London
SE10 0ER
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(109 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Status | Current |
Appointed | 15 April 2020(109 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2007(96 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2014(103 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Cecil Charles John Clinch |
---|---|
Date of Birth | February 1920 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 1995) |
Role | Retired Accountant |
Correspondence Address | 41 Greenway Close Totteridge London N20 8ES |
Director Name | Mrs Gwendoline Yvonne Fairweather |
---|---|
Date of Birth | June 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 October 2000) |
Role | Retired Occupational Therapist |
Correspondence Address | 37 Lyndhurst Avenue Mill Hill London NW7 2AD |
Director Name | Mr Frank Freeman |
---|---|
Date of Birth | April 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 1993) |
Role | Retired Accountant |
Correspondence Address | 61 Belmont Avenue East Barnet Barnet Hertfordshire EN4 9JS |
Director Name | Mrs Janice Stella Godbold |
---|---|
Date of Birth | June 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 1993) |
Role | Retired Teacher |
Correspondence Address | 12 Chapel Street Enfield Middlesex EN2 6QE |
Director Name | Mrs Rosemary Griffiths |
---|---|
Date of Birth | April 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 October 1999) |
Role | Housewife |
Correspondence Address | 223 Cromwell Tower London EC2Y 8DD |
Director Name | His Honour Judge Alan Hitching |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 20 June 1991) |
Role | Judge |
Correspondence Address | Selbrook 9 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Mr Alfred Walter Bush |
---|---|
Date of Birth | November 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1997) |
Role | Secretary All Saints Educational Trust |
Correspondence Address | 10 Brycedale Crescent Southgate London N14 7EY |
Secretary Name | Mr Allan Lionel Plumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(81 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | 1a Branch Road St Michaels St Albans Hertfordshire AL3 4SX |
Director Name | Paul Christopher Dicken |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1995) |
Role | Management Consultant |
Correspondence Address | 3 Mossfield Cobham Surrey KT11 1DF |
Secretary Name | Philip Arthur Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(82 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 July 2001) |
Role | Secretary |
Correspondence Address | Little Becks Batts Bridge Road Maresfield Uckfield East Sussex TN22 2HJ |
Director Name | Mr Peter Neil Griffiths |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(83 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Director Name | Kenneth James Barnes |
---|---|
Date of Birth | May 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(85 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 29 Bearwater Charnham Street Hungerford Berkshire RG17 0NN |
Secretary Name | Rev Ralph Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(90 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 September 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Wyton Welwyn Garden City Hertfordshire AL7 2PF |
Secretary Name | Kim Patricia Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(90 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 09 October 2001) |
Role | Charity |
Correspondence Address | 23 Cazenove Road Walthamstow London E17 4NP |
Director Name | Mr Timothy Edward George Fletcher |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harestone Valley Road Caterham Surrey CR3 6HN |
Secretary Name | Mr Timothy Edward George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harestone Valley Road Caterham Surrey CR3 6HN |
Director Name | Mrs Charmian Evans |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 March 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Fore Street Plympton Plymouth Devon PL7 3LZ |
Director Name | Gordon Reginald Browne |
---|---|
Date of Birth | October 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2006) |
Role | Retired |
Correspondence Address | 38 Doulton Way Ashingdon Rochford Essex SS4 3BX |
Director Name | Timothy Martin Green |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2007) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Downfields Cottage Well Lane Danbury Chelmsford CM3 4AB |
Director Name | Caroline Hawkings |
---|---|
Date of Birth | December 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2007) |
Role | Policy Officer |
Correspondence Address | 14a Louisville Road Tooting London SW17 8RW |
Director Name | Dr Paul Bull |
---|---|
Date of Birth | January 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(94 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 October 2006) |
Role | Retired |
Correspondence Address | 13 Weavers Close Colchester Essex CO3 4LT |
Director Name | Mr Christopher David Carr |
---|---|
Date of Birth | August 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Whiteley Close Dane End Ware Hertfordshire SG12 0NB |
Secretary Name | Mr Michael Peter Antony Langworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(96 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 September 2014) |
Role | Secretary |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Director Name | Mr Martin Major Bradford |
---|---|
Date of Birth | January 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Director Name | Mr Christopher David Carr |
---|---|
Date of Birth | August 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(103 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Ms Stephanie Boyce |
---|---|
Status | Resigned |
Appointed | 15 January 2018(107 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Alex Botha |
---|---|
Status | Resigned |
Appointed | 01 August 2018(107 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Ms Erica Ross Wilkinson |
---|---|
Status | Resigned |
Appointed | 29 January 2019(108 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Sally Victoria Chivers |
---|---|
Date of Birth | November 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(108 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Website | livability.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82386990 |
Telephone region | London |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2020 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2021 (2 months, 2 weeks from now) |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 welldon crescent,harrow,london borough of harrow; t/no ngl 266700. Outstanding |
---|---|
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 whitehouse avenue borehamwood herts t/no.HD88049. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of 75 welldon crescent harrow l/b of harrow t/no.NGL721538. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 101 & 103 whitehouse avenue borehamwood herts t/no.HD218968. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 101 & 103 whitehouse avenue borehamwood herts t/no.HD181185. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 welldon crescent harrow l/b of harrow t/no.MX361473. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 whitehouse avenue borehamwood hertfordshire t/no: HD364768. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 whitehouse avenue borehamwood hertfordshire t/no: HD279580. Outstanding |
22 January 2002 | Delivered on: 1 February 2002 Persons entitled: Allan Lionel Plumpton, David Edward Titheradge, David Hayhow Thompson, the Reverend Ralph Michael Shaw, Peter Neil Griffiths, David John Harmer and Ian George Gordon Balls Being the Trusteesof the John Grooms Pension Scheme Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h property registered under t/no LN160574. Outstanding |
29 June 2001 | Delivered on: 7 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 36 craven drive highwoods colchester essex - EX309144. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 welldon crescent,harrow,london borough of harrow; mx 409927. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 welldon crescent,harrow,london borough of harrow; ngl 202039. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 welldon crescent,harrow,london borough of harrow; ngl 100320. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 welldon crescent,harrow,london borough of harrow; mx 299181. Outstanding |
17 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 101 & 103 whitehouse avenue borehamwood hertfordshire t/no: HD270678. Outstanding |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
---|---|
4 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
25 July 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
25 July 2016 | Director's details changed for Livability on 16 November 2015 (1 page) |
25 July 2016 | Director's details changed for Mr Christopher David Carr on 16 November 2015 (2 pages) |
25 July 2016 | Secretary's details changed for Livability on 16 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page) |
29 October 2015 | Termination of appointment of Martin Major Bradford as a director on 22 October 2015 (1 page) |
20 August 2015 | Full accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
2 October 2014 | Appointment of Mr Christopher David Carr as a director on 24 September 2014 (2 pages) |
30 September 2014 | Appointment of Livability as a secretary on 24 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Michael Peter Antony Langworth as a secretary on 24 September 2014 (1 page) |
20 August 2014 | Termination of appointment of Peter Neil Griffiths as a director on 13 August 2014 (1 page) |
5 August 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
5 August 2014 | Director's details changed for Mr Peter Neil Griffiths on 5 August 2014 (2 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Director's details changed for Mr Peter Neil Griffiths on 5 August 2014 (2 pages) |
18 November 2013 | Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page) |
28 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 June 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Appointment of Mr Martin Major Bradford as a director on 20 March 2013 (2 pages) |
26 March 2013 | Termination of appointment of David Hayhow Thompson as a director on 2 October 2012 (1 page) |
26 March 2013 | Termination of appointment of David Hayhow Thompson as a director on 2 October 2012 (1 page) |
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 July 2012 | Annual return made up to 10 June 2012 no member list (5 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 July 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
14 July 2011 | Director's details changed for Grooms-Shaftesbury on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Peter Neil Griffiths on 13 July 2011 (2 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 July 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
28 July 2010 | Director's details changed for Grooms-Shaftesbury on 10 June 2010 (1 page) |
28 July 2010 | Director's details changed for Mr David Hayhow Thompson on 10 June 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 August 2009 | Annual return made up to 10/06/09 (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 50 scrutton street london EC2A 4PH (1 page) |
14 April 2009 | Director appointed grooms-shaftesbury logged form (2 pages) |
25 February 2009 | Resolutions
|
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
16 October 2008 | Director appointed grooms-shaftesbury (1 page) |
24 June 2008 | Annual return made up to 10/06/08 (2 pages) |
23 June 2008 | Secretary appointed mr michael peter antony langworth (1 page) |
23 June 2008 | Appointment terminated secretary timothy fletcher (1 page) |
28 August 2007 | Resolutions
|
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
5 July 2007 | Annual return made up to 10/06/07
|
11 April 2007 | Resolutions
|
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
21 June 2006 | Annual return made up to 10/06/06
|
12 April 2006 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Annual return made up to 10/06/05 (8 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
17 August 2004 | New director appointed (2 pages) |
2 August 2004 | Annual return made up to 10/06/04
|
2 August 2004 | New director appointed (2 pages) |
29 July 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
8 July 2003 | Annual return made up to 10/06/03
|
20 August 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
24 June 2002 | Annual return made up to 10/06/02 (10 pages) |
1 February 2002 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
23 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Annual return made up to 10/06/01
|
30 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
2 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
12 September 2000 | New director appointed (2 pages) |
19 June 2000 | Annual return made up to 10/06/00 (7 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (3 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
9 July 1999 | Annual return made up to 10/06/99
|
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
18 November 1998 | Memorandum and Articles of Association (19 pages) |
16 November 1998 | Company name changed john grooms association for disa bled people\certificate issued on 17/11/98 (3 pages) |
8 July 1998 | Annual return made up to 10/06/98
|
28 August 1997 | Full accounts made up to 31 March 1997 (27 pages) |
29 June 1997 | Annual return made up to 10/06/97 (10 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (26 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 16/06/96 (8 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 10 gloucester drive finsbury park london N4 2LP (1 page) |
3 November 1995 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
10 July 1995 | Annual return made up to 16/06/95 (8 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
26 January 1990 | Company name changed john grooms association for the disabled\certificate issued on 29/01/90 (2 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (18 pages) |
28 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
30 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
16 January 1911 | Incorporation (24 pages) |