London
SW1P 3BU
Director Name | Dr Jacqueline Elizabeth Ada Wilkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr Dominic Graham Gilchrist |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr Rohitha Pierre Perera |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Ms Trudy Christina Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Ms Gillian Sharon Arrindell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(18 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Karen Purves |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rectory Lane Buckland Betchworth Surrey RH3 7BH |
Director Name | Rifat Wahhab |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 2009) |
Role | NHS Development Adviser |
Correspondence Address | 59 Lings Cop Pice West Dulwich London SE21 8SX |
Director Name | Eman Wild |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 24 Halifax Close Teddington Middlesex TW11 0NW |
Director Name | Mr Bruce Sheppy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Oakover Cottage Morleys Road Weald Sevenoaks TN14 6QY |
Director Name | Edward Crask |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2007) |
Role | Community Devt Manager |
Correspondence Address | 17 Shelgate Walk Woodley Reading Berkshire RG5 3DP |
Secretary Name | Gregory Tolefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 174 Arden Crescent Dagenham Essex RM9 4SB |
Secretary Name | Mr John Raymond Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vale Road London N4 1PZ |
Director Name | Michael Stuart Rayner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 4 Wisteria House Vineyard Path London SW14 8EY |
Director Name | Abiodun Olapetan Olaleye |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 89c Carleton Road London NW7 0EZ |
Director Name | Mr Patrick Grenville Leavey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 2014) |
Role | Political Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 46 Kensington Gardens Square London W2 4BQ |
Director Name | Jessica Streeting |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2010) |
Role | School Nurse |
Country of Residence | England |
Correspondence Address | 52 Probyn House Page Street London SW1P 4BG |
Director Name | Scott Douglas Pugh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 28 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2014) |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Secretary Name | Mr Mark Alexander Linehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2011) |
Role | Charity Chief Executive |
Correspondence Address | 24 Prescott Place London SW4 6BT |
Director Name | Pari Zara Nahavandi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2012) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Denbigh Place London SW1V 2HB |
Director Name | Mr Stephen Murray Riddell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 73 Crabtree Lane Harpenden Hertfordshire AL5 5PX |
Director Name | Mr Mohamed Beshir |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 09 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2011) |
Role | Owner & Principal Of Mab Associates Limited |
Country of Residence | United Kingdom |
Correspondence Address | 32c Winchester Avenue London NW6 7TU |
Director Name | Mrs Suki Hunjunt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 173 Ember Lane East Molesey Surrey KT8 0BU |
Director Name | Ms Flora Ngozika Njoku |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Great Smith Street Westminster London SW1P 3BU |
Secretary Name | Emma Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 6 Nutfield Road Redhill RH1 4AU |
Director Name | Mr Tom Eshelby |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2013) |
Role | Sales & Acquistions |
Country of Residence | United Kingdom |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr William Wallace |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2014) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Secretary Name | Mrs Lainya Gillian Offside-Keivani |
---|---|
Status | Resigned |
Appointed | 21 May 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr Simon Brott |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Ms Mary Payne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mrs Fatima Mohamed |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2017) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr Richard Walters |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(10 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 August 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr Simon Hopkins |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Mr Abinet Amde |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Director Name | Miss Sherree Westell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 34 Great Smith Street London SW1P 3BU |
Secretary Name | Peter Cleland & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Jesmond House Dungeness Road Dungeness Romney Marsh Kent TN29 9ND |
Website | www.theabbeycentre.org.uk |
---|---|
Telephone | 020 72220303 |
Telephone region | London |
Registered Address | 34 Great Smith Street London SW1P 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £870,695 |
Net Worth | £433,047 |
Cash | £350,605 |
Current Liabilities | £193,861 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
24 November 2020 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
---|---|
11 June 2020 | Termination of appointment of Abinet Amde as a director on 24 April 2020 (1 page) |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
4 April 2019 | Appointment of Mr Dominic Graham Gilchrist as a director on 3 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
30 October 2018 | Appointment of Mr Abinet Amde as a director on 22 October 2018 (2 pages) |
10 July 2018 | Notification of Jonathan Charles Somerset Buckingham as a person with significant control on 28 June 2018 (2 pages) |
10 July 2018 | Cessation of Mary Payne as a person with significant control on 20 June 2018 (1 page) |
25 April 2018 | Resolutions
|
20 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 October 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
25 October 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
8 September 2017 | Termination of appointment of Lainya Gillian Offside-Keivani as a secretary on 8 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Lainya Gillian Offside-Keivani as a secretary on 8 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Fatima Mohamed as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Fatima Mohamed as a director on 31 August 2017 (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
15 August 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
24 March 2016 | Termination of appointment of Simon Hopkins as a director on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Damien John Wilson as a director on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Simon Brott as a director on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Simon Brott as a director on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Simon Hopkins as a director on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Damien John Wilson as a director on 18 March 2016 (1 page) |
4 March 2016 | Annual return made up to 23 February 2016 no member list (6 pages) |
4 March 2016 | Appointment of Mr Simon Hopkins as a director on 3 September 2015 (2 pages) |
4 March 2016 | Appointment of Mr Simon Hopkins as a director on 3 September 2015 (2 pages) |
4 March 2016 | Annual return made up to 23 February 2016 no member list (6 pages) |
27 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
27 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
24 March 2015 | Appointment of Dr Jacqui Wilkinson as a director on 25 February 2015 (2 pages) |
24 March 2015 | Appointment of Dr Jacqui Wilkinson as a director on 25 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Richard Walters as a director on 25 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
12 March 2015 | Appointment of Mr Richard Walters as a director on 25 February 2015 (2 pages) |
26 January 2015 | Termination of appointment of William Wallace as a director on 30 July 2014 (1 page) |
26 January 2015 | Termination of appointment of Suki Hunjunt as a director on 10 December 2014 (1 page) |
26 January 2015 | Termination of appointment of William Wallace as a director on 30 July 2014 (1 page) |
26 January 2015 | Appointment of Mr Jonathan Charles Somerset Buckingham as a director on 30 July 2014 (2 pages) |
26 January 2015 | Termination of appointment of Suki Hunjunt as a director on 10 December 2014 (1 page) |
26 January 2015 | Appointment of Mr Jonathan Charles Somerset Buckingham as a director on 30 July 2014 (2 pages) |
9 September 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
9 September 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
7 April 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
25 January 2014 | Termination of appointment of Scott Pugh as a director (1 page) |
25 January 2014 | Termination of appointment of Scott Pugh as a director (1 page) |
25 January 2014 | Termination of appointment of Patrick Leavey as a director (1 page) |
25 January 2014 | Termination of appointment of Patrick Leavey as a director (1 page) |
12 August 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
12 August 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
7 June 2013 | Appointment of Mrs Fatima Mohamed as a director (2 pages) |
7 June 2013 | Appointment of Mrs Fatima Mohamed as a director (2 pages) |
7 June 2013 | Termination of appointment of Tom Eshelby as a director (1 page) |
7 June 2013 | Termination of appointment of Tom Eshelby as a director (1 page) |
10 April 2013 | Annual return made up to 23 February 2013 no member list (7 pages) |
10 April 2013 | Annual return made up to 23 February 2013 no member list (7 pages) |
9 April 2013 | Termination of appointment of Pari Nahavandi as a director (1 page) |
9 April 2013 | Termination of appointment of Pari Nahavandi as a director (1 page) |
9 April 2013 | Termination of appointment of Stephen Riddell as a director (1 page) |
9 April 2013 | Termination of appointment of Stephen Riddell as a director (1 page) |
14 November 2012 | Appointment of Mrs Mary Payne as a director (2 pages) |
14 November 2012 | Appointment of Mrs Mary Payne as a director (2 pages) |
29 August 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
29 August 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
9 August 2012 | Appointment of Mr Simon Brott as a director (2 pages) |
9 August 2012 | Appointment of Mr Simon Brott as a director (2 pages) |
9 August 2012 | Director's details changed for Scott Douglas Pugh on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Scott Douglas Pugh on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Scott Douglas Pugh on 8 August 2012 (2 pages) |
28 May 2012 | Appointment of Mrs Lainya Gillian Offside-Keivani as a secretary (1 page) |
28 May 2012 | Termination of appointment of Emma Wilson as a secretary (1 page) |
28 May 2012 | Appointment of Mrs Lainya Gillian Offside-Keivani as a secretary (1 page) |
28 May 2012 | Termination of appointment of Emma Wilson as a secretary (1 page) |
22 March 2012 | Termination of appointment of Flora Njoku as a director (1 page) |
22 March 2012 | Termination of appointment of Eman Wild as a director (1 page) |
22 March 2012 | Termination of appointment of Flora Njoku as a director (1 page) |
22 March 2012 | Termination of appointment of Eman Wild as a director (1 page) |
22 March 2012 | Annual return made up to 23 February 2012 no member list (8 pages) |
22 March 2012 | Annual return made up to 23 February 2012 no member list (8 pages) |
22 March 2012 | Secretary's details changed for Emma Wilson on 16 July 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Emma Wilson on 16 July 2011 (2 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
10 August 2011 | Appointment of Mr William Wallace as a director (2 pages) |
10 August 2011 | Appointment of Mr William Wallace as a director (2 pages) |
10 August 2011 | Termination of appointment of Mohamed Beshir as a director (1 page) |
10 August 2011 | Termination of appointment of Mohamed Beshir as a director (1 page) |
23 June 2011 | Appointment of Mr Damien Wilson as a director (2 pages) |
23 June 2011 | Appointment of Mr Tom Eshelby as a director (2 pages) |
23 June 2011 | Appointment of Mr Damien Wilson as a director (2 pages) |
23 June 2011 | Appointment of Mr Tom Eshelby as a director (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 no member list (10 pages) |
16 March 2011 | Annual return made up to 23 February 2011 no member list (10 pages) |
15 March 2011 | Termination of appointment of Mark Linehan as a secretary (1 page) |
15 March 2011 | Termination of appointment of Mark Linehan as a secretary (1 page) |
28 January 2011 | Appointment of Flora Njoku as a director (3 pages) |
28 January 2011 | Appointment of Flora Njoku as a director (3 pages) |
18 January 2011 | Appointment of Emma Wilson as a secretary (3 pages) |
18 January 2011 | Appointment of Emma Wilson as a secretary (3 pages) |
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
3 June 2010 | Appointment of Mrs Suki Hunjunt as a director (3 pages) |
3 June 2010 | Appointment of Mrs Suki Hunjunt as a director (3 pages) |
24 May 2010 | Termination of appointment of Abiodun Olaleye as a director (2 pages) |
24 May 2010 | Termination of appointment of Abiodun Olaleye as a director (2 pages) |
23 March 2010 | Termination of appointment of Jessica Streeting as a director (2 pages) |
23 March 2010 | Termination of appointment of Jessica Streeting as a director (2 pages) |
12 March 2010 | Annual return made up to 23 February 2010 no member list (6 pages) |
12 March 2010 | Director's details changed for Eman Wild on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jessica Streeting on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 23 February 2010 no member list (6 pages) |
12 March 2010 | Director's details changed for Abiodun Olapetan Olaleye on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Abiodun Olapetan Olaleye on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Eman Wild on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jessica Streeting on 12 March 2010 (2 pages) |
14 January 2010 | Appointment of Mr Mohamed Beshir as a director (3 pages) |
14 January 2010 | Appointment of Stephen Murray Riddell as a director (3 pages) |
14 January 2010 | Appointment of Mr Mohamed Beshir as a director (3 pages) |
14 January 2010 | Appointment of Stephen Murray Riddell as a director (3 pages) |
23 November 2009 | Appointment of Pari Zara Nahavandi as a director (3 pages) |
23 November 2009 | Appointment of Pari Zara Nahavandi as a director (3 pages) |
21 November 2009 | Termination of appointment of Bruce Sheppy as a director (2 pages) |
21 November 2009 | Termination of appointment of Bruce Sheppy as a director (2 pages) |
19 November 2009 | Termination of appointment of Rifat Wahhab as a director (2 pages) |
19 November 2009 | Termination of appointment of Rifat Wahhab as a director (2 pages) |
24 October 2009 | Termination of appointment of Michael Rayner as a director (1 page) |
24 October 2009 | Termination of appointment of Michael Rayner as a director (1 page) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
13 March 2009 | Annual return made up to 23/02/09 (4 pages) |
13 March 2009 | Annual return made up to 23/02/09 (4 pages) |
6 November 2008 | Appointment terminated secretary john ryan (1 page) |
6 November 2008 | Appointment terminated secretary john ryan (1 page) |
27 October 2008 | Secretary appointed mr mark alexander linehan (1 page) |
27 October 2008 | Secretary appointed mr mark alexander linehan (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 July 2008 | Director's change of particulars / scott pugh / 30/04/2008 (1 page) |
3 July 2008 | Director's change of particulars / scott pugh / 30/04/2008 (1 page) |
14 May 2008 | Annual return made up to 23/02/08 (4 pages) |
14 May 2008 | Annual return made up to 23/02/08 (4 pages) |
13 May 2008 | Appointment terminated director edward crask (1 page) |
13 May 2008 | Appointment terminated director edward crask (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
11 March 2007 | Annual return made up to 23/02/07
|
11 March 2007 | Annual return made up to 23/02/07
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
28 February 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
27 March 2006 | Annual return made up to 23/02/06 (5 pages) |
27 March 2006 | Annual return made up to 23/02/06 (5 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
23 February 2005 | Incorporation (26 pages) |
23 February 2005 | Incorporation (26 pages) |