Company NameRoyal Borough Of Greenwich Destination Management Company C.I.C.
Company StatusActive
Company Number08543882
CategoryCommunity Interest Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 79901Activities of tourist guides
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Robert Barrie Kelly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(9 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMitre Passage 11th Floor, 6 Mitre Passage
Greenwich
London
SE10 0ER
Secretary NameMs Sherene Wallace-Auguste
StatusCurrent
Appointed23 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressGreenwich Tourist Information Centre Pepys House
2 Cutty Sark Gardens
London
SE10 9LW
Director NameMr Sean Charles Collins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressClipper House, Trinity Buoy Wharf E14 0jy
Clipper House, Trinity Buoy Wharf
London
E14 0JY
Director NameMr Rory Brendan O'Leary
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleHotel General Manager
Country of ResidenceEngland
Correspondence AddressDoubletree By Hilton Catherine Grove
London
SE10 8FR
Director NameMs Heidi King
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameProf Linda Sally Drew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(6 years, 10 months after company formation)
Appointment Duration4 years
RoleCreative Education Champion
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr Matthew Paul Mees
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(6 years, 10 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr Steven Robert Sayer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(6 years, 10 months after company formation)
Appointment Duration4 years
RoleGeneral Manager And Vp
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr Neil Robert Coates
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr Patrick Joseph Rodgers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleNational Museum Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMs Joanna Ruth Van Den Broek
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr Danny Price
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr David Paul Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(9 years, 10 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr James Thomas Charlton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Surveying
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr John Richard Rowthorn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(10 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameDr Kevin John Fewster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleDirector, Royal Museums Greenwich
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum Park Row
Grenwich
London
SE10 9NF
Director NameMr Brendan Mark McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Hugh Hort Player
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gate House Farringdon Street
Ludgate Circus
London
Middlesex
EC4M 7LG
Director NameCllr Peter Kotz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressTown Hall Wellington Street
Woolwich
London
SE18 6PW
Director NameMr Daniel James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address20-25 Glasshouse Yard
London
RC1A 4JT
Director NameMr Robin George Bischert
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Mitre Passage
Greenwich
London
SE10 0ER
Director NameMrs Katy Victoria O'Hara
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 11th Floor, 6 Mitre Passage
Peninsula Square
Greenwich
London
SE10 0ER
Director NameMs Rebecca Kane
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2016)
RoleGeneral Manager The O2
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Florian Raymond Paul Jourdhier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2018)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address173-185 Greenwich High Road
Greenwich
London
SE10 8JA
Director NameMrs Rita Shirley Beckwith Obe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Folly Wall
London
E14 3YH
Director NameMs Sunny Crouch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
11th Floor Greenwich
London
SE10 0ER
Director NameMrs Helen Samantha Parrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2021)
RoleGroup Principal & Ceo
Country of ResidenceEngland
Correspondence AddressThe Institute For Creativity & Technology Ravensbo
4 Appleby Yard
Soames Walk
London
SE10 0BJ
Director NameMs Angela Marie Clare McConville
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Greenwich Foundation Old Royal Naval College
2 Cutty Sark Gardens
London
SE10 9LW
Director NameMr James Richard Heaton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMiss Eleanor Jean Harris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 May 2020)
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address1st Floor, Ravensbourne University London Penrose
Greenwich Peninsula
London
SE10 0EW
Director NameMr Adel Khaireh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2023)
RoleCllr
Country of ResidenceEngland
Correspondence AddressRavensbourne University London 1st Floor, Ravensbo
6 Penrose Way
London
SE10 0EW
Director NameMr Peter John Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(9 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMrs Deirdre Jane Mills
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2023(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 January 2024)
RoleDirector Greenwich Hospital
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Director NameMr Kyle Stuart Haughton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2023(10 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens Greenwich Tourist Information
Foundation House
London
SE10 9LW
Secretary NameSW Corporate Services Ltd (Corporation)
StatusResigned
Appointed24 May 2013(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS

Location

Registered Address2 Cutty Sark Gardens Greenwich Tourist Information Centre
Foundation House
London
SE10 9LW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£852,679
Gross Profit£620,306
Net Worth£7,800
Cash£36,796
Current Liabilities£98,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

31 January 2024Termination of appointment of Deirdre Jane Mills as a director on 25 January 2024 (1 page)
31 January 2024Appointment of Mr James Thomas Charlton as a director on 31 January 2024 (2 pages)
20 December 2023Termination of appointment of Kyle Stuart Haughton as a director on 18 December 2023 (1 page)
18 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
22 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
3 November 2023Director's details changed for Professor Linda Sally Drew on 3 November 2023 (2 pages)
18 October 2023Director's details changed for Mr Robert Barrie Kelly on 18 October 2023 (2 pages)
6 September 2023Appointment of Mr Kyle Stuart Haughton as a director on 6 September 2023 (2 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 June 2023Memorandum and Articles of Association (28 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2023Appointment of Mr Danny Price as a director on 16 March 2023 (2 pages)
22 March 2023Appointment of Mr David Paul Sullivan as a director on 22 March 2023 (2 pages)
22 March 2023Termination of appointment of Adel Khaireh as a director on 9 March 2023 (1 page)
16 March 2023Appointment of Mrs Deirdre Jane Mills as a director on 9 March 2023 (2 pages)
7 March 2023Termination of appointment of Andrew William Turner as a director on 27 February 2023 (1 page)
7 March 2023Termination of appointment of Peter John Brooks as a director on 27 February 2023 (1 page)
22 February 2023Termination of appointment of James Richard Heaton as a director on 17 February 2023 (1 page)
7 December 2022Appointment of Ms Joanna Ruth Van Den Broek as a director on 26 November 2022 (2 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
2 November 2022Registered office address changed from The Institute for Creativity & Technology Ravensbourne University London Incubation + 4 Appleby Yard Soames Walk London SE10 0BJ United Kingdom to 2 Cutty Sark Gardens Greenwich Tourist Information Centre Foundation House London SE10 9LW on 2 November 2022 (1 page)
2 November 2022Appointment of Mr Peter John Brooks as a director on 1 November 2022 (2 pages)
12 June 2022Termination of appointment of Miranda Louise Williams as a director on 31 May 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
17 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Kate Mary Seeckts as a director on 12 October 2021 (1 page)
14 October 2021Appointment of Mr Patrick Joseph Rodgers as a director on 12 October 2021 (2 pages)
9 September 2021Termination of appointment of Helen Samantha Parrett as a director on 9 September 2021 (1 page)
9 September 2021Appointment of Mr Neil Robert Coates as a director on 9 September 2021 (2 pages)
24 May 2021Registered office address changed from 1st Floor, Ravensbourne University London Penrose Way Greenwich Peninsula London SE10 0EW England to The Institute for Creativity & Technology Ravensbourne University London Incubation + 4 Appleby Yard Soames Walk London SE10 0BJ on 24 May 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
14 January 2021Appointment of Mr Andrew William Turner as a director on 14 January 2021 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (3 pages)
24 September 2020Termination of appointment of Hugh Hort Player as a director on 23 September 2020 (1 page)
8 June 2020Appointment of Ms Kate Mary Seeckts as a director on 4 June 2020 (2 pages)
28 May 2020Appointment of Mr Adel Khaireh as a director on 25 May 2020 (2 pages)
22 May 2020Termination of appointment of Eleanor Jean Harris as a director on 22 May 2020 (1 page)
18 May 2020Termination of appointment of Denise Rose Anna Scott-Mcdonald as a director on 17 May 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Rita Shirley Beckwith Obe as a director on 9 April 2020 (1 page)
20 April 2020Appointment of Mr Steven Robert Sayer as a director on 7 April 2020 (2 pages)
20 April 2020Appointment of Mr Matthew Paul Mees as a director on 7 April 2020 (2 pages)
6 April 2020Appointment of Professor Linda Sally Drew as a director on 3 April 2020 (2 pages)
6 March 2020Appointment of Ms Heidi King as a director on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Patrick Joseph Rodgers as a director on 29 February 2020 (1 page)
5 March 2020Appointment of Ms Eleanor Jean Harris as a director on 5 March 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 November 2019Termination of appointment of Kevin John Fewster as a director on 31 October 2019 (1 page)
22 October 2019Termination of appointment of Angela Marie Clare Mcconville as a director on 14 October 2019 (1 page)
19 September 2019Appointment of Mr Patrick Joseph Rodgers as a director on 13 September 2019 (2 pages)
27 August 2019Registered office address changed from 6 Mitre Passage 11th Floor Greenwich London SE10 0ER to 1st Floor, Ravensbourne University London Penrose Way Greenwich Peninsula London SE10 0EW on 27 August 2019 (1 page)
2 July 2019Termination of appointment of Sunny Crouch as a director on 30 June 2019 (1 page)
10 June 2019Appointment of Mr James Richard Heaton as a director on 10 June 2019 (2 pages)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Katy Victoria O'hara as a director on 11 April 2019 (1 page)
25 March 2019Appointment of Ms Angela Marie Clare Mcconville as a director on 15 March 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 October 2018Notification of a person with significant control statement (2 pages)
24 September 2018Appointment of Mr Rory Brendan O’Leary as a director on 18 September 2018 (2 pages)
11 September 2018Termination of appointment of Florian Raymond Paul Jourdhier as a director on 11 September 2018 (1 page)
25 June 2018Appointment of Mrs Helen Samantha Parrett Obe as a director on 22 June 2018 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
14 June 2018Appointment of Cllr Miranda Louise Williams as a director on 2 June 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
25 January 2018Termination of appointment of Brendan Mark Mccarthy as a director on 30 September 2017 (1 page)
9 January 2018Termination of appointment of John Robert Walker as a director on 1 April 2017 (1 page)
9 January 2018Termination of appointment of John Robert Walker as a director on 1 April 2017 (1 page)
5 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
22 May 2017Director's details changed for Dr Kevin John Fewster on 1 June 2014 (2 pages)
22 May 2017Director's details changed for Dr Kevin John Fewster on 1 June 2014 (2 pages)
30 March 2017Appointment of Ms Sunny Crouch as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Ms Sunny Crouch as a director on 21 March 2017 (2 pages)
20 February 2017Appointment of Mr Florian Raymond Paul Jourdhier as a director on 13 February 2017 (2 pages)
20 February 2017Appointment of Mr Florian Raymond Paul Jourdhier as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mrs Rita Shirley Beckwith Obe as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mrs Rita Shirley Beckwith Obe as a director on 14 February 2017 (2 pages)
31 January 2017Appointment of Mr Sean Charles Collins as a director on 30 January 2017 (2 pages)
31 January 2017Appointment of Mr Sean Charles Collins as a director on 30 January 2017 (2 pages)
24 January 2017Appointment of Ms Sherene Wallace-Auguste as a secretary on 23 January 2017 (2 pages)
24 January 2017Appointment of Ms Sherene Wallace-Auguste as a secretary on 23 January 2017 (2 pages)
12 January 2017Termination of appointment of Denise Hyland as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Denise Hyland as a director on 31 December 2016 (1 page)
9 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
11 August 2016Termination of appointment of Rebecca Kane as a director on 9 August 2016 (1 page)
11 August 2016Termination of appointment of Rebecca Kane as a director on 9 August 2016 (1 page)
21 June 2016Annual return made up to 24 May 2016 no member list (10 pages)
21 June 2016Annual return made up to 24 May 2016 no member list (10 pages)
14 December 2015Appointment of Ms Denise Rose Anna Scott-Mcdonald as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Ms Denise Rose Anna Scott-Mcdonald as a director on 14 December 2015 (2 pages)
10 December 2015Termination of appointment of Miranda Louise Williams as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Miranda Louise Williams as a director on 10 December 2015 (1 page)
2 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
9 July 2015Annual return made up to 24 May 2015 no member list (10 pages)
9 July 2015Annual return made up to 24 May 2015 no member list (10 pages)
9 February 2015Termination of appointment of Christopher John Roberts as a director on 30 June 2014 (1 page)
9 February 2015Termination of appointment of Christopher John Roberts as a director on 30 June 2014 (1 page)
9 February 2015Termination of appointment of Peter Kotz as a director on 30 June 2014 (1 page)
9 February 2015Appointment of Cllr Denise Hyland as a director on 1 July 2014 (2 pages)
9 February 2015Appointment of Cllr Denise Hyland as a director on 1 July 2014 (2 pages)
9 February 2015Termination of appointment of Peter Kotz as a director on 30 June 2014 (1 page)
9 February 2015Appointment of Cllr Denise Hyland as a director on 1 July 2014 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
21 November 2014Appointment of Cllr Miranda Louise Williams as a director on 12 June 2014 (2 pages)
21 November 2014Appointment of Cllr Miranda Louise Williams as a director on 12 June 2014 (2 pages)
19 June 2014Appointment of Rebecca Kane as a director (6 pages)
19 June 2014Appointment of Rebecca Kane as a director (6 pages)
16 June 2014Annual return made up to 24 May 2014 no member list (9 pages)
16 June 2014Annual return made up to 24 May 2014 no member list (9 pages)
10 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
10 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 March 2014Appointment of Mr John Robert Walker as a director (2 pages)
6 March 2014Appointment of Mr John Robert Walker as a director (2 pages)
6 March 2014Appointment of Mr Robert Barrie Kelly as a director (2 pages)
6 March 2014Appointment of Mr Robert Barrie Kelly as a director (2 pages)
25 November 2013Appointment of Ms Kate O'hara as a director (2 pages)
25 November 2013Appointment of Ms Kate O'hara as a director (2 pages)
25 November 2013Director's details changed for Ms Kate O'hara on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Ms Kate O'hara on 25 November 2013 (2 pages)
18 October 2013Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England on 18 October 2013 (1 page)
7 October 2013Termination of appointment of Sw Corporate Services Ltd as a secretary (1 page)
7 October 2013Termination of appointment of Sw Corporate Services Ltd as a secretary (1 page)
2 October 2013Termination of appointment of Rebecca Kane as a director (1 page)
2 October 2013Termination of appointment of Daniel Mulryan as a director (1 page)
2 October 2013Termination of appointment of Rebecca Kane as a director (1 page)
2 October 2013Termination of appointment of Daniel Mulryan as a director (1 page)
5 August 2013Secretary's details changed for Sw Corporate Services Ltd on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Sw Corporate Services Ltd on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Sw Corporate Services Ltd on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 5 August 2013 (1 page)
16 July 2013Termination of appointment of Robin Bischert as a director (2 pages)
16 July 2013Termination of appointment of Robin Bischert as a director (2 pages)
24 May 2013Incorporation of a Community Interest Company (56 pages)
24 May 2013Incorporation of a Community Interest Company (56 pages)