Company NameThe Techsoup Trust
Company StatusActive
Company Number05594889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2005(18 years, 6 months ago)
Previous NamesCivil Society Systems and Guidestar International

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRebecca Jean Masisak
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCo Ceo
Country of ResidenceUnited States
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Charles Scott Armstrong
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameJohn Edward McDermott
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameReto Jauch
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed02 February 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr William Anthony Hoyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 2014(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameLady Hilary Isabella Jane Browne-Wilkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lonsdale Square
London
N1 1EN
Director NameWilliam Moore Dietel
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOver Jordan Farm
PO Box 309
Flint Hill
Virginia 22627
Irish
Director NameVirginia Hodgkinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1907 Windmill Lane
Alexandria
Virginia
22307
Director NameArthur Walter Schmidt Jr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleResearcher
Correspondence Address59g Warwick Square
London
SW1V 2AL
Director NameMr Mathew Cherian
Date of BirthJune 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2010)
RoleChief Executive
Correspondence AddressY-57 Hauz Khas
New Delhi
110016
Director NameDr Diana Wells
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address3501 N. Kensington Street
Arlington
Virginia
22207-1327
Director NameBaron Luc Tayart De Borms
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Correspondence Address32 Kemmelberg
Be-8400 Oostende
Director NameMr Martin Nicholas Caleb Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Flat Ark Farm
Old Wardour
Tisbury
Wiltshire
SP3 6RP
Director NameMr Brian Andrew Smouha
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 February 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address97 West Eaton Place Mews
London
SW1X 8LY
Director NameMiklos Marschall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityHungarian
StatusResigned
Appointed12 December 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2010)
RoleRegional Director
Correspondence Address73/B Pasareti Ut
Budapest 1026
Director NameMs Anne Katherine Wade
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address6 Quarrendon Street
London
SW6 3SU
Director NameMarnie Lyn Webb
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2015)
RoleCo Ceo
Country of ResidenceUnited States
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Nicholas James Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2015)
RoleIt Charity, General Manager Techsoup
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NamePaul Van Haver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 February 2015(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websiteguidestar.org.uk

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£916,479
Net Worth£148,259
Cash£149,701
Current Liabilities£32,711

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

2 January 2008Delivered 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

Filing History

8 April 2024Accounts for a small company made up to 30 June 2023 (32 pages)
19 October 2023Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 30 June 2022 (33 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (34 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 30 June 2020 (32 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (30 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (29 pages)
14 January 2019NE01 filed (2 pages)
14 January 2019Change of name notice (2 pages)
14 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-24
(2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (29 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (30 pages)
10 April 2017Full accounts made up to 30 June 2016 (30 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
12 April 2016Full accounts made up to 30 June 2015 (26 pages)
12 April 2016Full accounts made up to 30 June 2015 (26 pages)
20 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
20 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
11 May 2015Full accounts made up to 30 June 2014 (25 pages)
11 May 2015Full accounts made up to 30 June 2014 (25 pages)
16 April 2015Termination of appointment of Paul Van Haver as a director on 2 February 2015 (1 page)
16 April 2015Termination of appointment of Paul Van Haver as a director on 2 February 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Eyre as a director on 2 February 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Eyre as a director on 2 February 2015 (1 page)
16 April 2015Termination of appointment of Paul Van Haver as a director on 2 February 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Eyre as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Brian Andrew Smouha as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Marnie Lyn Webb as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Nicholas James Eyre as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr William Anthony Hoyle as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Arthur Walter Schmidt Jr as a director on 2 February 2015 (1 page)
6 February 2015Appointment of John Edward Mcdermott as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Mathew Cherian as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Nicholas James Eyre as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of John Edward Mcdermott as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Charles Armstrong as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Anne Wade as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Marnie Lyn Webb as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Anne Wade as a director on 31 December 2014 (1 page)
6 February 2015Appointment of Reto Jauch as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Marnie Lyn Webb as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Mathew Cherian as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Arthur Walter Schmidt Jr as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Paul Van Haver as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Brian Andrew Smouha as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Charles Armstrong as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Reto Jauch as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr William Anthony Hoyle as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr William Anthony Hoyle as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Charles Armstrong as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of John Edward Mcdermott as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Brian Andrew Smouha as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Nicholas James Eyre as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Arthur Walter Schmidt Jr as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Mathew Cherian as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Reto Jauch as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Paul Van Haver as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Paul Van Haver as a director on 2 February 2015 (2 pages)
20 October 2014Annual return made up to 17 October 2014 no member list (8 pages)
20 October 2014Annual return made up to 17 October 2014 no member list (8 pages)
8 September 2014Director's details changed for Rebecca Jean Masisak on 22 August 2014 (2 pages)
8 September 2014Director's details changed for Rebecca Jean Masisak on 22 August 2014 (2 pages)
8 September 2014Director's details changed for Marnie Lyn Webb on 22 August 2014 (2 pages)
8 September 2014Director's details changed for Marnie Lyn Webb on 22 August 2014 (2 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
13 August 2014Registered 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 2014Registered 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 2014Full accounts made up to 30 June 2013 (20 pages)
4 April 2014Full accounts made up to 30 June 2013 (20 pages)
27 February 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 27 February 2014 (1 page)
24 February 2014Director's details changed for Marnie Lyn Webb on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Rebecca Jean Masisak on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Marnie Lyn Webb on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Rebecca Jean Masisak on 24 February 2014 (2 pages)
13 February 2014Appointment of M & N Secretaries Limited as a secretary (2 pages)
13 February 2014Appointment of M & N Secretaries Limited as a secretary (2 pages)
13 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
13 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
13 November 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
13 November 2013Annual return made up to 17 October 2013 no member list (8 pages)
13 November 2013Annual return made up to 17 October 2013 no member list (8 pages)
13 November 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
8 May 2013Full accounts made up to 30 June 2012 (19 pages)
8 May 2013Full accounts made up to 30 June 2012 (19 pages)
26 October 2012Annual return made up to 17 October 2012 no member list (8 pages)
26 October 2012Annual return made up to 17 October 2012 no member list (8 pages)
16 March 2012Full accounts made up to 30 June 2011 (19 pages)
16 March 2012Full accounts made up to 30 June 2011 (19 pages)
4 November 2011Annual return made up to 17 October 2011 no member list (8 pages)
4 November 2011Annual return made up to 17 October 2011 no member list (8 pages)
10 June 2011Full accounts made up to 30 June 2010 (22 pages)
10 June 2011Full accounts made up to 30 June 2010 (22 pages)
1 June 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
1 June 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
17 February 2011Auditor's resignation (1 page)
17 February 2011Auditor's resignation (1 page)
21 October 2010Annual return made up to 17 October 2010 no member list (8 pages)
21 October 2010Annual return made up to 17 October 2010 no member list (8 pages)
11 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
11 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
5 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
17 June 2010Appointment of Mr Mathew Cherian as a director (1 page)
17 June 2010Termination of appointment of Mathew Cherian as a director (1 page)
17 June 2010Termination of appointment of Mathew Cherian as a director (1 page)
17 June 2010Appointment of Mr Mathew Cherian as a director (1 page)
16 June 2010Termination of appointment of Brian Smouha as a director (1 page)
16 June 2010Termination of appointment of Martin Thomas as a director (1 page)
16 June 2010Termination of appointment of Virginia Hodgkinson as a director (1 page)
16 June 2010Termination of appointment of Brian Smouha as a director (1 page)
16 June 2010Termination of appointment of Mathew Cherian as a director (1 page)
16 June 2010Termination of appointment of Miklos Marschall as a director (1 page)
16 June 2010Termination of appointment of Mathew Cherian as a director (1 page)
16 June 2010Termination of appointment of Arthur Schmidt Jr as a director (1 page)
16 June 2010Termination of appointment of Virginia Hodgkinson as a director (1 page)
16 June 2010Appointment of Arthur Walter Schmidt Jr as a director (1 page)
16 June 2010Appointment of Rebecca Jean Masisak as a director (2 pages)
16 June 2010Termination of appointment of Miklos Marschall as a director (1 page)
16 June 2010Appointment of Rebecca Jean Masisak as a director (2 pages)
16 June 2010Termination of appointment of Diana Wells as a director (1 page)
16 June 2010Appointment of Arthur Walter Schmidt Jr as a director (1 page)
16 June 2010Termination of appointment of Martin Thomas as a director (1 page)
16 June 2010Appointment of Marnie Lyn Webb as a director (2 pages)
16 June 2010Appointment of Marnie Lyn Webb as a director (2 pages)
16 June 2010Termination of appointment of Luc Tayart De Borms as a director (1 page)
16 June 2010Appointment of Brian Andrew Smouha as a director (1 page)
16 June 2010Termination of appointment of Diana Wells as a director (1 page)
16 June 2010Termination of appointment of Arthur Schmidt Jr as a director (1 page)
16 June 2010Appointment of Brian Andrew Smouha as a director (1 page)
16 June 2010Termination of appointment of Luc Tayart De Borms as a director (1 page)
15 June 2010Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
15 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages)
15 June 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 15 June 2010 (1 page)
15 June 2010Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
15 June 2010Appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
15 June 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 15 June 2010 (1 page)
15 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages)
15 June 2010Appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2010Appointment of Mr Mathew Cherian as a director (1 page)
10 March 2010Appointment of Mr Mathew Cherian as a director (1 page)
4 March 2010Termination of appointment of Hilary Browne-Wilkinson as a director (1 page)
4 March 2010Termination of appointment of William Dietel as a director (1 page)
4 March 2010Termination of appointment of William Dietel as a director (1 page)
4 March 2010Termination of appointment of Hilary Browne-Wilkinson as a director (1 page)
3 March 2010Appointment of Dr Diana Wells as a director (1 page)
3 March 2010Appointment of Anne Wade as a director (1 page)
3 March 2010Appointment of Baron Luc Tayart De Borms as a director (1 page)
3 March 2010Appointment of Anne Wade as a director (1 page)
3 March 2010Appointment of Baron Luc Tayart De Borms as a director (1 page)
3 March 2010Appointment of Miklos Marschall as a director (1 page)
3 March 2010Appointment of Dr Diana Wells as a director (1 page)
3 March 2010Appointment of Miklos Marschall as a director (1 page)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2010Statement of company's objects (2 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2010Memorandum and Articles of Association (22 pages)
1 March 2010Memorandum and Articles of Association (22 pages)
1 March 2010Statement of company's objects (2 pages)
19 October 2009Annual return made up to 17 October 2009 no member list (6 pages)
19 October 2009Annual return made up to 17 October 2009 no member list (6 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
17 October 2008Annual return made up to 17/10/08 (4 pages)
17 October 2008Annual return made up to 17/10/08 (4 pages)
30 September 2008Director's change of particulars / arthur schmidt jr / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / arthur schmidt jr / 30/09/2008 (1 page)
30 July 2008Director's change of particulars / arthur schmidt jr / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / arthur schmidt jr / 30/07/2008 (1 page)
23 July 2008Full accounts made up to 31 December 2007 (28 pages)
23 July 2008Full accounts made up to 31 December 2007 (28 pages)
14 February 2008Registered office changed on 14/02/08 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
14 February 2008Registered office changed on 14/02/08 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 16 old bailey london EC4M 7EG (1 page)
29 January 2008Registered office changed on 29/01/08 from: 16 old bailey london EC4M 7EG (1 page)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
14 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 December 2007New director appointed (5 pages)
11 December 2007New director appointed (5 pages)
6 December 2007New director appointed (5 pages)
6 December 2007New director appointed (5 pages)
17 October 2007Annual return made up to 17/10/07 (2 pages)
17 October 2007Annual return made up to 17/10/07 (2 pages)
5 October 2007Company name changed civil society systems\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed civil society systems\certificate issued on 05/10/07 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2007Memorandum and Articles of Association (22 pages)
6 September 2007Memorandum and Articles of Association (22 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2007Full accounts made up to 31 October 2006 (17 pages)
21 August 2007Full accounts made up to 31 October 2006 (17 pages)
19 October 2006Annual return made up to 17/10/06 (2 pages)
19 October 2006Annual return made up to 17/10/06 (2 pages)
17 October 2005Incorporation (31 pages)
17 October 2005Incorporation (31 pages)