Company NameWomen And Manual Trades
Company StatusDissolved
Company Number02962569
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Claire Elizabeth Schimmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 24 August 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressDuckworth House, Lancastrian Office Centre Talbot
Stretford
Manchester
M32 0FP
Director NameMr Peter Jeremy Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 24 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDuckworth House, Lancastrian Office Centre Talbot
Stretford
Manchester
M32 0FP
Secretary NameMiss Katharine Sarah Taylor
StatusClosed
Appointed17 May 2018(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressDuckworth House, Lancastrian Office Centre Talbot
Stretford
Manchester
M32 0FP
Director NameMrs Mary Quigg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heathers Croft
Bootle
L30 3RZ
Director NameLesley Mary Climpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCarpenter
Correspondence Address46 Jenner Road
London
N16 7SA
Secretary NameAngela Denise Patch
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Ferndale Road
South Norwood
London
SE25 4QR
Director NameKay Copp Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1996)
RoleLecturer
Correspondence Address3 Courtlands
Harrington Hill
London
E5 9HB
Director NameViviene Elaine Bish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 June 1998)
RolePlumber
Correspondence Address43 Foxborough Gardens
Brochley
London
SE4 1HT
Secretary NameCarol Eileen Biggs
NationalityBritish
StatusResigned
Appointed09 July 1997(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 1998)
RoleCompany Director
Correspondence Address32 Matilda House
St Katharines Way
London
E1 9LQ
Director NameCharmaine Brouard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address50c Mornington Terrace
London
NW1 7RT
Secretary NameAnna Walterskotter
NationalityGerman
StatusResigned
Appointed24 June 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2000)
RolePlumbing Tutor
Correspondence Address78b Colvestone Crescent
London
E8 2LJ
Director NameRachel Epson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2003)
RoleElectrician
Correspondence Address146 Peabody Estate
London
N17 7QN
Director NameLesley Mary Climpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2002)
RoleCarpenter
Correspondence Address46 Jenner Road
London
N16 7SA
Secretary NameLesley Mary Climpson
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2002)
RoleCarpenter
Correspondence Address46 Jenner Road
London
N16 7SA
Director NameAndrea Katherine Cowling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleBuilding Contractor
Correspondence Address24 Buxton Road
East Ham
London
E6 3NB
Secretary NameAndrea Katherine Cowling
NationalityBritish
StatusResigned
Appointed13 February 2002(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 2002)
RoleCompany Director
Correspondence Address24 Buxton Road
East Ham
London
E6 3NB
Director NameClaudette Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 07 February 2003)
RoleLecturer
Correspondence Address5 Saint Bernards Close
London
SE27 9PZ
Director NameFiona Jane Duckworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleCarpenter
Correspondence Address245 Francis Road
Leyton
London
E10 6NW
Secretary NameFiona Jane Duckworth
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 December 2003)
RoleCarpenter
Correspondence Address245 Francis Road
Leyton
London
E10 6NW
Secretary NameMiss Michelle Dawn McLean
NationalityBritish
StatusResigned
Appointed04 December 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2005)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address44 Bence House
Rainsborough Avenue
Deptford
London
SE8 5RU
Director NameChristina Boyden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleConsultant
Correspondence Address69 Goddard Place
London
N19 5GT
Director NameSarah Jane Carrington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2006)
RoleHuman Resources Director
Correspondence Address81 Southbury Road
Enfield
Middlesex
EN1 1PJ
Secretary NameSue Leen Leong
NationalityBritish
StatusResigned
Appointed27 October 2005(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 March 2006)
RolePlumber
Correspondence Address53c Acton Street
London
WC1X 9LZ
Secretary NameSarah Playden
NationalityBritish
StatusResigned
Appointed30 March 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2007)
RoleCarpenter
Correspondence Address27 Cardiff House
Peckham Park Road
London
SE15 6TS
Director NameJenny Casson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2008)
RoleDeputy Co Secretary
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameSass Elinor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2009)
RoleFe Lecturer
Correspondence AddressFlat G 7 Oxford Gardens
London
W10 5UE
Secretary NameJenny Casson
NationalityBritish
StatusResigned
Appointed22 February 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2008)
RoleSecretary
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameEmily English
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2010)
RolePainter & Decorator
Correspondence Address67 Cavendish Road
London
N4 1RR
Secretary NameMs Shelagh Prosser
NationalityBritish
StatusResigned
Appointed30 October 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address122 Plimsoll Road
London
N4 2ED
Director NameMs Christine Sonia Armstrong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52-54 Featherstone Street
London
EC1Y 8RT
Secretary NameMiss Rajvant Nijjhar
StatusResigned
Appointed03 December 2009(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2011)
RoleCompany Director
Correspondence Address52-54 Featherstone Street
London
EC1Y 8RT
Director NameMs Angela Egonu
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(16 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2012)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Featherstone Street
London
EC1Y 8RT
Director NameMr Brian Christopher Berry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(18 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2012)
RoleChief Executive, Federation Of Master Builders
Country of ResidenceEngland
Correspondence Address52-54 Featherstone Street
London
EC1Y 8RT
Director NameMiss Jamila Barrett
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 March 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address52-54 Featherstone Street
London
EC1Y 8RT
Director NameMrs Kharima Dada
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(20 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2015)
RoleEmployment Manager
Country of ResidenceEngland
Correspondence Address52-54 Featherstone Street
London
EC1Y 8RT

Contact

Websitewww.wamt.org/
Email address[email protected]
Telephone020 72519192
Telephone regionLondon

Location

Registered AddressDuckworth House, Lancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£51,812
Net Worth£26,411
Cash£27,355
Current Liabilities£2,843

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

25 July 1997Delivered on: 29 July 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
20 July 2020Resolutions
  • RES13 ‐ Company to merge with re vision north LTD/amy surplus remaining after debts & liabilities to be transferred to re vision north LTD/the company to be wound up 07/05/2020
(2 pages)
8 July 2020Resolutions
  • RES13 ‐ Winding up of company 08/05/2020
(2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
1 April 2019Registered office address changed from 52-54 Featherstone Street London EC1Y 8RT to Duckworth House, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP on 1 April 2019 (1 page)
18 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-05
(4 pages)
18 March 2019NE01 (2 pages)
18 February 2019Change of name notice (2 pages)
18 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (19 pages)
6 December 2018Appointment of Mrs Mary Quigg as a director on 22 November 2018 (2 pages)
6 December 2018Termination of appointment of Fiona Sharp as a director on 22 November 2018 (1 page)
6 December 2018Cessation of Fiona Sharp as a person with significant control on 22 November 2018 (1 page)
6 December 2018Notification of Mary Quigg as a person with significant control on 22 November 2018 (2 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
18 May 2018Appointment of Miss Katharine Sarah Taylor as a secretary on 17 May 2018 (2 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 April 2018Memorandum and Articles of Association (45 pages)
22 March 2018Notification of Claire Elizabeth Schimmer as a person with significant control on 20 March 2017 (2 pages)
20 March 2018Notification of Fiona Sharp as a person with significant control on 20 November 2017 (2 pages)
20 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
20 March 2018Notification of Peter Jeremy Brown as a person with significant control on 20 March 2017 (2 pages)
13 March 2018Notification of Procure Plus Holdings Limited as a person with significant control on 27 December 2017 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 November 2017Appointment of Mrs Fiona Sharp as a director on 20 November 2017 (2 pages)
27 November 2017Appointment of Mrs Fiona Sharp as a director on 20 November 2017 (2 pages)
17 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 May 2017Termination of appointment of Elizabeth Hawkins Nelson as a director on 20 March 2017 (1 page)
10 May 2017Termination of appointment of Michael Lawrence Petch as a director on 20 March 2017 (1 page)
10 May 2017Termination of appointment of Michael Lawrence Petch as a director on 20 March 2017 (1 page)
10 May 2017Termination of appointment of Elizabeth Hawkins Nelson as a director on 20 March 2017 (1 page)
6 March 2017Appointment of Mr Peter Jeremy Brown as a director on 20 February 2017 (2 pages)
6 March 2017Appointment of Mr Peter Jeremy Brown as a director on 20 February 2017 (2 pages)
15 November 2016Termination of appointment of Enoma Igiehon as a director on 24 October 2016 (1 page)
15 November 2016Termination of appointment of Enoma Igiehon as a director on 24 October 2016 (1 page)
15 November 2016Appointment of Mr Michael Lawrence Petch as a director on 20 October 2016 (2 pages)
15 November 2016Appointment of Mr Michael Lawrence Petch as a director on 20 October 2016 (2 pages)
6 October 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
24 May 2016Termination of appointment of Jamila Barrett as a director on 21 March 2016 (1 page)
24 May 2016Termination of appointment of Jamila Barrett as a director on 21 March 2016 (1 page)
24 May 2016Appointment of Dr Elizabeth Hawkins Nelson as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Dr Elizabeth Hawkins Nelson as a director on 19 May 2016 (2 pages)
19 May 2016Form NE01 filed (2 pages)
19 May 2016Form NE01 filed (2 pages)
19 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(2 pages)
19 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(2 pages)
16 May 2016Termination of appointment of Kharima Dada as a director on 14 July 2015 (1 page)
16 May 2016Termination of appointment of Kharima Dada as a director on 14 July 2015 (1 page)
1 May 2016Change of name notice (2 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(1 page)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(1 page)
1 May 2016Change of name notice (2 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
28 October 2015Appointment of Ms Claire Elizabeth Schimmer as a director on 19 October 2015 (2 pages)
28 October 2015Appointment of Ms Claire Elizabeth Schimmer as a director on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 26 August 2015 no member list (3 pages)
19 October 2015Annual return made up to 26 August 2015 no member list (3 pages)
7 May 2015Appointment of Mrs Kharima Dada as a director on 24 February 2015 (2 pages)
7 May 2015Appointment of Mrs Kharima Dada as a director on 24 February 2015 (2 pages)
21 April 2015Appointment of Ms Jamila Barrett as a director on 24 February 2015 (2 pages)
21 April 2015Termination of appointment of Shelagh Prosser as a director on 9 April 2015 (1 page)
21 April 2015Termination of appointment of Shelagh Prosser as a director on 9 April 2015 (1 page)
21 April 2015Termination of appointment of Shelagh Prosser as a director on 9 April 2015 (1 page)
21 April 2015Appointment of Ms Jamila Barrett as a director on 24 February 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
17 November 2014Annual return made up to 26 August 2014 no member list (2 pages)
17 November 2014Annual return made up to 26 August 2014 no member list (2 pages)
4 April 2014Termination of appointment of Christine Townley as a director (1 page)
4 April 2014Termination of appointment of Christine Townley as a director (1 page)
3 February 2014Termination of appointment of Alison Smith as a director (1 page)
3 February 2014Termination of appointment of Alison Smith as a director (1 page)
17 October 2013Annual return made up to 26 August 2013 no member list (3 pages)
17 October 2013Annual return made up to 26 August 2013 no member list (3 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 August 2013Memorandum and Articles of Association (26 pages)
22 August 2013Memorandum and Articles of Association (26 pages)
6 August 2013Termination of appointment of Ceri Willmott as a director (1 page)
6 August 2013Termination of appointment of Ceri Willmott as a director (1 page)
24 June 2013Termination of appointment of Adam Firbank as a director (1 page)
24 June 2013Termination of appointment of Adam Firbank as a director (1 page)
14 May 2013Appointment of Ms Christine Townley as a director (2 pages)
14 May 2013Appointment of Ms Christine Townley as a director (2 pages)
31 January 2013Director's details changed for Ms Shelagh Prosser on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Ms Shelagh Prosser on 31 January 2013 (2 pages)
17 January 2013Termination of appointment of Brian Berry as a director (1 page)
17 January 2013Termination of appointment of Brian Berry as a director (1 page)
25 October 2012Appointment of Mr Brian Christopher Berry as a director (2 pages)
25 October 2012Termination of appointment of Angela Egonu as a director (1 page)
25 October 2012Termination of appointment of Angela Egonu as a director (1 page)
25 October 2012Appointment of Mr Brian Christopher Berry as a director (2 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
30 August 2012Annual return made up to 26 August 2012 no member list (5 pages)
30 August 2012Annual return made up to 26 August 2012 no member list (5 pages)
6 July 2012Appointment of Mrs Ceri Willmott as a director (2 pages)
6 July 2012Appointment of Mrs Ceri Willmott as a director (2 pages)
26 March 2012Termination of appointment of Helen Hill as a director (1 page)
26 March 2012Termination of appointment of Helen Hill as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
25 November 2011Appointment of Ms Alison Smith as a director (2 pages)
25 November 2011Termination of appointment of Rajvant Nijjhar as a secretary (1 page)
25 November 2011Termination of appointment of Rajvant Nijjhar as a secretary (1 page)
25 November 2011Termination of appointment of Christine Armstrong as a director (1 page)
25 November 2011Termination of appointment of Christine Armstrong as a director (1 page)
25 November 2011Appointment of Ms Alison Smith as a director (2 pages)
6 September 2011Annual return made up to 26 August 2011 no member list (5 pages)
6 September 2011Annual return made up to 26 August 2011 no member list (5 pages)
19 August 2011Appointment of Ms Angela Egonu as a director (2 pages)
19 August 2011Appointment of Dr Helen Jacqueline Hill as a director (2 pages)
19 August 2011Appointment of Ms Angela Egonu as a director (2 pages)
19 August 2011Appointment of Dr Helen Jacqueline Hill as a director (2 pages)
28 March 2011Appointment of Mr Adam Firbank as a director (2 pages)
28 March 2011Appointment of Mr Adam Firbank as a director (2 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 January 2011Full accounts made up to 31 March 2010 (31 pages)
11 January 2011Full accounts made up to 31 March 2010 (31 pages)
30 November 2010Termination of appointment of Adam Firbank as a director (1 page)
30 November 2010Termination of appointment of Adam Firbank as a director (1 page)
14 September 2010Annual return made up to 26 August 2010 no member list (4 pages)
14 September 2010Termination of appointment of Shelagh Prosser as a secretary (1 page)
14 September 2010Termination of appointment of Shelagh Prosser as a secretary (1 page)
14 September 2010Annual return made up to 26 August 2010 no member list (4 pages)
8 September 2010Appointment of Miss Enoma Igiehon as a director (2 pages)
8 September 2010Termination of appointment of Penelope Gray as a director (1 page)
8 September 2010Appointment of Miss Enoma Igiehon as a director (2 pages)
8 September 2010Appointment of Mr Adam Firbank as a director (2 pages)
8 September 2010Termination of appointment of Emily English as a director (1 page)
8 September 2010Appointment of Mr Adam Firbank as a director (2 pages)
8 September 2010Termination of appointment of Emily English as a director (1 page)
8 September 2010Termination of appointment of Penelope Gray as a director (1 page)
19 January 2010Full accounts made up to 31 March 2009 (26 pages)
19 January 2010Full accounts made up to 31 March 2009 (26 pages)
17 December 2009Appointment of Miss Rajvant Nijjhar as a secretary (1 page)
17 December 2009Appointment of Miss Rajvant Nijjhar as a secretary (1 page)
17 December 2009Appointment of Miss Christine Sonia Armstrong as a director (2 pages)
17 December 2009Appointment of Miss Christine Sonia Armstrong as a director (2 pages)
7 December 2009Termination of appointment of Sass Elinor as a director (1 page)
7 December 2009Termination of appointment of Kirstin Mcintosh as a director (1 page)
7 December 2009Termination of appointment of Kirstin Mcintosh as a director (1 page)
7 December 2009Termination of appointment of Sass Elinor as a director (1 page)
12 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
12 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
4 September 2009Annual return made up to 26/08/09 (3 pages)
4 September 2009Annual return made up to 26/08/09 (3 pages)
3 September 2009Director's change of particulars / kirstin mcintosh / 15/04/2009 (1 page)
3 September 2009Director's change of particulars / kirstin mcintosh / 15/04/2009 (1 page)
22 January 2009Director and secretary's change of particulars / shelagh prosser / 22/01/2009 (1 page)
22 January 2009Appointment terminated director jenny casson (1 page)
22 January 2009Appointment terminated director jenny casson (1 page)
22 January 2009Director and secretary's change of particulars / shelagh prosser / 22/01/2009 (1 page)
6 January 2009Appointment terminated secretary jenny casson (1 page)
6 January 2009Secretary appointed ms shelagh prosser (1 page)
6 January 2009Director's change of particulars / emily emilion / 06/01/2009 (1 page)
6 January 2009Appointment terminated secretary jenny casson (1 page)
6 January 2009Secretary appointed ms shelagh prosser (1 page)
6 January 2009Appointment terminated director angela jezard (1 page)
6 January 2009Appointment terminated director kerrie keeling (1 page)
6 January 2009Director's change of particulars / emily emilion / 06/01/2009 (1 page)
6 January 2009Appointment terminated director angela jezard (1 page)
6 January 2009Appointment terminated director kerrie keeling (1 page)
28 November 2008Director appointed penelope gray (2 pages)
28 November 2008Director appointed penelope gray (2 pages)
28 November 2008Director appointed emily emilion (2 pages)
28 November 2008Director appointed emily emilion (2 pages)
20 October 2008Annual return made up to 26/08/08 (4 pages)
20 October 2008Annual return made up to 26/08/08 (4 pages)
8 September 2008Full accounts made up to 31 December 2007 (20 pages)
8 September 2008Full accounts made up to 31 December 2007 (20 pages)
27 August 2008Appointment terminated director janet shelley (1 page)
27 August 2008Appointment terminated director janet shelley (1 page)
22 October 2007Annual return made up to 26/08/07 (2 pages)
22 October 2007Annual return made up to 26/08/07 (2 pages)
14 September 2007Director resigned (2 pages)
14 September 2007Director resigned (2 pages)
14 September 2007Director resigned (2 pages)
14 September 2007Director resigned (2 pages)
22 August 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Full accounts made up to 31 December 2006 (15 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
25 September 2006Annual return made up to 26/08/06 (2 pages)
25 September 2006Annual return made up to 26/08/06 (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
8 September 2005Annual return made up to 26/08/05 (5 pages)
8 September 2005Annual return made up to 26/08/05 (5 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 September 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 December 2002 (15 pages)
6 January 2004Full accounts made up to 31 December 2002 (15 pages)
6 November 2003Annual return made up to 26/08/03 (6 pages)
6 November 2003Annual return made up to 26/08/03 (6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Director resigned (2 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Director resigned (2 pages)
12 August 2003Director resigned (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
19 September 2002Annual return made up to 26/08/02 (6 pages)
19 September 2002Annual return made up to 26/08/02 (6 pages)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
30 August 2001Annual return made up to 26/08/01 (5 pages)
30 August 2001Annual return made up to 26/08/01 (5 pages)
10 August 2001Full accounts made up to 31 December 2000 (19 pages)
10 August 2001Full accounts made up to 31 December 2000 (19 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New director appointed (2 pages)
31 October 2000Annual return made up to 26/08/00 (4 pages)
31 October 2000Annual return made up to 26/08/00 (4 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
18 September 2000Full accounts made up to 31 December 1999 (16 pages)
18 September 2000Full accounts made up to 31 December 1999 (16 pages)
8 August 2000Company name changed london women and manual trades\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed london women and manual trades\certificate issued on 09/08/00 (2 pages)
25 August 1999Annual return made up to 26/08/99
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1999Annual return made up to 26/08/99
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Annual return made up to 26/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Annual return made up to 26/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Annual return made up to 26/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 December 1997Annual return made up to 26/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 December 1997New secretary appointed (2 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1996Annual return made up to 26/08/96
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996Annual return made up to 26/08/96
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 December 1995 (9 pages)
26 March 1996Full accounts made up to 31 December 1995 (9 pages)
5 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
20 November 1995Full accounts made up to 31 March 1995 (8 pages)
20 November 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 August 1994Incorporation (28 pages)
26 August 1994Incorporation (28 pages)