Company NameEqually Ours
Company StatusActive
Company Number06464749
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2008(16 years, 3 months ago)
Previous NameEquality And Diversity Forum

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJulie Anne Bishop
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed13 July 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Mohammed Ibrahim Ali
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundty The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Colin Graham Davidson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
Director NameMs Natalie Sarah Cresswell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleEquality And Human Rights Policy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
Director NameMs Catherine Suzanne Burton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Flight Instructor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Kudsia Batool
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Equalities And Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
Director NameMrs Sarah Juliet Mann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Anne Zarin Hainsworth Fadaei
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleConsultant/Company Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Christopher Mark Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34a The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Director NameJason Robert Curits
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(same day as company formation)
RoleSolicitor
Correspondence Address90 Upper Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Secretary NameMr Malcolm John Lynch
NationalityBritish
StatusResigned
Appointed05 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Secretary NameMr Patrick Henry Grattan
NationalityBritish
StatusResigned
Appointed06 February 2008(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameDr Robert Dean Joseph Berkeley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Donna May Covey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Marije Elisabeth Davidson
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed28 July 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2013)
RoleSenior Policy And Parliamentary Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Patrick Henry Grattan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Alison Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2015)
RoleCharity Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Mohammed Abdul Aziz
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2014)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Ceri Goddard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameJane Esuantsiwa Goldsmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2014)
RoleIndependent Development Consultant
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Angela Kitching
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 July 2016)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Secretary NameMs Charlotte Victoria Sweeney
StatusResigned
Appointed10 July 2013(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 July 2014)
RoleCompany Director
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Asif Mahmood Khan Afridi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 2022)
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr David Cutler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Sally Brett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Eleanor Susannah Briggs
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Anna Marisa Edmundson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2017)
RoleSenior Policy And Public Affairs Advisor
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Magdelene Cornelia Davis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed11 July 2018(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2022)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry The Foundry
17 Oval Way
London
SE11 5RR
Director NameMs Scarlet Lindsay Harris
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Sophie Kate Howes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2019)
RolePolicy And Programmes Manager And Senior Research
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Poornima Karunacadacharan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(12 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Kayvan Ghotbi-Ravandi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish,Iranian
StatusResigned
Appointed14 July 2021(13 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 2021)
RoleEmployment Tribunal Member
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Susan Frances Coe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 13 July 2022)
RoleSenior Policy Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA

Contact

Websiteedf.org.uk
Email address[email protected]
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£279,285
Net Worth£44,320
Cash£59,763
Current Liabilities£21,393

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Emily Jane Mccarron as a director on 1 January 2021 (1 page)
23 November 2020Total exemption full accounts made up to 31 March 2020 (37 pages)
6 November 2020Termination of appointment of Poornima Karunacadacharan as a director on 9 September 2020 (1 page)
6 November 2020Termination of appointment of Ceri Evans Smith as a director on 9 September 2020 (1 page)
12 August 2020Termination of appointment of Samantha Josephine Smethers as a director on 1 July 2020 (1 page)
12 August 2020Termination of appointment of David Cutler as a director on 1 July 2020 (1 page)
12 August 2020Appointment of Ms Clare Miranda Moody as a director on 2 July 2020 (2 pages)
12 August 2020Appointment of Ms Ceri Evans Smith as a director on 2 July 2020 (2 pages)
12 August 2020Appointment of Ms Poornima Karunacadacharan as a director on 2 July 2020 (2 pages)
12 August 2020Termination of appointment of Mike Nussbaum as a director on 1 July 2020 (1 page)
7 February 2020Termination of appointment of Scarlet Lindsay Harris as a director on 6 February 2020 (1 page)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 August 2019Director's details changed for Chris Brian Whitwell on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Ms Scarlet Lindsay Harris on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Ms Magdelene Cornelia Davis on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Dr Wanda Michelle Wyporska on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Mr David Cutler on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Asif Mahmood Khan Afridi on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Julie Anne Bishop on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Mike Nussbaum on 10 August 2019 (2 pages)
19 August 2019Appointment of Ms Emily Jane Mccarron as a director on 10 August 2019 (2 pages)
19 August 2019Termination of appointment of Sophie Kate Howes as a director on 12 August 2019 (1 page)
19 August 2019Termination of appointment of Debbie Sylvia Weekes-Bernard as a director on 10 August 2019 (1 page)
19 August 2019Director's details changed for Ms Jean Elizabeth Anne Scott on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Ms Janet Lesley Veitch on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Ms Sarah Veale on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Ms Samantha Josephine Smethers on 10 August 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (35 pages)
18 February 2019Change of name notice (2 pages)
18 February 2019NE01 (2 pages)
18 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-11
(2 pages)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 August 2018Appointment of Ms Sophie Kate Howes as a director on 11 July 2018 (2 pages)
14 August 2018Appointment of Ms Scarlet Lindsay Harris as a director on 11 July 2018 (2 pages)
14 August 2018Termination of appointment of Zeinab Farah Elahi as a director on 1 September 2017 (1 page)
14 August 2018Termination of appointment of Anna Marisa Edmundson as a director on 1 September 2017 (1 page)
14 August 2018Appointment of Ms Magdelene Cornelia Davis as a director on 11 July 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (32 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
2 August 2017Appointment of Ms Zeinab Farah Elahi as a director on 5 July 2017 (2 pages)
2 August 2017Appointment of Ms Zeinab Farah Elahi as a director on 5 July 2017 (2 pages)
1 August 2017Termination of appointment of Lucy Elizabeth Sayce as a director on 31 May 2017 (1 page)
1 August 2017Appointment of Dr Wanda Wyporska as a director on 5 July 2017 (2 pages)
1 August 2017Appointment of Dr Wanda Wyporska as a director on 5 July 2017 (2 pages)
1 August 2017Termination of appointment of Lucy Elizabeth Sayce as a director on 31 May 2017 (1 page)
1 August 2017Appointment of Ms Samantha Josephine Smethers as a director on 5 July 2017 (2 pages)
1 August 2017Appointment of Ms Samantha Josephine Smethers as a director on 5 July 2017 (2 pages)
31 January 2017Second filing for the appointment of Lucy Elizabeth Sayce as a director (6 pages)
31 January 2017Second filing for the appointment of Lucy Elizabeth Sayce as a director (6 pages)
17 January 2017Appointment of Ms Anna Marisa Edmundson as a director on 13 July 2016 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Appointment of Ms Anna Marisa Edmundson as a director on 13 July 2016 (2 pages)
16 January 2017Termination of appointment of Eleanor Susannah Briggs as a director on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Sally Brett as a director on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Sally Brett as a director on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Eleanor Susannah Briggs as a director on 23 December 2016 (1 page)
13 January 2017Appointment of Chris Brian Whitwell as a director on 15 November 2016 (2 pages)
13 January 2017Appointment of Chris Brian Whitwell as a director on 15 November 2016 (2 pages)
12 August 2016Appointment of Julie Anne Bishop as a director on 13 July 2016 (2 pages)
12 August 2016Appointment of Julie Anne Bishop as a director on 13 July 2016 (2 pages)
11 August 2016Termination of appointment of Angela Kitching as a director on 13 July 2016 (1 page)
11 August 2016Appointment of Lucy Elizabeth Sayce as a director on 13 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/01/2017.
(3 pages)
11 August 2016Appointment of Lucy Elizabeth Sayce as a director on 13 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/01/2017.
(3 pages)
11 August 2016Termination of appointment of Marie Rita Staunton as a director on 13 July 2016 (1 page)
11 August 2016Termination of appointment of Marie Rita Staunton as a director on 13 July 2016 (1 page)
11 August 2016Termination of appointment of Angela Kitching as a director on 13 July 2016 (1 page)
29 July 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
1 February 2016Appointment of Ms Janet Lesley Veitch as a director on 1 October 2015 (2 pages)
1 February 2016Appointment of Ms Janet Lesley Veitch as a director on 1 October 2015 (2 pages)
20 January 2016Termination of appointment of Paola Emily Uccellari as a director on 31 December 2015 (1 page)
20 January 2016Director's details changed for Ms Sarah Veale on 1 October 2015 (2 pages)
20 January 2016Appointment of Ms Sally Brett as a director on 8 July 2015 (2 pages)
20 January 2016Appointment of Ms Sally Brett as a director on 8 July 2015 (2 pages)
20 January 2016Director's details changed for Ms Sarah Veale on 1 October 2015 (2 pages)
20 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
20 January 2016Appointment of Ms Eleanor Susannah Briggs as a director on 8 July 2015 (2 pages)
20 January 2016Termination of appointment of Alison Harris as a director on 1 July 2015 (1 page)
20 January 2016Termination of appointment of Paola Emily Uccellari as a director on 31 December 2015 (1 page)
20 January 2016Appointment of Ms Eleanor Susannah Briggs as a director on 8 July 2015 (2 pages)
20 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
20 January 2016Termination of appointment of Alison Harris as a director on 1 July 2015 (1 page)
15 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
28 January 2015Annual return made up to 5 January 2015 no member list (6 pages)
28 January 2015Annual return made up to 5 January 2015 no member list (6 pages)
28 January 2015Annual return made up to 5 January 2015 no member list (6 pages)
26 January 2015Termination of appointment of Rob Berkeley as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Vicki Marie Nash as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Ceri Goddard as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr Mike Nussbaum as a director on 9 July 2014 (2 pages)
26 January 2015Termination of appointment of Vicki Marie Nash as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Rob Berkeley as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Charlotte Victoria Sweeney as a secretary on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Mohammed Abdul Aziz as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr Asif Mahmood Khan Afridi as a director on 9 July 2014 (2 pages)
26 January 2015Termination of appointment of Jane Esuantsiwa Goldsmith as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr David Cutler as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Ceri Goddard as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Charlotte Victoria Sweeney as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Mohammed Abdul Aziz as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr Mike Nussbaum as a director on 9 July 2014 (2 pages)
26 January 2015Appointment of Ms Debbie Sylvia Weekes-Bernard as a director on 9 July 2014 (2 pages)
26 January 2015Appointment of Ms Paola Emily Uccellari as a director on 9 July 2014 (2 pages)
26 January 2015Termination of appointment of Charlotte Victoria Sweeney as a secretary on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Rob Berkeley as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Ceri Goddard as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Ms Debbie Sylvia Weekes-Bernard as a director on 9 July 2014 (2 pages)
26 January 2015Appointment of Mr Asif Mahmood Khan Afridi as a director on 9 July 2014 (2 pages)
26 January 2015Termination of appointment of Vicki Marie Nash as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr David Cutler as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Ms Paola Emily Uccellari as a director on 9 July 2014 (2 pages)
26 January 2015Termination of appointment of Charlotte Victoria Sweeney as a secretary on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Jane Esuantsiwa Goldsmith as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Jane Esuantsiwa Goldsmith as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Jane Esuantsiwa Goldsmith as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Vicki Marie Nash as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Vicki Marie Nash as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr Mike Nussbaum as a director on 9 July 2014 (2 pages)
26 January 2015Appointment of Ms Debbie Sylvia Weekes-Bernard as a director on 9 July 2014 (2 pages)
26 January 2015Appointment of Mr Asif Mahmood Khan Afridi as a director on 9 July 2014 (2 pages)
26 January 2015Termination of appointment of Vicki Marie Nash as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Mr David Cutler as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Jane Esuantsiwa Goldsmith as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Jane Esuantsiwa Goldsmith as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Charlotte Victoria Sweeney as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Mohammed Abdul Aziz as a director on 9 July 2014 (1 page)
26 January 2015Termination of appointment of Charlotte Victoria Sweeney as a director on 9 July 2014 (1 page)
26 January 2015Appointment of Ms Paola Emily Uccellari as a director on 9 July 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
22 January 2014Appointment of Mr Rob Berkeley as a director (2 pages)
22 January 2014Annual return made up to 5 January 2014 no member list (7 pages)
22 January 2014Director's details changed for Ms Angela Kitching on 1 January 2014 (2 pages)
22 January 2014Appointment of Mr Rob Berkeley as a director (2 pages)
22 January 2014Annual return made up to 5 January 2014 no member list (7 pages)
22 January 2014Director's details changed for Ms Angela Kitching on 1 January 2014 (2 pages)
22 January 2014Annual return made up to 5 January 2014 no member list (7 pages)
22 January 2014Director's details changed for Ms Angela Kitching on 1 January 2014 (2 pages)
5 December 2013Appointment of Ms Charlotte Victoria Sweeney as a secretary (1 page)
5 December 2013Appointment of Ms Angela Kitching as a director (2 pages)
5 December 2013Termination of appointment of Marije Davidson as a director (1 page)
5 December 2013Termination of appointment of Patrick Grattan as a director (1 page)
5 December 2013Termination of appointment of Marije Davidson as a director (1 page)
5 December 2013Termination of appointment of Patrick Grattan as a secretary (1 page)
5 December 2013Termination of appointment of Patrick Grattan as a director (1 page)
5 December 2013Appointment of Ms Angela Kitching as a director (2 pages)
5 December 2013Appointment of Ms Charlotte Victoria Sweeney as a secretary (1 page)
5 December 2013Termination of appointment of Patrick Grattan as a secretary (1 page)
10 October 2013Full accounts made up to 31 March 2013 (26 pages)
10 October 2013Full accounts made up to 31 March 2013 (26 pages)
12 February 2013Annual return made up to 5 January 2013 no member list (7 pages)
12 February 2013Annual return made up to 5 January 2013 no member list (7 pages)
12 February 2013Annual return made up to 5 January 2013 no member list (7 pages)
11 February 2013Appointment of Ms Ceri Goddard as a director (2 pages)
11 February 2013Appointment of Ms Marie Rita Staunton as a director (2 pages)
11 February 2013Appointment of Ms Charlotte Victoria Sweeney as a director (2 pages)
11 February 2013Appointment of Ms Charlotte Victoria Sweeney as a director (2 pages)
11 February 2013Appointment of Ms Marie Rita Staunton as a director (2 pages)
11 February 2013Appointment of Ms Ceri Goddard as a director (2 pages)
8 November 2012Full accounts made up to 31 March 2012 (25 pages)
8 November 2012Full accounts made up to 31 March 2012 (25 pages)
23 October 2012Appointment of Jane Esuantsiwa Goldsmith as a director (2 pages)
23 October 2012Appointment of Jane Esuantsiwa Goldsmith as a director (2 pages)
3 September 2012Termination of appointment of Donna Covey as a director (1 page)
3 September 2012Termination of appointment of Donna Covey as a director (1 page)
16 August 2012Termination of appointment of Sarah Spencer as a director (1 page)
16 August 2012Termination of appointment of Robert Berkeley as a director (1 page)
16 August 2012Termination of appointment of Sarah Spencer as a director (1 page)
16 August 2012Termination of appointment of Robert Berkeley as a director (1 page)
27 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
27 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
27 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
27 September 2011Full accounts made up to 31 March 2011 (20 pages)
27 September 2011Full accounts made up to 31 March 2011 (20 pages)
26 July 2011Director's details changed for Miss Vicki Marie Nash on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Patrick Henry Grattan on 26 July 2011 (1 page)
26 July 2011Director's details changed for Ms Alison Harris on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NB United Kingdom on 26 July 2011 (1 page)
26 July 2011Director's details changed for Miss Vicki Marie Nash on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Miss Vicki Marie Nash on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Alison Harris on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Sarah Ann Spencer on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Sarah Ann Spencer on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Patrick Henry Grattan on 26 July 2011 (1 page)
26 July 2011Director's details changed for Miss Vicki Marie Nash on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NB United Kingdom on 26 July 2011 (1 page)
24 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
14 April 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 14 April 2011 (1 page)
2 February 2011Annual return made up to 5 January 2011 no member list (11 pages)
2 February 2011Appointment of Mr Mohammed Abdul Aziz as a director (2 pages)
2 February 2011Annual return made up to 5 January 2011 no member list (11 pages)
2 February 2011Annual return made up to 5 January 2011 no member list (11 pages)
2 February 2011Termination of appointment of Angela Mason as a director (1 page)
2 February 2011Termination of appointment of Angela Mason as a director (1 page)
2 February 2011Appointment of Mr Mohammed Abdul Aziz as a director (2 pages)
2 February 2011Termination of appointment of John Pearce as a director (1 page)
2 February 2011Termination of appointment of John Pearce as a director (1 page)
2 November 2010Termination of appointment of Jean Scott as a director (1 page)
2 November 2010Termination of appointment of Jean Scott as a director (1 page)
14 October 2010Appointment of Ms Alison Harris as a director (2 pages)
14 October 2010Appointment of Ms Alison Harris as a director (2 pages)
24 September 2010Appointment of Ms Sarah Veale as a director (2 pages)
24 September 2010Appointment of Ms Jean Elizabeth Anne Scott as a director (2 pages)
24 September 2010Appointment of Ms Jean Elizabeth Anne Scott as a director (2 pages)
24 September 2010Appointment of Ms Sarah Veale as a director (2 pages)
23 September 2010Appointment of Miss Vicki Marie Nash as a director (2 pages)
23 September 2010Appointment of Miss Vicki Marie Nash as a director (2 pages)
8 September 2010Appointment of Mr Robert Dean Joseph Berkeley as a director (2 pages)
8 September 2010Appointment of Mr Robert Dean Joseph Berkeley as a director (2 pages)
6 August 2010Appointment of Ms Donna May Covey as a director (2 pages)
6 August 2010Appointment of Ms Donna May Covey as a director (2 pages)
2 August 2010Appointment of Mr Patrick Henry Grattan as a director (2 pages)
2 August 2010Appointment of a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 03/11/2010 as it was Invalid or Ineffective.
(2 pages)
2 August 2010Appointment of a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 03/11/2010 as it was Invalid or Ineffective.
(2 pages)
2 August 2010Appointment of Mr Patrick Henry Grattan as a director (2 pages)
30 July 2010Appointment of Ms Jean Elizabeth Anne Scott as a director (2 pages)
30 July 2010Appointment of Ms Jean Elizabeth Anne Scott as a director (2 pages)
30 July 2010Appointment of Mrs Marije Elisabeth Davidson as a director (2 pages)
30 July 2010Appointment of Mrs Marije Elisabeth Davidson as a director (2 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
21 January 2010Director's details changed for Ms Angela Margaret Mason on 30 November 2009 (2 pages)
21 January 2010Director's details changed for Sarah Ann Spencer on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Angela Margaret Mason on 30 November 2009 (2 pages)
21 January 2010Director's details changed for John Brian Pearce on 21 January 2010 (2 pages)
21 January 2010Director's details changed for John Brian Pearce on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
21 January 2010Director's details changed for Sarah Ann Spencer on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 January 2009Annual return made up to 05/01/09 (3 pages)
13 January 2009Annual return made up to 05/01/09 (3 pages)
12 January 2009Director's change of particulars / angela mason / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / angela mason / 12/01/2009 (1 page)
27 February 2008Registered office changed on 27/02/2008 from 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
27 February 2008Appointment terminated secretary malcolm lynch (1 page)
27 February 2008Appointment terminated secretary malcolm lynch (1 page)
27 February 2008Director appointed john brian pearce (2 pages)
27 February 2008Appointment terminated director jason curits (1 page)
27 February 2008Registered office changed on 27/02/2008 from 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
27 February 2008Appointment terminated director jason curits (1 page)
27 February 2008Secretary appointed patrick henry grattan (2 pages)
27 February 2008Director appointed sarah ann spencer (2 pages)
27 February 2008Appointment terminated director christopher billington (1 page)
27 February 2008Director appointed sarah ann spencer (2 pages)
27 February 2008Appointment terminated director christopher billington (1 page)
27 February 2008Director appointed john brian pearce (2 pages)
27 February 2008Director appointed angela margaret mason (2 pages)
27 February 2008Secretary appointed patrick henry grattan (2 pages)
27 February 2008Director appointed angela margaret mason (2 pages)
5 January 2008Incorporation (22 pages)
5 January 2008Incorporation (22 pages)