Tripod- Lambeth Town Hall Brixton Hill
London
SW2 1RW
Director Name | Mr Jerome Kaj Pupe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Ms Eileen Meredith Pembridge |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Mr Andre Blackman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Of Quality |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Mr Francis Argo James |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Ms Ruth Atkinson |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Research Manager - Evaluation Practice |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Ms Aisling Therese Duffy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Chief Executive Certitude |
Country of Residence | England |
Correspondence Address | 336 'Accord' Brixton Road London SW9 7AA |
Director Name | Michael John Loosley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mrs Barbara Anne Price |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 336 'Accord' Brixton Road London SW9 7AA |
Director Name | Nicola Ann Kingston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Public Health Manager |
Country of Residence | United Kingdom |
Correspondence Address | 336 'Accord' Brixton Road London SW9 7AA |
Secretary Name | Ms Catherine Pearson |
---|---|
Status | Resigned |
Appointed | 01 April 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 May 2022) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Ray Hautot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 September 2014) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Portland House London Road Thornton Heath Surrey CR7 7HU |
Director Name | Mr Rashmi Kumar Agrawal |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 April 2014) |
Role | Commercial Lawyer |
Country of Residence | England |
Correspondence Address | 11 Tulse Hill London SW2 2ER |
Director Name | Mr Robert Myles Hill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 2014) |
Role | Carer's Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Conyers Road London SW16 6LR |
Director Name | Mr Michael Roche |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2016) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 39 Trinity Rise London SW2 2QP |
Director Name | Ms Sukainah Jauhar |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr John Frederick Isitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Lorna Hawthorne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2016) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 29 Clarelawn Avenue London SW14 8BE |
Director Name | Ms Silvia Petretti |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2016) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 103 Loughborough Road London SW9 7TD |
Director Name | Mr William Alexander Nicholson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Second Floor Grosvenor Wing St George's Hospital Cranmer Terrace London SW17 0RE |
Director Name | Ms Rebecca Jane Sunter |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2018) |
Role | Volunteer Co-Ordinator |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Sarah Haspel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2019) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Elinor Louise McDaniell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Dual British Austral |
Status | Resigned |
Appointed | 21 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2017) |
Role | British/Australian |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Denis Onyango |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Lorraine Jacqueline Thomas |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Duncan White |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Leon Charles Panitzke |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mrs Gill Anne Perkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2019) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Ella Ify Rose Nwaokolo |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Candy Juan Gitanjali Candappa |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Barry Road London SE22 0HU |
Director Name | Miss Heather Lee Rogers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Rajan Lakhani |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2022) |
Role | Head Of Consumer PR & Content |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Miss Una Dalton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2023) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Director Name | Mr Henry Hunt |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 October 2022) |
Role | Engagement Manager |
Country of Residence | England |
Correspondence Address | PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
Website | www.healthwatchlambeth.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72748522 |
Telephone region | London |
Registered Address | Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Brixton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £204,061 |
Cash | £178,433 |
Current Liabilities | £49,547 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (35 pages) |
---|---|
18 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
14 April 2023 | Termination of appointment of Henry Hunt as a director on 21 October 2022 (1 page) |
14 April 2023 | Termination of appointment of Rajan Lakhani as a director on 21 October 2022 (1 page) |
14 April 2023 | Registered office address changed from 336 Brixton Road London SW9 7AA to PO Box 734 Tripod- Lambeth Town Hall Brixton Hill London SW2 1RW on 14 April 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
27 July 2022 | Termination of appointment of Catherine Pearson as a secretary on 7 May 2022 (1 page) |
7 June 2022 | Appointment of Ms Ruth Atkinson as a director on 25 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Francis Argo James as a director on 25 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Heather Lee Rogers as a director on 28 May 2022 (1 page) |
19 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (41 pages) |
28 October 2021 | Appointment of Mr Henry Hunt as a director on 27 October 2021 (2 pages) |
28 June 2021 | Termination of appointment of Ella Ify Rose Nwaokolo as a director on 28 April 2021 (1 page) |
18 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 May 2021 | Termination of appointment of Leon Charles Panitzke as a director on 30 April 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (33 pages) |
5 November 2020 | Termination of appointment of Lorraine Jacqueline Thomas as a director on 31 October 2020 (1 page) |
5 November 2020 | Appointment of Miss Una Dalton as a director on 28 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Candy Juan Gitanjali Candappa as a director on 31 October 2020 (1 page) |
14 May 2020 | Appointment of Ms Eileen Meredith Pembridge as a director on 28 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Andre Blackman as a director on 28 April 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (38 pages) |
13 December 2019 | Appointment of Miss Heather Lee Rogers as a director on 20 November 2019 (2 pages) |
13 December 2019 | Appointment of Mr Jerome Pupe as a director on 20 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Rajan Lakhani as a director on 20 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Sarah Haspel as a director on 20 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Sukainah Jauhar as a director on 20 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Gill Anne Perkins as a director on 20 November 2019 (1 page) |
15 April 2019 | Appointment of Ms Ella Ify Rose Nwaokolo as a director on 23 January 2019 (2 pages) |
15 April 2019 | Appointment of Mr Candy Juan Gitanjali Candappa as a director on 23 January 2019 (2 pages) |
15 April 2019 | Appointment of Mrs Gill Anne Perkins as a director on 30 October 2018 (2 pages) |
15 April 2019 | Termination of appointment of Rebecca Jane Sunter as a director on 30 October 2018 (1 page) |
15 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of John Frederick Isitt as a director on 1 May 2018 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Michael John Loosley as a director on 20 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 November 2017 | Director's details changed for Ms Sarah Haspel on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr John Frederick Isitt on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Denis Onyango as a director on 1 June 2017 (1 page) |
27 November 2017 | Director's details changed for Ms Rebecca Jane Sunter on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Leon Charles Panitzke on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Lorraine Jacqueline Thomas on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Elinor Louise Mcdaniell as a director on 10 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Elinor Louise Mcdaniell as a director on 10 October 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Duncan White on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr John Frederick Isitt on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Leon Charles Panitzke on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Denis Onyango as a director on 1 June 2017 (1 page) |
27 November 2017 | Director's details changed for Michael John Loosley on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Sukainah Jauhar on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Duncan White on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Michael John Loosley on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr John Frederick Isitt on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Duncan White as a director on 24 July 2017 (1 page) |
27 November 2017 | Director's details changed for Ms Rebecca Jane Sunter on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Sarah Haspel on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Dr Sarah Katharine Corlett as a director on 1 September 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr John Frederick Isitt on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Sukainah Jauhar on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Lorraine Jacqueline Thomas on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Dr Sarah Katharine Corlett as a director on 1 September 2017 (2 pages) |
27 November 2017 | Termination of appointment of Duncan White as a director on 24 July 2017 (1 page) |
9 May 2017 | Termination of appointment of William Alexander Nicholson as a director on 11 April 2017 (1 page) |
9 May 2017 | Termination of appointment of William Alexander Nicholson as a director on 11 April 2017 (1 page) |
28 March 2017 | Appointment of Mr Denis Onyango as a director on 10 November 2015 (2 pages) |
28 March 2017 | Appointment of Mr Denis Onyango as a director on 10 November 2015 (2 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
23 January 2017 | Appointment of Mr Leon Charles Panitzke as a director on 26 October 2016 (2 pages) |
23 January 2017 | Appointment of Mr Leon Charles Panitzke as a director on 26 October 2016 (2 pages) |
23 January 2017 | Appointment of Mr Duncan White as a director on 26 October 2016 (2 pages) |
23 January 2017 | Appointment of Mr Duncan White as a director on 26 October 2016 (2 pages) |
16 January 2017 | Appointment of Lorraine Jacqueline Thomas as a director on 19 October 2016 (2 pages) |
16 January 2017 | Appointment of Lorraine Jacqueline Thomas as a director on 19 October 2016 (2 pages) |
9 December 2016 | Appointment of Ms Catherine Pearson as a secretary on 1 April 2013 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Appointment of Ms Catherine Pearson as a secretary on 1 April 2013 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Termination of appointment of Lorna Hawthorne as a director on 7 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Lorna Hawthorne as a director on 7 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Lorna Hawthorne as a director on 7 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Lorna Hawthorne as a director on 7 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 5 March 2016 no member list (9 pages) |
11 May 2016 | Annual return made up to 5 March 2016 no member list (9 pages) |
11 April 2016 | Termination of appointment of Silvia Petretti as a director on 27 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Michael Roche as a director on 27 January 2016 (1 page) |
11 April 2016 | Termination of appointment of Silvia Petretti as a director on 27 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Michael Roche as a director on 27 January 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Termination of appointment of Ray Hautot as a director on 21 September 2014 (1 page) |
27 March 2015 | Appointment of Ms Elinor Louise Mcdaniell as a director on 21 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
27 March 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
27 March 2015 | Termination of appointment of Ray Hautot as a director on 21 September 2014 (1 page) |
27 March 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
27 March 2015 | Appointment of Ms Rebecca Jane Sunter as a director on 21 January 2015 (2 pages) |
27 March 2015 | Appointment of Ms Sarah Haspel as a director on 21 January 2015 (2 pages) |
27 March 2015 | Appointment of Ms Rebecca Jane Sunter as a director on 21 January 2015 (2 pages) |
27 March 2015 | Appointment of Ms Sarah Haspel as a director on 21 January 2015 (2 pages) |
27 March 2015 | Appointment of Ms Elinor Louise Mcdaniell as a director on 21 January 2015 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
5 June 2014 | Termination of appointment of Robert Hill as a director (1 page) |
5 June 2014 | Termination of appointment of Robert Hill as a director (1 page) |
16 April 2014 | Termination of appointment of Rashmi Agrawal as a director (1 page) |
16 April 2014 | Termination of appointment of Rashmi Agrawal as a director (1 page) |
14 March 2014 | Director's details changed for Mr Ray Hautot on 1 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Ray Hautot on 1 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 no member list (11 pages) |
14 March 2014 | Registered office address changed from 336 'Accord' Brixton Road London SW9 7AA on 14 March 2014 (1 page) |
14 March 2014 | Director's details changed for Michael John Loosley on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Michael John Loosley on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Ray Hautot on 1 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 no member list (11 pages) |
14 March 2014 | Registered office address changed from 336 'Accord' Brixton Road London SW9 7AA on 14 March 2014 (1 page) |
14 March 2014 | Director's details changed for Michael John Loosley on 1 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 no member list (11 pages) |
13 December 2013 | Appointment of Ms Silvia Petretti as a director (2 pages) |
13 December 2013 | Appointment of Ms Lorna Hawthorne as a director (2 pages) |
13 December 2013 | Appointment of Mr Ray Hautot as a director (2 pages) |
13 December 2013 | Appointment of Mr Rashmi Kumar Agrawal as a director (2 pages) |
13 December 2013 | Appointment of Ms Silvia Petretti as a director (2 pages) |
13 December 2013 | Appointment of Mr Rashmi Kumar Agrawal as a director (2 pages) |
13 December 2013 | Appointment of Mr Ray Hautot as a director (2 pages) |
13 December 2013 | Appointment of Ms Lorna Hawthorne as a director (2 pages) |
16 October 2013 | Appointment of Mr John Frederick Isitt as a director (2 pages) |
16 October 2013 | Appointment of Ms Sukainah Jauhar as a director (2 pages) |
16 October 2013 | Appointment of Ms Sukainah Jauhar as a director (2 pages) |
16 October 2013 | Appointment of Mr John Frederick Isitt as a director (2 pages) |
10 October 2013 | Appointment of Mr Michael Roche as a director (2 pages) |
10 October 2013 | Appointment of Mr Robert Myles Hill as a director (2 pages) |
10 October 2013 | Appointment of Mr Michael Roche as a director (2 pages) |
10 October 2013 | Appointment of Mr Robert Myles Hill as a director (2 pages) |
7 October 2013 | Appointment of Mr William Alexander Nicholson as a director (2 pages) |
7 October 2013 | Appointment of Mr William Alexander Nicholson as a director (2 pages) |
4 October 2013 | Termination of appointment of Aisling Duffy as a director (1 page) |
4 October 2013 | Termination of appointment of Barbara Price as a director (1 page) |
4 October 2013 | Termination of appointment of Aisling Duffy as a director (1 page) |
4 October 2013 | Termination of appointment of Nicola Kingston as a director (1 page) |
4 October 2013 | Termination of appointment of Nicola Kingston as a director (1 page) |
4 October 2013 | Termination of appointment of Barbara Price as a director (1 page) |
8 August 2013 | Memorandum and Articles of Association (28 pages) |
8 August 2013 | Memorandum and Articles of Association (28 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Statement of company's objects (2 pages) |
5 March 2013 | Incorporation (46 pages) |
5 March 2013 | Incorporation (46 pages) |