Company NameInstitute For Voluntary Action Research
Company StatusActive
Company Number05695711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Timothy Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Brindley Close
Oxford
Oxfordshire
OX2 6XN
Secretary NameMr Benjamin Hugo Cairns
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Essex Street
Oxford
OX4 3AW
Director NameMr John Martin Hailey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Sam David Brier
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Rosa Ninella Powloski
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(13 years after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Anneessa Musarat Mahmood
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Member Services
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Palmela Witter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Kamna Muralidharan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RolePolicy & Projects Officer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Andre Delano Clarke
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Learning And Fund Design
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Michael David Pitchford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameRuth Stephens
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFunding Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Julian Charles Corbett Ashby
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dartmouth Park Road
London
NW5 1SN
Director NameMr Terence William Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2014)
RoleChild Care Consultant
Country of ResidenceEngland
Correspondence Address74 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameDr Nicholas John Plant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address19 Paulton Drive
Bishopston
Bristol
BS7 8JJ
Director NameProf Jennifer Rosemary Harrow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 08 February 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address25 Reynolds Way
Parkhill
Croydon
Surrey
CR0 5JW
Director NameMs Jane Elizabeth Hatfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 weeks, 1 day after company formation)
Appointment Duration15 years, 3 months (resigned 24 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Grierson Road
Honor Oak Park
London
SE23 1NX
Director NameJonathan Russell Fox
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Avenue
St Mary's Row, Moseley
Birmingham
B13 8JQ
Director NameMs Alison Jane Harker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 28 November 2012)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressMossrigg House
Newton Arlosh
Wigton
Cumbria
CA7 5HD
Director NameMs Arvinda Gohil
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2016)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Mountford House
25 Britton Street
London
EC1M 5NY
Director NameMs Dipali Chandra
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2012)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address6 Springfield Road
Kings Heath
Birmingham
B14 7DS
Director NameMr Richard Simon Hopgood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClaremont House 47 Green Lane
Redruth
Cornwall
TR15 1LL
Director NameMs Nathalie McDermott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Exton Street
London
SE1 8UE
Director NameMiss Nicola Claire Steuer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR

Contact

Websiteivar.org.uk
Telephone020 73803008
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£535,349
Net Worth£150,443
Cash£193,455
Current Liabilities£97,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

19 July 2023Termination of appointment of John Martin Hailey as a director on 18 July 2023 (1 page)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
8 December 2022Director's details changed for Mrs Palmela Witter on 5 December 2022 (2 pages)
18 November 2022Accounts for a small company made up to 31 March 2022 (33 pages)
10 November 2022Termination of appointment of Richard Simon Hopgood as a director on 9 November 2022 (1 page)
9 August 2022Appointment of Mr Michael David Pitchford as a director on 19 July 2022 (2 pages)
8 August 2022Appointment of Mr Andre Delano Clarke as a director on 19 July 2022 (2 pages)
5 August 2022Appointment of Ruth Stephens as a director on 19 July 2022 (2 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 March 2021 (35 pages)
18 November 2021Termination of appointment of Nicola Claire Steuer as a director on 17 November 2021 (1 page)
28 May 2021Termination of appointment of Jane Elizabeth Hatfield as a director on 24 May 2021 (1 page)
2 February 2021Register inspection address has been changed from The Old School Exton Street London SE1 8UE England to The Foundry 17 Oval Way London SE11 5RR (1 page)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 March 2020 (34 pages)
10 November 2020Appointment of Mrs Anneessa Mahmood as a director on 14 October 2020 (2 pages)
3 November 2020Appointment of Ms Kamna Muralidharan as a director on 14 October 2020 (2 pages)
3 November 2020Appointment of Mrs Palmela Witter as a director on 14 October 2020 (2 pages)
12 October 2020Registered office address changed from The Old School Exton Street London SE1 8UE to The Foundry 17 Oval Way London SE11 5RR on 12 October 2020 (1 page)
31 July 2020Director's details changed for Mr Richard Simon Hopgood on 20 July 2020 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (36 pages)
15 March 2019Appointment of Ms Rosa Ninella Powloski as a director on 27 February 2019 (2 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 November 2018Termination of appointment of Nathalie Mcdermott as a director on 8 November 2018 (1 page)
16 November 2018Accounts for a small company made up to 31 March 2018 (32 pages)
27 September 2018Director's details changed for Mr Richard Simon Hopgood on 23 September 2018 (2 pages)
1 August 2018Notification of a person with significant control statement (2 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Richard Simon Hopgood on 1 July 2017 (2 pages)
30 January 2018Secretary's details changed for Mr Benjamin Hugo Cairns on 26 January 2018 (1 page)
30 January 2018Cessation of Benjamin Hugo Cairns as a person with significant control on 30 January 2018 (1 page)
15 November 2017Accounts for a small company made up to 31 March 2017 (30 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (30 pages)
30 January 2017Termination of appointment of Arvinda Gohil as a director on 16 November 2016 (1 page)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
30 January 2017Director's details changed for Mr John Martin Hailey on 18 November 2016 (2 pages)
30 January 2017Director's details changed for Mr John Martin Hailey on 18 November 2016 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
30 January 2017Termination of appointment of Arvinda Gohil as a director on 16 November 2016 (1 page)
25 November 2016Full accounts made up to 31 March 2016 (19 pages)
25 November 2016Full accounts made up to 31 March 2016 (19 pages)
1 February 2016Appointment of Ms Nicola Claire Steuer as a director on 12 November 2015 (2 pages)
1 February 2016Termination of appointment of Julian Charles Corbett Ashby as a director on 12 February 2015 (1 page)
1 February 2016Annual return made up to 29 January 2016 no member list (9 pages)
1 February 2016Termination of appointment of Julian Charles Corbett Ashby as a director on 12 February 2015 (1 page)
1 February 2016Appointment of Ms Nicola Claire Steuer as a director on 12 November 2015 (2 pages)
1 February 2016Annual return made up to 29 January 2016 no member list (9 pages)
19 November 2015Full accounts made up to 31 March 2015 (17 pages)
19 November 2015Full accounts made up to 31 March 2015 (17 pages)
7 September 2015Appointment of Ms Nathalie Mcdermott as a director on 12 February 2015 (2 pages)
7 September 2015Appointment of Ms Nathalie Mcdermott as a director on 12 February 2015 (2 pages)
12 August 2015Appointment of Mr Sam David Brier as a director on 14 May 2015 (2 pages)
12 August 2015Appointment of Mr Sam David Brier as a director on 14 May 2015 (2 pages)
3 February 2015Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF England to The Old School Exton Street London SE1 8UE (1 page)
3 February 2015Termination of appointment of Terence William Connor as a director on 15 October 2014 (1 page)
3 February 2015Termination of appointment of Terence William Connor as a director on 15 October 2014 (1 page)
3 February 2015Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from The Old School Exton Street London SE1 8UE England to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from The Old School Exton Street London SE1 8UE England to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from The Old School Exton Street London SE1 8UE England to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page)
3 February 2015Annual return made up to 29 January 2015 no member list (9 pages)
3 February 2015Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF England to The Old School Exton Street London SE1 8UE (1 page)
3 February 2015Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF to The Old School Exton Street London SE1 8UE on 3 February 2015 (1 page)
3 February 2015Annual return made up to 29 January 2015 no member list (9 pages)
23 October 2014Full accounts made up to 31 March 2014 (17 pages)
23 October 2014Full accounts made up to 31 March 2014 (17 pages)
30 January 2014Annual return made up to 29 January 2014 no member list (10 pages)
30 January 2014Annual return made up to 29 January 2014 no member list (10 pages)
3 October 2013Full accounts made up to 31 March 2013 (17 pages)
3 October 2013Full accounts made up to 31 March 2013 (17 pages)
5 February 2013Director's details changed for Mr Terence William Connor on 15 November 2012 (2 pages)
5 February 2013Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9UT United Kingdom on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Dipali Chandra as a director (1 page)
5 February 2013Director's details changed for Mr Terence William Connor on 15 November 2012 (2 pages)
5 February 2013Director's details changed for Ms Jane Elizabeth Hatfield on 12 December 2012 (2 pages)
5 February 2013Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9UT United Kingdom on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Alison Harker as a director (1 page)
5 February 2013Appointment of Mr Richard Simon Hopgood as a director (2 pages)
5 February 2013Director's details changed for Ms Arvinda Gohil on 8 February 2012 (2 pages)
5 February 2013Director's details changed for Ms Jane Elizabeth Hatfield on 12 December 2012 (2 pages)
5 February 2013Annual return made up to 29 January 2013 no member list (10 pages)
5 February 2013Termination of appointment of Jennifer Harrow as a director (1 page)
5 February 2013Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9UT United Kingdom on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Dipali Chandra as a director (1 page)
5 February 2013Appointment of Mr Richard Simon Hopgood as a director (2 pages)
5 February 2013Annual return made up to 29 January 2013 no member list (10 pages)
5 February 2013Termination of appointment of Jennifer Harrow as a director (1 page)
5 February 2013Director's details changed for Ms Arvinda Gohil on 8 February 2012 (2 pages)
5 February 2013Director's details changed for Ms Arvinda Gohil on 8 February 2012 (2 pages)
5 February 2013Termination of appointment of Alison Harker as a director (1 page)
30 October 2012Full accounts made up to 31 March 2012 (17 pages)
30 October 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Resignation of an auditor (2 pages)
18 September 2012Resignation of an auditor (2 pages)
22 February 2012Section 519 (1 page)
22 February 2012Section 519 (1 page)
7 February 2012Annual return made up to 29 January 2012 no member list (12 pages)
7 February 2012Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 26-31 Tavistock Place London WC1H 9UT England on 7 February 2012 (1 page)
7 February 2012Director's details changed for Ms Jane Elizabeth Hatfield on 7 February 2012 (2 pages)
7 February 2012Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Square London WC1H 9UT England (1 page)
7 February 2012Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 26-31 Tavistock Place London WC1H 9UT England on 7 February 2012 (1 page)
7 February 2012Annual return made up to 29 January 2012 no member list (12 pages)
7 February 2012Director's details changed for Ms Jane Elizabeth Hatfield on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Ms Jane Elizabeth Hatfield on 7 February 2012 (2 pages)
7 February 2012Register inspection address has been changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Square London WC1H 9UT England (1 page)
7 February 2012Registered office address changed from C/O the Director(S) 2Nd Floor Egmont House 26-31 Tavistock Place London WC1H 9UT England on 7 February 2012 (1 page)
11 October 2011Full accounts made up to 31 March 2011 (20 pages)
11 October 2011Full accounts made up to 31 March 2011 (20 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(26 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(26 pages)
15 February 2011Termination of appointment of Nicholas Plant as a director (1 page)
15 February 2011Appointment of Ms Dipali Chandra as a director (2 pages)
15 February 2011Annual return made up to 29 January 2011 no member list (12 pages)
15 February 2011Register inspection address has been changed from C/O Mark Norton 32 Tavistock Square London WC1H 9EZ England (1 page)
15 February 2011Appointment of Ms Dipali Chandra as a director (2 pages)
15 February 2011Appointment of Professor John Martin Hailey as a director (2 pages)
15 February 2011Appointment of Professor John Martin Hailey as a director (2 pages)
15 February 2011Register inspection address has been changed from C/O Mark Norton 32 Tavistock Square London WC1H 9EZ England (1 page)
15 February 2011Termination of appointment of Nicholas Plant as a director (1 page)
15 February 2011Annual return made up to 29 January 2011 no member list (12 pages)
15 February 2011Appointment of Ms Arvinda Gohil as a director (2 pages)
15 February 2011Appointment of Ms Arvinda Gohil as a director (2 pages)
10 December 2010Registered office address changed from 32 Tavistock Square Bloomsbury London WC1H 9EZ on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 32 Tavistock Square Bloomsbury London WC1H 9EZ on 10 December 2010 (1 page)
1 December 2010Full accounts made up to 31 March 2010 (20 pages)
1 December 2010Full accounts made up to 31 March 2010 (20 pages)
29 January 2010Secretary's details changed for Benjamin Hugo Cairns on 29 January 2010 (1 page)
29 January 2010Director's details changed for Professor Jennifer Rosemary Harrow on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Terence William Connor on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ms Alison Jane Harker on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jane Elizabeth Hatfield on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Benjamin Hugo Cairns on 29 January 2010 (1 page)
29 January 2010Director's details changed for Nicholas John Plant on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Timothy Edward Jones on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 no member list (7 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Professor Jennifer Rosemary Harrow on 29 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr Terence William Connor on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jane Elizabeth Hatfield on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ms Alison Jane Harker on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Nicholas John Plant on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Timothy Edward Jones on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 no member list (7 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
11 May 2009Registered office changed on 11/05/2009 from 26 russell square bloomsbury london WC1B 5DQ (1 page)
11 May 2009Annual return made up to 02/02/09 (11 pages)
11 May 2009Annual return made up to 02/02/09 (11 pages)
11 May 2009Registered office changed on 11/05/2009 from 26 russell square bloomsbury london WC1B 5DQ (1 page)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
25 February 2008Director appointed ms alison harker (1 page)
25 February 2008Director appointed ms alison harker (1 page)
25 February 2008Annual return made up to 02/02/08 (4 pages)
25 February 2008Annual return made up to 02/02/08 (4 pages)
24 February 2008Appointment terminated director jonathan fox (1 page)
24 February 2008Appointment terminated director jonathan fox (1 page)
12 December 2007Full accounts made up to 31 March 2007 (15 pages)
12 December 2007Full accounts made up to 31 March 2007 (15 pages)
29 March 2007Annual return made up to 02/02/07 (6 pages)
29 March 2007Annual return made up to 02/02/07 (6 pages)
19 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 October 2006Registered office changed on 19/10/06 from: 56 dartmouth park road london NW5 1SN (1 page)
19 October 2006Registered office changed on 19/10/06 from: 56 dartmouth park road london NW5 1SN (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
2 February 2006Incorporation (28 pages)
2 February 2006Incorporation (28 pages)