Company NameManor House Development Trust
Company StatusActive
Company Number06203804
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Simon Peter Donovan
NationalityBritish
StatusCurrent
Appointed30 June 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressRobin Community Centre Kayani Avenue
London
N4 2HF
Director NameMiss Samantha Cheadle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSocial And Economic Regeneration Manager
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMs Kristine Stave
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 July 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMs Leonie Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMs Jaime Louse Powell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Director
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMr Joseph Russel Arthur
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(16 years, 1 month after company formation)
Appointment Duration1 year
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMr Adrian Richard Essex
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(16 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameCllr Sarah Joanna Young
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(16 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameVeronica Mensah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleSchool Health Care Assistant
Country of ResidenceUnited Kingdom
Correspondence Address39 Savernake House
Woodberry Down Estate
Seven Sisters Road
London
N4 1QU
Director NamePeter Naughton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address133 Woodberry Grove
London
N4 2SB
Director NameSarah Marsh
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleOutreach Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Ennerdale House
Hackney
London
N4 2RP
Secretary NameMs Melanie Clare Aust
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Nevill Road
London
N16 8SW
Director NameSheila Coxon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Savernake House
Woodberry Down
London
N4 1QU
Director NameMr John Raymond Ryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Road
London
N4 1PZ
Director NameMr Neil Sams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 April 2014)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRedmond Community Centre Kayani Avenue
Hackney
London
N4 2HF
Director NameMr Anthony William Arrigan
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2012(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address57 Watersreach Appartments
Kayani Avenue
London
N4 2HF
Director NameMr Michael Jones
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address76 Shaftesbury Court
Provost Estate
London
N1 7QX
Director NameMr Jonathan Paul Burke
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2020)
RoleSenior Researcher
Country of ResidenceEngland
Correspondence Address22 Bergholt Crescent
London
N16 5JE
Director NameMs Shirley Gayle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2022)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address20 20 Leighfield House
Woodberry Down
London
N4 2TR
Director NameMr Darren Parker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address558 Old Ford Road
London
E3 2LY
Director NameMs Paula Althea Hines
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2016)
RoleCommissioning Manager
Country of ResidenceEngland
Correspondence Address145 Maybank Avenue
Wembley
Middlesex
HA0 2TD
Director NameMs Rachel Doyle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maplewood Apartments Katherine Close
Woodberry Grove
London
N4 1FP
Director NameMs Annette Doyle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Maplewood Apartments Katherine Close
Woodberry Grove
London
N4 1FP
Director NameMr Geoffrey Bell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 25 June 2014)
RoleChair Of Wdco Board
Country of ResidenceUnited Kingdom
Correspondence Address6 Maplewood Apartments Katherine Close
Woodberry Grove
London
N4 1FP
Director NameMs Emma Barker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2014)
RoleAssistant Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lichen Court Queens Drive
London
N4 2BH
Director NameMs Rebecca Crow
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2015)
RoleAssistant Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address189a Sumatra Road
London
NW6 1PF
Director NameMr Arya Andrew Alatsas
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGreek
StatusResigned
Appointed30 September 2014(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Waterside Apartments Goodchild Road
London
N4 2AJ
Director NameMs Maria Luisa De Azeredo De Dornelas
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2014(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2015)
RoleOccupation Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Aqua Apartments Goodchild Road
London
N4 2BP
Director NameMs Jaqueline Myers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2017)
RoleMother
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
Hackney
London
N4 2HF
Director NameMr Daniel Massie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2021)
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHindsmount Cottage Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QB
Director NameMr Marc Andressen
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2015(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Parkway Apartments Goodchild Road
London
N4 2BL
Director NameMr William Sheehy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Rowan Apartments Seven Sisters Road
London
N4 1FS
Director NameMs Donna Fakes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2019)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMiss Caroline Elizabeth Selman
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2024)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMr Eoghan Patrick Mitchell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRedmond Community Centre Kayani Avenue
London
N4 2HF

Contact

Websitewww.mhdt.org.uk/
Telephone020 88027580
Telephone regionLondon

Location

Registered AddressRedmond Community Centre
Kayani Avenue
London
N4 2HF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£750,166
Net Worth£128,379
Cash£122,366
Current Liabilities£78,265

Accounts

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

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

9 August 2019Delivered on: 9 August 2019
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
5 June 2023Appointment of Mr Adrian Richard Essex as a director on 30 May 2023 (2 pages)
5 June 2023Director's details changed for Mr Joseph Arthur Russel on 30 May 2023 (2 pages)
10 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Joseph Arthur Russel as a director on 30 April 2023 (2 pages)
17 April 2023Termination of appointment of Eoghan Patrick Mitchell as a director on 1 April 2023 (1 page)
12 December 2022Termination of appointment of Marc Andressen as a director on 12 December 2022 (1 page)
24 November 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
16 June 2022Appointment of Ms Jaime Louse Powell as a director on 16 June 2022 (2 pages)
12 April 2022Termination of appointment of Louisa Thomson as a director on 1 April 2022 (1 page)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Shirley Gayle as a director on 15 March 2022 (1 page)
12 April 2022Appointment of Ms Leonie Clark as a director on 1 April 2022 (2 pages)
17 February 2022Appointment of Mr Eoghan Patrick Mitchell as a director on 17 February 2022 (2 pages)
17 January 2022Notification of a person with significant control statement (2 pages)
12 November 2021Cessation of Simon Peter Donovan as a person with significant control on 12 November 2021 (1 page)
12 October 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 April 2021Memorandum and Articles of Association (32 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
25 January 2021Termination of appointment of Daniel Massie as a director on 25 January 2021 (1 page)
25 January 2021Registered office address changed from Mhdt Head Office Seven Sisters Road (Hornbeam, Unit B, Block 3) London N4 1JU England to Redmond Community Centre Kayani Avenue London N4 2HF on 25 January 2021 (1 page)
22 October 2020Termination of appointment of Arya Andrew Alatsas as a director on 22 October 2020 (1 page)
26 May 2020Termination of appointment of William Sheehy as a director on 30 April 2020 (1 page)
26 May 2020Termination of appointment of Jonathan Paul Burke as a director on 30 April 2020 (1 page)
26 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (26 pages)
15 August 2019Termination of appointment of Kate Beth Silverman as a director on 15 August 2019 (1 page)
9 August 2019Registration of charge 062038040001, created on 9 August 2019 (31 pages)
15 July 2019Appointment of Ms Kristine Stave as a director on 15 July 2019 (2 pages)
20 May 2019Registered office address changed from C/O Redmond Community Centre Redmond Community Centre Kayani Avenue Hackney London N4 2HF to Mhdt Head Office Seven Sisters Road (Hornbeam, Unit B, Block 3) London N4 1JU on 20 May 2019 (1 page)
20 May 2019Termination of appointment of Donna Fakes as a director on 1 May 2019 (1 page)
20 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
14 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
9 November 2017Appointment of Miss Samantha Cheadle as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Miss Samantha Cheadle as a director on 9 November 2017 (2 pages)
28 September 2017Termination of appointment of Darren Parker as a director on 25 September 2017 (1 page)
28 September 2017Termination of appointment of Darren Parker as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Jaqueline Myers as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Jaqueline Myers as a director on 25 September 2017 (1 page)
31 August 2017Appointment of Miss Caroline Elizabeth Selman as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Miss Caroline Elizabeth Selman as a director on 31 August 2017 (2 pages)
11 July 2017Appointment of Ms Donna Fakes as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Ms Donna Fakes as a director on 11 July 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
12 April 2017Appointment of Ms Kate Beth Silverman as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Ms Kate Beth Silverman as a director on 1 April 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
15 November 2016Appointment of Ms Jaqueline Myers as a director on 27 July 2015 (2 pages)
15 November 2016Appointment of Ms Jaqueline Myers as a director on 27 July 2015 (2 pages)
11 November 2016Termination of appointment of Paula Althea Hines as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Paula Althea Hines as a director on 11 November 2016 (1 page)
5 August 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
6 July 2016Auditor's resignation (2 pages)
6 July 2016Auditor's resignation (1 page)
6 July 2016Auditor's resignation (2 pages)
6 July 2016Auditor's resignation (1 page)
29 April 2016Annual return made up to 4 April 2016 no member list (11 pages)
29 April 2016Annual return made up to 4 April 2016 no member list (11 pages)
3 February 2016Appointment of Ms Louisa Thomson as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Ms Louisa Thomson as a director on 1 February 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13.10.2022 under section 1088 of the Companies Act 2006.
(2 pages)
18 November 2015Full accounts made up to 31 March 2015 (17 pages)
18 November 2015Full accounts made up to 31 March 2015 (17 pages)
3 November 2015Appointment of Mr William Sheehy as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Marc Andressen as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Marc Andressen as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Marc Andressen as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr William Sheehy as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr William Sheehy as a director on 2 November 2015 (2 pages)
17 September 2015Termination of appointment of Darryl Strawson as a director on 27 July 2015 (1 page)
17 September 2015Appointment of Mr Daniel Massie as a director on 14 September 2015 (2 pages)
17 September 2015Appointment of Mr Daniel Massie as a director on 14 September 2015 (2 pages)
17 September 2015Termination of appointment of Rebecca Crow as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Rebecca Crow as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Annette Doyle as a director on 27 July 2015 (1 page)
17 September 2015Termination of appointment of Rachel Doyle as a director on 27 July 2015 (1 page)
17 September 2015Termination of appointment of Annette Doyle as a director on 27 July 2015 (1 page)
17 September 2015Termination of appointment of Rachel Doyle as a director on 27 July 2015 (1 page)
17 September 2015Termination of appointment of Darryl Strawson as a director on 27 July 2015 (1 page)
17 April 2015Annual return made up to 4 April 2015 no member list (13 pages)
17 April 2015Register(s) moved to registered office address C/O Redmond Community Centre Redmond Community Centre Kayani Avenue Hackney London N4 2HF (1 page)
17 April 2015Termination of appointment of Maria Luisa De Azeredo De Dornelas as a director on 6 April 2015 (1 page)
17 April 2015Termination of appointment of Maria Luisa De Azeredo De Dornelas as a director on 6 April 2015 (1 page)
17 April 2015Register(s) moved to registered office address C/O Redmond Community Centre Redmond Community Centre Kayani Avenue Hackney London N4 2HF (1 page)
17 April 2015Termination of appointment of Maria Luisa De Azeredo De Dornelas as a director on 6 April 2015 (1 page)
17 April 2015Annual return made up to 4 April 2015 no member list (13 pages)
17 April 2015Annual return made up to 4 April 2015 no member list (13 pages)
17 December 2014Full accounts made up to 31 March 2014 (22 pages)
17 December 2014Full accounts made up to 31 March 2014 (22 pages)
3 November 2014Appointment of Ms Maria Luisa De Azeredo De Dornelas as a director on 30 September 2014 (2 pages)
3 November 2014Appointment of Ms Maria Luisa De Azeredo De Dornelas as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Mr Arya Andrew Alatsas as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Ms Rebecca Crow as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Ms Rebecca Crow as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Mr Arya Andrew Alatsas as a director on 30 September 2014 (2 pages)
17 October 2014Termination of appointment of Peter Naughton as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Anthony William Arrigan as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Jennifer Ann Wilkins as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Emma Barker as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Peter Naughton as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Michael Jones as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Michael Jones as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Jennifer Ann Wilkins as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Emma Barker as a director on 30 September 2014 (1 page)
17 October 2014Termination of appointment of Anthony William Arrigan as a director on 30 September 2014 (1 page)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Translation date under arts set, co business 08/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Translation date under arts set, co business 08/09/2014
(33 pages)
22 July 2014Termination of appointment of William Sheehy as a director on 15 April 2014 (1 page)
22 July 2014Termination of appointment of William Sheehy as a director on 15 April 2014 (1 page)
7 July 2014Appointment of Mr Darryl Strawson as a director (2 pages)
7 July 2014Appointment of Mr Darryl Strawson as a director (2 pages)
7 July 2014Termination of appointment of Geoffrey Bell as a director (1 page)
7 July 2014Termination of appointment of Geoffrey Bell as a director (1 page)
12 June 2014Director's details changed for Mr Geoffrey Bell on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Geoffrey Bell on 12 June 2014 (2 pages)
6 June 2014Appointment of Ms Shirley Gayle as a director (2 pages)
6 June 2014Appointment of Ms Shirley Gayle as a director (2 pages)
16 May 2014Annual return made up to 4 April 2014 no member list (12 pages)
16 May 2014Annual return made up to 4 April 2014 no member list (12 pages)
16 May 2014Termination of appointment of Neil Sams as a director (1 page)
16 May 2014Appointment of Ms Rachel Doyle as a director (2 pages)
16 May 2014Termination of appointment of Sarah Marsh as a director (1 page)
16 May 2014Appointment of Ms Emma Barker as a director (2 pages)
16 May 2014Appointment of Ms Emma Barker as a director (2 pages)
16 May 2014Appointment of Ms Rachel Doyle as a director (2 pages)
16 May 2014Appointment of Mr Darren Parker as a director (2 pages)
16 May 2014Appointment of Ms Paula Hines as a director (2 pages)
16 May 2014Appointment of Mr Darren Parker as a director (2 pages)
16 May 2014Termination of appointment of John Ryan as a director (1 page)
16 May 2014Termination of appointment of John Ryan as a director (1 page)
16 May 2014Appointment of Mr Geoff Bell as a director (2 pages)
16 May 2014Termination of appointment of Neil Sams as a director (1 page)
16 May 2014Appointment of Ms Annette Doyle as a director (2 pages)
16 May 2014Appointment of Ms Paula Hines as a director (2 pages)
16 May 2014Appointment of Ms Annette Doyle as a director (2 pages)
16 May 2014Termination of appointment of Sarah Marsh as a director (1 page)
16 May 2014Appointment of Mr Geoff Bell as a director (2 pages)
16 May 2014Annual return made up to 4 April 2014 no member list (12 pages)
12 May 2014Termination of appointment of John Ryan as a director (1 page)
12 May 2014Termination of appointment of Neil Sams as a director (1 page)
12 May 2014Termination of appointment of John Ryan as a director (1 page)
12 May 2014Termination of appointment of Neil Sams as a director (1 page)
1 May 2014Termination of appointment of Sarah Marsh as a director (1 page)
1 May 2014Termination of appointment of Sarah Marsh as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
26 April 2013Annual return made up to 4 April 2013 no member list (12 pages)
26 April 2013Annual return made up to 4 April 2013 no member list (12 pages)
26 April 2013Annual return made up to 4 April 2013 no member list (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
3 December 2012Appointment of Mr Jonathan Paul Burke as a director (2 pages)
3 December 2012Appointment of Mr Jonathan Paul Burke as a director (2 pages)
27 November 2012Appointment of Mr Neil Sams as a director (2 pages)
27 November 2012Appointment of Mr Neil Sams as a director (2 pages)
27 November 2012Appointment of Mr Anthony William Arrigan as a director (2 pages)
27 November 2012Appointment of Mr Anthony William Arrigan as a director (2 pages)
14 November 2012Appointment of Mr Michael Jones as a director (2 pages)
14 November 2012Appointment of Ms Jennifer Ann Wilkins as a director (2 pages)
14 November 2012Appointment of Mr Michael Jones as a director (2 pages)
14 November 2012Appointment of Mr William Sheehy as a director (2 pages)
14 November 2012Appointment of Ms Jennifer Ann Wilkins as a director (2 pages)
14 November 2012Appointment of Mr William Sheehy as a director (2 pages)
6 June 2012Termination of appointment of Veronica Mensah as a director (1 page)
6 June 2012Annual return made up to 4 April 2012 no member list (8 pages)
6 June 2012Annual return made up to 4 April 2012 no member list (8 pages)
6 June 2012Annual return made up to 4 April 2012 no member list (8 pages)
6 June 2012Termination of appointment of Veronica Mensah as a director (1 page)
6 June 2012Termination of appointment of Sheila Coxon as a director (1 page)
6 June 2012Termination of appointment of Sheila Coxon as a director (1 page)
1 February 2012Register inspection address has been changed from 440 Seven Sisters Road London N4 2RD England (1 page)
1 February 2012Secretary's details changed for Mr Simon Peter Donovan on 22 September 2011 (2 pages)
1 February 2012Secretary's details changed for Mr Simon Peter Donovan on 22 September 2011 (2 pages)
1 February 2012Register inspection address has been changed from 440 Seven Sisters Road London N4 2RD England (1 page)
26 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
27 October 2011Registered office address changed from Robin Redmond Resource Centre 440 Seven Sisters Rd Hackney London N4 2RD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Robin Redmond Resource Centre 440 Seven Sisters Rd Hackney London N4 2RD on 27 October 2011 (1 page)
18 May 2011Annual return made up to 4 April 2011 no member list (8 pages)
18 May 2011Annual return made up to 4 April 2011 no member list (8 pages)
18 May 2011Annual return made up to 4 April 2011 no member list (8 pages)
31 January 2011Resolutions
  • RES13 ‐ Accept accounts, approve rumuneration 20/01/2011
(1 page)
31 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
31 January 2011Resolutions
  • RES13 ‐ Accept accounts, approve rumuneration 20/01/2011
(1 page)
31 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Peter Naughton on 4 April 2010 (2 pages)
18 June 2010Annual return made up to 4 April 2010 no member list (5 pages)
18 June 2010Director's details changed for Sheila Coxon on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Veronica Mensah on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Sarah Marsh on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Peter Naughton on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Veronica Mensah on 4 April 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Director's details changed for Sheila Coxon on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Mr John Raymond Ryan on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Sarah Marsh on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Peter Naughton on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Mr John Raymond Ryan on 4 April 2010 (2 pages)
18 June 2010Annual return made up to 4 April 2010 no member list (5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Sheila Coxon on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Mr John Raymond Ryan on 4 April 2010 (2 pages)
18 June 2010Annual return made up to 4 April 2010 no member list (5 pages)
18 June 2010Director's details changed for Veronica Mensah on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Sarah Marsh on 4 April 2010 (2 pages)
18 February 2010Amended accounts made up to 31 March 2009 (5 pages)
18 February 2010Amended accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Annual return made up to 04/04/09 (3 pages)
24 June 2009Annual return made up to 04/04/09 (3 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2009Director appointed mr john ryan (1 page)
19 January 2009Secretary's change of particulars / simon donovan / 19/01/2009 (2 pages)
19 January 2009Secretary's change of particulars / simon donovan / 19/01/2009 (2 pages)
19 January 2009Director appointed mr john ryan (1 page)
16 January 2009Registered office changed on 16/01/2009 from lilliput centre springpark drive woodberry drive london N4 2NP (1 page)
16 January 2009Registered office changed on 16/01/2009 from lilliput centre springpark drive woodberry drive london N4 2NP (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Secretary appointed mr simon peter donovan (1 page)
1 July 2008Secretary appointed mr simon peter donovan (1 page)
30 June 2008Appointment terminated secretary melanie aust (1 page)
30 June 2008Appointment terminated secretary melanie aust (1 page)
15 May 2008Annual return made up to 04/04/08 (3 pages)
15 May 2008Annual return made up to 04/04/08 (3 pages)
25 February 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
25 February 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
4 April 2007Incorporation (29 pages)
4 April 2007Incorporation (29 pages)