London
EC2A 4NE
Director Name | Mr John Henry Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Ms Lucy Andrews |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Nicole Annette Johnston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Cardinal Mansions Carlisle Place London SW1P 1EY |
Director Name | Mr Jamie Antoney Ward-Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Marketing & Communications Con |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Steven Travers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN |
Secretary Name | Mr Steven Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mr Darrell Martin Phillips Barnes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dyers Lane London SW15 6JR |
Director Name | Ms Helen Price |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 June 2022) |
Role | Third Sector Professional |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Ms Fosdicka Crankson |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Suite11bn Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Dr Andrew Williamson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite11bn Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Ms SiÂN Angharad Bowen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Welsh (British) |
Status | Resigned |
Appointed | 13 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11bu Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mrs Kate Sophie Shanks |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2012) |
Role | Recruitment Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11bu Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Stephen Blair Greene |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite11bn Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Ms Esther Tamara Foreman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite11bn Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mrs Patricia Louise Samuel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN |
Director Name | Ms Jelena Madir |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Suite11bn Block 1 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Suresh Morar Patel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 June 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mrs Ruth Alma Bravery |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN |
Director Name | Mr Julian Matthew Hirst |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN |
Director Name | Mr Jamie Ward-Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN |
Secretary Name | Mr Richard Kerslake |
---|---|
Status | Resigned |
Appointed | 05 July 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN |
Director Name | Ms Georgina Jayne Lee |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Nicholas Andrew Mazzei |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2021) |
Role | Csr Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website | about.ivo.org/ |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £684,750 |
Net Worth | £76,383 |
Cash | £155,408 |
Current Liabilities | £146,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
14 October 2020 | Appointment of Mr Nicholas Andrew Mazzei as a director on 14 October 2020 (2 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Ms Georgina Jayne Lee as a director on 6 March 2019 (2 pages) |
4 February 2019 | Termination of appointment of Steven Travers as a director on 25 January 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 November 2018 | Termination of appointment of Julian Matthew Hirst as a director on 30 October 2018 (1 page) |
21 November 2018 | Termination of appointment of Ruth Alma Bravery as a director on 30 October 2018 (1 page) |
21 November 2018 | Termination of appointment of Jamie Ward-Smith as a director on 30 October 2018 (1 page) |
21 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Patricia Louise Samuel as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Richard Kerslake as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Richard Kerslake as a secretary on 3 January 2018 (1 page) |
7 December 2017 | Secretary's details changed for Mr Richard Kerslake on 1 December 2017 (1 page) |
7 December 2017 | Secretary's details changed for Mr Richard Kerslake on 1 December 2017 (1 page) |
6 November 2017 | Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on 6 November 2017 (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
27 September 2017 | Registered office address changed from 47-50 Margaret Street London W1W 8SB England to Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr George Grima as a director on 20 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr George Grima as a director on 20 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from 47-50 Margaret Street London W1W 8SB England to Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN on 27 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Richard Kerslake as a secretary on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Richard Kerslake as a secretary on 5 July 2017 (2 pages) |
19 April 2017 | Appointment of Mr Jamie Ward-Smith as a director on 1 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Suite11Bn Block 1 Elizabeth House 39 York Road London SE1 7NQ to 47-50 Margaret Street London W1W 8SB on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Jamie Ward-Smith as a director on 1 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Suite11Bn Block 1 Elizabeth House 39 York Road London SE1 7NQ to 47-50 Margaret Street London W1W 8SB on 19 April 2017 (1 page) |
13 March 2017 | Termination of appointment of Fosdicka Crankson as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Fosdicka Crankson as a secretary on 1 March 2017 (1 page) |
14 February 2017 | Termination of appointment of Andrew Williamson as a director on 20 October 2016 (1 page) |
14 February 2017 | Termination of appointment of Andrew Williamson as a director on 20 October 2016 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 May 2016 | Termination of appointment of Stephen Blair Greene as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Stephen Blair Greene as a director on 31 March 2016 (1 page) |
8 May 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 May 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 February 2016 | Termination of appointment of Esther Tamara Foreman as a director on 17 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Esther Tamara Foreman as a director on 17 December 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
15 October 2015 | Appointment of Mr Julian Matthew Hirst as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Julian Matthew Hirst as a director on 1 September 2015 (2 pages) |
4 August 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
4 August 2015 | Termination of appointment of Jelena Madir as a director on 1 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Jelena Madir as a director on 1 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Jelena Madir as a director on 1 July 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
16 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
10 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
10 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
9 July 2014 | NE01 (2 pages) |
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed red trust\certificate issued on 09/07/14
|
9 July 2014 | Company name changed red trust\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | NE01 (2 pages) |
11 April 2014 | Appointment of Mrs Ruth Alma Bravery as a director (2 pages) |
11 April 2014 | Appointment of Mrs Ruth Alma Bravery as a director (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
4 October 2013 | Appointment of Mr Suresh Patel as a director (2 pages) |
4 October 2013 | Appointment of Mr Suresh Patel as a director (2 pages) |
3 October 2013 | Termination of appointment of Darrell Barnes as a director (1 page) |
3 October 2013 | Termination of appointment of Darrell Barnes as a director (1 page) |
18 July 2013 | Annual return made up to 10 July 2013 no member list (6 pages) |
18 July 2013 | Annual return made up to 10 July 2013 no member list (6 pages) |
22 January 2013 | Appointment of Ms Jelena Madir as a director (2 pages) |
22 January 2013 | Appointment of Patricia Louise Samuel as a director (2 pages) |
22 January 2013 | Appointment of Patricia Louise Samuel as a director (2 pages) |
22 January 2013 | Appointment of Ms Jelena Madir as a director (2 pages) |
30 November 2012 | Appointment of Stephen Greene as a director (2 pages) |
30 November 2012 | Appointment of Stephen Greene as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 November 2012 | Appointment of Esther Foreman as a director (2 pages) |
29 November 2012 | Appointment of Esther Foreman as a director (2 pages) |
20 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
20 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
20 July 2012 | Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 20 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Kate Shanks as a director (1 page) |
19 July 2012 | Termination of appointment of Siân Bowen as a director (1 page) |
19 July 2012 | Termination of appointment of Kate Shanks as a director (1 page) |
19 July 2012 | Termination of appointment of Siân Bowen as a director (1 page) |
12 July 2012 | Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Block 1 Elizabeth House York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Block 1 Elizabeth House York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH United Kingdom on 12 July 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Appointment of Mrs Kate Sophie Shanks as a director (2 pages) |
25 October 2011 | Appointment of Mrs Kate Sophie Shanks as a director (2 pages) |
12 October 2011 | Appointment of Ms Siân Angharad Bowen as a director (2 pages) |
12 October 2011 | Appointment of Ms Siân Angharad Bowen as a director (2 pages) |
5 October 2011 | Appointment of Dr Andrew Williamson as a director (2 pages) |
5 October 2011 | Appointment of Dr Andrew Williamson as a director (2 pages) |
4 August 2011 | Annual return made up to 10 July 2011 no member list (3 pages) |
4 August 2011 | Annual return made up to 10 July 2011 no member list (3 pages) |
5 July 2011 | Appointment of Ms Fosdicka Crankson as a secretary (1 page) |
5 July 2011 | Appointment of Ms Fosdicka Crankson as a secretary (1 page) |
9 June 2011 | Termination of appointment of Steven Travers as a secretary (1 page) |
9 June 2011 | Termination of appointment of Steven Travers as a secretary (1 page) |
23 May 2011 | Director's details changed for Mr Jamie Antoney Thomas on 1 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Jamie Antoney Thomas on 1 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Jamie Antoney Thomas on 1 April 2011 (2 pages) |
22 May 2011 | Registered office address changed from C/O Brighton Junction 1a Isetta Square 35 New England Street Brighton BN1 4GQ on 22 May 2011 (1 page) |
22 May 2011 | Registered office address changed from C/O Brighton Junction 1a Isetta Square 35 New England Street Brighton BN1 4GQ on 22 May 2011 (1 page) |
22 May 2011 | Termination of appointment of Jamie Thomas as a director (1 page) |
22 May 2011 | Director's details changed for Mr Steven Travers on 1 March 2011 (2 pages) |
22 May 2011 | Director's details changed for Mr Steven Travers on 1 March 2011 (2 pages) |
22 May 2011 | Termination of appointment of Jamie Thomas as a director (1 page) |
22 May 2011 | Director's details changed for Mr Steven Travers on 1 March 2011 (2 pages) |
8 December 2010 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
8 December 2010 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
11 July 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
11 July 2010 | Director's details changed for Mr Steven Travers on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Nr Jamie Antoney Thomas on 2 January 2010 (2 pages) |
11 July 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
11 July 2010 | Secretary's details changed for Mr Steven Travers on 11 July 2010 (1 page) |
11 July 2010 | Secretary's details changed for Mr Steven Travers on 11 July 2010 (1 page) |
11 July 2010 | Director's details changed for Helen Price on 1 May 2010 (2 pages) |
11 July 2010 | Director's details changed for Nr Jamie Antoney Thomas on 2 January 2010 (2 pages) |
11 July 2010 | Director's details changed for Helen Price on 1 May 2010 (2 pages) |
11 July 2010 | Director's details changed for Nr Jamie Antoney Thomas on 2 January 2010 (2 pages) |
11 July 2010 | Director's details changed for Mr Steven Travers on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Helen Price on 1 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 April 2010 | Registered office address changed from 10 Margaret Street London W1W 8RL on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 10 Margaret Street London W1W 8RL on 15 April 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 July 2009 | Annual return made up to 10/07/09 (3 pages) |
15 July 2009 | Annual return made up to 10/07/09 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from dalton house 60 windsor avenue london SW19 2RR (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from dalton house 60 windsor avenue london SW19 2RR (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 April 2009 | Director appointed helen price (1 page) |
29 April 2009 | Director appointed helen price (1 page) |
22 July 2008 | Annual return made up to 10/07/08 (3 pages) |
22 July 2008 | Director's change of particulars / jamie thomas / 25/06/2008 (2 pages) |
22 July 2008 | Annual return made up to 10/07/08 (3 pages) |
22 July 2008 | Director and secretary's change of particulars / steven travers / 14/07/2008 (2 pages) |
22 July 2008 | Director and secretary's change of particulars / steven travers / 14/07/2008 (2 pages) |
22 July 2008 | Director's change of particulars / jamie thomas / 25/06/2008 (2 pages) |
21 July 2008 | Director and secretary's change of particulars / steven travers / 14/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / jamie thomas / 25/06/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / steven travers / 14/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / jamie thomas / 25/06/2008 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 August 2007 | Annual return made up to 10/07/07 (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 10/07/07 (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
10 July 2006 | Incorporation (31 pages) |
10 July 2006 | Incorporation (31 pages) |