London
SE14 6NW
Director Name | Mr Ian James Webster |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mr Shahrukh Bhatty |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Management Accountant, South Bank Employers Group |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Secretary Name | Mr AndrÉ Naffis-Sahely |
---|---|
Status | Current |
Appointed | 13 January 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mr Jack Castle |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mr Rory John Nolan Waterman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Poet |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Prof Jane Haville Desmarais |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Ms Imtiaz Anil Dharker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(16 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Poet |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Secretary Name | Niall Campbell |
---|---|
Status | Current |
Appointed | 12 March 2024(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Moniza Alvi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wolseley Avenue London SW19 8BQ |
Director Name | Pascale Petit |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Freelance Poet |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clacton Road London E17 8AR |
Director Name | Mr Paul Garth (Gary) McKeone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 106 Casewick Road West Norwood London SE27 0SY |
Secretary Name | Maurice Gerard Riordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Daniels Road London SE15 3LR |
Director Name | Ms Sarah Crown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2013) |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 134a Shakspeare Walk London N16 8TA |
Director Name | Mr Matthew Muresan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 July 2015) |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Finsbury Avenue London EC2M 2PP |
Director Name | Ms Jan Clements |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Secretary Name | Miss Colette Bryce |
---|---|
Status | Resigned |
Appointed | 11 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2013) |
Role | Company Director |
Correspondence Address | 81 Lambeth Walk London SE11 6DX |
Director Name | Laura Forman |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2013) |
Role | Writing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Kathryn Maris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Poet, Writer, Part-Time Lecturer |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Jessica Louise Clark |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mali Morris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2019) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Ms Louise Rosalind Bangay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2019) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Secretary Name | Ahren Warner |
---|---|
Status | Resigned |
Appointed | 26 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | James Miller |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Novelist / Academic |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Isobel Margaret Dixon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 20 November 2013(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 November 2019) |
Role | Literary Agent And Poet |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Miss Sophia Blackwell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Ms Karen McCarthy Woolf |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mr Chris Pitsillides |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Secretary Name | Ms Martha Sprackland |
---|---|
Status | Resigned |
Appointed | 26 June 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2021) |
Role | Company Director |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Ms Naosheen Sabba Pervez |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2023) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Astrid Alben |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2023) |
Role | Poet, Translator, Editor. |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Maura Dooley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(13 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2021) |
Role | Poet And Academic |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Claudia Daventry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2021) |
Role | Poet |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Ms Spirit De La Mare |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2022) |
Role | Director And Pr |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mr Justin Owen Picton Cook |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Director Name | Mr Tobe Ofili |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2023) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | Goldsmiths Lewisham Way London SE14 6NW |
Website | poetrylondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86917260 |
Telephone region | London |
Registered Address | Goldsmiths Lewisham Way London SE14 6NW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £124,987 |
Net Worth | £48,084 |
Cash | £45,972 |
Current Liabilities | £5,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
---|---|
5 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
27 October 2023 | Appointment of Ms Imtiaz Anil Dharker as a director on 19 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Phoebe Walker as a director on 19 October 2023 (1 page) |
13 September 2023 | Appointment of Professor Jane Haville Desmarais as a director on 8 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Naosheen Sabba Pervez as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Tobe Ofili as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Astrid Alben as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Akiho Schilz as a director on 8 September 2023 (1 page) |
8 September 2023 | Appointment of Mr Rory John Nolan Waterman as a director on 8 September 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
20 October 2022 | Termination of appointment of Spirit De La Mare as a director on 29 September 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
25 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Claudia Daventry as a director on 8 July 2021 (1 page) |
26 March 2021 | Termination of appointment of Justin Owen Picton Cook as a director on 23 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Sophia Blackwell as a director on 12 March 2021 (1 page) |
17 February 2021 | Termination of appointment of Maura Dooley as a director on 28 January 2021 (1 page) |
17 February 2021 | Appointment of Mr Jack Castle as a director on 28 January 2021 (2 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
17 February 2021 | Appointment of Mr Tobe Ofili as a director on 28 January 2021 (2 pages) |
17 February 2021 | Appointment of Ms Phoebe Walker as a director on 28 January 2020 (2 pages) |
21 January 2021 | Secretary's details changed for Dr André Naffis-Sahely on 21 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Martha Sprackland as a secretary on 13 January 2021 (1 page) |
20 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
20 January 2021 | Appointment of Dr André Naffis-Sahely as a secretary on 13 January 2021 (2 pages) |
20 November 2020 | Appointment of Mr Justin Owen Picton Cook as a director on 5 November 2020 (2 pages) |
10 July 2020 | Appointment of Ms Spirit De La Mare as a director on 2 July 2020 (2 pages) |
10 July 2020 | Appointment of Maura Dooley as a director on 2 July 2020 (2 pages) |
9 July 2020 | Appointment of Claudia Daventry as a director on 2 July 2020 (2 pages) |
30 March 2020 | Appointment of Shahrukh Bhatty as a director on 25 March 2020 (2 pages) |
30 March 2020 | Appointment of Astrid Alben as a director on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Ian James Webster as a director on 25 March 2020 (2 pages) |
23 March 2020 | Appointment of Ms Lisa Kiew as a director on 5 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Chris Pitsillides as a director on 5 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Charlotte Stevens as a director on 5 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Alexandra Pryce as a director on 5 March 2020 (1 page) |
20 March 2020 | Appointment of Mrs Naosheen Sabba Pervez as a director on 5 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
20 November 2019 | Director's details changed for Ms Aki Schilz on 14 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Louise Rosalind Bangay as a director on 14 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Karen Mccarthy Woolf as a director on 14 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Isobel Margaret Dixon as a director on 14 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Jessica Louise Clark as a director on 14 November 2019 (1 page) |
3 July 2019 | Appointment of Ms Charlotte Stevens as a director on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Mali Morris as a director on 26 June 2019 (1 page) |
27 June 2019 | Director's details changed for Miss Sophia Blackwell on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Gwendolyn Tietze as a director on 26 June 2019 (1 page) |
27 June 2019 | Appointment of Ms Aki Schilz as a director on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Ahren Warner as a secretary on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Oliver Max Rivers as a director on 26 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Chris Pitsillides as a director on 26 June 2019 (2 pages) |
27 June 2019 | Appointment of Ms Martha Sprackland as a secretary on 26 June 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
8 August 2018 | Registered office address changed from The Albany Douglas Way London SE8 4AG to Goldsmiths Lewisham Way London SE14 6NW on 8 August 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
22 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Ms Gwendolyn Tietze as a director on 22 February 2017 (2 pages) |
3 April 2017 | Appointment of Ms Gwendolyn Tietze as a director on 22 February 2017 (2 pages) |
31 March 2017 | Termination of appointment of Kathryn Maris as a director on 22 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Kathryn Maris as a director on 22 February 2017 (1 page) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
16 December 2016 | Termination of appointment of Christopher John Reid as a director on 17 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Christopher John Reid as a director on 17 November 2016 (1 page) |
16 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
3 December 2015 | Annual return made up to 24 November 2015 no member list (7 pages) |
3 December 2015 | Annual return made up to 24 November 2015 no member list (7 pages) |
20 November 2015 | Termination of appointment of James Miller as a director on 15 October 2015 (1 page) |
20 November 2015 | Termination of appointment of James Miller as a director on 15 October 2015 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
21 August 2015 | Termination of appointment of Matthew Muresan as a director on 10 July 2015 (1 page) |
21 August 2015 | Termination of appointment of George Gabor Szirtes as a director on 10 July 2015 (1 page) |
21 August 2015 | Appointment of Ms Karen Mccarthy Woolf as a director on 10 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Matthew Muresan as a director on 10 July 2015 (1 page) |
21 August 2015 | Termination of appointment of George Gabor Szirtes as a director on 10 July 2015 (1 page) |
21 August 2015 | Appointment of Ms Karen Mccarthy Woolf as a director on 10 July 2015 (2 pages) |
10 March 2015 | Appointment of Mr Oliver Max Rivers as a director on 28 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Oliver Max Rivers as a director on 28 January 2015 (2 pages) |
24 February 2015 | Appointment of Miss Sophia Blackwell as a director on 28 January 2015 (2 pages) |
24 February 2015 | Appointment of Miss Sophia Blackwell as a director on 28 January 2015 (2 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Annual return made up to 24 November 2014 no member list (7 pages) |
19 December 2014 | Annual return made up to 24 November 2014 no member list (7 pages) |
19 December 2014 | Appointment of Ms Isobel Margaret Dixon as a director on 20 November 2013 (2 pages) |
19 December 2014 | Appointment of Ms Isobel Margaret Dixon as a director on 20 November 2013 (2 pages) |
12 November 2014 | Appointment of Ms Alexandra Pryce as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Ms Alexandra Pryce as a director on 16 July 2014 (2 pages) |
11 November 2014 | Termination of appointment of Paul Garth (Gary) Mckeone as a director on 16 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Jan Clements as a director on 16 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Paul Garth (Gary) Mckeone as a director on 16 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Jan Clements as a director on 16 July 2014 (1 page) |
14 March 2014 | Appointment of Mr George Gabor Szirtes as a director (2 pages) |
14 March 2014 | Appointment of Mr George Gabor Szirtes as a director (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
13 December 2013 | Annual return made up to 24 November 2013 no member list (8 pages) |
13 December 2013 | Annual return made up to 24 November 2013 no member list (8 pages) |
11 December 2013 | Appointment of James Miller as a director (2 pages) |
11 December 2013 | Appointment of James Miller as a director (2 pages) |
10 December 2013 | Termination of appointment of Sarah Crown as a director (1 page) |
10 December 2013 | Termination of appointment of Laura Forman as a director (1 page) |
10 December 2013 | Termination of appointment of Sarah Crown as a director (1 page) |
10 December 2013 | Appointment of Jessica Clark as a director (2 pages) |
10 December 2013 | Appointment of Ms Louise Rosalind Bangay as a director (2 pages) |
10 December 2013 | Appointment of Jessica Clark as a director (2 pages) |
10 December 2013 | Appointment of Mr Christopher John Reid as a director (2 pages) |
10 December 2013 | Appointment of Mali Morris as a director (2 pages) |
10 December 2013 | Appointment of Mr Christopher John Reid as a director (2 pages) |
10 December 2013 | Termination of appointment of Laura Forman as a director (1 page) |
10 December 2013 | Appointment of Ms Louise Rosalind Bangay as a director (2 pages) |
10 December 2013 | Appointment of Mali Morris as a director (2 pages) |
13 August 2013 | Appointment of Ahren Warner as a secretary (1 page) |
13 August 2013 | Registered office address changed from 81 Lambeth Walk London SE11 6DX on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 81 Lambeth Walk London SE11 6DX on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Ahren Warner as a secretary (1 page) |
22 March 2013 | Memorandum and Articles of Association (15 pages) |
22 March 2013 | Memorandum and Articles of Association (15 pages) |
19 February 2013 | Termination of appointment of Maurice Riordan as a director (1 page) |
19 February 2013 | Termination of appointment of Maurice Riordan as a director (1 page) |
19 February 2013 | Termination of appointment of Colette Bryce as a secretary (1 page) |
19 February 2013 | Termination of appointment of Colette Bryce as a secretary (1 page) |
18 February 2013 | Appointment of Kathryn Maris as a director (2 pages) |
18 February 2013 | Appointment of Kathryn Maris as a director (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
13 December 2012 | Annual return made up to 24 November 2012 no member list (7 pages) |
13 December 2012 | Annual return made up to 24 November 2012 no member list (7 pages) |
23 November 2012 | Termination of appointment of Pascale Petit as a director (1 page) |
23 November 2012 | Termination of appointment of Pascale Petit as a director (1 page) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
7 December 2011 | Appointment of Laura Forman as a director (2 pages) |
7 December 2011 | Appointment of Laura Forman as a director (2 pages) |
6 December 2011 | Annual return made up to 24 November 2011 no member list (7 pages) |
6 December 2011 | Annual return made up to 24 November 2011 no member list (7 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 December 2010 | Director's details changed for Ms Jan Johannes on 3 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Ms Jan Johannes on 3 November 2010 (2 pages) |
17 December 2010 | Annual return made up to 24 November 2010 no member list (7 pages) |
17 December 2010 | Annual return made up to 24 November 2010 no member list (7 pages) |
17 December 2010 | Director's details changed for Ms Jan Johannes on 3 November 2010 (2 pages) |
20 April 2010 | Appointment of Maurice Gerard Riordan as a director (2 pages) |
20 April 2010 | Appointment of Maurice Gerard Riordan as a director (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 December 2009 | Annual return made up to 24 November 2009 no member list (5 pages) |
17 December 2009 | Director's details changed for Mr Matthew Muresan on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Matthew Muresan on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ms Sarah Crown on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 24 November 2009 no member list (5 pages) |
17 December 2009 | Director's details changed for Pascale Petit on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ms Sarah Crown on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Pascale Petit on 17 December 2009 (2 pages) |
15 December 2009 | Appointment of Miss Colette Bryce as a secretary (1 page) |
15 December 2009 | Appointment of Miss Colette Bryce as a secretary (1 page) |
11 December 2009 | Appointment of Ms Jan Johannes as a director (2 pages) |
11 December 2009 | Termination of appointment of Moniza Alvi as a director (1 page) |
11 December 2009 | Termination of appointment of Maurice Riordan as a secretary (1 page) |
11 December 2009 | Termination of appointment of Moniza Alvi as a director (1 page) |
11 December 2009 | Termination of appointment of Maurice Riordan as a secretary (1 page) |
11 December 2009 | Appointment of Ms Jan Johannes as a director (2 pages) |
15 December 2008 | Director appointed ms sarah crown (1 page) |
15 December 2008 | Annual return made up to 24/11/08 (3 pages) |
15 December 2008 | Director appointed mr matthew muresan (1 page) |
15 December 2008 | Annual return made up to 24/11/08 (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Director appointed ms sarah crown (1 page) |
15 December 2008 | Director appointed mr matthew muresan (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
27 December 2007 | Annual return made up to 24/11/07 (4 pages) |
27 December 2007 | Annual return made up to 24/11/07 (4 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 1 jewel road london E17 4QU (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 1 jewel road london E17 4QU (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
24 November 2006 | Incorporation (30 pages) |
24 November 2006 | Incorporation (30 pages) |