Company NameAdvocates For International Development
Company StatusActive
Company Number05907641
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section PEducation
SIC 85422Post-graduate level higher education
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMrs Jessica Catherine Gladstone
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameRoger George Leese
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClifford Chance, C/O Clifford Chance Secretaries
Ltd 10 Upper Bank Street
London
E14 5JJ
Secretary NameMr Andrew John Thompson
StatusCurrent
Appointed27 June 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMs Birgit Isabel Neu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed31 October 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleSenior Diversity, Equity, And Inclusion Advisor
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMs Sunita Bhambri
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleHead Of Compliance And Money Laundering Officer
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMr Peter David Spencer King
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMs Rebecca Jane Kitchingham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMr Stephen Thomas Newcombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameKatie Marianne Hutt
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12d Oxford Road
Putney
SW15 2LF
Director NameChristopher Andrew Marshall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Elmcroft Avenue
Wanstead
London
E11 2DU
Director NameMr Nicholas John Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceBritain
Correspondence Address10 Upper Bank Street
London
E14 5NP
Secretary NameKatie Frith
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Prospepo
6 Portsoken Street
London
E1 8BZ
Secretary NameAlexandra Marseglia
NationalityBritish
StatusResigned
Appointed07 December 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address66 St James Avenue
Beckenham
Kent
BR3 4HG
Director NameVictoria Elizabeth Livesey Wakefield
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address108 Railton Road
London
SE24 0JY
Director NameFarid Anvari
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 11 Bell Yard Mews
London
Greater London
SE1 3TN
Director NameMs Kara Elizabeth Irwin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2012)
RoleLawyer
Country of ResidenceHungary
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameFrancis Richard Ross Dyton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMr George Michael John Peretz
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 May 2015)
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence AddressMonckton Chambers 1-2 Raymond Buildings, Gray's In
London
WC1R 5NR
Director NameMr Jonathan Bernard Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMiss Gillian Mary Arthur
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 September 2021)
RoleRetired
Country of ResidenceJersey
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMr Richard Edward Brophy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2013)
RoleDirector Of Corporate Responsibility Group
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr Matthew David Gorman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2013)
RoleManager In The Legal Services Sector
Country of ResidenceEngland
Correspondence Address4 Wingertstrasse
65719
Hofheim Am Taunus
Germany
Director NameMs Serena Marie Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2017)
RoleGlobal Citizenship Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Richard Stewart Morris
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA

Contact

Websitealfaroprobono.com

Location

Registered AddressThe Green House 244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£286,178
Net Worth£211,839
Cash£324,027
Current Liabilities£227,964

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 August 2019 (37 pages)
11 October 2019Appointment of Mr Stephen Thomas Newcombe as a director on 2 October 2019 (2 pages)
11 October 2019Appointment of Ms Rebecca Jane Kitchingham as a director on 2 October 2019 (2 pages)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
24 July 2019Director's details changed for Miss Gillian Mary Arthur on 16 July 2019 (2 pages)
12 July 2019Director's details changed for Miss Sunita Bhambri on 6 June 2016 (2 pages)
14 May 2019Full accounts made up to 31 August 2018 (36 pages)
8 April 2019Termination of appointment of Richard Stewart Morris as a director on 26 March 2019 (1 page)
6 March 2019Registered office address changed from The Green House 244-254 Cambridge Heath Road London Unknown E2 9DA United Kingdom to The Green House 244-254 Cambridge Heath Road Bethnal Green London England E2 9DA on 6 March 2019 (1 page)
4 March 2019Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to The Green House 244-254 Cambridge Heath Road London Unknown E2 9DA on 4 March 2019 (1 page)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 31 August 2017 (25 pages)
3 January 2018Termination of appointment of Jonathan Bernard Potter as a director on 18 December 2017 (1 page)
17 October 2017Registered office address changed from 49-51 East Road London N1 6AH England to The Foundry 17 Oval Way London SE11 5RR on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 49-51 East Road London N1 6AH England to The Foundry 17 Oval Way London SE11 5RR on 17 October 2017 (1 page)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 July 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
5 July 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
8 May 2017Appointment of Mr Richard Stewart Morris as a director on 25 April 2017 (2 pages)
8 May 2017Termination of appointment of Serena Marie Brown as a director on 25 April 2017 (1 page)
8 May 2017Appointment of Mr Richard Stewart Morris as a director on 25 April 2017 (2 pages)
8 May 2017Termination of appointment of Serena Marie Brown as a director on 25 April 2017 (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
15 June 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
15 June 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
31 May 2016Appointment of Mr Peter David Spencer King as a director on 9 February 2016 (2 pages)
31 May 2016Appointment of Mr Peter David Spencer King as a director on 9 February 2016 (2 pages)
5 October 2015Registered office address changed from 10 Upper Bank Street London E14 5NP to 49-51 East Road London N1 6AH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 10 Upper Bank Street London E14 5NP to 49-51 East Road London N1 6AH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 10 Upper Bank Street London E14 5NP to 49-51 East Road London N1 6AH on 5 October 2015 (1 page)
9 September 2015Annual return made up to 16 August 2015 no member list (7 pages)
9 September 2015Annual return made up to 16 August 2015 no member list (7 pages)
1 July 2015Termination of appointment of Nicholas John Flynn as a director on 29 May 2015 (1 page)
1 July 2015Termination of appointment of George Michael John Peretz as a director on 29 May 2015 (1 page)
1 July 2015Termination of appointment of George Michael John Peretz as a director on 29 May 2015 (1 page)
1 July 2015Termination of appointment of Nicholas John Flynn as a director on 29 May 2015 (1 page)
1 June 2015Registered office address changed from 10 Upper Bank Street London E14 5JJ England to 10 Upper Bank Street London E14 5NP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS to 10 Upper Bank Street London E14 5NP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 10 Upper Bank Street London E14 5JJ England to 10 Upper Bank Street London E14 5NP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 10 Upper Bank Street London E14 5JJ England to 10 Upper Bank Street London E14 5NP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS to 10 Upper Bank Street London E14 5NP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS to 10 Upper Bank Street London E14 5NP on 1 June 2015 (1 page)
26 March 2015Full accounts made up to 31 August 2014 (22 pages)
26 March 2015Full accounts made up to 31 August 2014 (22 pages)
8 September 2014Annual return made up to 16 August 2014 no member list (10 pages)
8 September 2014Annual return made up to 16 August 2014 no member list (10 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 May 2014Full accounts made up to 31 August 2013 (22 pages)
1 May 2014Full accounts made up to 31 August 2013 (22 pages)
21 February 2014Director's details changed for Jessica Catherine Gladstone on 26 November 2013 (2 pages)
21 February 2014Director's details changed for Jessica Catherine Gladstone on 26 November 2013 (2 pages)
18 October 2013Director's details changed for Ms. Birgit Isabel Neu on 1 March 2013 (2 pages)
18 October 2013Director's details changed for Ms. Birgit Isabel Neu on 1 March 2013 (2 pages)
18 October 2013Director's details changed for Miss Sunita Bhambri on 23 September 2013 (2 pages)
18 October 2013Termination of appointment of Matthew Gorman as a director (1 page)
18 October 2013Director's details changed for Miss Sunita Bhambri on 23 September 2013 (2 pages)
18 October 2013Director's details changed for Miss Gillian Mary Arthur on 24 September 2013 (2 pages)
18 October 2013Termination of appointment of Richard Brophy as a director (1 page)
18 October 2013Termination of appointment of Richard Brophy as a director (1 page)
18 October 2013Director's details changed for Miss Gillian Mary Arthur on 24 September 2013 (2 pages)
18 October 2013Termination of appointment of Matthew Gorman as a director (1 page)
20 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 12/05/2011 for Francis Richard Ross Dyton
(5 pages)
20 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 12/05/2011 for Francis Richard Ross Dyton
(5 pages)
16 September 2013Annual return made up to 16 August 2013 no member list (11 pages)
16 September 2013Annual return made up to 16 August 2013 no member list (11 pages)
8 May 2013Director's details changed for Mr. Richard Francis Ross Dyton on 26 July 2011 (2 pages)
8 May 2013Director's details changed for Mr. Richard Francis Ross Dyton on 26 July 2011 (2 pages)
8 February 2013Director's details changed for Ms Serena Brown on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Ms Serena Brown on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Ms Serena Brown on 8 February 2013 (2 pages)
29 January 2013Full accounts made up to 31 August 2012 (20 pages)
29 January 2013Full accounts made up to 31 August 2012 (20 pages)
24 December 2012Appointment of Ms Serena Brown as a director (2 pages)
24 December 2012Appointment of Ms Serena Brown as a director (2 pages)
31 August 2012Annual return made up to 16 August 2012 no member list (10 pages)
31 August 2012Annual return made up to 16 August 2012 no member list (10 pages)
26 July 2012Director's details changed for Miss Sunita Bhambri on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Miss Sunita Bhambri on 25 July 2012 (2 pages)
19 March 2012Full accounts made up to 31 August 2011 (23 pages)
19 March 2012Full accounts made up to 31 August 2011 (23 pages)
14 March 2012Termination of appointment of Kara Irwin as a director (1 page)
14 March 2012Termination of appointment of Kara Irwin as a director (1 page)
14 March 2012Appointment of Miss Sunita Bhambri as a director (2 pages)
14 March 2012Appointment of Miss Sunita Bhambri as a director (2 pages)
16 November 2011Appointment of Mr. Jonathan Bernard Potter as a director (2 pages)
16 November 2011Appointment of Mr. Jonathan Bernard Potter as a director (2 pages)
15 November 2011Appointment of Ms. Birgit Isabel Neu as a director (2 pages)
15 November 2011Appointment of Mr. Matthew David Gorman as a director (2 pages)
15 November 2011Appointment of Ms. Birgit Isabel Neu as a director (2 pages)
15 November 2011Appointment of Mr. Richard Edward Brophy as a director (2 pages)
15 November 2011Appointment of Mr. Richard Edward Brophy as a director (2 pages)
15 November 2011Appointment of Mr. Matthew David Gorman as a director (2 pages)
14 November 2011Appointment of Miss Gillian Mary Arthur as a director (2 pages)
14 November 2011Appointment of Miss Gillian Mary Arthur as a director (2 pages)
9 September 2011Director's details changed for Ms Kara Elizabeth Irwin on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Ms Kara Elizabeth Irwin on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Ms Kara Elizabeth Irwin on 9 September 2011 (2 pages)
8 September 2011Annual return made up to 16 August 2011 no member list (5 pages)
8 September 2011Annual return made up to 16 August 2011 no member list (5 pages)
7 September 2011Director's details changed for Jessica Catherine Gladstone on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Jessica Catherine Gladstone on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Nicholas John Flynn on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Nicholas John Flynn on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Nicholas John Flynn on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Jessica Catherine Gladstone on 7 September 2011 (2 pages)
8 July 2011Appointment of Mr Andrew John Thompson as a secretary (1 page)
8 July 2011Appointment of Mr Andrew John Thompson as a secretary (1 page)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2011Memorandum and Articles of Association (18 pages)
18 May 2011Full accounts made up to 31 August 2010 (21 pages)
18 May 2011Full accounts made up to 31 August 2010 (21 pages)
18 May 2011Memorandum and Articles of Association (18 pages)
12 May 2011Appointment of Mr. Richard Francis Ross Dyton as a director
  • ANNOTATION A Second Filed AP01 was registered on 20/09/2013
(3 pages)
12 May 2011Appointment of Mr. Richard Francis Ross Dyton as a director
  • ANNOTATION A Second Filed AP01 was registered on 20/09/2013
(3 pages)
12 May 2011Appointment of Mr. George Michael John Peretz as a director (2 pages)
12 May 2011Appointment of Mr. George Michael John Peretz as a director (2 pages)
11 May 2011Termination of appointment of Farid Anvari as a director (1 page)
11 May 2011Termination of appointment of Victoria Wakefield as a director (1 page)
11 May 2011Termination of appointment of Farid Anvari as a director (1 page)
11 May 2011Termination of appointment of Victoria Wakefield as a director (1 page)
10 September 2010Director's details changed for Roger George Leese on 16 August 2010 (2 pages)
10 September 2010Annual return made up to 16 August 2010 no member list (7 pages)
10 September 2010Director's details changed for Roger George Leese on 16 August 2010 (2 pages)
10 September 2010Annual return made up to 16 August 2010 no member list (7 pages)
9 September 2010Director's details changed for Farid Anvari on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Victoria Elizabeth Livesey Wakefield on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Farid Anvari on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Jessica Catherine Gladstone on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Victoria Elizabeth Livesey Wakefield on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Jessica Catherine Gladstone on 16 August 2010 (2 pages)
5 July 2010Termination of appointment of Alexandra Marseglia as a secretary (1 page)
5 July 2010Termination of appointment of Alexandra Marseglia as a secretary (1 page)
2 June 2010Termination of appointment of Christopher Marshall as a director (1 page)
2 June 2010Termination of appointment of Christopher Marshall as a director (1 page)
18 May 2010Partial exemption accounts made up to 31 August 2009 (21 pages)
18 May 2010Partial exemption accounts made up to 31 August 2009 (21 pages)
12 April 2010Director's details changed for Ms Kara Elizabeth Irwin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Kara Elizabeth Irwin on 12 April 2010 (2 pages)
8 September 2009Director's change of particulars / victoria wakefield / 07/09/2009 (1 page)
8 September 2009Director's change of particulars / victoria wakefield / 07/09/2009 (1 page)
8 September 2009Annual return made up to 16/08/09 (4 pages)
8 September 2009Director's change of particulars / victoria wakefield / 07/09/2009 (1 page)
8 September 2009Director's change of particulars / victoria wakefield / 07/09/2009 (1 page)
8 September 2009Annual return made up to 16/08/09 (4 pages)
12 August 2009Director's change of particulars / christopher marshall / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / christopher marshall / 12/08/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from advocates for intl dev't beaufort house 11TH floor 15 st botolph street london EC3A 7EE (1 page)
20 April 2009Registered office changed on 20/04/2009 from advocates for intl dev't beaufort house 11TH floor 15 st botolph street london EC3A 7EE (1 page)
21 December 2008Partial exemption accounts made up to 31 August 2008 (20 pages)
21 December 2008Partial exemption accounts made up to 31 August 2008 (20 pages)
24 November 2008Secretary's change of particulars / alexandra marseglia / 02/10/2008 (1 page)
24 November 2008Secretary's change of particulars / alexandra marseglia / 02/10/2008 (1 page)
21 August 2008Annual return made up to 16/08/08 (4 pages)
21 August 2008Secretary's change of particulars / alexandra marseglia / 20/08/2008 (1 page)
21 August 2008Secretary's change of particulars / alexandra marseglia / 20/08/2008 (1 page)
21 August 2008Annual return made up to 16/08/08 (4 pages)
20 August 2008Director's change of particulars / jessica gladstone / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / victoria wakefield / 30/09/2007 (1 page)
20 August 2008Director's change of particulars / victoria wakefield / 30/09/2007 (1 page)
20 August 2008Director's change of particulars / jessica gladstone / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / farid anvari / 22/03/2008 (1 page)
20 August 2008Director's change of particulars / farid anvari / 22/03/2008 (1 page)
10 July 2008Director's change of particulars / jessica pogson / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / jessica pogson / 10/07/2008 (1 page)
15 May 2008Partial exemption accounts made up to 31 August 2007 (34 pages)
15 May 2008Partial exemption accounts made up to 31 August 2007 (34 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Annual return made up to 16/08/07 (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
5 September 2007Registered office changed on 05/09/07 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Annual return made up to 16/08/07 (2 pages)
5 September 2007Director resigned (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2007Memorandum and Articles of Association (10 pages)
25 March 2007Memorandum and Articles of Association (10 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
16 August 2006Incorporation (40 pages)
16 August 2006Incorporation (40 pages)