Company NameLiving Streets (The Pedestrians Association)
Company StatusActive
Company Number05368409
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Mollie Bickerstaff
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMr Christopher Neil Martin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleUrban Designer And Planner
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameDame Jane Elisabeth Roberts
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMs Shruti Jain
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMs Sarah Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMs Rosalind Jessie Richards
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleEducational Professional
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Secretary NameMrs Faheza Peerboccus
StatusCurrent
Appointed31 March 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMr Stephen Brooks
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleStrategy, Policy & Public Affairs Consultant
Country of ResidenceWales
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMs Sarah Jessica Berry
Date of BirthOctober 1991 (Born 32 years ago)
NationalityAustralian
StatusCurrent
Appointed15 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCampaigner
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMs Lauren Morrison
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameDr Amit Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleDiversity, Equity & Inclusion Consultant
Country of ResidenceEngland
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMr Andy Cottrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(19 years after company formation)
Appointment Duration2 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
Director NameMr Kenneth William Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleLoan Finance Manager
Country of ResidenceEngland
Correspondence Address2 Woodside Gardens
Hitchin
Hertfordshire
SG4 9JF
Director NameProf Peter Barker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Ferndale
Tunbridge Wells
Kent
TN2 3RL
Director NameMargaret Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleFreelance Translator
Correspondence Address66 Whiteley Street
Clayton
Lancashire
M11 4HH
Director NameClare Lloyd Armstrong
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Russell Lodge
26 Spurgeon Street
London
SE1 4YJ
Director NameMrs Janet Alison Alty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleFreelance Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Lillington Road
Leamington
Warwickshire
CV32 5YY
Director NameMr Alastair Kydd Hanton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilkes Crescent
London
SE21 7BS
Secretary NamePaul Raymond James Evans
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Hornby House
Oval
London
SE11 5DA
Director NameAnnie Atkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2008)
RoleAdmin
Correspondence Address23 The Unity Building
3 Rumford Place
Liverpool
L3 9BZ
Director NameMr Colin Paul Green
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Green
Byker
Newcastle Upon Tyne
NE6 2DW
Secretary NameKamal Rai Shah
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2007)
RoleCompany Director
Correspondence Address13 Park Avenue South
London
N8 8LU
Secretary NamePeter Bennett
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2010)
RoleFinance Manager
Correspondence Address6 St Crispins
20 Turney Road
London
SE21 8LU
Director NameMr Sam Ghibaldan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2015)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address28a Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameLaura Brodie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2015)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressKeeling House Claredale Street
London
E2 6PG
Director NameMs Lynda Helen Addison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address611 Balmoral Apartments 2 Praed Street
London
W2 1JL
Secretary NameMr Michael Clive Snell
StatusResigned
Appointed10 March 2010(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2011)
RoleCompany Director
Correspondence Address4th Floor, Universal House 88-94 Wentworth Street
London
E1 7SA
Director NameMr John Hugh Dales
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(6 years after company formation)
Appointment Duration6 years, 12 months (resigned 10 March 2018)
RoleTraffic/Urban Designer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Universal House 88-94 Wentworth Street
London
E1 7SA
Director NameMr Colin Christopher Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(6 years after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RolePolitician And Business Change Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Clifton Road
Wallington
Surrey
SM6 8AN
Secretary NameMrs Alexandra Sarah Marchant Gear
StatusResigned
Appointed09 August 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2016)
RoleCompany Director
Correspondence Address4th Floor, Universal House 88-94 Wentworth Street
London
E1 7SA
Director NameMs Susan Elizabeth Claris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2022)
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressUniversal House Wentworth Street
London
E1 7SA
Secretary NameMr Joe Irvin
StatusResigned
Appointed30 June 2016(11 years, 4 months after company formation)
Appointment Duration3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address4th Floor, Universal House 88-94 Wentworth Street
London
E1 7SA
Director NameMs Jo Field
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2023)
RoleCampaigning And Communications Manager
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street Whitechapel High Stree
London
E1 7QA
Secretary NameMr Chris Hughes
StatusResigned
Appointed03 October 2016(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 2017)
RoleCompany Director
Correspondence Address4th Floor, Universal House 88-94 Wentworth Street
London
E1 7SA
Secretary NameMr Joe Irvin
StatusResigned
Appointed06 October 2017(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address2 America Square America Square
London
EC3N 2LU

Contact

Websitewww.livingstreets.org.uk/
Email address[email protected]
Telephone020 73774900
Telephone regionLondon

Location

Registered AddressStroke Association Stroke Association
Stroke Association House, 240 City Road
London
EC1V 2PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,129,281
Net Worth£979,932
Cash£234,350
Current Liabilities£301,223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

6 January 2009Delivered on: 9 January 2009
Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra

Classification: Rent deposit deed
Secured details: £10,050 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the deposit account.
Outstanding

Filing History

9 October 2017Termination of appointment of Chris Hughes as a secretary on 6 October 2017 (1 page)
9 October 2017Appointment of Mr Joe Irvin as a secretary on 6 October 2017 (2 pages)
21 August 2017Director's details changed for Mr William Tyler-Greig on 5 August 2017 (2 pages)
21 August 2017Director's details changed for Miss Averil Mary Price on 10 June 2017 (2 pages)
21 August 2017Director's details changed for Ms Fiona Walker on 31 July 2017 (2 pages)
20 April 2017Group of companies' accounts made up to 30 September 2016 (45 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
3 November 2016Appointment of Mr Tom Rye as a director on 29 September 2016 (2 pages)
3 November 2016Appointment of Ms Fiona Walker as a director on 29 September 2016 (2 pages)
3 November 2016Appointment of Ms Jo Field as a director on 29 September 2016 (2 pages)
2 November 2016Appointment of Ms Barbara Walshe as a director on 29 September 2016 (2 pages)
10 October 2016Appointment of Mr Chris Hughes as a secretary on 3 October 2016 (2 pages)
10 October 2016Termination of appointment of Joe Irvin as a secretary on 3 October 2016 (1 page)
7 July 2016Appointment of Mr Joe Irvin as a secretary on 30 June 2016 (2 pages)
8 June 2016Termination of appointment of Alexandra Sarah Marchant Gear as a secretary on 23 May 2016 (1 page)
1 April 2016Group of companies' accounts made up to 30 September 2015 (40 pages)
10 February 2016Annual return made up to 6 February 2016 no member list (12 pages)
10 February 2016Director's details changed for Mr William Tyler on 28 January 2016 (2 pages)
29 July 2015Termination of appointment of Colin Christopher Hall as a director on 1 April 2015 (1 page)
29 July 2015Termination of appointment of Sam Ghibaldan as a director on 19 March 2015 (1 page)
29 July 2015Appointment of Mr William Tyler as a director on 11 June 2015 (2 pages)
29 July 2015Appointment of Ms Susan Elizabeth Claris as a director on 11 June 2015 (2 pages)
29 July 2015Termination of appointment of Laura Brodie as a director on 19 March 2015 (1 page)
29 July 2015Appointment of Mr Alexander Charles Veitch as a director on 11 June 2015 (2 pages)
29 July 2015Termination of appointment of Susan Parham as a director on 19 March 2015 (1 page)
29 July 2015Termination of appointment of Lynda Helen Addison as a director on 19 March 2015 (1 page)
29 July 2015Termination of appointment of Colin Christopher Hall as a director on 1 April 2015 (1 page)
2 March 2015Annual return made up to 6 February 2015 no member list (14 pages)
2 March 2015Annual return made up to 6 February 2015 no member list (14 pages)
25 February 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
28 May 2014Appointment of Mrs Heather Isabella Duncan Mcinroy as a director (2 pages)
28 May 2014Appointment of Miss Averil Mary Price as a director (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2014Memorandum and Articles of Association (15 pages)
4 March 2014Director's details changed for Mr Bruce Glen Mcvean on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Bruce Glen Mcvean on 4 March 2014 (2 pages)
4 March 2014Annual return made up to 6 February 2014 no member list (12 pages)
4 March 2014Annual return made up to 6 February 2014 no member list (12 pages)
4 March 2014Director's details changed for Mr Archie Robertson on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Archie Robertson on 4 March 2014 (2 pages)
20 February 2014Group of companies' accounts made up to 30 September 2013 (46 pages)
16 May 2013Auditor's resignation (1 page)
8 May 2013Termination of appointment of Michael Love Day as a director (1 page)
22 April 2013Amended group of companies' accounts made up to 30 September 2012 (33 pages)
19 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 11/01/2013 for Christopher John Williams
(5 pages)
19 April 2013Memorandum and Articles of Association (15 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 11/01/2013 for John Hugh Dales
(5 pages)
12 February 2013Annual return made up to 6 February 2013 no member list (13 pages)
12 February 2013Annual return made up to 6 February 2013 no member list (13 pages)
11 January 2013Appointment of Mr Christopher John Williams as a director
  • ANNOTATION A Second Filed AP01 was registered on 19/04/2013
(3 pages)
11 January 2013Appointment of Mr Archie Robertson as a director (2 pages)
11 January 2013Appointment of Mr John Dales as a director
  • ANNOTATION A Second Filed AP01 was registered on 19/04/2013
(3 pages)
2 January 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
4 December 2012Termination of appointment of Colin Green as a director (1 page)
4 December 2012Termination of appointment of Susan Morrow as a director (1 page)
16 October 2012Appointment of Mrs Alexandra Sarah Marchant Gear as a secretary (1 page)
11 May 2012Appointment of Mr Bruce Glen Mcvean as a director (2 pages)
11 May 2012Appointment of Barbara James as a director (2 pages)
11 May 2012Appointment of Mr Gavin Devereux Stoddart as a director (2 pages)
30 April 2012Group of companies' accounts made up to 30 September 2011 (35 pages)
24 April 2012Annual return made up to 6 February 2012 no member list (9 pages)
24 April 2012Annual return made up to 6 February 2012 no member list (9 pages)
23 April 2012Appointment of Mr Colin Christopher Hall as a director (2 pages)
23 December 2011Termination of appointment of George Mcnamara as a director (1 page)
23 December 2011Termination of appointment of Michael Snell as a secretary (1 page)
1 March 2011Annual return made up to 6 February 2011 no member list (13 pages)
1 March 2011Annual return made up to 6 February 2011 no member list (13 pages)
28 February 2011Termination of appointment of Hilary Walker as a director (1 page)
28 February 2011Termination of appointment of Kenneth Chapman as a director (1 page)
28 February 2011Termination of appointment of Peter Barker as a director (1 page)
28 February 2011Termination of appointment of Emily Oliver as a director (1 page)
28 February 2011Termination of appointment of Tony Pattison as a director (1 page)
23 February 2011Full accounts made up to 30 September 2010 (32 pages)
17 May 2010Appointment of Mr Michael Clive Snell as a secretary (1 page)
25 February 2010Director's details changed for Dr Susan Elizabeth Morrow on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Laura Brodie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Sam Ghibaldan on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Professor Peter Barker on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Love Day on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Hilary Clare Walker on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Emily Oliver on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Colin Paul Green on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Tony Pattison on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 no member list (8 pages)
25 February 2010Director's details changed for Kenneth William Chapman on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 no member list (8 pages)
25 February 2010Director's details changed for Lynda Helen Addison on 25 February 2010 (2 pages)
18 January 2010Termination of appointment of Peter Bennett as a secretary (1 page)
21 December 2009Full accounts made up to 30 September 2009 (29 pages)
21 December 2009Appointment of Dr George Patrick Mcnamara as a director (2 pages)
11 November 2009Appointment of Dr Susan Parham as a director (2 pages)
20 October 2009Appointment of Lynda Helen Addison as a director (2 pages)
20 October 2009Appointment of Laura Brodie as a director (2 pages)
20 October 2009Appointment of Sam Ghibaldan as a director (3 pages)
3 March 2009Annual return made up to 06/02/09 (4 pages)
2 March 2009Appointment terminated director annie atkins (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Appointment terminated director veronica reynolds (1 page)
2 March 2009Appointment terminated director julie minns (1 page)
2 March 2009Registered office changed on 02/03/2009 from 3RD floor 31-33 bondway london SW8 1SJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 4TH floor universal house 88-94 wentworth street london E1 7SA (1 page)
9 January 2009Full accounts made up to 30 September 2008 (28 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Annual return made up to 06/02/08 (3 pages)
6 February 2008Director's particulars changed (1 page)
15 January 2008Full accounts made up to 30 September 2007 (26 pages)
15 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
24 April 2007Full accounts made up to 30 September 2006 (27 pages)
18 February 2007Annual return made up to 06/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2007Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
5 July 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
20 June 2006Full accounts made up to 31 March 2006 (26 pages)
10 February 2006Annual return made up to 06/02/06 (10 pages)
30 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 December 2005New director appointed (2 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
17 February 2005Incorporation (35 pages)