London
SE11 6SF
Director Name | Ms Angela Claire Rayner |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(102 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | IT |
Country of Residence | England |
Correspondence Address | Flat 27 190 Kennington Park Rd London SE11 4BT |
Director Name | Mrs Sylvia Suzanne Edwards |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(103 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Director Community Arts Organisation |
Country of Residence | England |
Correspondence Address | 5 Venner House Bourne St London SW1W 8UR |
Director Name | Ms Rachael Querida Maria Barraclough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(112 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Curator |
Country of Residence | England |
Correspondence Address | 96 Loughborough Road London SW9 7SB |
Director Name | Mrs Elizabeth Mary Parker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 1994) |
Role | Researcher |
Correspondence Address | 19 Durand Gardens London SW9 0PS |
Director Name | Richard Gabriel Amonoo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 1994) |
Role | Accountant |
Correspondence Address | 24 Heathside Court Tadworth Street Tadworth Surrey KT20 5RY |
Secretary Name | Rosemary Toussaint-Giraud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 12 Albert Road Mitcham Surrey CR4 4AH |
Director Name | Sarah Lush |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1995) |
Role | Historian |
Correspondence Address | 97 Larkhall Rise London SW4 6HR |
Director Name | Dr Heidi Safia Mirza |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(85 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 23 November 1994) |
Role | Senior Lecturer |
Correspondence Address | 9b Madeira Road London SW16 2DB |
Director Name | Christine Heys |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1996) |
Role | Lecturer |
Correspondence Address | Mole Hill 8 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Gifty Arday |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 23 November 1994(86 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2001) |
Role | Social Worker |
Correspondence Address | 17 Daley Thompson Way Heath Road London SW8 3DA |
Director Name | Mr Wynford Hope Knuckles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(86 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2001) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 108 Downlands Road Purley Surrey CR8 4JF |
Director Name | Elaine Gordon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 1999) |
Role | Support Manager |
Correspondence Address | 56 Heath Road London SW8 3BD |
Director Name | Genette Dagtoglou |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(86 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 September 1995) |
Role | Housewife |
Correspondence Address | 66 Chartfield Avenue London SW15 6HQ |
Director Name | Andrew Muir Davidson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(86 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 May 2004) |
Role | Self Employed |
Correspondence Address | 165 Heath Road Heath Road Estate London SW8 3AR |
Director Name | Linda Anne Barton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 August 2003) |
Role | Secretary |
Correspondence Address | 19 Tessa Sanderson Place Heath Road London SW8 3DG |
Director Name | John Delroy Miller |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(87 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1997) |
Role | Minister Of Religion |
Correspondence Address | 42 Strathaven Road Lee London SE12 8BY |
Director Name | Evelyn Jarrett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(88 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2004) |
Role | Solicitor |
Correspondence Address | 19 Rosemead Avenue Mitcham London CR4 1EZ |
Secretary Name | Gifty Arday |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 13 November 1997(89 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 October 1998) |
Role | Social Worker |
Correspondence Address | 17 Daley Thompson Way Heath Road London SW8 3DA |
Secretary Name | Linda Anne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 19 Tessa Sanderson Place Heath Road London SW8 3DG |
Director Name | John Babatunde Ennis Cole |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(92 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knowles Walk London SW4 6BY |
Director Name | Adeola Abimbola Dladapo |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 February 2001(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2004) |
Role | Mortgage Advise |
Correspondence Address | 19 Essex Road Romford Essex RM7 8BE |
Director Name | Jennifer Patricia Bryan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(92 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 2008) |
Role | IT Consultant |
Correspondence Address | 99 Strathyre Avenue London SW16 4RH |
Secretary Name | Andrew Muir Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(95 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 May 2004) |
Role | Retired |
Correspondence Address | 165 Heath Road Heath Road Estate London SW8 3AR |
Director Name | Mrs Karen Adams McClellan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 165a Kennington Lane London SE11 4EZ |
Director Name | James Thomas Dodd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 September 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Allan House Deeley Road Battersea SW8 4XQ |
Director Name | Peter Rushton Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Solicitor |
Correspondence Address | 112 Rodenhurst Road London SW4 8AP |
Director Name | Martin Joseph Geraghty |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 2010) |
Role | Senior Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Haven Gardens Crawley Down West Sussex RH10 4UD |
Director Name | Rev Angus Robert Aagaard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2006) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | St. Anselms Vicarage Kennington Road London SE11 5DU |
Secretary Name | Mr Prem Dutt |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2004(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 September 2010) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 21 Warren Street London W1T 5LT |
Director Name | Anthony Botthrall |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chantrey Road London SW9 9TE |
Director Name | Rev'D Julie Cheryl Connell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Co Op Centre Unit 5 11 Mowll Street London SW9 6BG |
Director Name | Mr Timothy John Kalvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(102 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 March 2019) |
Role | Neighbourhood Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Co Op Centre Unit 5 11 Mowll Street London SW9 6BG |
Secretary Name | Mr Sean Christopher Creighton |
---|---|
Status | Resigned |
Appointed | 07 September 2010(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 6 Oakhill Road Norbury London SW16 5RG |
Director Name | Mr Christopher Andrew Badham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(103 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Co Op Centre Unit 5 11 Mowll Street London SW9 6BG |
Website | lmhs.org.uk |
---|
Registered Address | Co Op Centre Unit 5 11 Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,652 |
Net Worth | £7,687 |
Cash | £6,455 |
Current Liabilities | £4,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
12 June 1995 | Delivered on: 22 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 460 wandsworth road london SW8 t/no. SGL303802 and the proceeds of sale thereof the goodwill and connection of any business and benefit of all licences. Outstanding |
---|---|
23 August 1988 | Delivered on: 26 August 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 460 wandsworth rd., London SW8 3LX and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
---|---|
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
8 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
31 January 2015 | Annual return made up to 31 January 2015 no member list (6 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
31 December 2014 | Termination of appointment of Grace Elaine Pennycooke as a director on 3 December 2013 (1 page) |
31 December 2014 | Termination of appointment of Grace Elaine Pennycooke as a director on 3 December 2013 (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 no member list (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
27 February 2013 | Termination of appointment of Julie Connell as a director (1 page) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
16 April 2012 | Termination of appointment of Sean Creighton as a secretary (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
26 July 2011 | Appointment of Mrs Sylvia Suzanne Edwards as a director (2 pages) |
8 July 2011 | Secretary's details changed for Mr Sean Christopher Creighton on 4 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mr Sean Christopher Creighton on 4 July 2011 (2 pages) |
7 July 2011 | Appointment of Mr Christopher Andrew Badham as a director (2 pages) |
20 June 2011 | Appointment of Mrs Grace Elaine Pennycooke as a director (2 pages) |
20 June 2011 | Termination of appointment of Anthony Botthrall as a director (1 page) |
31 January 2011 | Termination of appointment of James Dodd as a director (1 page) |
31 January 2011 | Termination of appointment of John Ennis Cole as a director (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
31 January 2011 | Termination of appointment of Martin Geraghty as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
3 December 2010 | Appointment of Mr Timothy Kalvis as a director (2 pages) |
1 December 2010 | Appointment of Ms Angela Claire Rayner as a director (2 pages) |
1 December 2010 | Appointment of Rev'd Julie Cheryl Connell as a director (2 pages) |
30 November 2010 | Termination of appointment of Prem Dutt as a secretary (1 page) |
30 November 2010 | Appointment of Mr Sean Christopher Creighton as a secretary (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (17 pages) |
9 February 2010 | Director's details changed for Danielle Ginette Mireille Arnaud on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Martin Joseph Geraghty on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Babatunde Ennis Cole on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Botthrall on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Thomas Dodd on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Babatunde Ennis Cole on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Martin Joseph Geraghty on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Danielle Ginette Mireille Arnaud on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Thomas Dodd on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Botthrall on 8 February 2010 (2 pages) |
22 May 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
9 May 2009 | Director appointed anthony botthrall logged form (2 pages) |
2 May 2009 | Director appointed anthony botthrall (1 page) |
2 May 2009 | Annual return made up to 31/01/09 (6 pages) |
13 April 2009 | Appointment terminated director jennifer bryan (1 page) |
13 April 2009 | Appointment terminated director angus aagaard (1 page) |
13 April 2009 | Appointment terminated director peter hall (1 page) |
13 April 2009 | Appointment terminated director karen mcclellan (1 page) |
23 October 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 September 2008 | Annual return made up to 31/01/08 (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from the church hall st anselms church 286B kennington road london SE11 5DU (1 page) |
3 March 2007 | Annual return made up to 31/01/07 (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 March 2006 | Annual return made up to 31/01/06
|
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
25 January 2005 | Annual return made up to 31/01/05
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
6 February 2004 | Annual return made up to 31/01/04
|
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
1 February 2004 | Secretary resigned;director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 February 2003 | Annual return made up to 31/01/03 (6 pages) |
5 December 2002 | Notice of completion of voluntary arrangement (4 pages) |
5 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (3 pages) |
5 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2002 (3 pages) |
5 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (3 pages) |
5 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2001 (3 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 31/01/02 (6 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 May 2002 | Director resigned (1 page) |
22 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2002 (3 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
5 June 2001 | Annual return made up to 31/01/01 (6 pages) |
23 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2001 (5 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 February 2000 | Annual return made up to 31/01/00 (4 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 November 1999 | Annual return made up to 31/01/99
|
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Annual return made up to 31/01/98
|
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 February 1996 | Annual return made up to 31/01/96
|
18 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 March 1995 | Annual return made up to 31/01/95
|
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
28 April 1908 | Incorporation (20 pages) |