London
NW3 2HY
Director Name | Andrew Roy Walker |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Trip Boat Operator |
Country of Residence | United Kingdom |
Correspondence Address | 250 Camden High Street London NW1 8QS |
Director Name | Mr Miles Seaman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Independent Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sarre Road London NW2 3SL |
Director Name | Ms Elaine McLean |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(12 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Life Coach |
Country of Residence | England |
Correspondence Address | 9 Field Sullivan 9 Hare & Billet Road London SE3 0RB |
Director Name | Mr Lee Scott Lyons |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 9 Field Sullivan 9 Hare & Billet Road London SE3 0RB |
Director Name | Mrs Helia Evans |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | Somers Town Community Centre Ossulston Street London NW1 1EE |
Secretary Name | Mr David Ralph Kaner |
---|---|
Status | Current |
Appointed | 28 February 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 21 Mercer Street London WC2H 9QR |
Director Name | Mr David Ralph Kaner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Mercer Street London WC2H 9QR |
Director Name | Mrs Anne Clarke |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Member Of London Assembly |
Country of Residence | England |
Correspondence Address | 25 Ash Grove London NW2 3LN |
Director Name | Mr Andrew John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Islington Police Station Tolpuddle Street London N1 0YY |
Director Name | Mrs Patricia Callaghan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 63 Chalcot Road London NW1 8LY |
Director Name | Mr Leon Ellenport |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Avenue Mansions Finchley Road London NW3 7AU |
Director Name | Janine Ellen Griffis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Community Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Denning Road Hampstead London NW3 1SU |
Secretary Name | Mr Peter Michael Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Aldermans Drive Peterborough Cambridgeshire PE3 6AR |
Director Name | Ms Silla Anne Carron |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2006) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 7a Castle Road Kemtish Town London NW1 8PT |
Director Name | Barbara Louise Hughes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Monica Shaw Court London NW1 1EY |
Director Name | Ani Brown |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2006) |
Role | Astrologer |
Correspondence Address | Wells House Flat 44 Well Walk London NW3 1LF |
Director Name | Michael Rodger Farrant |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Village London NW5 4QG |
Director Name | Aileen Hammond |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2007) |
Role | Retired |
Correspondence Address | Garden Flat 67 Haverstock Hill London NW3 4SL |
Director Name | Robert Nicholas Green |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2007) |
Role | Consultant Cybernetician |
Correspondence Address | Flat 40 5-7 Belsize Grove London NW3 4UT |
Director Name | Mr James Robert King |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2010) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 80 Shoot Up Hill London NW2 3XJ |
Director Name | Pamela Rose Mansi |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanstead Tavistock Place London WC1H 9RZ |
Director Name | Roderick Stephen Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 120 Bedford Court Mansions Bedford Avenue London Middlesex WC1B 3AG |
Director Name | Mrs Sarah Anne Burstin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Solent Road West Hampstead NW6 1TU |
Director Name | Mr Simon Edward Horvat-Marcovic |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2011) |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | 21 Broomfield Ferdinand Street London NW1 8ED |
Director Name | Mr Meric Apak |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 6 Fentec House 236 Royal College Street London NW1 9QR |
Director Name | Cllr Hai Abdul |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2014) |
Role | Youth Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Ms Pauline Ann Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 2014) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Mr John Edward Kilvington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2023) |
Role | Community Advice Worker |
Country of Residence | England |
Correspondence Address | 7 Garden City Edgware Middlesex HA8 7NQ |
Director Name | Miss Alison Jane McWhinne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Mr John Stanley Edwards |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coates Court Aspern Grove London NW3 2AF |
Director Name | Margaret Lynne Haines |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 years after company formation) |
Appointment Duration | 2 years (resigned 15 February 2017) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Mr Andrew Hartley Dismore |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2021) |
Role | London Assembly Member |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Secretary Name | Mr Mark Antony Blake |
---|---|
Status | Resigned |
Appointed | 05 May 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Website | camdencpcg.org.uk |
---|---|
Telephone | 020 73830000 |
Telephone region | London |
Registered Address | 9 Field Sullivan 9 Hare & Billet Road London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £97,160 |
Net Worth | £42,618 |
Cash | £44,239 |
Current Liabilities | £2,463 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
---|---|
26 April 2023 | Registered office address changed from C/O Somers Town Community Centre 150 Ossulston Street London NW1 1EE to 9 Field Sullivan 9 Hare & Billet Road London SE3 0RB on 26 April 2023 (1 page) |
12 April 2023 | Appointment of Mrs Anne Clarke as a director on 1 April 2023 (2 pages) |
2 April 2023 | Appointment of Mrs Patricia Callaghan as a director on 1 April 2023 (2 pages) |
2 April 2023 | Appointment of Mr David Ralph Kaner as a director on 1 April 2023 (2 pages) |
2 April 2023 | Termination of appointment of John Edward Kilvington as a director on 1 April 2023 (1 page) |
2 April 2023 | Notification of a person with significant control statement (2 pages) |
2 April 2023 | Appointment of Mr Andrew John Carter as a director on 1 April 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
9 March 2023 | Cessation of Mark Anthony Blake as a person with significant control on 15 February 2023 (1 page) |
9 March 2023 | Termination of appointment of Mark Antony Blake as a secretary on 28 February 2023 (1 page) |
9 March 2023 | Appointment of Mr David Ralph Kaner as a secretary on 28 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Andrew Hartley Dismore as a director on 5 June 2021 (1 page) |
8 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
10 May 2021 | Appointment of Mr Mark Antony Blake as a secretary on 5 May 2021 (2 pages) |
10 May 2021 | Notification of Mark Antony Blake as a person with significant control on 5 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Peter Michael Ward as a secretary on 30 April 2021 (1 page) |
7 May 2021 | Cessation of Peter Michael Ward as a person with significant control on 30 April 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
10 March 2021 | Termination of appointment of Sanjoy Sunil Kumar Mukherjee-Richardson as a director on 1 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mrs Helia Evans as a director on 27 January 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
3 December 2019 | Appointment of Professor Sanjoy Sunil Kumar Mukherjee-Richardson as a director on 2 December 2019 (2 pages) |
26 November 2019 | Appointment of Mr Lee Scott Lyons as a director on 23 September 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Alison Jane Mcwhinne as a director on 3 January 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
10 July 2018 | Termination of appointment of James John Alan Taylor as a director on 9 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Pamela Rose Mansi as a director on 20 November 2017 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of Margaret Lynne Haines as a director on 15 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of Margaret Lynne Haines as a director on 15 February 2017 (1 page) |
17 February 2017 | Appointment of Ms Elaine Mclean as a director on 15 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Elaine Mclean as a director on 15 February 2017 (2 pages) |
1 November 2016 | Appointment of Mr Andrew Hartley Dismore as a director on 26 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Andrew Hartley Dismore as a director on 26 October 2016 (2 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
31 August 2016 | Appointment of Mr Jamie Taylor as a director on 19 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Jamie Taylor as a director on 19 July 2016 (2 pages) |
24 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
24 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
20 February 2015 | Annual return made up to 1 February 2015 no member list (10 pages) |
20 February 2015 | Annual return made up to 1 February 2015 no member list (10 pages) |
20 February 2015 | Annual return made up to 1 February 2015 no member list (10 pages) |
30 January 2015 | Appointment of Margaret Lynne Haines as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of a director (1 page) |
30 January 2015 | Termination of appointment of a director (1 page) |
30 January 2015 | Appointment of Margaret Lynne Haines as a director on 30 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hai Abdul as a director on 17 May 2014 (1 page) |
29 January 2015 | Termination of appointment of Hai Abdul as a director on 17 May 2014 (1 page) |
29 January 2015 | Termination of appointment of Pauline Ann Johnson as a director on 16 July 2014 (1 page) |
29 January 2015 | Termination of appointment of John Stanley Edwards as a director on 28 December 2014 (1 page) |
29 January 2015 | Termination of appointment of John Stanley Edwards as a director on 28 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Pauline Ann Johnson as a director on 16 July 2014 (1 page) |
29 July 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 July 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
30 April 2014 | Appointment of Miss Alison Jane Mcwhinne as a director (2 pages) |
30 April 2014 | Appointment of Miss Alison Jane Mcwhinne as a director (2 pages) |
1 April 2014 | Appointment of Mr John Stanley Edwards as a director (2 pages) |
1 April 2014 | Appointment of Mr John Stanley Edwards as a director (2 pages) |
25 February 2014 | Memorandum and Articles of Association (14 pages) |
25 February 2014 | Memorandum and Articles of Association (14 pages) |
24 February 2014 | Termination of appointment of James Taylor as a director (1 page) |
24 February 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
24 February 2014 | Termination of appointment of Joseph Spalter as a director (1 page) |
24 February 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
24 February 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
24 February 2014 | Termination of appointment of James Taylor as a director (1 page) |
24 February 2014 | Termination of appointment of Joseph Spalter as a director (1 page) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Company name changed camden community and police consultative group\certificate issued on 21/02/14
|
21 February 2014 | NE01 filed (2 pages) |
21 February 2014 | NE01 filed (2 pages) |
21 February 2014 | Company name changed camden community and police consultative group\certificate issued on 21/02/14
|
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (11 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (11 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (11 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
1 June 2012 | Appointment of Mr James John Allan Taylor as a director (2 pages) |
1 June 2012 | Appointment of Mr James John Allan Taylor as a director (2 pages) |
16 February 2012 | Annual return made up to 1 February 2012 no member list (10 pages) |
16 February 2012 | Annual return made up to 1 February 2012 no member list (10 pages) |
16 February 2012 | Annual return made up to 1 February 2012 no member list (10 pages) |
15 February 2012 | Appointment of Mr John Edward Kilvington as a director (2 pages) |
15 February 2012 | Appointment of Mr John Edward Kilvington as a director (2 pages) |
3 November 2011 | Termination of appointment of Simon Horvat-Marcovic as a director (1 page) |
3 November 2011 | Termination of appointment of Simon Horvat-Marcovic as a director (1 page) |
1 September 2011 | Appointment of Ms Pauline Ann Johnson as a director (2 pages) |
1 September 2011 | Appointment of Ms Pauline Ann Johnson as a director (2 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
27 July 2011 | Termination of appointment of Jamie Taylor as a director (1 page) |
27 July 2011 | Termination of appointment of Mohammed Salique as a director (1 page) |
27 July 2011 | Termination of appointment of Jamie Taylor as a director (1 page) |
27 July 2011 | Termination of appointment of Janine Griffis as a director (1 page) |
27 July 2011 | Termination of appointment of Mohammed Salique as a director (1 page) |
27 July 2011 | Termination of appointment of Mohammed Salique as a director (1 page) |
27 July 2011 | Termination of appointment of Mohammed Salique as a director (1 page) |
27 July 2011 | Termination of appointment of Janine Griffis as a director (1 page) |
2 June 2011 | Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2 June 2011 (1 page) |
15 March 2011 | Annual return made up to 1 February 2011 no member list (12 pages) |
15 March 2011 | Annual return made up to 1 February 2011 no member list (12 pages) |
15 March 2011 | Annual return made up to 1 February 2011 no member list (12 pages) |
16 August 2010 | Appointment of Mr Mohammed Abdul Salique as a director (2 pages) |
16 August 2010 | Appointment of Mr Mohammed Abdul Salique as a director (2 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
4 June 2010 | Appointment of Cllr Hai Abdul as a director (2 pages) |
4 June 2010 | Appointment of Cllr Hai Abdul as a director (2 pages) |
3 June 2010 | Termination of appointment of James King as a director (1 page) |
3 June 2010 | Termination of appointment of James King as a director (1 page) |
1 February 2010 | Director's details changed for Jamie Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Joseph Henri Spalter on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Simon Edward Horvat-Marcovic on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janine Ellen Griffis on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janine Ellen Griffis on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Leon Ellenport on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Miles Seaman on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Roy Walker on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for James Robert King on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Rose Mansi on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Barbara Hughes as a director (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 no member list (7 pages) |
1 February 2010 | Director's details changed for Simon Edward Horvat-Marcovic on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janine Ellen Griffis on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Roy Walker on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Christopher Fagg on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Barbara Hughes as a director (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 no member list (7 pages) |
1 February 2010 | Director's details changed for Leon Ellenport on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Christopher Fagg on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Leon Ellenport on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Miles Seaman on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Simon Edward Horvat-Marcovic on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Roy Walker on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jamie Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Christopher Fagg on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Joseph Henri Spalter on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for James Robert King on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Joseph Henri Spalter on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Rose Mansi on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jamie Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 no member list (7 pages) |
1 February 2010 | Director's details changed for James Robert King on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Miles Seaman on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Rose Mansi on 1 February 2010 (2 pages) |
5 August 2009 | Appointment terminated director sarah burstin (1 page) |
5 August 2009 | Appointment terminated director sarah burstin (1 page) |
2 August 2009 | Director appointed miles seaman (2 pages) |
2 August 2009 | Director appointed miles seaman (2 pages) |
25 July 2009 | Appointment terminated director meric apak (1 page) |
25 July 2009 | Appointment terminated director peter rutherford (1 page) |
25 July 2009 | Appointment terminated director meric apak (1 page) |
25 July 2009 | Appointment terminated director peter rutherford (1 page) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
10 February 2009 | Annual return made up to 01/02/09 (6 pages) |
10 February 2009 | Annual return made up to 01/02/09 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
28 August 2008 | Director appointed sarah anne burstin (2 pages) |
28 August 2008 | Director appointed sarah anne burstin (2 pages) |
26 August 2008 | Director appointed james robert king (2 pages) |
26 August 2008 | Director appointed james robert king (2 pages) |
5 August 2008 | Director appointed meric apak (2 pages) |
5 August 2008 | Director appointed peter rutherford (1 page) |
5 August 2008 | Director appointed andrew roy walker (2 pages) |
5 August 2008 | Director appointed meric apak (2 pages) |
5 August 2008 | Director appointed peter rutherford (1 page) |
5 August 2008 | Director appointed joseph henri spalter (1 page) |
5 August 2008 | Director appointed joseph henri spalter (1 page) |
5 August 2008 | Director appointed andrew roy walker (2 pages) |
22 July 2008 | Director appointed simon edward horvat-marcovic (2 pages) |
22 July 2008 | Director appointed simon edward horvat-marcovic (2 pages) |
21 July 2008 | Appointment terminated director felicity rea (1 page) |
21 July 2008 | Appointment terminated director michael stuart (1 page) |
21 July 2008 | Appointment terminated director nigel steward (1 page) |
21 July 2008 | Appointment terminated director nigel steward (1 page) |
21 July 2008 | Appointment terminated director felicity rea (1 page) |
21 July 2008 | Appointment terminated director michael stuart (1 page) |
16 June 2008 | Appointment terminated director benjamin rawlings (1 page) |
16 June 2008 | Appointment terminated director benjamin rawlings (1 page) |
20 February 2008 | Annual return made up to 01/02/08 (3 pages) |
20 February 2008 | Annual return made up to 01/02/08 (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
15 November 2007 | Group of companies' accounts made up to 31 March 2007 (12 pages) |
15 November 2007 | Group of companies' accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
22 March 2007 | Annual return made up to 01/02/07 (3 pages) |
22 March 2007 | Annual return made up to 01/02/07 (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 01/02/06 (8 pages) |
22 March 2006 | Annual return made up to 01/02/06 (8 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Memorandum and Articles of Association (17 pages) |
30 August 2005 | Memorandum and Articles of Association (17 pages) |
30 August 2005 | Resolutions
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
31 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
31 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
1 February 2005 | Incorporation (22 pages) |
1 February 2005 | Incorporation (22 pages) |