Company NameFutures For Kids
Company StatusActive
Company Number06574151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2008(15 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Emma Caroline Davey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address11 Aldersmead Road
Beckenham
Kent
BR3 1NA
Director NameMr Charles Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSvp Global Brand Management
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameGerald Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMs Catherine Birch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMichal Bussi
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NamePatrick Kenny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 January 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleSales
Country of ResidenceUnited States
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameEdward Hugo Jenkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleDirector - Trade Association
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Coach Road
Ivy Hatch
Kent
TN15 0PE
Director NameMr William Templer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMr David Robert Setters
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameCathryn Lyall
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMr Anthony Murray Belchambers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleSpecial Advisor To The Board
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens Motcombe
Shaftesbury
SP7 9NS
Director NameMr David Lewis Stuart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spinneys Drive
King Harry Lane
St Albans
Hertfordshire
AL3 4AE
Director NameMr Christopher Mark Lee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleManager Electronic Trading - Inv Bank
Country of ResidenceUnited Kingdom
Correspondence Address14 Trittons
Tadworth
Surrey
KT20 5TR
Secretary NameMr David Lewis Stuart
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Hartmut Klein
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2010(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Richard Michael St John Heyman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMr William Leonard Murray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMs Myriam Condon
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2010(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Lawrence Abel Peirson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish Usa
StatusResigned
Appointed05 December 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 2017)
RoleFinance Sales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Daniel Turano
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2011(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMs Bernadette Christine Connolly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2018)
RoleCorporate Events Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMs Julie Ann Carruthers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 August 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMr Patrick Charles Thornton-Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NamePhilippa Hanman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2020)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameNathan Fuller
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameKreshnik Deliu
Date of BirthMay 1994 (Born 29 years ago)
NationalityKosovan
StatusResigned
Appointed22 June 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2020)
RoleFinancial Technology, Sales
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Richard Michael Wilkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2021)
RoleAssociate Director, Cleraing (Investment Banking)
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitef4k.org/
Email address[email protected]
Telephone020 79290081
Telephone regionLondon

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£318,013
Net Worth£175,654
Cash£249,245
Current Liabilities£76,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 4 days from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
30 September 2022Registered office address changed from Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on 30 September 2022 (1 page)
4 May 2022Termination of appointment of Patrick Charles Thornton-Smith as a director on 15 February 2022 (1 page)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
2 February 2022Director's details changed for Patrick Kenny on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Gerald Turner on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Michal Bussi on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Ms Catherine Birch on 2 February 2022 (2 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
1 October 2021Termination of appointment of Julie Ann Carruthers as a director on 26 August 2021 (1 page)
11 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 May 2021Director's details changed for Gerald Turner on 19 April 2021 (2 pages)
11 May 2021Director's details changed for Miss Julie Ann Carruthers on 19 April 2021 (2 pages)
7 May 2021Appointment of Michal Bussi as a director on 1 December 2020 (2 pages)
7 May 2021Appointment of Patrick Kenny as a director on 4 January 2021 (2 pages)
7 May 2021Termination of appointment of Richard Michael Wilkinson as a director on 13 January 2021 (1 page)
7 May 2021Termination of appointment of Richard Michael St John Heyman as a director on 1 December 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
20 August 2020Termination of appointment of William Templer as a director on 11 June 2020 (1 page)
20 August 2020Termination of appointment of Philippa Hanman as a director on 28 July 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 December 2018 (18 pages)
29 April 2020Termination of appointment of Kreshnik Deliu as a director on 28 April 2020 (1 page)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Nathan Fuller as a director on 3 October 2019 (1 page)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2019Director's details changed for Mr Charles Jones on 20 August 2019 (2 pages)
7 May 2019Termination of appointment of Bernadette Christine Connolly as a director on 15 July 2018 (1 page)
7 May 2019Termination of appointment of Cathryn Lyall as a director on 21 January 2019 (1 page)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 May 2019Termination of appointment of David Robert Setters as a director on 22 June 2018 (1 page)
7 May 2019Termination of appointment of Daniel Turano as a director on 21 January 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2017 (15 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 December 2017Appointment of Mr Richard Michael Wilkinson as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Catherine Birch as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Kreshnik Deliu as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Philippa Hanman as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Kreshnik Deliu as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Mr Richard Michael Wilkinson as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Gerald Turner as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Philippa Hanman as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Nathan Fuller as a director on 22 June 2017 (2 pages)
1 December 2017Appointment of Nathan Fuller as a director on 22 June 2017 (2 pages)
5 May 2017Termination of appointment of William Leonard Murray as a director on 4 November 2016 (1 page)
5 May 2017Termination of appointment of William Leonard Murray as a director on 4 November 2016 (1 page)
5 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 May 2017Appointment of Mr Charles Jones as a director on 21 July 2016 (2 pages)
5 May 2017Termination of appointment of Myriam Condon as a director on 3 November 2016 (1 page)
5 May 2017Registered office address changed from 2nd Floor 36-38 Botolph Lane London EC3R 8DE to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Lawrence Abel Peirson as a director on 20 April 2017 (1 page)
5 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 May 2017Termination of appointment of Lawrence Abel Peirson as a director on 20 April 2017 (1 page)
5 May 2017Appointment of Mr Charles Jones as a director on 21 July 2016 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 May 2017Registered office address changed from 2nd Floor 36-38 Botolph Lane London EC3R 8DE to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Myriam Condon as a director on 3 November 2016 (1 page)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 October 2016Full accounts made up to 30 September 2015 (17 pages)
6 October 2016Full accounts made up to 30 September 2015 (17 pages)
19 May 2016Termination of appointment of a director (1 page)
19 May 2016Annual return made up to 23 April 2016 no member list (8 pages)
19 May 2016Annual return made up to 23 April 2016 no member list (8 pages)
19 May 2016Termination of appointment of a director (1 page)
18 May 2016Termination of appointment of Anthony Murray Belchambers as a director on 19 July 2015 (1 page)
18 May 2016Director's details changed for David Robert Setters on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Anthony Murray Belchambers as a director on 19 July 2015 (1 page)
18 May 2016Director's details changed for David Robert Setters on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Lawrence Abel Peirson on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Richard Michael St John Heyman on 1 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Lawrence Abel Peirson on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Richard Michael St John Heyman on 1 May 2016 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (17 pages)
3 July 2015Full accounts made up to 30 September 2014 (17 pages)
5 May 2015Annual return made up to 23 April 2015 no member list (11 pages)
5 May 2015Annual return made up to 23 April 2015 no member list (11 pages)
1 May 2015Director's details changed for Cathryn Lyall on 22 April 2015 (2 pages)
1 May 2015Director's details changed for Cathryn Lyall on 22 April 2015 (2 pages)
29 April 2015Termination of appointment of David Lewis Stuart as a director on 1 October 2014 (1 page)
29 April 2015Termination of appointment of David Lewis Stuart as a director on 1 October 2014 (1 page)
29 April 2015Termination of appointment of David Lewis Stuart as a director on 1 October 2014 (1 page)
15 October 2014Termination of appointment of David Lewis Stuart as a secretary on 30 September 2014 (1 page)
15 October 2014Termination of appointment of David Lewis Stuart as a secretary on 30 September 2014 (1 page)
30 June 2014Appointment of Mr Patrick Charles Thornton-Smith as a director (2 pages)
30 June 2014Appointment of Mr Patrick Charles Thornton-Smith as a director (2 pages)
27 June 2014Termination of appointment of Stephen Sparke as a director (1 page)
27 June 2014Termination of appointment of Stephen Sparke as a director (1 page)
26 June 2014Appointment of Miss Julie Ann Carruthers as a director (2 pages)
26 June 2014Appointment of Miss Julie Ann Carruthers as a director (2 pages)
16 June 2014Full accounts made up to 30 September 2013 (16 pages)
16 June 2014Full accounts made up to 30 September 2013 (16 pages)
21 May 2014Annual return made up to 23 April 2014 no member list (12 pages)
21 May 2014Annual return made up to 23 April 2014 no member list (12 pages)
20 May 2014Director's details changed for Mr Anthony Murray Belchambers on 10 March 2014 (3 pages)
20 May 2014Director's details changed for Mr Anthony Murray Belchambers on 10 March 2014 (3 pages)
20 January 2014Termination of appointment of Patrick Thornton-Smith as a director (1 page)
20 January 2014Termination of appointment of Patrick Thornton-Smith as a director (1 page)
30 May 2013Full accounts made up to 30 September 2012 (15 pages)
30 May 2013Full accounts made up to 30 September 2012 (15 pages)
25 April 2013Annual return made up to 23 April 2013 no member list (13 pages)
25 April 2013Annual return made up to 23 April 2013 no member list (13 pages)
30 November 2012Appointment of Ms Bernadette Christine Connolly as a director (2 pages)
30 November 2012Appointment of Ms Bernadette Christine Connolly as a director (2 pages)
25 May 2012Annual return made up to 23 April 2012 no member list (13 pages)
25 May 2012Annual return made up to 23 April 2012 no member list (13 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
27 January 2012Director's details changed for Mr Abel Lawrence Peirson on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Abel Lawrence Peirson on 27 January 2012 (2 pages)
19 December 2011Appointment of Mr Abel Lawrence Peirson as a director (2 pages)
19 December 2011Appointment of Mr Daniel Turano as a director (2 pages)
19 December 2011Appointment of Mr Abel Lawrence Peirson as a director (2 pages)
19 December 2011Appointment of Mr Daniel Turano as a director (2 pages)
26 April 2011Secretary's details changed for Mr David Lewis Stuart on 26 April 2011 (1 page)
26 April 2011Secretary's details changed for Mr David Lewis Stuart on 26 April 2011 (1 page)
26 April 2011Annual return made up to 23 April 2011 no member list (11 pages)
26 April 2011Director's details changed for Mr David Lewis Stuart on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 no member list (11 pages)
26 April 2011Director's details changed for Mr David Lewis Stuart on 26 April 2011 (2 pages)
17 January 2011Full accounts made up to 30 September 2010 (15 pages)
17 January 2011Full accounts made up to 30 September 2010 (15 pages)
25 November 2010Termination of appointment of Hartmut Klein as a director (1 page)
25 November 2010Termination of appointment of Edward Jenkins as a director (1 page)
25 November 2010Termination of appointment of Hartmut Klein as a director (1 page)
25 November 2010Termination of appointment of Edward Jenkins as a director (1 page)
22 September 2010Termination of appointment of Christopher Lee as a director (1 page)
22 September 2010Termination of appointment of Christopher Lee as a director (1 page)
16 August 2010Appointment of Ms Myriam Condon as a director (2 pages)
16 August 2010Appointment of Ms Myriam Condon as a director (2 pages)
19 May 2010Appointment of Mr William Leonard Murray as a director (2 pages)
19 May 2010Appointment of Mr William Leonard Murray as a director (2 pages)
12 May 2010Annual return made up to 23 April 2010 no member list (8 pages)
12 May 2010Director's details changed for Emma Caroline Davey on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Patrick Charles Thornton-Smith on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Patrick Charles Thornton-Smith on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Emma Caroline Davey on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Anthony Murray Belchambers on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Anthony Murray Belchambers on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Edward Hugo Jenkins on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Edward Hugo Jenkins on 23 April 2010 (2 pages)
12 May 2010Director's details changed for David Robert Setters on 23 April 2010 (2 pages)
12 May 2010Annual return made up to 23 April 2010 no member list (8 pages)
12 May 2010Director's details changed for David Robert Setters on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen Howard Sparke on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Stephen Howard Sparke on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Stephen Howard Sparke on 1 January 2010 (2 pages)
21 April 2010Appointment of Mr Richard Michael St John Heyman as a director (2 pages)
21 April 2010Appointment of Mr Richard Michael St John Heyman as a director (2 pages)
4 March 2010Appointment of Mr Hartmut Klein as a director (2 pages)
4 March 2010Appointment of Mr Hartmut Klein as a director (2 pages)
25 January 2010Full accounts made up to 30 September 2009 (15 pages)
25 January 2010Full accounts made up to 30 September 2009 (15 pages)
18 January 2010Director's details changed for William Templer on 15 January 2010 (2 pages)
18 January 2010Director's details changed for William Templer on 15 January 2010 (2 pages)
7 May 2009Director's change of particulars / cathryn lyall / 27/03/2009 (1 page)
7 May 2009Director's change of particulars / anthony belchambers / 31/03/2009 (1 page)
7 May 2009Director's change of particulars / cathryn lyall / 27/03/2009 (1 page)
7 May 2009Annual return made up to 23/04/09 (5 pages)
7 May 2009Annual return made up to 23/04/09 (5 pages)
7 May 2009Director's change of particulars / anthony belchambers / 31/03/2009 (1 page)
19 February 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
19 February 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2008Memorandum and Articles of Association (9 pages)
6 June 2008Memorandum and Articles of Association (9 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2008Incorporation (70 pages)
23 April 2008Incorporation (70 pages)