London
SW9 7AA
Director Name | Mr Navin Kikabhai |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Anthony Ford Shubrook |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Shamim Ali |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 336 Allfie, We Are 336 336 Brixton Road London SW9 7AA |
Director Name | Ms Tasnim Hassan |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mrs Olcay Ucurel Lee |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 November 2023(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Diana Simpson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 132 Wimbledon Park Road Southfield London SW18 5UG |
Director Name | Roseanna Walker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Zelda McCollum |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brindley Street New Cross London SE14 6PA |
Director Name | Mr Laurence Antony Clark |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Trainer And Writer |
Country of Residence | England |
Correspondence Address | 2 Pennant Avenue West Derby Liverpool Merseyside L12 5JX |
Director Name | Steven Thomas Cornish |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drakes Drive Stevenage Hertfordshire SG2 0EX |
Director Name | Ms Joanna Rosemary Cameron |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Elms Crescent London SW4 8QQ |
Director Name | Royston Antone Joseph Webb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Head Of Policy |
Correspondence Address | 4 Walsham House East Street London SE17 2HO |
Director Name | Christopher Geoffrey Sherwood |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Linda Shaw |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Anne Pridmore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Llamedos 60 East Street Market Harborough Leicestershire LE16 9AE |
Director Name | Mr John Sanderson Parry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barnwood Pound Hill Crawley West Sussex RH10 7TH |
Director Name | Mrs Janet Mary Nicholas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Adele Hoskison Clark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Development Officer |
Correspondence Address | 2 Pennant Avenue West Derby Liverpool Merseyside L12 5JX |
Director Name | Simon Gardner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Advocacy Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 3 May Court Pincott Road London SW19 2LE |
Secretary Name | Ms Simone Florence Aspis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Churchill Road Willesden London NW2 5EA |
Director Name | Ms Kate Elizabeth Caryer |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 21a Muswell Hill Road London N10 2BJ |
Director Name | Miss Kea Mary Horvers |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2010) |
Role | Equalities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 303 Shakespeare Road Brixton London SE24 0QD |
Director Name | Mrs Hilary Newth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Nigel John Utton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Miss Katherine Sarah Fraser |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2015) |
Role | Work Advisor |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Mik Scarlet |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2014) |
Role | Performer |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Dr Miro Griffiths |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British,Slovenian |
Status | Resigned |
Appointed | 09 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 March 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Lucia Lena Franca Bellini |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2016) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Francis Robert Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Mohammed Mohsan Ali |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Michael John Lambert |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 09 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Nigel John Utton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 2019) |
Role | Oestopath |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Mohammed Mohsan-Ali |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 October 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 336 Brixton Road Allfie London SW9 7AA |
Director Name | Ms Sophie Anna Kleanthous |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2023) |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Website | allfie.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77376030 |
Telephone region | London |
Registered Address | 336 Brixton Road London SW9 7AA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £168,702 |
Net Worth | £113,676 |
Cash | £138,071 |
Current Liabilities | £27,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
2 December 2020 | Termination of appointment of Mohammed Mohsan-Ali as a director on 22 October 2020 (1 page) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
13 April 2020 | Appointment of Ms Shamim Ali as a director on 11 September 2019 (2 pages) |
15 December 2019 | Termination of appointment of Mohammed Mohsan Ali as a director on 30 October 2019 (1 page) |
15 December 2019 | Appointment of Mr Joeseph Whittaker as a director on 12 March 2011 (2 pages) |
15 December 2019 | Appointment of Mr Mohammed Mohsan-Ali as a director on 10 December 2019 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
5 November 2019 | Termination of appointment of Nigel John Utton as a director on 11 September 2019 (1 page) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Steven Thomas Cornish as a director on 11 July 2018 (1 page) |
6 November 2018 | Appointment of Mr Nigel Utton as a director on 24 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
9 February 2017 | Termination of appointment of Roseanna Walker as a director on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Roseanna Walker as a director on 8 February 2017 (1 page) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Lucia Bellini as a director on 22 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Lucia Bellini as a director on 22 September 2016 (1 page) |
31 August 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
31 August 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
26 May 2016 | Termination of appointment of Francis Robert Mills as a director on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Michael John Lambert as a director on 10 February 2016 (2 pages) |
26 May 2016 | Termination of appointment of Francis Robert Mills as a director on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Michael John Lambert as a director on 10 February 2016 (2 pages) |
21 April 2016 | Appointment of Mr Mohammed Mohsan Ali as a director on 10 February 2016 (2 pages) |
21 April 2016 | Appointment of Mr Mohammed Mohsan Ali as a director on 10 February 2016 (2 pages) |
10 November 2015 | Termination of appointment of Katherine Sarah Fraser as a director on 17 October 2015 (1 page) |
10 November 2015 | Annual return made up to 3 November 2015 no member list (7 pages) |
10 November 2015 | Termination of appointment of Hilary Newth as a director on 17 October 2015 (1 page) |
10 November 2015 | Annual return made up to 3 November 2015 no member list (7 pages) |
10 November 2015 | Termination of appointment of Hilary Newth as a director on 17 October 2015 (1 page) |
10 November 2015 | Annual return made up to 3 November 2015 no member list (7 pages) |
10 November 2015 | Termination of appointment of Katherine Sarah Fraser as a director on 17 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Kate Elizabeth Caryer as a director on 17 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Kate Elizabeth Caryer as a director on 17 October 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
15 July 2015 | Appointment of Mr Anthony Ford Shubrook as a director on 17 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Anthony Ford Shubrook as a director on 17 June 2015 (2 pages) |
6 November 2014 | Annual return made up to 3 November 2014 no member list (8 pages) |
6 November 2014 | Annual return made up to 3 November 2014 no member list (8 pages) |
6 November 2014 | Annual return made up to 3 November 2014 no member list (8 pages) |
27 October 2014 | Termination of appointment of Mik Scarlet as a director on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Nigel John Utton as a director on 1 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Nigel John Utton as a director on 1 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Nigel John Utton as a director on 1 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Mik Scarlet as a director on 27 October 2014 (1 page) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
6 November 2013 | Annual return made up to 3 November 2013 no member list (9 pages) |
6 November 2013 | Annual return made up to 3 November 2013 no member list (9 pages) |
6 November 2013 | Annual return made up to 3 November 2013 no member list (9 pages) |
25 September 2013 | Appointment of Mr Francis Robert Mills as a director (2 pages) |
25 September 2013 | Appointment of Mr Francis Robert Mills as a director (2 pages) |
5 September 2013 | Termination of appointment of Christopher Sherwood as a director (1 page) |
5 September 2013 | Termination of appointment of Christopher Sherwood as a director (1 page) |
26 July 2013 | Termination of appointment of Simon Gardner as a director (1 page) |
26 July 2013 | Termination of appointment of Simon Gardner as a director (1 page) |
13 June 2013 | Appointment of Ms Lucia Bellini as a director (2 pages) |
13 June 2013 | Appointment of Ms Lucia Bellini as a director (2 pages) |
13 June 2013 | Termination of appointment of Linda Shaw as a director (1 page) |
13 June 2013 | Termination of appointment of Linda Shaw as a director (1 page) |
5 February 2013 | Termination of appointment of Janet Nicholas as a director (1 page) |
5 February 2013 | Termination of appointment of Janet Nicholas as a director (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
6 November 2012 | Annual return made up to 3 November 2012 no member list (11 pages) |
6 November 2012 | Annual return made up to 3 November 2012 no member list (11 pages) |
6 November 2012 | Annual return made up to 3 November 2012 no member list (11 pages) |
16 May 2012 | Appointment of Mr Miro Griffiths as a director (2 pages) |
16 May 2012 | Appointment of Mr Miro Griffiths as a director (2 pages) |
9 November 2011 | Annual return made up to 3 November 2011 no member list (9 pages) |
9 November 2011 | Annual return made up to 3 November 2011 no member list (9 pages) |
9 November 2011 | Annual return made up to 3 November 2011 no member list (9 pages) |
8 November 2011 | Director's details changed for Linda Shaw on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Christopher Geoffrey Sherwood on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr Mik Scarlet as a director (2 pages) |
8 November 2011 | Director's details changed for Sarifa Patel on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of Miss Katherine Sarah Fraser as a director (2 pages) |
8 November 2011 | Director's details changed for Janet Mary Nicholas on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Roseanna Walker on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Linda Shaw on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Roseanna Walker on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Sarifa Patel on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Linda Shaw on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr Mik Scarlet as a director (2 pages) |
8 November 2011 | Director's details changed for Janet Mary Nicholas on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of Miss Katherine Sarah Fraser as a director (2 pages) |
8 November 2011 | Director's details changed for Roseanna Walker on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Christopher Geoffrey Sherwood on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Christopher Geoffrey Sherwood on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Sarifa Patel on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Janet Mary Nicholas on 8 November 2011 (2 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
3 March 2011 | Appointment of Mrs Hilary Newth as a director (2 pages) |
3 March 2011 | Appointment of Mrs Hilary Newth as a director (2 pages) |
3 March 2011 | Appointment of Mr Nigel John Utton as a director (2 pages) |
3 March 2011 | Appointment of Mr Nigel John Utton as a director (2 pages) |
3 March 2011 | Appointment of Mr Navin Kikabhai as a director (2 pages) |
3 March 2011 | Appointment of Mr Joseph Whittaker as a director (2 pages) |
3 March 2011 | Appointment of Mr Joseph Whittaker as a director (2 pages) |
3 March 2011 | Appointment of Mr Navin Kikabhai as a director (2 pages) |
14 December 2010 | Termination of appointment of Kea Horvers as a director (1 page) |
14 December 2010 | Termination of appointment of John Parry as a director (1 page) |
14 December 2010 | Termination of appointment of John Parry as a director (1 page) |
14 December 2010 | Termination of appointment of Joanna Cameron as a director (1 page) |
14 December 2010 | Termination of appointment of Zelda Mccollum as a director (1 page) |
14 December 2010 | Termination of appointment of Kea Horvers as a director (1 page) |
14 December 2010 | Termination of appointment of Joanna Cameron as a director (1 page) |
14 December 2010 | Termination of appointment of Zelda Mccollum as a director (1 page) |
14 December 2010 | Termination of appointment of Derek Wilson as a director (1 page) |
14 December 2010 | Termination of appointment of Derek Wilson as a director (1 page) |
5 November 2010 | Annual return made up to 3 November 2010 no member list (14 pages) |
5 November 2010 | Annual return made up to 3 November 2010 no member list (14 pages) |
5 November 2010 | Annual return made up to 3 November 2010 no member list (14 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
3 November 2009 | Director's details changed for Zelda Mccollum on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Thomas Cornish on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Sanderson Parry on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kate Caryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Janet Mary Nicholas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Janet Mary Nicholas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kate Caryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Roseanna Walker on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Roseanna Walker on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Sanderson Parry on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Derek Wilson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Gardner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Derek Wilson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Gardner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sarifa Patel on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Miss Kea Mary Horvers on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sarifa Patel on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Linda Shaw on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Thomas Cornish on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Janet Mary Nicholas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Thomas Cornish on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanna Rosemary Cameron on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Zelda Mccollum on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanna Rosemary Cameron on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanna Rosemary Cameron on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 no member list (9 pages) |
3 November 2009 | Director's details changed for Sarifa Patel on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher Geoffrey Sherwood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher Geoffrey Sherwood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Gardner on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kate Caryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Zelda Mccollum on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Derek Wilson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 no member list (9 pages) |
3 November 2009 | Director's details changed for Miss Kea Mary Horvers on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Linda Shaw on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Miss Kea Mary Horvers on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Roseanna Walker on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Linda Shaw on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Sanderson Parry on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 no member list (9 pages) |
3 November 2009 | Director's details changed for Christopher Geoffrey Sherwood on 3 November 2009 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
14 April 2009 | Director appointed mr john parry (1 page) |
14 April 2009 | Director appointed miss kea mary horvers (1 page) |
14 April 2009 | Director appointed miss kea mary horvers (1 page) |
14 April 2009 | Director appointed mr john parry (1 page) |
8 April 2009 | Appointment terminated director adele hoskison clark (1 page) |
8 April 2009 | Appointment terminated director stephen cornish (1 page) |
8 April 2009 | Appointment terminated director anne pridmore (1 page) |
8 April 2009 | Appointment terminated director diana simpson (1 page) |
8 April 2009 | Appointment terminated director laurence clark (1 page) |
8 April 2009 | Appointment terminated director stephen cornish (1 page) |
8 April 2009 | Appointment terminated director laurence clark (1 page) |
8 April 2009 | Appointment terminated director anne pridmore (1 page) |
8 April 2009 | Appointment terminated director adele hoskison clark (1 page) |
8 April 2009 | Appointment terminated director diana simpson (1 page) |
19 March 2009 | Director appointed kate caryer (2 pages) |
19 March 2009 | Director appointed kate caryer (2 pages) |
19 March 2009 | Director appointed stephen thomas cornish (2 pages) |
19 March 2009 | Director appointed stephen thomas cornish (2 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (27 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (27 pages) |
4 November 2008 | Annual return made up to 03/11/08 (6 pages) |
4 November 2008 | Annual return made up to 03/11/08 (6 pages) |
30 October 2008 | Director's change of particulars / adele hoskison clark / 30/11/2006 (1 page) |
30 October 2008 | Director's change of particulars / adele hoskison clark / 30/11/2006 (1 page) |
30 October 2008 | Director's change of particulars / laurence clark / 30/11/2006 (1 page) |
30 October 2008 | Director's change of particulars / laurence clark / 30/11/2006 (1 page) |
1 October 2008 | Appointment terminated secretary simone aspis (1 page) |
1 October 2008 | Appointment terminated secretary simone aspis (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from room 1 1ST floor winchester house kennington business estate 11 cranmer road london SW9 6EJ (1 page) |
12 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/03/2007 (1 page) |
12 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/03/2007 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from room 1 1ST floor winchester house kennington business estate 11 cranmer road london SW9 6EJ (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Annual return made up to 03/11/07 (3 pages) |
27 November 2007 | Annual return made up to 03/11/07 (3 pages) |
27 November 2007 | Director resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
3 November 2006 | Incorporation (42 pages) |
3 November 2006 | Incorporation (42 pages) |