SWITCHBOARD LGBT +

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr John Collins as a director on 2025-01-28

View Document

06/02/256 February 2025 Appointment of Mr Mark Shaw as a director on 2025-01-28

View Document

06/02/256 February 2025 Appointment of Mr Adrian Gillott as a director on 2025-01-28

View Document

06/02/256 February 2025 Appointment of Mr Wesley Salton as a director on 2025-01-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Termination of appointment of Geoffrey Hunter as a director on 2024-10-19

View Document

23/10/2423 October 2024 Termination of appointment of Ashley Lewis Hind as a director on 2024-10-19

View Document

23/10/2423 October 2024 Termination of appointment of Kenneth Smailes as a director on 2024-10-19

View Document

10/07/2410 July 2024 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Woodlands Grange Woodlands Lane Bradley Stoke Bristol United Kingdom BS32 4JY on 2024-07-10

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

26/04/2426 April 2024 Appointment of Ms Kate Dale as a director on 2024-01-04

View Document

19/04/2419 April 2024 Appointment of Andrew Houghton as a director on 2024-04-13

View Document

18/04/2418 April 2024 Appointment of Ms Emma Woollcott as a director on 2024-01-04

View Document

18/04/2418 April 2024 Appointment of Joe Miller as a director on 2024-04-13

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Peter Raymond Zacaroli as a director on 2023-10-14

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

04/01/234 January 2023 Appointment of Geoffrey Hunter as a director on 2022-10-15

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

17/10/2217 October 2022 Termination of appointment of Jewel Lasmin Tia Foster as a director on 2022-10-15

View Document

17/10/2217 October 2022 Termination of appointment of Natasha Elizabeth Walker as a director on 2022-10-15

View Document

05/05/225 May 2022 Appointment of Mr Peter Hannam as a secretary on 2022-05-03

View Document

05/05/225 May 2022 Director's details changed for Mr Peter Gordom Hannam on 2022-05-05

View Document

04/05/224 May 2022 Termination of appointment of James Neal Mccullough as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Ms Alexandra Pedisich as a director on 2022-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Termination of appointment of Adam Louis Beral as a secretary on 2021-11-02

View Document

04/11/214 November 2021 Appointment of Ms Amy Hannah Tyson-Green as a secretary on 2021-11-02

View Document

28/10/2128 October 2021 Appointment of Ms Jewel Foster as a director on 2021-10-16

View Document

26/10/2126 October 2021 Appointment of Mr Peter Gordom Hannam as a director on 2021-10-16

View Document

24/10/2124 October 2021 Director's details changed for Mr Ashley Lewis Hind on 2021-10-16

View Document

24/10/2124 October 2021 Appointment of Mr Rodrigo Oliva Peroni as a director on 2021-10-16

View Document

20/10/2120 October 2021 Termination of appointment of Harry Kyriacou as a director on 2021-10-16

View Document

20/10/2120 October 2021 Termination of appointment of Ella Goschalk as a director on 2021-10-16

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MISS EMILY MARGARET HATCHER

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENG HNG

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MS KENG IMM HNG

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR JAMES NEAL MCCULLOUGH

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MAHER

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED LONDON LESBIAN AND GAY SWITCHBOARD CERTIFICATE ISSUED ON 11/01/18

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MS ELLA GOSCHALK

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GWA COBBETT

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE PENMAN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GALLIANO

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR VISHAL DESAI

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MOHAMAD NAEEM RAHMAN

View Document

11/04/1711 April 2017 NE01

View Document

11/04/1711 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/12/169 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MS LOUISE VALERIE PENMAN

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE VALERIE PENMAN / 18/09/2016

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MS GWA JANE LOUISE COBBETT

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 01/07/2016

View Document

18/06/1618 June 2016 DIRECTOR APPOINTED MR JOSEPH JOHN GALLIANO

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NUALA MARY O'SULLIVAN / 18/06/2016

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH JENKINS / 18/06/2016

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH JENKINS / 18/06/2016

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH TURNER

View Document

15/05/1615 May 2016 DIRECTOR APPOINTED MR KENNETH SMAILES

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEE

View Document

19/01/1619 January 2016 07/01/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THATCHER

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PETER RAYMOND ZACAROLI

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR MICHAEL SMITH JENKINS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY ADAMS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MS NUALA MARY O'SULLIVAN

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR NICHOLAS SMITH

View Document

13/01/1513 January 2015 07/01/15 NO MEMBER LIST

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MISS NATASHA WALKER

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MR NICHOLAS DAVID THATCHER

View Document

07/12/147 December 2014 SECRETARY APPOINTED MR ADAM LOUIS BERAL

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR JENNY BOYNS

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVIS

View Document

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 07/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MR ANDREW DAVIS

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMPBELL

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS RUTH TURNER

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RICHARD JOSEPH DESMOND

View Document

07/01/137 January 2013 07/01/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR DAVID MAHER

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE HOWARD

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA HARVEY

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 20/01/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/02/117 February 2011 20/01/11 NO MEMBER LIST

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O BUZZACOTT 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MS FIONA HARVEY

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR ALEXANDER JAMES CAMPBELL

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH LEE

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED MR ANDREW DAVIS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NICOL

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAYLE JONES

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAYLE JONES

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NICOL

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ALEXANDER JAMES CAMPBELL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARC BATES

View Document

22/01/1022 January 2010 20/01/10 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR JEREMY ADRIAN HAMILTON ADAMS

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MS GAYLE ELIZABETH JONES

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN URQUART LEWIS WILLIAMS / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNY BOYNS / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH HOWARD / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV JOSEPH PATRICK LEE / 24/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAHL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERSON / 24/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REV JOSEPH PATRICK LEE / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NICOL / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTONY BATES / 24/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIDD

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE THORPE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIP NICOL

View Document

04/08/094 August 2009 DIRECTOR APPOINTED REV JOSEPH PATRICK LEE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MS ANNE ELIZABETH HOWARD

View Document

04/08/094 August 2009 SECRETARY APPOINTED REV JOSEPH PATRICK LEE

View Document

30/06/0930 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR VIVIAN HOPE

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIDD / 21/01/2009

View Document

07/11/087 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 ALTER ARTICLES 18/10/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR AMIT KATARIA

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HENDERSON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARK ANDERSON

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN WILKINSON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED JENNY BOYNS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED CATHERINE JANE THORPE

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: C/O BEVAN KIDWELL 113-117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: C/O HAYNES PHILLIPS SOLICITORS 113-117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 73 FARRINGDON ROAD C/O HAYNES PHILLIPS SOLICITORS LONDON EC1M 3JQ

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 ANNUAL RETURN MADE UP TO 20/01/05

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 20/01/04

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O KALTONS SOLICITORS 9 WHITE LION STREET LONDON N1 9PD

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 20/01/03

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 20/01/02

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 42B INDEPENDENT PLACE SHACKLEWELL LANE LONDON E8 2HE

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 ANNUAL RETURN MADE UP TO 20/01/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ANNUAL RETURN MADE UP TO 20/01/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 ANNUAL RETURN MADE UP TO 20/01/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 20/01/98

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: C/O J P MALNICK & CO 292-293 UPPER STREET LONDON N1 2TU

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ANNUAL RETURN MADE UP TO 20/01/97

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 ANNUAL RETURN MADE UP TO 20/01/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 AUDITOR'S RESIGNATION

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 ANNUAL RETURN MADE UP TO 20/01/95

View Document

30/01/9530 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 01/02/94

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 ANNUAL RETURN MADE UP TO 01/02/93

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 60 GREAT MARLBOROUGH STREET LONDON W1V 2BA

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 ANNUAL RETURN MADE UP TO 25/10/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 ANNUAL RETURN MADE UP TO 25/10/90

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 ANNUAL RETURN MADE UP TO 01/04/90

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 ANNUAL RETURN MADE UP TO 31/01/89

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: 5 CALEDONIAN ROAD LONDON N1

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company