Company NameAlford House
Company StatusActive
Company Number06521183
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Timothy Fletcher De Vere Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameJanet Rosemary Wells
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenneth Court
173 Kennington Road
London
SE11 6SS
Director NameMrs Jane Sanchez
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Nigel Baker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA
Director NamePeter Mackelcan Woodroffe
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(1 month after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NamePaul Stuart Bickerdike
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RoleRetired School Master
Country of ResidenceEngland
Correspondence Address23 Devonshire Road
Mill Hill
London
NW7 1NE
Director NameMr William James Maunder Taylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Christopher Lloyd
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Secretary NameMr James Andrew Orloff
StatusCurrent
Appointed22 September 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Nicholas John Priestnall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressTall Trees Highwood Hill
London
NW7 4ET
Director NameMr Blake Carter-White
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Byron Bond
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(14 years after company formation)
Appointment Duration2 years, 1 month
RoleDerivates Broker
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Toba Shittu
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleData Governance Analyst
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMrs Rosie Walsh
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameRaymond Charles Hubbard
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Parkside
Mill Hill
London
NW7 2LN
Director NameMr Robert Macfarlane Harley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address97 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ES
Director NameBrian David Edmond
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Garden Apartment Birken Court
Rickmansworth Road
Northwood
Middlesex
HA6 2GY
Director NameMr Andrew William Welch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address4 The Reddings
Mill Hill
London
Middlesex
NW7 4JR
Director NameWalter Roy Mills
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleRetired
Correspondence AddressSeptember Cottage Elm Farm Lane
Colyford
Colyton
Devon
EX24 6QS
Director NameRichard Nathaniel Dean
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Treadwell Road
Epsom
Surrey
KT18 5JW
Director NameMr Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address146 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Secretary NameMr Keith Wallace
NationalityEnglish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Speed House
London
EC2Y 8AU
Director NameMr Edward James Pratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Winslow Road
Hammersmith
London
W6 9SF
Director NameWendy Francis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2017)
RoleHigher Education Administrator
Country of ResidenceEngland
Correspondence Address31 Cleveley Close
Charlton
London
SE7 8DP
Director NameJoan Wilder
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Aveline Street
London
SE11 5DJ
Director NameMr Martin Edward Shaw
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 March 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Nicholas Cheeseman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Director NameMr Anthony William Behrens
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence Address23 Landsdowne Gardens Lansdowne Gardens
London
SW8 2EQ
Director NameMr Andrew Rennie
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Timothy John Roe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 May 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2021)
RoleVice President, Product Sales
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ
Director NameMr Tony Binns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(14 years after company formation)
Appointment Duration4 months (resigned 11 July 2022)
RoleAssistant Head (External Relations)
Country of ResidenceEngland
Correspondence AddressAlford House Aveline Street
London
SE11 5DQ

Contact

Websitealfordhouse.org.uk
Telephone020 77351519
Telephone regionLondon

Location

Registered AddressAlford House
Aveline Street
London
SE11 5DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£234,174
Net Worth£2,488,683
Cash£428,244
Current Liabilities£137,764

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

13 November 2013Delivered 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

Filing History

14 August 2023Full accounts made up to 31 March 2023 (32 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 February 2023Appointment of Mrs Rosie Walsh as a director on 24 January 2023 (2 pages)
20 September 2022Appointment of Mr Toba Shittu as a director on 12 September 2022 (2 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
18 July 2022Appointment of Mr Beejal Chandaria as a director on 14 July 2022 (2 pages)
18 July 2022Termination of appointment of Tony Binns as a director on 11 July 2022 (1 page)
1 April 2022Appointment of Mr Byron Bond as a director on 15 March 2022 (2 pages)
10 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 March 2022Appointment of Mr Tony Binns as a director on 8 March 2022 (2 pages)
9 March 2022Termination of appointment of Andrew Rennie as a director on 8 February 2022 (1 page)
11 October 2021Director's details changed for Mr Christopher Lloyd on 1 October 2021 (2 pages)
26 July 2021Accounts for a small company made up to 31 March 2021 (30 pages)
2 July 2021Termination of appointment of Timothy John Roe as a director on 29 June 2021 (1 page)
24 May 2021Termination of appointment of Anthony William Behrens as a director on 8 May 2021 (1 page)
3 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 April 2021Director's details changed for Mr Martin Edward Shaw on 3 April 2021 (2 pages)
21 July 2020Accounts for a small company made up to 31 March 2020 (32 pages)
15 June 2020Appointment of Mr Timothy John Roe as a director on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Nicholas Cheeseman as a director on 5 May 2020 (1 page)
12 June 2020Termination of appointment of Andrew William Welch as a director on 14 April 2020 (1 page)
3 March 2020Termination of appointment of Graham Frank Chase as a director on 8 October 2019 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Andrew Rennie as a director on 4 February 2020 (2 pages)
27 August 2019Termination of appointment of Robert Macfarlane Harley as a director on 29 July 2019 (1 page)
6 August 2019Accounts for a small company made up to 31 March 2019 (28 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
4 March 2019Appointment of Mr James Andrew Orloff as a secretary on 22 September 2015 (2 pages)
31 January 2019Director's details changed for Mr Nicholas Cheeseman on 31 January 2019 (2 pages)
9 August 2018Full accounts made up to 31 March 2018 (27 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Wendy Francis as a director on 14 December 2017 (1 page)
2 October 2017Appointment of Mr Blake Carter-White as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Blake Carter-White as a director on 2 October 2017 (2 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
11 July 2017Termination of appointment of Raymond Charles Hubbard as a director on 1 March 2017 (1 page)
11 July 2017Appointment of Mr Anthony William Behrens as a director on 22 March 2017 (2 pages)
11 July 2017Termination of appointment of Raymond Charles Hubbard as a director on 1 March 2017 (1 page)
11 July 2017Appointment of Mr Anthony William Behrens as a director on 22 March 2017 (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
4 January 2017Appointment of Mr Graham Frank Chase as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Graham Frank Chase as a director on 1 January 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (26 pages)
16 December 2016Full accounts made up to 31 March 2016 (26 pages)
23 September 2016Termination of appointment of Richard Nathaniel Dean as a director on 8 March 2016 (1 page)
23 September 2016Termination of appointment of Richard Nathaniel Dean as a director on 8 March 2016 (1 page)
16 June 2016Termination of appointment of Graham Frank Chase as a director on 22 March 2016 (1 page)
16 June 2016Termination of appointment of Graham Frank Chase as a director on 22 March 2016 (1 page)
10 March 2016Annual return made up to 3 March 2016 no member list (16 pages)
10 March 2016Annual return made up to 3 March 2016 no member list (16 pages)
9 March 2016Appointment of Mr Nicholas John Priestnall as a director on 13 October 2015 (2 pages)
9 March 2016Appointment of Mr Nicholas John Priestnall as a director on 13 October 2015 (2 pages)
18 December 2015Full accounts made up to 31 March 2015 (25 pages)
18 December 2015Full accounts made up to 31 March 2015 (25 pages)
13 April 2015Termination of appointment of Keith Wallace as a secretary on 10 March 2015 (1 page)
13 April 2015Termination of appointment of Keith Wallace as a secretary on 10 March 2015 (1 page)
10 March 2015Annual return made up to 3 March 2015 no member list (17 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (17 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (17 pages)
29 January 2015Satisfaction of charge 065211830001 in full (4 pages)
29 January 2015Satisfaction of charge 065211830001 in full (4 pages)
12 September 2014Full accounts made up to 31 March 2014 (23 pages)
12 September 2014Full accounts made up to 31 March 2014 (23 pages)
19 March 2014Annual return made up to 3 March 2014 no member list (17 pages)
19 March 2014Annual return made up to 3 March 2014 no member list (17 pages)
19 March 2014Annual return made up to 3 March 2014 no member list (17 pages)
19 November 2013Registration of charge 065211830001 (11 pages)
19 November 2013Registration of charge 065211830001 (11 pages)
18 October 2013Appointment of Mr Nicholas Cheeseman as a director (2 pages)
18 October 2013Appointment of Mr William James Maunder Taylor as a director (2 pages)
18 October 2013Appointment of Mr William James Maunder Taylor as a director (2 pages)
18 October 2013Appointment of Mr Christopher Lloyd as a director (2 pages)
18 October 2013Termination of appointment of Brian Edmond as a director (1 page)
18 October 2013Appointment of Mr Martin Edward Shaw as a director (2 pages)
18 October 2013Termination of appointment of Brian Edmond as a director (1 page)
18 October 2013Appointment of Mr Martin Edward Shaw as a director (2 pages)
18 October 2013Appointment of Mr Nicholas Cheeseman as a director (2 pages)
18 October 2013Termination of appointment of Joan Wilder as a director (1 page)
18 October 2013Termination of appointment of Joan Wilder as a director (1 page)
18 October 2013Appointment of Mr Christopher Lloyd as a director (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (25 pages)
16 October 2013Full accounts made up to 31 March 2013 (25 pages)
17 April 2013Annual return made up to 3 March 2013 no member list (16 pages)
17 April 2013Annual return made up to 3 March 2013 no member list (16 pages)
17 April 2013Annual return made up to 3 March 2013 no member list (16 pages)
26 October 2012Full accounts made up to 31 March 2012 (25 pages)
26 October 2012Full accounts made up to 31 March 2012 (25 pages)
25 June 2012Termination of appointment of Edward Pratt as a director (1 page)
25 June 2012Termination of appointment of Edward Pratt as a director (1 page)
14 March 2012Annual return made up to 3 March 2012 no member list (17 pages)
14 March 2012Annual return made up to 3 March 2012 no member list (17 pages)
13 December 2011Full accounts made up to 31 March 2011 (24 pages)
13 December 2011Full accounts made up to 31 March 2011 (24 pages)
15 April 2011Annual return made up to 3 March 2011 no member list (17 pages)
15 April 2011Annual return made up to 3 March 2011 no member list (17 pages)
15 April 2011Annual return made up to 3 March 2011 no member list (17 pages)
22 September 2010Full accounts made up to 31 March 2010 (25 pages)
22 September 2010Full accounts made up to 31 March 2010 (25 pages)
6 April 2010Annual return made up to 3 March 2010 no member list (10 pages)
6 April 2010Annual return made up to 3 March 2010 no member list (10 pages)
6 April 2010Annual return made up to 3 March 2010 no member list (10 pages)
1 April 2010Director's details changed for Richard Nathaniel Dean on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Paul Stuart Bickerdike on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Macfarlane Harley on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Raymond Charles Hubbard on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Jane Sanchez on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Macfarlane Harley on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Brian David Edmond on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Wendy Francis on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Peter Mackelcan Woodroffe on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Andrew William Welch on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Macfarlane Harley on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Paul Stuart Bickerdike on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Nigel Baker on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Brian David Edmond on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Andrew William Welch on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Peter Mackelcan Woodroffe on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Nigel Baker on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Andrew William Welch on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Jane Sanchez on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Paul Stuart Bickerdike on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Peter Mackelcan Woodroffe on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Wendy Francis on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Joan Wilder on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Timothy Fletcher De Vere Green on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Richard Nathaniel Dean on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Joan Wilder on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Joan Wilder on 3 March 2010 (2 pages)
1 April 2010Termination of appointment of Walter Mills as a director (1 page)
1 April 2010Termination of appointment of Walter Mills as a director (1 page)
1 April 2010Director's details changed for Timothy Fletcher De Vere Green on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Brian David Edmond on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Raymond Charles Hubbard on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Wendy Francis on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Richard Nathaniel Dean on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Raymond Charles Hubbard on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Nigel Baker on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Timothy Fletcher De Vere Green on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Jane Sanchez on 3 March 2010 (2 pages)
21 December 2009Auditor's resignation (1 page)
21 December 2009Auditor's resignation (1 page)
20 September 2009Partial exemption accounts made up to 31 March 2009 (26 pages)
20 September 2009Partial exemption accounts made up to 31 March 2009 (26 pages)
4 July 2009Annual return made up to 03/03/09 (14 pages)
4 July 2009Annual return made up to 03/03/09 (14 pages)
17 June 2009Director appointed peter mackelcan woodroffe (2 pages)
17 June 2009Director appointed edward james pratt (2 pages)
17 June 2009Director appointed edward james pratt (2 pages)
17 June 2009Director appointed peter mackelcan woodroffe (2 pages)
24 April 2009Secretary's change of particulars / keith wallace / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / nigel baker / 01/01/2009 (1 page)
24 April 2009Secretary's change of particulars / keith wallace / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / nigel baker / 01/01/2009 (1 page)
16 July 2008Director appointed paul stuart bickerdike (2 pages)
16 July 2008Director appointed paul stuart bickerdike (2 pages)
27 June 2008Director appointed wendy francis (2 pages)
27 June 2008Director appointed wendy francis (2 pages)
27 June 2008Director appointed joan wilder (2 pages)
27 June 2008Director appointed joan wilder (2 pages)
3 March 2008Incorporation (33 pages)
3 March 2008Incorporation (33 pages)