London
NW1 2BJ
Director Name | Carol Rowntree Jones |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Media Relations |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Joe Warren |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Ms Jane Stephenson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Ms Ann Carolyn Hayman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Anthony Paul Clodd |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Paul Chapple Whitehouse |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Silas Johnson Price |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Adult Social Services Manager |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Secretary Name | Mr Vipan Narang |
---|---|
Status | Current |
Appointed | 19 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Ronald Barden |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Booth Lane North Northampton Northamptonshire NN3 6JQ |
Secretary Name | Mr Anthony Peter Woolhouse |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Charity Manager |
Correspondence Address | Wellbourne Vicarage Hill Farnham Surrey GU9 8HG |
Secretary Name | Mr Anthony Peter Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Charity Manager |
Correspondence Address | Wellbourne Vicarage Hill Farnham Surrey GU9 8HG |
Director Name | Mr Paul Howey Gibson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dalloway Road Arundel West Sussex BN18 9HW |
Director Name | Sandra Horsfall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Bessborough Road Harrow Middlesex HA1 3DQ |
Director Name | Paul Enda Kenny |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2009) |
Role | Tax Consultant |
Correspondence Address | 29 Craiglockhart Road North Edinburgh Midlothian EH14 1BR Scotland |
Director Name | Mr Stan Lee |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Morton Tadworth Park Tadworth Surrey KT20 5UA |
Secretary Name | Ms Gillian Margaret Palmer |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr John Marsh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 70 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BT |
Director Name | Mr Peter Hew Coltman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2016) |
Role | Retired,Director |
Country of Residence | England |
Correspondence Address | Cliff Cottage 51, Cliff Road Leeds |
Secretary Name | Mr Patrick Vincent Poupard |
---|---|
Status | Resigned |
Appointed | 17 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2015) |
Role | Company Director |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Peter John Ullathorne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ramsden Close Selly Oak Birmingham B29 4JX |
Director Name | Mr David Olver |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Daleside Road W.Yorks BD20 5ES |
Director Name | Mr Nick Frnacis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 3 Proispect Place Beechhen Cliff Road Bath BA2 4QP |
Director Name | Ms Valerie Elizabeth Brittin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ombersley Road Worcester WR3 7BP |
Director Name | Mrs Miranda Rosalind Bird |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Cottage Helford Passage Falmouth Cornwall TR11 5LA |
Secretary Name | Ms Lisa Kiew |
---|---|
Status | Resigned |
Appointed | 25 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Ms Elizabeth Redfern |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Mr Nicholas James Eyre |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Ms Linda Batten |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Finance Worker |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Director Name | Ms Eleanor Harding |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Secretary Name | Mrs Maureen Sebanakitta |
---|---|
Status | Resigned |
Appointed | 21 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Secretary Name | Ms Sarah Chemonges |
---|---|
Status | Resigned |
Appointed | 09 September 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 173 Euston Road London NW1 2BJ |
Website | friendshouse.co.uk |
---|---|
Telephone | 020 76631001 |
Telephone region | London |
Registered Address | 173 Euston Road London NW1 2BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Friends Trusts LTD A/c 6770 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,641,936 |
Net Worth | £2 |
Cash | £4,987 |
Current Liabilities | £324,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (1 day from now) |
1 June 2008 | Delivered on: 7 June 2008 Persons entitled: The Trustees of the Yearly Meeting of the Religious Society of Friends in Britain Classification: Loan facility and debenture agreement Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: By way of fixed charge all the property, goodwill and uncalled capital, all the book debts, by way of floating charge, all assets, see image for full details. Outstanding |
---|
4 June 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
14 April 2020 | Cessation of Sam Challis as a person with significant control on 23 March 2020 (1 page) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 January 2020 | Notification of Kathryn Ruth Gulliver as a person with significant control on 1 January 2020 (2 pages) |
20 January 2020 | Notification of Sam Challis as a person with significant control on 1 January 2020 (2 pages) |
20 January 2020 | Cessation of Hazel Shellens as a person with significant control on 31 December 2019 (1 page) |
20 January 2020 | Cessation of Alastair Reid as a person with significant control on 31 December 2019 (1 page) |
20 January 2020 | Notification of Jennifer Mary Brierley as a person with significant control on 1 January 2020 (2 pages) |
20 January 2020 | Cessation of David Olver as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Carol Rowntree Jones as a director on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Ms Eleanor Harding as a director on 1 January 2020 (2 pages) |
21 October 2019 | Notification of Danielle Walker-Palmour as a person with significant control on 27 May 2019 (2 pages) |
16 September 2019 | Termination of appointment of Elizabeth Redfern as a director on 6 September 2019 (1 page) |
7 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Mr Matthew Robert Eversley Baker as a director on 15 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Peter John Ullathorne as a director on 31 December 2018 (1 page) |
2 January 2019 | Notification of Georgina Bailey as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Notification of Eleanor Harding as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Cessation of Steve Pullan as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Cessation of Roy Love as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of David Olver as a director on 31 December 2018 (1 page) |
2 January 2019 | Cessation of James Brian Eddington as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Notification of Linda Batten as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Notification of Carolyn Hayman as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Appointment of Ms Linda Batten as a director on 1 January 2019 (2 pages) |
2 January 2019 | Cessation of Peter John Ullathorne as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Cessation of Ingrid Elisabeth Greenhow as a person with significant control on 31 December 2018 (1 page) |
29 November 2018 | Statement of company's objects (2 pages) |
29 November 2018 | Resolutions
|
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
16 January 2018 | Cessation of Tim Patrick Strangman Southall as a person with significant control on 31 December 2017 (1 page) |
16 January 2018 | Notification of Caroline Frances Kirkland Voelcker as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Cessation of Marian Lynn Moseley as a person with significant control on 31 December 2017 (1 page) |
16 January 2018 | Cessation of Virginia Jane Pawlyn as a person with significant control on 31 December 2017 (1 page) |
16 January 2018 | Notification of Caroline Nursey as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Notification of Graham Ralph Torr as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Cessation of David Richard Burnell as a person with significant control on 31 December 2017 (1 page) |
16 January 2018 | Cessation of Nick Francis as a person with significant control on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Nick Frnacis as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Nicholas James Eyre as a director on 1 January 2018 (2 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 April 2017 | Appointment of Ms Elizabeth Redfern as a director on 1 January 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (21 pages) |
7 April 2017 | Appointment of Ms Elizabeth Redfern as a director on 1 January 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (21 pages) |
6 April 2017 | Termination of appointment of Peter Hew Coltman as a director on 31 December 2016 (1 page) |
6 April 2017 | Termination of appointment of Peter Hew Coltman as a director on 31 December 2016 (1 page) |
31 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
31 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
27 May 2016 | Statement of company's objects (2 pages) |
27 May 2016 | Statement of company's objects (2 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Annual return Statement of capital on 2016-05-17
Statement of capital on 2016-07-06
|
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return Statement of capital on 2016-05-17
Statement of capital on 2016-07-06
|
16 May 2016 | Termination of appointment of Patrick Vincent Poupard as a secretary on 15 November 2015 (1 page) |
16 May 2016 | Termination of appointment of Patrick Vincent Poupard as a secretary on 15 November 2015 (1 page) |
18 March 2016 | Appointment of Ms Lisa Kiew as a secretary on 25 November 2015 (2 pages) |
18 March 2016 | Appointment of Ms Lisa Kiew as a secretary on 25 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 May 2015 | Appointment of Ms Miranda Bird as a director on 1 January 2015 (2 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Appointment of Ms Miranda Bird as a director on 1 January 2015 (2 pages) |
1 May 2015 | Appointment of Ms Miranda Bird as a director on 1 January 2015 (2 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Ms Miranda Bird on 1 January 2015 (2 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Ms Miranda Bird on 1 January 2015 (2 pages) |
1 May 2015 | Director's details changed for Ms Miranda Bird on 1 January 2015 (2 pages) |
29 July 2014 | Termination of appointment of John Marsh as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of John Marsh as a director on 24 July 2014 (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 July 2013 | Appointment of Ms Valerie Elizabeth Brittin as a director (2 pages) |
30 July 2013 | Appointment of Ms Valerie Elizabeth Brittin as a director (2 pages) |
26 April 2013 | Appointment of Mr Nick Frnacis as a director (2 pages) |
26 April 2013 | Appointment of Mr Nick Frnacis as a director (2 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Appointment of Mr Peter John Ullathorne as a director (2 pages) |
25 April 2013 | Appointment of Mr David Olver as a director (2 pages) |
25 April 2013 | Termination of appointment of Ronald Barden as a director (1 page) |
25 April 2013 | Termination of appointment of Stan Lee as a director (1 page) |
25 April 2013 | Termination of appointment of Ronald Barden as a director (1 page) |
25 April 2013 | Appointment of Mr David Olver as a director (2 pages) |
25 April 2013 | Termination of appointment of Sandra Horsfall as a director (1 page) |
25 April 2013 | Termination of appointment of Sandra Horsfall as a director (1 page) |
25 April 2013 | Termination of appointment of Stan Lee as a director (1 page) |
25 April 2013 | Appointment of Mr Peter John Ullathorne as a director (2 pages) |
14 September 2012 | Appointment of Mr Patrick Vincent Poupard as a secretary (1 page) |
14 September 2012 | Appointment of Mr Patrick Vincent Poupard as a secretary (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Termination of appointment of Gillian Palmer as a secretary (1 page) |
8 December 2010 | Appointment of Mr Peter Coltman as a director (2 pages) |
8 December 2010 | Appointment of Mr Peter Coltman as a director (2 pages) |
8 December 2010 | Termination of appointment of Gillian Palmer as a secretary (1 page) |
9 August 2010 | Auditor's resignation (1 page) |
9 August 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
10 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 May 2010 | Appointment of Mr John Marsh as a director (2 pages) |
7 May 2010 | Appointment of Mr John Marsh as a director (2 pages) |
7 May 2010 | Director's details changed for Stan Lee on 5 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stan Lee on 5 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stan Lee on 5 April 2010 (2 pages) |
19 February 2010 | Termination of appointment of Paul Gibson as a director (1 page) |
19 February 2010 | Termination of appointment of Anthony Woolhouse as a secretary (1 page) |
19 February 2010 | Appointment of Ms Gillian Margaret Palmer as a secretary (1 page) |
19 February 2010 | Termination of appointment of Anthony Woolhouse as a secretary (1 page) |
19 February 2010 | Termination of appointment of Paul Kenny as a director (1 page) |
19 February 2010 | Termination of appointment of Paul Gibson as a director (1 page) |
19 February 2010 | Appointment of Ms Gillian Margaret Palmer as a secretary (1 page) |
19 February 2010 | Termination of appointment of Paul Kenny as a director (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, friends house, 173 euston road, london, NW1 2BJ (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Appointment terminated director anthony woolhouse (1 page) |
30 July 2008 | Secretary appointed mr anthony peter woolhouse (1 page) |
30 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, friends house, 173 euston road, london, NW1 2BJ (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from friends house 173 euston road london NW1 2BJ (1 page) |
30 July 2008 | Appointment terminated director anthony woolhouse (1 page) |
30 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 July 2008 | Secretary appointed mr anthony peter woolhouse (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Memorandum and Articles of Association (10 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Memorandum and Articles of Association (10 pages) |
29 January 2008 | Resolutions
|
28 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
28 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Director's particulars changed (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Incorporation (11 pages) |
5 April 2007 | Incorporation (11 pages) |