Company NameThe Mayor's Fund For London
Company StatusActive
Company Number06621189
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Henry Raynes Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Woods Farm Road
East Hendred
Oxfordshire
OX12 8JA
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
55 Baker Street
London
W1U 8EW
Director NameMrs Jennifer Ann Halpern Prince
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCeo Of Halpern Pr
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleChairman And Founder Of Wmg
Country of ResidenceMonaco
Correspondence Address169 Union Street
London
SE1 0LL
Secretary NameMs Pooja Aggarwal
StatusCurrent
Appointed05 December 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Natalie Creary
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameDr Aderonke Matilda Savage
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 24 Sarum Complex Salisbury Road
Uxbridge
UB8 2RZ
Director NameMiss Sophie Pender
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameSir Trevor Edwin Chinn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleSenior Adviser
Country of ResidenceEngland
Correspondence AddressMarble Arch Tower
55 Bryanston Street
London
W1H 7AJ
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O City Hall The Queens Walk
More London
London
SE1 2AA
Director NameMs Lesley Alison King-Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Lower Sloane Street
London
SW1W 8BJ
Secretary NameSophie Sharpe
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 34 Dorville Crescent
London
W6 0HJ
Director NameMs Wasfi Kani
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Fortess Grove
London
NW5 2HD
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Director NameMs Clare Mary Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 95 Redington Road
London
NW3 7RR
Director NameMs Paulette Georgina Rowe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 05 December 2017)
RoleCommerical & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House Lingley Mere Business Park
Great Sankey
Warrington
WA5 3LP
Director NameBaroness Sally Morgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2012)
RoleCharity & Business
Country of ResidenceEngland
Correspondence Address26 Gorst Road
London
SW11 6JE
Director NameMr Robert Stephen O'Brien
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 05 December 2017)
RoleChair NHS Trust
Country of ResidenceEngland
Correspondence Address170 Pierpoint
16 Westferry Road
London
E14 8NQ
Director NameMr Robert Edward Diamond Jr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2009(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O City Hall The Queens Walk
More London
London
SE1 2AA
Director NameMr Michael Sidney Sherwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameChristopher Bernard Robinson
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Correspondence Address21 Copse Road
Haslemere
Surrey
GU27 3QH
Director NameMr Iqbal Wahhab
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 25 November 2013)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address170 The County Hall South Block 1b Belvedere Road
London
SE1 7GE
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AQ
Director NameMichelle Helen Elizabeth Pinggera
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMrs Natalie Livingstone
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL&R 55 Baker St
London
W1U 8EY
Secretary NameMonika Anderson
NationalityBritish
StatusResigned
Appointed11 July 2012(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressCity Hall The Queens Walk
More London
London
SE1 2AA
Director NameAna Patricia Botin Sanz Sautuola O'Shea
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2015)
RoleChief Executive Officer Santander Uk Plc
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
London
NW1 3AN
Director NameMr Ian Mukherjee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ
Secretary NameMr John Terry Barnes
StatusResigned
Appointed21 May 2013(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressC/O City Hall The Queens Walk
More London
London
SE1 2AA
Director NameMs Alisa Swidler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge Windsor Great Park
Windsor
Berkshire
SL4 2BU
Secretary NameMr Brian Jonathan Marks
StatusResigned
Appointed16 June 2016(8 years after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressC/O City Hall The Queens Walk
More London
London
SE1 2AA
Director NameMr Manmohan Chander Varma
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2019)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address23 Russell Road
Northwood
Middlesex
HA6 2LP
Director NameMiss Melanie Clare Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(8 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2021)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O City Hall The Queens Walk
More London
London
SE1 2AA
Director NameMr David Robert Meller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(8 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2018)
RoleChairman Of Meller Group Ltd
Country of ResidenceEngland
Correspondence AddressC/O City Hall The Queens Walk
More London
London
SE1 2AA
Director NameMrs Elena Baturina
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed05 December 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23 Grosvenor Street
London
W1K 4QL

Contact

Websitewww.london.gov.uk

Location

Registered Address169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£2,115,278
Net Worth£1,497,308
Cash£1,448,208
Current Liabilities£151,151

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Appointment of Ms Natalie Creary as a director on 21 September 2023 (2 pages)
26 September 2023Appointment of Dr Aderonke Savage as a director on 21 September 2023 (2 pages)
26 September 2023Appointment of Miss Sophie Pender as a director on 21 September 2023 (2 pages)
17 July 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
10 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Michelle Helen Elizabeth Pinggera as a director on 21 March 2023 (1 page)
13 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
8 July 2022Register inspection address has been changed from C/O City Hall the Queens Walk London SE1 2AA United Kingdom to 169 Union Street London SE1 0LL (1 page)
8 July 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
5 November 2021Registered office address changed from C/O City Hall the Queens Walk More London London SE1 2AA to 169 Union Street London SE1 0LL on 5 November 2021 (1 page)
8 October 2021Termination of appointment of Melanie Clare Grant as a director on 7 October 2021 (1 page)
31 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
17 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
14 July 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
25 September 2019Termination of appointment of Elena Baturina as a director on 25 September 2019 (1 page)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Manmohan Chander Varma as a director on 21 March 2019 (1 page)
22 March 2019Termination of appointment of Harvey Andrew Mcgrath as a director on 21 March 2019 (1 page)
21 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
10 August 2018Notification of a person with significant control statement (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 January 2018Termination of appointment of David Robert Meller as a director on 24 January 2018 (1 page)
12 December 2017Termination of appointment of Robert Stephen O'brien as a director on 5 December 2017 (1 page)
12 December 2017Termination of appointment of Robert Stephen O'brien as a director on 5 December 2017 (1 page)
12 December 2017Termination of appointment of Paulette Georgina Rowe as a director on 5 December 2017 (1 page)
12 December 2017Appointment of Ms Pooja Aggarwal as a secretary on 5 December 2017 (2 pages)
12 December 2017Appointment of Mrs Elena Baturina as a director on 5 December 2017 (2 pages)
12 December 2017Appointment of Mrs Elena Baturina as a director on 5 December 2017 (2 pages)
12 December 2017Termination of appointment of Paulette Georgina Rowe as a director on 5 December 2017 (1 page)
12 December 2017Appointment of Ms Pooja Aggarwal as a secretary on 5 December 2017 (2 pages)
22 November 2017Termination of appointment of Stanley Fink as a director on 13 June 2017 (1 page)
22 November 2017Termination of appointment of Stanley Fink as a director on 13 June 2017 (1 page)
9 October 2017Appointment of Mr Mehmet Dalman as a director on 26 September 2017 (2 pages)
9 October 2017Appointment of Mr Mehmet Dalman as a director on 26 September 2017 (2 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
6 October 2017Cessation of Tim Roberts as a person with significant control on 6 June 2017 (1 page)
6 October 2017Cessation of Tim Roberts as a person with significant control on 6 June 2017 (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 August 2017Appointment of Mrs Jennifer Ann Halpern Prince as a director on 13 June 2017 (2 pages)
4 August 2017Appointment of Ms Melanie Clare Grant as a director on 13 June 2017 (2 pages)
4 August 2017Appointment of Mr David Robert Meller as a director on 13 June 2017 (2 pages)
4 August 2017Termination of appointment of Brian Jonathan Marks as a secretary on 30 June 2017 (1 page)
4 August 2017Termination of appointment of Lesley Alison King-Lewis as a director on 13 June 2017 (1 page)
4 August 2017Appointment of Mrs Jennifer Ann Halpern Prince as a director on 13 June 2017 (2 pages)
4 August 2017Termination of appointment of Brian Jonathan Marks as a secretary on 30 June 2017 (1 page)
4 August 2017Appointment of Ms Melanie Clare Grant as a director on 13 June 2017 (2 pages)
4 August 2017Termination of appointment of Lesley Alison King-Lewis as a director on 13 June 2017 (1 page)
4 August 2017Appointment of Mr David Robert Meller as a director on 13 June 2017 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
10 April 2017Appointment of Mr Manmohan Chander Varma as a director on 1 February 2017 (3 pages)
10 April 2017Appointment of Mr Manmohan Chander Varma as a director on 1 February 2017 (3 pages)
16 June 2016Appointment of Mr Brian Jonathan Marks as a secretary on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Brian Jonathan Marks as a secretary on 16 June 2016 (2 pages)
16 June 2016Termination of appointment of John Terry Barnes as a secretary on 16 June 2016 (1 page)
16 June 2016Termination of appointment of John Terry Barnes as a secretary on 16 June 2016 (1 page)
15 June 2016Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages)
10 June 2016Annual return made up to 9 June 2016 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(11 pages)
10 June 2016Annual return made up to 9 June 2016 no member list (10 pages)
27 May 2016Termination of appointment of Alisa Swidler as a director on 18 May 2016 (1 page)
27 May 2016Termination of appointment of Alisa Swidler as a director on 18 May 2016 (1 page)
18 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
3 February 2016Termination of appointment of Ian Mukherjee as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Ian Mukherjee as a director on 2 February 2016 (1 page)
7 December 2015Termination of appointment of Ana Patricia Botin Sanz Sautuola O'shea as a director on 7 October 2015 (1 page)
7 December 2015Termination of appointment of Robert Edward Diamond Jr as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Robert Edward Diamond Jr as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Ana Patricia Botin Sanz Sautuola O'shea as a director on 7 October 2015 (1 page)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 June 2015Annual return made up to 16 June 2015 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(14 pages)
23 June 2015Annual return made up to 16 June 2015 no member list (14 pages)
8 April 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Appointment of Mrs Alisa Swidler as a director on 10 March 2015 (2 pages)
8 April 2015Appointment of Mrs Alisa Swidler as a director on 10 March 2015 (2 pages)
12 December 2014Director's details changed for Robert Edward Diamond Jr on 11 December 2014 (2 pages)
12 December 2014Director's details changed for Robert Edward Diamond Jr on 11 December 2014 (2 pages)
20 June 2014Annual return made up to 16 June 2014 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(13 pages)
20 June 2014Annual return made up to 16 June 2014 no member list (13 pages)
21 March 2014Full accounts made up to 31 December 2013 (21 pages)
21 March 2014Full accounts made up to 31 December 2013 (21 pages)
20 December 2013Termination of appointment of Iqbal Wahhab as a director (1 page)
20 December 2013Termination of appointment of Iqbal Wahhab as a director (1 page)
1 July 2013Director's details changed for Mr Ian Livingstone on 28 June 2013 (2 pages)
1 July 2013Annual return made up to 16 June 2013 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(14 pages)
1 July 2013Director's details changed for Mr Ian Livingstone on 28 June 2013 (2 pages)
1 July 2013Annual return made up to 16 June 2013 no member list (14 pages)
28 June 2013Appointment of Mr Ian Livingstone as a director (2 pages)
28 June 2013Appointment of Mr Ian Livingstone as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Appointment of Mr Ian Mukherjee as a director (2 pages)
23 May 2013Appointment of Mr Ian Mukherjee as a director (2 pages)
22 May 2013Appointment of Mr John Terry Barnes as a secretary (1 page)
22 May 2013Appointment of Mr John Terry Barnes as a secretary (1 page)
22 May 2013Termination of appointment of Natalie Livingstone as a director (1 page)
22 May 2013Termination of appointment of Natalie Livingstone as a director (1 page)
1 March 2013Termination of appointment of Monika Anderson as a secretary (2 pages)
1 March 2013Termination of appointment of Monika Anderson as a secretary (2 pages)
21 February 2013Appointment of Ana Patricia Botin Sanz Sautuola O'shea as a director (3 pages)
21 February 2013Appointment of Ana Patricia Botin Sanz Sautuola O'shea as a director (3 pages)
2 October 2012Appointment of Michelle Helen Elizabeth Pinggera as a director (3 pages)
2 October 2012Appointment of Michelle Helen Elizabeth Pinggera as a director (3 pages)
2 October 2012Appointment of Michelle Helen Elizabeth Pinggera as a director (3 pages)
2 October 2012Appointment of Michelle Helen Elizabeth Pinggera as a director (3 pages)
26 July 2012Appointment of Monika Anderson as a secretary (3 pages)
26 July 2012Termination of appointment of Christopher Robinson as a secretary (2 pages)
26 July 2012Termination of appointment of Sally Morgan as a director (2 pages)
26 July 2012Termination of appointment of Sally Morgan as a director (2 pages)
26 July 2012Appointment of Monika Anderson as a secretary (3 pages)
26 July 2012Termination of appointment of Christopher Robinson as a secretary (2 pages)
4 July 2012Annual return made up to 16 June 2012 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(13 pages)
4 July 2012Annual return made up to 16 June 2012 no member list (13 pages)
1 June 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Appointment of Mrs Natalie Livingstone as a director (3 pages)
4 May 2012Appointment of Mrs Natalie Livingstone as a director (3 pages)
20 March 2012Termination of appointment of Michael Sherwood as a director (2 pages)
20 March 2012Termination of appointment of Michael Sherwood as a director (2 pages)
13 January 2012Termination of appointment of Wasfi Kani as a director (2 pages)
13 January 2012Termination of appointment of Wasfi Kani as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (38 pages)
28 September 2011Full accounts made up to 31 December 2010 (38 pages)
25 July 2011Termination of appointment of Trevor Chinn as a director (1 page)
25 July 2011Termination of appointment of Trevor Chinn as a director (1 page)
28 June 2011Annual return made up to 16 June 2011 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(15 pages)
28 June 2011Annual return made up to 16 June 2011 no member list (15 pages)
23 August 2010Appointment of Mr Harvey Andrew Mcgrath as a director (3 pages)
23 August 2010Appointment of Mr Harvey Andrew Mcgrath as a director (3 pages)
29 June 2010Director's details changed for Sir Trevor Edwin Chinn on 31 December 2009 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 16 June 2010 no member list (8 pages)
29 June 2010Annual return made up to 16 June 2010 no member list
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(8 pages)
29 June 2010Director's details changed for Sir Trevor Edwin Chinn on 31 December 2009 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Paulette Rowe on 31 December 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Paulette Rowe on 31 December 2009 (2 pages)
22 June 2010Termination of appointment of Clare Thomas as a director (2 pages)
22 June 2010Termination of appointment of Clare Thomas as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 March 2010Director's details changed for Timothy Henry Raynes Roberts on 22 February 2010 (3 pages)
1 March 2010Director's details changed for Timothy Henry Raynes Roberts on 22 February 2010 (3 pages)
9 February 2010Appointment of Michael Sidney Sherwood as a director (2 pages)
9 February 2010Appointment of Michael Sidney Sherwood as a director (2 pages)
25 January 2010Registered office address changed from Bates Wells & Braitewaite 2-6 Cannon Street London EC4M 6YH on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Bates Wells & Braitewaite 2-6 Cannon Street London EC4M 6YH on 25 January 2010 (1 page)
29 December 2009Appointment of Mr Iqbal Wahhab as a director (3 pages)
29 December 2009Appointment of Mr Iqbal Wahhab as a director (3 pages)
10 November 2009Appointment of Christopher Bernard Robinson as a secretary (1 page)
10 November 2009Appointment of Robert Edward Diamond Jr as a director (3 pages)
10 November 2009Appointment of Christopher Bernard Robinson as a secretary (1 page)
10 November 2009Appointment of Robert Edward Diamond Jr as a director (3 pages)
13 July 2009Annual return made up to 16/06/09
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(4 pages)
13 July 2009Annual return made up to 16/06/09 (4 pages)
10 July 2009Appointment terminated secretary sophie sharpe (1 page)
10 July 2009Director's change of particulars / stanley fink / 16/10/2008 (1 page)
10 July 2009Director's change of particulars / lesley king-lewis / 03/11/2008 (1 page)
10 July 2009Appointment terminated secretary sophie sharpe (1 page)
10 July 2009Appointment terminated director john beckwith (1 page)
10 July 2009Director's change of particulars / stanley fink / 16/10/2008 (1 page)
10 July 2009Director's change of particulars / lesley king-lewis / 03/11/2008 (1 page)
10 July 2009Appointment terminated director john beckwith (1 page)
13 April 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 April 2009Full accounts made up to 31 December 2008 (11 pages)
13 April 2009Full accounts made up to 31 December 2008 (11 pages)
13 April 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 March 2009Director appointed robert stephen o'brien (4 pages)
23 March 2009Director appointed robert stephen o'brien (4 pages)
17 March 2009Director appointed paulette rowe (2 pages)
17 March 2009Director appointed paulette rowe
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(2 pages)
3 March 2009Registered office changed on 03/03/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
3 March 2009Registered office changed on 03/03/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
2 March 2009Director appointed baron esq sally morgan (2 pages)
2 March 2009Director appointed baron esq sally morgan (2 pages)
25 February 2009Director appointed timothy henry raynes roberts (2 pages)
25 February 2009Director appointed claie mary thomas (2 pages)
25 February 2009Director appointed claie mary thomas (2 pages)
25 February 2009Director appointed timothy henry raynes roberts (2 pages)
26 June 2008Director appointed john lionel beckwith (2 pages)
26 June 2008Director appointed wasfi kani (2 pages)
26 June 2008Director appointed wasfi kani (2 pages)
26 June 2008Director appointed john lionel beckwith (2 pages)
16 June 2008Incorporation (32 pages)
16 June 2008Incorporation (32 pages)