London
WC1X 9LP
Director Name | Mr William Idris Griffin Payne |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(11 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 3 Pen-Y-Lan Place Cardiff CF23 5HE Wales |
Director Name | Ms Brenda Rose Bates |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 June 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 101 King's Cross Road London WC1X 9LP |
Director Name | Mr Andrew Michael Reid |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(13 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bear House Oxford Road Gerrards Cross SL9 7DL |
Director Name | Mr John Michael Wemms |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | International House 101 King's Cross Road London WC1X 9LP |
Director Name | Ms Caroline Frances King |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Studio, 222 Trinity Road London SW17 7HP |
Director Name | Ms Ceri Godwin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wicken Road Deanshanger Milton Keynes MK19 6JR |
Director Name | Ms Cristalina Fernandes-Bates |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | International House 101 King's Cross Road London WC1X 9LP |
Secretary Name | Mr Christopher David Morgan |
---|---|
Status | Current |
Appointed | 28 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | International House 101 King's Cross Road London WC1X 9LP |
Director Name | Mr Pankaj Sethi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 6 Lichfield Road London N9 9HD |
Director Name | Ms Joanna Nadine Marston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Servant |
Country of Residence | Wales |
Correspondence Address | Bwthyn Gwyn Star Gaerwen LL60 6AY Wales |
Director Name | Mr Thomas Robert Saunders |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | International House 101 King's Cross Road London WC1X 9LP |
Director Name | Christopher William Duthie Morgan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst Farm Steep Road Crowborough Sussex TN6 3RX |
Secretary Name | David Hugh Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Kingston Road Oxford OX2 6RH |
Director Name | Robert Stephen Duncan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2006(4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Causeway March Cambridgeshire PE15 9NT |
Director Name | Mr Eric Allison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Anthony Close Gorton Manchester Gt Manchester M12 5ED |
Director Name | Kwasi Kamasa |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2012) |
Role | Dep Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kemble House Barrington Road London SW9 7EF |
Director Name | Mr John Malcolm Macgregor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willis Road Southampton Hampshire SO16 2NT |
Director Name | Ms Ann Christine Creighton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ridge Road Mitcham Surrey CR4 2ET |
Secretary Name | Kwasi Kamasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Manager Charity |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kemble House Barrington Road London SW9 7EF |
Director Name | Mr David Hugh Morgan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Peter James Knapton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Ms Georgina Louise Ayling |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 August 2019) |
Role | Pro Rector Enterprises Imperial College London |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Ms Tracey Michelle Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Secretary Name | Ms Angela Cairns |
---|---|
Status | Resigned |
Appointed | 14 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2020) |
Role | Company Director |
Correspondence Address | Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Ms Holly Patricia Bowden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 February 2020) |
Role | Director Of Governance & Legal |
Country of Residence | England |
Correspondence Address | Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Mr Jean-Michel Garcia-Alvarez |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2016(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2019) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mrs Emily Jane Milburn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2020) |
Role | Prison Governor |
Country of Residence | England |
Correspondence Address | Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Mr Kaushik Bhattacharya |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2018) |
Role | Senior Product Marketing Manager, Google Uk |
Country of Residence | England |
Correspondence Address | 1 Normanby Close London SW15 2RL |
Director Name | Ms Clare Louise Comport Argar |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2020) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 21 Strathville Road London SW18 4QX |
Director Name | Mr James John Killen |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr Michael John May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Secretary Name | Mrs Susan Kent |
---|---|
Status | Resigned |
Appointed | 18 May 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Edinburgh House 170 Kennington Lane London SE11 5DP |
Secretary Name | Mr Ian Merrill |
---|---|
Status | Resigned |
Appointed | 01 October 2020(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 July 2021) |
Role | Company Director |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Ms Ellen Coady |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2022) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | 7 Sawpit Road Hurst Reading RG10 0SE |
Website | shannontrust.org.uk |
---|
Registered Address | International House 101 King's Cross Road London WC1X 9LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £653,923 |
Net Worth | £483,595 |
Cash | £472,105 |
Current Liabilities | £24,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
2 June 2010 | Delivered on: 3 June 2010 Persons entitled: Voluntary Sector Centres 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: Renmt deposit of £626.46. Outstanding |
---|---|
1 October 2009 | Delivered on: 16 October 2009 Persons entitled: Voluntary Sector Centres 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: Rent security deposit £855.83. Outstanding |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 3 July 2023 (1 page) |
6 June 2023 | Accounts for a small company made up to 31 December 2022 (30 pages) |
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (18 pages) |
18 May 2023 | Appointment of Mr Thomas Robert Saunders as a director on 3 May 2023 (2 pages) |
28 October 2022 | Director's details changed for Ms Cristalina Fernandes-Bates on 28 October 2022 (2 pages) |
23 September 2022 | Appointment of Ms Joanna Nadine Marston as a director on 14 September 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Ellen Coady as a director on 1 July 2022 (1 page) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
6 May 2022 | Termination of appointment of Barry Porter as a director on 5 May 2022 (1 page) |
16 December 2021 | Appointment of Mr Pankaj Sethi as a director on 15 December 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
2 August 2021 | Appointment of Mr Christopher David Morgan as a secretary on 28 July 2021 (2 pages) |
30 July 2021 | Appointment of Ms Ceri Godwin as a director on 28 July 2021 (2 pages) |
30 July 2021 | Appointment of Ms Cristalina Fernandes-Bates as a director on 28 July 2021 (2 pages) |
30 July 2021 | Appointment of Ms Ellen Coady as a director on 28 July 2021 (2 pages) |
30 July 2021 | Appointment of Ms Caroline Frances King as a director on 28 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Michael John May as a director on 28 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Ian Merrill as a secretary on 28 July 2021 (1 page) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (34 pages) |
28 June 2021 | Termination of appointment of James John Killen as a director on 9 June 2021 (1 page) |
28 April 2021 | Registered office address changed from Edinburgh House 170 Kennington Lane London SE11 5DP England to International House Holborn Viaduct London EC1A 2BN on 28 April 2021 (1 page) |
14 April 2021 | Appointment of Mr John Michael Wemms as a director on 1 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Robert James Newman as a director on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Susan Mary O'hara as a director on 31 March 2021 (1 page) |
29 October 2020 | Termination of appointment of Susan Kent as a secretary on 1 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Ian Merrill as a secretary on 1 October 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (31 pages) |
1 June 2020 | Termination of appointment of Angela Cairns as a secretary on 17 May 2020 (1 page) |
1 June 2020 | Appointment of Mrs Susan Kent as a secretary on 18 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Clare Louise Comport Argar as a director on 1 June 2020 (1 page) |
24 February 2020 | Termination of appointment of Holly Patricia Bowden as a director on 20 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Emily Jane Milburn as a director on 20 January 2020 (1 page) |
23 September 2019 | Registered office address changed from The Foundry 17-19 Oval Way London SE11 5RR to Edinburgh House 170 Kennington Lane London SE11 5DP on 23 September 2019 (1 page) |
4 September 2019 | Appointment of Mr Andrew Michael Reid as a director on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Edward Morrison Astle as a director on 22 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Jean-Michel Garcia-Alvarez as a director on 22 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (31 pages) |
24 June 2019 | Appointment of Ms Brenda Rose Bates as a director on 8 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Michael John May as a director on 11 June 2019 (2 pages) |
4 December 2018 | Termination of appointment of Kaushik Bhattacharya as a director on 3 December 2018 (1 page) |
23 October 2018 | Director's details changed for Mr James John Banks on 17 October 2018 (2 pages) |
3 September 2018 | Appointment of Mr James John Banks as a director on 30 August 2018 (2 pages) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Cessation of Emily Jane Milburn as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Edward Morrison Astle as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Susan Mary O'hara as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Barry Porter as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of John Bensted as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Angela Cairns as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Jean-Michel Garcia-Alvarez as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
21 August 2018 | Cessation of Robert James Newman as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Kaushik Bhattacharya as a person with significant control on 21 July 2018 (1 page) |
21 August 2018 | Cessation of Holly Patricia Bowden as a person with significant control on 21 August 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (30 pages) |
6 September 2017 | Appointment of Ms Clare Louise Comport Argar as a director on 29 August 2017 (2 pages) |
6 September 2017 | Appointment of Ms Clare Louise Comport Argar as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr William Idris Griffin Payne as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr William Idris Griffin Payne as a director on 1 September 2017 (2 pages) |
17 August 2017 | Notification of Jean-Michel Garcia-Alvarez as a person with significant control on 31 August 2016 (2 pages) |
17 August 2017 | Notification of Jean-Michel Garcia-Alvarez as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Cessation of Peter James Knapton as a person with significant control on 6 December 2016 (1 page) |
17 August 2017 | Notification of Kaushik Bhattacharya as a person with significant control on 5 June 2017 (2 pages) |
17 August 2017 | Notification of Kaushik Bhattacharya as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Cessation of Peter James Knapton as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Jean-Michel Garcia-Alvarez as a person with significant control on 31 August 2016 (2 pages) |
17 August 2017 | Cessation of Julia Rowlandson as a person with significant control on 6 December 2016 (1 page) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Cessation of Julia Rowlandson as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Julia Rowlandson as a person with significant control on 6 December 2016 (1 page) |
17 August 2017 | Notification of Emily Jane Milburn as a person with significant control on 9 January 2017 (2 pages) |
17 August 2017 | Notification of Emily Jane Milburn as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Kaushik Bhattacharya as a person with significant control on 5 June 2017 (2 pages) |
17 August 2017 | Cessation of Peter James Knapton as a person with significant control on 6 December 2016 (1 page) |
17 August 2017 | Notification of Emily Jane Milburn as a person with significant control on 9 January 2017 (2 pages) |
13 June 2017 | Appointment of Mr Kaushik Bhattacharya as a director on 5 June 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (30 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (30 pages) |
13 June 2017 | Appointment of Mr Kaushik Bhattacharya as a director on 5 June 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Emily Jane Milburn as a director on 14 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Emily Jane Milburn as a director on 14 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Julia Rowlandson as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Peter James Knapton as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Peter James Knapton as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Julia Rowlandson as a director on 6 December 2016 (1 page) |
1 September 2016 | Appointment of Mr Jean-Michel Garcia-Alvarez as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Jean-Michel Garcia-Alvarez as a director on 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (12 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (12 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 May 2016 | Termination of appointment of Russell James Trent as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Robert Stephen Duncan as a director on 17 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Barry Porter as a director on 18 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Barry Porter as a director on 18 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Russell James Trent as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Robert Stephen Duncan as a director on 17 May 2016 (1 page) |
14 March 2016 | Appointment of Ms Holly Bowden as a director on 25 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Holly Bowden as a director on 25 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Bensted as a director on 25 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Bensted as a director on 25 February 2016 (2 pages) |
3 December 2015 | Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page) |
17 August 2015 | Annual return made up to 15 August 2015 no member list (8 pages) |
17 August 2015 | Annual return made up to 15 August 2015 no member list (8 pages) |
17 August 2015 | Termination of appointment of Eric Allison as a director on 12 May 2015 (1 page) |
17 August 2015 | Termination of appointment of Eric Allison as a director on 12 May 2015 (1 page) |
14 July 2015 | Appointment of Ms Angela Cairns as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Ms Angela Cairns as a secretary on 14 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Ann Christine Creighton as a director on 18 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Ann Christine Creighton as a director on 18 May 2015 (1 page) |
1 June 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
1 June 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
27 January 2015 | Registered office address changed from 2Nd Floor 89 Albert Embankment London SE1 7TP to The Foundry 17-19 Oval Way London SE11 5RR on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 2Nd Floor 89 Albert Embankment London SE1 7TP to The Foundry 17-19 Oval Way London SE11 5RR on 27 January 2015 (1 page) |
11 September 2014 | Appointment of Ms Tracey Michelle Davies as a director on 11 March 2014 (2 pages) |
11 September 2014 | Appointment of Ms Tracey Michelle Davies as a director on 11 March 2014 (2 pages) |
8 September 2014 | Appointment of Mr Russell James Trent as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Russell James Trent as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Robert James Newman as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Robert James Newman as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Russell James Trent as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Robert James Newman as a director on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 15 August 2014 no member list (8 pages) |
1 September 2014 | Termination of appointment of David Hugh Morgan as a director on 10 June 2014 (1 page) |
1 September 2014 | Annual return made up to 15 August 2014 no member list (8 pages) |
1 September 2014 | Termination of appointment of David Hugh Morgan as a director on 10 June 2014 (1 page) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
29 October 2013 | Termination of appointment of Thomas Robson as a director (1 page) |
29 October 2013 | Termination of appointment of Thomas Robson as a director (1 page) |
29 August 2013 | Termination of appointment of Georgina Ayling as a director (1 page) |
29 August 2013 | Termination of appointment of Georgina Ayling as a director (1 page) |
29 August 2013 | Annual return made up to 15 August 2013 no member list (9 pages) |
29 August 2013 | Annual return made up to 15 August 2013 no member list (9 pages) |
11 April 2013 | Appointment of Mrs Susan Mary O'hara as a director (2 pages) |
11 April 2013 | Appointment of Mrs Susan Mary O'hara as a director (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
25 January 2013 | Termination of appointment of Kwasi Kamasa as a secretary (1 page) |
25 January 2013 | Director's details changed for Robson Thomas on 25 January 2013 (2 pages) |
25 January 2013 | Termination of appointment of Kwasi Kamasa as a secretary (1 page) |
25 January 2013 | Appointment of Mr Edward Astle as a director (2 pages) |
25 January 2013 | Appointment of Mr Edward Astle as a director (2 pages) |
25 January 2013 | Director's details changed for Robson Thomas on 25 January 2013 (2 pages) |
12 September 2012 | Termination of appointment of a secretary (1 page) |
12 September 2012 | Termination of appointment of a secretary (1 page) |
11 September 2012 | Secretary's details changed for Kwasi Kamasa on 10 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Kwasi Kamasa on 10 September 2012 (1 page) |
28 August 2012 | Termination of appointment of John Macgregor as a director (1 page) |
28 August 2012 | Termination of appointment of Kwasi Kamasa as a director (1 page) |
28 August 2012 | Annual return made up to 15 August 2012 no member list (9 pages) |
28 August 2012 | Termination of appointment of John Macgregor as a director (1 page) |
28 August 2012 | Annual return made up to 15 August 2012 no member list (9 pages) |
28 August 2012 | Termination of appointment of Kwasi Kamasa as a director (1 page) |
20 June 2012 | Registered office address changed from Suite 3 2Nd Floor 89 Albert Embankment London SE1 7TP United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Suite 3 2Nd Floor 89 Albert Embankment London SE1 7TP United Kingdom on 20 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Suite 3 2Nd Floor Royal London House 22-25 Finsbury Square London Gt London EC2A 1DX on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Suite 3 2Nd Floor Royal London House 22-25 Finsbury Square London Gt London EC2A 1DX on 19 June 2012 (1 page) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
29 September 2011 | Appointment of Ms Georgina Louise Ayling as a director (2 pages) |
29 September 2011 | Appointment of Mr Peter James Knapton as a director (2 pages) |
29 September 2011 | Annual return made up to 15 August 2011 no member list (11 pages) |
29 September 2011 | Annual return made up to 15 August 2011 no member list (11 pages) |
29 September 2011 | Appointment of Mr Peter James Knapton as a director (2 pages) |
29 September 2011 | Appointment of Ms Georgina Louise Ayling as a director (2 pages) |
28 September 2011 | Termination of appointment of Christopher Morgan as a director (1 page) |
28 September 2011 | Termination of appointment of David Morgan as a secretary (1 page) |
28 September 2011 | Termination of appointment of Christopher Morgan as a director (1 page) |
28 September 2011 | Termination of appointment of David Morgan as a secretary (1 page) |
28 September 2011 | Appointment of Mr David Hugh Morgan as a director (2 pages) |
28 September 2011 | Appointment of Mr David Hugh Morgan as a director (2 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
24 August 2010 | Director's details changed for Julia Rowlandson on 15 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 no member list (10 pages) |
24 August 2010 | Director's details changed for Christopher William Duthie Morgan on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher William Duthie Morgan on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Julia Rowlandson on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Kwasi Kamasa on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert Stephen Duncan on 15 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 no member list (10 pages) |
24 August 2010 | Director's details changed for Kwasi Kamasa on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robson Thomas on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Eric Allison on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Eric Allison on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert Stephen Duncan on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robson Thomas on 15 August 2010 (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2009 | Annual return made up to 15/08/09 (5 pages) |
20 August 2009 | Annual return made up to 15/08/09 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from suite 1 38 ebury street london SW1W 0LU (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from suite 1 38 ebury street london SW1W 0LU (1 page) |
11 May 2009 | Partial exemption accounts made up to 31 December 2008 (19 pages) |
11 May 2009 | Partial exemption accounts made up to 31 December 2008 (19 pages) |
13 February 2009 | Secretary appointed kwasi kamasa (2 pages) |
13 February 2009 | Director appointed ann creighton (2 pages) |
13 February 2009 | Director appointed ann creighton (2 pages) |
13 February 2009 | Secretary appointed kwasi kamasa (2 pages) |
4 September 2008 | Appointment terminated director david morgan (1 page) |
4 September 2008 | Annual return made up to 15/08/08 (4 pages) |
4 September 2008 | Appointment terminated director david morgan (1 page) |
4 September 2008 | Annual return made up to 15/08/08 (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Director appointed julia mary rowlandson (2 pages) |
27 March 2008 | Director appointed julia mary rowlandson (2 pages) |
28 February 2008 | Director appointed kwasi kamasa (2 pages) |
28 February 2008 | Director appointed eric allison (2 pages) |
28 February 2008 | Director appointed robson thomas (2 pages) |
28 February 2008 | Director appointed eric allison (2 pages) |
28 February 2008 | Director appointed john malcolm macgregor (2 pages) |
28 February 2008 | Director appointed robson thomas (2 pages) |
28 February 2008 | Director appointed john malcolm macgregor (2 pages) |
28 February 2008 | Director appointed kwasi kamasa (2 pages) |
7 September 2007 | Annual return made up to 15/08/07 (2 pages) |
7 September 2007 | Annual return made up to 15/08/07 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
19 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
19 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 August 2006 | Incorporation (16 pages) |
15 August 2006 | Incorporation (16 pages) |