Company NamePeabody Community Foundation
Company StatusActive
Company Number01267728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1976(47 years, 10 months ago)
Previous NameTrust Thamesmead Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMs Sarah Cameron
StatusCurrent
Appointed06 October 2014(38 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Helen Edwards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(40 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Catherine Anne Newton O'Kelly
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed20 November 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Deirdre Denise Moss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Peter Ntiamoah Baffoe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(42 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Uba Amiri Mbarak
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCustomer Service Coordinator
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Shreya Hewett
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(44 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameKatharina Winbeck
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 2021(44 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleStrategic Lead For Transport And Environment
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameJoanne Marie Clyne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1994)
RoleBuilding Society Manager
Correspondence Address32 Treetops Close
Abbey Wood
London
SE2 0DN
Director NameEdward Claridge
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(16 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 December 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cuillins
63 Tawney Road
London
SE28 8EF
Secretary NameMrs Mary Jane Chambers
NationalityBritish
StatusResigned
Appointed12 November 1992(16 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address45 Portmeadow Walk
Thamesmead
London
SE2 9UN
Director NameJenifer Jane Faulkner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 April 2000)
RoleCompany Director
Correspondence Address39 Ramsden Road
Northumberland Heath
Erith
Kent
DA8 3BU
Director NamePeter Dennis Barton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleStock Brokers Clerk
Correspondence Address128 Woolwich Road
Abbey Wood
London
SE2 0DU
Director NameRev Christopher Martin Byers
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2001)
RoleClergyman
Correspondence Address22 Manor Close
Thamesmead
London
SE28 8EY
Director NameBrian John De Souza
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2000)
RolePrison Officer
Correspondence Address17 Merganser Gardens
Thamesmead
London
SE28 0DH
Director NameAlbert Nolan Dixon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2002)
RoleMamager
Correspondence Address10 Pitfield Crescent
London
SE28 8RG
Director NameMr Peter John Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 May 2005)
RoleBt Engineer
Country of ResidenceEngland
Correspondence Address10 Linnet Close
London
SE28 8HY
Director NameCllr Chris Ball
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Thwaite Close
Northumberland Heath
Erith
Kent
DA8 1DP
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed09 May 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2001)
RoleCo Secretary
Correspondence Address187 Church Road
Bexleyheath
Kent
DA7 4DT
Secretary NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(25 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed26 September 2001(25 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameAndrew Patrick Sharp
NationalityBritish
StatusResigned
Appointed28 November 2001(25 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 2002)
RoleCompany Director
Correspondence Address15 Stanley Gardens
Sanderstead
Surrey
CR2 9AH
Director NameHarbans Singh Buttar
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 2003)
RoleConsultant
Correspondence Address82 Park Crescent
Erith
Kent
DA8 3DZ
Director NameCllr Ronald Norman Peter Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 May 2004)
RoleSupport Manager
Correspondence Address43 Herbert Road
Bexleyheath
Kent
DA7 4QF
Secretary NameMr Michael Anthony Hayes
NationalityBritish
StatusResigned
Appointed05 July 2004(28 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Hertford Walk
Nuxley Village
Belvedere
Kent
DA17 5JW
Director NamePatience Afua Boadu-Darko
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed13 February 2006(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2008)
RoleLecturer
Correspondence Address107 Whinchat Road
Thamesmead
London
SE28 0DW
Secretary NameMrs Helen Jane Webb
NationalityBritish
StatusResigned
Appointed06 March 2008(31 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 April 2014)
RolePersonal Assistant
Correspondence Address18a Bedford Court Lessness Park
Belvedere
Kent
DA17 5BG
Director NameMr Michael Anthony Cleaver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(35 years, 7 months after company formation)
Appointment Duration9 years (resigned 24 February 2021)
RoleRegeneration
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Steven David Boxall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2012(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19a Joyce Dawson Way
Thamesmead Town Centre
London
SE28 8RA
Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleExecutive Director Community Investment
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Robert Elliott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2016)
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Amanda Doe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(37 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMs Susan Hickey
StatusResigned
Appointed03 April 2014(37 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 October 2014)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Keith Mortimer Clancy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameSamantha Dias
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(44 years, 8 months after company formation)
Appointment Duration5 days (resigned 01 March 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB

Contact

Websitetrust-thamesmead.co.uk
Telephone01474 704400
Telephone regionGravesend

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£840,608
Net Worth£34,478,690
Cash£890,656
Current Liabilities£212,499

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

12 November 2018Delivered on: 15 November 2018
Persons entitled: Big Society Capital Limited

Classification: A registered charge
Outstanding
2 February 2011Delivered on: 9 February 2011
Persons entitled: The Football Foundation

Classification: Legal charge
Secured details: £1,000,000 grant due or to become due from the company to the chargee.
Particulars: F/H land at thamesmead football club, 30 bayliss avenue, london t/n SGL707652.
Outstanding
5 January 2011Delivered on: 12 January 2011
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: £5,000,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H arches 1 to 10 (excluding 7) harrow manor way, thamesmead t/n SGL707621 and land to the rear of f/h arches 1 to 10 (excluding 7) harrow manor way, thamesmead t/n SGL623605.
Outstanding
27 March 1986Delivered on: 4 April 1986
Satisfied on: 8 May 2014
Persons entitled: Greater London Council

Classification: Deed incorporating a debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £81,620.
Particulars: It's undertaking and all its property present and future including it's uncalled and/or guaranteed capital for the time being.
Fully Satisfied

Filing History

31 January 2024Director's details changed for Mr Peter Ntiamoah Baffoe on 31 March 2023 (2 pages)
24 December 2023Full accounts made up to 31 March 2023 (72 pages)
22 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
16 October 2023Director's details changed for Ms Catherine Anne Newton O'kelly on 16 October 2023 (2 pages)
2 October 2023Termination of appointment of Deirdre Denise Moss as a director on 18 September 2023 (1 page)
8 February 2023Full accounts made up to 31 March 2022 (60 pages)
18 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 March 2021 (32 pages)
5 June 2021Appointment of Katharina Winbeck as a director on 20 May 2021 (2 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2021Memorandum and Articles of Association (14 pages)
4 March 2021Appointment of Samantha Dias as a director on 24 February 2021 (2 pages)
4 March 2021Termination of appointment of Samantha Dias as a director on 1 March 2021 (1 page)
26 February 2021Termination of appointment of Michael Anthony Cleaver as a director on 24 February 2021 (1 page)
1 February 2021Appointment of Ms Shreya Hewett as a director on 20 January 2021 (2 pages)
1 February 2021Termination of appointment of Janice Marilyn Tucker as a director on 20 January 2021 (1 page)
25 November 2020Appointment of Ms Uba Amiri Mbarak as a director on 18 November 2020 (2 pages)
25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 March 2020 (46 pages)
16 September 2020Termination of appointment of Keith Mortimer Clancy as a director on 14 September 2020 (1 page)
15 August 2020Memorandum and Articles of Association (15 pages)
15 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2020Statement of company's objects (2 pages)
11 December 2019Full accounts made up to 31 March 2019 (45 pages)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
15 November 2018Registration of charge 012677280004, created on 12 November 2018 (27 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
26 October 2018Full accounts made up to 31 March 2018 (33 pages)
12 October 2018Appointment of Mr Peter Ntiamoah Baffoe as a director on 26 September 2018 (2 pages)
20 February 2018Termination of appointment of Janine Sturgeon as a director on 23 January 2018 (1 page)
19 December 2017Appointment of Ms Janine Sturgeon as a director on 20 November 2017 (2 pages)
19 December 2017Appointment of Ms Janice Tucker as a director (2 pages)
19 December 2017Appointment of Ms Janine Sturgeon as a director on 20 November 2017 (2 pages)
19 December 2017Appointment of Ms Janice Tucker as a director (2 pages)
11 December 2017Appointment of Ms Catherine Anne Newton O'kelly as a director on 20 November 2017 (2 pages)
11 December 2017Appointment of Ms Catherine Anne Newton O'kelly as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of Ms Janice Marilyn Tucker as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of Ms Janice Marilyn Tucker as a director on 20 November 2017 (2 pages)
4 December 2017Appointment of Mr Keith Mortimer Clancy as a director on 20 November 2017 (2 pages)
4 December 2017Appointment of Ms Deirdre Denise Moss as a director on 20 November 2017 (2 pages)
4 December 2017Appointment of Ms Deirdre Denise Moss as a director on 20 November 2017 (2 pages)
4 December 2017Termination of appointment of Stephen Rose as a director on 20 November 2017 (1 page)
4 December 2017Termination of appointment of Stephen Rose as a director on 20 November 2017 (1 page)
4 December 2017Termination of appointment of Kenneth William Miller as a director on 20 November 2017 (1 page)
4 December 2017Termination of appointment of Kenneth William Miller as a director on 20 November 2017 (1 page)
4 December 2017Appointment of Mr Keith Mortimer Clancy as a director on 20 November 2017 (2 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 March 2017 (43 pages)
5 September 2017Full accounts made up to 31 March 2017 (43 pages)
10 July 2017Termination of appointment of Malcolm Levi as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Levi as a director on 30 June 2017 (1 page)
22 November 2016Memorandum and Articles of Association (14 pages)
22 November 2016Memorandum and Articles of Association (14 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
8 September 2016Appointment of Ms Helen Edwards as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Ms Helen Edwards as a director on 1 September 2016 (2 pages)
24 August 2016Full accounts made up to 31 March 2016 (46 pages)
24 August 2016Full accounts made up to 31 March 2016 (46 pages)
17 August 2016Termination of appointment of Sandra Skeete as a director on 1 August 2016 (1 page)
17 August 2016Termination of appointment of Sandra Skeete as a director on 1 August 2016 (1 page)
14 April 2016Termination of appointment of Stephen Eric Burns as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Stephen Eric Burns as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mr Malcolm Levi as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Malcolm Levi as a director on 1 April 2016 (2 pages)
13 April 2016Memorandum and Articles of Association (14 pages)
13 April 2016Memorandum and Articles of Association (14 pages)
6 April 2016Termination of appointment of Linda Portis as a director on 26 March 2016 (1 page)
6 April 2016Appointment of Ms Sandra Skeete as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Linda Portis as a director on 26 March 2016 (1 page)
6 April 2016Appointment of Ms Sandra Skeete as a director on 1 April 2016 (2 pages)
1 April 2016Company name changed trust thamesmead LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
1 April 2016NE01 (2 pages)
1 April 2016NE01 (2 pages)
1 April 2016Company name changed trust thamesmead LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
1 April 2016Change of name notice (2 pages)
1 April 2016Change of name notice (2 pages)
1 April 2016Statement of company's objects (2 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2016Statement of company's objects (2 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 March 2016Termination of appointment of Robert Elliott as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Robert Elliott as a director on 24 March 2016 (1 page)
3 March 2016Appointment of Mr Steve Rose as a director on 25 February 2016 (2 pages)
3 March 2016Appointment of Mr Steve Rose as a director on 25 February 2016 (2 pages)
25 November 2015Annual return made up to 12 November 2015 no member list (5 pages)
25 November 2015Annual return made up to 12 November 2015 no member list (5 pages)
25 August 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (1 page)
24 August 2015Full accounts made up to 31 March 2015 (47 pages)
24 August 2015Full accounts made up to 31 March 2015 (47 pages)
24 April 2015Termination of appointment of Victor Grimes as a director on 16 April 2015 (1 page)
24 April 2015Termination of appointment of Victor Grimes as a director on 16 April 2015 (1 page)
28 November 2014Annual return made up to 12 November 2014 no member list (6 pages)
28 November 2014Annual return made up to 12 November 2014 no member list (6 pages)
15 October 2014Appointment of Ms Sarah Cameron as a secretary on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Susan Hickey as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Susan Hickey as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Ms Sarah Cameron as a secretary on 6 October 2014 (2 pages)
15 October 2014Appointment of Ms Sarah Cameron as a secretary on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Susan Hickey as a secretary on 6 October 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
8 May 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Termination of appointment of Amanda Doe as a director (1 page)
8 May 2014Termination of appointment of Amanda Doe as a director (1 page)
8 May 2014Satisfaction of charge 1 in full (1 page)
1 May 2014Registered office address changed from 19a Joyce Dawson Way Thamesmead Town Centre London SE28 8RA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 19a Joyce Dawson Way Thamesmead Town Centre London SE28 8RA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 19a Joyce Dawson Way Thamesmead Town Centre London SE28 8RA on 1 May 2014 (1 page)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 April 2014Appointment of Mr Robert Elliott as a director (2 pages)
4 April 2014Appointment of Mr Robert Elliott as a director (2 pages)
3 April 2014Appointment of Mr Robert Elliott as a director (2 pages)
3 April 2014Appointment of Mr Robert Elliott as a director (2 pages)
3 April 2014Termination of appointment of Helen Webb as a secretary (1 page)
3 April 2014Appointment of Ms Susan Hickey as a secretary (2 pages)
3 April 2014Appointment of Ms Susan Hickey as a secretary (2 pages)
3 April 2014Termination of appointment of Helen Webb as a secretary (1 page)
2 April 2014Appointment of Mr Stephen Burns as a director (2 pages)
2 April 2014Appointment of Mr Stephen Burns as a director (2 pages)
1 April 2014Termination of appointment of Jonathan Telfer as a director (1 page)
1 April 2014Termination of appointment of Elaine Harrison as a director (1 page)
1 April 2014Termination of appointment of Jonathan Telfer as a director (1 page)
1 April 2014Termination of appointment of Nicola Insley as a director (1 page)
1 April 2014Termination of appointment of David Leaf as a director (1 page)
1 April 2014Termination of appointment of Steven Boxall as a director (1 page)
1 April 2014Termination of appointment of Soji Otudeko as a director (1 page)
1 April 2014Appointment of Ms Amanda Doe as a director (2 pages)
1 April 2014Termination of appointment of Steven Boxall as a director (1 page)
1 April 2014Termination of appointment of Nicola Insley as a director (1 page)
1 April 2014Termination of appointment of Soji Otudeko as a director (1 page)
1 April 2014Termination of appointment of Elaine Harrison as a director (1 page)
1 April 2014Appointment of Ms Amanda Doe as a director (2 pages)
1 April 2014Termination of appointment of David Leaf as a director (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
18 November 2013Annual return made up to 12 November 2013 no member list (8 pages)
18 November 2013Annual return made up to 12 November 2013 no member list (8 pages)
4 November 2013Appointment of Mr Soji Otudeko as a director (2 pages)
4 November 2013Appointment of Mr Soji Otudeko as a director (2 pages)
28 November 2012Annual return made up to 12 November 2012 no member list (7 pages)
28 November 2012Annual return made up to 12 November 2012 no member list (7 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
9 May 2012Appointment of Mr Steven David Boxall as a director (2 pages)
9 May 2012Appointment of Mr Steven David Boxall as a director (2 pages)
19 April 2012Termination of appointment of Janice Ward-Wilson as a director (1 page)
19 April 2012Appointment of Mr Michael Cleaver as a director (2 pages)
19 April 2012Appointment of Mr Michael Cleaver as a director (2 pages)
19 April 2012Termination of appointment of Janice Ward-Wilson as a director (1 page)
21 March 2012Termination of appointment of Lourenco Joanes as a director (1 page)
21 March 2012Termination of appointment of Lourenco Joanes as a director (1 page)
31 January 2012Termination of appointment of Keeley Savill as a director (1 page)
31 January 2012Termination of appointment of Keeley Savill as a director (1 page)
29 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
16 November 2011Termination of appointment of Mair Garside as a director (1 page)
16 November 2011Appointment of Mrs Elaine Harrison as a director (2 pages)
16 November 2011Termination of appointment of Mair Garside as a director (1 page)
16 November 2011Appointment of Mrs Elaine Harrison as a director (2 pages)
16 November 2011Annual return made up to 12 November 2011 no member list (10 pages)
16 November 2011Annual return made up to 12 November 2011 no member list (10 pages)
7 June 2011Appointment of Mr Jonathan Mark Telfer as a director (2 pages)
7 June 2011Appointment of Mr David Leaf as a director (2 pages)
7 June 2011Appointment of Mr Jonathan Mark Telfer as a director (2 pages)
7 June 2011Appointment of Mr David Leaf as a director (2 pages)
6 June 2011Termination of appointment of Nayesh Pitla as a director (1 page)
6 June 2011Termination of appointment of Nayesh Pitla as a director (1 page)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
7 December 2010Annual return made up to 12 November 2010 no member list (10 pages)
7 December 2010Annual return made up to 12 November 2010 no member list (10 pages)
6 December 2010Director's details changed for Mr Nayesh Pitla on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Nayesh Pitla on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Nayesh Pitla on 6 December 2010 (2 pages)
28 July 2010Termination of appointment of David Leaf as a director (1 page)
28 July 2010Appointment of Mr Lourenco Antonio Stephen Joanes as a director (2 pages)
28 July 2010Termination of appointment of David Leaf as a director (1 page)
28 July 2010Termination of appointment of Joel Ogundayo as a director (1 page)
28 July 2010Termination of appointment of Joel Ogundayo as a director (1 page)
28 July 2010Appointment of Mr Lourenco Antonio Stephen Joanes as a director (2 pages)
19 July 2010Appointment of Mrs Linda Portis as a director (2 pages)
19 July 2010Appointment of Mrs Linda Portis as a director (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 March 2010Termination of appointment of Edward Claridge as a director (1 page)
10 March 2010Termination of appointment of Edward Claridge as a director (1 page)
3 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
17 November 2009Director's details changed for Edward Claridge on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Janice Ward-Wilson on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Victor Grimes on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Cllr David Leaf on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Keeley Suzanne Savill on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Keeley Suzanne Savill on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Victor Grimes on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Mair Eluned Garside on 16 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Janice Ward-Wilson on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 12 November 2009 no member list (8 pages)
17 November 2009Director's details changed for Mrs Mair Eluned Garside on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Joel Ogundayo on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Edward Claridge on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 12 November 2009 no member list (8 pages)
17 November 2009Director's details changed for Cllr David Leaf on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Nayesh Shankarrao Pitla on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Nayesh Shankarrao Pitla on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Joel Ogundayo on 16 November 2009 (2 pages)
29 October 2009Appointment of Mr Kenneth William Miller as a director (2 pages)
29 October 2009Appointment of Mrs Nicola Jane Insley as a director (2 pages)
29 October 2009Appointment of Mrs Nicola Jane Insley as a director (2 pages)
29 October 2009Appointment of Mr Kenneth William Miller as a director (2 pages)
6 August 2009Director appointed mr nayesh pitla (1 page)
6 August 2009Director appointed mr nayesh pitla (1 page)
30 July 2009Appointment terminated director charan gill (1 page)
30 July 2009Appointment terminated director charan gill (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
17 December 2008Memorandum and Articles of Association (8 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2008Memorandum and Articles of Association (8 pages)
26 November 2008Appointment terminated director jacqueline smith (1 page)
26 November 2008Annual return made up to 12/11/08 (4 pages)
26 November 2008Appointment terminated director peter kotz (1 page)
26 November 2008Appointment terminated director peter kotz (1 page)
26 November 2008Annual return made up to 12/11/08 (4 pages)
26 November 2008Appointment terminated director jacqueline smith (1 page)
23 July 2008Appointment terminated secretary michael hayes (1 page)
23 July 2008Appointment terminated director patience boadu-darko (1 page)
23 July 2008Appointment terminated secretary michael hayes (1 page)
23 July 2008Appointment terminated director patience boadu-darko (1 page)
10 July 2008Secretary appointed mrs helen jane webb (1 page)
10 July 2008Secretary appointed mrs helen jane webb (1 page)
24 January 2008Group of companies' accounts made up to 31 March 2007 (37 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (37 pages)
23 December 2007Annual return made up to 12/11/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2007Annual return made up to 12/11/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
30 March 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
30 March 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
15 December 2006Annual return made up to 12/11/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Annual return made up to 12/11/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 December 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
14 February 2006Annual return made up to 12/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 February 2006Annual return made up to 12/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 January 2006Full accounts made up to 31 March 2005 (30 pages)
3 January 2006Full accounts made up to 31 March 2005 (30 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
23 November 2004Annual return made up to 12/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 November 2004Annual return made up to 12/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
18 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
24 November 2003Annual return made up to 12/11/03
  • 363(288) ‐ Director resigned
(9 pages)
24 November 2003Annual return made up to 12/11/03
  • 363(288) ‐ Director resigned
(9 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
9 December 2002Annual return made up to 12/11/02 (7 pages)
9 December 2002Annual return made up to 12/11/02 (7 pages)
14 October 2002Registered office changed on 14/10/02 from: the thamesmere pools thamesmere drive london SE28 8DT (1 page)
14 October 2002Registered office changed on 14/10/02 from: the thamesmere pools thamesmere drive london SE28 8DT (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
23 January 2002Annual return made up to 12/11/01 (7 pages)
23 January 2002Annual return made up to 12/11/01 (7 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
14 May 2001Memorandum and Articles of Association (26 pages)
14 May 2001Memorandum and Articles of Association (26 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 December 2000Full accounts made up to 31 March 2000 (13 pages)
18 December 2000Full accounts made up to 31 March 2000 (13 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 December 2000Memorandum and Articles of Association (25 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 December 2000Memorandum and Articles of Association (25 pages)
23 November 2000Annual return made up to 12/11/00 (6 pages)
23 November 2000Annual return made up to 12/11/00 (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 November 1999Annual return made up to 12/11/99 (6 pages)
23 November 1999Annual return made up to 12/11/99 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (16 pages)
11 October 1999Full accounts made up to 31 March 1999 (16 pages)
30 December 1998Full accounts made up to 31 March 1998 (17 pages)
30 December 1998Full accounts made up to 31 March 1998 (17 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Annual return made up to 12/11/98 (4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Annual return made up to 12/11/98 (4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
16 December 1997Annual return made up to 12/11/97 (5 pages)
16 December 1997Annual return made up to 12/11/97 (5 pages)
5 November 1997Full accounts made up to 31 March 1997 (18 pages)
5 November 1997Full accounts made up to 31 March 1997 (18 pages)
16 September 1997Director resigned (1 page)
16 September 1997Director resigned (1 page)
5 December 1996Annual return made up to 12/11/96 (5 pages)
5 December 1996Annual return made up to 12/11/96 (5 pages)
4 September 1996Full accounts made up to 31 March 1996 (21 pages)
4 September 1996Full accounts made up to 31 March 1996 (21 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
23 November 1995Annual return made up to 12/11/95 (10 pages)
23 November 1995Annual return made up to 12/11/95 (10 pages)
24 July 1995Full accounts made up to 31 March 1995 (22 pages)
24 July 1995Full accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
26 January 1994Director resigned;new director appointed (2 pages)
26 January 1994Director resigned;new director appointed (2 pages)
17 August 1992Director resigned;new director appointed (2 pages)
17 August 1992Director resigned;new director appointed (2 pages)
8 November 1991Director resigned;new director appointed (2 pages)
8 November 1991Director resigned;new director appointed (2 pages)
2 February 1989Director resigned;new director appointed (2 pages)
2 February 1989Director resigned;new director appointed (2 pages)
15 July 1987Director resigned;new director appointed (2 pages)
15 July 1987Director resigned;new director appointed (2 pages)
22 October 1986Gazettable document (19 pages)
22 October 1986Gazettable document (19 pages)
18 October 1986Director resigned;new director appointed (2 pages)
18 October 1986Director resigned;new director appointed (2 pages)
4 April 1986Particulars of mortgage/charge (3 pages)
4 April 1986Particulars of mortgage/charge (3 pages)
8 July 1976Certificate of incorporation (1 page)
8 July 1976Certificate of incorporation (1 page)
8 July 1976Incorporation (24 pages)
8 July 1976Certificate of incorporation (1 page)
8 July 1976Incorporation (24 pages)
8 July 1976Certificate of incorporation (1 page)