Company NameArchitecture Sans Frontieres - UK
Company StatusActive
Company Number06496707
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Rubbina Karruna
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleResearch Advisor
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director NameMr Peter Mill Oborn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director NameMrs Melissa Kinnear
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director NameMr Prashant Shantilal Solanky
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director NameMr Adam James Dawson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleInfrastructure Specialist & Project Manager
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director NameMs Constance Agyeman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
Director NameMiss Villa Mae Libutaque Ebreo
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFilipino
StatusCurrent
Appointed17 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RolePrograms Manager At Linkbuild, Inc
Country of ResidencePhilippines
Correspondence Address. Brgy. Cau-Ayan
Pototan
Iloilo City
Philippines
Director NameMiss Jessica Lisa Arczynski
Date of BirthDecember 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed17 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address268 Richmond Road
London
E8 3QW
Director NameMiss Dipti Hingorani Jeetu
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months
RoleGlobal Shelter Advisor
Country of ResidenceSpain
Correspondence AddressEdificio Neptuno Plaza Mediterranea , 5
Palma De Mallorca
Islas Baleares
Espana
07014
Director NameMr Suphana Sophonpanich
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months
RoleGlobal Cccm Cluster Coordinator
Country of ResidenceSwitzerland
Correspondence Address31 Rue Prevost-Martin
Geneva
Switzerland
Director NameMiss Caren Joy Levy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address80 Ellesmere Road
London
NW10 1JS
Director NameDr Syed Mansoor Ali
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleProgram Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPractical Action The Schumacher Ctr
For Techology And Development Burton
On Dunsmore Rugby
Warwickshire
CV23 9QZ
Director NameMs Heidi Christine Shah
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustria
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John's Villas
London
N19 3EG
Director NameTamara Theresa Horbacka-Kipping
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address50 Mayola Road
London
E5 0RQ
Director NameDr Matthew Barac
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Hub Islington 5 Torrens Street
4th Floor
London
EC1V 1NQ
Director NameMr Charles Parrack
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address62 Ferry Road
Marston
Oxford
Oxfordshire
OX3 0EU
Secretary NameMr Charles Parrack
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address62 Ferry Road
Marston
Oxford
Oxfordshire
OX3 0EU
Director NameMr Aaron Thegeya
Date of BirthMarch 1981 (Born 43 years ago)
NationalityKenyan
StatusResigned
Appointed04 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Music Hall 106-108 Cowley Road
Oxford
Oxfordshire
OX4 1JE
Director NameMr Neal Desmond Barnes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2015)
RoleEstates And Planning Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Hub Islington 5 Torrens Street
4th Floor
London
EC1V 1NQ
Director NameMs Alicia Helena Pivaro
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2015)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Hub Islington 5 Torrens Street
4th Floor
London
EC1V 1NQ
Director NameMs Natalie Beth Daniels
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2016)
RoleArchitectural/Urban Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Oliver Wainwright
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2014)
RoleArchitecture Critic, The Guardian
Country of ResidenceEngland
Correspondence AddressThe Old Music Hall 106-108 Cowley Road
Oxford
Oxfordshire
OX4 1JE
Director NameMiss Alison Katherine Hart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2017)
RoleMarketing And Business Development Consultatn
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Irena Bauman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Howard Watkyn Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2015(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Yvonne May Deane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Kathryn Margaret Firth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2017)
RoleUrban Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMrs Francesca Swee Ching Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2018(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Adbul Thahir Khan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2018(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMrs Grainne Hassett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2018(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 September 2022)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US

Contact

Websitewww.asf-uk.org/
Email address[email protected]
Telephone07 825336761
Telephone regionMobile

Location

Registered AddressPO Box 6945
Unit 114567 Architecture Sans Frontieres - Uk
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£60,866
Net Worth£32,533
Cash£34,615
Current Liabilities£2,256

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (19 pages)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
2 November 2023Appointment of Miss Dipti Hingorani Jeetu as a director on 30 September 2023 (2 pages)
25 October 2023Appointment of Mr Suphana Sophonpanich as a director on 30 September 2023 (2 pages)
24 October 2023Appointment of Miss Caren Joy Levy as a director on 30 September 2023 (2 pages)
17 March 2023Appointment of Miss Villa Mae Libutaque Ebreo as a director on 17 September 2022 (2 pages)
16 March 2023Appointment of Miss Jessica Lisa Arczynski as a director on 17 September 2022 (2 pages)
16 March 2023Termination of appointment of Grainne Hassett as a director on 17 September 2022 (1 page)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (2 pages)
10 February 2023Total exemption full accounts made up to 28 February 2022 (19 pages)
6 January 2023Registered 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 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 August 2021Total exemption full accounts made up to 28 February 2021 (23 pages)
12 August 2021Appointment of Mr Adam James Dawson as a director on 10 July 2021 (2 pages)
11 August 2021Appointment of Mr Prashant Shantilal Solanky as a director on 10 July 2021 (2 pages)
10 August 2021Appointment of Ms Constance Agyeman as a director on 10 July 2021 (2 pages)
6 August 2021Termination of appointment of Adbul Thahir Khan as a director on 25 June 2021 (1 page)
20 April 2021Total exemption full accounts made up to 29 February 2020 (23 pages)
31 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (23 pages)
17 October 2019Termination of appointment of Irena Bauman as a director on 28 September 2019 (1 page)
17 October 2019Appointment of Mrs Melissa Kinnear as a director on 28 September 2019 (2 pages)
7 May 2019Termination of appointment of Francesca Swee Ching Lee as a director on 7 May 2019 (1 page)
9 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 March 2019Appointment of Mrs Grainne Hassett as a director on 15 September 2018 (2 pages)
20 February 2019Appointment of Mr Adbul Thahir Khan as a director on 15 September 2018 (2 pages)
20 February 2019Appointment of Mr Peter Mill Oborn as a director on 15 September 2018 (2 pages)
20 February 2019Appointment of Mrs Francesca Swee Ching Lee as a director on 15 September 2018 (2 pages)
12 December 2018Total exemption full accounts made up to 28 February 2018 (21 pages)
16 October 2018Termination of appointment of Yvonne May Deane as a director on 30 September 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 February 2018Register 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 2018Termination of appointment of Alison Katherine Hart as a director on 14 December 2017 (1 page)
16 January 2018Termination of appointment of Kathryn Margaret Firth as a director on 14 December 2017 (1 page)
21 November 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
21 March 2017Appointment of Ms Yvonne May Dean as a director on 2 July 2016 (2 pages)
21 March 2017Appointment of Ms Yvonne May Dean as a director on 2 July 2016 (2 pages)
20 March 2017Termination of appointment of Natalie Beth Daniels as a director on 2 July 2016 (1 page)
20 March 2017Termination of appointment of Natalie Beth Daniels as a director on 2 July 2016 (1 page)
20 March 2017Termination of appointment of Howard Watkyn Jones as a director on 2 July 2016 (1 page)
20 March 2017Termination of appointment of Howard Watkyn Jones as a director on 2 July 2016 (1 page)
20 March 2017Appointment of Mrs Kathryn Margaret Firth as a director on 2 July 2016 (2 pages)
20 March 2017Appointment of Mrs Kathryn Margaret Firth as a director on 2 July 2016 (2 pages)
16 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 February 2017 with no updates (3 pages)
24 February 2017Confirmation statement made on 24 February 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 28 February 2016 (18 pages)
28 December 2016Total exemption full accounts made up to 28 February 2016 (18 pages)
25 February 2016Annual return made up to 7 February 2016 no member list (4 pages)
25 February 2016Annual return made up to 7 February 2016 no member list (4 pages)
25 February 2016Register 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 2016Register 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 2015Total exemption full accounts made up to 28 February 2015 (18 pages)
3 October 2015Total exemption full accounts made up to 28 February 2015 (18 pages)
13 September 2015Director's details changed for Mr Neal Watkyn Jones on 13 September 2015 (2 pages)
13 September 2015Director's details changed for Mr Neal Watkyn Jones on 13 September 2015 (2 pages)
7 July 2015Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page)
7 July 2015Appointment of Mr Neal Watkyn Jones as a director on 4 July 2015 (2 pages)
7 July 2015Termination of appointment of Neal Desmond Barnes as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Neal Desmond Barnes as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Barac as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Alicia Helena Pivaro as a director on 4 July 2015 (1 page)
7 July 2015Appointment of Ms Irena Bauman as a director on 4 July 2015 (2 pages)
7 July 2015Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Alicia Helena Pivaro as a director on 4 July 2015 (1 page)
7 July 2015Appointment of Ms Irena Bauman as a director on 4 July 2015 (2 pages)
7 July 2015Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Alicia Helena Pivaro as a director on 4 July 2015 (1 page)
7 July 2015Appointment of Mr Neal Watkyn Jones as a director on 4 July 2015 (2 pages)
7 July 2015Termination of appointment of Charles Parrack as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Neal Desmond Barnes as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Barac as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Charles Parrack as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Matthew Barac as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Charles Parrack as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Charles Parrack as a secretary on 4 July 2015 (1 page)
7 July 2015Appointment of Mr Neal Watkyn Jones as a director on 4 July 2015 (2 pages)
7 July 2015Appointment of Ms Irena Bauman as a director on 4 July 2015 (2 pages)
15 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
15 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
15 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
20 January 2015Registered 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 2015Registered 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 2014Termination of appointment of Tamara Theresa Horbacka-Kipping as a director on 15 June 2014 (1 page)
28 November 2014Termination of appointment of Tamara Theresa Horbacka-Kipping as a director on 15 June 2014 (1 page)
3 September 2014Termination of appointment of Oliver Wainwright as a director on 8 August 2014 (1 page)
3 September 2014Termination of appointment of Oliver Wainwright as a director on 8 August 2014 (1 page)
3 September 2014Termination of appointment of Oliver Wainwright as a director on 8 August 2014 (1 page)
6 August 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
6 August 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (8 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 September 2013Appointment of Ms Natalie Beth Daniels as a director (2 pages)
13 September 2013Appointment of Ms Natalie Beth Daniels as a director (2 pages)
16 August 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
16 August 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
25 June 2013Appointment of Mrs Alicia Helena Pivaro as a director (2 pages)
25 June 2013Appointment of Mrs Alicia Helena Pivaro as a director (2 pages)
17 June 2013Appointment of Mr Oliver Wainwright as a director (2 pages)
17 June 2013Appointment of Mr Oliver Wainwright as a director (2 pages)
5 June 2013Appointment of Miss Alison Katherine Hart as a director (2 pages)
5 June 2013Appointment of Miss Alison Katherine Hart as a director (2 pages)
4 June 2013Appointment of Ms Rubbina Karruna as a director (2 pages)
4 June 2013Appointment of Ms Rubbina Karruna as a director (2 pages)
8 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
8 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
8 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
30 August 2012Total exemption full accounts made up to 29 February 2012 (18 pages)
30 August 2012Total exemption full accounts made up to 29 February 2012 (18 pages)
16 July 2012Termination of appointment of Syed Ali as a director (1 page)
16 July 2012Termination of appointment of Syed Ali as a director (1 page)
16 February 2012Annual return made up to 7 February 2012 no member list (6 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (6 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (6 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Register inspection address has been changed (1 page)
15 February 2012Register inspection address has been changed (1 page)
15 February 2012Register(s) moved to registered inspection location (1 page)
23 August 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
23 August 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
1 March 2011Appointment of Mr Neal Desmond Barnes as a director (2 pages)
1 March 2011Appointment of Mr Neal Desmond Barnes as a director (2 pages)
23 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
23 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
23 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
11 January 2011Director's details changed for Dr Matthew Barac on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Dr Matthew Barac on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Dr Matthew Barac on 1 January 2011 (2 pages)
10 January 2011Termination of appointment of Aaron Thegeya as a director (1 page)
10 January 2011Termination of appointment of Aaron Thegeya as a director (1 page)
23 September 2010Termination of appointment of Heidi Shah as a director (1 page)
23 September 2010Termination of appointment of Heidi Shah as a director (1 page)
25 May 2010Total exemption full accounts made up to 28 February 2010 (18 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (18 pages)
15 March 2010Annual return made up to 7 February 2010 no member list (5 pages)
15 March 2010Appointment of Mr Aaron Thegeya as a director (2 pages)
15 March 2010Director's details changed for Dr Syed Mansoor Ali on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Charles Parrack on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Matthew Barac on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Heidi Christine Shah on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Matthew Barac on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Charles Parrack on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Syed Mansoor Ali on 14 March 2010 (2 pages)
15 March 2010Appointment of Mr Aaron Thegeya as a director (2 pages)
15 March 2010Director's details changed for Heidi Christine Shah on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 7 February 2010 no member list (5 pages)
15 March 2010Annual return made up to 7 February 2010 no member list (5 pages)
12 August 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
12 August 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
13 May 2009Annual return made up to 07/02/09 (3 pages)
13 May 2009Annual return made up to 07/02/09 (3 pages)
8 May 2009Registered 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 2009Registered 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 2008Incorporation (43 pages)
7 February 2008Incorporation (43 pages)