167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mr Charles Scott Armstrong |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | John Edward McDermott |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Reto Jauch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 February 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr William Anthony Hoyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Lady Hilary Isabella Jane Browne-Wilkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lonsdale Square London N1 1EN |
Director Name | William Moore Dietel |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Over Jordan Farm PO Box 309 Flint Hill Virginia 22627 Irish |
Director Name | Virginia Hodgkinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1907 Windmill Lane Alexandria Virginia 22307 |
Director Name | Arthur Walter Schmidt Jr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Researcher |
Correspondence Address | 59g Warwick Square London SW1V 2AL |
Director Name | Mr Mathew Cherian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2010) |
Role | Chief Executive |
Correspondence Address | Y-57 Hauz Khas New Delhi 110016 |
Director Name | Dr Diana Wells |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 3501 N. Kensington Street Arlington Virginia 22207-1327 |
Director Name | Baron Luc Tayart De Borms |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 32 Kemmelberg Be-8400 Oostende |
Director Name | Mr Martin Nicholas Caleb Thomas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Flat Ark Farm Old Wardour Tisbury Wiltshire SP3 6RP |
Director Name | Mr Brian Andrew Smouha |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 February 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 97 West Eaton Place Mews London SW1X 8LY |
Director Name | Miklos Marschall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 12 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2010) |
Role | Regional Director |
Correspondence Address | 73/B Pasareti Ut Budapest 1026 |
Director Name | Ms Anne Katherine Wade |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2014) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quarrendon Street London SW6 3SU |
Director Name | Marnie Lyn Webb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2015) |
Role | Co Ceo |
Country of Residence | United States |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Nicholas James Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2015) |
Role | It Charity, General Manager Techsoup |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Paul Van Haver |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 2015(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | guidestar.org.uk |
---|
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £916,479 |
Net Worth | £148,259 |
Cash | £149,701 |
Current Liabilities | £32,711 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
2 January 2008 | Delivered on: 5 January 2008 Persons entitled: Sequence (UK) Limited Classification: Rent security deposit deed Secured details: £61,100 due or to become due from the company to. Particulars: The deposit account. See the mortgage charge document for full details. Outstanding |
---|
8 April 2024 | Accounts for a small company made up to 30 June 2023 (32 pages) |
---|---|
19 October 2023 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a small company made up to 30 June 2022 (33 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a small company made up to 30 June 2021 (34 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a small company made up to 30 June 2020 (32 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (30 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (29 pages) |
14 January 2019 | NE01 filed (2 pages) |
14 January 2019 | Change of name notice (2 pages) |
14 January 2019 | Resolutions
|
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (29 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
20 October 2015 | Annual return made up to 17 October 2015 no member list (7 pages) |
20 October 2015 | Annual return made up to 17 October 2015 no member list (7 pages) |
11 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
11 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
16 April 2015 | Termination of appointment of Paul Van Haver as a director on 2 February 2015 (1 page) |
16 April 2015 | Termination of appointment of Paul Van Haver as a director on 2 February 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Eyre as a director on 2 February 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Eyre as a director on 2 February 2015 (1 page) |
16 April 2015 | Termination of appointment of Paul Van Haver as a director on 2 February 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Eyre as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Brian Andrew Smouha as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Marnie Lyn Webb as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Nicholas James Eyre as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr William Anthony Hoyle as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Arthur Walter Schmidt Jr as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of John Edward Mcdermott as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Mathew Cherian as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Nicholas James Eyre as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of John Edward Mcdermott as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Charles Armstrong as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Anne Wade as a director on 31 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Marnie Lyn Webb as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Anne Wade as a director on 31 December 2014 (1 page) |
6 February 2015 | Appointment of Reto Jauch as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Marnie Lyn Webb as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mathew Cherian as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Arthur Walter Schmidt Jr as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Paul Van Haver as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Brian Andrew Smouha as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Charles Armstrong as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Reto Jauch as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr William Anthony Hoyle as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr William Anthony Hoyle as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Charles Armstrong as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of John Edward Mcdermott as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Brian Andrew Smouha as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Nicholas James Eyre as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Arthur Walter Schmidt Jr as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mathew Cherian as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Reto Jauch as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Paul Van Haver as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Paul Van Haver as a director on 2 February 2015 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 no member list (8 pages) |
20 October 2014 | Annual return made up to 17 October 2014 no member list (8 pages) |
8 September 2014 | Director's details changed for Rebecca Jean Masisak on 22 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Rebecca Jean Masisak on 22 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Marnie Lyn Webb on 22 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Marnie Lyn Webb on 22 August 2014 (2 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
4 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
27 February 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 27 February 2014 (1 page) |
24 February 2014 | Director's details changed for Marnie Lyn Webb on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Rebecca Jean Masisak on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Marnie Lyn Webb on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Rebecca Jean Masisak on 24 February 2014 (2 pages) |
13 February 2014 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
13 February 2014 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
13 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
13 November 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
13 November 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
13 November 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
13 November 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (19 pages) |
26 October 2012 | Annual return made up to 17 October 2012 no member list (8 pages) |
26 October 2012 | Annual return made up to 17 October 2012 no member list (8 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
4 November 2011 | Annual return made up to 17 October 2011 no member list (8 pages) |
4 November 2011 | Annual return made up to 17 October 2011 no member list (8 pages) |
10 June 2011 | Full accounts made up to 30 June 2010 (22 pages) |
10 June 2011 | Full accounts made up to 30 June 2010 (22 pages) |
1 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
1 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
17 February 2011 | Auditor's resignation (1 page) |
17 February 2011 | Auditor's resignation (1 page) |
21 October 2010 | Annual return made up to 17 October 2010 no member list (8 pages) |
21 October 2010 | Annual return made up to 17 October 2010 no member list (8 pages) |
11 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
11 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
17 June 2010 | Appointment of Mr Mathew Cherian as a director (1 page) |
17 June 2010 | Termination of appointment of Mathew Cherian as a director (1 page) |
17 June 2010 | Termination of appointment of Mathew Cherian as a director (1 page) |
17 June 2010 | Appointment of Mr Mathew Cherian as a director (1 page) |
16 June 2010 | Termination of appointment of Brian Smouha as a director (1 page) |
16 June 2010 | Termination of appointment of Martin Thomas as a director (1 page) |
16 June 2010 | Termination of appointment of Virginia Hodgkinson as a director (1 page) |
16 June 2010 | Termination of appointment of Brian Smouha as a director (1 page) |
16 June 2010 | Termination of appointment of Mathew Cherian as a director (1 page) |
16 June 2010 | Termination of appointment of Miklos Marschall as a director (1 page) |
16 June 2010 | Termination of appointment of Mathew Cherian as a director (1 page) |
16 June 2010 | Termination of appointment of Arthur Schmidt Jr as a director (1 page) |
16 June 2010 | Termination of appointment of Virginia Hodgkinson as a director (1 page) |
16 June 2010 | Appointment of Arthur Walter Schmidt Jr as a director (1 page) |
16 June 2010 | Appointment of Rebecca Jean Masisak as a director (2 pages) |
16 June 2010 | Termination of appointment of Miklos Marschall as a director (1 page) |
16 June 2010 | Appointment of Rebecca Jean Masisak as a director (2 pages) |
16 June 2010 | Termination of appointment of Diana Wells as a director (1 page) |
16 June 2010 | Appointment of Arthur Walter Schmidt Jr as a director (1 page) |
16 June 2010 | Termination of appointment of Martin Thomas as a director (1 page) |
16 June 2010 | Appointment of Marnie Lyn Webb as a director (2 pages) |
16 June 2010 | Appointment of Marnie Lyn Webb as a director (2 pages) |
16 June 2010 | Termination of appointment of Luc Tayart De Borms as a director (1 page) |
16 June 2010 | Appointment of Brian Andrew Smouha as a director (1 page) |
16 June 2010 | Termination of appointment of Diana Wells as a director (1 page) |
16 June 2010 | Termination of appointment of Arthur Schmidt Jr as a director (1 page) |
16 June 2010 | Appointment of Brian Andrew Smouha as a director (1 page) |
16 June 2010 | Termination of appointment of Luc Tayart De Borms as a director (1 page) |
15 June 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
15 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 15 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
15 June 2010 | Appointment of Whale Rock Secretaries Limited as a secretary (2 pages) |
15 June 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 15 June 2010 (1 page) |
15 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages) |
15 June 2010 | Appointment of Whale Rock Secretaries Limited as a secretary (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
10 March 2010 | Appointment of Mr Mathew Cherian as a director (1 page) |
10 March 2010 | Appointment of Mr Mathew Cherian as a director (1 page) |
4 March 2010 | Termination of appointment of Hilary Browne-Wilkinson as a director (1 page) |
4 March 2010 | Termination of appointment of William Dietel as a director (1 page) |
4 March 2010 | Termination of appointment of William Dietel as a director (1 page) |
4 March 2010 | Termination of appointment of Hilary Browne-Wilkinson as a director (1 page) |
3 March 2010 | Appointment of Dr Diana Wells as a director (1 page) |
3 March 2010 | Appointment of Anne Wade as a director (1 page) |
3 March 2010 | Appointment of Baron Luc Tayart De Borms as a director (1 page) |
3 March 2010 | Appointment of Anne Wade as a director (1 page) |
3 March 2010 | Appointment of Baron Luc Tayart De Borms as a director (1 page) |
3 March 2010 | Appointment of Miklos Marschall as a director (1 page) |
3 March 2010 | Appointment of Dr Diana Wells as a director (1 page) |
3 March 2010 | Appointment of Miklos Marschall as a director (1 page) |
1 March 2010 | Resolutions
|
1 March 2010 | Statement of company's objects (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Memorandum and Articles of Association (22 pages) |
1 March 2010 | Memorandum and Articles of Association (22 pages) |
1 March 2010 | Statement of company's objects (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
19 October 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
17 October 2008 | Annual return made up to 17/10/08 (4 pages) |
17 October 2008 | Annual return made up to 17/10/08 (4 pages) |
30 September 2008 | Director's change of particulars / arthur schmidt jr / 30/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / arthur schmidt jr / 30/09/2008 (1 page) |
30 July 2008 | Director's change of particulars / arthur schmidt jr / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / arthur schmidt jr / 30/07/2008 (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 16 old bailey london EC4M 7EG (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 16 old bailey london EC4M 7EG (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 December 2007 | New director appointed (5 pages) |
11 December 2007 | New director appointed (5 pages) |
6 December 2007 | New director appointed (5 pages) |
6 December 2007 | New director appointed (5 pages) |
17 October 2007 | Annual return made up to 17/10/07 (2 pages) |
17 October 2007 | Annual return made up to 17/10/07 (2 pages) |
5 October 2007 | Company name changed civil society systems\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed civil society systems\certificate issued on 05/10/07 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Memorandum and Articles of Association (22 pages) |
6 September 2007 | Memorandum and Articles of Association (22 pages) |
6 September 2007 | Resolutions
|
21 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
21 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
19 October 2006 | Annual return made up to 17/10/06 (2 pages) |
19 October 2006 | Annual return made up to 17/10/06 (2 pages) |
17 October 2005 | Incorporation (31 pages) |
17 October 2005 | Incorporation (31 pages) |