Company NameCamden Safer Neighbourhood Board
Company StatusActive
Company Number05348915
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2005(19 years, 2 months ago)
Previous NameCamden Community And Police Consultative Group

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Fagg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rona Road
London
NW3 2HY
Director NameAndrew Roy Walker
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleTrip Boat Operator
Country of ResidenceUnited Kingdom
Correspondence Address250 Camden High Street
London
NW1 8QS
Director NameMr Miles Seaman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleIndependent Adviser
Country of ResidenceUnited Kingdom
Correspondence Address38 Sarre Road
London
NW2 3SL
Director NameMs Elaine McLean
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleLife Coach
Country of ResidenceEngland
Correspondence Address9 Field Sullivan
9 Hare & Billet Road
London
SE3 0RB
Director NameMr Lee Scott Lyons
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address9 Field Sullivan
9 Hare & Billet Road
London
SE3 0RB
Director NameMrs Helia Evans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(14 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressSomers Town Community Centre Ossulston Street
London
NW1 1EE
Secretary NameMr David Ralph Kaner
StatusCurrent
Appointed28 February 2023(18 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address21 Mercer Street
London
WC2H 9QR
Director NameMr David Ralph Kaner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years, 2 months after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Mercer Street
London
WC2H 9QR
Director NameMrs Anne Clarke
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years, 2 months after company formation)
Appointment Duration12 months
RoleMember Of London Assembly
Country of ResidenceEngland
Correspondence Address25 Ash Grove
London
NW2 3LN
Director NameMr Andrew John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years, 2 months after company formation)
Appointment Duration12 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressIslington Police Station Tolpuddle Street
London
N1 0YY
Director NameMrs Patricia Callaghan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years, 2 months after company formation)
Appointment Duration12 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address63 Chalcot Road
London
NW1 8LY
Director NameMr Leon Ellenport
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Avenue Mansions
Finchley Road
London
NW3 7AU
Director NameJanine Ellen Griffis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCommunity Volunteer
Country of ResidenceUnited Kingdom
Correspondence Address14 Denning Road
Hampstead
London
NW3 1SU
Secretary NameMr Peter Michael Ward
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Aldermans Drive
Peterborough
Cambridgeshire
PE3 6AR
Director NameMs Silla Anne Carron
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2006)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address7a Castle Road
Kemtish Town
London
NW1 8PT
Director NameBarbara Louise Hughes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Monica Shaw Court
London
NW1 1EY
Director NameAni Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2006)
RoleAstrologer
Correspondence AddressWells House Flat 44
Well Walk
London
NW3 1LF
Director NameMichael Rodger Farrant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Village
London
NW5 4QG
Director NameAileen Hammond
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2007)
RoleRetired
Correspondence AddressGarden Flat 67 Haverstock Hill
London
NW3 4SL
Director NameRobert Nicholas Green
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2007)
RoleConsultant Cybernetician
Correspondence AddressFlat 40 5-7 Belsize Grove
London
NW3 4UT
Director NameMr James Robert King
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2010)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 80 Shoot Up Hill
London
NW2 3XJ
Director NamePamela Rose Mansi
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanstead
Tavistock Place
London
WC1H 9RZ
Director NameRoderick Stephen Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2007)
RoleRetired
Correspondence Address120 Bedford Court Mansions
Bedford Avenue
London
Middlesex
WC1B 3AG
Director NameMrs Sarah Anne Burstin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 July 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Solent Road
West Hampstead
NW6 1TU
Director NameMr Simon Edward Horvat-Marcovic
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2011)
RoleRetail Management
Country of ResidenceEngland
Correspondence Address21 Broomfield Ferdinand Street
London
NW1 8ED
Director NameMr Meric Apak
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 July 2009)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 Fentec House
236 Royal College Street
London
NW1 9QR
Director NameCllr Hai Abdul
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2014)
RoleYouth Team Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMs Pauline Ann Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2014)
RoleCarer
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMr John Edward Kilvington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2023)
RoleCommunity Advice Worker
Country of ResidenceEngland
Correspondence Address7 Garden City
Edgware
Middlesex
HA8 7NQ
Director NameMiss Alison Jane McWhinne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMr John Stanley Edwards
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Coates Court Aspern Grove
London
NW3 2AF
Director NameMargaret Lynne Haines
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 years after company formation)
Appointment Duration2 years (resigned 15 February 2017)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMr Andrew Hartley Dismore
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2021)
RoleLondon Assembly Member
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Secretary NameMr Mark Antony Blake
StatusResigned
Appointed05 May 2021(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address150 Ossulston Street
London
NW1 1EE

Contact

Websitecamdencpcg.org.uk
Telephone020 73830000
Telephone regionLondon

Location

Registered Address9 Field Sullivan
9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Turnover£97,160
Net Worth£42,618
Cash£44,239
Current Liabilities£2,463

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (20 pages)
26 April 2023Registered 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 2023Appointment of Mrs Anne Clarke as a director on 1 April 2023 (2 pages)
2 April 2023Appointment of Mrs Patricia Callaghan as a director on 1 April 2023 (2 pages)
2 April 2023Appointment of Mr David Ralph Kaner as a director on 1 April 2023 (2 pages)
2 April 2023Termination of appointment of John Edward Kilvington as a director on 1 April 2023 (1 page)
2 April 2023Notification of a person with significant control statement (2 pages)
2 April 2023Appointment of Mr Andrew John Carter as a director on 1 April 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
9 March 2023Cessation of Mark Anthony Blake as a person with significant control on 15 February 2023 (1 page)
9 March 2023Termination of appointment of Mark Antony Blake as a secretary on 28 February 2023 (1 page)
9 March 2023Appointment of Mr David Ralph Kaner as a secretary on 28 February 2023 (2 pages)
21 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 July 2022Termination of appointment of Andrew Hartley Dismore as a director on 5 June 2021 (1 page)
8 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (20 pages)
10 May 2021Appointment of Mr Mark Antony Blake as a secretary on 5 May 2021 (2 pages)
10 May 2021Notification of Mark Antony Blake as a person with significant control on 5 May 2021 (2 pages)
7 May 2021Termination of appointment of Peter Michael Ward as a secretary on 30 April 2021 (1 page)
7 May 2021Cessation of Peter Michael Ward as a person with significant control on 30 April 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
10 March 2021Termination of appointment of Sanjoy Sunil Kumar Mukherjee-Richardson as a director on 1 March 2021 (1 page)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Appointment of Mrs Helia Evans as a director on 27 January 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
3 December 2019Appointment of Professor Sanjoy Sunil Kumar Mukherjee-Richardson as a director on 2 December 2019 (2 pages)
26 November 2019Appointment of Mr Lee Scott Lyons as a director on 23 September 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Alison Jane Mcwhinne as a director on 3 January 2018 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
10 July 2018Termination of appointment of James John Alan Taylor as a director on 9 July 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Pamela Rose Mansi as a director on 20 November 2017 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of Margaret Lynne Haines as a director on 15 February 2017 (1 page)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of Margaret Lynne Haines as a director on 15 February 2017 (1 page)
17 February 2017Appointment of Ms Elaine Mclean as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Ms Elaine Mclean as a director on 15 February 2017 (2 pages)
1 November 2016Appointment of Mr Andrew Hartley Dismore as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Mr Andrew Hartley Dismore as a director on 26 October 2016 (2 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
31 August 2016Appointment of Mr Jamie Taylor as a director on 19 July 2016 (2 pages)
31 August 2016Appointment of Mr Jamie Taylor as a director on 19 July 2016 (2 pages)
24 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
24 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
20 February 2015Annual return made up to 1 February 2015 no member list (10 pages)
20 February 2015Annual return made up to 1 February 2015 no member list (10 pages)
20 February 2015Annual return made up to 1 February 2015 no member list (10 pages)
30 January 2015Appointment of Margaret Lynne Haines as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of a director (1 page)
30 January 2015Termination of appointment of a director (1 page)
30 January 2015Appointment of Margaret Lynne Haines as a director on 30 January 2015 (2 pages)
29 January 2015Termination of appointment of Hai Abdul as a director on 17 May 2014 (1 page)
29 January 2015Termination of appointment of Hai Abdul as a director on 17 May 2014 (1 page)
29 January 2015Termination of appointment of Pauline Ann Johnson as a director on 16 July 2014 (1 page)
29 January 2015Termination of appointment of John Stanley Edwards as a director on 28 December 2014 (1 page)
29 January 2015Termination of appointment of John Stanley Edwards as a director on 28 December 2014 (1 page)
29 January 2015Termination of appointment of Pauline Ann Johnson as a director on 16 July 2014 (1 page)
29 July 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
30 April 2014Appointment of Miss Alison Jane Mcwhinne as a director (2 pages)
30 April 2014Appointment of Miss Alison Jane Mcwhinne as a director (2 pages)
1 April 2014Appointment of Mr John Stanley Edwards as a director (2 pages)
1 April 2014Appointment of Mr John Stanley Edwards as a director (2 pages)
25 February 2014Memorandum and Articles of Association (14 pages)
25 February 2014Memorandum and Articles of Association (14 pages)
24 February 2014Termination of appointment of James Taylor as a director (1 page)
24 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
24 February 2014Termination of appointment of Joseph Spalter as a director (1 page)
24 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
24 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
24 February 2014Termination of appointment of James Taylor as a director (1 page)
24 February 2014Termination of appointment of Joseph Spalter as a director (1 page)
21 February 2014Change of name notice (2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed camden community and police consultative group\certificate issued on 21/02/14
  • NM06 ‐
(3 pages)
21 February 2014NE01 filed (2 pages)
21 February 2014NE01 filed (2 pages)
21 February 2014Company name changed camden community and police consultative group\certificate issued on 21/02/14
  • NM06 ‐
(3 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-28
(1 page)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-28
(1 page)
12 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (11 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (11 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (11 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
1 June 2012Appointment of Mr James John Allan Taylor as a director (2 pages)
1 June 2012Appointment of Mr James John Allan Taylor as a director (2 pages)
16 February 2012Annual return made up to 1 February 2012 no member list (10 pages)
16 February 2012Annual return made up to 1 February 2012 no member list (10 pages)
16 February 2012Annual return made up to 1 February 2012 no member list (10 pages)
15 February 2012Appointment of Mr John Edward Kilvington as a director (2 pages)
15 February 2012Appointment of Mr John Edward Kilvington as a director (2 pages)
3 November 2011Termination of appointment of Simon Horvat-Marcovic as a director (1 page)
3 November 2011Termination of appointment of Simon Horvat-Marcovic as a director (1 page)
1 September 2011Appointment of Ms Pauline Ann Johnson as a director (2 pages)
1 September 2011Appointment of Ms Pauline Ann Johnson as a director (2 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
27 July 2011Termination of appointment of Jamie Taylor as a director (1 page)
27 July 2011Termination of appointment of Mohammed Salique as a director (1 page)
27 July 2011Termination of appointment of Jamie Taylor as a director (1 page)
27 July 2011Termination of appointment of Janine Griffis as a director (1 page)
27 July 2011Termination of appointment of Mohammed Salique as a director (1 page)
27 July 2011Termination of appointment of Mohammed Salique as a director (1 page)
27 July 2011Termination of appointment of Mohammed Salique as a director (1 page)
27 July 2011Termination of appointment of Janine Griffis as a director (1 page)
2 June 2011Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2 June 2011 (1 page)
15 March 2011Annual return made up to 1 February 2011 no member list (12 pages)
15 March 2011Annual return made up to 1 February 2011 no member list (12 pages)
15 March 2011Annual return made up to 1 February 2011 no member list (12 pages)
16 August 2010Appointment of Mr Mohammed Abdul Salique as a director (2 pages)
16 August 2010Appointment of Mr Mohammed Abdul Salique as a director (2 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
4 June 2010Appointment of Cllr Hai Abdul as a director (2 pages)
4 June 2010Appointment of Cllr Hai Abdul as a director (2 pages)
3 June 2010Termination of appointment of James King as a director (1 page)
3 June 2010Termination of appointment of James King as a director (1 page)
1 February 2010Director's details changed for Jamie Taylor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Joseph Henri Spalter on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Simon Edward Horvat-Marcovic on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janine Ellen Griffis on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janine Ellen Griffis on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Leon Ellenport on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Miles Seaman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Roy Walker on 1 February 2010 (2 pages)
1 February 2010Director's details changed for James Robert King on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pamela Rose Mansi on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Barbara Hughes as a director (1 page)
1 February 2010Annual return made up to 1 February 2010 no member list (7 pages)
1 February 2010Director's details changed for Simon Edward Horvat-Marcovic on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janine Ellen Griffis on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Roy Walker on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Christopher Fagg on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Barbara Hughes as a director (1 page)
1 February 2010Annual return made up to 1 February 2010 no member list (7 pages)
1 February 2010Director's details changed for Leon Ellenport on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Christopher Fagg on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Leon Ellenport on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Miles Seaman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Simon Edward Horvat-Marcovic on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Roy Walker on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jamie Taylor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Christopher Fagg on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Joseph Henri Spalter on 1 February 2010 (2 pages)
1 February 2010Director's details changed for James Robert King on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Joseph Henri Spalter on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pamela Rose Mansi on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jamie Taylor on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 no member list (7 pages)
1 February 2010Director's details changed for James Robert King on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Miles Seaman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pamela Rose Mansi on 1 February 2010 (2 pages)
5 August 2009Appointment terminated director sarah burstin (1 page)
5 August 2009Appointment terminated director sarah burstin (1 page)
2 August 2009Director appointed miles seaman (2 pages)
2 August 2009Director appointed miles seaman (2 pages)
25 July 2009Appointment terminated director meric apak (1 page)
25 July 2009Appointment terminated director peter rutherford (1 page)
25 July 2009Appointment terminated director meric apak (1 page)
25 July 2009Appointment terminated director peter rutherford (1 page)
26 June 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
10 February 2009Annual return made up to 01/02/09 (6 pages)
10 February 2009Annual return made up to 01/02/09 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
28 August 2008Director appointed sarah anne burstin (2 pages)
28 August 2008Director appointed sarah anne burstin (2 pages)
26 August 2008Director appointed james robert king (2 pages)
26 August 2008Director appointed james robert king (2 pages)
5 August 2008Director appointed meric apak (2 pages)
5 August 2008Director appointed peter rutherford (1 page)
5 August 2008Director appointed andrew roy walker (2 pages)
5 August 2008Director appointed meric apak (2 pages)
5 August 2008Director appointed peter rutherford (1 page)
5 August 2008Director appointed joseph henri spalter (1 page)
5 August 2008Director appointed joseph henri spalter (1 page)
5 August 2008Director appointed andrew roy walker (2 pages)
22 July 2008Director appointed simon edward horvat-marcovic (2 pages)
22 July 2008Director appointed simon edward horvat-marcovic (2 pages)
21 July 2008Appointment terminated director felicity rea (1 page)
21 July 2008Appointment terminated director michael stuart (1 page)
21 July 2008Appointment terminated director nigel steward (1 page)
21 July 2008Appointment terminated director nigel steward (1 page)
21 July 2008Appointment terminated director felicity rea (1 page)
21 July 2008Appointment terminated director michael stuart (1 page)
16 June 2008Appointment terminated director benjamin rawlings (1 page)
16 June 2008Appointment terminated director benjamin rawlings (1 page)
20 February 2008Annual return made up to 01/02/08 (3 pages)
20 February 2008Annual return made up to 01/02/08 (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 November 2007Group of companies' accounts made up to 31 March 2007 (12 pages)
15 November 2007Group of companies' accounts made up to 31 March 2007 (12 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
22 March 2007Annual return made up to 01/02/07 (3 pages)
22 March 2007Annual return made up to 01/02/07 (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
18 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 March 2006Annual return made up to 01/02/06 (8 pages)
22 March 2006Annual return made up to 01/02/06 (8 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
30 August 2005Resolutions
  • RES13 ‐ Amend clause 3 15/08/05
(1 page)
30 August 2005Memorandum and Articles of Association (17 pages)
30 August 2005Memorandum and Articles of Association (17 pages)
30 August 2005Resolutions
  • RES13 ‐ Amend clause 3 15/08/05
(1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
31 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
1 February 2005Incorporation (22 pages)
1 February 2005Incorporation (22 pages)