Chelmsford
Essex
CM2 0RG
Director Name | Dr Theodore Zeldin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Damon John Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Damon John Parker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Sharlene Wells Hawkes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Rt Revd Dr Alastair Llewellyn John Redfern |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Bishop Of Derby |
Country of Residence | England |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Prof David James Kerr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Francesco Giuseppe Michele Boardman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Stanley Parrish |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2019(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Consultant |
Country of Residence | United States |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Siddik Bakir |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 March 2019(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Oil Markey Analyst |
Country of Residence | Saudi Arabia |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Michael John Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 51 Hillfield Road London NW6 1QD |
Director Name | Dr Anthony Richard Rowsell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Plastic & Reconstructive Surge |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leckford Road Oxford Oxfordshire OX2 6HY |
Director Name | Sir Anthony Parsons |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Diplomat |
Correspondence Address | Highgrove Druid Road Ashburton Newton Abbot Devon TQ13 7HD |
Director Name | The Rt Hon Earl George Patrick John Rushworth Jellicoe |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tidcombe Manor Tidcombe Marlborough Wiltshire SN8 3SL |
Director Name | Sir Michael Harris Caine |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Maunsel Street London SW1P 2QL |
Secretary Name | Mr Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Rowly Drive Cranleigh Surrey GU6 8PL |
Director Name | Mr David Suratgar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Inverness Gardens London W8 4RN |
Secretary Name | Sir Michael Harris Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | 4 Maunsel Street London SW1P 2QL |
Director Name | Leo Kramer |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 3818 Ingomar Street North West 20015 Washington Dc Usa Foreign |
Director Name | Mr Jonathan Francis Taylor |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Edwardes Square London W8 6HH |
Director Name | Ayoub-Farid Michel Saab |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 July 2001) |
Role | Banker |
Correspondence Address | 5 Mikhail Georgalla Street Nicosia Foreign |
Director Name | Mr James Samuel Younger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rylett Crescent London W12 9RL |
Director Name | Kazem Behbehani |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 26 October 2005(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2017) |
Role | Doctor |
Country of Residence | Switzerland |
Correspondence Address | Dasman Diabetes Institute P.O. Box 1180 Dasman 15462 Kuwait |
Director Name | Mr Christopher Caudwell Straub |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 May 2017) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 6028 Greeley Boulevard Springfield Virginia 22152 |
Director Name | Mr James William Clarke |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Dr Mohammed Hayder Hassan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Christopher Frost |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Director Name | Mr Mohammed Ali Charchafchi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Canon Dr Edmund John Newell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | amarfoundation.org |
---|
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,846,282 |
Net Worth | £3,961,088 |
Cash | £3,401,073 |
Current Liabilities | £334,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
10 December 2007 | Delivered on: 12 December 2007 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustees of the London Borough Ofsouthwark Pension Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £13,395.00, all sums that may be paid and all interest in a single interest bearing account. Outstanding |
---|---|
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustee of the London Borough Ofsouthwark Pension Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £32,250.00. see the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 23 December 2006 Persons entitled: The Mayor and Burgesses of the London Borouth of Southwark as Trustee of the London Borough Ofsouthwark Pension Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £17,190.25 and all sums that may be paid under the terms of the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Termination of appointment of Mohammed Ali Charchafchi as a director on 8 January 2024 (1 page) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
21 June 2023 | Confirmation statement made on 9 June 2023 with updates (3 pages) |
8 June 2023 | Termination of appointment of Mohammed Hayder Hassan as a director on 16 May 2023 (1 page) |
19 December 2022 | Accounts for a small company made up to 31 December 2021 (35 pages) |
27 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a small company made up to 31 December 2020 (33 pages) |
2 September 2021 | Director's details changed for Rt Revd Dr Alastair Llewellyn John Redfern on 16 August 2021 (2 pages) |
2 September 2021 | Director's details changed for Baroness Emma Harriet Nicholson of Winterbourne on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Siddik Bakir on 16 August 2021 (2 pages) |
31 August 2021 | Secretary's details changed for Mr Damon John Parker on 16 August 2021 (1 page) |
31 August 2021 | Director's details changed for Francesco Giuseppe Michele Boardman on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Stanley Parrish on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Dr Mohammed Hayder Hassan on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Damon John Parker on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Sharlene Wells Hawkes on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Mohammed Ali Charchafchi on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Prof David James Kerr on 16 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Doctor Theodore Zeldin on 16 August 2021 (2 pages) |
7 July 2021 | Termination of appointment of Edmund John Newell as a director on 3 July 2021 (1 page) |
21 June 2021 | Confirmation statement made on 9 June 2021 with updates (3 pages) |
15 January 2021 | Director's details changed for The Rt Revd Dr Alistair Llewellyn John Redfern on 14 January 2021 (2 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
28 October 2020 | Director's details changed for Mr Damon John Parker on 26 October 2020 (2 pages) |
17 August 2020 | Director's details changed for The Rt Revd Dr Alistair Llewellyn John Redfern on 13 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 December 2018 (28 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Appointment of Siddik Bakir as a director on 18 March 2019 (2 pages) |
1 July 2019 | Appointment of Mr Stanley Parrish as a director on 18 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
14 June 2018 | Director's details changed for Dr Mohammed Hayder Hassan on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Doctor Theodore Zeldin on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Sharlene Wells Hawkes on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Damon John Parker on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with updates (3 pages) |
14 June 2018 | Director's details changed for Baroness Emma Harriet Nicholson of Winterbourne on 14 June 2018 (2 pages) |
22 March 2018 | Appointment of Francesco Giuseppe Michele Boardman as a director on 16 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Canon Dr Edmund John Newell on 19 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Prof David James Kerr on 19 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Baroness Emma Harriet Nicholson of Winterbourne on 19 March 2018 (2 pages) |
21 March 2018 | Director's details changed for The Rt Revd Dr Alistair Llewellyn John Redfern on 19 March 2018 (2 pages) |
19 March 2018 | Secretary's details changed for Mr Damon John Parker on 19 March 2018 (1 page) |
19 March 2018 | Director's details changed for Mr Damon John Parker on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Sharlene Wells Hawkes on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Mohammed Ali Charchafchi on 19 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 March 2018 (1 page) |
19 March 2018 | Director's details changed for Doctor Theodore Zeldin on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Dr Mohammed Hayder Hassan on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Prof David James Kerr on 19 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Christopher Frost as a director on 27 February 2018 (1 page) |
20 December 2017 | Appointment of Prof David James Kerr as a director on 29 November 2017 (2 pages) |
20 December 2017 | Appointment of Prof David James Kerr as a director on 29 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Kazem Behbehani as a director on 29 November 2017 (1 page) |
19 December 2017 | Termination of appointment of Kazem Behbehani as a director on 29 November 2017 (1 page) |
30 October 2017 | Appointment of The Rt Revd Dr Alistair Llewellyn John Redfern as a director on 4 May 2017 (2 pages) |
30 October 2017 | Appointment of The Rt Revd Dr Alistair Llewellyn John Redfern as a director on 4 May 2017 (2 pages) |
23 October 2017 | Appointment of Sharlene Wells Hawkes as a director on 4 May 2017 (2 pages) |
23 October 2017 | Termination of appointment of Christopher Caudwell Straub as a director on 4 May 2017 (1 page) |
23 October 2017 | Termination of appointment of Christopher Caudwell Straub as a director on 4 May 2017 (1 page) |
23 October 2017 | Appointment of Sharlene Wells Hawkes as a director on 4 May 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (3 pages) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (3 pages) |
12 June 2017 | Termination of appointment of James William Clarke as a director on 25 May 2017 (1 page) |
12 June 2017 | Termination of appointment of James William Clarke as a director on 25 May 2017 (1 page) |
8 May 2017 | Appointment of Canon Dr Edmund John Newell as a director on 19 January 2017 (2 pages) |
8 May 2017 | Appointment of Canon Dr Edmund John Newell as a director on 19 January 2017 (2 pages) |
5 May 2017 | Appointment of Mr Mohammed Ali Charchafchi as a director on 5 May 2016 (2 pages) |
5 May 2017 | Appointment of Mr Mohammed Ali Charchafchi as a director on 5 May 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 June 2016 | Annual return made up to 9 June 2016 no member list (10 pages) |
21 June 2016 | Annual return made up to 9 June 2016 no member list (10 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 September 2015 | Appointment of Mr Christopher Frost as a director on 20 April 2015 (2 pages) |
14 September 2015 | Appointment of Mr Christopher Frost as a director on 20 April 2015 (2 pages) |
14 August 2015 | Appointment of Dr Mohammed Hayder Hassan as a director on 16 April 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr James William Clarke on 23 June 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr James William Clarke on 23 June 2015 (2 pages) |
14 August 2015 | Appointment of Dr Mohammed Hayder Hassan as a director on 16 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
23 April 2015 | Appointment of Mr James William Clarke as a director on 8 December 2014 (2 pages) |
23 April 2015 | Termination of appointment of Anthony Richard Rowsell as a director on 8 December 2014 (1 page) |
23 April 2015 | Appointment of Mr James William Clarke as a director on 8 December 2014 (2 pages) |
23 April 2015 | Termination of appointment of Anthony Richard Rowsell as a director on 8 December 2014 (1 page) |
23 April 2015 | Appointment of Mr James William Clarke as a director on 8 December 2014 (2 pages) |
23 April 2015 | Termination of appointment of Anthony Richard Rowsell as a director on 8 December 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 July 2014 | Annual return made up to 9 June 2014 no member list (6 pages) |
2 July 2014 | Annual return made up to 9 June 2014 no member list (6 pages) |
2 July 2014 | Annual return made up to 9 June 2014 no member list (6 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Annual return made up to 9 June 2013 no member list (6 pages) |
16 July 2013 | Annual return made up to 9 June 2013 no member list (6 pages) |
16 July 2013 | Annual return made up to 9 June 2013 no member list (6 pages) |
15 July 2013 | Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Damon John Parker on 1 June 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Mr Damon John Parker on 1 June 2013 (1 page) |
12 July 2013 | Secretary's details changed for Mr Damon John Parker on 1 June 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Damon John Parker on 1 June 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Mr Damon John Parker on 1 June 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Damon John Parker on 1 June 2013 (2 pages) |
9 October 2012 | Appointment of Mr Christopher Caudwell Straub as a director (2 pages) |
9 October 2012 | Appointment of Mr Damon John Parker as a director (2 pages) |
9 October 2012 | Appointment of Mr Damon John Parker as a director (2 pages) |
9 October 2012 | Appointment of Mr Christopher Caudwell Straub as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Annual return made up to 9 June 2012 no member list (6 pages) |
3 July 2012 | Annual return made up to 9 June 2012 no member list (6 pages) |
3 July 2012 | Annual return made up to 9 June 2012 no member list (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Director's details changed for Kazem Behbehani on 29 July 2011 (2 pages) |
27 September 2011 | Director's details changed for Kazem Behbehani on 29 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 9 June 2011 no member list (6 pages) |
18 July 2011 | Annual return made up to 9 June 2011 no member list (6 pages) |
18 July 2011 | Annual return made up to 9 June 2011 no member list (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
1 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
1 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
1 July 2010 | Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Professor Anthony Richard Rowsell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Professor Anthony Richard Rowsell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Kazem Behbehani on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Professor Anthony Richard Rowsell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Kazem Behbehani on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Doctor Theodore Zeldin on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Doctor Theodore Zeldin on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Doctor Theodore Zeldin on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Kazem Behbehani on 1 October 2009 (2 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 3 lincoln's inn fields london WC2A 3AA united kingdom (1 page) |
17 June 2009 | Annual return made up to 09/06/09 (3 pages) |
17 June 2009 | Annual return made up to 09/06/09 (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 3 lincoln's inn fields london WC2A 3AA united kingdom (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 3-4 lincoln's inn fields london WC2A 3AA (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 3-4 lincoln's inn fields london WC2A 3AA (1 page) |
7 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from harcus sinclair 40 victoria embankment london EC4Y 0BA (1 page) |
16 January 2009 | Director's change of particulars / emma nicholson of winterbourne / 18/12/2006 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from harcus sinclair 40 victoria embankment london EC4Y 0BA (1 page) |
16 January 2009 | Director's change of particulars / emma nicholson of winterbourne / 18/12/2006 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2006 (14 pages) |
24 June 2008 | Annual return made up to 09/06/08 (3 pages) |
24 June 2008 | Annual return made up to 09/06/08 (3 pages) |
20 May 2008 | Secretary appointed damon john parker (2 pages) |
20 May 2008 | Appointment terminated secretary timothy taylor (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 16 old bailey london EC4M 7EG (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 16 old bailey london EC4M 7EG (1 page) |
20 May 2008 | Secretary appointed damon john parker (2 pages) |
20 May 2008 | Appointment terminated secretary timothy taylor (1 page) |
29 April 2008 | Director's change of particulars / anthony rowsell / 01/06/2002 (1 page) |
29 April 2008 | Director's change of particulars / anthony rowsell / 01/06/2002 (1 page) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Full accounts made up to 31 December 2005 (14 pages) |
15 August 2007 | Full accounts made up to 31 December 2005 (14 pages) |
11 June 2007 | Annual return made up to 09/06/07 (2 pages) |
11 June 2007 | Annual return made up to 09/06/07 (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
22 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2006 | Annual return made up to 09/06/06 (2 pages) |
9 June 2006 | Annual return made up to 09/06/06 (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 June 2005 | Annual return made up to 09/06/05 (2 pages) |
16 June 2005 | Annual return made up to 09/06/05 (2 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 09/06/04 (5 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 09/06/04 (5 pages) |
16 June 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 June 2003 | Annual return made up to 09/06/03 (6 pages) |
15 June 2003 | Annual return made up to 09/06/03 (6 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 June 2002 | Annual return made up to 09/06/02 (6 pages) |
17 June 2002 | Annual return made up to 09/06/02 (6 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
24 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
13 July 2001 | Annual return made up to 09/06/01 (6 pages) |
13 July 2001 | Annual return made up to 09/06/01 (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
19 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
16 June 2000 | Annual return made up to 09/06/00 (6 pages) |
16 June 2000 | Annual return made up to 09/06/00 (6 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Annual return made up to 09/06/99 (7 pages) |
12 August 1999 | Annual return made up to 09/06/99 (7 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
26 July 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Secretary's particulars changed (1 page) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
22 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
22 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 July 1998 | Annual return made up to 09/06/98 (10 pages) |
9 July 1998 | Annual return made up to 09/06/98 (10 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
19 January 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
19 January 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
30 December 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 December 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
14 October 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 October 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | Annual return made up to 09/06/97 (7 pages) |
13 June 1997 | Annual return made up to 09/06/97 (7 pages) |
17 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
17 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
1 July 1996 | Annual return made up to 09/06/96 (7 pages) |
1 July 1996 | Annual return made up to 09/06/96 (7 pages) |
9 June 1995 | Incorporation (74 pages) |
9 June 1995 | Incorporation (74 pages) |