Company NameShannon Trust
Company StatusActive
Company Number05906258
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Bensted
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressInternational House 101 King's Cross Road
London
WC1X 9LP
Director NameMr William Idris Griffin Payne
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(11 years after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceWales
Correspondence Address3 Pen-Y-Lan Place
Cardiff
CF23 5HE
Wales
Director NameMs Brenda Rose Bates
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 101 King's Cross Road
London
WC1X 9LP
Director NameMr Andrew Michael Reid
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(13 years after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBear House Oxford Road
Gerrards Cross
SL9 7DL
Director NameMr John Michael Wemms
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressInternational House 101 King's Cross Road
London
WC1X 9LP
Director NameMs Caroline Frances King
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Studio, 222 Trinity Road
London
SW17 7HP
Director NameMs Ceri Godwin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wicken Road
Deanshanger
Milton Keynes
MK19 6JR
Director NameMs Cristalina Fernandes-Bates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressInternational House 101 King's Cross Road
London
WC1X 9LP
Secretary NameMr Christopher David Morgan
StatusCurrent
Appointed28 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressInternational House 101 King's Cross Road
London
WC1X 9LP
Director NameMr Pankaj Sethi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address6 Lichfield Road
London
N9 9HD
Director NameMs Joanna Nadine Marston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressBwthyn Gwyn Star
Gaerwen
LL60 6AY
Wales
Director NameMr Thomas Robert Saunders
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House 101 King's Cross Road
London
WC1X 9LP
Director NameChristopher William Duthie Morgan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Farm Steep Road
Crowborough
Sussex
TN6 3RX
Secretary NameDavid Hugh Morgan
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kingston Road
Oxford
OX2 6RH
Director NameRobert Stephen Duncan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2006(4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Causeway
March
Cambridgeshire
PE15 9NT
Director NameMr Eric Allison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Anthony Close
Gorton
Manchester
Gt Manchester
M12 5ED
Director NameKwasi Kamasa
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2012)
RoleDep Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kemble House Barrington Road
London
SW9 7EF
Director NameMr John Malcolm Macgregor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2012)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address16 Willis Road
Southampton
Hampshire
SO16 2NT
Director NameMs Ann Christine Creighton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridge Road
Mitcham
Surrey
CR4 2ET
Secretary NameKwasi Kamasa
NationalityBritish
StatusResigned
Appointed05 February 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleManager Charity
Country of ResidenceUnited Kingdom
Correspondence Address47 Kemble House Barrington Road
London
SW9 7EF
Director NameMr David Hugh Morgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
89 Albert Embankment
London
SE1 7TP
Director NameMr Peter James Knapton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Georgina Louise Ayling
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
89 Albert Embankment
London
SE1 7TP
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2019)
RolePro Rector Enterprises Imperial College London
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Tracey Michelle Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Secretary NameMs Angela Cairns
StatusResigned
Appointed14 July 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2020)
RoleCompany Director
Correspondence AddressEdinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMs Holly Patricia Bowden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 February 2020)
RoleDirector Of Governance & Legal
Country of ResidenceEngland
Correspondence AddressEdinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMr Jean-Michel Garcia-Alvarez
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2016(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMrs Emily Jane Milburn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2020)
RolePrison Governor
Country of ResidenceEngland
Correspondence AddressEdinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMr Kaushik Bhattacharya
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2018)
RoleSenior Product Marketing Manager, Google Uk
Country of ResidenceEngland
Correspondence Address1 Normanby Close
London
SW15 2RL
Director NameMs Clare Louise Comport Argar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address21 Strathville Road
London
SW18 4QX
Director NameMr James John Killen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2021)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Michael John May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Secretary NameMrs Susan Kent
StatusResigned
Appointed18 May 2020(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressEdinburgh House 170 Kennington Lane
London
SE11 5DP
Secretary NameMr Ian Merrill
StatusResigned
Appointed01 October 2020(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 July 2021)
RoleCompany Director
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMs Ellen Coady
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2022)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address7 Sawpit Road
Hurst
Reading
RG10 0SE

Contact

Websiteshannontrust.org.uk

Location

Registered AddressInternational House
101 King's Cross Road
London
WC1X 9LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£653,923
Net Worth£483,595
Cash£472,105
Current Liabilities£24,352

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

2 June 2010Delivered 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 2009Delivered 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

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 July 2023Registered 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 2023Accounts for a small company made up to 31 December 2022 (30 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Memorandum and Articles of Association (18 pages)
18 May 2023Appointment of Mr Thomas Robert Saunders as a director on 3 May 2023 (2 pages)
28 October 2022Director's details changed for Ms Cristalina Fernandes-Bates on 28 October 2022 (2 pages)
23 September 2022Appointment of Ms Joanna Nadine Marston as a director on 14 September 2022 (2 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Ellen Coady as a director on 1 July 2022 (1 page)
17 May 2022Accounts for a small company made up to 31 December 2021 (28 pages)
6 May 2022Termination of appointment of Barry Porter as a director on 5 May 2022 (1 page)
16 December 2021Appointment of Mr Pankaj Sethi as a director on 15 December 2021 (2 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
2 August 2021Appointment of Mr Christopher David Morgan as a secretary on 28 July 2021 (2 pages)
30 July 2021Appointment of Ms Ceri Godwin as a director on 28 July 2021 (2 pages)
30 July 2021Appointment of Ms Cristalina Fernandes-Bates as a director on 28 July 2021 (2 pages)
30 July 2021Appointment of Ms Ellen Coady as a director on 28 July 2021 (2 pages)
30 July 2021Appointment of Ms Caroline Frances King as a director on 28 July 2021 (2 pages)
29 July 2021Termination of appointment of Michael John May as a director on 28 July 2021 (1 page)
29 July 2021Termination of appointment of Ian Merrill as a secretary on 28 July 2021 (1 page)
7 July 2021Accounts for a small company made up to 31 December 2020 (34 pages)
28 June 2021Termination of appointment of James John Killen as a director on 9 June 2021 (1 page)
28 April 2021Registered 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 2021Appointment of Mr John Michael Wemms as a director on 1 April 2021 (2 pages)
13 April 2021Termination of appointment of Robert James Newman as a director on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Susan Mary O'hara as a director on 31 March 2021 (1 page)
29 October 2020Termination of appointment of Susan Kent as a secretary on 1 October 2020 (1 page)
29 October 2020Appointment of Mr Ian Merrill as a secretary on 1 October 2020 (2 pages)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (31 pages)
1 June 2020Termination of appointment of Angela Cairns as a secretary on 17 May 2020 (1 page)
1 June 2020Appointment of Mrs Susan Kent as a secretary on 18 May 2020 (2 pages)
1 June 2020Termination of appointment of Clare Louise Comport Argar as a director on 1 June 2020 (1 page)
24 February 2020Termination of appointment of Holly Patricia Bowden as a director on 20 February 2020 (1 page)
17 February 2020Termination of appointment of Emily Jane Milburn as a director on 20 January 2020 (1 page)
23 September 2019Registered 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 2019Appointment of Mr Andrew Michael Reid as a director on 2 September 2019 (2 pages)
2 September 2019Termination of appointment of Edward Morrison Astle as a director on 22 August 2019 (1 page)
2 September 2019Termination of appointment of Jean-Michel Garcia-Alvarez as a director on 22 August 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (31 pages)
24 June 2019Appointment of Ms Brenda Rose Bates as a director on 8 June 2019 (2 pages)
21 June 2019Appointment of Mr Michael John May as a director on 11 June 2019 (2 pages)
4 December 2018Termination of appointment of Kaushik Bhattacharya as a director on 3 December 2018 (1 page)
23 October 2018Director's details changed for Mr James John Banks on 17 October 2018 (2 pages)
3 September 2018Appointment of Mr James John Banks as a director on 30 August 2018 (2 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Cessation of Emily Jane Milburn as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Edward Morrison Astle as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Susan Mary O'hara as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Barry Porter as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of John Bensted as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Angela Cairns as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Jean-Michel Garcia-Alvarez as a person with significant control on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 August 2018Cessation of Robert James Newman as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Kaushik Bhattacharya as a person with significant control on 21 July 2018 (1 page)
21 August 2018Cessation of Holly Patricia Bowden as a person with significant control on 21 August 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 December 2017 (30 pages)
6 September 2017Appointment of Ms Clare Louise Comport Argar as a director on 29 August 2017 (2 pages)
6 September 2017Appointment of Ms Clare Louise Comport Argar as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr William Idris Griffin Payne as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr William Idris Griffin Payne as a director on 1 September 2017 (2 pages)
17 August 2017Notification of Jean-Michel Garcia-Alvarez as a person with significant control on 31 August 2016 (2 pages)
17 August 2017Notification of Jean-Michel Garcia-Alvarez as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Cessation of Peter James Knapton as a person with significant control on 6 December 2016 (1 page)
17 August 2017Notification of Kaushik Bhattacharya as a person with significant control on 5 June 2017 (2 pages)
17 August 2017Notification of Kaushik Bhattacharya as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Cessation of Peter James Knapton as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Jean-Michel Garcia-Alvarez as a person with significant control on 31 August 2016 (2 pages)
17 August 2017Cessation of Julia Rowlandson as a person with significant control on 6 December 2016 (1 page)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Cessation of Julia Rowlandson as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Julia Rowlandson as a person with significant control on 6 December 2016 (1 page)
17 August 2017Notification of Emily Jane Milburn as a person with significant control on 9 January 2017 (2 pages)
17 August 2017Notification of Emily Jane Milburn as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Kaushik Bhattacharya as a person with significant control on 5 June 2017 (2 pages)
17 August 2017Cessation of Peter James Knapton as a person with significant control on 6 December 2016 (1 page)
17 August 2017Notification of Emily Jane Milburn as a person with significant control on 9 January 2017 (2 pages)
13 June 2017Appointment of Mr Kaushik Bhattacharya as a director on 5 June 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (30 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (30 pages)
13 June 2017Appointment of Mr Kaushik Bhattacharya as a director on 5 June 2017 (2 pages)
9 January 2017Appointment of Mrs Emily Jane Milburn as a director on 14 December 2016 (2 pages)
9 January 2017Appointment of Mrs Emily Jane Milburn as a director on 14 December 2016 (2 pages)
13 December 2016Termination of appointment of Julia Rowlandson as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Peter James Knapton as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Peter James Knapton as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Julia Rowlandson as a director on 6 December 2016 (1 page)
1 September 2016Appointment of Mr Jean-Michel Garcia-Alvarez as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Jean-Michel Garcia-Alvarez as a director on 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (12 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (12 pages)
17 June 2016Full accounts made up to 31 December 2015 (27 pages)
17 June 2016Full accounts made up to 31 December 2015 (27 pages)
25 May 2016Termination of appointment of Russell James Trent as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Robert Stephen Duncan as a director on 17 May 2016 (1 page)
25 May 2016Appointment of Mr Barry Porter as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr Barry Porter as a director on 18 May 2016 (2 pages)
25 May 2016Termination of appointment of Russell James Trent as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Robert Stephen Duncan as a director on 17 May 2016 (1 page)
14 March 2016Appointment of Ms Holly Bowden as a director on 25 February 2016 (2 pages)
14 March 2016Appointment of Ms Holly Bowden as a director on 25 February 2016 (2 pages)
11 March 2016Appointment of Mr John Bensted as a director on 25 February 2016 (2 pages)
11 March 2016Appointment of Mr John Bensted as a director on 25 February 2016 (2 pages)
3 December 2015Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Tracey Michelle Davies as a director on 30 November 2015 (1 page)
17 August 2015Annual return made up to 15 August 2015 no member list (8 pages)
17 August 2015Annual return made up to 15 August 2015 no member list (8 pages)
17 August 2015Termination of appointment of Eric Allison as a director on 12 May 2015 (1 page)
17 August 2015Termination of appointment of Eric Allison as a director on 12 May 2015 (1 page)
14 July 2015Appointment of Ms Angela Cairns as a secretary on 14 July 2015 (2 pages)
14 July 2015Appointment of Ms Angela Cairns as a secretary on 14 July 2015 (2 pages)
1 July 2015Termination of appointment of Ann Christine Creighton as a director on 18 May 2015 (1 page)
1 July 2015Termination of appointment of Ann Christine Creighton as a director on 18 May 2015 (1 page)
1 June 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
1 June 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 January 2015Registered 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 2015Registered 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 2014Appointment of Ms Tracey Michelle Davies as a director on 11 March 2014 (2 pages)
11 September 2014Appointment of Ms Tracey Michelle Davies as a director on 11 March 2014 (2 pages)
8 September 2014Appointment of Mr Russell James Trent as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Russell James Trent as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Robert James Newman as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Robert James Newman as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Russell James Trent as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Robert James Newman as a director on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 15 August 2014 no member list (8 pages)
1 September 2014Termination of appointment of David Hugh Morgan as a director on 10 June 2014 (1 page)
1 September 2014Annual return made up to 15 August 2014 no member list (8 pages)
1 September 2014Termination of appointment of David Hugh Morgan as a director on 10 June 2014 (1 page)
10 June 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
29 October 2013Termination of appointment of Thomas Robson as a director (1 page)
29 October 2013Termination of appointment of Thomas Robson as a director (1 page)
29 August 2013Termination of appointment of Georgina Ayling as a director (1 page)
29 August 2013Termination of appointment of Georgina Ayling as a director (1 page)
29 August 2013Annual return made up to 15 August 2013 no member list (9 pages)
29 August 2013Annual return made up to 15 August 2013 no member list (9 pages)
11 April 2013Appointment of Mrs Susan Mary O'hara as a director (2 pages)
11 April 2013Appointment of Mrs Susan Mary O'hara as a director (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
25 January 2013Termination of appointment of Kwasi Kamasa as a secretary (1 page)
25 January 2013Director's details changed for Robson Thomas on 25 January 2013 (2 pages)
25 January 2013Termination of appointment of Kwasi Kamasa as a secretary (1 page)
25 January 2013Appointment of Mr Edward Astle as a director (2 pages)
25 January 2013Appointment of Mr Edward Astle as a director (2 pages)
25 January 2013Director's details changed for Robson Thomas on 25 January 2013 (2 pages)
12 September 2012Termination of appointment of a secretary (1 page)
12 September 2012Termination of appointment of a secretary (1 page)
11 September 2012Secretary's details changed for Kwasi Kamasa on 10 September 2012 (1 page)
11 September 2012Secretary's details changed for Kwasi Kamasa on 10 September 2012 (1 page)
28 August 2012Termination of appointment of John Macgregor as a director (1 page)
28 August 2012Termination of appointment of Kwasi Kamasa as a director (1 page)
28 August 2012Annual return made up to 15 August 2012 no member list (9 pages)
28 August 2012Termination of appointment of John Macgregor as a director (1 page)
28 August 2012Annual return made up to 15 August 2012 no member list (9 pages)
28 August 2012Termination of appointment of Kwasi Kamasa as a director (1 page)
20 June 2012Registered office address changed from Suite 3 2Nd Floor 89 Albert Embankment London SE1 7TP United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Suite 3 2Nd Floor 89 Albert Embankment London SE1 7TP United Kingdom on 20 June 2012 (1 page)
19 June 2012Registered 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 2012Registered 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 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
29 September 2011Appointment of Ms Georgina Louise Ayling as a director (2 pages)
29 September 2011Appointment of Mr Peter James Knapton as a director (2 pages)
29 September 2011Annual return made up to 15 August 2011 no member list (11 pages)
29 September 2011Annual return made up to 15 August 2011 no member list (11 pages)
29 September 2011Appointment of Mr Peter James Knapton as a director (2 pages)
29 September 2011Appointment of Ms Georgina Louise Ayling as a director (2 pages)
28 September 2011Termination of appointment of Christopher Morgan as a director (1 page)
28 September 2011Termination of appointment of David Morgan as a secretary (1 page)
28 September 2011Termination of appointment of Christopher Morgan as a director (1 page)
28 September 2011Termination of appointment of David Morgan as a secretary (1 page)
28 September 2011Appointment of Mr David Hugh Morgan as a director (2 pages)
28 September 2011Appointment of Mr David Hugh Morgan as a director (2 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
24 August 2010Director's details changed for Julia Rowlandson on 15 August 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 no member list (10 pages)
24 August 2010Director's details changed for Christopher William Duthie Morgan on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher William Duthie Morgan on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Julia Rowlandson on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Kwasi Kamasa on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Stephen Duncan on 15 August 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 no member list (10 pages)
24 August 2010Director's details changed for Kwasi Kamasa on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Robson Thomas on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Eric Allison on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Eric Allison on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Stephen Duncan on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Robson Thomas on 15 August 2010 (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2009Annual return made up to 15/08/09 (5 pages)
20 August 2009Annual return made up to 15/08/09 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from suite 1 38 ebury street london SW1W 0LU (1 page)
11 August 2009Registered office changed on 11/08/2009 from suite 1 38 ebury street london SW1W 0LU (1 page)
11 May 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
11 May 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
13 February 2009Secretary appointed kwasi kamasa (2 pages)
13 February 2009Director appointed ann creighton (2 pages)
13 February 2009Director appointed ann creighton (2 pages)
13 February 2009Secretary appointed kwasi kamasa (2 pages)
4 September 2008Appointment terminated director david morgan (1 page)
4 September 2008Annual return made up to 15/08/08 (4 pages)
4 September 2008Appointment terminated director david morgan (1 page)
4 September 2008Annual return made up to 15/08/08 (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Director appointed julia mary rowlandson (2 pages)
27 March 2008Director appointed julia mary rowlandson (2 pages)
28 February 2008Director appointed kwasi kamasa (2 pages)
28 February 2008Director appointed eric allison (2 pages)
28 February 2008Director appointed robson thomas (2 pages)
28 February 2008Director appointed eric allison (2 pages)
28 February 2008Director appointed john malcolm macgregor (2 pages)
28 February 2008Director appointed robson thomas (2 pages)
28 February 2008Director appointed john malcolm macgregor (2 pages)
28 February 2008Director appointed kwasi kamasa (2 pages)
7 September 2007Annual return made up to 15/08/07 (2 pages)
7 September 2007Annual return made up to 15/08/07 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
19 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
19 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 August 2006Incorporation (16 pages)
15 August 2006Incorporation (16 pages)