2010) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mr Michael Andrew Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2014) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Cllr Veronica Mary Ward |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Borough Of Southwark Town Hall Peckham Road London SE5 8UB |
Director Name | Dr Ruth Thompson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 2016) |
Role | Public Servant (Chief Executive) |
Country of Residence | England |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mr Michael Bukola |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mrs Bianca Marie Ioannides |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2019) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Mr Nicholas Edward John Wells |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
Secretary Name | Norma McGregor |
---|---|
Status | Resigned |
Appointed | 17 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2020) |
Role | Company Director |
Correspondence Address | Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB |
Director Name | Mr Ashish Devani |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2023) |
Role | Finance Specialist |
Country of Residence | England |
Correspondence Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2013) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 2019) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | www.fusion-lifestyle.com/ |
---|---|
Telephone | 020 77407544 |
Telephone region | London |
Registered Address | 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £76,227,000 |
Net Worth | £9,521,000 |
Cash | £6,045,000 |
Current Liabilities | £5,333,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
20 May 2019 | Delivered on: 3 June 2019 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: The freehold property known as broomhill lido. Outstanding |
---|---|
23 May 2016 | Delivered on: 6 June 2016 Persons entitled: Alliance & General Leasing Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 December 2014 | Delivered on: 7 January 2015 Persons entitled: The Mayor and Burgesses of London Borough of Haringey Classification: A registered charge Particulars: White hart lane leisure centre white hart lane london. Outstanding |
31 December 2012 | Delivered on: 15 January 2013 Persons entitled: Alliance & General Leasing Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full benefit of and all title, benefit and interest of the assignor in and to all sums payable by the customer under the service contract see image for full details. Outstanding |
31 December 2012 | Delivered on: 15 January 2013 Persons entitled: Alliance & General Leasing Limited Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the assigned assets, being; account bank numbered 21664226, the balance, the debts, all rights benefits and proceeds and all other rights and benefits accruing. Outstanding |
30 January 2012 | Delivered on: 2 February 2012 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: L/H property k/a holywell mead leisure centre bassetbury lane high wycombe t/no BM364149. Outstanding |
30 January 2012 | Delivered on: 2 February 2012 Persons entitled: Big Issue Invest Limited Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: L/H property k/a holywell mead leisure centre bassetbury lane high wycombe t/no BM364149. Outstanding |
6 July 2009 | Delivered on: 11 July 2009 Persons entitled: James Viventi and Giorgio Viventi Classification: Rent deposit deed Secured details: Due or to become due from the company to the chargee. Particulars: £24,875.00 security to the landlord as security for the performance of its obligations in the lease and in this deed see image for full details. Outstanding |
12 November 2020 | Delivered on: 16 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold interest in frome leisure centre, bath road, frome BA11 2HQ with title number WS74273 and all other land listed in the schedule to the instrument. Outstanding |
1 December 2008 | Delivered on: 3 December 2008 Satisfied on: 14 February 2013 Persons entitled: Zurich Gsg Limited Classification: Trust deposit deed Secured details: All sums due or to become due to the chargee. Particulars: Sums held from time to time standing in account number 20841308 at the royal bank of scotland PLC, st anns street manchester. Fully Satisfied |
6 January 2024 | Termination of appointment of Ashish Devani as a director on 18 November 2023 (1 page) |
---|---|
6 January 2024 | Director's details changed for Michael Nelson on 6 January 2024 (2 pages) |
6 January 2024 | Termination of appointment of Nicholas Edward John Wells as a director on 28 June 2023 (1 page) |
13 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
21 September 2023 | Current accounting period extended from 30 December 2023 to 31 March 2024 (1 page) |
14 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
30 March 2023 | Registered office address changed from Minerva House 5 Montague Close London SE1 9BB England to 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ on 30 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
5 May 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
10 March 2022 | Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB (1 page) |
10 March 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
18 February 2022 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Minerva House 5 Montague Close London SE1 9BB (1 page) |
9 February 2022 | Appointment of Mr Jonathan Andrew Clarke as a director on 24 June 2021 (2 pages) |
9 February 2022 | Appointment of Mrs Harriet Mary Bridget Kemp as a director on 24 June 2021 (2 pages) |
9 February 2022 | Appointment of Mr Ashish Devani as a director on 24 June 2021 (2 pages) |
9 February 2022 | Termination of appointment of Lorraine Zuleta as a director on 31 January 2022 (1 page) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
5 January 2021 | Registered office address changed from Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB England to Minerva House 5 Montague Close London SE1 9BB on 5 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
5 January 2021 | Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB (1 page) |
16 November 2020 | Registration of charge 053244160010, created on 12 November 2020 (11 pages) |
12 November 2020 | Satisfaction of charge 5 in full (1 page) |
12 November 2020 | Satisfaction of charge 6 in full (1 page) |
11 November 2020 | Satisfaction of charge 3 in full (1 page) |
11 November 2020 | Satisfaction of charge 4 in full (1 page) |
10 November 2020 | Satisfaction of charge 053244160007 in full (1 page) |
20 October 2020 | Termination of appointment of Norma Mcgregor as a secretary on 7 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Stephen David Boughton as a director on 26 May 2020 (1 page) |
25 August 2020 | Registered office address changed from 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB on 25 August 2020 (1 page) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Bianca Marie Ioannides as a director on 21 October 2019 (1 page) |
12 August 2019 | Termination of appointment of Charlotte Mary Cole as a director on 22 July 2019 (1 page) |
3 June 2019 | Registration of charge 053244160009, created on 20 May 2019 (11 pages) |
30 April 2019 | Appointment of Mr Nicholas Edward John Wells as a director on 17 April 2019 (2 pages) |
30 April 2019 | Appointment of Mrs Christine Elizabeth Longmire as a director on 17 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Link Company Matters Limited as a secretary on 17 April 2019 (1 page) |
17 April 2019 | Appointment of Norma Mcgregor as a secretary on 17 April 2019 (2 pages) |
20 March 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
7 March 2019 | Termination of appointment of Scot Parkhurst as a director on 25 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
13 November 2018 | Resolutions
|
1 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
20 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
20 December 2017 | Register inspection address has been changed from 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
19 December 2017 | Termination of appointment of Ram Thiagarajah as a director on 23 October 2017 (1 page) |
19 December 2017 | Termination of appointment of Ram Thiagarajah as a director on 23 October 2017 (1 page) |
30 August 2017 | Director's details changed for Ms Lorraine Zuleta on 25 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Ms Lorraine Zuleta on 25 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Stephen David Boughton on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Stephen David Boughton on 11 August 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Bianca Marie Ioannides as a director on 13 March 2017 (2 pages) |
22 May 2017 | Termination of appointment of Valerie Margaret Marshall as a director on 24 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Valerie Margaret Marshall as a director on 24 April 2017 (1 page) |
22 May 2017 | Appointment of Mrs Bianca Marie Ioannides as a director on 13 March 2017 (2 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
16 August 2016 | Termination of appointment of Ruth Thompson as a director on 10 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Ruth Thompson as a director on 10 July 2016 (1 page) |
6 June 2016 | Registration of charge 053244160008, created on 23 May 2016 (17 pages) |
6 June 2016 | Registration of charge 053244160008, created on 23 May 2016 (17 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
2 February 2016 | Annual return made up to 5 January 2016 no member list (11 pages) |
2 February 2016 | Annual return made up to 5 January 2016 no member list (11 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
8 January 2015 | Annual return made up to 5 January 2015 no member list (11 pages) |
8 January 2015 | Annual return made up to 5 January 2015 no member list (11 pages) |
8 January 2015 | Annual return made up to 5 January 2015 no member list (11 pages) |
7 January 2015 | Registration of charge 053244160007, created on 18 December 2014 (27 pages) |
7 January 2015 | Registration of charge 053244160007, created on 18 December 2014 (27 pages) |
29 July 2014 | Termination of appointment of Michael Mitchell as a director on 21 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Michael Mitchell as a director on 21 July 2014 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
18 June 2014 | Termination of appointment of Michael Bukola as a director (2 pages) |
18 June 2014 | Termination of appointment of Michael Bukola as a director (2 pages) |
28 January 2014 | Director's details changed for Mrs Valerie Margaret Marshall on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Ram Thiagarajah on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Charlotte Mary Cole on 4 January 2014 (2 pages) |
28 January 2014 | Register inspection address has been changed from 4Th Floor 15 Basinghall Street London EC2V 5BR (1 page) |
28 January 2014 | Director's details changed for Mrs Valerie Margaret Marshall on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Ram Thiagarajah on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Councillor Michael Mitchell on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Charlotte Mary Cole on 4 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 5 January 2014 no member list (13 pages) |
28 January 2014 | Director's details changed for Mr Ram Thiagarajah on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Councillor Michael Mitchell on 4 January 2014 (2 pages) |
28 January 2014 | Register inspection address has been changed from 4Th Floor 15 Basinghall Street London EC2V 5BR (1 page) |
28 January 2014 | Annual return made up to 5 January 2014 no member list (13 pages) |
28 January 2014 | Annual return made up to 5 January 2014 no member list (13 pages) |
28 January 2014 | Director's details changed for Mrs Valerie Margaret Marshall on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Charlotte Mary Cole on 4 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Councillor Michael Mitchell on 4 January 2014 (2 pages) |
13 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
13 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (37 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (37 pages) |
30 April 2013 | Termination of appointment of Veronica Ward as a director (1 page) |
30 April 2013 | Termination of appointment of Veronica Ward as a director (1 page) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Annual return made up to 5 January 2013 no member list (13 pages) |
30 January 2013 | Annual return made up to 5 January 2013 no member list (13 pages) |
30 January 2013 | Annual return made up to 5 January 2013 no member list (13 pages) |
29 January 2013 | Director's details changed for Mr Ram Thiagarajah on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Stephen David Boughton on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Stephen David Boughton on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Michael Nelson on 5 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 5 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Ram Thiagarajah on 5 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 5 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 5 January 2013 (1 page) |
29 January 2013 | Director's details changed for Michael Nelson on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Stephen David Boughton on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Michael Nelson on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Scot Parkhurst on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Scot Parkhurst on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Scot Parkhurst on 5 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Ram Thiagarajah on 5 January 2013 (2 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 August 2012 | Appointment of Cllr Michael Bukola as a director (2 pages) |
14 August 2012 | Appointment of Cllr Michael Bukola as a director (2 pages) |
7 August 2012 | Sect 519 (1 page) |
7 August 2012 | Sect 519 (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (11 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (11 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (11 pages) |
3 October 2011 | Appointment of Ms Ruth Thompson as a director (3 pages) |
3 October 2011 | Appointment of Ms Ruth Thompson as a director (3 pages) |
23 August 2011 | Termination of appointment of Mary Hill as a director (1 page) |
23 August 2011 | Termination of appointment of Mary Hill as a director (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
7 February 2011 | Appointment of Councillor Veronica Mary Ward as a director (3 pages) |
7 February 2011 | Appointment of Councillor Michael Mitchell as a director (3 pages) |
7 February 2011 | Appointment of Councillor Veronica Mary Ward as a director (3 pages) |
7 February 2011 | Appointment of Councillor Michael Mitchell as a director (3 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (11 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (11 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (11 pages) |
15 September 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
25 August 2010 | Termination of appointment of Althea Smith as a director (1 page) |
25 August 2010 | Termination of appointment of Nick Vineall as a director (1 page) |
25 August 2010 | Termination of appointment of Nick Vineall as a director (1 page) |
25 August 2010 | Termination of appointment of Althea Smith as a director (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
15 June 2010 | Register inspection address has been changed from 2Nd Floor 50 Gresham Street London EC2V 7AY (1 page) |
15 June 2010 | Register inspection address has been changed from 2Nd Floor 50 Gresham Street London EC2V 7AY (1 page) |
13 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 March 2010 | Termination of appointment of Alison Mcgovern as a director (1 page) |
17 March 2010 | Termination of appointment of Alison Mcgovern as a director (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
15 January 2010 | Director's details changed for Mary Margaret Hill on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 no member list (8 pages) |
15 January 2010 | Annual return made up to 5 January 2010 no member list (8 pages) |
15 January 2010 | Director's details changed for Mary Margaret Hill on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mary Margaret Hill on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 no member list (8 pages) |
14 December 2009 | Director's details changed for Cllr Althea Marie Smith on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Cllr Althea Marie Smith on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Cllr Althea Marie Smith on 1 December 2009 (3 pages) |
12 December 2009 | Director's details changed for Scot Parkhurst on 1 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Scot Parkhurst on 1 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Scot Parkhurst on 1 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Mrs Valerie Margaret Marshall on 1 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Michael Nelson on 1 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Michael Nelson on 1 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Mrs Valerie Margaret Marshall on 1 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Michael Nelson on 1 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Mrs Valerie Margaret Marshall on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Lorraine Zuleta on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Lorraine Zuleta on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Stephen David Boughton on 29 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Lorraine Zuleta on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Stephen David Boughton on 29 October 2009 (3 pages) |
27 October 2009 | Appointment of Cllr Althea Marie Smith as a director (3 pages) |
27 October 2009 | Appointment of Cllr Althea Marie Smith as a director (3 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from, 2 lloyds wharf, mill street, london, SE1 2BD (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from, 2 lloyds wharf, mill street, london, SE1 2BD (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2009 | Appointment terminated director paul mckenzie (1 page) |
17 June 2009 | Appointment terminated director paul mckenzie (1 page) |
10 June 2009 | Director appointed nick vineall (2 pages) |
10 June 2009 | Director appointed nick vineall (2 pages) |
1 June 2009 | Appointment terminated director tobias eckersley (1 page) |
1 June 2009 | Appointment terminated director tobias eckersley (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 May 2009 | Annual return made up to 05/01/09 (5 pages) |
18 May 2009 | Annual return made up to 05/01/09 (5 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 November 2008 | Director appointed tobias william hammersley eckersley (2 pages) |
6 November 2008 | Director appointed tobias william hammersley eckersley (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 October 2008 | Appointment terminated secretary olukemi joseph (1 page) |
27 October 2008 | Appointment terminated secretary olukemi joseph (1 page) |
24 October 2008 | Secretary appointed whale rock secretaries LIMITED (2 pages) |
24 October 2008 | Secretary appointed whale rock secretaries LIMITED (2 pages) |
13 August 2008 | Memorandum and Articles of Association (23 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Memorandum and Articles of Association (23 pages) |
6 May 2008 | Appointment terminated secretary joanna bussell (1 page) |
6 May 2008 | Appointment terminated secretary joanna bussell (1 page) |
28 April 2008 | Secretary appointed olukemi joseph (2 pages) |
28 April 2008 | Secretary appointed olukemi joseph (2 pages) |
11 March 2008 | Annual return made up to 05/01/08
|
11 March 2008 | Annual return made up to 05/01/08
|
1 March 2008 | Secretary appointed joanna margaret bussell (2 pages) |
1 March 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
1 March 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
1 March 2008 | Secretary appointed joanna margaret bussell (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 February 2007 | Annual return made up to 05/01/07 (7 pages) |
7 February 2007 | Annual return made up to 05/01/07 (7 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 February 2006 | Annual return made up to 05/01/06 (7 pages) |
14 February 2006 | Annual return made up to 05/01/06 (7 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
11 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 190 strand, london, WC2R 1JN (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 190 strand, london, WC2R 1JN (1 page) |
5 January 2005 | Incorporation (33 pages) |
5 January 2005 | Incorporation (33 pages) |