Company NameNEF Consulting Limited
Company StatusActive
Company Number06570398
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard Robert Seymour Reed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Tariq Kazi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Victoria April Sophie Wright
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Finance & Operations
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameMs Victoria April Sophie Wright
StatusCurrent
Appointed04 January 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Dhananjayan Sivaguru Sriskandarajah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(15 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameDr David Edward Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressGlan Towyn
Dwyran
Anglesey
LL61 6RN
Wales
Director NameGeorge Stewart Wallis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameElna Kotze
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mallard Drive
Cippenham
Berkshire
SL1 5BW
Secretary NameMs Pauline Elizabeth O'Connor
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMrs Lindsay Caroline Levin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Richmond Hill
Richmond
Surrey
TW10 6RE
Director NameMrs Susan Millen Gillie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(5 months after company formation)
Appointment Duration5 months (resigned 18 February 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NameDr Brian Neligan Christopher Sweeney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address196 Court Lane
London
SE21 7ED
Director NameMr Martin Calder Gillie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 27 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Michael John Weatherhead
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2017)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMiss Tamara Giltsoff
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2016)
RoleStrategy Consultant
Country of ResidenceUnited States
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameAsitha Panditharatna
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Graham Andrew Randles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Vivian Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2016)
RoleEconomist
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameCrispin Martin Obrien
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameVivian Davies
StatusResigned
Appointed11 January 2016(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 2016)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Marc Stears
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Michael William Tuffrey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameMrs Maureen Andrea Cole-Burns
StatusResigned
Appointed04 April 2017(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 May 2018)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMrs Maureen Andrea Cole-Burns
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 May 2018)
RoleDirector Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMs Miatta Fahnbulleh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2023)
RolePublic Policy
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Jonathan James Bell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameJonathan James Bell
StatusResigned
Appointed03 May 2018(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2020)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr Andrew John Pendleton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Director NameMr David John Edgar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Salamanca Place
London
SE1 7HB
Secretary NameDr David John Edgar
StatusResigned
Appointed18 February 2021(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2021)
RoleCompany Director
Correspondence Address10 Salamanca Place
London
SE1 7HB

Contact

Websitenef-consulting.co.uk
Telephone020 78206361
Telephone regionLondon

Location

Registered Address10 Salamanca Place
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1New Economics Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£895,966
Gross Profit£515,787
Net Worth-£449
Cash£100,069
Current Liabilities£308,661

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Charges

22 October 2008Delivered on: 31 October 2008
Persons entitled: New Economics Foundation

Classification: Debenture
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
1 October 2020Appointment of Mr Andrew John Pendleton as a director on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Jonathan James Bell as a director on 24 September 2020 (1 page)
24 September 2020Termination of appointment of Jonathan James Bell as a secretary on 24 September 2020 (1 page)
22 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 February 2020Director's details changed for Dr Miatta Nema Fahnbulleh on 1 December 2019 (2 pages)
31 January 2020Satisfaction of charge 1 in full (1 page)
16 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
29 May 2018Appointment of Jonathan James Bell as a secretary on 3 May 2018 (2 pages)
24 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Maureen Andrea Cole-Burns as a secretary on 3 May 2018 (1 page)
24 May 2018Appointment of Mr Jonathan James Bell as a director on 3 May 2018 (2 pages)
24 May 2018Termination of appointment of Maureen Andrea Cole-Burns as a director on 3 May 2018 (1 page)
2 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 January 2018Appointment of Dr Miatta Nema Fahnbulleh as a director on 29 November 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 January 2018Appointment of Dr Miatta Nema Fahnbulleh as a director on 29 November 2017 (2 pages)
24 October 2017Termination of appointment of Marc Stears as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Marc Stears as a director on 23 October 2017 (1 page)
24 October 2017Appointment of Mr Howard Robert Seymour Reed as a director on 28 September 2017 (2 pages)
24 October 2017Appointment of Mr Howard Robert Seymour Reed as a director on 28 September 2017 (2 pages)
17 October 2017Termination of appointment of Graham Andrew Randles as a director on 28 September 2017 (1 page)
17 October 2017Termination of appointment of Michael John Weatherhead as a director on 28 September 2017 (1 page)
17 October 2017Termination of appointment of Graham Andrew Randles as a director on 28 September 2017 (1 page)
17 October 2017Termination of appointment of Michael John Weatherhead as a director on 28 September 2017 (1 page)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 April 2017Appointment of Mrs Maureen Andrea Cole-Burns as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mrs Maureen Andrea Cole-Burns as a director on 5 April 2017 (2 pages)
4 April 2017Termination of appointment of Asitha Panditharatna as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Michael William Tuffrey as a director on 23 May 2016 (2 pages)
4 April 2017Director's details changed for Mr Michael John Weatherhead on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Michael John Weatherhead on 4 April 2017 (2 pages)
4 April 2017Appointment of Mr Michael William Tuffrey as a director on 23 May 2016 (2 pages)
4 April 2017Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Asitha Panditharatna as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
11 May 2016Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page)
11 May 2016Termination of appointment of Elna Kotze as a director on 7 March 2016 (1 page)
11 May 2016Termination of appointment of Vivian Davies as a director on 1 March 2016 (1 page)
11 May 2016Appointment of Mr Marc Stears as a director on 17 March 2016 (2 pages)
11 May 2016Termination of appointment of Vivian Davies as a director on 1 March 2016 (1 page)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page)
11 May 2016Termination of appointment of Elna Kotze as a director on 7 March 2016 (1 page)
11 May 2016Termination of appointment of Tamara Giltsoff as a director on 13 March 2016 (1 page)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Termination of appointment of Tamara Giltsoff as a director on 13 March 2016 (1 page)
11 May 2016Appointment of Mr Marc Stears as a director on 17 March 2016 (2 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
26 February 2016Termination of appointment of Pauline Elizabeth O'connor as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Martin Calder Gillie as a director on 27 November 2015 (1 page)
26 February 2016Termination of appointment of Brian Neligan Christopher Sweeney as a director on 27 November 2015 (1 page)
26 February 2016Termination of appointment of Pauline Elizabeth O'connor as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Martin Calder Gillie as a director on 27 November 2015 (1 page)
26 February 2016Termination of appointment of Brian Neligan Christopher Sweeney as a director on 27 November 2015 (1 page)
26 February 2016Termination of appointment of Crispin Martin Obrien as a director on 3 February 2016 (1 page)
26 February 2016Termination of appointment of Crispin Martin Obrien as a director on 3 February 2016 (1 page)
26 February 2016Termination of appointment of George Stewart Wallis as a director on 11 January 2016 (1 page)
26 February 2016Termination of appointment of George Stewart Wallis as a director on 11 January 2016 (1 page)
12 February 2016Appointment of Vivian Davies as a secretary on 11 January 2016 (3 pages)
12 February 2016Appointment of Vivian Davies as a secretary on 11 January 2016 (3 pages)
8 January 2016Appointment of Crispin Martin Obrien as a director on 21 August 2015 (3 pages)
8 January 2016Appointment of Crispin Martin Obrien as a director on 21 August 2015 (3 pages)
9 September 2015Appointment of Mr Vivian Davies as a director on 21 August 2015 (3 pages)
9 September 2015Appointment of Mr Vivian Davies as a director on 21 August 2015 (3 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(8 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(8 pages)
8 May 2015Registered office address changed from 3 Jonathan Street London SE11 5NH to 10 Salamanca Place London SE1 7HB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 3 Jonathan Street London SE11 5NH to 10 Salamanca Place London SE1 7HB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 3 Jonathan Street London SE11 5NH to 10 Salamanca Place London SE1 7HB on 8 May 2015 (2 pages)
23 December 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
23 December 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(8 pages)
22 April 2014Director's details changed for George Stewart Wallis on 22 April 2014 (2 pages)
22 April 2014Director's details changed for George Stewart Wallis on 22 April 2014 (2 pages)
22 April 2014Secretary's details changed for Ms Pauline Elizabeth O'connor on 22 April 2014 (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(8 pages)
22 April 2014Secretary's details changed for Ms Pauline Elizabeth O'connor on 22 April 2014 (1 page)
12 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
12 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 February 2013Appointment of Mr Graham Andrew Randles as a director (2 pages)
4 February 2013Appointment of Mr Graham Andrew Randles as a director (2 pages)
24 May 2012Director's details changed for George Stewart Wallis on 5 August 2009 (1 page)
24 May 2012Director's details changed for George Stewart Wallis on 5 August 2009 (1 page)
24 May 2012Director's details changed for George Stewart Wallis on 5 August 2009 (1 page)
16 May 2012Appointment of Asitha Panditharatna as a director (3 pages)
16 May 2012Appointment of Asitha Panditharatna as a director (3 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Appointment of Miss Tamara Giltsoff as a director (2 pages)
29 July 2011Appointment of Miss Tamara Giltsoff as a director (2 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
23 March 2011Termination of appointment of Lindsay Levin as a director (1 page)
23 March 2011Termination of appointment of Lindsay Levin as a director (1 page)
28 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 December 2010Appointment of Dr Brian Neligan Christopher Sweeney as a director (2 pages)
6 December 2010Appointment of Dr Brian Neligan Christopher Sweeney as a director (2 pages)
14 May 2010Director's details changed for Elna Kotze on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Elna Kotze on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
23 April 2010Appointment of Mr Michael John Weatherhead as a director (2 pages)
23 April 2010Appointment of Mr Michael John Weatherhead as a director (2 pages)
22 March 2010Director's details changed for Lindsay Caroline Levin on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Lindsay Caroline Levin on 18 March 2010 (3 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
6 December 2009Termination of appointment of Susan Gillie as a director (1 page)
6 December 2009Termination of appointment of David Williams as a director (1 page)
6 December 2009Termination of appointment of Susan Gillie as a director (1 page)
6 December 2009Termination of appointment of David Williams as a director (1 page)
5 November 2009Appointment of Mr Martin Calder Gillie as a director (2 pages)
5 November 2009Appointment of Mr Martin Calder Gillie as a director (2 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2009Memorandum and Articles of Association (12 pages)
19 March 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
19 March 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
19 March 2009Memorandum and Articles of Association (12 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Director appointed lindsay caroline levin (3 pages)
24 October 2008Director appointed susan milen gillie (2 pages)
24 October 2008Director appointed susan milen gillie (2 pages)
24 October 2008Director appointed lindsay caroline levin (3 pages)
18 April 2008Incorporation (16 pages)
18 April 2008Incorporation (16 pages)