Company NameIndependent Doctors Federation
Company StatusActive
Company Number02695596
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1992(32 years, 1 month ago)
Previous NameIndependent Doctors Forum

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Philip David Batty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Chandos Street
London
W1G 9EB
Director NameMr Darius Mayhew
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(31 years, 10 months after company formation)
Appointment Duration3 months
RoleHead Of Finance And Risk Management
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Kenneth James Mackness
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(31 years, 10 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Charles Assad Akle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleConsultant Surgeon In Private Practice
Country of ResidenceEngland
Correspondence AddressBridge House
Pembridge
Leominster
Herefordshire
HR6 9HL
Wales
Director NameDr Geoffrey Mitchell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleMedical Practitioner
Correspondence Address19 Ravenscourt Road
London
W6 0UH
Secretary NameDr Peter Michael Paul
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address285a Kings Road
Chelsea
London
SW3 5EW
Director NameDr Richard Cooper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleMedical Practitioner
Correspondence Address34 Uxbridge Road
Stanmore
Middlesex
HA7 3LQ
Director NameDr Anthony Harold Fry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 27 March 2002)
RolePhysician
Country of ResidenceEngland
Correspondence Address129 Hemingford Road
London
N1 1BZ
Director NameColin Bishop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RolePlastic Surgeon
Correspondence Address79 Harley Street
London
Win 1ae
Director NameDr Hassan Bayoumi
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2002)
RoleMedical Practitioner
Correspondence AddressFlat 41 Princes House
Kensington Park Road
London
W11 3BN
Director NameDr Anthony Francis Rippon Hughes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2003)
RoleMedical Practitioner
Correspondence Address15 Ashington Road
London
SW6 3QJ
Director NameDr Paul Ettlinger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2002)
RoleDoctor
Correspondence Address14b Kensington Court Gardens
London
W8 5QE
Secretary NameMr Stuart Charles Ungar
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2003)
RolePhysician
Country of ResidenceEngland
Correspondence Address49 Tottenham Street
London
W1P 9TF
Director NameRichard Cooper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2003)
RoleDoctor
Correspondence Address17 Harley Street
London
W1N 1DA
Director NameMr John Grindle
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1999(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2004)
RoleEye Surgeon
Correspondence Address11 Devonshire Mews West
London
W1G 6QE
Director NameCharles Akle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years after company formation)
Appointment Duration3 years (resigned 18 April 2005)
RoleSurgeon
Correspondence Address90a Harley Street
London
W1G 7HT
Director NameDr Susan Horsewood Lee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years after company formation)
Appointment Duration3 years (resigned 17 April 2005)
RolePhysician
Correspondence Address34 Oakley Street
London
SW3 5NT
Director NameDr Stuart Blackie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2004)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NameDr Karl William Murphy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2006)
RolePhysician
Country of ResidenceEngland
Correspondence AddressErskine House
89a Regents Park Road
London
NW1 8UY
Director NameDr Kevin Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2004(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 March 2009)
RoleConsultant Obstetrician & Gyna
Country of ResidenceUnited Kingdom
Correspondence Address17 Burlington Gardens
London
W4 4LT
Director NameDr Paul Ettlinger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2006)
RoleGeneral Practitoner
Country of ResidenceUnited Kingdom
Correspondence AddressApt 94
9 Albert Embankment
London
SE1 7HD
Secretary NameDr Paul Ettlinger
NationalityBritish
StatusResigned
Appointed17 February 2004(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2006)
RoleGeneral Practitoner
Country of ResidenceUnited Kingdom
Correspondence AddressApt 94
9 Albert Embankment
London
SE1 7HD
Director NameProf Lionel Fry
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2006)
RoleConsultant Dermatologist
Correspondence Address16 Caroline Place
London
W2 4AN
Director NameDr John Francis Costello
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2005(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2006)
RoleConsultant Respiratory Physici
Country of ResidenceEngland
Correspondence Address12 Melville Avenue
Wimbledon
London
SW20 0NS
Secretary NameDr Jack Edmonds
NationalityBritish
StatusResigned
Appointed28 February 2006(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressLittle Crossways
14 Amersham Road
Chesham Bois
Buckinghamshire
HP6 5PE
Director NameDr Jack Edmonds
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(17 years after company formation)
Appointment Duration3 years (resigned 20 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NamePaul Ettlinger
StatusResigned
Appointed12 March 2009(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 12 October 2016)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Ian Stuart Mackay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 January 2020)
RoleResponsible Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameDr Michael Cohen Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(20 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 2019)
RoleConsultant Psychiatrist
Country of ResidenceLondon
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameDr Neil Duncan Haughton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLettsom House 11 Chandos Street
London
W1G 9EB
Director NameDr James Mackay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLettsom House 11 Chandos Street
London
W1G 9EB
Director NameDr Nelda Elizabeth Frater
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2024)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressLettsom House 11 Chandos Street
London
W1G 9EB

Contact

Websitewww.idf.uk.net
Email address[email protected]
Telephone020 36964080
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£786,634
Cash£722,006
Current Liabilities£99,120

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

8 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 July 2020Appointment of Dr Philip David Batty as a director on 12 May 2020 (2 pages)
19 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
20 January 2020Appointment of Dr James Mackay as a director on 8 January 2020 (2 pages)
20 January 2020Termination of appointment of Ian Stuart Mackay as a director on 8 January 2020 (1 page)
20 January 2020Appointment of Dr Neil Duncan Haughton as a director on 8 January 2020 (2 pages)
20 January 2020Termination of appointment of Brian Joseph O'connor as a director on 8 January 2020 (1 page)
10 October 2019Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 10 October 2019 (1 page)
8 August 2019Withdrawal of a person with significant control statement on 8 August 2019 (2 pages)
8 August 2019Notification of a person with significant control statement (2 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 May 2019Termination of appointment of Michael Cohen Craig as a director on 22 January 2019 (1 page)
3 May 2019Appointment of Dr Brian Joseph O'connor as a director on 22 January 2019 (2 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 21 March 2018 (1 page)
26 April 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
26 April 2017Termination of appointment of Paul Ettlinger as a secretary on 12 October 2016 (1 page)
26 April 2017Termination of appointment of Paul Ettlinger as a secretary on 12 October 2016 (1 page)
26 April 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 November 2016Statement of company's objects (2 pages)
9 November 2016Statement of company's objects (2 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Director's details changed for Mr. Ian Stuart Mackay on 23 April 2015 (2 pages)
8 March 2016Director's details changed for Mr. Ian Stuart Mackay on 23 April 2015 (2 pages)
7 March 2016Annual return made up to 2 March 2016 no member list (4 pages)
7 March 2016Annual return made up to 2 March 2016 no member list (4 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
18 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
18 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
19 June 2014Director's details changed for Dr Michael Cohen Craig on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr. Ian Stuart Mackay on 19 June 2014 (2 pages)
19 June 2014Secretary's details changed for Paul Ettlinger on 19 June 2014 (1 page)
19 June 2014Secretary's details changed for Paul Ettlinger on 19 June 2014 (1 page)
19 June 2014Director's details changed for Dr Michael Cohen Craig on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr. Ian Stuart Mackay on 19 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
17 March 2014Full accounts made up to 31 December 2013 (4 pages)
17 March 2014Full accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
6 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
6 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
17 May 2012Appointment of Dr Michael Cohen Craig as a director (2 pages)
17 May 2012Termination of appointment of Christopher Sawyer as a director (1 page)
17 May 2012Termination of appointment of Jack Edmonds as a director (1 page)
17 May 2012Termination of appointment of Jack Edmonds as a director (1 page)
17 May 2012Termination of appointment of Christopher Sawyer as a director (1 page)
17 May 2012Appointment of Dr Michael Cohen Craig as a director (2 pages)
17 May 2012Appointment of Mr. Ian Stuart Mackay as a director (2 pages)
17 May 2012Appointment of Mr. Ian Stuart Mackay as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
11 January 2011Secretary's details changed for Paul Ettlinger on 16 December 2010 (2 pages)
11 January 2011Director's details changed for Dr Jack Edmonds on 16 December 2010 (2 pages)
11 January 2011Director's details changed for Dr Jack Edmonds on 16 December 2010 (2 pages)
11 January 2011Director's details changed for Christopher Nick Sawyer on 16 December 2010 (2 pages)
11 January 2011Secretary's details changed for Paul Ettlinger on 16 December 2010 (2 pages)
11 January 2011Director's details changed for Christopher Nick Sawyer on 16 December 2010 (2 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 2 March 2010 no member list (3 pages)
13 April 2010Annual return made up to 2 March 2010 no member list (3 pages)
13 April 2010Annual return made up to 2 March 2010 no member list (3 pages)
8 April 2010Termination of appointment of John Grindle as a director (1 page)
8 April 2010Termination of appointment of John Grindle as a director (1 page)
5 March 2010Director's details changed for Dr Jack Edmonds on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Jack Edmonds on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Jack Edmonds on 1 March 2010 (2 pages)
27 October 2009Director's details changed for Nick Sawyer on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Nick Sawyer on 27 October 2009 (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2009Memorandum and Articles of Association (18 pages)
12 August 2009Memorandum and Articles of Association (18 pages)
6 August 2009Company name changed independent doctors forum\certificate issued on 08/08/09 (2 pages)
6 August 2009Company name changed independent doctors forum\certificate issued on 08/08/09 (2 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 March 2009Secretary appointed paul ettlinger (1 page)
24 March 2009Secretary appointed paul ettlinger (1 page)
24 March 2009Director appointed nick sawyer (1 page)
24 March 2009Director appointed jack andre thomas edmonds (1 page)
24 March 2009Director appointed nick sawyer (1 page)
24 March 2009Director appointed jack andre thomas edmonds (1 page)
23 March 2009Appointment terminated secretary jack edmonds (1 page)
23 March 2009Appointment terminated secretary jack edmonds (1 page)
23 March 2009Appointment terminated director kevin harrington (1 page)
23 March 2009Appointment terminated director kevin harrington (1 page)
9 March 2009Annual return made up to 02/03/09 (2 pages)
9 March 2009Annual return made up to 02/03/09 (2 pages)
20 February 2009Director's change of particulars / john grindle / 20/02/2009 (1 page)
20 February 2009Director's change of particulars / john grindle / 20/02/2009 (1 page)
10 April 2008Annual return made up to 02/03/08 (2 pages)
10 April 2008Annual return made up to 02/03/08 (2 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 August 2007Return made up to 02/03/06; amending return (4 pages)
22 August 2007Return made up to 02/03/06; amending return (4 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
15 June 2007Annual return made up to 02/03/07 (2 pages)
15 June 2007Annual return made up to 02/03/07 (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
26 March 2007Registered office changed on 26/03/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
13 April 2006Annual return made up to 02/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2006Annual return made up to 02/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Annual return made up to 10/03/05 (10 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Annual return made up to 10/03/05 (10 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Director resigned (1 page)
18 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 March 2004Annual return made up to 10/03/04 (10 pages)
27 March 2004Annual return made up to 10/03/04 (10 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 April 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Annual return made up to 10/03/01
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Annual return made up to 10/03/01
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2000Director resigned (1 page)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Annual return made up to 10/03/98
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Annual return made up to 10/03/98
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Annual return made up to 10/03/97 (8 pages)
23 April 1997Annual return made up to 10/03/97 (8 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
10 March 1992Incorporation (32 pages)
10 March 1992Incorporation (32 pages)