London
E1 6LS
Director Name | Mr Rohan Martyres |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Head Of Impact & Investment Strategy |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Mr David Dennis Farnsworth |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chief Grants Officer |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Mr Andrew Matheson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Senior Commissioning Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 645 2nd Floor Hub 4 Community Engagement, Southwark Co London SE1 5LZ |
Secretary Name | Mr James Joseph Banks |
---|---|
Status | Current |
Appointed | 25 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Yolande Catherine Burgess |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Jahanara Sayad Rajkoomar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Management (Social Investment) |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Ms Sally Rebecca Dickinson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Head Of Foundation |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Sarah Elizabeth Mulley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Director Name | Ms Sara Kathryn Cooney |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Charity Regional Manager |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Mr Ugo Kodilinye Chiedozie Ikokwu |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Miss Shabana Aslam |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vcs Funding & Commissioning Partnerships Manager |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Miss Edith Galliers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Policy, Equalities And Communities |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Mr Dominic Stephen Briant |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Mr Matthew Parsonage |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Emma Louise Corrigan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director, Non-Departmental Public Body |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Mr Tunde Olayinka |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Public Sector Director |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Dr Lynne Elizabeth Guyton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Ceo Of A Charity |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Susan Andrea Barry |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Charity Sector Grant Management |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Lisa Greensill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mercury Mansions Dryburgh Road London SW15 1BT |
Secretary Name | Belinda Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 22 Hungerford Road London N7 9LX |
Director Name | Mr Dominic Nicholas Fox |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Blashford Street Hither Green London SE13 6UA |
Director Name | Ms Sara Llewellin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2010) |
Role | Deputy Chief Grants Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Brockley Park London SE23 1PT |
Director Name | Ms Sandra Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2011) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 29 Conyers Road London SW16 6LR |
Director Name | Ms Kathryn Sarah Hinds |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2009) |
Role | Grant Maker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Daubeney Road London Gtr London N17 7LA |
Director Name | Mr Mubin Ul Haq |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2011) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 19 Upton Avenue London E7 9PN |
Director Name | Susan Humphries |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2012) |
Role | Head Of Corporate Voluntary Se |
Country of Residence | United Kingdom |
Correspondence Address | 67 Orchard Crescent Enfield Middlesex EN1 3NS |
Director Name | Ms Jill Lorraine Andrews |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brighton Road Horley Surrey RH6 7ES |
Secretary Name | Mrs Gaynor Humphreys |
---|---|
Status | Resigned |
Appointed | 15 October 2009(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | Central House 14 Upper Woburn Place, London WC1H 0AE |
Director Name | Ms Kristina Glenn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Director Name | Miss Samantha Jane Dowling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 13 June 2012) |
Role | Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Social Investment Business 1st Floor, Derbyshi St Chad's Street London WC1H 8AG |
Director Name | Ms Caroline Anne Forster |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 November 2019) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 1 St Floor Derbyshire House St Chad's Street London WC1H 8AG |
Director Name | Mr Roger John Chester |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2013) |
Role | Head Of Finance And Administration |
Country of Residence | England |
Correspondence Address | Surveyor Court Westwood Way Coventry CV4 8BF |
Director Name | Mr John David McLeod Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 December 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Ms Gulten Fedayi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2015) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Director Name | Ms Jemma Grieve Combes |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2014) |
Role | Grants Officer |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Director Name | Mr Stephen Boon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(8 years after company formation) |
Appointment Duration | 7 months (resigned 19 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Secretary Name | Mr David Timothy Warner |
---|---|
Status | Resigned |
Appointed | 14 November 2013(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Director Name | Mr Simon Courage |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2017) |
Role | Head Of Grants |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Director Name | Ms Sufina Ahmad |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2016) |
Role | Policy And Learning Manager |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Grays Inn Road London WC1X 8DP |
Director Name | Ms Emma Jane Ackerman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2022) |
Role | Funder |
Country of Residence | England |
Correspondence Address | 28 Commercial Street London E1 6LS |
Website | londonfunders.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72554488 |
Telephone region | London |
Registered Address | 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £243,138 |
Net Worth | £90,436 |
Cash | £132,665 |
Current Liabilities | £55,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (29 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Memorandum and Articles of Association (27 pages) |
12 December 2022 | Appointment of Ms Susan Andrea Barry as a director on 6 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Victoria Lawson as a director on 6 December 2022 (1 page) |
9 December 2022 | Appointment of Dr Lynne Elizabeth Guyton as a director on 6 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of John David Mcleod Griffiths as a director on 6 December 2022 (1 page) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Appointment of Ms Emma Louise Corrigan as a director on 12 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Tunde Olayinka as a director on 12 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Emma Jane Ackerman as a director on 12 October 2022 (1 page) |
21 October 2022 | Registered office address changed from 28 Commercial Street London E1 6LS England to 4 Chiswell Street London EC1Y 4UP on 21 October 2022 (1 page) |
25 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
17 December 2021 | Appointment of Mr Dominic Stephen Briant as a director on 8 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Matthew Parsonage as a director on 8 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Jahanara Sayad Rajkoomar as a director on 8 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Rohan Martyres as a director on 8 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Sarah Elizabeth Mulley as a director on 8 December 2021 (1 page) |
27 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Miss Edith Galliers as a director on 9 December 2020 (2 pages) |
21 January 2021 | Appointment of Miss Shabana Aslam as a director on 9 December 2020 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
23 December 2020 | Termination of appointment of Monica Needs as a director on 9 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Bharat Mehta as a director on 9 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Ugochukwu Kodilinye Chiedozie Ikokwu as a director on 9 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Erik Mesel as a director on 9 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Ms Emma Jane Ackerman as a director on 21 November 2019 (2 pages) |
6 January 2020 | Termination of appointment of Caroline Anne Forster as a director on 21 November 2019 (1 page) |
6 January 2020 | Appointment of Ms Sara Kathryn Cooney as a director on 21 November 2019 (2 pages) |
6 January 2020 | Termination of appointment of Sacha Anouska Rose-Smith as a director on 21 November 2019 (1 page) |
6 January 2020 | Registered office address changed from Acorn House 314-320 Grays Inn Road London WC1X 8DP to 28 Commercial Street London E1 6LS on 6 January 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
23 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
15 November 2018 | Appointment of Ms Sarah Elizabeth Mulley as a director on 6 November 2018 (2 pages) |
24 October 2018 | Appointment of Ms Jahanara Sayad Rajkoomar as a director on 17 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Jonathan David Sandall as a director on 17 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Matthew Richard Patten as a director on 17 October 2018 (1 page) |
23 October 2018 | Appointment of Ms Sally Rebecca Dickinson as a director on 17 October 2018 (2 pages) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Ms Yolande Catherine Burgess as a director on 18 December 2017 (2 pages) |
19 December 2017 | Appointment of Ms Yolande Catherine Burgess as a director on 18 December 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
14 November 2017 | Appointment of Ms Sacha Anouska Rose-Smith as a director on 19 October 2016 (2 pages) |
14 November 2017 | Appointment of Ms Sacha Anouska Rose-Smith as a director on 19 October 2016 (2 pages) |
20 October 2017 | Termination of appointment of Simon Courage as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Timothy Warner as a secretary on 25 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Simon Courage as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Timothy Warner as a secretary on 25 September 2017 (1 page) |
20 October 2017 | Appointment of Mr James Joseph Banks as a secretary on 25 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr James Joseph Banks as a secretary on 25 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Mr Jonathan Sandall as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Sufina Ahmad as a director on 10 November 2016 (1 page) |
31 May 2017 | Appointment of Mr Jonathan Sandall as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Kristina Glenn as a director on 1 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kristina Glenn as a director on 1 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Sufina Ahmad as a director on 10 November 2016 (1 page) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
20 June 2016 | Annual return made up to 20 June 2016 no member list (11 pages) |
20 June 2016 | Annual return made up to 20 June 2016 no member list (11 pages) |
14 August 2015 | Statement of company's objects (4 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (4 pages) |
12 August 2015 | Appointment of Mr Andrew Matheson as a director on 23 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Andrew Matheson as a director on 23 July 2015 (2 pages) |
6 August 2015 | Appointment of Ms Sufina Ahmad as a director on 16 April 2015 (2 pages) |
6 August 2015 | Appointment of Ms Sufina Ahmad as a director on 16 April 2015 (2 pages) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (10 pages) |
22 June 2015 | Termination of appointment of Sacha Rose-Smith as a director on 15 April 2015 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (10 pages) |
22 June 2015 | Termination of appointment of Sacha Rose-Smith as a director on 15 April 2015 (1 page) |
6 March 2015 | Termination of appointment of Gulten Fedayi as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Gulten Fedayi as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Gulten Fedayi as a director on 3 March 2015 (1 page) |
14 July 2014 | Appointment of Mr David Farnsworth as a director on 10 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jemma Grieve Combes as a director on 10 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Simon Courage as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Farnsworth as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Rohan Martyres as a director on 19 June 2014 (2 pages) |
14 July 2014 | Appointment of Ms Sacha Rose-Smith as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Sacha Rose-Smith as a director on 10 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jemma Grieve Combes as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Jemma Grieve Combes as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Jemma Grieve Combes as a director on 10 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Simon Courage as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Alice Mary Wallace as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Alice Mary Wallace as a director on 10 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Rohan Martyres as a director on 19 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 no member list (10 pages) |
20 June 2014 | Termination of appointment of Samantha Rennie as a director (1 page) |
20 June 2014 | Termination of appointment of Stephen Boon as a director (1 page) |
20 June 2014 | Termination of appointment of Samantha Rennie as a director (1 page) |
20 June 2014 | Termination of appointment of Stephen Boon as a director (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 no member list (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
11 February 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
11 February 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
4 December 2013 | Registered office address changed from Central House 14 Upper Woburn Place, London WC1H 0AE on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Central House 14 Upper Woburn Place, London WC1H 0AE on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Central House 14 Upper Woburn Place, London WC1H 0AE on 4 December 2013 (1 page) |
25 November 2013 | Appointment of Mr David Timothy Warner as a secretary (1 page) |
25 November 2013 | Termination of appointment of Gaynor Humphreys as a secretary (1 page) |
25 November 2013 | Termination of appointment of Gaynor Humphreys as a secretary (1 page) |
25 November 2013 | Appointment of Mr Stephen Boon as a director (2 pages) |
25 November 2013 | Appointment of Mr David Timothy Warner as a secretary (1 page) |
25 November 2013 | Appointment of Mr Stephen Boon as a director (2 pages) |
16 July 2013 | Annual return made up to 20 June 2013 no member list (11 pages) |
16 July 2013 | Annual return made up to 20 June 2013 no member list (11 pages) |
15 July 2013 | Termination of appointment of Roger Chester as a director (1 page) |
15 July 2013 | Termination of appointment of Roger Chester as a director (1 page) |
4 July 2013 | Appointment of Ms Victoria Lawson as a director (2 pages) |
4 July 2013 | Appointment of Ms Gulten Fedayi as a director (2 pages) |
4 July 2013 | Appointment of Ms Victoria Lawson as a director (2 pages) |
4 July 2013 | Appointment of Ms Gulten Fedayi as a director (2 pages) |
4 July 2013 | Appointment of Ms Jemma Grieve Combes as a director (2 pages) |
4 July 2013 | Appointment of Mr John David Mcleod Griffiths as a director (2 pages) |
4 July 2013 | Appointment of Ms Jemma Grieve Combes as a director (2 pages) |
4 July 2013 | Appointment of Mr John David Mcleod Griffiths as a director (2 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
12 June 2013 | Termination of appointment of Alison Rowe as a director (1 page) |
12 June 2013 | Termination of appointment of Alison Rowe as a director (1 page) |
12 June 2013 | Termination of appointment of Ciaran Rafferty as a director (1 page) |
12 June 2013 | Termination of appointment of Andrew Robinson as a director (1 page) |
12 June 2013 | Termination of appointment of Ciaran Rafferty as a director (1 page) |
12 June 2013 | Termination of appointment of Veronica Royal as a director (1 page) |
12 June 2013 | Termination of appointment of Veronica Royal as a director (1 page) |
12 June 2013 | Termination of appointment of Andrew Robinson as a director (1 page) |
23 January 2013 | Appointment of Mr Matthew Patten as a director (2 pages) |
23 January 2013 | Appointment of Mr Matthew Patten as a director (2 pages) |
4 January 2013 | Director's details changed for Mr Bharat Mehta on 3 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Bharat Mehta on 3 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Bharat Mehta on 3 January 2013 (2 pages) |
12 July 2012 | Appointment of Mr Roger Chester as a director (2 pages) |
12 July 2012 | Appointment of Mr Roger Chester as a director (2 pages) |
11 July 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
11 July 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Appointment of Samantha Rennie as a director (2 pages) |
20 June 2012 | Appointment of Samantha Rennie as a director (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (12 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (12 pages) |
19 June 2012 | Appointment of Ms Alice Mary Wallace as a director (2 pages) |
19 June 2012 | Appointment of Caroline Forster as a director (2 pages) |
19 June 2012 | Appointment of Ms Alice Mary Wallace as a director (2 pages) |
19 June 2012 | Appointment of Caroline Forster as a director (2 pages) |
18 June 2012 | Director's details changed for Mr Grik Mesel on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Grik Mesel on 18 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Susan Humphries as a director (1 page) |
14 June 2012 | Termination of appointment of Samantha Dowling as a director (1 page) |
14 June 2012 | Termination of appointment of Alastair Wilson as a director (1 page) |
14 June 2012 | Termination of appointment of Samantha Dowling as a director (1 page) |
14 June 2012 | Termination of appointment of Alastair Wilson as a director (1 page) |
14 June 2012 | Termination of appointment of Susan Humphries as a director (1 page) |
25 April 2012 | Appointment of Veronica Royal as a director (2 pages) |
25 April 2012 | Appointment of Veronica Royal as a director (2 pages) |
19 January 2012 | Appointment of Miss Samantha Jane Dowling as a director (2 pages) |
19 January 2012 | Appointment of Miss Samantha Jane Dowling as a director (2 pages) |
16 January 2012 | Termination of appointment of Susan Peters as a director (1 page) |
16 January 2012 | Termination of appointment of Susan Peters as a director (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
1 November 2011 | Appointment of Mr Grik Mesel as a director (3 pages) |
1 November 2011 | Appointment of Mr Grik Mesel as a director (3 pages) |
24 October 2011 | Annual return made up to 18 October 2011 no member list (10 pages) |
24 October 2011 | Appointment of Monica Needs as a director (3 pages) |
24 October 2011 | Annual return made up to 18 October 2011 no member list (10 pages) |
24 October 2011 | Appointment of Bharat Mehta as a director (3 pages) |
24 October 2011 | Appointment of Susan Peters as a director (3 pages) |
24 October 2011 | Appointment of Bharat Mehta as a director (3 pages) |
24 October 2011 | Appointment of Susan Peters as a director (3 pages) |
24 October 2011 | Appointment of Monica Needs as a director (3 pages) |
3 October 2011 | Termination of appointment of Ian Redding as a director (1 page) |
3 October 2011 | Termination of appointment of Ian Redding as a director (1 page) |
3 October 2011 | Termination of appointment of Sandra Jones as a director (1 page) |
3 October 2011 | Termination of appointment of Jill Lorraine Andrews as a director (1 page) |
3 October 2011 | Termination of appointment of Mubin Haq as a director (1 page) |
3 October 2011 | Termination of appointment of Sandra Jones as a director (1 page) |
3 October 2011 | Termination of appointment of Jill Lorraine Andrews as a director (1 page) |
3 October 2011 | Termination of appointment of Mubin Haq as a director (1 page) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
28 April 2011 | Appointment of Mr Chris Robinson as a director (2 pages) |
28 April 2011 | Appointment of Ms Alison Rowe as a director (2 pages) |
28 April 2011 | Appointment of Ms Alison Rowe as a director (2 pages) |
28 April 2011 | Appointment of Mr Chris Robinson as a director (2 pages) |
14 January 2011 | Annual return made up to 18 October 2010 no member list (10 pages) |
14 January 2011 | Annual return made up to 18 October 2010 no member list (10 pages) |
7 January 2011 | Appointment of Mr Ciaran Rafferty as a director (2 pages) |
7 January 2011 | Appointment of Mr Ciaran Rafferty as a director (2 pages) |
7 January 2011 | Termination of appointment of Lisa Greensill as a director (1 page) |
7 January 2011 | Termination of appointment of Lisa Greensill as a director (1 page) |
20 August 2010 | Termination of appointment of Katherine Payne as a director (1 page) |
20 August 2010 | Termination of appointment of Deborah Pippard as a director (1 page) |
20 August 2010 | Termination of appointment of Deborah Pippard as a director (1 page) |
20 August 2010 | Termination of appointment of Katherine Payne as a director (1 page) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Appointment of Mrs Kristina Glenn as a director (2 pages) |
4 May 2010 | Appointment of Mrs Kristina Glenn as a director (2 pages) |
4 May 2010 | Termination of appointment of Sara Llewellin as a director (1 page) |
4 May 2010 | Termination of appointment of Sara Llewellin as a director (1 page) |
18 February 2010 | Director's details changed for Susan Humphries on 18 October 2009 (2 pages) |
18 February 2010 | Appointment of Mrs Gaynor Humphreys as a secretary (1 page) |
18 February 2010 | Director's details changed for Mubin Haq on 18 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 18 October 2009 no member list (8 pages) |
18 February 2010 | Director's details changed for Ms Lisa Greensill on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ian Redding on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ms Jill Andrews on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Andrew John Robinson on 18 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 18 October 2009 no member list (8 pages) |
18 February 2010 | Director's details changed for Sandra Jones on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Andrew John Robinson on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mubin Haq on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Humphries on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Dr Deborah Pippard on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ms Lisa Greensill on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Dr Deborah Pippard on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ian Redding on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ms Jill Andrews on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Sandra Jones on 18 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Katherine Payne on 18 October 2009 (2 pages) |
18 February 2010 | Appointment of Mrs Gaynor Humphreys as a secretary (1 page) |
18 February 2010 | Director's details changed for Katherine Payne on 18 October 2009 (2 pages) |
8 January 2010 | Termination of appointment of Belinda Birch as a secretary (1 page) |
8 January 2010 | Termination of appointment of Belinda Birch as a secretary (1 page) |
24 November 2009 | Appointment of Ms Jill Andrews as a director (1 page) |
24 November 2009 | Appointment of Ms Jill Andrews as a director (1 page) |
23 October 2009 | Termination of appointment of Kate Hinds as a director (1 page) |
23 October 2009 | Termination of appointment of Kate Hinds as a director (1 page) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
11 November 2008 | Director's change of particulars / ian redding / 09/06/2008 (1 page) |
11 November 2008 | Director's change of particulars / ian redding / 09/06/2008 (1 page) |
11 November 2008 | Annual return made up to 18/10/08 (5 pages) |
11 November 2008 | Annual return made up to 18/10/08 (5 pages) |
10 November 2008 | Director's change of particulars / alastair wilson / 09/06/2008 (1 page) |
10 November 2008 | Director's change of particulars / alastair wilson / 09/06/2008 (1 page) |
10 November 2008 | Director's change of particulars / lisa greensill / 09/06/2008 (2 pages) |
10 November 2008 | Director's change of particulars / lisa greensill / 09/06/2008 (2 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Annual return made up to 18/10/07 (3 pages) |
14 November 2007 | Annual return made up to 18/10/07 (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director resigned (1 page) |
19 August 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
19 August 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Annual return made up to 18/10/06
|
20 November 2006 | Annual return made up to 18/10/06
|
20 November 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 October 2005 | Incorporation (40 pages) |
18 October 2005 | Incorporation (40 pages) |