Company NameFundraising Standards Board C.I.C.
Company StatusDissolved
Company Number05842626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2006(17 years, 11 months ago)
Dissolution Date4 August 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Colin Wilby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr George Alistair McLean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 04 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMs Barbara Ann Arnold
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 04 August 2018)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameAnne Marie Piper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beardell Street
London
SE19 1TP
Secretary NameAnne Marie Piper
NationalityCanadian
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beardell Street
London
SE19 1TP
Secretary NameMr Jonathan Henry Scourse
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleChef Executive
Country of ResidenceEngland
Correspondence Address1 Church Cottages
The Street North Stoke
Wallingford
Oxfordshire
OX10 6BH
Director NameJohn Stephen Maxwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2008)
RoleVoluntary Sector Manager
Country of ResidenceScotland
Correspondence Address11 Palmerston Road
Edinburgh
Lothian
EH9 1TL
Scotland
Director NameMrs Elaine Sara Rivett Stallard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameRichard Michael Crossley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Roy Bryan Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 03 December 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Crawford Lindsay Simpson Boswell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2008)
RoleCharity Employee
Country of ResidenceUnited Kingdom
Correspondence Address1 The Common
Ashtead
Surrey
KT21 2ED
Director NameMichael Patrick Aldridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address168 Lund Point
Carpenters Road
London
E15 2JP
Director NameMr Lawrence David Simanowitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 07 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Graham Benfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2008)
RoleCharity Chief Executive
Country of ResidenceWales
Correspondence AddressOld Roseden House Colhugh Street
Llantwit Major
South Glamorgan
CF61 1RF
Wales
Director NameAnna Butterworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2010)
RoleCommercial Charity
Country of ResidenceUnited Kingdom
Correspondence Address101 Seaford Road
London
N15 5DX
Director NameMs Paula Mary Reynolds
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2008(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Shanes Court
Ranaldstown
County Antrim
BT41 2AQ
Northern Ireland
Secretary NameMs Barbara Ann Arnold
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMr Neil Irwin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 June 2010)
RoleCharity Manager
Country of ResidenceNorthern Ireland
Correspondence Address61 Duncairn Gardens
Belfast
County Antrim
BT15 2GB
Northern Ireland
Director NameMs Gill Raikes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2013)
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressHeelis
Kemble Drive
Swindon
Wiltshire
SN2 2NA
Director NameMs Eileen Hunter Kinsman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(4 years after company formation)
Appointment Duration2 years (resigned 20 June 2012)
RoleFunding Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House Mount Stuart Square
Cardiff Bay
Cardiff
South Glamorgan
CF10 5FH
Wales
Director NameMr Timothy Hencher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2012)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
Midlothian
EH3 6BB
Scotland
Director NameMs Helen Mary Parker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhich? 2 Marylebone Road
London
NW1 4DF
Director NameCountess Sally Jean De La Bedoyere
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Europoint Centre
5 - 11 Lavington Street
London
SE1 0NZ
Director NameMrs Karen Alexandra Bailie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 07 March 2013)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address61 Duncairn Gardens
Belfast
BT15 2GB
Northern Ireland
Director NameMr Richard Charles Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2014)
RoleExecutive Director, Cancer Research Uk
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameMs Elizabeth Anne Branagh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNorthern Irish
StatusResigned
Appointed20 May 2013(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 June 2014)
RoleHead Of Fundraising
Country of ResidenceNorthern Ireland
Correspondence AddressNicva 61 Duncairn Gardens
Belfast
County Antrim
BT15 2GB
Northern Ireland
Director NameMrs Sara Ellen Sellek
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(8 years after company formation)
Appointment Duration2 years (resigned 08 July 2016)
RoleFunding Advice Co-Ordinator
Country of ResidenceWales
Correspondence AddressWcva Baltic House
Mount Stuart Square
Cardiff
CF10 5FH
Wales
Director NameMs Lynda Margaret Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 2015)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence AddressMacmillan Cancer Support, 65 Albert Embankment
London
SE1 5UQ
Director NameMr Peter Adrian Hills-Jones
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPfra, Europoint Centre 5 - 11 Lavington Street
London
SE1 0NZ
Director NameMr Andrew Howard Martin Nebel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Brushfield Street
London
E1 6AA

Contact

Websitewww.frsb.org.uk/
Email address[email protected]
Telephone0845 6889894
Telephone regionUnknown

Location

Registered Address65 Brushfield Street
London
E1 6AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£517,375
Net Worth£126,535
Cash£511,094
Current Liabilities£405,797

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 November 2012Delivered on: 8 December 2012
Persons entitled: Cbre Management Services Limited

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: All moneys from time to time standing to the credit of the deposit account, see image for full details.
Outstanding
12 March 2010Delivered on: 20 March 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: With full title guarantee £4,648.89.
Outstanding

Filing History

2 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Declaration of solvency (3 pages)
13 October 2016Appointment of Mr George Alistair Mclean as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Ms Barbara Ann Arnold as a director on 13 October 2016 (2 pages)
30 September 2016Termination of appointment of Barbara Ann Arnold as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Elaine Sara Rivett Stallard as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Michael Crossley as a director on 30 September 2016 (1 page)
28 September 2016Termination of appointment of Michael Andrew Coultas Wade as a director on 15 September 2016 (1 page)
7 September 2016Termination of appointment of Andrew Howard Martin Nebel as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Lawrence David Simanowitz as a director on 7 September 2016 (1 page)
1 September 2016Termination of appointment of Peter Hills-Jones as a director on 31 August 2016 (1 page)
8 July 2016Termination of appointment of Timothy Hencher as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Sara Ellen Sellek as a director on 8 July 2016 (1 page)
28 June 2016Annual return made up to 9 June 2016 no member list (11 pages)
1 April 2016Full accounts made up to 30 June 2015 (20 pages)
29 September 2015Appointment of Mr Andrew Fleming Hind as a director on 16 September 2015 (2 pages)
17 September 2015Termination of appointment of Colin Thomas Lloyd as a director on 16 September 2015 (1 page)
20 August 2015Appointment of Mr Michael Andrew Coultas Wade as a director on 18 July 2015 (2 pages)
5 August 2015Termination of appointment of Helen Mary Parker as a director on 2 July 2015 (1 page)
5 August 2015Termination of appointment of Helen Mary Parker as a director on 2 July 2015 (1 page)
5 August 2015Director's details changed for Miss Sara Ellen Carroll on 1 June 2015 (2 pages)
5 August 2015Director's details changed for Miss Sara Ellen Carroll on 1 June 2015 (2 pages)
5 August 2015Termination of appointment of Lynda Margaret Thomas as a director on 16 June 2015 (1 page)
21 July 2015Auditor's resignation (1 page)
29 June 2015Annual return made up to 9 June 2015 no member list (12 pages)
29 June 2015Annual return made up to 9 June 2015 no member list (12 pages)
20 March 2015Full accounts made up to 30 June 2014 (20 pages)
29 January 2015Termination of appointment of Zoe Monique Willems as a director on 3 December 2014 (1 page)
29 January 2015Termination of appointment of Zoe Monique Willems as a director on 3 December 2014 (1 page)
29 January 2015Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page)
29 January 2015Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page)
29 January 2015Appointment of Mr Peter Hills-Jones as a director on 3 December 2014 (2 pages)
29 January 2015Appointment of Mr Peter Hills-Jones as a director on 3 December 2014 (2 pages)
29 January 2015Termination of appointment of Sally Jean De La Bedoyere as a director on 30 October 2014 (1 page)
29 January 2015Appointment of Mr Andrew Howard Martin Nebel as a director on 15 January 2015 (2 pages)
29 January 2015Appointment of Mr Colin Wilby as a director on 15 January 2015 (2 pages)
29 January 2015Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page)
29 January 2015Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page)
9 September 2014Termination of appointment of Richard Charles Taylor as a director on 13 July 2014 (1 page)
12 August 2014Appointment of Miss Sara Ellen Carroll as a director on 2 July 2014 (2 pages)
12 August 2014Appointment of Miss Sara Ellen Carroll as a director on 2 July 2014 (2 pages)
6 August 2014Appointment of Ms Lynda Margaret Thomas as a director on 14 July 2014 (2 pages)
6 August 2014Appointment of Mr Timothy Hencher as a director on 14 July 2014 (2 pages)
4 July 2014Annual return made up to 9 June 2014 no member list (10 pages)
4 July 2014Annual return made up to 9 June 2014 no member list (10 pages)
4 July 2014Termination of appointment of a director (1 page)
3 July 2014Termination of appointment of Elizabeth Branagh as a director (1 page)
2 July 2014Termination of appointment of Richard Williams as a director (1 page)
2 July 2014Termination of appointment of Elizabeth Branagh as a director (1 page)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
27 January 2014Appointment of Mr Richard Denby Raine as a director (2 pages)
7 January 2014Termination of appointment of John Wenger as a director (1 page)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2013Annual return made up to 9 June 2013 no member list (10 pages)
8 July 2013Annual return made up to 9 June 2013 no member list (10 pages)
21 June 2013Appointment of Ms Elizabeth Anne Branagh as a director (2 pages)
2 April 2013Director's details changed for John Rudolph Wenger on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Elaine Sara Rivett Stallard on 2 April 2013 (2 pages)
2 April 2013Director's details changed for John Rudolph Wenger on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Roy Bryan Thompson on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Colin Thomas Lloyd on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Roy Bryan Thompson on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Colin Thomas Lloyd on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Richard Michael Crossley on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Richard Michael Crossley on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Elaine Sara Rivett Stallard on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Lawrence David Simanowitz on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Lawrence David Simanowitz on 2 April 2013 (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (20 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2013Termination of appointment of Karen Bailie as a director (1 page)
5 March 2013Appointment of Mr Richard Charles Taylor as a director (2 pages)
14 February 2013Termination of appointment of Gill Raikes as a director (1 page)
3 January 2013Appointment of Mrs Karen Alexandra Bailie as a director (2 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Secretary's details changed for Barbara Ann Arnold on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 61 London Fruit Exchange Brushfield Street London E1 6EP England on 30 November 2012 (1 page)
20 August 2012Appointment of Richard Robert Williams as a director (2 pages)
20 August 2012Appointment of Sally Jean De La Bedoyere as a director (2 pages)
4 August 2012Termination of appointment of Eileen Kinsman as a director (1 page)
4 August 2012Termination of appointment of Timothy Hencher as a director (1 page)
12 June 2012Annual return made up to 9 June 2012 no member list (13 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (13 pages)
1 February 2012Full accounts made up to 30 June 2011 (20 pages)
25 October 2011Termination of appointment of Michael Aldridge as a director (1 page)
14 July 2011Appointment of Ms Eileen Hunter Kinsman as a director (2 pages)
20 June 2011Annual return made up to 9 June 2011 no member list (13 pages)
20 June 2011Director's details changed for Zoe Monique Willems on 19 October 2010 (2 pages)
20 June 2011Director's details changed for Mr Timothy Hencher on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 9 June 2011 no member list (13 pages)
5 April 2011Director's details changed for Mr Timothy Hencher on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Timothy Hencher on 5 April 2011 (2 pages)
24 March 2011Appointment of Ms Helen Parker as a director (2 pages)
10 February 2011Full accounts made up to 30 June 2010 (18 pages)
19 October 2010Director's details changed for Zoe Monique Willems on 19 October 2010 (2 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 September 2010Appointment of a director (2 pages)
9 July 2010Appointment of Mr Timothy Hencher as a director (2 pages)
1 July 2010Director's details changed for Elaine Stallard on 9 June 2010 (2 pages)
1 July 2010Termination of appointment of Neil Irwin as a director (1 page)
1 July 2010Director's details changed for Richard Michael Crossley on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Richard Michael Crossley on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Zoe Monique Willems on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Patrick Aldridge on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 no member list (8 pages)
1 July 2010Director's details changed for Elaine Stallard on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 no member list (8 pages)
1 July 2010Director's details changed for Zoe Monique Willems on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Patrick Aldridge on 9 June 2010 (2 pages)
30 June 2010Termination of appointment of Richard Williams as a director (1 page)
30 June 2010Termination of appointment of Anna Butterworth as a director (1 page)
30 June 2010Termination of appointment of Neil Irwin as a director (1 page)
30 June 2010Termination of appointment of Andrew Nebel as a director (1 page)
1 April 2010Registered office address changed from 89 Albert Embankment London SE1 7TP on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 89 Albert Embankment London SE1 7TP on 1 April 2010 (1 page)
1 April 2010Appointment of Ms Gill Raikes as a director (2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Appointment of Mr Neil Irwin as a director (2 pages)
20 January 2010Full accounts made up to 30 June 2009 (18 pages)
17 January 2010Termination of appointment of Paula Reynolds as a director (2 pages)
9 July 2009Director's change of particulars / zoe willems / 09/07/2009 (1 page)
2 July 2009Director's change of particulars / roy thompson / 01/07/2009 (1 page)
2 July 2009Annual return made up to 09/06/09 (6 pages)
2 July 2009Director's change of particulars / lawrence simanowitz / 01/07/2009 (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Director's change of particulars / richard williams / 01/07/2009 (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Director's change of particulars / andrew nebel / 01/07/2009 (2 pages)
1 July 2009Director's change of particulars / colin lloyd / 01/07/2009 (2 pages)
1 July 2009Director's change of particulars / elaine stallard / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / paula reynolds / 01/07/2009 (1 page)
13 April 2009Registered office changed on 13/04/2009 from hampton house 20 albert embankment london SE1 7TJ (1 page)
9 April 2009Full accounts made up to 30 June 2008 (19 pages)
31 December 2008Secretary appointed barbara ann arnold (2 pages)
31 December 2008Appointment terminated secretary jonathan scourse (1 page)
14 November 2008Appointment terminated director crawford boswell (1 page)
14 November 2008Director appointed andrew howard martin nebel (2 pages)
4 July 2008Annual return made up to 09/06/08 (6 pages)
4 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from hampton house albert embankment london SE1 7TJ (1 page)
12 June 2008Director appointed richard robert williams (2 pages)
12 June 2008Appointment terminated director graham benfield (1 page)
12 June 2008Appointment terminated director john maxwell (1 page)
12 June 2008Director appointed paula reynolds (2 pages)
11 June 2008Full accounts made up to 30 June 2007 (19 pages)
31 March 2008Appointment terminated director peter vicary-smith (1 page)
31 March 2008Director appointed anna butterworth (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Annual return made up to 09/06/07 (3 pages)
29 June 2007Director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 66 lincolns inn fields london WC2A 3LH (1 page)
6 September 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director's particulars changed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 June 2006Incorporation of a Community Interest Company (47 pages)