London
EC4R 1BE
Director Name | Mr Michael Aslan Norton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Place London NW3 1HS |
Director Name | Mr Alberto Nardelli |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Flat 301 Albany House 41 Judd Street London WC1H 9QS |
Director Name | Jeremy Eric Richard Marston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Blenheim Crescent Luton Bedfordshire LU3 1HD |
Director Name | Lucie Therese Harris |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Research Manager |
Correspondence Address | 4/42 Elmbourne Road Tooting London SW17 8JJ |
Secretary Name | Mrs Brenda Joyce Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 Kimbolton Road Bedford Bedfordshire MK41 8AE |
Director Name | Duane Simon Melius |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2009) |
Role | Editor Photographer Sense Maga |
Correspondence Address | 8 Stockport Road Streatham London SW16 5XD |
Director Name | Phillip Udeh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2009) |
Role | Social Entrepreneur |
Correspondence Address | 185b Latchmere Road Battersea London SW11 2JZ |
Director Name | Ruth Elizabeth Pannell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2009) |
Role | Trainee Solicitor |
Correspondence Address | 6 Montpelier Road Peckham London SE15 2HF |
Director Name | Mrs Sarah Lucy Smith |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 51 St Julians Farm Road London SE27 0RJ |
Director Name | Elizabeth Cole |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2008) |
Role | Charity |
Correspondence Address | 42a Manse Road London N16 7QD |
Director Name | Michael James Stevenson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2009) |
Role | Solicitor |
Correspondence Address | 347a New Kings Road London SW6 4RJ |
Director Name | Joseph Gordon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2009) |
Role | Finance |
Correspondence Address | 46 Hurlingham Court Ranelagh Gardens London SW6 3SQ |
Director Name | Sarah Diana Gwonyoma |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 2008) |
Role | Development Manage |
Correspondence Address | 51 Pratt Street Camden NW1 0BJ |
Director Name | Laura Claire Billings |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2009) |
Role | Research |
Country of Residence | England |
Correspondence Address | Flat 2 Gable End House 16 Cleveland Way London E1 4TU |
Director Name | Emily Foskett |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2008) |
Role | Project Officer |
Correspondence Address | 169 Southfield Road London W4 5LB |
Director Name | Russell Robert Brooks |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Role | Volunteering Programme Officer |
Country of Residence | England |
Correspondence Address | 36 Hoodcote Gardens Winchmore Hill London N21 2NE |
Director Name | Abigail Kegg |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2010) |
Role | Youth Challenge Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Andrews Road London E8 4RL |
Director Name | Helen Mary Williams |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2010) |
Role | Communities Involvement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5-7 Marlborough Road London N19 4NA |
Director Name | Mr Christopher James Denholm |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Multimedia Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Batty Street London E1 1RH |
Director Name | Miss Anisa Goshi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 30 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2010) |
Role | Services Executive |
Correspondence Address | 18 Florence Court Maida Vale London W9 1TB |
Director Name | Ms Nadine Ruth Ibbetson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Policy Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 93b Sandringham Road London E8 2LL |
Director Name | Mr Peter Mykola Ptashko |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2013) |
Role | Representation & Democracy Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Miss Tamara Nerima Ochieng |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gore Court Fryent Way London NW9 9SN |
Secretary Name | Miss Jenny Louise Lowthrop |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Miss Kathryn Jackson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2013) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Miss Caroline Lucy Murray |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2013) |
Role | Live Unltd Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Miss Emma Louise Garlick |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2012) |
Role | Graduate Recruit |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr Damien Matthew Clarkson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2011) |
Role | Social Media Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Secretary Name | Mrs Rosie Longden |
---|---|
Status | Resigned |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2013) |
Role | Company Director |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Tom Callow |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2013) |
Role | Public Relations Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Ms Jane Cahill |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Anisah Saeed |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr Luke Harris |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2015) |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Andrew Wilding-Smith |
---|---|
Status | Resigned |
Appointed | 27 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | www.thersa.org |
---|---|
Telephone | 020 79305115 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,827 |
Cash | £1,827 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2015 | Application to strike the company off the register (3 pages) |
20 August 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Termination of appointment of Andrew Wilding-Smith as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Andrew Wilding-Smith as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Andrew Wilding-Smith as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Luke Harris as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Luke Harris as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Luke Harris as a director on 1 July 2015 (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Director's details changed for Mr Oliver William John Gregory on 1 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Director's details changed for Mr Luke Harris on 1 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Director's details changed for Mr Oliver William John Gregory on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Andrew Wilding-Smith on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Luke Harris on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Luke Harris on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Andrew Wilding-Smith on 1 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Mr Andrew Wilding-Smith on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Oliver William John Gregory on 1 March 2015 (2 pages) |
2 March 2015 | Registered 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 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 3 April 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 3 April 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 3 April 2014 no member list (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
29 May 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
29 May 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
29 May 2013 | Appointment of Mr Oliver William John Gregory as a director (2 pages) |
29 May 2013 | Appointment of Mr Oliver William John Gregory as a director (2 pages) |
28 May 2013 | Termination of appointment of Rosie Longden as a secretary (1 page) |
28 May 2013 | Termination of appointment of Kathryn Jackson as a director (1 page) |
28 May 2013 | Termination of appointment of Caroline Murray as a director (1 page) |
28 May 2013 | Termination of appointment of Kathryn Jackson as a director (1 page) |
28 May 2013 | Termination of appointment of Tom Callow as a director (1 page) |
28 May 2013 | Termination of appointment of Rosie Longden as a secretary (1 page) |
28 May 2013 | Termination of appointment of Tom Callow as a director (1 page) |
28 May 2013 | Termination of appointment of Caroline Murray as a director (1 page) |
27 May 2013 | Appointment of Mr Luke Harris as a director (2 pages) |
27 May 2013 | Termination of appointment of Timothy Wright as a director (1 page) |
27 May 2013 | Termination of appointment of Anisah Saeed as a director (1 page) |
27 May 2013 | Termination of appointment of Anisah Saeed as a director (1 page) |
27 May 2013 | Appointment of Mr Andrew Wilding-Smith as a secretary (1 page) |
27 May 2013 | Termination of appointment of Timothy Wright as a director (1 page) |
27 May 2013 | Termination of appointment of Jane Cahill as a director (1 page) |
27 May 2013 | Appointment of Mr Luke Harris as a director (2 pages) |
27 May 2013 | Termination of appointment of Peter Ptashko as a director (1 page) |
27 May 2013 | Termination of appointment of Peter Ptashko as a director (1 page) |
27 May 2013 | Appointment of Mr Andrew Wilding-Smith as a secretary (1 page) |
27 May 2013 | Termination of appointment of Jane Cahill as a director (1 page) |
24 May 2013 | Termination of appointment of Kathryn Jackson as a director (1 page) |
24 May 2013 | Termination of appointment of Kathryn Jackson as a director (1 page) |
24 May 2013 | Termination of appointment of Caroline Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Caroline Murray as a director (1 page) |
23 May 2013 | Termination of appointment of Caroline Murray as a director (1 page) |
23 May 2013 | Termination of appointment of Rosie Longden as a secretary (1 page) |
23 May 2013 | Termination of appointment of Rosie Longden as a secretary (1 page) |
23 May 2013 | Termination of appointment of Kathryn Jackson as a director (1 page) |
23 May 2013 | Termination of appointment of Tom Callow as a director (1 page) |
23 May 2013 | Termination of appointment of Kathryn Jackson as a director (1 page) |
23 May 2013 | Termination of appointment of Tom Callow as a director (1 page) |
23 May 2013 | Termination of appointment of Caroline Murray as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
1 May 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
1 May 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
30 April 2012 | Appointment of Jane Cahill as a director (2 pages) |
30 April 2012 | Appointment of Jane Cahill as a director (2 pages) |
27 April 2012 | Termination of appointment of Katharine Williams as a director (1 page) |
27 April 2012 | Appointment of Tom Callow as a director (2 pages) |
27 April 2012 | Termination of appointment of Emma Garlick as a director (1 page) |
27 April 2012 | Appointment of Anisah Saeed as a director (2 pages) |
27 April 2012 | Termination of appointment of Damien Clarkson as a director (1 page) |
27 April 2012 | Termination of appointment of Emma Garlick as a director (1 page) |
27 April 2012 | Termination of appointment of Katharine Williams as a director (1 page) |
27 April 2012 | Appointment of Tom Callow as a director (2 pages) |
27 April 2012 | Appointment of Anisah Saeed as a director (2 pages) |
27 April 2012 | Appointment of Timothy Wright as a director (2 pages) |
27 April 2012 | Termination of appointment of Damien Clarkson as a director (1 page) |
27 April 2012 | Appointment of Timothy Wright as a director (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 June 2011 | Appointment of Miss Caroline Lucy Murray as a director (2 pages) |
21 June 2011 | Appointment of Miss Caroline Lucy Murray as a director (2 pages) |
21 June 2011 | Director's details changed for Mr Peter Mykola Ptashko on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter Mykola Ptashko on 20 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
21 June 2011 | Appointment of Miss Kathryn Jackson as a director (2 pages) |
21 June 2011 | Appointment of Miss Kathryn Jackson as a director (2 pages) |
21 June 2011 | Appointment of Mr Damien Matthew Clarkson as a director (2 pages) |
21 June 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
21 June 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
21 June 2011 | Appointment of Mr Damien Matthew Clarkson as a director (2 pages) |
21 June 2011 | Appointment of Miss Emma Louise Garlick as a director (2 pages) |
21 June 2011 | Appointment of Miss Emma Louise Garlick as a director (2 pages) |
20 June 2011 | Termination of appointment of Christopher Denholm as a director (1 page) |
20 June 2011 | Termination of appointment of Helen Williams as a director (1 page) |
20 June 2011 | Appointment of Mrs. Rosie Longden as a secretary (1 page) |
20 June 2011 | Termination of appointment of Helen Williams as a director (1 page) |
20 June 2011 | Termination of appointment of Jenny Lowthrop as a secretary (1 page) |
20 June 2011 | Appointment of Mrs. Rosie Longden as a secretary (1 page) |
20 June 2011 | Termination of appointment of Tamara Ochieng as a director (1 page) |
20 June 2011 | Termination of appointment of Nadine Ibbetson as a director (1 page) |
20 June 2011 | Termination of appointment of Jenny Lowthrop as a secretary (1 page) |
20 June 2011 | Appointment of Miss Katharine Anne-Marie Williams as a director (2 pages) |
20 June 2011 | Appointment of Miss Katharine Anne-Marie Williams as a director (2 pages) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
20 June 2011 | Termination of appointment of Christopher Denholm as a director (1 page) |
20 June 2011 | Termination of appointment of Abigail Kegg as a director (1 page) |
20 June 2011 | Termination of appointment of Abigail Kegg as a director (1 page) |
20 June 2011 | Termination of appointment of Nadine Ibbetson as a director (1 page) |
20 June 2011 | Termination of appointment of Tamara Ochieng as a director (1 page) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
4 October 2010 | Termination of appointment of Russell Brooks as a director (1 page) |
4 October 2010 | Termination of appointment of Russell Brooks as a director (1 page) |
1 June 2010 | Director's details changed for Ms Nadine Ruth Ibbetson on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Christopher James Denholm on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Abigail Kegg on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Helen Mary Williams on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Peter Mykola Ptashko on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Helen Mary Williams on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Christopher James Denholm on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Miss Tamara Nerima Ochieng on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Peter Mykola Ptashko on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Peter Mykola Ptashko on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Nadine Ruth Ibbetson on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Miss Tamara Nerima Ochieng on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Abigail Kegg on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Miss Tamara Nerima Ochieng on 3 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Mr Christopher James Denholm on 3 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Nadine Ruth Ibbetson on 3 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Abigail Kegg on 3 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Helen Mary Williams on 3 April 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
12 March 2010 | Termination of appointment of Anisa Goshi as a director (1 page) |
12 March 2010 | Termination of appointment of Anisa Goshi as a director (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
9 March 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
16 December 2009 | Appointment of Miss Jenny Louise Lowthrop as a secretary (1 page) |
16 December 2009 | Appointment of Mr Christopher James Denholm as a director (1 page) |
16 December 2009 | Appointment of Miss Jenny Louise Lowthrop as a secretary (1 page) |
16 December 2009 | Appointment of Mr Christopher James Denholm as a director (1 page) |
16 December 2009 | Appointment of Miss Tamara Nerima Ochieng as a director (1 page) |
16 December 2009 | Appointment of Miss Tamara Nerima Ochieng as a director (1 page) |
10 December 2009 | Appointment of Miss Anisa Goshi as a director (1 page) |
10 December 2009 | Appointment of Ms Nadine Ruth Ibbetson as a director (1 page) |
10 December 2009 | Appointment of Mr Peter Mykola Ptashko as a director (1 page) |
10 December 2009 | Appointment of Mr Peter Mykola Ptashko as a director (1 page) |
10 December 2009 | Appointment of Miss Anisa Goshi as a director (1 page) |
10 December 2009 | Appointment of Ms Nadine Ruth Ibbetson as a director (1 page) |
8 December 2009 | Termination of appointment of Phillip Udeh as a director (1 page) |
8 December 2009 | Termination of appointment of Phillip Udeh as a director (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
21 April 2009 | Appointment terminated director joseph gordon (1 page) |
21 April 2009 | Appointment terminated director joseph gordon (1 page) |
10 April 2009 | Appointment terminated director duane melius (1 page) |
10 April 2009 | Appointment terminated secretary brenda roberts (1 page) |
10 April 2009 | Annual return made up to 03/04/09 (3 pages) |
10 April 2009 | Annual return made up to 03/04/09 (3 pages) |
10 April 2009 | Appointment terminated director duane melius (1 page) |
10 April 2009 | Appointment terminated secretary brenda roberts (1 page) |
10 April 2009 | Appointment terminated director ruth pannell (1 page) |
10 April 2009 | Appointment terminated director ruth pannell (1 page) |
29 January 2009 | Appointment terminated director laura billings (1 page) |
29 January 2009 | Appointment terminated director sarah smith (1 page) |
29 January 2009 | Appointment terminated director sarah smith (1 page) |
29 January 2009 | Appointment terminated director laura billings (1 page) |
28 January 2009 | Appointment terminated director elizabeth cole (1 page) |
28 January 2009 | Appointment terminated director elizabeth cole (1 page) |
19 January 2009 | Appointment terminated director michael stevenson (1 page) |
19 January 2009 | Appointment terminated director michael stevenson (1 page) |
27 August 2008 | Director appointed abigail kegg (2 pages) |
27 August 2008 | Director appointed abigail kegg (2 pages) |
27 August 2008 | Director appointed helen mary williams (2 pages) |
27 August 2008 | Director appointed helen mary williams (2 pages) |
12 August 2008 | Appointment terminated director emily foskett (1 page) |
12 August 2008 | Appointment terminated director emily foskett (1 page) |
21 July 2008 | Appointment terminated director michael norton (1 page) |
21 July 2008 | Appointment terminated director michael norton (1 page) |
22 April 2008 | Appointment terminated director sarah gwonyoma (1 page) |
22 April 2008 | Director appointed russell robert brooks (2 pages) |
22 April 2008 | Director appointed russell robert brooks (2 pages) |
22 April 2008 | Appointment terminated director sarah gwonyoma (1 page) |
15 April 2008 | Director's change of particulars / emily foskeh / 15/04/2008 (1 page) |
15 April 2008 | Annual return made up to 03/04/08 (5 pages) |
15 April 2008 | Director's change of particulars / emily foskeh / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / phillip uden / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / phillip uden / 15/04/2008 (1 page) |
15 April 2008 | Annual return made up to 03/04/08 (5 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
2 February 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
9 May 2007 | Annual return made up to 03/04/07
|
9 May 2007 | Annual return made up to 03/04/07
|
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
26 May 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
26 May 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
3 April 2006 | Incorporation (35 pages) |
3 April 2006 | Incorporation (35 pages) |