Company NameDownright Excellent
Company StatusActive
Company Number06249083
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nishad Himatlal Gudhka
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMr Rajeelan Thayalaseelan
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMs Melody Yue Liang
Date of BirthApril 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed27 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Development, Investment Management
Country of ResidenceAustralia
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMrs Alexandra Perovic-Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameJemima Hoadley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleDancer/Choreographer/Pilates
Correspondence Address24 Hastings House
Hastings Street
London
WC1H 9DT
Director NameLucy Anne Newham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Lodge
8 Chillingworth Road
London
N7 Qj
Secretary NameJennifer Margaret Buchan
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Danbury Street
London
N1 8LE
Director NameMs Kate Solway
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Corbyn Street
London
N4 3BY
Director NameJennifer Margaret Buchan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address38 Chelmsford Road
London
E17 8NW
Director NameStephen John Hunt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 1 Prescot Street
London
E1 8RL
Director NameDebra Elizabeth Carlin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2012)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 1 Prescot Street
London
E1 8RL
Secretary NameDr Deborah Julie Allen
StatusResigned
Appointed26 April 2010(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 September 2010)
RoleCompany Director
Correspondence Address8 Chillingworth Road
London
N7 8QJ
Director NameDr Deborah Julie Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2010(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2014)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address75 75 Sedgwick Street
Cambridge
Cambridgeshire
CB1 3AL
Director NameMs Lucy Russell Lloyd-Scott
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 January 2020)
RoleClinical Auditor
Country of ResidenceUnited Kingdom
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMiss Emily Louise Richards
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104d Amyand Park Road
Twickenham
TW1 3HP
Director NameMs Emily Galvin Cruz
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2019)
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 23b Jasper Road
London
SE19 1ST
Director NameMr Jonathan Dinesh Andrew Valentine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2, 32 Hemstal Road
London
NW6 2AL
Secretary NameMiss Emily Louise Richards
StatusResigned
Appointed04 October 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Correspondence Address104d Amyand Park Road
Twickenham
TW1 3HP
Director NameMs Nicola Flynn
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Secretary NameMr Jonathan Dinesh Andrew Valentine
StatusResigned
Appointed30 November 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address38 Chelmsford Road
London
E17 8NW
Director NameMiss Leanne Graham
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMr Lewis Eldridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMiss Matilda Najmaldin
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMiss Louise Ramsay
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Chelmsford Road
London
E17 8NW
Secretary NameMiss Louise Ramsay
StatusResigned
Appointed28 March 2019(11 years, 10 months after company formation)
Appointment Duration3 days (resigned 01 April 2019)
RoleCompany Director
Correspondence Address38 Chelmsford Road
London
E17 8NW
Director NameAnasuya Iyer
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2023)
RoleChief Of Staff, Octopus Investments
Country of ResidenceEngland
Correspondence AddressFlat 40 12 Bermondsey Square
London
SE1 3FD
Secretary NameRajdeep Dehal
StatusResigned
Appointed05 December 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2021)
RoleCompany Director
Correspondence Address106 Cheyne Walk
London
SW10 0DG
Director NameMr James Elliot Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2022)
RolePortfolio Landlord And Ned
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMs Setareh Golchin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(13 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 January 2021)
RoleSenior Treasury Services Analyst
Country of ResidenceEngland
Correspondence AddressC/O Tfcs, 18th Floor 10 Upper Bank Street
London
E14 5BF
Director NameGeorge Calvert Barbett
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMrs Christina Clare Leath
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2023)
RoleRegistered General Nurse, Specialist Community Pub
Country of ResidenceEngland
Correspondence Address27 Bloomfield Crescent Bloomfield Crescent
Doseley
Telford
TF4 3FL
Director NameMr Eoghan Beecher
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2024)
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMr Mark Lewis Sheinfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2023)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL

Contact

Websitedownrightexcellent.org
Telephone07 930281327
Telephone regionMobile

Location

Registered Address44 Mount Pleasant Road
London
NW10 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,911
Cash£15,522
Current Liabilities£17,433

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

13 March 2024Termination of appointment of Christina Clare Leath as a director on 2 October 2023 (1 page)
13 March 2024Termination of appointment of Mark Lewis Sheinfield as a director on 7 December 2023 (1 page)
13 March 2024Termination of appointment of Eoghan Beecher as a director on 12 March 2024 (1 page)
29 February 2024Total exemption full accounts made up to 30 March 2023 (29 pages)
31 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
6 June 2023Appointment of Mrs Alexandra Perovic-Lewis as a director on 26 March 2023 (2 pages)
6 June 2023Termination of appointment of Anasuya Iyer as a director on 26 March 2023 (1 page)
24 January 2023Total exemption full accounts made up to 31 March 2022 (26 pages)
25 August 2022Termination of appointment of James Elliot Davis as a director on 25 August 2022 (1 page)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
9 June 2022Appointment of Mr Mark Lewis Sheinfield as a director on 24 May 2022 (2 pages)
3 February 2022Appointment of Ms Melody Yue Liang as a director on 27 January 2022 (2 pages)
18 October 2021Appointment of Mr Eoghan Beecher as a director on 30 September 2021 (2 pages)
18 October 2021Termination of appointment of George Calvert Barbett as a director on 30 September 2021 (1 page)
14 October 2021Termination of appointment of Lewis Eldridge as a director on 13 October 2021 (1 page)
14 October 2021Termination of appointment of Rajdeep Dehal as a secretary on 13 October 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2021 (33 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 February 2021Statement of company's objects (1 page)
18 February 2021Statement of company's objects (1 page)
18 February 2021Memorandum and Articles of Association (24 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2021Appointment of Christina Clare Leath as a director on 28 January 2021 (2 pages)
7 February 2021Termination of appointment of Setareh Golchin as a director on 28 January 2021 (1 page)
7 February 2021Termination of appointment of Louise Ramsay as a director on 28 January 2021 (1 page)
7 February 2021Appointment of George Calvert Barbett as a director on 28 January 2021 (2 pages)
2 November 2020Appointment of Mr Rajeelan Thayalaseelan as a director on 1 October 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
12 August 2020Memorandum and Articles of Association (24 pages)
10 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2020Appointment of Ms. Setareh Golchin as a director on 16 July 2020 (2 pages)
25 July 2020Second filing for the appointment of Mr James Davis as a director (3 pages)
17 June 2020Appointment of Mr James Elliot Davis as a director on 30 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25/07/2020
(3 pages)
10 June 2020Appointment of Anasuya Iyer as a director on 5 December 2019 (2 pages)
10 June 2020Appointment of James Davis as a director on 30 January 2020 (2 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Nicola Flynn as a director on 30 January 2020 (1 page)
9 June 2020Registered 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 2020Termination of appointment of Leanne Graham as a director on 30 January 2020 (1 page)
9 June 2020Appointment of Rajdeep Dehal as a secretary on 5 December 2019 (2 pages)
9 June 2020Termination of appointment of Matilda Najmaldin as a director on 30 January 2020 (1 page)
9 June 2020Termination of appointment of Lucy Russell Lloyd-Scott as a director on 30 January 2020 (1 page)
1 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Director's details changed for Mrs Louise Ramsay on 28 March 2019 (2 pages)
28 May 2019Secretary's details changed for Mrs Louise Ramsay on 28 March 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Louise Ramsay as a secretary on 1 April 2019 (1 page)
30 March 2019Appointment of Mrs Louise Ramsay as a secretary on 28 March 2019 (2 pages)
30 March 2019Termination of appointment of Emily Galvin Cruz as a director on 17 January 2019 (1 page)
30 March 2019Termination of appointment of Jonathan Dinesh Andrew Valentine as a director on 28 March 2019 (1 page)
30 March 2019Termination of appointment of Jonathan Dinesh Andrew Valentine as a secretary on 28 March 2019 (1 page)
30 March 2019Appointment of Mrs Louise Ramsay as a director on 28 March 2019 (2 pages)
30 March 2019Appointment of Miss Matilda Najmaldin as a director on 17 January 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Jennifer Margaret Buchan as a director on 31 January 2018 (1 page)
16 May 2018Appointment of Miss Leanne Graham as a director on 31 January 2017 (2 pages)
16 May 2018Appointment of Mr Lewis Eldridge as a director on 31 January 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Termination of appointment of Emily Louise Richards as a secretary on 30 November 2016 (1 page)
30 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
30 May 2017Termination of appointment of Emily Louise Richards as a secretary on 30 November 2016 (1 page)
30 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
30 May 2017Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary on 30 November 2016 (2 pages)
30 May 2017Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary on 30 November 2016 (2 pages)
30 May 2017Termination of appointment of Emily Louise Richards as a director on 30 November 2016 (1 page)
30 May 2017Termination of appointment of Emily Louise Richards as a director on 30 November 2016 (1 page)
27 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 May 2016Annual return made up to 16 May 2016 no member list (7 pages)
27 May 2016Annual return made up to 16 May 2016 no member list (7 pages)
17 April 2016Appointment of Ms Nicola Flynn as a director on 10 October 2015 (2 pages)
17 April 2016Appointment of Ms Nicola Flynn as a director on 10 October 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 16 May 2015 no member list (6 pages)
16 May 2015Annual return made up to 16 May 2015 no member list (6 pages)
3 March 2015Appointment of Miss Emily Louise Richards as a secretary on 4 October 2014 (2 pages)
3 March 2015Appointment of Miss Emily Louise Richards as a secretary on 4 October 2014 (2 pages)
3 March 2015Director's details changed for Miss Emily Louise Richards on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Miss Emily Louise Richards on 1 January 2015 (2 pages)
3 March 2015Appointment of Miss Emily Louise Richards as a secretary on 4 October 2014 (2 pages)
3 March 2015Director's details changed for Miss Emily Louise Richards on 1 January 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Appointment of Ms Emily Galvin Cruz as a director on 4 October 2014 (2 pages)
28 October 2014Termination of appointment of Deborah Julie Allen as a director on 4 October 2014 (1 page)
28 October 2014Appointment of Ms Emily Galvin Cruz as a director on 4 October 2014 (2 pages)
28 October 2014Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 4 October 2014 (2 pages)
28 October 2014Registered 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 2014Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 4 October 2014 (2 pages)
28 October 2014Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 4 October 2014 (2 pages)
28 October 2014Appointment of Ms Emily Galvin Cruz as a director on 4 October 2014 (2 pages)
28 October 2014Registered 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 2014Termination of appointment of Deborah Julie Allen as a director on 4 October 2014 (1 page)
28 October 2014Termination of appointment of Deborah Julie Allen as a director on 4 October 2014 (1 page)
23 October 2014Appointment of Miss Emily Louise Richards as a director on 4 October 2014 (2 pages)
23 October 2014Appointment of Miss Emily Louise Richards as a director on 4 October 2014 (2 pages)
23 October 2014Appointment of Miss Emily Louise Richards as a director on 4 October 2014 (2 pages)
10 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
10 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
10 June 2014Appointment of Mr Nishad Gudhka as a director (2 pages)
10 June 2014Appointment of Mr Nishad Gudhka as a director (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
31 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
13 December 2012Termination of appointment of Debra Carlin as a director (1 page)
13 December 2012Termination of appointment of Debra Carlin as a director (1 page)
8 July 2012Appointment of Ms Lucy Russell Lloyd-Scott as a director (2 pages)
8 July 2012Appointment of Ms Lucy Russell Lloyd-Scott as a director (2 pages)
2 June 2012Annual return made up to 16 May 2012 no member list (3 pages)
2 June 2012Termination of appointment of Stephen Hunt as a director (1 page)
2 June 2012Termination of appointment of Stephen Hunt as a director (1 page)
2 June 2012Annual return made up to 16 May 2012 no member list (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
13 June 2011Registered office address changed from 8 Chillingworth Road London N7 8QJ on 13 June 2011 (1 page)
13 June 2011Appointment of Dr Deborah Julie Allen as a director (2 pages)
13 June 2011Termination of appointment of Lucy Newham as a director (1 page)
13 June 2011Registered office address changed from Flat 65 1 Prescot Street London E1 8RL England on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Kate Solway as a director (1 page)
13 June 2011Annual return made up to 16 May 2011 no member list (5 pages)
13 June 2011Registered office address changed from 8 Chillingworth Road London N7 8QJ on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Kate Solway as a director (1 page)
13 June 2011Registered office address changed from Flat 65 1 Prescot Street London E1 8RL England on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Deborah Allen as a secretary (1 page)
13 June 2011Termination of appointment of Lucy Newham as a director (1 page)
13 June 2011Annual return made up to 16 May 2011 no member list (5 pages)
13 June 2011Appointment of Dr Deborah Julie Allen as a director (2 pages)
13 June 2011Termination of appointment of Deborah Allen as a secretary (1 page)
13 June 2011Termination of appointment of Kate Solway as a director (1 page)
13 June 2011Termination of appointment of Kate Solway as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 July 2010Annual return made up to 16 May 2010 no member list (4 pages)
8 July 2010Annual return made up to 16 May 2010 no member list (4 pages)
7 July 2010Termination of appointment of Jennifer Buchan as a secretary (1 page)
7 July 2010Appointment of Debra Elizabeth Carlin as a director (2 pages)
7 July 2010Termination of appointment of Jemima Hoadley as a director (1 page)
7 July 2010Appointment of Stephen John Hunt as a director (2 pages)
7 July 2010Appointment of Jennifer Margaret Buchan as a director (2 pages)
7 July 2010Appointment of Dr Deborah Julie Allen as a secretary (1 page)
7 July 2010Director's details changed for Lucy Anne Newham on 26 April 2010 (2 pages)
7 July 2010Appointment of Stephen John Hunt as a director (2 pages)
7 July 2010Termination of appointment of Jennifer Buchan as a secretary (1 page)
7 July 2010Termination of appointment of Jemima Hoadley as a director (1 page)
7 July 2010Director's details changed for Lucy Anne Newham on 26 April 2010 (2 pages)
7 July 2010Appointment of Debra Elizabeth Carlin as a director (2 pages)
7 July 2010Appointment of Dr Deborah Julie Allen as a secretary (1 page)
7 July 2010Appointment of Jennifer Margaret Buchan as a director (2 pages)
1 July 2010Memorandum and Articles of Association (22 pages)
1 July 2010Memorandum and Articles of Association (22 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2010Appointment of Ms Kate Solway as a director (2 pages)
28 March 2010Appointment of Ms Kate Solway as a director (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
3 July 2009Annual return made up to 16/05/09 (2 pages)
3 July 2009Annual return made up to 16/05/09 (2 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 June 2008Annual return made up to 16/05/08 (2 pages)
2 June 2008Annual return made up to 16/05/08 (2 pages)
16 May 2007Incorporation (28 pages)
16 May 2007Incorporation (28 pages)