Company NameSocial Enterprise International Ltd
Company StatusActive
Company Number04972383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2003(20 years, 5 months ago)
Previous NameSocial Enterprise Europe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford Douglas Southcombe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalconhurst
Mount Pleasant South Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Secretary NameMr Clifford Douglas Southcombe
NationalityBritish
StatusCurrent
Appointed11 February 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleSocial Enterprise Consultant
Country of ResidenceEngland
Correspondence AddressFalconhurst
Mount Pleasant South Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMrs Magdalena Zawodny Barabanow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed10 September 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleSocial Enterprise Consultant
Country of ResidencePoland
Correspondence Address10/23 Ul Topolowa
Cracow
Malopolskie 31-512
Poland
Director NameMr Andrew Picken Obe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleSocial Enterprise Consutlant
Country of ResidenceEngland
Correspondence Address32 Sherrardspark Road
Welwyn Garden City
Hertfordshire
AL8 7JS
Director NameMr Fajar Anugerah
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndonesian
StatusCurrent
Appointed02 March 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceIndonesia
Correspondence Address42 Jl Mampang Prapatan Xi
Tegal Parang
Jakarta
Indonesia
Director NameMr Christopher Howard Palmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(15 years after company formation)
Appointment Duration5 years, 4 months
RoleSocial Enterprise Consultant
Country of ResidenceFrance
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameHon Hareter Babatunde Oralusi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustrian,Nigerian
StatusCurrent
Appointed10 February 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMrs Mariabel Del Carmen Dutari Moreno
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPanamanian
StatusCurrent
Appointed01 April 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleProject Manager
Country of ResidencePanama
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMr Howard Weinstein
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed11 June 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceBrazil
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMr Amad Sami Hassan Nabi
Date of BirthJune 1995 (Born 28 years ago)
NationalityIraqi
StatusCurrent
Appointed21 August 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSocial Enterprise Consultant
Country of ResidencePoland
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMs Irma Chantily
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndonesian
StatusCurrent
Appointed27 July 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleConsultant
Country of ResidenceIndonesia
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMr Stephen Simon Hutton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address12 New Oak Road
London
N2 8LN
Director NameMr Robert Gordon Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP
Secretary NameMr Stephen Simon Hutton
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address12 New Oak Road
London
N2 8LN
Secretary NameMr Robert Gordon Webb
NationalityBritish
StatusResigned
Appointed07 March 2006(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP
Director NameMs Linda Rose Rutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2008)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address119 Seawinnings Way
South Shields
NE33 3NS
Director NameMr Sten Rowland Ortman
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 May 2018)
RoleBusiness Proprietor
Country of ResidenceSweden
Correspondence Address9 Strandvagen
Ingaro
Stockholm
134 69
Sweden
Director NameMs Francesca Scocchera
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2008(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2020)
RoleProject Manager
Country of ResidenceItaly
Correspondence Address76 Corso Carlo Aberto
Ancona
Marche
60127
Director NameMrs Sylvia Jane Dutton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2011)
RoleTrainer/Consultant
Country of ResidenceEngland
Correspondence AddressSunnyside House
Main Street Ulleskelf
Tadcaster
North Yorkshire
LS24 9DU
Director NameMiss Karen Audrey Wood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2010(7 years after company formation)
Appointment Duration10 years (resigned 30 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameDr Rory James Ridley-Duff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence Address4 Rose Hill Close
Penistone
Sheffield
Yorkshire
S36 6UF
Director NameMr Geoffrey Alan Cox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2018)
RoleSocial Enterprise Developer
Country of ResidenceFrance
Correspondence AddressLes Hirondelles 1 Hent Kergareg
Rosquelfen
Laniscat
22570
Director NameMr Romy Cahyadi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndonesian
StatusResigned
Appointed28 January 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2016)
RoleConsultant
Country of ResidenceIndonesia
Correspondence AddressWestoe Crown Community Hub Sea Winnings Way
Westoe Crown Village
South Shields
Tyne And Wear
NE33 3NE
Director NameMr Thierry Weishaupt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2019)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ

Contact

Websitewww.socialenterpriseeurope.co.uk/initiatives/
Telephone0845 3308310
Telephone regionUnknown

Location

Registered AddressFalconhurst Falconhurst
Mount Pleasant South, Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishFylingdales
WardFylingdales
Built Up AreaRobin Hood's Bay

Financials

Year2014
Net Worth-£31,382
Cash£3,171
Current Liabilities£25,935

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

29 January 2013Delivered on: 8 February 2013
Persons entitled: Tridos Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
2 September 2009Delivered on: 3 September 2009
Persons entitled: Triodos Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2006Delivered on: 21 June 2006
Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Local Investment Fund) (Being Acompany Limited by Guarantee)

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 July 2023Appointment of Ms Irma Chantily as a director on 27 July 2023 (2 pages)
8 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
23 August 2022Appointment of Mr Amad Sami Hassan Nabi as a director on 21 August 2022 (2 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mrs Mariabel Del Carmen Dutari Moreno on 1 February 2022 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 November 2021Satisfaction of charge 1 in full (1 page)
23 September 2021All of the property or undertaking no longer forms part of charge 1 (2 pages)
11 June 2021Appointment of Mr Howard Weinstein as a director on 11 June 2021 (2 pages)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 November 2020Termination of appointment of Karen Audrey Wood as a director on 30 November 2020 (1 page)
1 October 2020Director's details changed for Ms Magdalena Zawodny on 1 October 2020 (2 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 April 2020Appointment of Mrs Mariabel Del Carmen Dutari Moreno as a director on 1 April 2020 (2 pages)
11 February 2020Appointment of Hon. Hareter Babatunde Oralusi as a director on 10 February 2020 (2 pages)
8 January 2020Termination of appointment of Francesca Scocchera as a director on 1 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 October 2019Termination of appointment of Thierry Weishaupt as a director on 9 October 2019 (1 page)
9 October 2019Termination of appointment of Rory James Ridley-Duff as a director on 9 October 2019 (1 page)
21 May 2019Registered office address changed from C/O North East Social Enterprise Partnership Ltd Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne and Wear NE33 3NE to Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ on 21 May 2019 (1 page)
20 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 December 2018Appointment of Mr Christopher Howard Palmer as a director on 10 December 2018 (2 pages)
2 December 2018Termination of appointment of Geoffrey Alan Cox as a director on 1 December 2018 (1 page)
21 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Sten Rowland Ortman as a director on 21 May 2018 (1 page)
11 January 2018Satisfaction of charge 3 in full (6 pages)
11 January 2018Satisfaction of charge 2 in full (5 pages)
11 January 2018Satisfaction of charge 2 in full (5 pages)
11 January 2018Satisfaction of charge 3 in full (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 27 March 2016 no member list (11 pages)
31 May 2016Annual return made up to 27 March 2016 no member list (11 pages)
2 March 2016Appointment of Mr Fajar Anugerah as a director on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of Romy Cahyadi as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Romy Cahyadi as a director on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Fajar Anugerah as a director on 2 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (10 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2014Director's details changed for Mr Thierry Wieshaupt on 22 November 2014 (2 pages)
22 November 2014Director's details changed for Mr Thierry Wieshaupt on 22 November 2014 (2 pages)
21 November 2014Appointment of Mr Thierry Wieshaupt as a director on 10 November 2014 (2 pages)
21 November 2014Appointment of Mr Thierry Wieshaupt as a director on 10 November 2014 (2 pages)
10 October 2014Registered office address changed from Falconhurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ to C/O North East Social Enterprise Partnership Ltd Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne and Wear NE33 3NE on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Falconhurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ to C/O North East Social Enterprise Partnership Ltd Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne and Wear NE33 3NE on 10 October 2014 (1 page)
16 May 2014Annual return made up to 27 March 2014 no member list (11 pages)
16 May 2014Annual return made up to 27 March 2014 no member list (11 pages)
31 January 2014Appointment of Mr Romy Cahyadi as a director (2 pages)
31 January 2014Appointment of Mr Romy Cahyadi as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Appointment of Mr Andrew Picken Obe as a director (2 pages)
24 July 2013Appointment of Mr Andrew Picken Obe as a director (2 pages)
14 May 2013Annual return made up to 27 March 2013 no member list (9 pages)
14 May 2013Annual return made up to 27 March 2013 no member list (9 pages)
13 February 2013Appointment of Mr Geoffrey Alan Cox as a director (2 pages)
13 February 2013Appointment of Mr Geoffrey Alan Cox as a director (2 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Appointment of Dr Rory James Ridley-Duff as a director (2 pages)
29 June 2012Appointment of Dr Rory James Ridley-Duff as a director (2 pages)
28 May 2012Annual return made up to 27 March 2012 no member list (7 pages)
28 May 2012Annual return made up to 27 March 2012 no member list (7 pages)
22 December 2011Termination of appointment of Sylvia Dutton as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Termination of appointment of Sylvia Dutton as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 27 March 2011 no member list (8 pages)
19 May 2011Annual return made up to 27 March 2011 no member list (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Appointment of Ms Karen Wood as a director (2 pages)
24 November 2010Appointment of Ms Karen Wood as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (5 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (5 pages)
21 January 2010Annual return made up to 21 November 2009 no member list (5 pages)
21 January 2010Director's details changed for Mr Clifford Douglas Southcombe on 21 November 2009 (2 pages)
21 January 2010Annual return made up to 21 November 2009 no member list (5 pages)
21 January 2010Director's details changed for Ms Francesca Scocchera on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Ms Magdalena Zawodny on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Clifford Douglas Southcombe on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Ms Francesca Scocchera on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Sylvia Jane Dutton on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Sten Rowland Ortman on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Ms Magdalena Zawodny on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Sten Rowland Ortman on 21 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Sylvia Jane Dutton on 21 November 2009 (2 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2009Director appointed mrs sylvia jane dutton (1 page)
5 May 2009Director appointed mrs sylvia jane dutton (1 page)
5 May 2009Appointment terminated secretary robert webb (1 page)
5 May 2009Appointment terminated secretary robert webb (1 page)
5 May 2009Annual return made up to 21/11/08 (3 pages)
5 May 2009Annual return made up to 21/11/08 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Director appointed ms francesca scocchera (1 page)
10 September 2008Director appointed ms magdalena zawodny (1 page)
10 September 2008Director appointed ms francesca scocchera (1 page)
10 September 2008Director appointed ms magdalena zawodny (1 page)
1 September 2008Director appointed mr sten rowland ortman (1 page)
1 September 2008Director appointed mr sten rowland ortman (1 page)
15 August 2008Secretary appointed clifford douglas southcombe logged form (2 pages)
15 August 2008Secretary appointed clifford douglas southcombe logged form (2 pages)
30 July 2008Secretary appointed mr clifford douglas southcombe (1 page)
30 July 2008Secretary appointed mr clifford douglas southcombe (1 page)
30 July 2008Registered office changed on 30/07/2008 from 34-36 new green street south shields tyne & wear NE33 5DL (1 page)
30 July 2008Registered office changed on 30/07/2008 from 34-36 new green street south shields tyne & wear NE33 5DL (1 page)
29 July 2008Appointment terminated director robert webb (1 page)
29 July 2008Appointment terminated director linda rutter (1 page)
29 July 2008Appointment terminated director linda rutter (1 page)
29 July 2008Appointment terminated director robert webb (1 page)
11 January 2008Annual return made up to 21/11/07 (2 pages)
11 January 2008Annual return made up to 21/11/07 (2 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2007Registered office changed on 20/03/07 from: starting point wawn street south shields tyne & wear NE33 4EB (1 page)
20 March 2007Registered office changed on 20/03/07 from: starting point wawn street south shields tyne & wear NE33 4EB (1 page)
8 December 2006Annual return made up to 21/11/06 (4 pages)
8 December 2006Annual return made up to 21/11/06 (4 pages)
11 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 June 2006Particulars of mortgage/charge (8 pages)
21 June 2006Particulars of mortgage/charge (8 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 12 new oak road london N2 8LN (1 page)
28 December 2005Registered office changed on 28/12/05 from: 12 new oak road london N2 8LN (1 page)
23 December 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 December 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 December 2005Annual return made up to 21/11/05 (4 pages)
23 December 2005Annual return made up to 21/11/05 (4 pages)
22 December 2004Annual return made up to 21/11/04 (4 pages)
22 December 2004Annual return made up to 21/11/04 (4 pages)
21 November 2003Incorporation (23 pages)
21 November 2003Incorporation (23 pages)