London
E1W 3SS
Director Name | Mr Jonathan Fingland |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Computing |
Country of Residence | England |
Correspondence Address | Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS |
Director Name | Mr Christopher Lowe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS |
Director Name | Mr Andre Sebastian Curtis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Horticultural Consultant |
Country of Residence | England |
Correspondence Address | 89 Rowanfield Road Cheltenham Gloucestershire GL51 8AF Wales |
Director Name | Cherry Allan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Volunteer Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Road Godalming Surrey GU7 3LX |
Director Name | Mr Kenneth John Barker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Clive Street Grangetown Cardiff CF11 7JB Wales |
Director Name | Howard Neil Boyd |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Traffic Engineer |
Country of Residence | England |
Correspondence Address | 19 Queenswood Road Birmingham West Midlands B13 9AU |
Director Name | John Pritchard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Longstock Stockbridge Hampshire DT11 7EY |
Secretary Name | Cherry Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Volunteer Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Road Godalming Surrey GU7 3LX |
Director Name | Andrew Noel Ivan Martin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2010) |
Role | Catering Worker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manor Croft Nottingham NG6 0GU |
Director Name | Mr Simon Michael Geller |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 March 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Greystones Close Sheffield South Yorkshire S11 7JT |
Director Name | Mr Roderick Arthur Charles King |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Rosebank Centre Pepper Street Lymm Cheshire WA13 0JG |
Secretary Name | Simon Michael Geller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2009) |
Role | Project Manager |
Correspondence Address | 12 Carfield Avenue Sheffield South Yorkshire S8 9HY |
Director Name | Ms Kim Susan Bailey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2008(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 127 Hurst Road Ashford Kent TN24 9RL |
Secretary Name | Ms Kim Susan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 127 Hurst Road Ashford Kent TN24 9RL |
Secretary Name | Mr Simon Michael Geller |
---|---|
Status | Resigned |
Appointed | 19 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Dr Ashok Sihna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2012) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Ms Jayne Rodgers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2014) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Mr Oliver Schick |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2014) |
Role | Self Employed (Writer) |
Country of Residence | England |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Mr James Chisholm |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Mr Eric Donald Booth-Clibborn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Mr Roger Neil Geffen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 May 2015) |
Role | Sustainable Transport Campaigner |
Country of Residence | England And Wales |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Mr Graham John Hankins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 May 2015) |
Role | Nil |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Dr Lizzie Reather |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 May 2015) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Director Name | Dr Ashok Sinha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 2018) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS |
Director Name | Ms Jayne Rodgers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 2016) |
Role | Wbl Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Drury Lane Buckley Clwyd CH7 3DU Wales |
Director Name | Mr Robin Heydon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Margett Street Cottenham Cambridge CB24 8QY |
Secretary Name | Ms Roxanne Nicole Debeaux |
---|---|
Status | Resigned |
Appointed | 16 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 2016) |
Role | Company Director |
Correspondence Address | 102 Ross Street Cambridge CB1 3BU |
Director Name | Mr Ashok Sinha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2016(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2016) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newhams Row London SE1 3UZ |
Website | cyclenation.org.uk |
---|
Registered Address | Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,558 |
Gross Profit | £749 |
Net Worth | £4,024 |
Cash | £4,392 |
Current Liabilities | £2,026 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 September 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Christopher Lowe as a director on 1 May 2019 (2 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Robin Heydon as a director on 12 June 2018 (1 page) |
5 April 2018 | Termination of appointment of Ashok Sinha as a director on 23 March 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 November 2017 | Registered office address changed from 2 Newhams Row London SE1 3UZ to Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 2 Newhams Row London SE1 3UZ to Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS on 22 November 2017 (1 page) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 September 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
6 September 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
11 May 2016 | Appointment of Mr Ashok Sinha as a director on 12 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Jayne Rodgers as a director on 12 March 2016 (1 page) |
11 May 2016 | Appointment of Mr Ashok Sinha as a director on 12 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Roxanne Nicole Debeaux as a secretary on 12 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Simon Michael Geller as a director on 12 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Ashok Sinha as a director on 12 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Jayne Rodgers as a director on 12 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Ashok Sinha as a director on 12 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Simon Michael Geller as a director on 12 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Roxanne Nicole Debeaux as a secretary on 12 March 2016 (1 page) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
23 July 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
23 July 2015 | Termination of appointment of Roger Neil Geffen as a director on 16 May 2015 (1 page) |
23 July 2015 | Termination of appointment of Graham Hankins as a director on 16 May 2015 (1 page) |
23 July 2015 | Appointment of Ms Jayne Rodgers as a director on 16 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr Robin Heydon as a director on 16 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr Robin Heydon as a director on 16 May 2015 (2 pages) |
23 July 2015 | Appointment of Ms Jayne Rodgers as a director on 16 May 2015 (2 pages) |
23 July 2015 | Termination of appointment of Simon Michael Geller as a secretary on 16 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Graham Hankins as a director on 16 May 2015 (1 page) |
23 July 2015 | Termination of appointment of Roger Neil Geffen as a director on 16 May 2015 (1 page) |
23 July 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
23 July 2015 | Termination of appointment of Simon Michael Geller as a secretary on 16 June 2015 (1 page) |
16 July 2015 | Appointment of Ms Roxanne Nicole Debeaux as a secretary on 16 May 2015 (2 pages) |
16 July 2015 | Appointment of Ms Roxanne Nicole Debeaux as a secretary on 16 May 2015 (2 pages) |
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Termination of appointment of Lizzie Reather as a director on 16 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Lizzie Reather as a director on 16 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Eric Donald Booth as a director on 16 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Eric Donald Booth as a director on 16 May 2015 (1 page) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
16 July 2014 | Termination of appointment of Oliver Schick as a director on 30 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Andre Sebastian Curtis as a director on 30 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Oliver Schick as a director on 30 May 2014 (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
16 July 2014 | Termination of appointment of Andre Sebastian Curtis as a director on 30 May 2014 (1 page) |
8 July 2014 | Appointment of Mr Roger Neil Geffen as a director (2 pages) |
8 July 2014 | Appointment of Mr Roger Neil Geffen as a director (2 pages) |
4 July 2014 | Appointment of Mr Jonathan Fingland as a director (2 pages) |
4 July 2014 | Termination of appointment of Jayne Rodgers as a director (1 page) |
4 July 2014 | Termination of appointment of Kenneth Barker as a director (1 page) |
4 July 2014 | Appointment of Dr Lizzie Reather as a director (2 pages) |
4 July 2014 | Termination of appointment of James Chisholm as a director (1 page) |
4 July 2014 | Appointment of Mr Graham Hankins as a director (2 pages) |
4 July 2014 | Termination of appointment of Kenneth Barker as a director (1 page) |
4 July 2014 | Appointment of Mr Graham Hankins as a director (2 pages) |
4 July 2014 | Appointment of Dr Ashok Sinha as a director (2 pages) |
4 July 2014 | Termination of appointment of Jayne Rodgers as a director (1 page) |
4 July 2014 | Appointment of Dr Ashok Sinha as a director (2 pages) |
4 July 2014 | Appointment of Dr Lizzie Reather as a director (2 pages) |
4 July 2014 | Appointment of Mr Jonathan Fingland as a director (2 pages) |
4 July 2014 | Termination of appointment of James Chisholm as a director (1 page) |
4 July 2014 | Termination of appointment of James Chisholm as a director (1 page) |
4 July 2014 | Termination of appointment of James Chisholm as a director (1 page) |
7 November 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 November 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Appointment of Mr Eric Donald Booth as a director (2 pages) |
17 July 2013 | Appointment of Mr Eric Donald Booth as a director (2 pages) |
11 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
11 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Appointment of Mr James Chisholm as a director (2 pages) |
24 July 2012 | Appointment of Mr James Chisholm as a director (2 pages) |
4 July 2012 | Appointment of Mr Oliver Schick as a director (2 pages) |
4 July 2012 | Appointment of Mr Oliver Schick as a director (2 pages) |
2 July 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
1 July 2012 | Termination of appointment of John Pritchard as a director (1 page) |
1 July 2012 | Termination of appointment of John Pritchard as a director (1 page) |
11 June 2012 | Termination of appointment of Ashok Sihna as a director (1 page) |
11 June 2012 | Termination of appointment of Ashok Sihna as a director (1 page) |
10 March 2012 | Appointment of Ms Jayne Rodgers as a director (2 pages) |
10 March 2012 | Appointment of Ms Jayne Rodgers as a director (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
8 July 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
5 May 2011 | Company name changed cycle campaign network\certificate issued on 05/05/11
|
5 May 2011 | Company name changed cycle campaign network\certificate issued on 05/05/11
|
3 April 2011 | Termination of appointment of Howard Boyd as a director (1 page) |
3 April 2011 | Termination of appointment of Howard Boyd as a director (1 page) |
17 December 2010 | Appointment of Dr Ashok Sihna as a director (2 pages) |
17 December 2010 | Appointment of Dr Ashok Sihna as a director (2 pages) |
19 October 2010 | Appointment of Mr Simon Michael Geller as a secretary (1 page) |
19 October 2010 | Appointment of Mr Simon Michael Geller as a secretary (1 page) |
10 September 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
10 September 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
9 September 2010 | Director's details changed for Andre Sebastian Curtis on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for John Pritchard on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Simon Michael Geller on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Andre Sebastian Curtis on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for John Pritchard on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Andre Sebastian Curtis on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Simon Michael Geller on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for John Pritchard on 8 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Simon Michael Geller on 8 June 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Termination of appointment of Andrew Martin as a director (1 page) |
12 July 2010 | Termination of appointment of Kim Bailey as a secretary (1 page) |
12 July 2010 | Termination of appointment of Kim Bailey as a secretary (1 page) |
12 July 2010 | Appointment of Mr John Orpen Mallows as a director (2 pages) |
12 July 2010 | Termination of appointment of Kim Bailey as a director (1 page) |
12 July 2010 | Termination of appointment of Andrew Martin as a director (1 page) |
12 July 2010 | Appointment of Mr John Orpen Mallows as a director (2 pages) |
12 July 2010 | Termination of appointment of Kim Bailey as a director (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Appointment terminated director cherry allan (1 page) |
27 July 2009 | Annual return made up to 29/06/09 (4 pages) |
27 July 2009 | Annual return made up to 29/06/09 (4 pages) |
27 July 2009 | Appointment terminated secretary simon geller (1 page) |
27 July 2009 | Secretary appointed ms kim susan bailey (1 page) |
27 July 2009 | Appointment terminated secretary simon geller (1 page) |
27 July 2009 | Secretary appointed ms kim susan bailey (1 page) |
27 July 2009 | Appointment terminated director cherry allan (1 page) |
14 April 2009 | Director's change of particulars / simon geller / 14/04/2009 (2 pages) |
14 April 2009 | Director's change of particulars / simon geller / 14/04/2009 (2 pages) |
9 April 2009 | Appointment terminated director roderick king (1 page) |
9 April 2009 | Appointment terminated director roderick king (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 54-57 allison street digbeth birmingham B5 5TH united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 54-57 allison street digbeth birmingham B5 5TH united kingdom (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from ctc headquarters, parklands railton road guildford surrey GU2 9JX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from ctc headquarters, parklands railton road guildford surrey GU2 9JX (1 page) |
23 July 2008 | Director appointed kim susan bailey (2 pages) |
23 July 2008 | Director appointed kim susan bailey (2 pages) |
22 July 2008 | Annual return made up to 29/06/08 (4 pages) |
22 July 2008 | Annual return made up to 29/06/08 (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 June 2008 | Secretary appointed simon michael geller (2 pages) |
3 June 2008 | Secretary appointed simon michael geller (2 pages) |
15 May 2008 | Appointment terminated secretary cherry allan (1 page) |
15 May 2008 | Appointment terminated secretary cherry allan (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
25 July 2007 | Annual return made up to 29/06/07 (2 pages) |
25 July 2007 | Annual return made up to 29/06/07 (2 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 July 2006 | Annual return made up to 29/06/06 (2 pages) |
18 July 2006 | Annual return made up to 29/06/06 (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: cotterell house 69 mead row godalming GU7 3HS (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: cotterell house 69 mead row godalming GU7 3HS (1 page) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
29 June 2005 | Incorporation (21 pages) |
29 June 2005 | Incorporation (21 pages) |