London
SE1 7HB
Director Name | Mr Tariq Kazi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Victoria April Sophie Wright |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Finance & Operations |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Ms Victoria April Sophie Wright |
---|---|
Status | Current |
Appointed | 04 January 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Dhananjayan Sivaguru Sriskandarajah |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Dr David Edward Williams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Glan Towyn Dwyran Anglesey LL61 6RN Wales |
Director Name | George Stewart Wallis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Elna Kotze |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mallard Drive Cippenham Berkshire SL1 5BW |
Secretary Name | Ms Pauline Elizabeth O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mrs Lindsay Caroline Levin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Richmond Hill Richmond Surrey TW10 6RE |
Director Name | Mrs Susan Millen Gillie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(5 months after company formation) |
Appointment Duration | 5 months (resigned 18 February 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Dr Brian Neligan Christopher Sweeney |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 196 Court Lane London SE21 7ED |
Director Name | Mr Martin Calder Gillie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Michael John Weatherhead |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2017) |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Miss Tamara Giltsoff |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2016) |
Role | Strategy Consultant |
Country of Residence | United States |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Asitha Panditharatna |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Graham Andrew Randles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Vivian Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2016) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Crispin Martin Obrien |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Vivian Davies |
---|---|
Status | Resigned |
Appointed | 11 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Marc Stears |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Michael William Tuffrey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2021) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Mrs Maureen Andrea Cole-Burns |
---|---|
Status | Resigned |
Appointed | 04 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mrs Maureen Andrea Cole-Burns |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2018) |
Role | Director Of Finance And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Ms Miatta Fahnbulleh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2023) |
Role | Public Policy |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Jonathan James Bell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Jonathan James Bell |
---|---|
Status | Resigned |
Appointed | 03 May 2018(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2020) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Andrew John Pendleton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr David John Edgar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Secretary Name | Dr David John Edgar |
---|---|
Status | Resigned |
Appointed | 18 February 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Website | nef-consulting.co.uk |
---|---|
Telephone | 020 78206361 |
Telephone region | London |
Registered Address | 10 Salamanca Place London SE1 7HB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | New Economics Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £895,966 |
Gross Profit | £515,787 |
Net Worth | -£449 |
Cash | £100,069 |
Current Liabilities | £308,661 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
22 October 2008 | Delivered 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 |
---|
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
1 October 2020 | Appointment of Mr Andrew John Pendleton as a director on 24 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Jonathan James Bell as a director on 24 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Jonathan James Bell as a secretary on 24 September 2020 (1 page) |
22 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Dr Miatta Nema Fahnbulleh on 1 December 2019 (2 pages) |
31 January 2020 | Satisfaction of charge 1 in full (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
29 May 2018 | Appointment of Jonathan James Bell as a secretary on 3 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Maureen Andrea Cole-Burns as a secretary on 3 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Jonathan James Bell as a director on 3 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Maureen Andrea Cole-Burns as a director on 3 May 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 January 2018 | Appointment of Dr Miatta Nema Fahnbulleh as a director on 29 November 2017 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 January 2018 | Appointment of Dr Miatta Nema Fahnbulleh as a director on 29 November 2017 (2 pages) |
24 October 2017 | Termination of appointment of Marc Stears as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Marc Stears as a director on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Howard Robert Seymour Reed as a director on 28 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Howard Robert Seymour Reed as a director on 28 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Graham Andrew Randles as a director on 28 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael John Weatherhead as a director on 28 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Graham Andrew Randles as a director on 28 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael John Weatherhead as a director on 28 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mrs Maureen Andrea Cole-Burns as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Maureen Andrea Cole-Burns as a director on 5 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Asitha Panditharatna as a director on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Michael William Tuffrey as a director on 23 May 2016 (2 pages) |
4 April 2017 | Director's details changed for Mr Michael John Weatherhead on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Michael John Weatherhead on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Michael William Tuffrey as a director on 23 May 2016 (2 pages) |
4 April 2017 | Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Asitha Panditharatna as a director on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mrs Maureen Andrea Cole-Burns as a secretary on 4 April 2017 (2 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
11 May 2016 | Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Elna Kotze as a director on 7 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Vivian Davies as a director on 1 March 2016 (1 page) |
11 May 2016 | Appointment of Mr Marc Stears as a director on 17 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Vivian Davies as a director on 1 March 2016 (1 page) |
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Vivian Davies as a secretary on 1 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Elna Kotze as a director on 7 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Tamara Giltsoff as a director on 13 March 2016 (1 page) |
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Tamara Giltsoff as a director on 13 March 2016 (1 page) |
11 May 2016 | Appointment of Mr Marc Stears as a director on 17 March 2016 (2 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
26 February 2016 | Termination of appointment of Pauline Elizabeth O'connor as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Martin Calder Gillie as a director on 27 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Brian Neligan Christopher Sweeney as a director on 27 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Pauline Elizabeth O'connor as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Martin Calder Gillie as a director on 27 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Brian Neligan Christopher Sweeney as a director on 27 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Crispin Martin Obrien as a director on 3 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Crispin Martin Obrien as a director on 3 February 2016 (1 page) |
26 February 2016 | Termination of appointment of George Stewart Wallis as a director on 11 January 2016 (1 page) |
26 February 2016 | Termination of appointment of George Stewart Wallis as a director on 11 January 2016 (1 page) |
12 February 2016 | Appointment of Vivian Davies as a secretary on 11 January 2016 (3 pages) |
12 February 2016 | Appointment of Vivian Davies as a secretary on 11 January 2016 (3 pages) |
8 January 2016 | Appointment of Crispin Martin Obrien as a director on 21 August 2015 (3 pages) |
8 January 2016 | Appointment of Crispin Martin Obrien as a director on 21 August 2015 (3 pages) |
9 September 2015 | Appointment of Mr Vivian Davies as a director on 21 August 2015 (3 pages) |
9 September 2015 | Appointment of Mr Vivian Davies as a director on 21 August 2015 (3 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
23 December 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for George Stewart Wallis on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for George Stewart Wallis on 22 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Ms Pauline Elizabeth O'connor on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for Ms Pauline Elizabeth O'connor on 22 April 2014 (1 page) |
12 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
12 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
4 February 2013 | Appointment of Mr Graham Andrew Randles as a director (2 pages) |
4 February 2013 | Appointment of Mr Graham Andrew Randles as a director (2 pages) |
24 May 2012 | Director's details changed for George Stewart Wallis on 5 August 2009 (1 page) |
24 May 2012 | Director's details changed for George Stewart Wallis on 5 August 2009 (1 page) |
24 May 2012 | Director's details changed for George Stewart Wallis on 5 August 2009 (1 page) |
16 May 2012 | Appointment of Asitha Panditharatna as a director (3 pages) |
16 May 2012 | Appointment of Asitha Panditharatna as a director (3 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Appointment of Miss Tamara Giltsoff as a director (2 pages) |
29 July 2011 | Appointment of Miss Tamara Giltsoff as a director (2 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Termination of appointment of Lindsay Levin as a director (1 page) |
23 March 2011 | Termination of appointment of Lindsay Levin as a director (1 page) |
28 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 December 2010 | Appointment of Dr Brian Neligan Christopher Sweeney as a director (2 pages) |
6 December 2010 | Appointment of Dr Brian Neligan Christopher Sweeney as a director (2 pages) |
14 May 2010 | Director's details changed for Elna Kotze on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Elna Kotze on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Appointment of Mr Michael John Weatherhead as a director (2 pages) |
23 April 2010 | Appointment of Mr Michael John Weatherhead as a director (2 pages) |
22 March 2010 | Director's details changed for Lindsay Caroline Levin on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Lindsay Caroline Levin on 18 March 2010 (3 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 December 2009 | Termination of appointment of Susan Gillie as a director (1 page) |
6 December 2009 | Termination of appointment of David Williams as a director (1 page) |
6 December 2009 | Termination of appointment of Susan Gillie as a director (1 page) |
6 December 2009 | Termination of appointment of David Williams as a director (1 page) |
5 November 2009 | Appointment of Mr Martin Calder Gillie as a director (2 pages) |
5 November 2009 | Appointment of Mr Martin Calder Gillie as a director (2 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
19 March 2009 | Memorandum and Articles of Association (12 pages) |
19 March 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
19 March 2009 | Memorandum and Articles of Association (12 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Director appointed lindsay caroline levin (3 pages) |
24 October 2008 | Director appointed susan milen gillie (2 pages) |
24 October 2008 | Director appointed susan milen gillie (2 pages) |
24 October 2008 | Director appointed lindsay caroline levin (3 pages) |
18 April 2008 | Incorporation (16 pages) |
18 April 2008 | Incorporation (16 pages) |