London
NW5 4JR
Director Name | Ian Borman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 31 March 1999(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 March 2010) |
Role | Partner |
Correspondence Address | One Bishops Square London E1 6AO |
Director Name | Mrs Vivienne Lorraine Rose |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(29 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 March 2010) |
Role | Academic Administrator |
Country of Residence | England |
Correspondence Address | The White Cottage 4 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Secretary Name | Mrs Vivienne Lorraine Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(29 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 March 2010) |
Role | Academic Administrator |
Country of Residence | England |
Correspondence Address | The White Cottage 4 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Mr Barrington George Douglas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Lawn Terrace London SE3 9LZ |
Director Name | Mr Kenneth Rorrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 March 2010) |
Role | Architect |
Country of Residence | Britain |
Correspondence Address | 117 Church Walk Stoke Newington London N16 8QW |
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 1992) |
Role | Stage Manager |
Correspondence Address | 73 Carey Gardens London SW8 4HJ |
Director Name | Ms Shuba Rao |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | Psychologist |
Correspondence Address | 112 Powerscroft Road London E5 0PP |
Director Name | Mr Michael Naganah |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | Actor |
Correspondence Address | 91 Gosling Road Langley Slough Berkshire SL3 7TN |
Director Name | Ms Lesley Mitchell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 July 1992) |
Role | Arts Officer |
Correspondence Address | 153 Gipsy Road West Norwood London SE27 9QT |
Director Name | Mr Ronald McLean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Caribbean |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | Teacher |
Correspondence Address | 20 Ellacombe House London SW2 2LX |
Director Name | Mr Graham Martin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | Accountant |
Correspondence Address | 7 Roundsgreen Road Woodgreen London N22 4HE |
Director Name | Ms Christine Eames Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | Teacher |
Correspondence Address | 8 Brockwell Park Gardens London SE24 9BL |
Director Name | Ms Ebun Culwin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 1992) |
Role | Administration |
Correspondence Address | 52 Montacute Road Catford London SE6 4XJ |
Director Name | Mr Ernest Charlemagne |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Carribean |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | College Lecturer |
Correspondence Address | 9 Brooke Road Walthamstow London E17 9HH |
Secretary Name | Mr Paul McFee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 September 1992) |
Role | Actor |
Correspondence Address | 5 Poynders Road Flat 6 Clapham South London Sw17 |
Director Name | Mr Maithri Priyanga Samaradivakara |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 October 2000) |
Role | Director Production |
Correspondence Address | 45a Yukon Road London SW12 9PY |
Director Name | Mr Antony Charles Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 07 November 1992) |
Role | Management |
Correspondence Address | 71 Gilbey Road London SW17 0QH |
Director Name | Mr Mark Middleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 1994) |
Role | Engineer |
Correspondence Address | 112 Powerscroft Road London E5 0PP |
Secretary Name | Kenneth Breinburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 1994) |
Role | Theatre Prctitioner |
Correspondence Address | 106 Blurton Road Hackney London E5 0NH |
Director Name | June Bragahi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1997) |
Role | Law Clerk |
Correspondence Address | 172 Woodmansterne Road Streatham Vale London SW16 5TZ |
Director Name | Ian Robert Richardson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 July 2004) |
Role | Engineer For Canon |
Correspondence Address | 74 Juniper House Pomeroy Street New Cross London SE14 5BY |
Director Name | Guljar Alam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2006) |
Role | Health Officer |
Correspondence Address | 6 Shaw House Carr Street London E14 7QQ |
Secretary Name | June Bragahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1997) |
Role | Law Clerk |
Correspondence Address | 172 Woodmansterne Road Streatham Vale London SW16 5TZ |
Director Name | Netta Swallow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(18 years after company formation) |
Appointment Duration | 11 months (resigned 17 October 1995) |
Role | Training Manager |
Correspondence Address | 40 Juniper House Pomeroy Street London SE14 5BY |
Director Name | Rachel Sheahan Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Administrator |
Correspondence Address | 200 Casewick Road West Norwood London SE27 0SZ |
Secretary Name | Deborah Jane Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1998) |
Role | Administrator |
Correspondence Address | 31 Baccara Grove Bletchley Milton Keynes MK2 3AS |
Secretary Name | Rachel Sheahan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 20 St Jamess Park Bath BA1 2ST |
Director Name | Colin David Gomm |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 1999(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 37 Saint Stephens Gardens Twickenham Middlesex TW1 2LT |
Director Name | Elaine Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2000(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2008) |
Role | Marketing Manager |
Correspondence Address | St Johns Flat 904 79 Marsham Street London SW1P 4SA |
Director Name | Tracey Jane Jerome |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2008) |
Role | Manager |
Correspondence Address | 28 Shelton Road Wimbledon London SW19 3AT |
Director Name | Richard Oldfield |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2004) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr John Tate |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Townshend Road Richmond Surrey TW9 2XH |
Director Name | Nicolette Shaw |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 February 2006) |
Role | Development Manager |
Correspondence Address | 71 Mayfield Road London W12 9LT |
Director Name | Kate De Haan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2008) |
Role | Architectural Consultant |
Correspondence Address | Kingsgate Rolvenden Cranbrook Kent TN17 4NE |
Registered Address | C/O Pace Goldsmiths University Of London Lewisham Way Lewisham London SE14 6NW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £204,181 |
Net Worth | £35,963 |
Cash | £37,896 |
Current Liabilities | £6,970 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2009 | Application to strike the company off the register (1 page) |
13 November 2009 | Application to strike the company off the register (1 page) |
11 August 2009 | Full accounts made up to 30 April 2009 (21 pages) |
11 August 2009 | Full accounts made up to 30 April 2009 (21 pages) |
28 April 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
28 April 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
16 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 November 2008 | Appointment terminated director kate de haan (1 page) |
24 November 2008 | Appointment Terminated Director kate de haan (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o professional and community education goldsmiths college lewisham way london SE14 6NW (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Annual return made up to 28/09/08 (4 pages) |
6 November 2008 | Annual return made up to 28/09/08 (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o professional and community education goldsmiths college lewisham way london SE14 6NW (1 page) |
19 June 2008 | Appointment Terminated Director tracey jerome (1 page) |
19 June 2008 | Appointment terminated director tracey jerome (1 page) |
19 June 2008 | Appointment Terminated Director elaine byrne (1 page) |
19 June 2008 | Appointment terminated director elaine byrne (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
16 October 2007 | Annual return made up to 28/09/07 (7 pages) |
16 October 2007 | Annual return made up to 28/09/07 (7 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Annual return made up to 28/09/06 (7 pages) |
27 October 2006 | Annual return made up to 28/09/06
|
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
27 February 2006 | Rectification of reg of members (2 pages) |
27 February 2006 | Rectification of reg of members (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Annual return made up to 28/09/05 (7 pages) |
18 January 2006 | Annual return made up to 28/09/05 (7 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | Annual return made up to 28/09/04
|
6 April 2005 | Annual return made up to 28/09/04 (6 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
27 October 2003 | Annual return made up to 28/09/03
|
27 October 2003 | Annual return made up to 28/09/03 (6 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 November 2002 | Annual return made up to 28/09/02 (7 pages) |
6 November 2002 | Annual return made up to 28/09/02
|
8 July 2002 | New director appointed (1 page) |
8 July 2002 | New director appointed (1 page) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: the reay primary school hackford road london SW9 0EN (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: the reay primary school hackford road london SW9 0EN (1 page) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 November 2001 | Annual return made up to 28/09/01 (5 pages) |
13 November 2001 | Annual return made up to 28/09/01
|
16 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 October 2000 | Annual return made up to 28/09/00 (5 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Annual return made up to 28/09/00 (5 pages) |
31 October 2000 | New director appointed (2 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
6 December 1999 | New director appointed (1 page) |
6 December 1999 | New director appointed (1 page) |
7 October 1999 | Annual return made up to 28/09/99 (4 pages) |
7 October 1999 | Annual return made up to 28/09/99 (4 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 October 1998 | Annual return made up to 28/09/98 (6 pages) |
8 October 1998 | Annual return made up to 28/09/98
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
31 October 1997 | Annual return made up to 28/09/97 (6 pages) |
31 October 1997 | Annual return made up to 28/09/97
|
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 November 1996 | Annual return made up to 28/09/96
|
11 November 1996 | Annual return made up to 28/09/96 (6 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 March 1984 | Resolutions
|
30 March 1984 | Resolutions
|
19 November 1976 | Incorporation (17 pages) |
19 November 1976 | Incorporation (17 pages) |