Company NameThe Generation Foundation
Company StatusActive
Company Number05536312
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Rema Rajeswaran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed28 June 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr David Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NamePaul Coates
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RolePartner - Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
7th Floor
London
W1B 5AN
Director NameMr Anthony Charles Woolf
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameGhessycka Alexandria Lucien Bennett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMihaela-Alina Manolache
Date of BirthMarch 1986 (Born 38 years ago)
NationalityRomanian,British
StatusCurrent
Appointed09 February 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector - Head Of People
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NamePeter Sage Knight
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2005(same day as company formation)
RolePresident Generation Investmen
Correspondence Address20 Air Street
London
W1B 5AN
Director NameColin Mark Le Duc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleInvestment Manager
Correspondence Address20 Air Street
London
W1B 5AN
Director NameAlbert Arnold Gore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleChairman Generation Investment
Country of ResidenceUnited States
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Peter Malcolm Harris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Mark Ferguson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr David Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleManaging Partner Generation Investment Management
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Miguel Roger Nogales
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish,British
StatusResigned
Appointed09 June 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleChief Investment Officer
Country of ResidenceSpain
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Michael John Ramsay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameTamara Jean Arnold
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleAsset Management
Country of ResidenceUnited States
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMiss Zheng Yin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed31 July 2017(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameLila Musser Preston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Air Street
London
W1B 5AN
Director NameDuncan Joseph Austin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed31 July 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameKeith Dicker
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameHans Andrew Mehn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameEsther Gilmore
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian,New Zeala
StatusResigned
Appointed31 July 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2022)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NamePhillip Ian Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 September 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitethegenerationfoundation.org
Telephone020 75344700
Telephone regionLondon

Location

Registered Address20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,289,637
Net Worth£5,261,521
Cash£3,152,567
Current Liabilities£221,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (23 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
28 April 2023Appointment of Mihaela-Alina Manolache as a director on 9 February 2023 (2 pages)
27 April 2023Termination of appointment of Esther Gilmore as a director on 7 December 2022 (1 page)
1 September 2022Full accounts made up to 31 December 2021 (25 pages)
24 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (26 pages)
16 August 2021Director's details changed for Ms Rema Rajeswaran on 15 November 2018 (2 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Zheng Yin as a director on 11 February 2021 (1 page)
29 December 2020Auditor's resignation (1 page)
30 November 2020Full accounts made up to 31 December 2019 (24 pages)
23 November 2020Appointment of Paul Coates as a director on 1 July 2020 (2 pages)
7 October 2020Termination of appointment of Lila Musser Preston as a director on 1 August 2020 (1 page)
7 October 2020Appointment of Ghessycka Alexandria Lucien Bennett as a director on 1 August 2020 (2 pages)
7 October 2020Appointment of Mr Anthony Charles Woolf as a director on 1 August 2020 (2 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Keith Dicker as a director on 31 December 2019 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (21 pages)
28 August 2019Termination of appointment of Duncan Joseph Austin as a director on 10 December 2018 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Hans Andrew Mehn as a director on 10 December 2018 (1 page)
19 March 2019Termination of appointment of Duncan Joseph Austin as a director on 10 December 2018 (1 page)
19 March 2019Termination of appointment of Peter Malcolm Harris as a director on 10 December 2018 (1 page)
1 March 2019Appointment of Phillip Ian Harris as a director on 13 February 2019 (2 pages)
1 March 2019Appointment of Mr David Wayland Blood as a director on 13 February 2019 (2 pages)
15 November 2018Appointment of Ms Rema Rajeswaran as a director on 28 June 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
11 October 2017Appointment of Lila Musser Preston as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Esther Gilmore as a director (2 pages)
11 October 2017Appointment of Lila Musser Preston as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Keith Dicker as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Duncan Joseph Austin as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Hans Andrew Mehn as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Duncan Joseph Austin as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Miss Zheng Yin as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Esther Gilmore as a director (2 pages)
11 October 2017Appointment of Hans Andrew Mehn as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Miss Zheng Yin as a director on 31 July 2017 (2 pages)
11 October 2017Appointment of Keith Dicker as a director on 31 July 2017 (2 pages)
6 October 2017Appointment of Esther Gilmore as a director on 31 July 2017 (2 pages)
6 October 2017Appointment of Esther Gilmore as a director on 31 July 2017 (2 pages)
5 October 2017Termination of appointment of Michael John Ramsay as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of David Wayland Blood as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Tamara Jean Arnold as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Mark Ferguson as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of David Wayland Blood as a director on 31 July 2017 (1 page)
5 October 2017Appointment of Duncan Joseph Austin as a director on 31 July 2017 (2 pages)
5 October 2017Termination of appointment of Miguel Roger Nogales as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Colin Mark Le Duc as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Miguel Roger Nogales as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Albert Arnold Gore as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Albert Arnold Gore as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Colin Mark Le Duc as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Peter Sage Knight as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Michael John Ramsay as a director on 31 July 2017 (1 page)
5 October 2017Appointment of Duncan Joseph Austin as a director on 31 July 2017 (2 pages)
5 October 2017Termination of appointment of Mark Ferguson as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Peter Sage Knight as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Tamara Jean Arnold as a director on 31 July 2017 (1 page)
4 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 August 2017Notification of Generation Investment Management Llp as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Generation Investment Management Llp as a person with significant control on 24 July 2017 (2 pages)
30 August 2017Notification of Generation Investment Management Llp as a person with significant control on 24 July 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
15 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
28 July 2017Statement of company's objects (2 pages)
28 July 2017Statement of company's objects (2 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
17 August 2015Annual return made up to 15 August 2015 no member list (10 pages)
17 August 2015Annual return made up to 15 August 2015 no member list (10 pages)
27 May 2015Appointment of Tamara Jean Arnold as a director on 14 May 2015 (2 pages)
27 May 2015Appointment of Tamara Jean Arnold as a director on 14 May 2015 (2 pages)
17 March 2015Director's details changed for Colin Mark Le Duc on 23 February 2015 (2 pages)
17 March 2015Director's details changed for Colin Mark Le Duc on 23 February 2015 (2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
8 September 2014Annual return made up to 15 August 2014 no member list (9 pages)
8 September 2014Annual return made up to 15 August 2014 no member list (9 pages)
18 August 2014Director's details changed for Mr Michael John Ramsay on 9 June 2014 (2 pages)
18 August 2014Director's details changed for Miguel Roger Nogales on 9 June 2014 (2 pages)
18 August 2014Director's details changed for Miguel Roger Nogales on 9 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Michael John Ramsay on 9 June 2014 (2 pages)
18 August 2014Director's details changed for Miguel Roger Nogales on 9 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Michael John Ramsay on 9 June 2014 (2 pages)
11 June 2014Appointment of Miguel Roger Nogales as a director (2 pages)
11 June 2014Appointment of Miguel Roger Nogales as a director (2 pages)
10 June 2014Appointment of Mr Michael John Ramsay as a director (2 pages)
10 June 2014Appointment of Mr Michael John Ramsay as a director (2 pages)
15 January 2014Director's details changed for David Wayland Blood on 1 January 2013 (2 pages)
15 January 2014Director's details changed for David Wayland Blood on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 15 August 2013 no member list (7 pages)
11 September 2013Annual return made up to 15 August 2013 no member list (7 pages)
27 June 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 June 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 June 2013Group of companies' accounts made up to 31 August 2012 (17 pages)
5 June 2013Group of companies' accounts made up to 31 August 2012 (17 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 September 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
12 September 2012Annual return made up to 15 August 2012 no member list (6 pages)
12 September 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
12 September 2012Annual return made up to 15 August 2012 no member list (6 pages)
12 September 2012Director's details changed for Peter Sage Knight on 15 August 2005 (1 page)
12 September 2012Director's details changed for Peter Sage Knight on 15 August 2005 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
12 June 2012Registered office address changed from One Vine Street London W1J 0AH on 12 June 2012 (1 page)
12 June 2012Registered office address changed from One Vine Street London W1J 0AH on 12 June 2012 (1 page)
14 May 2012Full accounts made up to 31 August 2011 (14 pages)
14 May 2012Full accounts made up to 31 August 2011 (14 pages)
16 December 2011Director's details changed for David Wayland Blood on 14 November 2011 (2 pages)
16 December 2011Director's details changed for David Wayland Blood on 14 November 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
9 September 2011Annual return made up to 15 August 2011 no member list (6 pages)
9 September 2011Annual return made up to 15 August 2011 no member list (6 pages)
1 June 2011Full accounts made up to 31 August 2010 (11 pages)
1 June 2011Full accounts made up to 31 August 2010 (11 pages)
23 March 2011Director's details changed for Peter Sage Knight on 15 August 2005 (1 page)
23 March 2011Director's details changed for Peter Sage Knight on 15 August 2005 (1 page)
25 November 2010Director's details changed for Mark Ferguson on 22 November 2010 (2 pages)
25 November 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
25 November 2010Director's details changed for Mark Ferguson on 22 November 2010 (2 pages)
25 November 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
6 October 2010Director's details changed for David Wayland Blood on 6 October 2010 (2 pages)
6 October 2010Director's details changed for David Wayland Blood on 6 October 2010 (2 pages)
6 October 2010Director's details changed for David Wayland Blood on 6 October 2010 (2 pages)
28 September 2010Director's details changed for Albert Arnold Gore on 15 August 2010 (2 pages)
28 September 2010Director's details changed for Albert Arnold Gore on 15 August 2010 (2 pages)
25 September 2010Annual return made up to 15 August 2010 no member list (6 pages)
25 September 2010Annual return made up to 15 August 2010 no member list (6 pages)
24 September 2010Director's details changed for Peter Malcolm Harris on 15 August 2010 (2 pages)
24 September 2010Director's details changed for Colin Mark Le Duc on 15 August 2010 (2 pages)
24 September 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
24 September 2010Director's details changed for Peter Sage Knight on 15 August 2010 (2 pages)
24 September 2010Secretary's details changed for Clifford Chance Secretaries Limited on 15 August 2010 (2 pages)
24 September 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 September 2010Director's details changed for Colin Mark Le Duc on 15 August 2010 (2 pages)
24 September 2010Secretary's details changed for Clifford Chance Secretaries Limited on 15 August 2010 (2 pages)
24 September 2010Director's details changed for Peter Malcolm Harris on 15 August 2010 (2 pages)
24 September 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 September 2010Director's details changed for Mark Ferguson on 15 August 2010 (2 pages)
24 September 2010Director's details changed for Peter Sage Knight on 15 August 2010 (2 pages)
24 September 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
24 September 2010Director's details changed for Mark Ferguson on 15 August 2010 (2 pages)
23 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
23 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page)
24 August 2009Director's change of particulars / mark ferguson / 15/08/2009 (1 page)
24 August 2009Director's change of particulars / mark ferguson / 15/08/2009 (1 page)
24 August 2009Director's change of particulars / colin le duc / 15/08/2009 (1 page)
24 August 2009Director's change of particulars / colin le duc / 15/08/2009 (1 page)
24 August 2009Director's change of particulars / peter knight / 15/08/2009 (1 page)
24 August 2009Annual return made up to 15/08/09 (4 pages)
24 August 2009Annual return made up to 15/08/09 (4 pages)
24 August 2009Director's change of particulars / peter knight / 15/08/2009 (1 page)
29 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 September 2008Annual return made up to 15/08/08 (4 pages)
11 September 2008Annual return made up to 15/08/08 (4 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 September 2007Annual return made up to 15/08/07 (2 pages)
10 September 2007Annual return made up to 15/08/07 (2 pages)
4 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 August 2006Annual return made up to 15/08/06 (2 pages)
18 August 2006Annual return made up to 15/08/06 (2 pages)
15 August 2005Incorporation (40 pages)
15 August 2005Incorporation (40 pages)