Company NameSouth London Theatre Centre Limited
Company StatusActive
Company Number00922845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1967(56 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameChristopher MacDonald Stooke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(47 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Fiona Jane Daffern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(49 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleHuman Resources Management
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Simon Gleisner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Guy David Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleConsumer Insight Consultant
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Barry Heselden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCredit Control Business Partner
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Lisa Catherine Thomas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleBook Editor
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Christopher MacDonald Stooke
StatusCurrent
Appointed03 June 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Marissa Papas
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Gareth Simon John Milton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Caroline Jean Beckett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr William Davyd Howells
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(53 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleDigital Manager
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Joanne Louise Boniface
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(53 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Ticketing And Digital Services
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Lorna Marion Felix
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(54 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr John Brian Anderson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2000)
RoleChartered Surveyor
Correspondence Address52 South Croxted Road
London
SE21 8BD
Director NameMr Keefe Charles Browning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 1998)
RoleCarpenter
Correspondence AddressFlat D 363 New Cross Road
London
SE14 6AT
Director NameMiss Ann Briody
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 May 1992)
RoleStudent Psychiatric Nurse
Correspondence AddressFlat 3 Lawrence
12 St Georges Grove Strathdon Drive
London
Sw17
Secretary NameMr Geoffrey John Lill
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 03 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Gardens
London
W8 7EF
Director NameBernard Charles Bullbrook
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 1995)
RoleSales Manager
Correspondence Address1 Selsdon Road
London
SE27 0PQ
Director NameSylvia Barbara Bryan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(27 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 1997)
RolePa To European Sales Director
Correspondence Address7a The Pavement
Chapel Road
London
SE27 0UN
Director NameBernard Charles Bullbrook
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(28 years, 6 months after company formation)
Appointment Duration10 years (resigned 25 May 2006)
RoleSales Manager
Correspondence Address1 Selsdon Road
London
SE27 0PQ
Director NameMs Helen Chadney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(29 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 May 2005)
RoleIT Support Engineer
Country of ResidenceEngland
Correspondence AddressFlat 5 66 Selsdon Road
West Norwood
London
SE27 0PG
Director NameMatthew John Blackstaffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 May 1999)
RolePrinter
Correspondence Address42 Morden Hall Road
Morden
Surrey
SM4 5JF
Director NameMr Keefe Charles Browning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(31 years, 6 months after company formation)
Appointment Duration12 months (resigned 18 May 2000)
RoleBuilder
Correspondence AddressFlat D 363 New Cross Road
London
SE14 6AT
Director NameAlan James Buckman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 May 2002)
RoleDesigner
Correspondence Address2a Norwood High Street
London
SE27 9NS
Director NameMatthew John Bartlett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 May 2003)
RoleProducer
Correspondence Address118a Saint Julians Farm Road
London
SE27 0RR
Director NameWilliam Joseph Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(34 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2002)
RoleEngineer
Correspondence Address70 Dorrington Court
South Norwood
London
SE25 6BG
Director NameMr Robert Charles Callender
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(36 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 May 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Barston Road
London
SE27 9HE
Director NameAngela Barnes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(37 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2006)
RoleSocial Carer
Correspondence Address150 Grove Lane
Camberwell
London
SE5 8BP
Director NameMark Thomas Bullock
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(37 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 May 2006)
RoleAnalyst
Correspondence AddressFlat 13
51 Devonshire Road
London
SE23 3EL
Director NameMaria Bates
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2008)
RoleMarketing Manager
Correspondence AddressFlat 3 Windmill Court
8 Davids Road Forest Hill
London
SE23 3EX
Director NameMs Helen Chadney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(39 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 May 2014)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressPrince Consort House Albert Embankment
London
SE1 7TJ
Director NameSiobhan Jacqueline Campbell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 May 2014)
RoleNanny
Country of ResidenceBritain
Correspondence AddressPrince Consort House Albert Embankment
London
SE1 7TJ
Director NameSiobhan Jacqueline Campbell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Charlotte Jane Benstead
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Carly Shirley Binger
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(48 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleProgression Manager
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Rathe Benjamin
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(51 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2021)
RoleSenior Communications Manager
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Contact

Websitesouthlondontheatre.co.uk
Telephone07 701055602
Telephone regionMobile

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£80,973
Net Worth£209,593
Cash£211,035
Current Liabilities£8,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

23 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
21 July 2023Appointment of Mr Hywel Aled Roberts as a director on 11 June 2023 (2 pages)
21 July 2023Termination of appointment of Caroline Jean Beckett as a director on 11 June 2023 (1 page)
21 July 2023Appointment of Ms Hannah Lorato Evans as a director on 11 June 2023 (2 pages)
21 July 2023Appointment of Mr Eddie Martin Coleman as a director on 11 June 2023 (2 pages)
21 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
18 August 2022Termination of appointment of Lee Anthony Ridgeway as a director on 15 August 2022 (1 page)
30 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 June 2022Appointment of Ms Lorna Marion Felix as a director on 6 June 2022 (2 pages)
7 June 2022Termination of appointment of William Davyd Howells as a director on 23 April 2022 (1 page)
7 June 2022Termination of appointment of Fiona Jane Daffern as a director on 6 June 2022 (1 page)
7 June 2022Appointment of Mr Lee Anthony Ridgeway as a director on 6 June 2022 (2 pages)
7 June 2022Termination of appointment of Marissa Papas as a director on 6 June 2022 (1 page)
24 September 2021Appointment of Ms Joanne Louise Boniface as a director on 7 September 2021 (2 pages)
22 September 2021Termination of appointment of Roisin Deady as a director on 6 September 2021 (1 page)
22 September 2021Termination of appointment of Rathe Benjamin as a director on 6 September 2021 (1 page)
22 September 2021Appointment of Mr William Davyd Howells as a director on 7 September 2021 (2 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (21 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Jessica Colaco Osorio as a director on 17 August 2020 (1 page)
10 January 2021Termination of appointment of Thomas Christopher Watts as a director on 14 September 2020 (1 page)
9 October 2020Director's details changed for Christopher Macdonald Stooke on 27 September 2019 (2 pages)
7 October 2020Appointment of Ms Roisin Deady as a director on 18 August 2020 (2 pages)
6 October 2020Appointment of Mr Thomas Christopher Watts as a director on 18 August 2020 (2 pages)
6 October 2020Termination of appointment of Matthew Hill as a director on 17 August 2020 (1 page)
6 October 2020Appointment of Ms Caroline Jean Beckett as a director on 18 August 2020 (2 pages)
6 October 2020Appointment of Mr Gareth Simon John Milton as a director on 18 August 2020 (2 pages)
6 October 2020Termination of appointment of Charles Doyle as a director on 17 August 2020 (1 page)
6 October 2020Termination of appointment of David Edward Hollander as a director on 17 August 2020 (1 page)
6 October 2020Termination of appointment of Bryon Fear as a director on 17 August 2020 (1 page)
6 October 2020Appointment of Ms Marissa Papas as a director on 18 August 2020 (2 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 May 2020Memorandum and Articles of Association (8 pages)
5 May 2020Memorandum and Articles of Association (5 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2020Appointment of Mr Matthew Hill as a director on 11 June 2019 (2 pages)
24 July 2019Appointment of Mr Barry Heselden as a director on 3 June 2019 (2 pages)
24 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
23 July 2019Appointment of Ms Lisa Catherine Thomas as a director on 3 June 2019 (2 pages)
23 July 2019Termination of appointment of Lee Anthony Ridgeway as a director on 20 May 2019 (1 page)
23 July 2019Termination of appointment of Carole Elizabeth Coyne as a director on 20 May 2019 (1 page)
23 July 2019Appointment of Mr Rathe Benjamin as a director on 3 June 2019 (2 pages)
23 July 2019Termination of appointment of Mark John Ireson as a director on 20 May 2019 (1 page)
23 July 2019Termination of appointment of Jenny Lindsay Maclaughlin as a director on 20 May 2019 (1 page)
28 June 2019Appointment of Mr Christopher Macdonald Stooke as a secretary on 3 June 2019 (3 pages)
20 June 2019Memorandum and Articles of Association (13 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2019Termination of appointment of Geoffrey John Lill as a secretary on 3 June 2019 (2 pages)
6 June 2019Director's details changed for Christopher Macdonald Stooke on 15 May 2019 (2 pages)
5 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
2 April 2019Appointment of Mr Simon Gleisner as a director on 21 May 2018 (2 pages)
27 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Simon Gleisner as a director on 21 May 2018 (1 page)
26 June 2018Termination of appointment of Siobhan Jacqueline Campbell as a director on 21 May 2018 (1 page)
26 June 2018Termination of appointment of Naomi Liddle as a director on 21 May 2018 (1 page)
26 June 2018Appointment of Mr Simon Gleisner as a director on 21 May 2018 (2 pages)
26 June 2018Termination of appointment of Lisa Catherine Thomas as a director on 21 May 2018 (1 page)
26 June 2018Appointment of Ms Jenny Lindsay Maclaughlin as a director on 21 May 2018 (2 pages)
26 June 2018Appointment of Mr Guy David Jones as a director on 21 May 2018 (2 pages)
31 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
17 July 2017Appointment of Fiona Jane Daffern as a director on 1 June 2017 (3 pages)
17 July 2017Termination of appointment of Caroline Sarah Jane Doyle as a director on 31 May 2017 (2 pages)
17 July 2017Termination of appointment of Charlotte Jane Benstead as a director on 31 May 2017 (2 pages)
17 July 2017Termination of appointment of Charlotte Jane Benstead as a director on 31 May 2017 (2 pages)
17 July 2017Appointment of Fiona Jane Daffern as a director on 1 June 2017 (3 pages)
17 July 2017Termination of appointment of Caroline Sarah Jane Doyle as a director on 31 May 2017 (2 pages)
14 July 2017Appointment of Jessica Colaco Osorio as a director on 1 June 2017 (3 pages)
14 July 2017Appointment of Jessica Colaco Osorio as a director on 1 June 2017 (3 pages)
11 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 May 2017Full accounts made up to 31 December 2016 (19 pages)
24 May 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Termination of appointment of Carly Binger as a director on 28 February 2017 (2 pages)
26 April 2017Termination of appointment of Carly Binger as a director on 28 February 2017 (2 pages)
12 January 2017Termination of appointment of Rebecca Twydell as a director on 31 August 2016 (2 pages)
12 January 2017Termination of appointment of Rebecca Twydell as a director on 31 August 2016 (2 pages)
12 January 2017Appointment of Miss Carly Binger as a director on 1 September 2016 (3 pages)
12 January 2017Appointment of Miss Carly Binger as a director on 1 September 2016 (3 pages)
13 July 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Full accounts made up to 31 December 2015 (20 pages)
30 June 2016Annual return made up to 22 June 2016 no member list (8 pages)
30 June 2016Annual return made up to 22 June 2016 no member list (8 pages)
3 August 2015Auditor's resignation (1 page)
3 August 2015Auditor's resignation (1 page)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Annual return made up to 22 June 2015 no member list (8 pages)
29 June 2015Annual return made up to 22 June 2015 no member list (8 pages)
25 June 2015Termination of appointment of Anton Alexander Krause as a director on 28 May 2015 (2 pages)
25 June 2015Termination of appointment of Anton Alexander Krause as a director on 28 May 2015 (2 pages)
25 June 2015Termination of appointment of Michelle Dawn Thomson as a director on 28 May 2015 (2 pages)
25 June 2015Appointment of Bryon Fear as a director on 28 May 2015 (3 pages)
25 June 2015Appointment of Siobhan Jacqueline Campbell as a director on 28 May 2015 (3 pages)
25 June 2015Appointment of Bryon Fear as a director on 28 May 2015 (3 pages)
25 June 2015Appointment of Charlotte Jane Benstead as a director on 28 May 2015 (3 pages)
25 June 2015Termination of appointment of Michelle Dawn Thomson as a director on 28 May 2015 (2 pages)
25 June 2015Appointment of Siobhan Jacqueline Campbell as a director on 28 May 2015 (3 pages)
25 June 2015Appointment of Charlotte Jane Benstead as a director on 28 May 2015 (3 pages)
14 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 (1 page)
23 March 2015Termination of appointment of Geoffrey John Lill as a director on 31 December 2014 (2 pages)
23 March 2015Termination of appointment of Geoffrey John Lill as a director on 31 December 2014 (2 pages)
23 March 2015Termination of appointment of Juliet Clare Holden as a director on 31 December 2014 (2 pages)
23 March 2015Appointment of Christopher Macdonald Stooke as a director on 1 January 2015 (3 pages)
23 March 2015Appointment of Christopher Macdonald Stooke as a director on 1 January 2015 (3 pages)
23 March 2015Appointment of Rebecca Twydell as a director on 1 January 2015 (3 pages)
23 March 2015Appointment of Rebecca Twydell as a director on 1 January 2015 (3 pages)
23 March 2015Appointment of Rebecca Twydell as a director on 1 January 2015 (3 pages)
23 March 2015Termination of appointment of Juliet Clare Holden as a director on 31 December 2014 (2 pages)
23 March 2015Appointment of Christopher Macdonald Stooke as a director on 1 January 2015 (3 pages)
22 July 2014Termination of appointment of Helen Chadney as a director on 29 May 2014 (2 pages)
22 July 2014Appointment of Anton Alexander Krause as a director on 29 May 2014 (3 pages)
22 July 2014Appointment of Anton Alexander Krause as a director on 29 May 2014 (3 pages)
22 July 2014Appointment of Naomi Liddle as a director on 29 May 2014 (3 pages)
22 July 2014Appointment of Caroline Sarah Jane Doyle as a director on 29 May 2014 (3 pages)
22 July 2014Annual return made up to 22 June 2014 no member list (9 pages)
22 July 2014Termination of appointment of Jeanette Lydia Hoile as a director on 29 May 2014 (2 pages)
22 July 2014Annual return made up to 22 June 2014 no member list (9 pages)
22 July 2014Termination of appointment of Jeanette Lydia Hoile as a director on 29 May 2014 (2 pages)
22 July 2014Termination of appointment of Siobhan Jacqueline Campbell as a director on 29 May 2014 (2 pages)
22 July 2014Termination of appointment of Peter Andrew Stevens as a director on 26 May 2014 (2 pages)
22 July 2014Termination of appointment of Peter Andrew Stevens as a director on 26 May 2014 (2 pages)
22 July 2014Termination of appointment of Helen Chadney as a director on 29 May 2014 (2 pages)
22 July 2014Appointment of Naomi Liddle as a director on 29 May 2014 (3 pages)
22 July 2014Appointment of Caroline Sarah Jane Doyle as a director on 29 May 2014 (3 pages)
22 July 2014Termination of appointment of Siobhan Jacqueline Campbell as a director on 29 May 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
27 August 2013Full accounts made up to 31 December 2012 (13 pages)
27 August 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Annual return made up to 22 June 2013 no member list (9 pages)
22 July 2013Annual return made up to 22 June 2013 no member list (9 pages)
19 July 2013Director's details changed for Ms Helen Chadney on 20 June 2013 (2 pages)
19 July 2013Director's details changed for David Edward Hollander on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Jeanette Lydia Hoile on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Carole Elizabeth Coyne on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Lisa Catherine Thomas on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Jeanette Lydia Hoile on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Lisa Catherine Thomas on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Juliet Clare Holden on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Juliet Clare Holden on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Michelle Dawn Thomson on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Ms Helen Chadney on 20 June 2013 (2 pages)
19 July 2013Termination of appointment of Jardine King as a director (1 page)
19 July 2013Director's details changed for David Edward Hollander on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Charles Doyle on 20 June 2013 (2 pages)
19 July 2013Termination of appointment of Jardine King as a director (1 page)
19 July 2013Director's details changed for Michelle Dawn Thomson on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Charles Doyle on 20 June 2013 (2 pages)
19 July 2013Director's details changed for Carole Elizabeth Coyne on 20 June 2013 (2 pages)
17 July 2013Appointment of Mark John Ireson as a director (3 pages)
17 July 2013Appointment of Peter Andrew Stevens as a director (3 pages)
17 July 2013Appointment of Mark John Ireson as a director (3 pages)
17 July 2013Appointment of Peter Andrew Stevens as a director (3 pages)
16 January 2013Termination of appointment of Jennifer Gammon as a director (2 pages)
16 January 2013Termination of appointment of Jennifer Gammon as a director (2 pages)
9 November 2012Registered office address changed from 2a Norwood High St London SE27 9NS on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 2a Norwood High St London SE27 9NS on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 2a Norwood High St London SE27 9NS on 9 November 2012 (2 pages)
29 August 2012Annual return made up to 22 June 2012 (26 pages)
29 August 2012Annual return made up to 22 June 2012 (26 pages)
27 July 2012Appointment of Lee Anthony Ridgeway as a director (3 pages)
27 July 2012Appointment of Jennifer Denise Gammon as a director (3 pages)
27 July 2012Termination of appointment of Naomi Liddle as a director (2 pages)
27 July 2012Appointment of Lee Anthony Ridgeway as a director (3 pages)
27 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 July 2012Termination of appointment of Robert Callender as a director (2 pages)
27 July 2012Appointment of Jennifer Denise Gammon as a director (3 pages)
27 July 2012Termination of appointment of Naomi Liddle as a director (2 pages)
27 July 2012Termination of appointment of Robert Callender as a director (2 pages)
27 July 2012Appointment of Siobhan Jacqueline Campbell as a director (3 pages)
27 July 2012Appointment of Siobhan Jacqueline Campbell as a director (3 pages)
24 October 2011Appointment of Juliet Clare Holden as a director (3 pages)
24 October 2011Appointment of Juliet Clare Holden as a director (3 pages)
21 September 2011Resolutions
  • RES13 ‐ Members elected at agm to general council are required to be memebers fo min of 6 months 27/05/2010
(1 page)
21 September 2011Memorandum and Articles of Association (12 pages)
21 September 2011Memorandum and Articles of Association (12 pages)
21 September 2011Resolutions
  • RES13 ‐ Members elected at agm to general council are required to be memebers fo min of 6 months 27/05/2010
(1 page)
14 September 2011Termination of appointment of William Woodman as a director (1 page)
14 September 2011Termination of appointment of Catherine Ellis as a director (1 page)
14 September 2011Annual return made up to 22 June 2011 (23 pages)
14 September 2011Annual return made up to 22 June 2011 (23 pages)
14 September 2011Termination of appointment of William Woodman as a director (1 page)
14 September 2011Termination of appointment of Catherine Ellis as a director (1 page)
18 August 2011Termination of appointment of Ruth Thornett as a director (4 pages)
18 August 2011Termination of appointment of Ruth Thornett as a director (4 pages)
18 August 2011Termination of appointment of Karen Webb as a director (2 pages)
18 August 2011Termination of appointment of Michael Wilson as a director (2 pages)
18 August 2011Termination of appointment of Michael Wilson as a director (2 pages)
18 August 2011Termination of appointment of Karen Webb as a director (2 pages)
21 July 2011Termination of appointment of Peter Stevens as a director (2 pages)
21 July 2011Termination of appointment of Lorraine Morgan as a director (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Termination of appointment of Lorraine Morgan as a director (2 pages)
21 July 2011Appointment of Michelle Dawn Thomson as a director (3 pages)
21 July 2011Appointment of Michelle Dawn Thomson as a director (3 pages)
21 July 2011Termination of appointment of Peter Stevens as a director (2 pages)
25 September 2010Appointment of Jeanette Lydia Hoile as a director (3 pages)
25 September 2010Appointment of a director (3 pages)
25 September 2010Annual return made up to 22 June 2010 (17 pages)
25 September 2010Appointment of Jeanette Lydia Hoile as a director (3 pages)
25 September 2010Appointment of Charles Doyle as a director (3 pages)
25 September 2010Termination of appointment of Mark Davies as a director (2 pages)
25 September 2010Annual return made up to 22 June 2010 (17 pages)
25 September 2010Appointment of Charles Doyle as a director (3 pages)
25 September 2010Appointment of a director (3 pages)
25 September 2010Termination of appointment of Mark Davies as a director (2 pages)
14 September 2010Termination of appointment of Michael Elliott as a director (2 pages)
14 September 2010Termination of appointment of Michael Elliott as a director (2 pages)
14 September 2010Termination of appointment of Karen Webb as a director (2 pages)
14 September 2010Termination of appointment of Karen Webb as a director (2 pages)
14 September 2010Termination of appointment of Ruth Thornett as a director (2 pages)
14 September 2010Termination of appointment of Ruth Thornett as a director (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 February 2010Director's details changed for Helen Chadney on 6 January 2010 (3 pages)
16 February 2010Director's details changed for Helen Chadney on 6 January 2010 (3 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 August 2009Annual return made up to 22/06/09 (9 pages)
17 August 2009Annual return made up to 22/06/09 (9 pages)
17 August 2009Director appointed karen lynn webb (2 pages)
17 August 2009Director appointed ruth thornett (2 pages)
17 August 2009Director appointed ruth thornett (2 pages)
17 August 2009Director appointed peter andrew stevens (2 pages)
17 August 2009Director appointed lisa catherine thomas (2 pages)
17 August 2009Director appointed karen lynn webb (2 pages)
17 August 2009Director appointed lorraine sharon morgan (2 pages)
17 August 2009Director appointed peter andrew stevens (2 pages)
17 August 2009Director appointed lisa catherine thomas (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 August 2009Director appointed lorraine sharon morgan (2 pages)
22 December 2008Appointment terminated director maria bates (1 page)
22 December 2008Appointment terminated director maria bates (1 page)
4 September 2008Director appointed michael john wilson (2 pages)
4 September 2008Annual return made up to 22/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2008Director appointed william malcolm woodman (2 pages)
4 September 2008Director appointed william malcolm woodman (2 pages)
4 September 2008Director appointed naomi liddle (2 pages)
4 September 2008Full accounts made up to 31 December 2007 (12 pages)
4 September 2008Director appointed mark davies (2 pages)
4 September 2008Director appointed michael john wilson (2 pages)
4 September 2008Full accounts made up to 31 December 2007 (12 pages)
4 September 2008Director appointed mark davies (2 pages)
4 September 2008Annual return made up to 22/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2008Director appointed naomi liddle (2 pages)
24 September 2007Return made up to 22/06/07; amending return
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 September 2007Return made up to 22/06/07; amending return
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Full accounts made up to 31 December 2006 (12 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Memorandum and Articles of Association (12 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Memorandum and Articles of Association (12 pages)
22 August 2007Full accounts made up to 31 December 2006 (12 pages)
22 August 2007New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Annual return made up to 22/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Annual return made up to 22/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Annual return made up to 22/06/05
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Annual return made up to 22/06/05
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Annual return made up to 22/06/04
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Annual return made up to 22/06/04
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 December 2002 (12 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 December 2002 (12 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 October 2002New director appointed (2 pages)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
28 August 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
28 August 2001New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Annual return made up to 22/06/99
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Annual return made up to 22/06/99
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 December 1997 (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Annual return made up to 22/06/98
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 December 1997 (6 pages)
26 August 1998Annual return made up to 22/06/98
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
3 September 1997Annual return made up to 22/06/97
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Annual return made up to 22/06/97
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
12 August 1996Full accounts made up to 31 December 1995 (9 pages)
12 August 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 August 1996Full accounts made up to 31 December 1995 (9 pages)
12 August 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Annual return made up to 22/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 August 1995Annual return made up to 22/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)