Company NameGM Freeze
Company StatusActive
Company Number05525160
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Ricarda Anette Steinbrecher
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address50 Percy Street
Oxford
Oxfordshire
OX4 3AF
Director NameMs Kierra Ivory Stephanie Box
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCampaigner
Country of ResidenceEngland
Correspondence Address39b Roundwood Road
London
NW10 9TP
Director NameDr Charlotte April Bickler
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameSteven Jacobs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOf&G, Old Estate Yard Shrewsbury Road
Albrighton
Shrewsbury
SY4 3AG
Wales
Director NameLucia Rose Monje-Jelfs
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish,Colombian
StatusCurrent
Appointed03 November 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RolePolicy Officer - Soil Association
Country of ResidenceEngland
Correspondence Address52 Washington Avenue
Bristol
BS5 6BU
Director NameHenrietta Lowth
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(17 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks
RoleAgricultural Knowledge Exchange
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Secretary NameMs Leonie Claire Nimmo
StatusCurrent
Appointed07 November 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameMr Simon Marc Rose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2023(18 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Business Partner
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameJane O'Meara
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSouthdown Shepton Montague
Wincanton
BA9 8JP
Director NameMs Clare Elizabeth Oxborrow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleGm Campaigner
Country of ResidenceEngland
Correspondence Address4a Hornsey Rise
London
N19 3SB
Director NameDr Susan Jean Mayer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammerton Cottage
Post Office Row, Litton
Buxton
Derbyshire
SK17 8QS
Director NamePeter Charles Lundgren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhite Home Farm
Branston Fen Bardney
Lincoln
Lincolnshire
LN3 5UP
Director NameRobert John Vint
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleParliamentary Lobbyist Food In
Country of ResidenceEngland
Correspondence AddressHope House
75a High Street
Totnes
Devon
TQ9 5BP
Director NameMr Bruce Denholm Pearce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence AddressOpen Space Cooperative Unit 1, 41 Old Birley Stree
Hulme
Manchester
M15 5RF
Director NameMr Gerald Davies Miles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleOrganic Farmer
Country of ResidenceWales
Correspondence AddressCaerhys Organic Farm
Berea St Davids
Haverfordwest
Pembrokeshire
SA62 6DX
Wales
Director NameMichael Green
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleSoil Association
Correspondence Address57 Raglan Road
Bristol
Avon
BS7 8EF
Secretary NameMr Peter John Riley
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 South Yorkshire Buildings
Silkstone Common
Barnsley
South Yorkshire
S75 4RJ
Director NameJohn Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2009)
RoleFarmer
Correspondence AddressCropton Mill
Pickering
N Yorkshire
Director NameMs Emma Clayton Hockridge
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2010)
RolePolicy Officer
Correspondence Address16 Picton Street
Bristol
Avon
BS6 5QA
Director NameDr Helen Mary Wallace
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 October 2014)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address60 Lightwood Road
Buxton
Derbyshire
SK17 7BB
Director NameMs Kirtana Chandrasekaran
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2013)
RoleFood Campaigner
Country of ResidenceEngland
Correspondence Address50 Effingham Road
London
N8 0AB
Director NameMs Isobel Jane Tomlinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2013)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address1b Sefton Park Road
Bristol
Avon
BS7 9AN
Director NameMr Lawrence Woodward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2016)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Rockfel Road
Lambourn
Hungerford
Berkshire
RG17 8NG
Director NameMs Clare Nicola Coatman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2019)
RoleCampaigner
Country of ResidenceEngland
Correspondence AddressOpen Space Cooperative Unit 1, 41 Old Birley Stree
Hulme
Manchester
M15 5RF
Director NameMs Louise Elisabeth Payton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(8 years, 3 months after company formation)
Appointment Duration9 years (resigned 03 November 2022)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Secretary NameMs Elizabeth Ann Mary O'Neill
StatusResigned
Appointed03 February 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 November 2023)
RoleCompany Director
Correspondence Address80 Cyprus Street
Stretford
Manchester
M32 8BE
Director NameMs Maria Paola Andreoni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2018)
RoleHorticulturist
Country of ResidenceEngland
Correspondence AddressOpen Space Cooperative Unit 1, 41 Old Birley Stree
Hulme
Manchester
M15 5RF
Director NameMs Honor May Eldridge
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2022)
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address8 Queens Parade
Bristol
BS1 5XJ
Director NameMs Helena Rachel Paul
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2023)
RoleWriter And Researcher
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG

Contact

Websitewww.gmfreeze.org/
Email address[email protected]
Telephone0845 2178992
Telephone regionUnknown

Location

Registered AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£45,868
Net Worth£15,873
Cash£24,984
Current Liabilities£9,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

16 December 2020Memorandum and Articles of Association (10 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2020Appointment of Dr Charlotte April Bickler as a director on 19 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Bruce Denholm Pearce on 1 November 2020 (2 pages)
3 December 2020Director's details changed for Honor May Eldridge on 1 December 2020 (2 pages)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Jane O'meara as a director on 24 February 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 November 2019Termination of appointment of Clare Nicola Coatman as a director on 7 November 2019 (1 page)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
23 April 2019Director's details changed for Ms Clare Nicola Coatman on 6 April 2019 (2 pages)
13 November 2018Appointment of Honor May Eldridge as a director on 30 October 2018 (2 pages)
13 November 2018Termination of appointment of Maria Paola Andreoni as a director on 30 October 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 50 South Yorkshire Buildings Silkstone Common Barnsley South Yorkshire S75 4RJ to Open Space Cooperative Unit 1, 41 Old Birley Street Hulme Manchester M15 5RF on 19 June 2018 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Appointment of Ms Kierra Ivory Stephanie Box as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Ms Kierra Ivory Stephanie Box as a director on 19 October 2017 (2 pages)
10 October 2017Director's details changed for Jane O'meara on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Jane O'meara on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Ms Clare Nicola Coatman on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Ms Clare Nicola Coatman on 9 October 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 April 2017Appointment of Ms Maria Paola Andreoni as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Ms Maria Paola Andreoni as a director on 20 April 2017 (2 pages)
25 January 2017Termination of appointment of Lawrence Woodward as a director on 19 October 2016 (1 page)
25 January 2017Termination of appointment of Lawrence Woodward as a director on 19 October 2016 (1 page)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
26 July 2016Termination of appointment of Helena Rachel Paul as a director on 23 July 2015 (1 page)
26 July 2016Termination of appointment of Helena Rachel Paul as a director on 23 July 2015 (1 page)
20 January 2016Memorandum and Articles of Association (10 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 January 2016Memorandum and Articles of Association (10 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
12 November 2015Termination of appointment of Peter Charles Lundgren as a director on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Peter Charles Lundgren as a director on 13 October 2015 (1 page)
24 September 2015Director's details changed for Ms Clare Nicola Coatman on 11 September 2015 (2 pages)
24 September 2015Director's details changed for Ms Clare Nicola Coatman on 11 September 2015 (2 pages)
1 September 2015Annual return made up to 2 August 2015 no member list (9 pages)
1 September 2015Annual return made up to 2 August 2015 no member list (9 pages)
1 September 2015Annual return made up to 2 August 2015 no member list (9 pages)
29 July 2015Director's details changed for Ms Louise Elisabeth Payton on 24 May 2015 (2 pages)
29 July 2015Director's details changed for Ms Louise Elisabeth Payton on 24 May 2015 (2 pages)
27 May 2015Director's details changed for Ms Louise Elisabeth Payton on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Ms Louise Elisabeth Payton on 27 May 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
1 December 2014Termination of appointment of Helen Mary Wallace as a director on 30 October 2014 (1 page)
1 December 2014Termination of appointment of Helen Mary Wallace as a director on 30 October 2014 (1 page)
13 August 2014Director's details changed for Jane O'meara on 1 October 2009 (3 pages)
13 August 2014Director's details changed for Jane O'meara on 1 October 2009 (3 pages)
13 August 2014Annual return made up to 2 August 2014 no member list (10 pages)
13 August 2014Director's details changed for Jane O'meara on 1 October 2009 (3 pages)
13 August 2014Annual return made up to 2 August 2014 no member list (10 pages)
13 August 2014Annual return made up to 2 August 2014 no member list (10 pages)
9 April 2014Termination of appointment of Peter Riley as a secretary (1 page)
9 April 2014Termination of appointment of Peter Riley as a secretary (1 page)
8 April 2014Appointment of Ms Elizabeth Ann Mary O'neill as a secretary (2 pages)
8 April 2014Appointment of Ms Elizabeth Ann Mary O'neill as a secretary (2 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
1 November 2013Termination of appointment of Isobel Tomlinson as a director (1 page)
1 November 2013Termination of appointment of Gerald Miles as a director (1 page)
1 November 2013Termination of appointment of Isobel Tomlinson as a director (1 page)
1 November 2013Appointment of Ms Louise Elisabeth Payton as a director (2 pages)
1 November 2013Termination of appointment of Gerald Miles as a director (1 page)
1 November 2013Appointment of Ms Louise Elisabeth Payton as a director (2 pages)
8 August 2013Appointment of Mr Lawrence Woodward as a director (2 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (11 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (11 pages)
8 August 2013Director's details changed for Ms Isobel Jane Tomlinson on 31 August 2012 (2 pages)
8 August 2013Director's details changed for Ms Isobel Jane Tomlinson on 31 August 2012 (2 pages)
8 August 2013Appointment of Mr Lawrence Woodward as a director (2 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (11 pages)
28 June 2013Appointment of Ms Clare Nicola Coatman as a director (2 pages)
28 June 2013Termination of appointment of Kirtana Chandrasekaran as a director (1 page)
28 June 2013Termination of appointment of Kirtana Chandrasekaran as a director (1 page)
28 June 2013Appointment of Ms Clare Nicola Coatman as a director (2 pages)
28 June 2013Termination of appointment of Kirtana Chandrasekaran as a director (1 page)
28 June 2013Termination of appointment of Kirtana Chandrasekaran as a director (1 page)
12 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
31 August 2012Annual return made up to 2 August 2012 no member list (12 pages)
31 August 2012Director's details changed for Ms Isobel Jane Tomlinson on 30 August 2012 (2 pages)
31 August 2012Director's details changed for Jane O'meara on 30 August 2012 (2 pages)
31 August 2012Director's details changed for Jane O'meara on 30 August 2012 (2 pages)
31 August 2012Annual return made up to 2 August 2012 no member list (12 pages)
31 August 2012Director's details changed for Ms Isobel Jane Tomlinson on 30 August 2012 (2 pages)
31 August 2012Annual return made up to 2 August 2012 no member list (12 pages)
30 August 2012Director's details changed for Jane O'meara on 12 August 2012 (2 pages)
30 August 2012Director's details changed for Jane O'meara on 12 August 2012 (2 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (12 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (12 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (12 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 August 2010Annual return made up to 2 August 2010 no member list (12 pages)
25 August 2010Annual return made up to 2 August 2010 no member list (12 pages)
25 August 2010Annual return made up to 2 August 2010 no member list (12 pages)
24 August 2010Director's details changed for Dr Bruce Denholm Pearce on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Jane O'meara on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Jane O'meara on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Dr Bruce Denholm Pearce on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Gerald Davies Miles on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Peter Charles Lundgren on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Peter Charles Lundgren on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Gerald Davies Miles on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Peter Charles Lundgren on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Gerald Davies Miles on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Dr Bruce Denholm Pearce on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Jane O'meara on 2 August 2010 (2 pages)
17 August 2010Appointment of Ms Isobel Jane Tomlinson as a director (2 pages)
17 August 2010Appointment of Ms Kirtana Chandrasekaran as a director (2 pages)
17 August 2010Appointment of Ms Kirtana Chandrasekaran as a director (2 pages)
17 August 2010Appointment of Ms Kirtana Chandrasekaran as a director (2 pages)
17 August 2010Appointment of Ms Kirtana Chandrasekaran as a director (2 pages)
17 August 2010Appointment of Ms Isobel Jane Tomlinson as a director (2 pages)
13 August 2010Termination of appointment of Emma Hockridge as a director (1 page)
13 August 2010Termination of appointment of John Clark as a director (1 page)
13 August 2010Termination of appointment of Emma Hockridge as a director (1 page)
13 August 2010Termination of appointment of Clare Oxborrow as a director (1 page)
13 August 2010Termination of appointment of Clare Oxborrow as a director (1 page)
13 August 2010Termination of appointment of John Clark as a director (1 page)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
3 August 2009Annual return made up to 02/08/09 (5 pages)
3 August 2009Annual return made up to 02/08/09 (5 pages)
21 May 2009Director appointed ms emma clayton hockridge (1 page)
21 May 2009Director appointed ms emma clayton hockridge (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
18 November 2008Director appointed doctor helen mary wallace (2 pages)
18 November 2008Director appointed doctor helen mary wallace (2 pages)
6 November 2008Appointment terminated director robert vint (1 page)
6 November 2008Registered office changed on 06/11/2008 from 94 white lion street london N1 9PF (2 pages)
6 November 2008Appointment terminated director robert vint (1 page)
6 November 2008Registered office changed on 06/11/2008 from 94 white lion street london N1 9PF (2 pages)
2 September 2008Annual return made up to 02/08/08 (5 pages)
2 September 2008Annual return made up to 02/08/08 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (15 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (15 pages)
17 August 2007Annual return made up to 02/08/07 (3 pages)
17 August 2007Annual return made up to 02/08/07 (3 pages)
18 June 2007Director resigned (2 pages)
18 June 2007Director resigned (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
11 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
4 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 August 2005Incorporation (37 pages)
2 August 2005Incorporation (37 pages)