Company NamePoetry London Ltd
Company StatusActive
Company Number06009590
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lisa Kiew
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Finance, Quakers In Britain
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Ian James Webster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Shahrukh Bhatty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleManagement Accountant, South Bank Employers Group
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Secretary NameMr AndrÉ Naffis-Sahely
StatusCurrent
Appointed13 January 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Jack Castle
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Rory John Nolan Waterman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RolePoet
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameProf Jane Haville Desmarais
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMs Imtiaz Anil Dharker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(16 years, 11 months after company formation)
Appointment Duration6 months
RolePoet
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Secretary NameNiall Campbell
StatusCurrent
Appointed12 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMoniza Alvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address26 Wolseley Avenue
London
SW19 8BQ
Director NamePascale Petit
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleFreelance Poet
Country of ResidenceUnited Kingdom
Correspondence Address26 Clacton Road
London
E17 8AR
Director NameMr Paul Garth (Gary) McKeone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNorthern Irish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address106 Casewick Road
West Norwood
London
SE27 0SY
Secretary NameMaurice Gerard Riordan
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Daniels Road
London
SE15 3LR
Director NameMs Sarah Crown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2013)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address134a Shakspeare Walk
London
N16 8TA
Director NameMr Matthew Muresan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 2015)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address2 Finsbury Avenue
London
EC2M 2PP
Director NameMs Jan Clements
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Secretary NameMiss Colette Bryce
StatusResigned
Appointed11 November 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2013)
RoleCompany Director
Correspondence Address81 Lambeth Walk
London
SE11 6DX
Director NameLaura Forman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 November 2013)
RoleWriting Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameKathryn Maris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2013(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RolePoet, Writer, Part-Time Lecturer
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Jessica Louise Clark
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMali Morris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 June 2019)
RoleArtist
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMs Louise Rosalind Bangay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2019)
RoleActress
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Secretary NameAhren Warner
StatusResigned
Appointed26 June 2013(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameJames Miller
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleNovelist / Academic
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Isobel Margaret Dixon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed20 November 2013(6 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 November 2019)
RoleLiterary Agent And Poet
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMiss Sophia Blackwell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 2021)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMs Karen McCarthy Woolf
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2019)
RoleWriter
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Chris Pitsillides
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Secretary NameMs Martha Sprackland
StatusResigned
Appointed26 June 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2021)
RoleCompany Director
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMs Naosheen Sabba Pervez
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2023)
RoleEditor
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameAstrid Alben
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed25 March 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2023)
RolePoet, Translator, Editor.
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMaura Dooley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 January 2021)
RolePoet And Academic
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameClaudia Daventry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 2021)
RolePoet
Country of ResidenceScotland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMs Spirit De La Mare
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2022)
RoleDirector And Pr
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Justin Owen Picton Cook
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(13 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW
Director NameMr Tobe Ofili
Date of BirthAugust 1993 (Born 30 years ago)
NationalityNigerian
StatusResigned
Appointed28 January 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2023)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressGoldsmiths Lewisham Way
London
SE14 6NW

Contact

Websitepoetrylondon.co.uk
Email address[email protected]
Telephone020 86917260
Telephone regionLondon

Location

Registered AddressGoldsmiths
Lewisham Way
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Turnover£124,987
Net Worth£48,084
Cash£45,972
Current Liabilities£5,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
5 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
27 October 2023Appointment of Ms Imtiaz Anil Dharker as a director on 19 October 2023 (2 pages)
26 October 2023Termination of appointment of Phoebe Walker as a director on 19 October 2023 (1 page)
13 September 2023Appointment of Professor Jane Haville Desmarais as a director on 8 September 2023 (2 pages)
8 September 2023Termination of appointment of Naosheen Sabba Pervez as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Tobe Ofili as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Astrid Alben as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Akiho Schilz as a director on 8 September 2023 (1 page)
8 September 2023Appointment of Mr Rory John Nolan Waterman as a director on 8 September 2023 (2 pages)
15 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
20 October 2022Termination of appointment of Spirit De La Mare as a director on 29 September 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
25 November 2021Termination of appointment of Claudia Daventry as a director on 8 July 2021 (1 page)
26 March 2021Termination of appointment of Justin Owen Picton Cook as a director on 23 March 2021 (1 page)
26 March 2021Termination of appointment of Sophia Blackwell as a director on 12 March 2021 (1 page)
17 February 2021Termination of appointment of Maura Dooley as a director on 28 January 2021 (1 page)
17 February 2021Appointment of Mr Jack Castle as a director on 28 January 2021 (2 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
17 February 2021Appointment of Mr Tobe Ofili as a director on 28 January 2021 (2 pages)
17 February 2021Appointment of Ms Phoebe Walker as a director on 28 January 2020 (2 pages)
21 January 2021Secretary's details changed for Dr André Naffis-Sahely on 21 January 2021 (1 page)
20 January 2021Termination of appointment of Martha Sprackland as a secretary on 13 January 2021 (1 page)
20 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
20 January 2021Appointment of Dr André Naffis-Sahely as a secretary on 13 January 2021 (2 pages)
20 November 2020Appointment of Mr Justin Owen Picton Cook as a director on 5 November 2020 (2 pages)
10 July 2020Appointment of Ms Spirit De La Mare as a director on 2 July 2020 (2 pages)
10 July 2020Appointment of Maura Dooley as a director on 2 July 2020 (2 pages)
9 July 2020Appointment of Claudia Daventry as a director on 2 July 2020 (2 pages)
30 March 2020Appointment of Shahrukh Bhatty as a director on 25 March 2020 (2 pages)
30 March 2020Appointment of Astrid Alben as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Ian James Webster as a director on 25 March 2020 (2 pages)
23 March 2020Appointment of Ms Lisa Kiew as a director on 5 March 2020 (2 pages)
20 March 2020Termination of appointment of Chris Pitsillides as a director on 5 March 2020 (1 page)
20 March 2020Termination of appointment of Charlotte Stevens as a director on 5 March 2020 (1 page)
20 March 2020Termination of appointment of Alexandra Pryce as a director on 5 March 2020 (1 page)
20 March 2020Appointment of Mrs Naosheen Sabba Pervez as a director on 5 March 2020 (2 pages)
9 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
20 November 2019Director's details changed for Ms Aki Schilz on 14 November 2019 (2 pages)
20 November 2019Termination of appointment of Louise Rosalind Bangay as a director on 14 November 2019 (1 page)
20 November 2019Termination of appointment of Karen Mccarthy Woolf as a director on 14 November 2019 (1 page)
20 November 2019Termination of appointment of Isobel Margaret Dixon as a director on 14 November 2019 (1 page)
20 November 2019Termination of appointment of Jessica Louise Clark as a director on 14 November 2019 (1 page)
3 July 2019Appointment of Ms Charlotte Stevens as a director on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Mali Morris as a director on 26 June 2019 (1 page)
27 June 2019Director's details changed for Miss Sophia Blackwell on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Gwendolyn Tietze as a director on 26 June 2019 (1 page)
27 June 2019Appointment of Ms Aki Schilz as a director on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Ahren Warner as a secretary on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Oliver Max Rivers as a director on 26 June 2019 (1 page)
27 June 2019Appointment of Mr Chris Pitsillides as a director on 26 June 2019 (2 pages)
27 June 2019Appointment of Ms Martha Sprackland as a secretary on 26 June 2019 (2 pages)
12 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
8 August 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
22 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 April 2017Appointment of Ms Gwendolyn Tietze as a director on 22 February 2017 (2 pages)
3 April 2017Appointment of Ms Gwendolyn Tietze as a director on 22 February 2017 (2 pages)
31 March 2017Termination of appointment of Kathryn Maris as a director on 22 February 2017 (1 page)
31 March 2017Termination of appointment of Kathryn Maris as a director on 22 February 2017 (1 page)
18 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
16 December 2016Termination of appointment of Christopher John Reid as a director on 17 November 2016 (1 page)
16 December 2016Termination of appointment of Christopher John Reid as a director on 17 November 2016 (1 page)
16 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
3 December 2015Annual return made up to 24 November 2015 no member list (7 pages)
3 December 2015Annual return made up to 24 November 2015 no member list (7 pages)
20 November 2015Termination of appointment of James Miller as a director on 15 October 2015 (1 page)
20 November 2015Termination of appointment of James Miller as a director on 15 October 2015 (1 page)
10 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
21 August 2015Termination of appointment of Matthew Muresan as a director on 10 July 2015 (1 page)
21 August 2015Termination of appointment of George Gabor Szirtes as a director on 10 July 2015 (1 page)
21 August 2015Appointment of Ms Karen Mccarthy Woolf as a director on 10 July 2015 (2 pages)
21 August 2015Termination of appointment of Matthew Muresan as a director on 10 July 2015 (1 page)
21 August 2015Termination of appointment of George Gabor Szirtes as a director on 10 July 2015 (1 page)
21 August 2015Appointment of Ms Karen Mccarthy Woolf as a director on 10 July 2015 (2 pages)
10 March 2015Appointment of Mr Oliver Max Rivers as a director on 28 January 2015 (2 pages)
10 March 2015Appointment of Mr Oliver Max Rivers as a director on 28 January 2015 (2 pages)
24 February 2015Appointment of Miss Sophia Blackwell as a director on 28 January 2015 (2 pages)
24 February 2015Appointment of Miss Sophia Blackwell as a director on 28 January 2015 (2 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
19 December 2014Annual return made up to 24 November 2014 no member list (7 pages)
19 December 2014Annual return made up to 24 November 2014 no member list (7 pages)
19 December 2014Appointment of Ms Isobel Margaret Dixon as a director on 20 November 2013 (2 pages)
19 December 2014Appointment of Ms Isobel Margaret Dixon as a director on 20 November 2013 (2 pages)
12 November 2014Appointment of Ms Alexandra Pryce as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Ms Alexandra Pryce as a director on 16 July 2014 (2 pages)
11 November 2014Termination of appointment of Paul Garth (Gary) Mckeone as a director on 16 July 2014 (1 page)
11 November 2014Termination of appointment of Jan Clements as a director on 16 July 2014 (1 page)
11 November 2014Termination of appointment of Paul Garth (Gary) Mckeone as a director on 16 July 2014 (1 page)
11 November 2014Termination of appointment of Jan Clements as a director on 16 July 2014 (1 page)
14 March 2014Appointment of Mr George Gabor Szirtes as a director (2 pages)
14 March 2014Appointment of Mr George Gabor Szirtes as a director (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 December 2013Annual return made up to 24 November 2013 no member list (8 pages)
13 December 2013Annual return made up to 24 November 2013 no member list (8 pages)
11 December 2013Appointment of James Miller as a director (2 pages)
11 December 2013Appointment of James Miller as a director (2 pages)
10 December 2013Termination of appointment of Sarah Crown as a director (1 page)
10 December 2013Termination of appointment of Laura Forman as a director (1 page)
10 December 2013Termination of appointment of Sarah Crown as a director (1 page)
10 December 2013Appointment of Jessica Clark as a director (2 pages)
10 December 2013Appointment of Ms Louise Rosalind Bangay as a director (2 pages)
10 December 2013Appointment of Jessica Clark as a director (2 pages)
10 December 2013Appointment of Mr Christopher John Reid as a director (2 pages)
10 December 2013Appointment of Mali Morris as a director (2 pages)
10 December 2013Appointment of Mr Christopher John Reid as a director (2 pages)
10 December 2013Termination of appointment of Laura Forman as a director (1 page)
10 December 2013Appointment of Ms Louise Rosalind Bangay as a director (2 pages)
10 December 2013Appointment of Mali Morris as a director (2 pages)
13 August 2013Appointment of Ahren Warner as a secretary (1 page)
13 August 2013Registered office address changed from 81 Lambeth Walk London SE11 6DX on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 81 Lambeth Walk London SE11 6DX on 13 August 2013 (1 page)
13 August 2013Appointment of Ahren Warner as a secretary (1 page)
22 March 2013Memorandum and Articles of Association (15 pages)
22 March 2013Memorandum and Articles of Association (15 pages)
19 February 2013Termination of appointment of Maurice Riordan as a director (1 page)
19 February 2013Termination of appointment of Maurice Riordan as a director (1 page)
19 February 2013Termination of appointment of Colette Bryce as a secretary (1 page)
19 February 2013Termination of appointment of Colette Bryce as a secretary (1 page)
18 February 2013Appointment of Kathryn Maris as a director (2 pages)
18 February 2013Appointment of Kathryn Maris as a director (2 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2012Annual return made up to 24 November 2012 no member list (7 pages)
13 December 2012Annual return made up to 24 November 2012 no member list (7 pages)
23 November 2012Termination of appointment of Pascale Petit as a director (1 page)
23 November 2012Termination of appointment of Pascale Petit as a director (1 page)
6 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
7 December 2011Appointment of Laura Forman as a director (2 pages)
7 December 2011Appointment of Laura Forman as a director (2 pages)
6 December 2011Annual return made up to 24 November 2011 no member list (7 pages)
6 December 2011Annual return made up to 24 November 2011 no member list (7 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
17 December 2010Director's details changed for Ms Jan Johannes on 3 November 2010 (2 pages)
17 December 2010Director's details changed for Ms Jan Johannes on 3 November 2010 (2 pages)
17 December 2010Annual return made up to 24 November 2010 no member list (7 pages)
17 December 2010Annual return made up to 24 November 2010 no member list (7 pages)
17 December 2010Director's details changed for Ms Jan Johannes on 3 November 2010 (2 pages)
20 April 2010Appointment of Maurice Gerard Riordan as a director (2 pages)
20 April 2010Appointment of Maurice Gerard Riordan as a director (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 December 2009Annual return made up to 24 November 2009 no member list (5 pages)
17 December 2009Director's details changed for Mr Matthew Muresan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Matthew Muresan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ms Sarah Crown on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 24 November 2009 no member list (5 pages)
17 December 2009Director's details changed for Pascale Petit on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ms Sarah Crown on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Pascale Petit on 17 December 2009 (2 pages)
15 December 2009Appointment of Miss Colette Bryce as a secretary (1 page)
15 December 2009Appointment of Miss Colette Bryce as a secretary (1 page)
11 December 2009Appointment of Ms Jan Johannes as a director (2 pages)
11 December 2009Termination of appointment of Moniza Alvi as a director (1 page)
11 December 2009Termination of appointment of Maurice Riordan as a secretary (1 page)
11 December 2009Termination of appointment of Moniza Alvi as a director (1 page)
11 December 2009Termination of appointment of Maurice Riordan as a secretary (1 page)
11 December 2009Appointment of Ms Jan Johannes as a director (2 pages)
15 December 2008Director appointed ms sarah crown (1 page)
15 December 2008Annual return made up to 24/11/08 (3 pages)
15 December 2008Director appointed mr matthew muresan (1 page)
15 December 2008Annual return made up to 24/11/08 (3 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Director appointed ms sarah crown (1 page)
15 December 2008Director appointed mr matthew muresan (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 May 2008Resolutions
  • RES13 ‐ Accounting ref date changed 15/02/2008
(1 page)
21 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
21 May 2008Resolutions
  • RES13 ‐ Accounting ref date changed 15/02/2008
(1 page)
21 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
27 December 2007Annual return made up to 24/11/07 (4 pages)
27 December 2007Annual return made up to 24/11/07 (4 pages)
29 November 2007Registered office changed on 29/11/07 from: 1 jewel road london E17 4QU (1 page)
29 November 2007Registered office changed on 29/11/07 from: 1 jewel road london E17 4QU (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 November 2006Incorporation (30 pages)
24 November 2006Incorporation (30 pages)