Company NameCreate London
Company StatusActive
Company Number07586759
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Leslie Ann Morphy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Caroline McGinn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleEditor
Country of ResidenceEngland
Correspondence AddressTime Out First Floor, 172 Drury Lane
London
WC2B 5QR
Director NameMr Claude Ajit Moraes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Carey Kate Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Learning And Participation, Fitzwilliam
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMr Sannan Pervaiz
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Section, Nato Hq
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Sarah Mann
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Arts Manager, Hs2
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Ilona Anne Harris
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Commercial, Weald & Downland Living Museum
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Rosalind DorÉ
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressWaltham Forest Town Hall Forest Road
London
E17 4JF
Director NameMs Sze Yue Vivian Chan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCeo, Sparrow
Country of ResidenceEngland
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMs Saima Ashraf
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBarking Town Hall Clockhouse Avenue
Barking
IG11 7LY
Director NameMr Chris Kennedy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressHackney Town Hall Mare Street
London
E8 1AE
Director NameMs Kerry Bishop
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackney Downs Studios Amhurst Terrace
London
E8 2BT
Director NameDr Rohit Kumar Dasgupta
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1000 London Borough Of Newham
1000 Dockside Road
London
E16 2QU
Director NameMr Fraser Gawaine Munro Jopp
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(12 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Secretary NameMr Joao Carlos Guarantani
StatusCurrent
Appointed01 February 2024(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameCllr William Guy Marshal Nicholson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHackney Town Hall Mare Street
London
E8 1EA
Director NameMrs Rania Khan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressExecutive Office London Borough Of Hamlets Tower M
5 Clove Crescent
London
E14 2BG
Director NameMr Paul Martin Brickell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2011)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence AddressHackney Service Centre 2 Hillman Street
Hackney
London
E8 1DY
Director NameMr Herbert James Collins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Centre
Dagenham
Essex
RM10 7BT
Director NameMr John Fahy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2011(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Archery Road
Eltham
London
SE9 1HF
Director NameCllr Ian Keith Corbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1000 Dockside Road
London
E16 2QU
Secretary NameMr William James Kane
StatusResigned
Appointed27 March 2012(12 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 February 2019)
RoleCompany Director
Correspondence Address17 Meynell Crescent
London
E9 7AS
Director NameCllr Peter Kotz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2014)
RoleLocal Borough Councillor
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Ruth Mackenzie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMr Tony Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2020)
RoleChairman & Publisher
Country of ResidenceEngland
Correspondence AddressTime Out Group Limited Universal House 251 Tottenh
London
W1T 7AB
Director NameMr Thomas Ruaridh Nicoll
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2018)
RoleEditor
Country of ResidenceEngland
Correspondence AddressKing's Place York Way
London
N1 9GU
Director NameMs Karina Trudy McTeague
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 North Colonnade
London
E14 5HS
Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2022)
RoleLocal Government Councillor
Country of ResidenceEngland
Correspondence AddressLbth 5 Clove Crescent
London
E14 2BG
Director NameMr David Bailey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMr Ahsan Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 June 2018)
RoleBorough Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Forest Road
London
E17 4JF
Director NameMr Paul Leslie Douglas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2022)
RoleLocal Government Councillor
Country of ResidenceEngland
Correspondence AddressTown Hall Forest Road
London
E17 4JF
Secretary NameMs Sorrel Marian Hershberg
StatusResigned
Appointed04 February 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2023)
RoleCompany Director
Correspondence AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
Director NameMs Maha El Dimachki
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2022)
RoleHead Of Department
Country of ResidenceEngland
Correspondence AddressFinancial Conduct Authority 12 Endeavour Square
Stratford
London
E20 1JN
Director NameMs Carolyn Corben
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2022(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 May 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLondon Borough Of Newham Newham Dockside
1000 Dockside Road
London
E16 2QU

Contact

Websitecreatelondon.org
Telephone020 73827284
Telephone regionLondon

Location

Registered AddressBarbican Centre For Arts & Conferences Silk Street
Barbican
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Turnover£844,099
Net Worth£242,513
Cash£295,633
Current Liabilities£149,933

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 January 2021Termination of appointment of John Joseph Studzinski as a director on 1 December 2020 (1 page)
14 September 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Tony Elliott as a director on 6 January 2020 (1 page)
13 January 2020Appointment of Ms Maha El Dimachki as a director on 18 December 2019 (2 pages)
25 October 2019Full accounts made up to 31 March 2019 (23 pages)
2 May 2019Director's details changed for Henry Ritchotte on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Tony Elliott on 1 May 2019 (2 pages)
25 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 February 2019Termination of appointment of William James Kane as a secretary on 4 February 2019 (1 page)
21 February 2019Appointment of Ms Sorrel Marian Hershberg as a secretary on 4 February 2019 (2 pages)
3 December 2018Full accounts made up to 31 March 2018 (22 pages)
29 June 2018Appointment of Mr Paul Leslie Douglas as a director on 27 June 2018 (2 pages)
29 June 2018Termination of appointment of Ahsan Khan as a director on 27 June 2018 (1 page)
21 May 2018Termination of appointment of Karina Mcteague as a director on 1 May 2018 (1 page)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Thomas Ruaridh Nicoll as a director on 15 January 2018 (1 page)
31 October 2017Full accounts made up to 31 March 2017 (22 pages)
31 October 2017Full accounts made up to 31 March 2017 (22 pages)
27 July 2017Appointment of Mr Ahsan Khan as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Ahsan Khan as a director on 27 July 2017 (2 pages)
10 July 2017Termination of appointment of Ian Keith Corbett as a director on 3 July 2017 (1 page)
10 July 2017Termination of appointment of Ian Keith Corbett as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Grace Williams as a director on 20 June 2017 (1 page)
3 July 2017Termination of appointment of Grace Williams as a director on 20 June 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (22 pages)
4 January 2017Full accounts made up to 31 March 2016 (22 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 November 2016Appointment of Ms Bernice Ann Vanier as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Ms Bernice Ann Vanier as a director on 17 November 2016 (2 pages)
26 July 2016Appointment of Ms Grace Williams as a director on 7 July 2016 (2 pages)
26 July 2016Appointment of Ms Grace Williams as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mr David Bailey as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mr David Bailey as a director on 7 July 2016 (2 pages)
10 June 2016Appointment of Ms Denise Jones as a director on 30 April 2016 (2 pages)
10 June 2016Appointment of Ms Denise Jones as a director on 30 April 2016 (2 pages)
24 May 2016Termination of appointment of Grace Williams as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Grace Williams as a director on 24 May 2016 (1 page)
13 May 2016Appointment of Ms Andrea Josephson Sullivan as a director on 30 April 2016 (2 pages)
13 May 2016Appointment of Ms Andrea Josephson Sullivan as a director on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Ruth Mackenzie as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Ruth Mackenzie as a director on 30 April 2016 (1 page)
3 May 2016Annual return made up to 31 March 2016 no member list (14 pages)
3 May 2016Annual return made up to 31 March 2016 no member list (14 pages)
29 April 2016Register(s) moved to registered office address Barbican Centre for Arts & Conferences Silk Street Barbican London EC2Y 8DS (1 page)
29 April 2016Register(s) moved to registered office address Barbican Centre for Arts & Conferences Silk Street Barbican London EC2Y 8DS (1 page)
31 March 2016Secretary's details changed for Mr William James Kane on 30 March 2016 (1 page)
31 March 2016Secretary's details changed for Mr William James Kane on 30 March 2016 (1 page)
17 December 2015Termination of appointment of Miranda Louise Williams as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Miranda Louise Williams as a director on 17 December 2015 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (20 pages)
7 December 2015Full accounts made up to 31 March 2015 (20 pages)
27 August 2015Appointment of Councillor Grace Williams as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Councillor Grace Williams as a director on 27 August 2015 (2 pages)
24 August 2015Termination of appointment of Ahsan Khan as a director on 3 August 2015 (1 page)
24 August 2015Termination of appointment of Ahsan Khan as a director on 3 August 2015 (1 page)
24 August 2015Termination of appointment of Ahsan Khan as a director on 3 August 2015 (1 page)
20 August 2015Appointment of Ms Leslie Ann Morphy as a director on 28 July 2015 (2 pages)
20 August 2015Appointment of Ms Leslie Ann Morphy as a director on 28 July 2015 (2 pages)
19 August 2015Appointment of Councillor Darren James Rodwell as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Councillor Darren James Rodwell as a director on 19 August 2015 (2 pages)
4 May 2015Appointment of Ms Karina Mcteague as a director on 29 April 2015 (2 pages)
4 May 2015Appointment of Ms Karina Mcteague as a director on 29 April 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 no member list (12 pages)
10 April 2015Annual return made up to 31 March 2015 no member list (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
16 December 2014Termination of appointment of Roger Miles Whitworth Taylor as a director on 9 December 2014 (1 page)
16 December 2014Termination of appointment of Roger Miles Whitworth Taylor as a director on 9 December 2014 (1 page)
16 December 2014Termination of appointment of Roger Miles Whitworth Taylor as a director on 9 December 2014 (1 page)
4 December 2014Termination of appointment of Dylan Williams as a director on 21 October 2014 (1 page)
4 December 2014Termination of appointment of Dylan Williams as a director on 21 October 2014 (1 page)
4 December 2014Appointment of Cllr Miranda Louise Williams as a director on 21 October 2014 (2 pages)
4 December 2014Appointment of Cllr Miranda Louise Williams as a director on 21 October 2014 (2 pages)
19 June 2014Termination of appointment of Rania Khan as a director (1 page)
19 June 2014Termination of appointment of Peter Kotz as a director (1 page)
19 June 2014Termination of appointment of Rania Khan as a director (1 page)
19 June 2014Termination of appointment of Peter Kotz as a director (1 page)
6 May 2014Appointment of Mr Thomas Ruaridh Nicoll as a director (2 pages)
6 May 2014Appointment of Mr Thomas Ruaridh Nicoll as a director (2 pages)
1 May 2014Annual return made up to 31 March 2014 no member list (13 pages)
1 May 2014Termination of appointment of Alan Rusbridger as a director (1 page)
1 May 2014Termination of appointment of Alan Rusbridger as a director (1 page)
1 May 2014Annual return made up to 31 March 2014 no member list (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (24 pages)
31 December 2013Full accounts made up to 31 March 2013 (24 pages)
3 October 2013Appointment of Ian Keith Corbett as a director (2 pages)
3 October 2013Appointment of Ian Keith Corbett as a director (2 pages)
17 September 2013Termination of appointment of Ian Corbett as a director (1 page)
17 September 2013Termination of appointment of Ian Corbett as a director (1 page)
5 September 2013Director's details changed for Mr Tony Elliot on 10 June 2013 (2 pages)
5 September 2013Director's details changed for Mr Tony Elliot on 10 June 2013 (2 pages)
18 June 2013Appointment of Mr Ahsan Khan as a director (2 pages)
18 June 2013Appointment of Mr Ahsan Khan as a director (2 pages)
10 June 2013Appointment of Mr Tony Elliot as a director (2 pages)
10 June 2013Appointment of Mr Tony Elliot as a director (2 pages)
29 May 2013Appointment of Ms Ruth Mackenzie as a director (2 pages)
29 May 2013Appointment of Ms Ruth Mackenzie as a director (2 pages)
10 May 2013Termination of appointment of Herbert Collins as a director (1 page)
10 May 2013Termination of appointment of Herbert Collins as a director (1 page)
22 April 2013Annual return made up to 31 March 2013 no member list (11 pages)
22 April 2013Appointment of Mr Dylan Williams as a director (2 pages)
22 April 2013Annual return made up to 31 March 2013 no member list (11 pages)
22 April 2013Appointment of Mr Dylan Williams as a director (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 October 2012Appointment of Mr Peter Kotz as a director (2 pages)
23 October 2012Appointment of Mr Peter Kotz as a director (2 pages)
3 July 2012Appointment of Mr Alan Charles Rusbridger as a director (2 pages)
3 July 2012Appointment of Mr Alan Charles Rusbridger as a director (2 pages)
26 June 2012Termination of appointment of Geraldine Reardon as a director (1 page)
26 June 2012Termination of appointment of Geraldine Reardon as a director (1 page)
23 June 2012Appointment of Mr Matthew Jake Slotover as a director (2 pages)
23 June 2012Termination of appointment of John Fahy as a director (1 page)
23 June 2012Appointment of Mr Matthew Jake Slotover as a director (2 pages)
23 June 2012Termination of appointment of John Fahy as a director (1 page)
23 May 2012Appointment of Mr Roger Miles Whitworth Taylor as a director (2 pages)
23 May 2012Appointment of Mr Roger Miles Whitworth Taylor as a director (2 pages)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Annual return made up to 31 March 2012 no member list (11 pages)
14 May 2012Annual return made up to 31 March 2012 no member list (11 pages)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Appointment of Mr William James Kane as a secretary (2 pages)
14 May 2012Appointment of Mr William James Kane as a secretary (2 pages)
11 May 2012Register inspection address has been changed (1 page)
11 May 2012Register inspection address has been changed (1 page)
25 April 2012Registered office address changed from Hackney Service Centre 2 Hillman Street Hackney London E8 1DY on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from Hackney Service Centre 2 Hillman Street Hackney London E8 1DY on 25 April 2012 (2 pages)
23 February 2012Appointment of Henry Ritchotte as a director (3 pages)
23 February 2012Appointment of Henry Ritchotte as a director (3 pages)
8 February 2012Termination of appointment of Paul Brickell as a director (2 pages)
8 February 2012Termination of appointment of Paul Brickell as a director (2 pages)
8 February 2012Appointment of Councillor Ian Keith Corbett as a director (3 pages)
8 February 2012Appointment of Councillor Ian Keith Corbett as a director (3 pages)
18 October 2011Appointment of John Studzinski Cbe as a director (3 pages)
18 October 2011Appointment of John Studzinski Cbe as a director (3 pages)
16 August 2011Appointment of Mr Herbert James Collins as a director (4 pages)
16 August 2011Appointment of Mr Herbert James Collins as a director (4 pages)
16 August 2011Appointment of Mrs Rania Khan as a director (3 pages)
16 August 2011Appointment of Councillor Geraldine Reardon as a director (3 pages)
16 August 2011Appointment of Professor Paul Martin Brickell as a director (3 pages)
16 August 2011Appointment of Mr John Fahy as a director (4 pages)
16 August 2011Appointment of Councillor Geraldine Reardon as a director (3 pages)
16 August 2011Appointment of Mrs Rania Khan as a director (3 pages)
16 August 2011Appointment of Mr John Fahy as a director (4 pages)
16 August 2011Appointment of Professor Paul Martin Brickell as a director (3 pages)
31 March 2011Incorporation (31 pages)
31 March 2011Incorporation (31 pages)