London
EC3R 8AD
Director Name | Mrs Caroline Paxton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Ali Peck |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Alexandra Elaine Cox |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Sharon Clair Deans |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Eileen Patricia Phillips |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Compliant Manager |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Craig Hallatt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Suzanne Lord |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Senior Projects Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Alexandra Elizabeth Peace Gadsby |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Julian Weatherall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Athol Philip Hendry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 6 Millbrook Salisbury SP1 1NH |
Director Name | Mrs Nicola Vivian Alexandra Clarke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Manor Cottage Swan Road Pewsey Wiltshire SN9 5DW |
Director Name | Kirsty Johnstone Bushell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Elizabeth House Queen Elizabeth House St Dunstans Hill London Ec3a 8ad EC3A 8AD |
Director Name | Mr David James Ashman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Richborough Cottage Ash Road Sandwich Kent CT13 9JA |
Secretary Name | Keith Ronald Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Secretary Name | Keith Ronald Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | 19 Queen Elizabeth Street London SE1 2LP |
Director Name | Ms Rebecca Louise Fleming |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 March 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Caroline Rachel Rawlins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2016) |
Role | Picture Framer - Self Employed |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Margaret Anne Pedder |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Maj Ian Maurice Johnson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2015) |
Role | HM Forces |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Elizabeth Sarah Burnet Neyland |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Christopher John Martin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2015) |
Role | Fundraising |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Sarah Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Susan Marion Daniels |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Nicola Black |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Bryony Johnson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Susan Jordan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Judith Green |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2023) |
Role | Communications & Brand Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Elaine Grant |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Joanne Martine Cetti |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Margaret Anne Pedder |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2023) |
Role | Hr Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Donna Marie Duffy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2020) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Kathryn Price |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Claire Rowcliffe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2024) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Anna Elizabeth Blount |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2024) |
Role | Musical Director And Singing Teacher |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Website | militarywiveschoirs.org |
---|---|
Email address | [email protected] |
Telephone | 01952 810892 |
Telephone region | Telford |
Registered Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £465,229 |
Net Worth | £305,840 |
Cash | £538,283 |
Current Liabilities | £264,305 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 January 2021 | Termination of appointment of Sarah Davies as a director on 22 October 2020 (1 page) |
---|---|
8 December 2020 | Termination of appointment of Donna Marie Duffy as a director on 8 December 2020 (1 page) |
22 September 2020 | Director's details changed for Mrs Donna Duffy on 21 September 2020 (2 pages) |
1 September 2020 | Appointment of Mrs Kathryn Price as a director on 1 September 2020 (2 pages) |
18 August 2020 | Appointment of Mrs Donna Duffy as a director on 30 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Sara Louise Scott as a director on 30 April 2020 (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
18 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Nicola Black as a director on 4 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Joanne Martine Cetti as a director on 7 February 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Margaret Anne Pedder as a director on 28 February 2019 (2 pages) |
7 December 2018 | Appointment of Bryony Johnson as a director on 1 July 2016 (2 pages) |
15 October 2018 | Appointment of Mrs Elaine Grant as a director on 7 June 2018 (2 pages) |
15 October 2018 | Appointment of Mrs Amanda Brooke Morgan as a director on 6 June 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
2 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 June 2018 | Appointment of Mr Richard Stringfellow as a director on 1 August 2015 (2 pages) |
21 June 2018 | Appointment of Ms Judith Green as a director on 1 November 2017 (2 pages) |
20 June 2018 | Appointment of Mrs Susan Jordan as a director on 1 September 2017 (2 pages) |
20 June 2018 | Termination of appointment of Susan Marion Daniels as a director on 5 October 2017 (1 page) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
4 August 2017 | Appointment of Mrs Nicola Black as a director on 1 July 2016 (2 pages) |
4 August 2017 | Termination of appointment of Elizabeth Sarah Burnet Neyland as a director on 1 December 2016 (1 page) |
4 August 2017 | Termination of appointment of Athol Philip Hendry as a director on 2 February 2017 (1 page) |
4 August 2017 | Appointment of Mrs Nicola Black as a director on 1 July 2016 (2 pages) |
4 August 2017 | Termination of appointment of Athol Philip Hendry as a director on 2 February 2017 (1 page) |
4 August 2017 | Termination of appointment of Elizabeth Sarah Burnet Neyland as a director on 1 December 2016 (1 page) |
7 July 2017 | Notification of Soldiers Sailors Airmen and Families Association - Forces Help as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Soldiers Sailors Airmen and Families Association - Forces Help as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Soldiers Sailors Airmen and Families Association - Forces Help as a person with significant control on 7 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 July 2016 | Appointment of Ms Susan Marion Daniels as a director on 1 January 2016 (2 pages) |
25 July 2016 | Annual return made up to 30 May 2016 no member list (6 pages) |
25 July 2016 | Appointment of Ms Susan Marion Daniels as a director on 1 January 2016 (2 pages) |
25 July 2016 | Annual return made up to 30 May 2016 no member list (6 pages) |
22 July 2016 | Termination of appointment of Margaret Anne Pedder as a director on 1 July 2015 (1 page) |
22 July 2016 | Termination of appointment of Christopher John Martin as a director on 9 November 2015 (1 page) |
22 July 2016 | Termination of appointment of Caroline Rachel Rawlins as a director on 14 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Nicola Vivian Alexandra Clarke as a director on 31 December 2015 (1 page) |
22 July 2016 | Termination of appointment of Margaret Anne Pedder as a director on 1 July 2015 (1 page) |
22 July 2016 | Termination of appointment of Christopher John Martin as a director on 9 November 2015 (1 page) |
22 July 2016 | Termination of appointment of Nicola Vivian Alexandra Clarke as a director on 31 December 2015 (1 page) |
22 July 2016 | Termination of appointment of Sara Helen Smalley as a director on 24 January 2016 (1 page) |
22 July 2016 | Termination of appointment of Sara Helen Smalley as a director on 24 January 2016 (1 page) |
22 July 2016 | Termination of appointment of Caroline Rachel Rawlins as a director on 14 July 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Termination of appointment of Ian Maurice Johnson as a director on 8 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Maurice Johnson as a director on 8 June 2015 (1 page) |
30 June 2015 | Appointment of Ms Sarah Davies as a director on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 May 2015 no member list (8 pages) |
30 June 2015 | Appointment of Ms Sarah Davies as a director on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 May 2015 no member list (8 pages) |
30 June 2015 | Termination of appointment of Ian Maurice Johnson as a director on 8 June 2015 (1 page) |
30 June 2015 | Appointment of Ms Sarah Davies as a director on 1 January 2015 (2 pages) |
3 November 2014 | Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page) |
3 November 2014 | Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page) |
15 September 2014 | Director's details changed for Mrs Sara Louise Scott on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Sara Louise Scott on 15 September 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Appointment of Mr Christopher John Martin as a director on 5 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Sara Helen Smalley on 15 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Sara Helen Smalley on 15 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Christopher John Martin as a director on 5 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Christopher John Martin as a director on 5 August 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Elizabeth Sarah Burnet Neyland as a director on 9 June 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Elizabeth Sarah Burnet Neyland as a director on 9 June 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Elizabeth Sarah Burnet Neyland as a director on 9 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Keith Wood as a secretary (1 page) |
16 June 2014 | Termination of appointment of Keith Wood as a secretary (1 page) |
16 June 2014 | Secretary's details changed for Keith Ronald Wood on 28 May 2013 (1 page) |
16 June 2014 | Annual return made up to 30 May 2014 no member list (8 pages) |
16 June 2014 | Secretary's details changed for Keith Ronald Wood on 28 May 2013 (1 page) |
16 June 2014 | Annual return made up to 30 May 2014 no member list (8 pages) |
24 March 2014 | Termination of appointment of Rebecca Fleming as a director (1 page) |
24 March 2014 | Termination of appointment of Rebecca Fleming as a director (1 page) |
24 March 2014 | Appointment of Mrs Margaret Anne Pedder as a director (2 pages) |
24 March 2014 | Appointment of Mrs Margaret Anne Pedder as a director (2 pages) |
7 November 2013 | Appointment of Major Ian Maurice Johnson as a director (2 pages) |
7 November 2013 | Appointment of Major Ian Maurice Johnson as a director (2 pages) |
9 October 2013 | Appointment of Mrs Sara Helen Smalley as a director (2 pages) |
9 October 2013 | Appointment of Mrs Sara Helen Smalley as a director (2 pages) |
11 September 2013 | Appointment of Mrs Sara Louise Scott as a director (2 pages) |
11 September 2013 | Appointment of Mrs Sara Louise Scott as a director (2 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Termination of appointment of Keith Wood as a secretary (1 page) |
24 June 2013 | Appointment of Mrs Caroline Rachel Rawlins as a director (2 pages) |
24 June 2013 | Appointment of Ms Rebecca Louise Fleming as a director (2 pages) |
24 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
24 June 2013 | Appointment of Mrs Caroline Rachel Rawlins as a director (2 pages) |
24 June 2013 | Termination of appointment of Keith Wood as a secretary (1 page) |
24 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
24 June 2013 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Appointment of Ms Rebecca Louise Fleming as a director (2 pages) |
24 June 2013 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 June 2013 (1 page) |
18 June 2013 | Appointment of Keith Ronald Wood as a secretary (3 pages) |
18 June 2013 | Appointment of Keith Ronald Wood as a secretary (3 pages) |
5 June 2013 | Appointment of Keith Ronald Wood as a secretary (2 pages) |
5 June 2013 | Appointment of Keith Ronald Wood as a secretary (2 pages) |
29 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
29 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
30 May 2012 | Incorporation (25 pages) |
30 May 2012 | Incorporation (25 pages) |