London
SE11 5DQ
Director Name | Janet Rosemary Wells |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kenneth Court 173 Kennington Road London SE11 6SS |
Director Name | Mrs Jane Sanchez |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Nigel Baker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Normandy Avenue Barnet Hertfordshire EN5 2JA |
Director Name | Peter Mackelcan Woodroffe |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Paul Stuart Bickerdike |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Retired School Master |
Country of Residence | England |
Correspondence Address | 23 Devonshire Road Mill Hill London NW7 1NE |
Director Name | Mr William James Maunder Taylor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Christopher Lloyd |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Secretary Name | Mr James Andrew Orloff |
---|---|
Status | Current |
Appointed | 22 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Nicholas John Priestnall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | Tall Trees Highwood Hill London NW7 4ET |
Director Name | Mr Blake Carter-White |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Byron Bond |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(14 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Derivates Broker |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Beejal Chandaria |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Toba Shittu |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Data Governance Analyst |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mrs Rosie Walsh |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Raymond Charles Hubbard |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Parkside Mill Hill London NW7 2LN |
Director Name | Mr Robert Macfarlane Harley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ES |
Director Name | Brian David Edmond |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Garden Apartment Birken Court Rickmansworth Road Northwood Middlesex HA6 2GY |
Director Name | Mr Andrew William Welch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 4 The Reddings Mill Hill London Middlesex NW7 4JR |
Director Name | Walter Roy Mills |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired |
Correspondence Address | September Cottage Elm Farm Lane Colyford Colyton Devon EX24 6QS |
Director Name | Richard Nathaniel Dean |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Treadwell Road Epsom Surrey KT18 5JW |
Director Name | Mr Graham Frank Chase |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 146 Green Dragon Lane Winchmore Hill London N21 1ET |
Secretary Name | Mr Keith Wallace |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Speed House London EC2Y 8AU |
Director Name | Mr Edward James Pratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winslow Road Hammersmith London W6 9SF |
Director Name | Wendy Francis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2017) |
Role | Higher Education Administrator |
Country of Residence | England |
Correspondence Address | 31 Cleveley Close Charlton London SE7 8DP |
Director Name | Joan Wilder |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Aveline Street London SE11 5DJ |
Director Name | Mr Martin Edward Shaw |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 March 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Nicholas Cheeseman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Graham Frank Chase |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 146 Green Dragon Lane Winchmore Hill London N21 1ET |
Director Name | Mr Anthony William Behrens |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 23 Landsdowne Gardens Lansdowne Gardens London SW8 2EQ |
Director Name | Mr Andrew Rennie |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Timothy John Roe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 May 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2021) |
Role | Vice President, Product Sales |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Director Name | Mr Tony Binns |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(14 years after company formation) |
Appointment Duration | 4 months (resigned 11 July 2022) |
Role | Assistant Head (External Relations) |
Country of Residence | England |
Correspondence Address | Alford House Aveline Street London SE11 5DQ |
Website | alfordhouse.org.uk |
---|---|
Telephone | 020 77351519 |
Telephone region | London |
Registered Address | Alford House Aveline Street London SE11 5DQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £234,174 |
Net Worth | £2,488,683 |
Cash | £428,244 |
Current Liabilities | £137,764 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
13 November 2013 | Delivered on: 19 November 2013 Satisfied on: 29 January 2015 Persons entitled: Nigel Baker, Keith Wallace and Tim De Vere Green Classification: A registered charge Particulars: Alford house, aveline st london SE11 5DQ ( title no tgl 318503). notification of addition to or amendment of charge. Fully Satisfied |
---|
14 August 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Mrs Rosie Walsh as a director on 24 January 2023 (2 pages) |
20 September 2022 | Appointment of Mr Toba Shittu as a director on 12 September 2022 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
18 July 2022 | Appointment of Mr Beejal Chandaria as a director on 14 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Tony Binns as a director on 11 July 2022 (1 page) |
1 April 2022 | Appointment of Mr Byron Bond as a director on 15 March 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Mr Tony Binns as a director on 8 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Andrew Rennie as a director on 8 February 2022 (1 page) |
11 October 2021 | Director's details changed for Mr Christopher Lloyd on 1 October 2021 (2 pages) |
26 July 2021 | Accounts for a small company made up to 31 March 2021 (30 pages) |
2 July 2021 | Termination of appointment of Timothy John Roe as a director on 29 June 2021 (1 page) |
24 May 2021 | Termination of appointment of Anthony William Behrens as a director on 8 May 2021 (1 page) |
3 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
3 April 2021 | Director's details changed for Mr Martin Edward Shaw on 3 April 2021 (2 pages) |
21 July 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
15 June 2020 | Appointment of Mr Timothy John Roe as a director on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Nicholas Cheeseman as a director on 5 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Andrew William Welch as a director on 14 April 2020 (1 page) |
3 March 2020 | Termination of appointment of Graham Frank Chase as a director on 8 October 2019 (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Andrew Rennie as a director on 4 February 2020 (2 pages) |
27 August 2019 | Termination of appointment of Robert Macfarlane Harley as a director on 29 July 2019 (1 page) |
6 August 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr James Andrew Orloff as a secretary on 22 September 2015 (2 pages) |
31 January 2019 | Director's details changed for Mr Nicholas Cheeseman on 31 January 2019 (2 pages) |
9 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Wendy Francis as a director on 14 December 2017 (1 page) |
2 October 2017 | Appointment of Mr Blake Carter-White as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Blake Carter-White as a director on 2 October 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
11 July 2017 | Termination of appointment of Raymond Charles Hubbard as a director on 1 March 2017 (1 page) |
11 July 2017 | Appointment of Mr Anthony William Behrens as a director on 22 March 2017 (2 pages) |
11 July 2017 | Termination of appointment of Raymond Charles Hubbard as a director on 1 March 2017 (1 page) |
11 July 2017 | Appointment of Mr Anthony William Behrens as a director on 22 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mr Graham Frank Chase as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Graham Frank Chase as a director on 1 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
23 September 2016 | Termination of appointment of Richard Nathaniel Dean as a director on 8 March 2016 (1 page) |
23 September 2016 | Termination of appointment of Richard Nathaniel Dean as a director on 8 March 2016 (1 page) |
16 June 2016 | Termination of appointment of Graham Frank Chase as a director on 22 March 2016 (1 page) |
16 June 2016 | Termination of appointment of Graham Frank Chase as a director on 22 March 2016 (1 page) |
10 March 2016 | Annual return made up to 3 March 2016 no member list (16 pages) |
10 March 2016 | Annual return made up to 3 March 2016 no member list (16 pages) |
9 March 2016 | Appointment of Mr Nicholas John Priestnall as a director on 13 October 2015 (2 pages) |
9 March 2016 | Appointment of Mr Nicholas John Priestnall as a director on 13 October 2015 (2 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
13 April 2015 | Termination of appointment of Keith Wallace as a secretary on 10 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Keith Wallace as a secretary on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 3 March 2015 no member list (17 pages) |
10 March 2015 | Annual return made up to 3 March 2015 no member list (17 pages) |
10 March 2015 | Annual return made up to 3 March 2015 no member list (17 pages) |
29 January 2015 | Satisfaction of charge 065211830001 in full (4 pages) |
29 January 2015 | Satisfaction of charge 065211830001 in full (4 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
19 March 2014 | Annual return made up to 3 March 2014 no member list (17 pages) |
19 March 2014 | Annual return made up to 3 March 2014 no member list (17 pages) |
19 March 2014 | Annual return made up to 3 March 2014 no member list (17 pages) |
19 November 2013 | Registration of charge 065211830001 (11 pages) |
19 November 2013 | Registration of charge 065211830001 (11 pages) |
18 October 2013 | Appointment of Mr Nicholas Cheeseman as a director (2 pages) |
18 October 2013 | Appointment of Mr William James Maunder Taylor as a director (2 pages) |
18 October 2013 | Appointment of Mr William James Maunder Taylor as a director (2 pages) |
18 October 2013 | Appointment of Mr Christopher Lloyd as a director (2 pages) |
18 October 2013 | Termination of appointment of Brian Edmond as a director (1 page) |
18 October 2013 | Appointment of Mr Martin Edward Shaw as a director (2 pages) |
18 October 2013 | Termination of appointment of Brian Edmond as a director (1 page) |
18 October 2013 | Appointment of Mr Martin Edward Shaw as a director (2 pages) |
18 October 2013 | Appointment of Mr Nicholas Cheeseman as a director (2 pages) |
18 October 2013 | Termination of appointment of Joan Wilder as a director (1 page) |
18 October 2013 | Termination of appointment of Joan Wilder as a director (1 page) |
18 October 2013 | Appointment of Mr Christopher Lloyd as a director (2 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
17 April 2013 | Annual return made up to 3 March 2013 no member list (16 pages) |
17 April 2013 | Annual return made up to 3 March 2013 no member list (16 pages) |
17 April 2013 | Annual return made up to 3 March 2013 no member list (16 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 June 2012 | Termination of appointment of Edward Pratt as a director (1 page) |
25 June 2012 | Termination of appointment of Edward Pratt as a director (1 page) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (17 pages) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (17 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
15 April 2011 | Annual return made up to 3 March 2011 no member list (17 pages) |
15 April 2011 | Annual return made up to 3 March 2011 no member list (17 pages) |
15 April 2011 | Annual return made up to 3 March 2011 no member list (17 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
6 April 2010 | Annual return made up to 3 March 2010 no member list (10 pages) |
6 April 2010 | Annual return made up to 3 March 2010 no member list (10 pages) |
6 April 2010 | Annual return made up to 3 March 2010 no member list (10 pages) |
1 April 2010 | Director's details changed for Richard Nathaniel Dean on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Stuart Bickerdike on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Macfarlane Harley on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Raymond Charles Hubbard on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jane Sanchez on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Macfarlane Harley on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Brian David Edmond on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Wendy Francis on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Mackelcan Woodroffe on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew William Welch on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Macfarlane Harley on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Stuart Bickerdike on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Nigel Baker on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Brian David Edmond on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew William Welch on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Mackelcan Woodroffe on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Nigel Baker on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew William Welch on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jane Sanchez on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Stuart Bickerdike on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Mackelcan Woodroffe on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Wendy Francis on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Joan Wilder on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Fletcher De Vere Green on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Nathaniel Dean on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Joan Wilder on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Joan Wilder on 3 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Walter Mills as a director (1 page) |
1 April 2010 | Termination of appointment of Walter Mills as a director (1 page) |
1 April 2010 | Director's details changed for Timothy Fletcher De Vere Green on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Brian David Edmond on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Raymond Charles Hubbard on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Wendy Francis on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Nathaniel Dean on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Raymond Charles Hubbard on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Nigel Baker on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Fletcher De Vere Green on 3 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jane Sanchez on 3 March 2010 (2 pages) |
21 December 2009 | Auditor's resignation (1 page) |
21 December 2009 | Auditor's resignation (1 page) |
20 September 2009 | Partial exemption accounts made up to 31 March 2009 (26 pages) |
20 September 2009 | Partial exemption accounts made up to 31 March 2009 (26 pages) |
4 July 2009 | Annual return made up to 03/03/09 (14 pages) |
4 July 2009 | Annual return made up to 03/03/09 (14 pages) |
17 June 2009 | Director appointed peter mackelcan woodroffe (2 pages) |
17 June 2009 | Director appointed edward james pratt (2 pages) |
17 June 2009 | Director appointed edward james pratt (2 pages) |
17 June 2009 | Director appointed peter mackelcan woodroffe (2 pages) |
24 April 2009 | Secretary's change of particulars / keith wallace / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / nigel baker / 01/01/2009 (1 page) |
24 April 2009 | Secretary's change of particulars / keith wallace / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / nigel baker / 01/01/2009 (1 page) |
16 July 2008 | Director appointed paul stuart bickerdike (2 pages) |
16 July 2008 | Director appointed paul stuart bickerdike (2 pages) |
27 June 2008 | Director appointed wendy francis (2 pages) |
27 June 2008 | Director appointed wendy francis (2 pages) |
27 June 2008 | Director appointed joan wilder (2 pages) |
27 June 2008 | Director appointed joan wilder (2 pages) |
3 March 2008 | Incorporation (33 pages) |
3 March 2008 | Incorporation (33 pages) |