Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director Name | Mr Peter Mill Oborn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
Director Name | Mrs Melissa Kinnear |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
Director Name | Mr Prashant Shantilal Solanky |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
Director Name | Mr Adam James Dawson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Infrastructure Specialist & Project Manager |
Country of Residence | England |
Correspondence Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
Director Name | Ms Constance Agyeman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
Director Name | Miss Villa Mae Libutaque Ebreo |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 17 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Programs Manager At Linkbuild, Inc |
Country of Residence | Philippines |
Correspondence Address | . Brgy. Cau-Ayan Pototan Iloilo City Philippines |
Director Name | Miss Jessica Lisa Arczynski |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 268 Richmond Road London E8 3QW |
Director Name | Miss Dipti Hingorani Jeetu |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 September 2023(15 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Global Shelter Advisor |
Country of Residence | Spain |
Correspondence Address | Edificio Neptuno Plaza Mediterranea , 5 Palma De Mallorca Islas Baleares Espana 07014 |
Director Name | Mr Suphana Sophonpanich |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(15 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Global Cccm Cluster Coordinator |
Country of Residence | Switzerland |
Correspondence Address | 31 Rue Prevost-Martin Geneva Switzerland |
Director Name | Miss Caren Joy Levy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(15 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | 80 Ellesmere Road London NW10 1JS |
Director Name | Dr Syed Mansoor Ali |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Program Manager |
Country of Residence | United Kingdom |
Correspondence Address | Practical Action The Schumacher Ctr For Techology And Development Burton On Dunsmore Rugby Warwickshire CV23 9QZ |
Director Name | Ms Heidi Christine Shah |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John's Villas London N19 3EG |
Director Name | Tamara Theresa Horbacka-Kipping |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mayola Road London E5 0RQ |
Director Name | Dr Matthew Barac |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ |
Director Name | Mr Charles Parrack |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ferry Road Marston Oxford Oxfordshire OX3 0EU |
Secretary Name | Mr Charles Parrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ferry Road Marston Oxford Oxfordshire OX3 0EU |
Director Name | Mr Aaron Thegeya |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE |
Director Name | Mr Neal Desmond Barnes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2015) |
Role | Estates And Planning Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ |
Director Name | Ms Alicia Helena Pivaro |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2015) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ |
Director Name | Ms Natalie Beth Daniels |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2016) |
Role | Architectural/Urban Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Oliver Wainwright |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2014) |
Role | Architecture Critic, The Guardian |
Country of Residence | England |
Correspondence Address | The Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE |
Director Name | Miss Alison Katherine Hart |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2017) |
Role | Marketing And Business Development Consultatn |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Ms Irena Bauman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Howard Watkyn Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2015(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 02 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Ms Yvonne May Deane |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Ms Kathryn Margaret Firth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2017) |
Role | Urban Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mrs Francesca Swee Ching Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Adbul Thahir Khan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mrs Grainne Hassett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 September 2022) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
Website | www.asf-uk.org/ |
---|---|
Email address | [email protected] |
Telephone | 07 825336761 |
Telephone region | Mobile |
Registered Address | PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,866 |
Net Worth | £32,533 |
Cash | £34,615 |
Current Liabilities | £2,256 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Total exemption full accounts made up to 28 February 2023 (19 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
2 November 2023 | Appointment of Miss Dipti Hingorani Jeetu as a director on 30 September 2023 (2 pages) |
25 October 2023 | Appointment of Mr Suphana Sophonpanich as a director on 30 September 2023 (2 pages) |
24 October 2023 | Appointment of Miss Caren Joy Levy as a director on 30 September 2023 (2 pages) |
17 March 2023 | Appointment of Miss Villa Mae Libutaque Ebreo as a director on 17 September 2022 (2 pages) |
16 March 2023 | Appointment of Miss Jessica Lisa Arczynski as a director on 17 September 2022 (2 pages) |
16 March 2023 | Termination of appointment of Grainne Hassett as a director on 17 September 2022 (1 page) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (2 pages) |
10 February 2023 | Total exemption full accounts made up to 28 February 2022 (19 pages) |
6 January 2023 | Registered office address changed from 27 Dingley Place London EC1V 8BR England to PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US on 6 January 2023 (1 page) |
2 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 August 2021 | Total exemption full accounts made up to 28 February 2021 (23 pages) |
12 August 2021 | Appointment of Mr Adam James Dawson as a director on 10 July 2021 (2 pages) |
11 August 2021 | Appointment of Mr Prashant Shantilal Solanky as a director on 10 July 2021 (2 pages) |
10 August 2021 | Appointment of Ms Constance Agyeman as a director on 10 July 2021 (2 pages) |
6 August 2021 | Termination of appointment of Adbul Thahir Khan as a director on 25 June 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 29 February 2020 (23 pages) |
31 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (23 pages) |
17 October 2019 | Termination of appointment of Irena Bauman as a director on 28 September 2019 (1 page) |
17 October 2019 | Appointment of Mrs Melissa Kinnear as a director on 28 September 2019 (2 pages) |
7 May 2019 | Termination of appointment of Francesca Swee Ching Lee as a director on 7 May 2019 (1 page) |
9 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 March 2019 | Appointment of Mrs Grainne Hassett as a director on 15 September 2018 (2 pages) |
20 February 2019 | Appointment of Mr Adbul Thahir Khan as a director on 15 September 2018 (2 pages) |
20 February 2019 | Appointment of Mr Peter Mill Oborn as a director on 15 September 2018 (2 pages) |
20 February 2019 | Appointment of Mrs Francesca Swee Ching Lee as a director on 15 September 2018 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 28 February 2018 (21 pages) |
16 October 2018 | Termination of appointment of Yvonne May Deane as a director on 30 September 2018 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
27 February 2018 | Register inspection address has been changed from 2 Nevill Road Flat 5 London N16 8SR England to 39 Stamford Road London N1 4JP (1 page) |
16 January 2018 | Termination of appointment of Alison Katherine Hart as a director on 14 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Kathryn Margaret Firth as a director on 14 December 2017 (1 page) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
21 March 2017 | Appointment of Ms Yvonne May Dean as a director on 2 July 2016 (2 pages) |
21 March 2017 | Appointment of Ms Yvonne May Dean as a director on 2 July 2016 (2 pages) |
20 March 2017 | Termination of appointment of Natalie Beth Daniels as a director on 2 July 2016 (1 page) |
20 March 2017 | Termination of appointment of Natalie Beth Daniels as a director on 2 July 2016 (1 page) |
20 March 2017 | Termination of appointment of Howard Watkyn Jones as a director on 2 July 2016 (1 page) |
20 March 2017 | Termination of appointment of Howard Watkyn Jones as a director on 2 July 2016 (1 page) |
20 March 2017 | Appointment of Mrs Kathryn Margaret Firth as a director on 2 July 2016 (2 pages) |
20 March 2017 | Appointment of Mrs Kathryn Margaret Firth as a director on 2 July 2016 (2 pages) |
16 March 2017 | Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 24 February 2017 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 28 February 2016 (18 pages) |
28 December 2016 | Total exemption full accounts made up to 28 February 2016 (18 pages) |
25 February 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
25 February 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
25 February 2016 | Register inspection address has been changed from C/O Melissa Kinnear 17B Mortimer Road Oxford OX4 4UQ England to 2 Nevill Road Flat 5 London N16 8SR (1 page) |
25 February 2016 | Register inspection address has been changed from C/O Melissa Kinnear 17B Mortimer Road Oxford OX4 4UQ England to 2 Nevill Road Flat 5 London N16 8SR (1 page) |
3 October 2015 | Total exemption full accounts made up to 28 February 2015 (18 pages) |
3 October 2015 | Total exemption full accounts made up to 28 February 2015 (18 pages) |
13 September 2015 | Director's details changed for Mr Neal Watkyn Jones on 13 September 2015 (2 pages) |
13 September 2015 | Director's details changed for Mr Neal Watkyn Jones on 13 September 2015 (2 pages) |
7 July 2015 | Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Neal Watkyn Jones as a director on 4 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Neal Desmond Barnes as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Neal Desmond Barnes as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Barac as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alicia Helena Pivaro as a director on 4 July 2015 (1 page) |
7 July 2015 | Appointment of Ms Irena Bauman as a director on 4 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alicia Helena Pivaro as a director on 4 July 2015 (1 page) |
7 July 2015 | Appointment of Ms Irena Bauman as a director on 4 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alicia Helena Pivaro as a director on 4 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Neal Watkyn Jones as a director on 4 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Charles Parrack as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Neal Desmond Barnes as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Barac as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Charles Parrack as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew Barac as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Charles Parrack as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Neal Watkyn Jones as a director on 4 July 2015 (2 pages) |
7 July 2015 | Appointment of Ms Irena Bauman as a director on 4 July 2015 (2 pages) |
15 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
15 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
15 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
20 January 2015 | Registered office address changed from The Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE to Impact Hub Islington 5 Torrens Street 4Th Floor London EC1V 1NQ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from The Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE to Impact Hub Islington 5 Torrens Street 4Th Floor London EC1V 1NQ on 20 January 2015 (1 page) |
28 November 2014 | Termination of appointment of Tamara Theresa Horbacka-Kipping as a director on 15 June 2014 (1 page) |
28 November 2014 | Termination of appointment of Tamara Theresa Horbacka-Kipping as a director on 15 June 2014 (1 page) |
3 September 2014 | Termination of appointment of Oliver Wainwright as a director on 8 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Oliver Wainwright as a director on 8 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Oliver Wainwright as a director on 8 August 2014 (1 page) |
6 August 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
6 August 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
21 February 2014 | Annual return made up to 7 February 2014 no member list (8 pages) |
21 February 2014 | Annual return made up to 7 February 2014 no member list (8 pages) |
21 February 2014 | Annual return made up to 7 February 2014 no member list (8 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
13 September 2013 | Appointment of Ms Natalie Beth Daniels as a director (2 pages) |
13 September 2013 | Appointment of Ms Natalie Beth Daniels as a director (2 pages) |
16 August 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
16 August 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
25 June 2013 | Appointment of Mrs Alicia Helena Pivaro as a director (2 pages) |
25 June 2013 | Appointment of Mrs Alicia Helena Pivaro as a director (2 pages) |
17 June 2013 | Appointment of Mr Oliver Wainwright as a director (2 pages) |
17 June 2013 | Appointment of Mr Oliver Wainwright as a director (2 pages) |
5 June 2013 | Appointment of Miss Alison Katherine Hart as a director (2 pages) |
5 June 2013 | Appointment of Miss Alison Katherine Hart as a director (2 pages) |
4 June 2013 | Appointment of Ms Rubbina Karruna as a director (2 pages) |
4 June 2013 | Appointment of Ms Rubbina Karruna as a director (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
30 August 2012 | Total exemption full accounts made up to 29 February 2012 (18 pages) |
30 August 2012 | Total exemption full accounts made up to 29 February 2012 (18 pages) |
16 July 2012 | Termination of appointment of Syed Ali as a director (1 page) |
16 July 2012 | Termination of appointment of Syed Ali as a director (1 page) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (6 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (6 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (6 pages) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
23 August 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
1 March 2011 | Appointment of Mr Neal Desmond Barnes as a director (2 pages) |
1 March 2011 | Appointment of Mr Neal Desmond Barnes as a director (2 pages) |
23 February 2011 | Annual return made up to 7 February 2011 no member list (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 no member list (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 no member list (6 pages) |
11 January 2011 | Director's details changed for Dr Matthew Barac on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Dr Matthew Barac on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Dr Matthew Barac on 1 January 2011 (2 pages) |
10 January 2011 | Termination of appointment of Aaron Thegeya as a director (1 page) |
10 January 2011 | Termination of appointment of Aaron Thegeya as a director (1 page) |
23 September 2010 | Termination of appointment of Heidi Shah as a director (1 page) |
23 September 2010 | Termination of appointment of Heidi Shah as a director (1 page) |
25 May 2010 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
25 May 2010 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
15 March 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
15 March 2010 | Appointment of Mr Aaron Thegeya as a director (2 pages) |
15 March 2010 | Director's details changed for Dr Syed Mansoor Ali on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Charles Parrack on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Matthew Barac on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Heidi Christine Shah on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Matthew Barac on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Charles Parrack on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Syed Mansoor Ali on 14 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr Aaron Thegeya as a director (2 pages) |
15 March 2010 | Director's details changed for Heidi Christine Shah on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
15 March 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
12 August 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
12 August 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
13 May 2009 | Annual return made up to 07/02/09 (3 pages) |
13 May 2009 | Annual return made up to 07/02/09 (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o public works northgate house 2 scrutton street london greater london EC2A 4RT (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o public works northgate house 2 scrutton street london greater london EC2A 4RT (1 page) |
7 February 2008 | Incorporation (43 pages) |
7 February 2008 | Incorporation (43 pages) |