London
E2 6HG
Director Name | Ms Sharon Denise Squires |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Edward Rawson Cox |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Dr Hannah Jill White |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Kathryn Laurel Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 November 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Deansway Worcester WR1 2JG |
Director Name | Dr Temidayo Oluwaseun Eseonu |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Services |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Paul Jack Braithwaite |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Charity Worker |
Country of Residence | Northern Ireland |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Secretary Name | Ms Sarah Anne Marcelle Castell |
---|---|
Status | Current |
Appointed | 06 September 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Andrew Cave |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(17 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Freelance Consultant |
Country of Residence | Belgium |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Delaweh Hamelo-Mensah |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ian Peter Christie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Local Authority Service Head |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bronson Road London SW20 8BZ |
Director Name | Robin Clarke |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 The Rex High Street Berkhamsted Hertfordshire HP4 2BT |
Director Name | Lindsey Colbourne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Independent Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | Castle View Stryd Fawr Harlech Gwynedd LL46 2YE Wales |
Director Name | Dr Michelle Harrison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director Hewlwy Centre |
Country of Residence | United Kingdom |
Correspondence Address | 37 Valley Road Bromley Kent BR2 0HB |
Director Name | Mr Mike Neil King |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 23 Carters Way Wisborough Green Billingshurst West Sussex RH14 0BX |
Director Name | Geoff Mulgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cotthair Road South London N4 1EY |
Director Name | Ben Page |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Director Mori |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveland Square London W2 6DH |
Director Name | Lee Darrell Bryant |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mackie Road London SW2 2EB |
Director Name | Andrew Floyer Acland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grist Coombe Wotton Under Edge Gloucestershire GL12 7NG Wales |
Secretary Name | Mr Andrew James Storm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sevenoaks Road Earley Reading Berkshire RG6 7NT |
Secretary Name | Dr Stella Creasy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 47 Warner Road London E17 7DY |
Secretary Name | Mr Paul Leslie Douglas |
---|---|
Status | Resigned |
Appointed | 01 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Finance And Office Manager |
Correspondence Address | 40 Cazenove Road London Walthamstow E17 4NP |
Secretary Name | Mr Simon Charles Burall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Gareth Oakaland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2015) |
Role | Other Directorships |
Country of Residence | United Kingdom |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Mr Ian Malcolm Rigg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Ms Jill Kathleen Rutter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2014) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Mr Ed Mayo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 July 2019) |
Role | Secretary General Of Co-Operatives Uk |
Country of Residence | England |
Correspondence Address | 18 Involve Victoria Park Square London E2 9PF |
Director Name | Mr Toby Blume |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 2013) |
Role | Strategist And Project Manager (Independent) |
Country of Residence | England |
Correspondence Address | 27 Charlton Road London SE3 7EU |
Director Name | Mrs Estelle Elizabeth Rowe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Involve Victoria Park Square London E2 9PF |
Director Name | Mr Stephen Peter Evison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2017) |
Role | Environmental And Social Wellbeing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Ms Jessica Greenhalf |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2019) |
Role | Effectiveness And Learning Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Involve Victoria Park Square London E2 9PF |
Director Name | Dr Patrick Henry Middleton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2018) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 18 Involve Victoria Park Square London E2 9PF |
Secretary Name | Mr Tim Hughes |
---|---|
Status | Resigned |
Appointed | 12 January 2017(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Dame Julie Mellor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Golam Morshed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Website | www.involve.org.uk/ |
---|
Registered Address | Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £370,700 |
Net Worth | £111,647 |
Cash | £138,611 |
Current Liabilities | £70,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
18 January 2011 | Delivered on: 19 January 2011 Persons entitled: Voluntary Sector Centres Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent security deposit of £3,008.04. Outstanding |
---|---|
19 June 2009 | Delivered on: 7 July 2009 Persons entitled: Voluntary Sector Centres Classification: Rent deposit deed Secured details: £3,215.44 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee its interest in the deposit balance as security. Outstanding |
19 June 2009 | Delivered on: 25 June 2009 Persons entitled: Voluntary Sector Centres Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent security deposit £3,215.44. Outstanding |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a small company made up to 31 March 2023 (34 pages) |
24 August 2023 | Termination of appointment of Julie Mellor as a director on 10 August 2023 (1 page) |
24 August 2023 | Appointment of Mr Delaweh Hamelo-Mensah as a director on 10 August 2023 (2 pages) |
17 May 2023 | Appointment of Mr Andrew Cave as a director on 20 April 2023 (2 pages) |
15 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Golam Morshed as a director on 30 September 2022 (1 page) |
8 August 2022 | Accounts for a small company made up to 31 March 2022 (38 pages) |
18 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (34 pages) |
7 September 2021 | Termination of appointment of Tim Hughes as a secretary on 6 September 2021 (1 page) |
7 September 2021 | Appointment of Ms Sarah Anne Marcelle Castell as a secretary on 6 September 2021 (2 pages) |
2 June 2021 | Appointment of Dr Temidayo Oluwaseun Eseonu as a director on 27 May 2021 (2 pages) |
2 June 2021 | Appointment of Mr Paul Jack Braithwaite as a director on 27 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of Paul Joseph Skidmore as a director on 22 May 2021 (1 page) |
26 January 2021 | Director's details changed for Ms Julie Mellor on 19 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2021 | Registered office address changed from 18 Involve Victoria Park Square London E2 9PF England to Oxford House Derbyshire Street London E2 6HG on 13 January 2021 (1 page) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (33 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Ms Kathryn Laurel Jones as a director on 4 November 2019 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
17 September 2019 | Appointment of Dr Hannah Jill White as a director on 12 September 2019 (2 pages) |
24 July 2019 | Termination of appointment of Ed Mayo as a director on 23 July 2019 (1 page) |
18 June 2019 | Termination of appointment of Jessica Greenhalf as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Jack Stilgoe as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Catarina Isabel Maria Neves Zuzarte Tully as a director on 18 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Edward Rawson Cox as a director on 5 June 2019 (2 pages) |
8 April 2019 | Appointment of Ms Claire Alexandra Ainsley as a director on 8 April 2019 (2 pages) |
8 April 2019 | Appointment of Ms Sharon Denise Squires as a director on 8 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
2 July 2018 | Termination of appointment of Patrick Henry Middleton as a director on 28 June 2018 (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
6 December 2017 | Termination of appointment of Estelle Elizabeth Rowe as a director on 9 November 2017 (1 page) |
6 December 2017 | Appointment of Dr Patrick Henry Middleton as a director on 18 July 2016 (2 pages) |
6 December 2017 | Termination of appointment of Estelle Elizabeth Rowe as a director on 9 November 2017 (1 page) |
6 December 2017 | Appointment of Dr Patrick Henry Middleton as a director on 18 July 2016 (2 pages) |
21 November 2017 | Appointment of Mr Golam Morshed as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Golam Morshed as a director on 9 November 2017 (2 pages) |
18 July 2017 | Registered office address changed from 33 Corsham Street London N1 6DR to 18 Involve Victoria Park Square London E2 9PF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 33 Corsham Street London N1 6DR to 18 Involve Victoria Park Square London E2 9PF on 18 July 2017 (1 page) |
26 April 2017 | Appointment of Ms Julie Mellor as a director on 11 April 2017 (2 pages) |
26 April 2017 | Appointment of Ms Julie Mellor as a director on 11 April 2017 (2 pages) |
13 March 2017 | Termination of appointment of Stephen Peter Evison as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Stephen Peter Evison as a director on 1 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Simon Charles Burall as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Ian Malcolm Rigg as a director on 1 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Tim Hughes as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Marilyn Elaine Taylor as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Marilyn Elaine Taylor as a director on 1 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Tim Hughes as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Simon Charles Burall as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Ian Malcolm Rigg as a director on 1 January 2017 (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
24 May 2016 | Termination of appointment of Toby Sebastian Blume as a director on 5 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Toby Sebastian Blume as a director on 5 May 2016 (1 page) |
12 January 2016 | Annual return made up to 9 January 2016 no member list (7 pages) |
12 January 2016 | Annual return made up to 9 January 2016 no member list (7 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
29 September 2015 | Director's details changed for Mrs Estelle Elizabeth Rowe on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Paul Joseph Skidmore on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Ian Malcolm Rigg on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Ed Mayo on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Toby Sebastian Blume on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mrs Estelle Elizabeth Rowe on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Ms Jessica Greenhalf on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Mr Simon Charles Burall on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Mr Ian Malcolm Rigg on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Ms Jessica Greenhalf on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Toby Sebastian Blume on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Mr Simon Charles Burall on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Mr Ed Mayo on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Paul Joseph Skidmore on 29 September 2015 (2 pages) |
16 June 2015 | Appointment of Mr Steve Evison as a director on 22 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Steve Evison as a director on 22 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Paul Skidmore as a director on 22 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Paul Skidmore as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Jessica Greenhalf as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Jessica Greenhalf as a director on 22 April 2015 (2 pages) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (9 pages) |
16 January 2015 | Termination of appointment of Gareth Oakaland as a director on 13 January 2015 (1 page) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (9 pages) |
16 January 2015 | Termination of appointment of Gareth Oakaland as a director on 13 January 2015 (1 page) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (9 pages) |
2 December 2014 | Termination of appointment of Jill Kathleen Rutter as a director on 28 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen Harold Smith as a director on 12 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen Harold Smith as a director on 12 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Jill Kathleen Rutter as a director on 28 November 2014 (1 page) |
3 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
3 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
22 October 2014 | Appointment of Mrs Estelle Elizabeth Rowe as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Estelle Elizabeth Rowe as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Estelle Elizabeth Rowe as a director on 3 October 2014 (2 pages) |
19 August 2014 | Appointment of Mr Ian Malcolm Rigg as a director on 21 June 2010 (2 pages) |
19 August 2014 | Appointment of Mr Steve Harold Smith as a director on 13 November 2013 (2 pages) |
19 August 2014 | Appointment of Mr Steve Harold Smith as a director on 13 November 2013 (2 pages) |
19 August 2014 | Appointment of Mr Ian Malcolm Rigg as a director on 21 June 2010 (2 pages) |
11 February 2014 | Termination of appointment of Ian Malcolm Rigg as a director on 15 May 2013 (1 page) |
11 February 2014 | Termination of appointment of Lindsey Colbourne as a director on 13 November 2013 (1 page) |
11 February 2014 | Termination of appointment of Ian Malcolm Rigg as a director on 15 May 2013 (1 page) |
11 February 2014 | Termination of appointment of Lindsey Colbourne as a director on 13 November 2013 (1 page) |
11 February 2014 | Termination of appointment of Diane Joan Warburton as a director on 13 November 2013 (1 page) |
11 February 2014 | Termination of appointment of Ian Rigg as a director (1 page) |
11 February 2014 | Termination of appointment of Diane Warburton as a director (1 page) |
11 February 2014 | Termination of appointment of Lindsey Colbourne as a director (1 page) |
11 February 2014 | Termination of appointment of Diane Joan Warburton as a director on 13 November 2013 (1 page) |
6 February 2014 | Annual return made up to 9 January 2014 no member list (9 pages) |
6 February 2014 | Annual return made up to 9 January 2014 no member list (9 pages) |
6 February 2014 | Annual return made up to 9 January 2014 no member list (9 pages) |
24 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
24 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
28 June 2013 | Termination of appointment of Toby Blume as a director on 27 June 2013 (1 page) |
28 June 2013 | Appointment of Mr Toby Sebastian Blume as a director on 15 May 2013 (2 pages) |
28 June 2013 | Appointment of Mr Ed Mayo as a director on 15 May 2013 (2 pages) |
28 June 2013 | Appointment of Mr Toby Blume as a director on 15 May 2013 (2 pages) |
28 June 2013 | Termination of appointment of Toby Blume as a director on 27 June 2013 (1 page) |
28 June 2013 | Appointment of Mr Toby Blume as a director (2 pages) |
28 June 2013 | Appointment of Mr Toby Blume as a director on 15 May 2013 (2 pages) |
28 June 2013 | Termination of appointment of Toby Blume as a director (1 page) |
28 June 2013 | Appointment of Mr Toby Sebastian Blume as a director (2 pages) |
28 June 2013 | Appointment of Mr Toby Sebastian Blume as a director on 15 May 2013 (2 pages) |
28 June 2013 | Appointment of Mr Ed Mayo as a director (2 pages) |
28 June 2013 | Appointment of Mr Ed Mayo as a director on 15 May 2013 (2 pages) |
18 June 2013 | Termination of appointment of Ian Peter Christie as a director on 15 May 2013 (1 page) |
18 June 2013 | Termination of appointment of Andrew Floyer Acland as a director on 15 May 2013 (1 page) |
18 June 2013 | Termination of appointment of Ian Christie as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Acland as a director (1 page) |
18 June 2013 | Termination of appointment of Ian Peter Christie as a director on 15 May 2013 (1 page) |
18 June 2013 | Termination of appointment of Andrew Floyer Acland as a director on 15 May 2013 (1 page) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (9 pages) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (9 pages) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (9 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
25 October 2012 | Appointment of Dr Jack Stilgoe as a director on 17 October 2012 (2 pages) |
25 October 2012 | Appointment of Dr Jack Stilgoe as a director on 17 October 2012 (2 pages) |
25 July 2012 | Termination of appointment of Perry Walker as a director on 24 July 2012 (1 page) |
25 July 2012 | Appointment of Ms Catrina Tully as a director on 24 July 2012 (2 pages) |
25 July 2012 | Termination of appointment of Perry Walker as a director on 24 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Perry Walker as a director (1 page) |
25 July 2012 | Appointment of Ms Catrina Tully as a director on 24 July 2012 (2 pages) |
25 July 2012 | Appointment of Ms Catrina Tully as a director (2 pages) |
8 June 2012 | Registered office address changed from C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom on 8 June 2012 (1 page) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (10 pages) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (10 pages) |
17 January 2012 | Registered office address changed from Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Geoff Mulgan as a director on 1 June 2011 (1 page) |
17 January 2012 | Registered office address changed from Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (10 pages) |
17 January 2012 | Termination of appointment of Geoff Mulgan as a director (1 page) |
17 January 2012 | Registered office address changed from Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Geoff Mulgan as a director on 1 June 2011 (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
17 October 2011 | Appointment of Mr Ian Malcolm Rigg as a director on 13 January 2011 (2 pages) |
17 October 2011 | Appointment of Mr Ian Malcolm Rigg as a director on 13 January 2011 (2 pages) |
17 October 2011 | Appointment of Mr Ian Malcolm Rigg as a director (2 pages) |
14 October 2011 | Appointment of Ms Marilyn Elaine Taylor as a director (2 pages) |
14 October 2011 | Appointment of Ms Marilyn Elaine Taylor as a director on 13 January 2011 (2 pages) |
14 October 2011 | Appointment of Ms Marilyn Elaine Taylor as a director on 13 January 2011 (2 pages) |
15 September 2011 | Appointment of Ms Jill Kathleen Rutter as a director on 13 January 2011 (2 pages) |
15 September 2011 | Appointment of Ms Jill Kathleen Rutter as a director on 13 January 2011 (2 pages) |
15 September 2011 | Appointment of Ms Jill Kathleen Rutter as a director (2 pages) |
18 February 2011 | Termination of appointment of Lee Bryant as a director (1 page) |
18 February 2011 | Termination of appointment of Michelle Harrison as a director (1 page) |
18 February 2011 | Termination of appointment of Lee Bryant as a director (1 page) |
18 February 2011 | Termination of appointment of Michelle Harrison as a director (1 page) |
4 February 2011 | Annual return made up to 9 January 2011 no member list (11 pages) |
4 February 2011 | Annual return made up to 9 January 2011 no member list (11 pages) |
4 February 2011 | Annual return made up to 9 January 2011 no member list (11 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 February 2010 | Annual return made up to 9 January 2010 no member list (7 pages) |
10 February 2010 | Annual return made up to 9 January 2010 no member list (7 pages) |
10 February 2010 | Annual return made up to 9 January 2010 no member list (7 pages) |
4 February 2010 | Director's details changed for Ben Page on 9 January 2010 (2 pages) |
4 February 2010 | Appointment of Gareth Oakaland as a director (2 pages) |
4 February 2010 | Appointment of Gareth Oakaland as a director (2 pages) |
4 February 2010 | Director's details changed for Ben Page on 9 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Ben Page on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Peter Christie on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Perry Walker on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lindsey Colbourne on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Perry Walker on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Peter Christie on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Geoff Mulgan on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lee Darrell Bryant on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lee Darrell Bryant on 9 January 2010 (2 pages) |
3 February 2010 | Termination of appointment of Ben Page as a director (1 page) |
3 February 2010 | Director's details changed for Lee Darrell Bryant on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Floyer Acland on 9 January 2010 (2 pages) |
3 February 2010 | Termination of appointment of Ben Page as a director (1 page) |
3 February 2010 | Director's details changed for Lindsey Colbourne on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Diane Warburton on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Diane Warburton on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Diane Warburton on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Geoff Mulgan on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Michelle Harrison on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Floyer Acland on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lindsey Colbourne on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Geoff Mulgan on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Michelle Harrison on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Floyer Acland on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Perry Walker on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Peter Christie on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Michelle Harrison on 9 January 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 July 2009 | Secretary appointed mr simon burall (1 page) |
6 July 2009 | Secretary appointed mr simon burall (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Memorandum and Articles of Association (27 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Memorandum and Articles of Association (27 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 212 high holborn london WC1V 7BF (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 212 high holborn london WC1V 7BF (1 page) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 March 2009 | Annual return made up to 09/01/09 (4 pages) |
16 March 2009 | Appointment terminated secretary stella creasy (1 page) |
16 March 2009 | Appointment terminated secretary paul douglas (1 page) |
16 March 2009 | Appointment terminated secretary paul douglas (1 page) |
16 March 2009 | Appointment terminated director mike king (1 page) |
16 March 2009 | Annual return made up to 09/01/09 (4 pages) |
16 March 2009 | Appointment terminated secretary stella creasy (1 page) |
16 March 2009 | Appointment terminated director mike king (1 page) |
17 July 2008 | Annual return made up to 09/01/08 (5 pages) |
17 July 2008 | Annual return made up to 09/01/08 (5 pages) |
30 May 2008 | Secretary appointed mr paul leslie douglas (1 page) |
30 May 2008 | Secretary appointed mr paul leslie douglas (1 page) |
29 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
16 January 2007 | Annual return made up to 09/01/07 (3 pages) |
16 January 2007 | Annual return made up to 09/01/07 (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (43 pages) |
9 January 2006 | Incorporation (43 pages) |