London
NW10 3EL
Director Name | Mr Rajeelan Thayalaseelan |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Ms Melody Yue Liang |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Development, Investment Management |
Country of Residence | Australia |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Mrs Alexandra Perovic-Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Professor |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Jemima Hoadley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Dancer/Choreographer/Pilates |
Correspondence Address | 24 Hastings House Hastings Street London WC1H 9DT |
Director Name | Lucy Anne Newham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Lodge 8 Chillingworth Road London N7 Qj |
Secretary Name | Jennifer Margaret Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Danbury Street London N1 8LE |
Director Name | Ms Kate Solway |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Corbyn Street London N4 3BY |
Director Name | Jennifer Margaret Buchan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chelmsford Road London E17 8NW |
Director Name | Stephen John Hunt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65 1 Prescot Street London E1 8RL |
Director Name | Debra Elizabeth Carlin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2012) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65 1 Prescot Street London E1 8RL |
Secretary Name | Dr Deborah Julie Allen |
---|---|
Status | Resigned |
Appointed | 26 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 September 2010) |
Role | Company Director |
Correspondence Address | 8 Chillingworth Road London N7 8QJ |
Director Name | Dr Deborah Julie Allen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2010(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2014) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | 75 75 Sedgwick Street Cambridge Cambridgeshire CB1 3AL |
Director Name | Ms Lucy Russell Lloyd-Scott |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 January 2020) |
Role | Clinical Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Miss Emily Louise Richards |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104d Amyand Park Road Twickenham TW1 3HP |
Director Name | Ms Emily Galvin Cruz |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2019) |
Role | Fundraising Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 23b Jasper Road London SE19 1ST |
Director Name | Mr Jonathan Dinesh Andrew Valentine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2, 32 Hemstal Road London NW6 2AL |
Secretary Name | Miss Emily Louise Richards |
---|---|
Status | Resigned |
Appointed | 04 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 104d Amyand Park Road Twickenham TW1 3HP |
Director Name | Ms Nicola Flynn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Secretary Name | Mr Jonathan Dinesh Andrew Valentine |
---|---|
Status | Resigned |
Appointed | 30 November 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 38 Chelmsford Road London E17 8NW |
Director Name | Miss Leanne Graham |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Mr Lewis Eldridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 October 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Miss Matilda Najmaldin |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Miss Louise Ramsay |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 38 Chelmsford Road London E17 8NW |
Secretary Name | Miss Louise Ramsay |
---|---|
Status | Resigned |
Appointed | 28 March 2019(11 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 38 Chelmsford Road London E17 8NW |
Director Name | Anasuya Iyer |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2023) |
Role | Chief Of Staff, Octopus Investments |
Country of Residence | England |
Correspondence Address | Flat 40 12 Bermondsey Square London SE1 3FD |
Secretary Name | Rajdeep Dehal |
---|---|
Status | Resigned |
Appointed | 05 December 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2021) |
Role | Company Director |
Correspondence Address | 106 Cheyne Walk London SW10 0DG |
Director Name | Mr James Elliot Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2022) |
Role | Portfolio Landlord And Ned |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Ms Setareh Golchin |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 January 2021) |
Role | Senior Treasury Services Analyst |
Country of Residence | England |
Correspondence Address | C/O Tfcs, 18th Floor 10 Upper Bank Street London E14 5BF |
Director Name | George Calvert Barbett |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Mrs Christina Clare Leath |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2023) |
Role | Registered General Nurse, Specialist Community Pub |
Country of Residence | England |
Correspondence Address | 27 Bloomfield Crescent Bloomfield Crescent Doseley Telford TF4 3FL |
Director Name | Mr Eoghan Beecher |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2024) |
Role | Charity Fundraiser |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Director Name | Mr Mark Lewis Sheinfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2023) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Website | downrightexcellent.org |
---|---|
Telephone | 07 930281327 |
Telephone region | Mobile |
Registered Address | 44 Mount Pleasant Road London NW10 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,911 |
Cash | £15,522 |
Current Liabilities | £17,433 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
13 March 2024 | Termination of appointment of Christina Clare Leath as a director on 2 October 2023 (1 page) |
---|---|
13 March 2024 | Termination of appointment of Mark Lewis Sheinfield as a director on 7 December 2023 (1 page) |
13 March 2024 | Termination of appointment of Eoghan Beecher as a director on 12 March 2024 (1 page) |
29 February 2024 | Total exemption full accounts made up to 30 March 2023 (29 pages) |
31 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
6 June 2023 | Appointment of Mrs Alexandra Perovic-Lewis as a director on 26 March 2023 (2 pages) |
6 June 2023 | Termination of appointment of Anasuya Iyer as a director on 26 March 2023 (1 page) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
25 August 2022 | Termination of appointment of James Elliot Davis as a director on 25 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Mr Mark Lewis Sheinfield as a director on 24 May 2022 (2 pages) |
3 February 2022 | Appointment of Ms Melody Yue Liang as a director on 27 January 2022 (2 pages) |
18 October 2021 | Appointment of Mr Eoghan Beecher as a director on 30 September 2021 (2 pages) |
18 October 2021 | Termination of appointment of George Calvert Barbett as a director on 30 September 2021 (1 page) |
14 October 2021 | Termination of appointment of Lewis Eldridge as a director on 13 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Rajdeep Dehal as a secretary on 13 October 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (33 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
18 February 2021 | Statement of company's objects (1 page) |
18 February 2021 | Statement of company's objects (1 page) |
18 February 2021 | Memorandum and Articles of Association (24 pages) |
18 February 2021 | Resolutions
|
9 February 2021 | Appointment of Christina Clare Leath as a director on 28 January 2021 (2 pages) |
7 February 2021 | Termination of appointment of Setareh Golchin as a director on 28 January 2021 (1 page) |
7 February 2021 | Termination of appointment of Louise Ramsay as a director on 28 January 2021 (1 page) |
7 February 2021 | Appointment of George Calvert Barbett as a director on 28 January 2021 (2 pages) |
2 November 2020 | Appointment of Mr Rajeelan Thayalaseelan as a director on 1 October 2020 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
12 August 2020 | Memorandum and Articles of Association (24 pages) |
10 August 2020 | Resolutions
|
3 August 2020 | Appointment of Ms. Setareh Golchin as a director on 16 July 2020 (2 pages) |
25 July 2020 | Second filing for the appointment of Mr James Davis as a director (3 pages) |
17 June 2020 | Appointment of Mr James Elliot Davis as a director on 30 January 2020
|
10 June 2020 | Appointment of Anasuya Iyer as a director on 5 December 2019 (2 pages) |
10 June 2020 | Appointment of James Davis as a director on 30 January 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Nicola Flynn as a director on 30 January 2020 (1 page) |
9 June 2020 | Registered office address changed from 38 Chelmsford Road London E17 8NW to 44 Mount Pleasant Road London NW10 3EL on 9 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Leanne Graham as a director on 30 January 2020 (1 page) |
9 June 2020 | Appointment of Rajdeep Dehal as a secretary on 5 December 2019 (2 pages) |
9 June 2020 | Termination of appointment of Matilda Najmaldin as a director on 30 January 2020 (1 page) |
9 June 2020 | Termination of appointment of Lucy Russell Lloyd-Scott as a director on 30 January 2020 (1 page) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Director's details changed for Mrs Louise Ramsay on 28 March 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Mrs Louise Ramsay on 28 March 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Louise Ramsay as a secretary on 1 April 2019 (1 page) |
30 March 2019 | Appointment of Mrs Louise Ramsay as a secretary on 28 March 2019 (2 pages) |
30 March 2019 | Termination of appointment of Emily Galvin Cruz as a director on 17 January 2019 (1 page) |
30 March 2019 | Termination of appointment of Jonathan Dinesh Andrew Valentine as a director on 28 March 2019 (1 page) |
30 March 2019 | Termination of appointment of Jonathan Dinesh Andrew Valentine as a secretary on 28 March 2019 (1 page) |
30 March 2019 | Appointment of Mrs Louise Ramsay as a director on 28 March 2019 (2 pages) |
30 March 2019 | Appointment of Miss Matilda Najmaldin as a director on 17 January 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Jennifer Margaret Buchan as a director on 31 January 2018 (1 page) |
16 May 2018 | Appointment of Miss Leanne Graham as a director on 31 January 2017 (2 pages) |
16 May 2018 | Appointment of Mr Lewis Eldridge as a director on 31 January 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Termination of appointment of Emily Louise Richards as a secretary on 30 November 2016 (1 page) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Emily Louise Richards as a secretary on 30 November 2016 (1 page) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
30 May 2017 | Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary on 30 November 2016 (2 pages) |
30 May 2017 | Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary on 30 November 2016 (2 pages) |
30 May 2017 | Termination of appointment of Emily Louise Richards as a director on 30 November 2016 (1 page) |
30 May 2017 | Termination of appointment of Emily Louise Richards as a director on 30 November 2016 (1 page) |
27 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 16 May 2016 no member list (7 pages) |
27 May 2016 | Annual return made up to 16 May 2016 no member list (7 pages) |
17 April 2016 | Appointment of Ms Nicola Flynn as a director on 10 October 2015 (2 pages) |
17 April 2016 | Appointment of Ms Nicola Flynn as a director on 10 October 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Annual return made up to 16 May 2015 no member list (6 pages) |
16 May 2015 | Annual return made up to 16 May 2015 no member list (6 pages) |
3 March 2015 | Appointment of Miss Emily Louise Richards as a secretary on 4 October 2014 (2 pages) |
3 March 2015 | Appointment of Miss Emily Louise Richards as a secretary on 4 October 2014 (2 pages) |
3 March 2015 | Director's details changed for Miss Emily Louise Richards on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Miss Emily Louise Richards on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Miss Emily Louise Richards as a secretary on 4 October 2014 (2 pages) |
3 March 2015 | Director's details changed for Miss Emily Louise Richards on 1 January 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Appointment of Ms Emily Galvin Cruz as a director on 4 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Deborah Julie Allen as a director on 4 October 2014 (1 page) |
28 October 2014 | Appointment of Ms Emily Galvin Cruz as a director on 4 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 4 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Flat 65 1 Prescot Street London E1 8RL to 38 Chelmsford Road London E17 8NW on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 4 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 4 October 2014 (2 pages) |
28 October 2014 | Appointment of Ms Emily Galvin Cruz as a director on 4 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Flat 65 1 Prescot Street London E1 8RL to 38 Chelmsford Road London E17 8NW on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Deborah Julie Allen as a director on 4 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Deborah Julie Allen as a director on 4 October 2014 (1 page) |
23 October 2014 | Appointment of Miss Emily Louise Richards as a director on 4 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Emily Louise Richards as a director on 4 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Emily Louise Richards as a director on 4 October 2014 (2 pages) |
10 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
10 June 2014 | Appointment of Mr Nishad Gudhka as a director (2 pages) |
10 June 2014 | Appointment of Mr Nishad Gudhka as a director (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
31 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
13 December 2012 | Termination of appointment of Debra Carlin as a director (1 page) |
13 December 2012 | Termination of appointment of Debra Carlin as a director (1 page) |
8 July 2012 | Appointment of Ms Lucy Russell Lloyd-Scott as a director (2 pages) |
8 July 2012 | Appointment of Ms Lucy Russell Lloyd-Scott as a director (2 pages) |
2 June 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
2 June 2012 | Termination of appointment of Stephen Hunt as a director (1 page) |
2 June 2012 | Termination of appointment of Stephen Hunt as a director (1 page) |
2 June 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
13 June 2011 | Registered office address changed from 8 Chillingworth Road London N7 8QJ on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Dr Deborah Julie Allen as a director (2 pages) |
13 June 2011 | Termination of appointment of Lucy Newham as a director (1 page) |
13 June 2011 | Registered office address changed from Flat 65 1 Prescot Street London E1 8RL England on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Kate Solway as a director (1 page) |
13 June 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
13 June 2011 | Registered office address changed from 8 Chillingworth Road London N7 8QJ on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Kate Solway as a director (1 page) |
13 June 2011 | Registered office address changed from Flat 65 1 Prescot Street London E1 8RL England on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Deborah Allen as a secretary (1 page) |
13 June 2011 | Termination of appointment of Lucy Newham as a director (1 page) |
13 June 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
13 June 2011 | Appointment of Dr Deborah Julie Allen as a director (2 pages) |
13 June 2011 | Termination of appointment of Deborah Allen as a secretary (1 page) |
13 June 2011 | Termination of appointment of Kate Solway as a director (1 page) |
13 June 2011 | Termination of appointment of Kate Solway as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 July 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
7 July 2010 | Termination of appointment of Jennifer Buchan as a secretary (1 page) |
7 July 2010 | Appointment of Debra Elizabeth Carlin as a director (2 pages) |
7 July 2010 | Termination of appointment of Jemima Hoadley as a director (1 page) |
7 July 2010 | Appointment of Stephen John Hunt as a director (2 pages) |
7 July 2010 | Appointment of Jennifer Margaret Buchan as a director (2 pages) |
7 July 2010 | Appointment of Dr Deborah Julie Allen as a secretary (1 page) |
7 July 2010 | Director's details changed for Lucy Anne Newham on 26 April 2010 (2 pages) |
7 July 2010 | Appointment of Stephen John Hunt as a director (2 pages) |
7 July 2010 | Termination of appointment of Jennifer Buchan as a secretary (1 page) |
7 July 2010 | Termination of appointment of Jemima Hoadley as a director (1 page) |
7 July 2010 | Director's details changed for Lucy Anne Newham on 26 April 2010 (2 pages) |
7 July 2010 | Appointment of Debra Elizabeth Carlin as a director (2 pages) |
7 July 2010 | Appointment of Dr Deborah Julie Allen as a secretary (1 page) |
7 July 2010 | Appointment of Jennifer Margaret Buchan as a director (2 pages) |
1 July 2010 | Memorandum and Articles of Association (22 pages) |
1 July 2010 | Memorandum and Articles of Association (22 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
28 March 2010 | Appointment of Ms Kate Solway as a director (2 pages) |
28 March 2010 | Appointment of Ms Kate Solway as a director (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
3 July 2009 | Annual return made up to 16/05/09 (2 pages) |
3 July 2009 | Annual return made up to 16/05/09 (2 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 June 2008 | Annual return made up to 16/05/08 (2 pages) |
2 June 2008 | Annual return made up to 16/05/08 (2 pages) |
16 May 2007 | Incorporation (28 pages) |
16 May 2007 | Incorporation (28 pages) |