Company NameThe Young Achievers Trust
Company StatusDissolved
Company Number05766749
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2006(18 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Oliver William John Gregory
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 15 December 2015)
RoleBusiness Development Analyst
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Aslan Norton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Place
London
NW3 1HS
Director NameMr Alberto Nardelli
Date of BirthDecember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressFlat 301 Albany House
41 Judd Street
London
WC1H 9QS
Director NameJeremy Eric Richard Marston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Blenheim Crescent
Luton
Bedfordshire
LU3 1HD
Director NameLucie Therese Harris
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleResearch Manager
Correspondence Address4/42 Elmbourne Road
Tooting
London
SW17 8JJ
Secretary NameMrs Brenda Joyce Roberts
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Kimbolton Road
Bedford
Bedfordshire
MK41 8AE
Director NameDuane Simon Melius
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2009)
RoleEditor Photographer Sense Maga
Correspondence Address8 Stockport Road
Streatham
London
SW16 5XD
Director NamePhillip Udeh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2009)
RoleSocial Entrepreneur
Correspondence Address185b Latchmere Road
Battersea
London
SW11 2JZ
Director NameRuth Elizabeth Pannell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2009)
RoleTrainee Solicitor
Correspondence Address6 Montpelier Road
Peckham
London
SE15 2HF
Director NameMrs Sarah Lucy Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 St Julians Farm Road
London
SE27 0RJ
Director NameElizabeth Cole
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2008)
RoleCharity
Correspondence Address42a Manse Road
London
N16 7QD
Director NameMichael James Stevenson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2009)
RoleSolicitor
Correspondence Address347a New Kings Road
London
SW6 4RJ
Director NameJoseph Gordon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2009)
RoleFinance
Correspondence Address46 Hurlingham Court
Ranelagh Gardens
London
SW6 3SQ
Director NameSarah Diana Gwonyoma
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 April 2008)
RoleDevelopment Manage
Correspondence Address51 Pratt Street
Camden
NW1 0BJ
Director NameLaura Claire Billings
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2009)
RoleResearch
Country of ResidenceEngland
Correspondence AddressFlat 2 Gable End House
16 Cleveland Way
London
E1 4TU
Director NameEmily Foskett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2008)
RoleProject Officer
Correspondence Address169 Southfield Road
London
W4 5LB
Director NameRussell Robert Brooks
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
RoleVolunteering Programme Officer
Country of ResidenceEngland
Correspondence Address36 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Director NameAbigail Kegg
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2010)
RoleYouth Challenge Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Andrews Road
London
E8 4RL
Director NameHelen Mary Williams
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleCommunities Involvement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 5-7 Marlborough Road
London
N19 4NA
Director NameMr Christopher James Denholm
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleMultimedia Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Batty Street
London
E1 1RH
Director NameMiss Anisa Goshi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAlbanian
StatusResigned
Appointed30 March 2009(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 March 2010)
RoleServices Executive
Correspondence Address18 Florence Court
Maida Vale
London
W9 1TB
Director NameMs Nadine Ruth Ibbetson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RolePolicy Assistant
Country of ResidenceUnited Kingdom
Correspondence Address93b Sandringham Road
London
E8 2LL
Director NameMr Peter Mykola Ptashko
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2013)
RoleRepresentation & Democracy Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMiss Tamara Nerima Ochieng
Date of BirthJuly 1985 (Born 38 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address17 Gore Court
Fryent Way
London
NW9 9SN
Secretary NameMiss Jenny Louise Lowthrop
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMiss Kathryn Jackson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2013)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMiss Caroline Lucy Murray
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2013)
RoleLive Unltd Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMiss Emma Louise Garlick
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleGraduate Recruit
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Damien Matthew Clarkson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleSocial Media Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Secretary NameMrs Rosie Longden
StatusResigned
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2013)
RoleCompany Director
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameTom Callow
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2013)
RolePublic Relations Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMs Jane Cahill
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameAnisah Saeed
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Luke Harris
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2015)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Andrew Wilding-Smith
StatusResigned
Appointed27 May 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitewww.thersa.org
Telephone020 79305115
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,827
Cash£1,827

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
28 July 2015Termination of appointment of Andrew Wilding-Smith as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Andrew Wilding-Smith as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Andrew Wilding-Smith as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Luke Harris as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Luke Harris as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Luke Harris as a director on 1 July 2015 (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Director's details changed for Mr Oliver William John Gregory on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Luke Harris on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Oliver William John Gregory on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Andrew Wilding-Smith on 1 March 2015 (1 page)
2 March 2015Director's details changed for Mr Luke Harris on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Luke Harris on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Andrew Wilding-Smith on 1 March 2015 (1 page)
2 March 2015Secretary's details changed for Mr Andrew Wilding-Smith on 1 March 2015 (1 page)
2 March 2015Director's details changed for Mr Oliver William John Gregory on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
15 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 3 April 2014 no member list (3 pages)
14 August 2014Annual return made up to 3 April 2014 no member list (3 pages)
14 August 2014Annual return made up to 3 April 2014 no member list (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 3 April 2013 no member list (6 pages)
29 May 2013Annual return made up to 3 April 2013 no member list (6 pages)
29 May 2013Annual return made up to 3 April 2013 no member list (6 pages)
29 May 2013Appointment of Mr Oliver William John Gregory as a director (2 pages)
29 May 2013Appointment of Mr Oliver William John Gregory as a director (2 pages)
28 May 2013Termination of appointment of Rosie Longden as a secretary (1 page)
28 May 2013Termination of appointment of Kathryn Jackson as a director (1 page)
28 May 2013Termination of appointment of Caroline Murray as a director (1 page)
28 May 2013Termination of appointment of Kathryn Jackson as a director (1 page)
28 May 2013Termination of appointment of Tom Callow as a director (1 page)
28 May 2013Termination of appointment of Rosie Longden as a secretary (1 page)
28 May 2013Termination of appointment of Tom Callow as a director (1 page)
28 May 2013Termination of appointment of Caroline Murray as a director (1 page)
27 May 2013Appointment of Mr Luke Harris as a director (2 pages)
27 May 2013Termination of appointment of Timothy Wright as a director (1 page)
27 May 2013Termination of appointment of Anisah Saeed as a director (1 page)
27 May 2013Termination of appointment of Anisah Saeed as a director (1 page)
27 May 2013Appointment of Mr Andrew Wilding-Smith as a secretary (1 page)
27 May 2013Termination of appointment of Timothy Wright as a director (1 page)
27 May 2013Termination of appointment of Jane Cahill as a director (1 page)
27 May 2013Appointment of Mr Luke Harris as a director (2 pages)
27 May 2013Termination of appointment of Peter Ptashko as a director (1 page)
27 May 2013Termination of appointment of Peter Ptashko as a director (1 page)
27 May 2013Appointment of Mr Andrew Wilding-Smith as a secretary (1 page)
27 May 2013Termination of appointment of Jane Cahill as a director (1 page)
24 May 2013Termination of appointment of Kathryn Jackson as a director (1 page)
24 May 2013Termination of appointment of Kathryn Jackson as a director (1 page)
24 May 2013Termination of appointment of Caroline Murray as a director (1 page)
24 May 2013Termination of appointment of Caroline Murray as a director (1 page)
23 May 2013Termination of appointment of Caroline Murray as a director (1 page)
23 May 2013Termination of appointment of Rosie Longden as a secretary (1 page)
23 May 2013Termination of appointment of Rosie Longden as a secretary (1 page)
23 May 2013Termination of appointment of Kathryn Jackson as a director (1 page)
23 May 2013Termination of appointment of Tom Callow as a director (1 page)
23 May 2013Termination of appointment of Kathryn Jackson as a director (1 page)
23 May 2013Termination of appointment of Tom Callow as a director (1 page)
23 May 2013Termination of appointment of Caroline Murray as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 3 April 2012 no member list (6 pages)
1 May 2012Annual return made up to 3 April 2012 no member list (6 pages)
1 May 2012Annual return made up to 3 April 2012 no member list (6 pages)
30 April 2012Appointment of Jane Cahill as a director (2 pages)
30 April 2012Appointment of Jane Cahill as a director (2 pages)
27 April 2012Termination of appointment of Katharine Williams as a director (1 page)
27 April 2012Appointment of Tom Callow as a director (2 pages)
27 April 2012Termination of appointment of Emma Garlick as a director (1 page)
27 April 2012Appointment of Anisah Saeed as a director (2 pages)
27 April 2012Termination of appointment of Damien Clarkson as a director (1 page)
27 April 2012Termination of appointment of Emma Garlick as a director (1 page)
27 April 2012Termination of appointment of Katharine Williams as a director (1 page)
27 April 2012Appointment of Tom Callow as a director (2 pages)
27 April 2012Appointment of Anisah Saeed as a director (2 pages)
27 April 2012Appointment of Timothy Wright as a director (2 pages)
27 April 2012Termination of appointment of Damien Clarkson as a director (1 page)
27 April 2012Appointment of Timothy Wright as a director (2 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 June 2011Appointment of Miss Caroline Lucy Murray as a director (2 pages)
21 June 2011Appointment of Miss Caroline Lucy Murray as a director (2 pages)
21 June 2011Director's details changed for Mr Peter Mykola Ptashko on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter Mykola Ptashko on 20 June 2011 (2 pages)
21 June 2011Annual return made up to 3 April 2011 no member list (5 pages)
21 June 2011Appointment of Miss Kathryn Jackson as a director (2 pages)
21 June 2011Appointment of Miss Kathryn Jackson as a director (2 pages)
21 June 2011Appointment of Mr Damien Matthew Clarkson as a director (2 pages)
21 June 2011Annual return made up to 3 April 2011 no member list (5 pages)
21 June 2011Annual return made up to 3 April 2011 no member list (5 pages)
21 June 2011Appointment of Mr Damien Matthew Clarkson as a director (2 pages)
21 June 2011Appointment of Miss Emma Louise Garlick as a director (2 pages)
21 June 2011Appointment of Miss Emma Louise Garlick as a director (2 pages)
20 June 2011Termination of appointment of Christopher Denholm as a director (1 page)
20 June 2011Termination of appointment of Helen Williams as a director (1 page)
20 June 2011Appointment of Mrs. Rosie Longden as a secretary (1 page)
20 June 2011Termination of appointment of Helen Williams as a director (1 page)
20 June 2011Termination of appointment of Jenny Lowthrop as a secretary (1 page)
20 June 2011Appointment of Mrs. Rosie Longden as a secretary (1 page)
20 June 2011Termination of appointment of Tamara Ochieng as a director (1 page)
20 June 2011Termination of appointment of Nadine Ibbetson as a director (1 page)
20 June 2011Termination of appointment of Jenny Lowthrop as a secretary (1 page)
20 June 2011Appointment of Miss Katharine Anne-Marie Williams as a director (2 pages)
20 June 2011Appointment of Miss Katharine Anne-Marie Williams as a director (2 pages)
20 June 2011Register(s) moved to registered office address (1 page)
20 June 2011Termination of appointment of Christopher Denholm as a director (1 page)
20 June 2011Termination of appointment of Abigail Kegg as a director (1 page)
20 June 2011Termination of appointment of Abigail Kegg as a director (1 page)
20 June 2011Termination of appointment of Nadine Ibbetson as a director (1 page)
20 June 2011Termination of appointment of Tamara Ochieng as a director (1 page)
20 June 2011Register(s) moved to registered office address (1 page)
4 October 2010Termination of appointment of Russell Brooks as a director (1 page)
4 October 2010Termination of appointment of Russell Brooks as a director (1 page)
1 June 2010Director's details changed for Ms Nadine Ruth Ibbetson on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Christopher James Denholm on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Abigail Kegg on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Helen Mary Williams on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter Mykola Ptashko on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Helen Mary Williams on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Christopher James Denholm on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Miss Tamara Nerima Ochieng on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter Mykola Ptashko on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter Mykola Ptashko on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Ms Nadine Ruth Ibbetson on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Miss Tamara Nerima Ochieng on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Abigail Kegg on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Miss Tamara Nerima Ochieng on 3 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 no member list (6 pages)
1 June 2010Director's details changed for Mr Christopher James Denholm on 3 April 2010 (2 pages)
1 June 2010Director's details changed for Ms Nadine Ruth Ibbetson on 3 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 no member list (6 pages)
1 June 2010Director's details changed for Abigail Kegg on 3 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 no member list (6 pages)
1 June 2010Director's details changed for Helen Mary Williams on 3 April 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
12 March 2010Termination of appointment of Anisa Goshi as a director (1 page)
12 March 2010Termination of appointment of Anisa Goshi as a director (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
9 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
9 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
16 December 2009Appointment of Miss Jenny Louise Lowthrop as a secretary (1 page)
16 December 2009Appointment of Mr Christopher James Denholm as a director (1 page)
16 December 2009Appointment of Miss Jenny Louise Lowthrop as a secretary (1 page)
16 December 2009Appointment of Mr Christopher James Denholm as a director (1 page)
16 December 2009Appointment of Miss Tamara Nerima Ochieng as a director (1 page)
16 December 2009Appointment of Miss Tamara Nerima Ochieng as a director (1 page)
10 December 2009Appointment of Miss Anisa Goshi as a director (1 page)
10 December 2009Appointment of Ms Nadine Ruth Ibbetson as a director (1 page)
10 December 2009Appointment of Mr Peter Mykola Ptashko as a director (1 page)
10 December 2009Appointment of Mr Peter Mykola Ptashko as a director (1 page)
10 December 2009Appointment of Miss Anisa Goshi as a director (1 page)
10 December 2009Appointment of Ms Nadine Ruth Ibbetson as a director (1 page)
8 December 2009Termination of appointment of Phillip Udeh as a director (1 page)
8 December 2009Termination of appointment of Phillip Udeh as a director (1 page)
29 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
21 April 2009Appointment terminated director joseph gordon (1 page)
21 April 2009Appointment terminated director joseph gordon (1 page)
10 April 2009Appointment terminated director duane melius (1 page)
10 April 2009Appointment terminated secretary brenda roberts (1 page)
10 April 2009Annual return made up to 03/04/09 (3 pages)
10 April 2009Annual return made up to 03/04/09 (3 pages)
10 April 2009Appointment terminated director duane melius (1 page)
10 April 2009Appointment terminated secretary brenda roberts (1 page)
10 April 2009Appointment terminated director ruth pannell (1 page)
10 April 2009Appointment terminated director ruth pannell (1 page)
29 January 2009Appointment terminated director laura billings (1 page)
29 January 2009Appointment terminated director sarah smith (1 page)
29 January 2009Appointment terminated director sarah smith (1 page)
29 January 2009Appointment terminated director laura billings (1 page)
28 January 2009Appointment terminated director elizabeth cole (1 page)
28 January 2009Appointment terminated director elizabeth cole (1 page)
19 January 2009Appointment terminated director michael stevenson (1 page)
19 January 2009Appointment terminated director michael stevenson (1 page)
27 August 2008Director appointed abigail kegg (2 pages)
27 August 2008Director appointed abigail kegg (2 pages)
27 August 2008Director appointed helen mary williams (2 pages)
27 August 2008Director appointed helen mary williams (2 pages)
12 August 2008Appointment terminated director emily foskett (1 page)
12 August 2008Appointment terminated director emily foskett (1 page)
21 July 2008Appointment terminated director michael norton (1 page)
21 July 2008Appointment terminated director michael norton (1 page)
22 April 2008Appointment terminated director sarah gwonyoma (1 page)
22 April 2008Director appointed russell robert brooks (2 pages)
22 April 2008Director appointed russell robert brooks (2 pages)
22 April 2008Appointment terminated director sarah gwonyoma (1 page)
15 April 2008Director's change of particulars / emily foskeh / 15/04/2008 (1 page)
15 April 2008Annual return made up to 03/04/08 (5 pages)
15 April 2008Director's change of particulars / emily foskeh / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / phillip uden / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / phillip uden / 15/04/2008 (1 page)
15 April 2008Annual return made up to 03/04/08 (5 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
2 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
9 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
26 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
26 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
3 April 2006Incorporation (35 pages)
3 April 2006Incorporation (35 pages)