Company NameFriends House (London) Hospitality Limited
Company StatusActive
Company Number06204129
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 56102Unlicenced restaurants and cafes
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Robert Eversley Baker
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameCarol Rowntree Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleMedia Relations
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Joe Warren
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMs Jane Stephenson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMs Ann Carolyn Hayman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Anthony Paul Clodd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Paul Chapple Whitehouse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Silas Johnson Price
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(16 years, 5 months after company formation)
Appointment Duration7 months
RoleAdult Social Services Manager
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Secretary NameMr Vipan Narang
StatusCurrent
Appointed19 September 2023(16 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Ronald Barden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Booth Lane North
Northampton
Northamptonshire
NN3 6JQ
Secretary NameMr Anthony Peter Woolhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCharity Manager
Correspondence AddressWellbourne
Vicarage Hill
Farnham
Surrey
GU9 8HG
Secretary NameMr Anthony Peter Woolhouse
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCharity Manager
Correspondence AddressWellbourne
Vicarage Hill
Farnham
Surrey
GU9 8HG
Director NameMr Paul Howey Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Dalloway Road
Arundel
West Sussex
BN18 9HW
Director NameSandra Horsfall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Bessborough Road
Harrow
Middlesex
HA1 3DQ
Director NamePaul Enda Kenny
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleTax Consultant
Correspondence Address29 Craiglockhart Road North
Edinburgh
Midlothian
EH14 1BR
Scotland
Director NameMr Stan Lee
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton
Tadworth Park
Tadworth
Surrey
KT20 5UA
Secretary NameMs Gillian Margaret Palmer
StatusResigned
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 2010)
RoleCompany Director
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr John Marsh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address70 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BT
Director NameMr Peter Hew Coltman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2016)
RoleRetired,Director
Country of ResidenceEngland
Correspondence AddressCliff Cottage 51, Cliff Road
Leeds
Secretary NameMr Patrick Vincent Poupard
StatusResigned
Appointed17 May 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2015)
RoleCompany Director
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Peter John Ullathorne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ramsden Close
Selly Oak
Birmingham
B29 4JX
Director NameMr David Olver
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Daleside Road
W.Yorks
BD20 5ES
Director NameMr Nick Frnacis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address3 Proispect Place
Beechhen Cliff Road
Bath
BA2 4QP
Director NameMs Valerie Elizabeth Brittin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ombersley Road
Worcester
WR3 7BP
Director NameMrs Miranda Rosalind Bird
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Cottage Helford Passage
Falmouth
Cornwall
TR11 5LA
Secretary NameMs Lisa Kiew
StatusResigned
Appointed25 November 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMs Elizabeth Redfern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMr Nicholas James Eyre
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMs Linda Batten
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleFinance Worker
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Director NameMs Eleanor Harding
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address173 Euston Road
London
NW1 2BJ
Secretary NameMrs Maureen Sebanakitta
StatusResigned
Appointed21 September 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address173 Euston Road
London
NW1 2BJ
Secretary NameMs Sarah Chemonges
StatusResigned
Appointed09 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address173 Euston Road
London
NW1 2BJ

Contact

Websitefriendshouse.co.uk
Telephone020 76631001
Telephone regionLondon

Location

Registered Address173 Euston Road
London
NW1 2BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Friends Trusts LTD A/c 6770
100.00%
Ordinary

Financials

Year2014
Turnover£2,641,936
Net Worth£2
Cash£4,987
Current Liabilities£324,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (1 day from now)

Charges

1 June 2008Delivered 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

Filing History

4 June 2020Full accounts made up to 31 December 2019 (17 pages)
14 April 2020Cessation of Sam Challis as a person with significant control on 23 March 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 January 2020Notification of Kathryn Ruth Gulliver as a person with significant control on 1 January 2020 (2 pages)
20 January 2020Notification of Sam Challis as a person with significant control on 1 January 2020 (2 pages)
20 January 2020Cessation of Hazel Shellens as a person with significant control on 31 December 2019 (1 page)
20 January 2020Cessation of Alastair Reid as a person with significant control on 31 December 2019 (1 page)
20 January 2020Notification of Jennifer Mary Brierley as a person with significant control on 1 January 2020 (2 pages)
20 January 2020Cessation of David Olver as a person with significant control on 31 December 2019 (1 page)
6 January 2020Appointment of Carol Rowntree Jones as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Ms Eleanor Harding as a director on 1 January 2020 (2 pages)
21 October 2019Notification of Danielle Walker-Palmour as a person with significant control on 27 May 2019 (2 pages)
16 September 2019Termination of appointment of Elizabeth Redfern as a director on 6 September 2019 (1 page)
7 June 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 February 2019Appointment of Mr Matthew Robert Eversley Baker as a director on 15 February 2019 (2 pages)
2 January 2019Termination of appointment of Peter John Ullathorne as a director on 31 December 2018 (1 page)
2 January 2019Notification of Georgina Bailey as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Notification of Eleanor Harding as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Cessation of Steve Pullan as a person with significant control on 31 December 2018 (1 page)
2 January 2019Cessation of Roy Love as a person with significant control on 31 December 2018 (1 page)
2 January 2019Termination of appointment of David Olver as a director on 31 December 2018 (1 page)
2 January 2019Cessation of James Brian Eddington as a person with significant control on 31 December 2018 (1 page)
2 January 2019Notification of Linda Batten as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Notification of Carolyn Hayman as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Appointment of Ms Linda Batten as a director on 1 January 2019 (2 pages)
2 January 2019Cessation of Peter John Ullathorne as a person with significant control on 31 December 2018 (1 page)
2 January 2019Cessation of Ingrid Elisabeth Greenhow as a person with significant control on 31 December 2018 (1 page)
29 November 2018Statement of company's objects (2 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
16 January 2018Cessation of Tim Patrick Strangman Southall as a person with significant control on 31 December 2017 (1 page)
16 January 2018Notification of Caroline Frances Kirkland Voelcker as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Cessation of Marian Lynn Moseley as a person with significant control on 31 December 2017 (1 page)
16 January 2018Cessation of Virginia Jane Pawlyn as a person with significant control on 31 December 2017 (1 page)
16 January 2018Notification of Caroline Nursey as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Notification of Graham Ralph Torr as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Cessation of David Richard Burnell as a person with significant control on 31 December 2017 (1 page)
16 January 2018Cessation of Nick Francis as a person with significant control on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Nick Frnacis as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Nicholas James Eyre as a director on 1 January 2018 (2 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 April 2017Appointment of Ms Elizabeth Redfern as a director on 1 January 2017 (2 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (21 pages)
7 April 2017Appointment of Ms Elizabeth Redfern as a director on 1 January 2017 (2 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (21 pages)
6 April 2017Termination of appointment of Peter Hew Coltman as a director on 31 December 2016 (1 page)
6 April 2017Termination of appointment of Peter Hew Coltman as a director on 31 December 2016 (1 page)
31 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 4
(2 pages)
31 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 4
(2 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 May 2016Statement of company's objects (2 pages)
27 May 2016Statement of company's objects (2 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Annual return
Statement of capital on 2016-05-17
  • GBP 2

Statement of capital on 2016-07-06
  • GBP 2
(9 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(9 pages)
17 May 2016Annual return
Statement of capital on 2016-05-17
  • GBP 2

Statement of capital on 2016-07-06
  • GBP 2
(9 pages)
16 May 2016Termination of appointment of Patrick Vincent Poupard as a secretary on 15 November 2015 (1 page)
16 May 2016Termination of appointment of Patrick Vincent Poupard as a secretary on 15 November 2015 (1 page)
18 March 2016Appointment of Ms Lisa Kiew as a secretary on 25 November 2015 (2 pages)
18 March 2016Appointment of Ms Lisa Kiew as a secretary on 25 November 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 May 2015Appointment of Ms Miranda Bird as a director on 1 January 2015 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(8 pages)
1 May 2015Appointment of Ms Miranda Bird as a director on 1 January 2015 (2 pages)
1 May 2015Appointment of Ms Miranda Bird as a director on 1 January 2015 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(8 pages)
1 May 2015Director's details changed for Ms Miranda Bird on 1 January 2015 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(8 pages)
1 May 2015Director's details changed for Ms Miranda Bird on 1 January 2015 (2 pages)
1 May 2015Director's details changed for Ms Miranda Bird on 1 January 2015 (2 pages)
29 July 2014Termination of appointment of John Marsh as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of John Marsh as a director on 24 July 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(8 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(8 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(8 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Appointment of Ms Valerie Elizabeth Brittin as a director (2 pages)
30 July 2013Appointment of Ms Valerie Elizabeth Brittin as a director (2 pages)
26 April 2013Appointment of Mr Nick Frnacis as a director (2 pages)
26 April 2013Appointment of Mr Nick Frnacis as a director (2 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
25 April 2013Appointment of Mr Peter John Ullathorne as a director (2 pages)
25 April 2013Appointment of Mr David Olver as a director (2 pages)
25 April 2013Termination of appointment of Ronald Barden as a director (1 page)
25 April 2013Termination of appointment of Stan Lee as a director (1 page)
25 April 2013Termination of appointment of Ronald Barden as a director (1 page)
25 April 2013Appointment of Mr David Olver as a director (2 pages)
25 April 2013Termination of appointment of Sandra Horsfall as a director (1 page)
25 April 2013Termination of appointment of Sandra Horsfall as a director (1 page)
25 April 2013Termination of appointment of Stan Lee as a director (1 page)
25 April 2013Appointment of Mr Peter John Ullathorne as a director (2 pages)
14 September 2012Appointment of Mr Patrick Vincent Poupard as a secretary (1 page)
14 September 2012Appointment of Mr Patrick Vincent Poupard as a secretary (1 page)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 December 2010Termination of appointment of Gillian Palmer as a secretary (1 page)
8 December 2010Appointment of Mr Peter Coltman as a director (2 pages)
8 December 2010Appointment of Mr Peter Coltman as a director (2 pages)
8 December 2010Termination of appointment of Gillian Palmer as a secretary (1 page)
9 August 2010Auditor's resignation (1 page)
9 August 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
7 May 2010Appointment of Mr John Marsh as a director (2 pages)
7 May 2010Appointment of Mr John Marsh as a director (2 pages)
7 May 2010Director's details changed for Stan Lee on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Stan Lee on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Stan Lee on 5 April 2010 (2 pages)
19 February 2010Termination of appointment of Paul Gibson as a director (1 page)
19 February 2010Termination of appointment of Anthony Woolhouse as a secretary (1 page)
19 February 2010Appointment of Ms Gillian Margaret Palmer as a secretary (1 page)
19 February 2010Termination of appointment of Anthony Woolhouse as a secretary (1 page)
19 February 2010Termination of appointment of Paul Kenny as a director (1 page)
19 February 2010Termination of appointment of Paul Gibson as a director (1 page)
19 February 2010Appointment of Ms Gillian Margaret Palmer as a secretary (1 page)
19 February 2010Termination of appointment of Paul Kenny as a director (1 page)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Return made up to 05/04/09; full list of members (4 pages)
24 June 2009Return made up to 05/04/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 July 2008Registered office changed on 30/07/2008 from, friends house, 173 euston road, london, NW1 2BJ (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Appointment terminated director anthony woolhouse (1 page)
30 July 2008Secretary appointed mr anthony peter woolhouse (1 page)
30 July 2008Return made up to 05/04/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from, friends house, 173 euston road, london, NW1 2BJ (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Registered office changed on 30/07/2008 from friends house 173 euston road london NW1 2BJ (1 page)
30 July 2008Appointment terminated director anthony woolhouse (1 page)
30 July 2008Return made up to 05/04/08; full list of members (4 pages)
30 July 2008Secretary appointed mr anthony peter woolhouse (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Memorandum and Articles of Association (10 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2008Memorandum and Articles of Association (10 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
28 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Director's particulars changed (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
5 April 2007Incorporation (11 pages)
5 April 2007Incorporation (11 pages)