Company NameThe London Community Rehabilitation Company Limited
DirectorsIan Fisher Mulholland and Sarah Joanne Pavlou
Company StatusActive
Company Number08802553
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Ian Fisher Mulholland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMrs Sarah Joanne Pavlou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleGroup Director Of Finance, Commercial & Standards
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Andrew James Skene Emmett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleFinance & Analysis Director
Country of ResidenceEngland
Correspondence Address102 Petty France
London
SW1H 9EX
Director NameMr Nicholas Joseph Hamer Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameDr Mark Ernest Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2014)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Secretary NameMs Jane Fiona Moore
StatusResigned
Appointed07 May 2014(5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 May 2014)
RoleCompany Director
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMr Geoffrey Victor Lee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMs Lara Anne Fielden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMr James Andrew Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameMr Paul Ian Davies
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameLyle J Parry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2015)
RoleSenior Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address500n. Marketplace Dr Centerville
Utah
84014
Director NameMr Wayne Anthony Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMs Gillian Duggan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Robert Scott Marquardt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address500n. Marketplace Dr Centerville
Utah
84014
Director NameMr Darren Richard Round
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Guy Charles Carter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Rich Gansheimer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2015(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleCeo Mtccnovo
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMs Helga Swidenbank
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMr Jonathan David Snowball
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2017)
RoleCio / Siro
Country of ResidenceEngland
Correspondence Address9th Floor Hannibal House Elephant & Castle
London
SE1 6TB
Director NameMrs Kirsty Marie Blair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 2021)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Gabriel Oghenerhoro Amahwe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfriars House Greyfriars Road
Reading
RG1 1PE
Secretary NameDr Aoife Marie McGuinness
StatusResigned
Appointed09 January 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Martin Philip Copsey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 June 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr David Hood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 25 April 2022)
RoleVice President Of International Business
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2019)
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ

Contact

Websitewww.londoncrc.org.uk
Telephone020 77088100
Telephone regionLondon

Location

Registered Address6-9 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

11 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
11 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
11 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (39 pages)
14 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
4 May 2022Full accounts made up to 31 December 2020 (40 pages)
28 April 2022Termination of appointment of David Hood as a director on 25 April 2022 (1 page)
27 April 2022Appointment of Mrs Sarah Joanne Pavlou as a director on 25 April 2022 (2 pages)
18 March 2022Termination of appointment of Aoife Marie Mcguinness as a secretary on 18 March 2022 (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
11 July 2021Statement of capital on 23 June 2021
  • GBP 10
(6 pages)
25 June 2021Appointment of Mr Ian Fisher Mulholland as a director on 25 June 2021 (2 pages)
25 June 2021Termination of appointment of Kirsty Marie Blair as a director on 25 June 2021 (1 page)
25 June 2021Termination of appointment of Martin Philip Copsey as a director on 25 June 2021 (1 page)
25 June 2021Appointment of Mr David Hood as a director on 25 June 2021 (2 pages)
1 June 2021Director's details changed for Mrs Kirsty Marie Blair on 1 June 2021 (2 pages)
1 June 2021Change of details for Management & Training Corporation Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY on 1 June 2021 (1 page)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (44 pages)
7 August 2020Director's details changed for Mrs Kirsty Marie Blair on 3 August 2020 (2 pages)
1 July 2020Appointment of Mr Martin Philip Copsey as a director on 29 June 2020 (2 pages)
29 June 2020Termination of appointment of David Hood as a director on 29 June 2020 (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Gabriel Oghenerhoro Amahwe as a director on 31 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (32 pages)
24 June 2019Director's details changed for Mrs Kirsty Marie Blair on 9 January 2019 (2 pages)
24 June 2019Director's details changed for Mr David Hood on 9 January 2019 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
19 February 2019Change of details for Mtcnovo Limited as a person with significant control on 8 February 2019 (2 pages)
18 January 2019Registered office address changed from 5th Floor 91 Waterloo Road London SE1 8RT England to 5th Floor, Capital Tower Waterloo Road London SE1 8RT on 18 January 2019 (1 page)
18 January 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to 5th Floor 91 Waterloo Road London SE1 8RT on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Sherard Secretariat Services Limited as a secretary on 9 January 2019 (1 page)
18 January 2019Change of details for Mtcnovo Limited as a person with significant control on 9 January 2019 (2 pages)
18 January 2019Appointment of Dr Aoife Marie Mcguinness as a secretary on 9 January 2019 (2 pages)
18 January 2019Registered office address changed from 5th Floor, Capital Tower Waterloo Road London SE1 8RT England to 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 18 January 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (31 pages)
15 August 2018Appointment of Mr Gabriel Oghenerhoro Amahwe as a director on 9 July 2018 (2 pages)
15 August 2018Termination of appointment of Helga Swidenbank as a director on 4 July 2018 (1 page)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Change of details for Mtcnovo Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Change of details for Mtcnovo Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 October 2017Appointment of Mr David Hood as a director on 16 October 2017 (2 pages)
20 October 2017Appointment of Mr David Hood as a director on 16 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Termination of appointment of Rich Gansheimer as a director on 31 August 2017 (1 page)
27 September 2017Termination of appointment of Jonathan David Snowball as a director on 31 August 2017 (1 page)
27 September 2017Appointment of Ms Kirsty Blair as a director on 31 August 2017 (2 pages)
27 September 2017Appointment of Ms Kirsty Blair as a director on 31 August 2017 (2 pages)
27 September 2017Termination of appointment of Rich Gansheimer as a director on 31 August 2017 (1 page)
27 September 2017Termination of appointment of Jonathan David Snowball as a director on 31 August 2017 (1 page)
11 May 2017Appointment of Mr Jonathan David Snowball as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Jonathan David Snowball as a director on 10 May 2017 (2 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
25 August 2016Termination of appointment of Darren Richard Round as a director on 31 July 2016 (1 page)
25 August 2016Termination of appointment of Darren Richard Round as a director on 31 July 2016 (1 page)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2015Full accounts made up to 31 March 2015 (26 pages)
11 December 2015Full accounts made up to 31 March 2015 (26 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
(8 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
(8 pages)
10 December 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
10 December 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
2 December 2015Termination of appointment of Nick Joseph Hamer Smart as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Ms Helga Swidenbank as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Ms Helga Swidenbank as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Nick Joseph Hamer Smart as a director on 1 December 2015 (1 page)
28 September 2015Appointment of Mr Rich Gansheimer as a director on 28 August 2015 (2 pages)
28 September 2015Appointment of Mr Rich Gansheimer as a director on 28 August 2015 (2 pages)
25 September 2015Termination of appointment of Guy Charles Carter as a director on 28 August 2015 (1 page)
25 September 2015Termination of appointment of Guy Charles Carter as a director on 28 August 2015 (1 page)
22 June 2015Termination of appointment of Gillian Duggan as a director on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Gillian Duggan as a director on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Gillian Duggan as a director on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of James Andrew Wilson as a director on 31 March 2015 (1 page)
18 June 2015Termination of appointment of James Andrew Wilson as a director on 31 March 2015 (1 page)
10 June 2015Termination of appointment of Lyle J Parry as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Lyle J Parry as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Lyle J Parry as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Darren Richard Round as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Darren Richard Round as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Guy Charles Carter as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Darren Richard Round as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Guy Charles Carter as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Guy Charles Carter as a director on 1 June 2015 (2 pages)
26 March 2015Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 26 March 2015 (1 page)
27 February 2015Appointment of Ms Gillian Duggan as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Ms Gillian Duggan as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Ms Gillian Duggan as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Robert Scott Marquardt as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Robert Scott Marquardt as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Robert Scott Marquardt as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Sherard Secretariat Services Limited as a secretary on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Lyle Parry as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Sherard Secretariat Services Limited as a secretary on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Lyle Parry as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Lyle Parry as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Sherard Secretariat Services Limited as a secretary on 1 February 2015 (2 pages)
1 February 2015Termination of appointment of Paul Ian Davies as a secretary on 31 January 2015 (1 page)
1 February 2015Termination of appointment of Geoffrey Victor Lee as a director on 31 January 2015 (1 page)
1 February 2015Termination of appointment of Paul Ian Davies as a secretary on 31 January 2015 (1 page)
1 February 2015Termination of appointment of Lara Anne Fielden as a director on 31 January 2015 (1 page)
1 February 2015Termination of appointment of Lara Anne Fielden as a director on 31 January 2015 (1 page)
1 February 2015Termination of appointment of Geoffrey Victor Lee as a director on 31 January 2015 (1 page)
30 January 2015Resolutions
  • RES13 ‐ Share allotment 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 January 2015Notice of Restriction on the Company's Articles (2 pages)
30 January 2015Resolutions
  • RES13 ‐ Share allotment 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 January 2015Notice of Restriction on the Company's Articles (2 pages)
22 January 2015Agreement under section 30 (2 pages)
22 January 2015Agreement under section 30 (2 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 11
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 11
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 11
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 11
(4 pages)
12 December 2014Secretary's details changed for Mr Paul Ian Davies on 12 December 2014 (1 page)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
12 December 2014Secretary's details changed for Mr Paul Ian Davies on 12 December 2014 (1 page)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
20 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 June 2014Appointment of Mr James Andrew Wilson as a director (2 pages)
11 June 2014Appointment of Mr Paul Ian Davies as a secretary (2 pages)
11 June 2014Appointment of Mr James Andrew Wilson as a director (2 pages)
11 June 2014Appointment of Mr Paul Ian Davies as a secretary (2 pages)
5 June 2014Termination of appointment of Jane Moore as a secretary (1 page)
5 June 2014Termination of appointment of Jane Moore as a secretary (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
12 May 2014Appointment of Ms Lara Anne Fielden as a director (2 pages)
12 May 2014Appointment of Mr Geoffrey Victor Lee as a director (2 pages)
12 May 2014Appointment of Mr Geoffrey Victor Lee as a director (2 pages)
12 May 2014Appointment of Ms Lara Anne Fielden as a director (2 pages)
7 May 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
7 May 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
31 January 2014Appointment of Mr Nicholas Joseph Hamer Smart as a director (2 pages)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Appointment of Mr Nicholas Joseph Hamer Smart as a director (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)