Company NameGreenwich Co-Operative Development Agency Ltd
Company StatusConverted / Closed
Company Number01652517
CategoryConverted / Closed
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)
Previous NameGreenwich Employment Resource Unit Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Matthew Alexander Venvel Stiles
NationalityBritish
StatusClosed
Appointed11 November 1998(16 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 30 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Keightley Drive
London
SE9 2HF
Director NameMr Terence Alan Powley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Greenwich Centre Business Park
53 Norman Road
Greenwich
London
SE10 9QF
Director NameMr Robert Charles Harris
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Woodland Terrace
London
SE7 8DD
Director NameMr Sanjit Singh Chudha
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(31 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pepys Road
London
SE14 5SA
Director NameMr Harpinder Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(32 years, 2 months after company formation)
Appointment Duration1 month, 1 week (closed 30 October 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address66 Arthur Grove
London
SE18 7EP
Director NameMrs Ambreen Hisbani
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(32 years, 2 months after company formation)
Appointment Duration1 month, 1 week (closed 30 October 2014)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address137 Well Hall Road
London
SE9 6TS
Director NameMr Guy Gausden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleTour Promotor
Correspondence Address467 Southborough Road
Bromley
Kent
BR1 2AD
Director NameRoger Clive Gartland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleActor
Correspondence Address149 Eglinton Hill
London
SE18 3DU
Director NameMs Anna Hameenaho
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 1995)
RoleDevelopment Worker
Correspondence Address42 Morton House
Slipper Place Southwark Park Road
London
SE16 2JJ
Director NameMr Hugh Lansdowne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stagshaw House
East Dulwich
London
SE22 8DB
Director NameMagdalene Lewis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1992)
RoleV D U Operator
Correspondence Address126 Romero Square
London
SE3 9XY
Director NameMs Julie Betteridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleDevelopment Worker
Correspondence Address2 Leghorn Road
Plumstead
London
SE18 1SZ
Director NameMrs Kim Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1992)
RoleDevelopment Worker
Correspondence Address92 Longlands Park Crescent
Sidcup
Kent
DA15 7NQ
Secretary NameMrs Kim Bennett
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address92 Longlands Park Crescent
Sidcup
Kent
DA15 7NQ
Director NameAllan James Chalmers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 July 1993)
RoleCo-Op Worker/Music City Limited
Correspondence Address16 Standish House
Kidbrooke
London
SE3 9YP
Director NameMr Harmage Singh Kalirai
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 July 1993)
RoleActor/Producer/Director
Country of ResidenceEngland
Correspondence Address16 Holden House
Creekside
London
SE8 4SQ
Secretary NameMr Hugh Lansdowne
NationalityBritish
StatusResigned
Appointed23 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 December 1998)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address15 Stagshaw House
East Dulwich
London
SE22 8DB
Director NameGerman Avalos
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChilean
StatusResigned
Appointed28 November 1994(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1995)
RoleCompany Director
Correspondence Address13 Temair House
Roan Street
London
SE10 9JX
Director NameKim Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1999)
RoleCommunity & Youth Worker
Correspondence Address75 Southwood Road
London
SE9 3QE
Director NameRaul Cruz-Prieto
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 1998)
RoleTranslator
Correspondence Address2e Lingards Road
London
SE13 6DH
Director NameWilliam Bosco Ekinu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityUgandan
StatusResigned
Appointed23 September 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address15 Ebdon Way
Kidbrooke
London
SE3 9PF
Director NameCllr Barbara Elizabeth Barwick
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2000)
RoleConsultant
Correspondence Address68 Heathwood Gardens
Charlton
London
SE7 8ER
Director NamePeter John Collier
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleComputing Services
Correspondence Address9 Henry House
Wyvil Road
London
SW8 2TF
Director NameSusan Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2004)
RoleLocal Government Officer
Correspondence Address11 Mauritius Road
Greenwich
London
SE10 0EH
Director NameChrista Alexandra Lippold
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2002)
RolePersonnel
Correspondence AddressFlat 3 177 Kirkdale
London
SE26 4QH
Director NameJohn Gomez
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed27 February 2001(18 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2001)
RoleLocal Council Worker
Correspondence Address54 Masterman House
New Church Road
London
SE5 7HX
Director NameAmar Nath Chakravarty
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Ceres Road
Plumstead
London
SE18 1HL
Director NameHosne Begum
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Ceres Road
Plumstead
London
SE18 1HL
Director NameMaureen Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2005)
RoleRetired
Correspondence Address21 Lemmon Road
London
SE10 9XR
Director NameSylvia Lane Fox
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 August 2003)
RoleRetired
Correspondence Address18 Banning Street
London
SE10 9PH
Director NameKevin John Kingston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2004)
RoleEconomist
Correspondence Address140 Greenvale Road
Eltham
London
SE9 1PF
Director NameMr Stephen Albert Brain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Kemsing Road
London
SE10 0LL
Director NameCllr Michael Ronald Hayes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(22 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address142 Eltham Green Road
Eltham
London
SE9 6BE
Director NameMr John Fahy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2013(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressUnit 6 Greenwich Centre Business Park
53 Norman Road
Greenwich
London
SE10 9QF

Contact

Websitewww.greenwich-cda.org.uk/
Telephone020 82694880
Telephone regionLondon

Location

Registered AddressUnit 6 Greenwich Centre Business Park
53 Norman Road
Greenwich
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£685,445
Gross Profit£114,710
Net Worth£19,533
Cash£63,849
Current Liabilities£124,103

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
8 October 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
30 October 2014Forms b & z convert to rs (2 pages)
30 October 2014Resolutions
  • RES13 ‐ Convert to rs 22/09/2014
(1 page)
30 October 2014Forms b & z convert to rs (2 pages)
22 September 2014Appointment of Mr Harpinder Singh as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Ambreen Hisbani as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Harpinder Singh as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Ambreen Hisbani as a director on 22 September 2014 (2 pages)
28 August 2014Termination of appointment of John Fahy as a director on 23 July 2014 (1 page)
28 August 2014Termination of appointment of John Fahy as a director on 23 July 2014 (1 page)
10 July 2014Termination of appointment of Michael Hayes as a director (1 page)
10 July 2014Annual return made up to 7 July 2014 no member list (6 pages)
10 July 2014Termination of appointment of Michael Hayes as a director (1 page)
10 July 2014Annual return made up to 7 July 2014 no member list (6 pages)
10 July 2014Annual return made up to 7 July 2014 no member list (6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
21 November 2013Appointment of Mr Sanjit Singh Chudha as a director (2 pages)
21 November 2013Appointment of Mr Sanjit Singh Chudha as a director (2 pages)
11 September 2013Appointment of Mr Robert Charles Harris as a director (2 pages)
11 September 2013Appointment of Mr Robert Charles Harris as a director (2 pages)
23 July 2013Annual return made up to 7 July 2013 no member list (5 pages)
23 July 2013Annual return made up to 7 July 2013 no member list (5 pages)
23 July 2013Annual return made up to 7 July 2013 no member list (5 pages)
22 July 2013Termination of appointment of Mary Mills as a director (1 page)
22 July 2013Termination of appointment of Mary Mills as a director (1 page)
11 March 2013Appointment of Mr Terry Powley as a director (2 pages)
11 March 2013Appointment of Mr John Fahy as a director (2 pages)
11 March 2013Appointment of Mr John Fahy as a director (2 pages)
11 March 2013Appointment of Mr Terry Powley as a director (2 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
1 February 2013Termination of appointment of Hosne Begum as a director (1 page)
1 February 2013Termination of appointment of Hosne Begum as a director (1 page)
25 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
17 April 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
17 April 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
27 March 2012Termination of appointment of Stephen Brain as a director (1 page)
27 March 2012Termination of appointment of Stephen Brain as a director (1 page)
27 March 2012Termination of appointment of Amar Chakravarty as a director (1 page)
27 March 2012Termination of appointment of Amar Chakravarty as a director (1 page)
8 July 2011Annual return made up to 7 July 2011 no member list (7 pages)
8 July 2011Annual return made up to 7 July 2011 no member list (7 pages)
8 July 2011Secretary's details changed for Mr Matthew Alexander Venvel Stiles on 1 June 2011 (2 pages)
8 July 2011Annual return made up to 7 July 2011 no member list (7 pages)
8 July 2011Secretary's details changed for Mr Matthew Alexander Venvel Stiles on 1 June 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Matthew Alexander Venvel Stiles on 1 June 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
12 August 2010Annual return made up to 7 July 2010 no member list (8 pages)
12 August 2010Director's details changed (2 pages)
12 August 2010Annual return made up to 7 July 2010 no member list (8 pages)
12 August 2010Director's details changed (2 pages)
12 August 2010Annual return made up to 7 July 2010 no member list (8 pages)
11 August 2010Director's details changed for Councillor Michael Ronald Hayes on 7 July 2010 (2 pages)
11 August 2010Director's details changed for Councillor Michael Ronald Hayes on 7 July 2010 (2 pages)
11 August 2010Director's details changed for Councillor Michael Ronald Hayes on 7 July 2010 (2 pages)
11 August 2010Termination of appointment of Peter Willsman as a director (1 page)
11 August 2010Termination of appointment of Peter Willsman as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
21 January 2010Registered office address changed from 2Nd Floor Forum @ Greenwich Trafalgar Road London SE10 9EQ on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor Forum @ Greenwich Trafalgar Road London SE10 9EQ on 21 January 2010 (1 page)
25 August 2009Annual return made up to 07/07/09 (4 pages)
25 August 2009Annual return made up to 07/07/09 (4 pages)
16 July 2009Appointment terminated director jasmine simpson (1 page)
16 July 2009Appointment terminated director jasmine simpson (1 page)
16 July 2009Appointment terminated director sara williamson (1 page)
16 July 2009Appointment terminated director sara williamson (1 page)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
24 July 2008Annual return made up to 07/07/08 (4 pages)
24 July 2008Annual return made up to 07/07/08 (4 pages)
2 December 2007Full accounts made up to 31 March 2007 (21 pages)
2 December 2007Full accounts made up to 31 March 2007 (21 pages)
6 August 2007New director appointed (1 page)
6 August 2007Annual return made up to 07/07/07 (3 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Annual return made up to 07/07/07 (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
26 January 2007Full accounts made up to 31 March 2006 (21 pages)
26 January 2007Full accounts made up to 31 March 2006 (21 pages)
7 July 2006Annual return made up to 07/07/06 (3 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Annual return made up to 07/07/06 (3 pages)
7 July 2006Secretary's particulars changed (1 page)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Annual return made up to 07/07/05 (3 pages)
9 August 2005Annual return made up to 07/07/05 (3 pages)
9 August 2005Director's particulars changed (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (19 pages)
24 January 2005Full accounts made up to 31 March 2004 (19 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
16 August 2004Annual return made up to 07/07/04 (6 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Annual return made up to 07/07/04 (6 pages)
19 July 2004Full accounts made up to 31 March 2003 (16 pages)
19 July 2004Full accounts made up to 31 March 2003 (16 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
4 February 2004Amended accounts made up to 31 March 2002 (15 pages)
4 February 2004Amended accounts made up to 31 March 2002 (15 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Annual return made up to 07/07/03 (7 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Annual return made up to 07/07/03 (7 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
10 August 2002Annual return made up to 07/07/02
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Annual return made up to 07/07/02
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2002Memorandum and Articles of Association (15 pages)
9 January 2002Memorandum and Articles of Association (15 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
15 August 2001Annual return made up to 07/07/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
15 August 2001Annual return made up to 07/07/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: the greenwich co-op centre 22 bardsley lane london SE10 9RF (1 page)
28 September 2000Registered office changed on 28/09/00 from: the greenwich co-op centre 22 bardsley lane london SE10 9RF (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
24 July 2000Annual return made up to 07/07/00
  • 363(288) ‐ Director resigned
(6 pages)
24 July 2000Annual return made up to 07/07/00
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
23 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Full accounts made up to 31 March 1999 (11 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
22 July 1999Annual return made up to 07/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 July 1999Annual return made up to 07/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Annual return made up to 07/07/98 (6 pages)
31 July 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 March 1998 (16 pages)
31 July 1998Annual return made up to 07/07/98 (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (16 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 March 1997 (16 pages)
5 August 1997Full accounts made up to 31 March 1997 (16 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Annual return made up to 07/07/97 (6 pages)
3 August 1997Annual return made up to 07/07/97 (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Annual return made up to 07/07/96
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1996Director resigned (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996Annual return made up to 07/07/96
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Annual return made up to 07/07/95 (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Annual return made up to 07/07/95 (6 pages)
19 July 1982Incorporation (25 pages)
19 July 1982Incorporation (25 pages)