London
NW10 1NJ
Director Name | Mr Matthew Richard Buchanan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mrs Shwetha Sreekumar |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 October 2023(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Program Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Talbot Gardens Ilford IG3 9TA |
Director Name | Mr James Stewart Christopher Odom |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Ms Camila Mayumi Mizuno |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 08 October 2023(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Miss Danielle Elizabeth Edwards |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Evaluation Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Gregory Johan Cohn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mrs Elise Paige Collins Ash |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Ms Andrea Au |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 February 2024(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Worldclimate Coo |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Allison Burton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 81 Hudson Apartments Chadwell Lane London N8 7RW |
Director Name | Michael Joseph Coleman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Coborn Street London E3 2AB |
Director Name | Francois Josserand |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Senior Manager Fund Programme |
Country of Residence | United Kingdom |
Correspondence Address | 14d Spencer Park London SW18 2SY |
Director Name | Mr Christopher John Lindsay Teesdale |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Recycling Manager |
Country of Residence | England |
Correspondence Address | 82 Moray Road London N4 3LA |
Director Name | Mr Matthew James Taylor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodlark Road Cambridge CB3 0HS |
Director Name | Mrs Christine Henriette Leonie Cellier |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Business Development Centre 7-15 Greatorex Street London E1 5NF |
Director Name | Dr Mervyn Leonard Eastman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 May 2019) |
Role | Change Agents Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Rebecca Maria Victoria Nicholas |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 November 2016) |
Role | Communications Assistant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Mohammed Imran Hussain Choudhury |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2019) |
Role | Prince's Trust - Outcomes Executive |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Ms Bianca-Jade Nixon |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2019) |
Role | Director Of Mummy Matters |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Gregory Johan Cohn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mrs Hannah Bertha Smith |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Nikos Kotinas |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 15 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2024) |
Role | Project Manager - Risk Reporting |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Mehmet Gokcedag |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2021) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Conrad Vince Irudayaraj |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2022) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mrs Patricia Gerhardt Rangel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2022) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Ms Justina Naravaite |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 18 September 2020(14 years after company formation) |
Appointment Duration | 2 years (resigned 22 September 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Ms Anastasia Bartle |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Bartlett Ucl Faculty Of The Built Environment 22 Gordon Street London WC1H 0QB |
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Peter Lukacovic |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 19 December 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2022) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Ms Isabella Rose Matthewson |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2023) |
Role | Financial Regulator |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mrs Fiona Moldovan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 December 2022) |
Role | Energy Market Specialist |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Website | seedsforgrowth.net |
---|
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,027 |
Current Liabilities | £20,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
3 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
22 September 2020 | Appointment of Ms Justina Naravaite as a director on 18 September 2020 (2 pages) |
22 September 2020 | Appointment of Ms Anastasia Bartle as a director on 18 September 2020 (2 pages) |
28 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (4 pages) |
28 January 2020 | Amended total exemption full accounts made up to 31 March 2018 (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 December 2019 | Appointment of Mrs Patricia Gerhardt Rangel as a director on 1 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of James Malcolm Swallow as a director on 29 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Mohammed Imran Hussain Choudhury as a director on 14 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Bianca-Jade Nixon as a director on 14 November 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Mr Conrad Vince Irudayaraj as a director on 28 August 2019 (2 pages) |
15 May 2019 | Termination of appointment of Gregory Johan Cohn as a director on 15 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Mervyn Leonard Eastman as a director on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Ms Hannah Smith as a director on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Nikos Kotinas as a director on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Mehmet Gokcedag as a director on 15 May 2019 (2 pages) |
7 December 2018 | Appointment of Mr Gregory Johan Cohn as a director on 1 December 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 September 2018 | Director's details changed for Mr Malcolm James Swallow on 1 April 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr James Malcolm Swallow on 1 April 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Ms Bianca-Jade Nixon as a director on 16 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (8 pages) |
25 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 November 2016 | Termination of appointment of Rebecca Maria Victoria Nicholas as a director on 26 November 2016 (1 page) |
26 November 2016 | Termination of appointment of Rebecca Maria Victoria Nicholas as a director on 26 November 2016 (1 page) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
5 September 2016 | Appointment of Mr Mohammed Imran Hussain Choudhury as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Mohammed Imran Hussain Choudhury as a director on 1 September 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 September 2015 | Annual return made up to 20 September 2015 no member list (3 pages) |
20 September 2015 | Annual return made up to 20 September 2015 no member list (3 pages) |
4 September 2015 | Registered office address changed from C/O Unit 3 Business Development Centre 7-15 Greatorex Street London England E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Unit 3 Business Development Centre 7-15 Greatorex Street London England E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 20 September 2014 no member list (3 pages) |
3 October 2014 | Annual return made up to 20 September 2014 no member list (3 pages) |
15 May 2014 | Termination of appointment of Christopher Teesdale as a director (1 page) |
15 May 2014 | Appointment of Mr Malcolm James Swallow as a director (2 pages) |
15 May 2014 | Appointment of Mr Malcolm James Swallow as a director (2 pages) |
15 May 2014 | Termination of appointment of Christopher Teesdale as a director (1 page) |
18 February 2014 | Director's details changed for Ms Rebecca Maria Victoria Hallifax on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Ms Rebecca Maria Victoria Hallifax on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Ms Rebecca Maria Victoria Hallifax on 1 February 2014 (2 pages) |
31 January 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
31 January 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
30 September 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
6 July 2013 | Termination of appointment of Matthew Taylor as a director (1 page) |
6 July 2013 | Termination of appointment of Matthew Taylor as a director (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 November 2012 | Director's details changed for Ms Rebecca Maria Victoria Halifax on 17 November 2012 (2 pages) |
17 November 2012 | Termination of appointment of Christine Cellier as a director (1 page) |
17 November 2012 | Director's details changed for Ms Rebecca Maria Victoria Halifax on 17 November 2012 (2 pages) |
17 November 2012 | Termination of appointment of Christine Cellier as a director (1 page) |
6 November 2012 | Appointment of Ms Rebecca Maria Victoria Halifax as a director (2 pages) |
6 November 2012 | Appointment of Dr Mervyn Leonard Eastman as a director (2 pages) |
6 November 2012 | Appointment of Ms Rebecca Maria Victoria Halifax as a director (2 pages) |
6 November 2012 | Appointment of Dr Mervyn Leonard Eastman as a director (2 pages) |
19 October 2012 | Registered office address changed from Business Development Centre Unit 6 7-15 Greatorex Street London E1 5NF on 19 October 2012 (1 page) |
19 October 2012 | Annual return made up to 20 September 2012 no member list (5 pages) |
19 October 2012 | Appointment of Ms Christine Henriette Leonie Cellier as a director (2 pages) |
19 October 2012 | Annual return made up to 20 September 2012 no member list (5 pages) |
19 October 2012 | Appointment of Ms Christine Henriette Leonie Cellier as a director (2 pages) |
19 October 2012 | Registered office address changed from Business Development Centre Unit 6 7-15 Greatorex Street London E1 5NF on 19 October 2012 (1 page) |
17 August 2012 | Termination of appointment of Michael Coleman as a director (1 page) |
17 August 2012 | Termination of appointment of Michael Coleman as a director (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 October 2011 | Annual return made up to 20 September 2011 no member list (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 no member list (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Termination of appointment of Francois Josserand as a director (1 page) |
25 November 2010 | Director's details changed for Michael Joseph Coleman on 20 September 2010 (2 pages) |
25 November 2010 | Director's details changed for Michael Joseph Coleman on 20 September 2010 (2 pages) |
25 November 2010 | Termination of appointment of Francois Josserand as a director (1 page) |
25 November 2010 | Appointment of Mr Matthew James Taylor as a director (2 pages) |
25 November 2010 | Annual return made up to 20 September 2010 no member list (5 pages) |
25 November 2010 | Appointment of Mr Matthew James Taylor as a director (2 pages) |
25 November 2010 | Annual return made up to 20 September 2010 no member list (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 October 2009 | Annual return made up to 20 September 2009 no member list (3 pages) |
19 October 2009 | Annual return made up to 20 September 2009 no member list (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 October 2008 | Appointment terminated director allison burton (1 page) |
16 October 2008 | Appointment terminated director allison burton (1 page) |
16 October 2008 | Annual return made up to 20/09/08 (3 pages) |
16 October 2008 | Annual return made up to 20/09/08 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: business development centre, 7-15 greatorex street, london, E1 5NF (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Annual return made up to 20/09/07 (2 pages) |
18 October 2007 | Annual return made up to 20/09/07 (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: business development centre, 7-15 greatorex street, london, E1 5NF (1 page) |
10 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
10 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 September 2006 | Incorporation (39 pages) |
20 September 2006 | Incorporation (39 pages) |