Company NameAbbey Community Association Limited
Company StatusActive
Company Number05373711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2005(19 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan Charles Somerset Buckingham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameDr Jacqueline Elizabeth Ada Wilkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr Dominic Graham Gilchrist
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr Rohitha Pierre Perera
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMs Trudy Christina Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(18 years, 11 months after company formation)
Appointment Duration2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMs Gillian Sharon Arrindell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(18 years, 12 months after company formation)
Appointment Duration1 month, 1 week
RoleCouncillor
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameKaren Purves
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Rectory Lane
Buckland
Betchworth
Surrey
RH3 7BH
Director NameRifat Wahhab
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 2009)
RoleNHS Development Adviser
Correspondence Address59 Lings Cop Pice
West Dulwich
London
SE21 8SX
Director NameEman Wild
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Halifax Close
Teddington
Middlesex
TW11 0NW
Director NameMr Bruce Sheppy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressOakover Cottage
Morleys Road Weald
Sevenoaks
TN14 6QY
Director NameEdward Crask
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2007)
RoleCommunity Devt Manager
Correspondence Address17 Shelgate Walk
Woodley
Reading
Berkshire
RG5 3DP
Secretary NameGregory Tolefe
NationalityBritish
StatusResigned
Appointed05 August 2005(5 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address174 Arden Crescent
Dagenham
Essex
RM9 4SB
Secretary NameMr John Raymond Ryan
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 18 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Road
London
N4 1PZ
Director NameMichael Stuart Rayner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2009)
RoleChartered Surveyor
Correspondence Address4 Wisteria House
Vineyard Path
London
SW14 8EY
Director NameAbiodun Olapetan Olaleye
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address89c Carleton Road
London
NW7 0EZ
Director NameMr Patrick Grenville Leavey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 24 January 2014)
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
46 Kensington Gardens Square
London
W2 4BQ
Director NameJessica Streeting
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2010)
RoleSchool Nurse
Country of ResidenceEngland
Correspondence Address52 Probyn House
Page Street
London
SW1P 4BG
Director NameScott Douglas Pugh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish And Australi
StatusResigned
Appointed28 November 2007(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2014)
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Secretary NameMr Mark Alexander Linehan
NationalityBritish
StatusResigned
Appointed16 October 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2011)
RoleCharity Chief Executive
Correspondence Address24 Prescott Place
London
SW4 6BT
Director NamePari Zara Nahavandi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Denbigh Place
London
SW1V 2HB
Director NameMr Stephen Murray Riddell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address73 Crabtree Lane
Harpenden
Hertfordshire
AL5 5PX
Director NameMr Mohamed Beshir
Date of BirthMay 1977 (Born 46 years ago)
NationalityEgyptian
StatusResigned
Appointed09 December 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2011)
RoleOwner & Principal Of Mab Associates Limited
Country of ResidenceUnited Kingdom
Correspondence Address32c Winchester Avenue
London
NW6 7TU
Director NameMrs Suki Hunjunt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address173 Ember Lane
East Molesey
Surrey
KT8 0BU
Director NameMs Flora Ngozika Njoku
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 January 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Great Smith Street
Westminster
London
SW1P 3BU
Secretary NameEmma Wilson
NationalityBritish
StatusResigned
Appointed04 January 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address6 Nutfield Road
Redhill
RH1 4AU
Director NameMr Tom Eshelby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2013)
RoleSales & Acquistions
Country of ResidenceUnited Kingdom
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr William Wallace
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 July 2014)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Secretary NameMrs Lainya Gillian Offside-Keivani
StatusResigned
Appointed21 May 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2017)
RoleCompany Director
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr Simon Brott
Date of BirthMay 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMs Mary Payne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2012(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMrs Fatima Mohamed
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2017)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr Richard Walters
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr Simon Hopkins
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMr Abinet Amde
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Director NameMiss Sherree Westell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address34 Great Smith Street
London
SW1P 3BU
Secretary NamePeter Cleland & Company Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressJesmond House Dungeness Road
Dungeness
Romney Marsh
Kent
TN29 9ND

Contact

Websitewww.theabbeycentre.org.uk
Telephone020 72220303
Telephone regionLondon

Location

Registered Address34 Great Smith Street
London
SW1P 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£870,695
Net Worth£433,047
Cash£350,605
Current Liabilities£193,861

Accounts

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

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

24 November 2020Group of companies' accounts made up to 31 March 2020 (28 pages)
11 June 2020Termination of appointment of Abinet Amde as a director on 24 April 2020 (1 page)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
4 April 2019Appointment of Mr Dominic Graham Gilchrist as a director on 3 April 2019 (2 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
30 October 2018Appointment of Mr Abinet Amde as a director on 22 October 2018 (2 pages)
10 July 2018Notification of Jonathan Charles Somerset Buckingham as a person with significant control on 28 June 2018 (2 pages)
10 July 2018Cessation of Mary Payne as a person with significant control on 20 June 2018 (1 page)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 October 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
25 October 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
8 September 2017Termination of appointment of Lainya Gillian Offside-Keivani as a secretary on 8 August 2017 (1 page)
8 September 2017Termination of appointment of Lainya Gillian Offside-Keivani as a secretary on 8 August 2017 (1 page)
8 September 2017Termination of appointment of Fatima Mohamed as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Fatima Mohamed as a director on 31 August 2017 (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
15 August 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
24 March 2016Termination of appointment of Simon Hopkins as a director on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Damien John Wilson as a director on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Simon Brott as a director on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Simon Brott as a director on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Simon Hopkins as a director on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Damien John Wilson as a director on 18 March 2016 (1 page)
4 March 2016Annual return made up to 23 February 2016 no member list (6 pages)
4 March 2016Appointment of Mr Simon Hopkins as a director on 3 September 2015 (2 pages)
4 March 2016Appointment of Mr Simon Hopkins as a director on 3 September 2015 (2 pages)
4 March 2016Annual return made up to 23 February 2016 no member list (6 pages)
27 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
27 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
24 March 2015Appointment of Dr Jacqui Wilkinson as a director on 25 February 2015 (2 pages)
24 March 2015Appointment of Dr Jacqui Wilkinson as a director on 25 February 2015 (2 pages)
12 March 2015Appointment of Mr Richard Walters as a director on 25 February 2015 (2 pages)
12 March 2015Annual return made up to 23 February 2015 no member list (4 pages)
12 March 2015Annual return made up to 23 February 2015 no member list (4 pages)
12 March 2015Appointment of Mr Richard Walters as a director on 25 February 2015 (2 pages)
26 January 2015Termination of appointment of William Wallace as a director on 30 July 2014 (1 page)
26 January 2015Termination of appointment of Suki Hunjunt as a director on 10 December 2014 (1 page)
26 January 2015Termination of appointment of William Wallace as a director on 30 July 2014 (1 page)
26 January 2015Appointment of Mr Jonathan Charles Somerset Buckingham as a director on 30 July 2014 (2 pages)
26 January 2015Termination of appointment of Suki Hunjunt as a director on 10 December 2014 (1 page)
26 January 2015Appointment of Mr Jonathan Charles Somerset Buckingham as a director on 30 July 2014 (2 pages)
9 September 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
9 September 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
7 April 2014Annual return made up to 23 February 2014 no member list (5 pages)
7 April 2014Annual return made up to 23 February 2014 no member list (5 pages)
25 January 2014Termination of appointment of Scott Pugh as a director (1 page)
25 January 2014Termination of appointment of Scott Pugh as a director (1 page)
25 January 2014Termination of appointment of Patrick Leavey as a director (1 page)
25 January 2014Termination of appointment of Patrick Leavey as a director (1 page)
12 August 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
12 August 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
7 June 2013Appointment of Mrs Fatima Mohamed as a director (2 pages)
7 June 2013Appointment of Mrs Fatima Mohamed as a director (2 pages)
7 June 2013Termination of appointment of Tom Eshelby as a director (1 page)
7 June 2013Termination of appointment of Tom Eshelby as a director (1 page)
10 April 2013Annual return made up to 23 February 2013 no member list (7 pages)
10 April 2013Annual return made up to 23 February 2013 no member list (7 pages)
9 April 2013Termination of appointment of Pari Nahavandi as a director (1 page)
9 April 2013Termination of appointment of Pari Nahavandi as a director (1 page)
9 April 2013Termination of appointment of Stephen Riddell as a director (1 page)
9 April 2013Termination of appointment of Stephen Riddell as a director (1 page)
14 November 2012Appointment of Mrs Mary Payne as a director (2 pages)
14 November 2012Appointment of Mrs Mary Payne as a director (2 pages)
29 August 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
29 August 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
9 August 2012Appointment of Mr Simon Brott as a director (2 pages)
9 August 2012Appointment of Mr Simon Brott as a director (2 pages)
9 August 2012Director's details changed for Scott Douglas Pugh on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Scott Douglas Pugh on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Scott Douglas Pugh on 8 August 2012 (2 pages)
28 May 2012Appointment of Mrs Lainya Gillian Offside-Keivani as a secretary (1 page)
28 May 2012Termination of appointment of Emma Wilson as a secretary (1 page)
28 May 2012Appointment of Mrs Lainya Gillian Offside-Keivani as a secretary (1 page)
28 May 2012Termination of appointment of Emma Wilson as a secretary (1 page)
22 March 2012Termination of appointment of Flora Njoku as a director (1 page)
22 March 2012Termination of appointment of Eman Wild as a director (1 page)
22 March 2012Termination of appointment of Flora Njoku as a director (1 page)
22 March 2012Termination of appointment of Eman Wild as a director (1 page)
22 March 2012Annual return made up to 23 February 2012 no member list (8 pages)
22 March 2012Annual return made up to 23 February 2012 no member list (8 pages)
22 March 2012Secretary's details changed for Emma Wilson on 16 July 2011 (2 pages)
22 March 2012Secretary's details changed for Emma Wilson on 16 July 2011 (2 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
10 August 2011Appointment of Mr William Wallace as a director (2 pages)
10 August 2011Appointment of Mr William Wallace as a director (2 pages)
10 August 2011Termination of appointment of Mohamed Beshir as a director (1 page)
10 August 2011Termination of appointment of Mohamed Beshir as a director (1 page)
23 June 2011Appointment of Mr Damien Wilson as a director (2 pages)
23 June 2011Appointment of Mr Tom Eshelby as a director (2 pages)
23 June 2011Appointment of Mr Damien Wilson as a director (2 pages)
23 June 2011Appointment of Mr Tom Eshelby as a director (2 pages)
16 March 2011Annual return made up to 23 February 2011 no member list (10 pages)
16 March 2011Annual return made up to 23 February 2011 no member list (10 pages)
15 March 2011Termination of appointment of Mark Linehan as a secretary (1 page)
15 March 2011Termination of appointment of Mark Linehan as a secretary (1 page)
28 January 2011Appointment of Flora Njoku as a director (3 pages)
28 January 2011Appointment of Flora Njoku as a director (3 pages)
18 January 2011Appointment of Emma Wilson as a secretary (3 pages)
18 January 2011Appointment of Emma Wilson as a secretary (3 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
3 June 2010Appointment of Mrs Suki Hunjunt as a director (3 pages)
3 June 2010Appointment of Mrs Suki Hunjunt as a director (3 pages)
24 May 2010Termination of appointment of Abiodun Olaleye as a director (2 pages)
24 May 2010Termination of appointment of Abiodun Olaleye as a director (2 pages)
23 March 2010Termination of appointment of Jessica Streeting as a director (2 pages)
23 March 2010Termination of appointment of Jessica Streeting as a director (2 pages)
12 March 2010Annual return made up to 23 February 2010 no member list (6 pages)
12 March 2010Director's details changed for Eman Wild on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jessica Streeting on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 23 February 2010 no member list (6 pages)
12 March 2010Director's details changed for Abiodun Olapetan Olaleye on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Abiodun Olapetan Olaleye on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Eman Wild on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jessica Streeting on 12 March 2010 (2 pages)
14 January 2010Appointment of Mr Mohamed Beshir as a director (3 pages)
14 January 2010Appointment of Stephen Murray Riddell as a director (3 pages)
14 January 2010Appointment of Mr Mohamed Beshir as a director (3 pages)
14 January 2010Appointment of Stephen Murray Riddell as a director (3 pages)
23 November 2009Appointment of Pari Zara Nahavandi as a director (3 pages)
23 November 2009Appointment of Pari Zara Nahavandi as a director (3 pages)
21 November 2009Termination of appointment of Bruce Sheppy as a director (2 pages)
21 November 2009Termination of appointment of Bruce Sheppy as a director (2 pages)
19 November 2009Termination of appointment of Rifat Wahhab as a director (2 pages)
19 November 2009Termination of appointment of Rifat Wahhab as a director (2 pages)
24 October 2009Termination of appointment of Michael Rayner as a director (1 page)
24 October 2009Termination of appointment of Michael Rayner as a director (1 page)
13 October 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
13 March 2009Annual return made up to 23/02/09 (4 pages)
13 March 2009Annual return made up to 23/02/09 (4 pages)
6 November 2008Appointment terminated secretary john ryan (1 page)
6 November 2008Appointment terminated secretary john ryan (1 page)
27 October 2008Secretary appointed mr mark alexander linehan (1 page)
27 October 2008Secretary appointed mr mark alexander linehan (1 page)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
3 July 2008Director's change of particulars / scott pugh / 30/04/2008 (1 page)
3 July 2008Director's change of particulars / scott pugh / 30/04/2008 (1 page)
14 May 2008Annual return made up to 23/02/08 (4 pages)
14 May 2008Annual return made up to 23/02/08 (4 pages)
13 May 2008Appointment terminated director edward crask (1 page)
13 May 2008Appointment terminated director edward crask (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
13 November 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
13 November 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
11 March 2007Annual return made up to 23/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 March 2007Annual return made up to 23/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
28 February 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
27 March 2006Annual return made up to 23/02/06 (5 pages)
27 March 2006Annual return made up to 23/02/06 (5 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
23 February 2005Incorporation (26 pages)
23 February 2005Incorporation (26 pages)