Company NameLambeth Accord
Company StatusActive
Company Number01798931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1984(40 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Hugh Lansdowne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(10 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Marian Wojciech Itzin-Borowy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(18 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCharity Director
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameDavid Charles Strong
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMr Adrian John Harris
StatusCurrent
Appointed20 November 2013(29 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Aubrey Ibrahim Ayoade
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Hilary Janet Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Eileen Thomas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(34 years after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Benedict Peter Treloar
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(38 years after company formation)
Appointment Duration2 years
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Steven James Pidwill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameJenifer Meriel Hawks
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1994)
RoleHousewife
Correspondence Address10 Spenser Road
London
SE24 0NR
Secretary NameMs Gillian Avis Reeve
NationalityBritish
StatusResigned
Appointed10 December 1990(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Finland Road
Brockley
London
SE4 2JH
Director NameMr Gregory Matthew Drozdz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleAssistant Director
Correspondence Address53 Alexandra Drive
London
SE19 1AW
Secretary NameMr Gregory Matthew Drozdz
NationalityBritish
StatusResigned
Appointed24 November 1992(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 December 1994)
RoleAssistant Director
Correspondence Address53 Alexandra Drive
London
SE19 1AW
Director NamePatrick Mensah
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1994)
RoleStudent
Correspondence Address43 Orlando Court
Orlando Road
London
Sw4 01d
Director NameValerie McDougal
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 April 1994)
RoleVoluntary Worker
Correspondence Address87b Leander Road
London
SW2 2NB
Director NameDavid John Mackellar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 November 1996)
RoleUnemployed Computer Cosultant
Correspondence Address21 Grovelands Close
Camberwell
London
SE5 8JN
Director NameJanice Lorraine Hardware
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 November 1995)
RoleMedically Retired
Correspondence Address13 Portchester Close
Denmark Hill
London
SE5 8EW
Director NameGeraldine Mavis Christina Egan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 1996)
RoleRetired Chemists7s Assisstant
Correspondence AddressFlat A 2 Bloom Grove
West Norwood
London
SE27 0HZ
Director NameMargaret Clayton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 November 1999)
RoleWelfare Rights Advisor
Correspondence Address161 Clarence Crescent
Clapham Park
London
SW4 8LW
Director NameJacqueline Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address30 Cottage Grove
Brixton
London
SW9 9NQ
Director NameWilliam Anthony Donovan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address21c Amersham Road
New Cross
London
SE14 6QQ
Director NameEmily Boski
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 November 1995)
RoleSecretary & Buyer
Correspondence Address95 Rodenhurst Road
Clapham
London
SW4 8AF
Director NameMr Richard Stanley Brehaut
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressFlat 1
42 Lessar Avenue
London
SW4 9HQ
Secretary NameMr Hugh Lansdowne
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 January 2002)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address15 Stagshaw House
East Dulwich
London
SE22 8DB
Director NameMargaret Mary Brennan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1998)
RoleDomestic Assistant
Correspondence Address35 Pinfold Road
Streatham
London
SW16 2SL
Director NameLord Richard George Dutton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1997(13 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Friar Mews
London
SE27 0PU
Director NameGraham Isle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 November 1998)
RoleAdministrator
Correspondence Address2 Linfield
Sidmouth Street
London
WC1H 8JN
Director NameRory Newburgh Hyde Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address24 Winterwell Road
London
SW2 5JD
Director NameRuth Margaret Mackenzie
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Shaftesbury Court
34-36 Mount Ephraim Road
London
SW16 1LW
Director NameAyotunde Katode Onadipe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2002)
RoleAdministrator
Correspondence Address53 Prendergast Road
London
SE3 9LS
Director NameNiceta Matildes Ulrica Joyce De Mendonca
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(14 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 1999)
RoleRetired
Correspondence Address42 Norfolk House Road
London
SW16 1JH
Director NameJennifer Daley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2003)
RoleUnemployed
Correspondence Address36 Exbury House
Ferndale Road
London
SW9 8AZ
Director NameBrenda Collins
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2002)
RoleRetired
Correspondence Address27 Braham House
Tyers Terrace
London
SE11 5LD
Secretary NameMr David Clinton Warner
NationalityBritish
StatusResigned
Appointed07 January 2002(17 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address290 Coldharbour Lane
London
SW9 8SE
Director NameMrs Kim Dora Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2008)
RoleProject Director
Country of ResidenceEngland
Correspondence Address85 Birchwood Avenue
Sidcup
Kent
DA14 4JZ
Director NameSheila Mary Kelly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(19 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 26 September 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Cedar Road
Bromley
Kent
BR1 3BZ
Director NameMrs Julie Anne Bradley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA

Contact

Websitewww.weare336.org.uk/
Telephone020 72742299
Telephone regionLondon

Location

Registered Address336 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£295,055
Net Worth£1,345,858
Cash£438,025
Current Liabilities£164,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

8 October 2003Delivered on: 16 October 2003
Satisfied on: 17 December 2008
Persons entitled: London Rebuilding Society Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due ore to become due from the company to the chargee.
Particulars: 336 and 338 brixton road london SW9 7AA t/n SGL334890.
Fully Satisfied
8 October 2003Delivered on: 16 October 2003
Satisfied on: 9 December 2011
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due ore to become due from the company to the chargee.
Particulars: 336 and 338 brixton road london SW9 7AA t/n SGL334890.
Fully Satisfied
8 October 2003Delivered on: 16 October 2003
Satisfied on: 9 December 2011
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Fixed and floating charge
Secured details: £70,000 and all other monies due ore to become due from the company to the chargee.
Particulars: The companys fixed and floating assets other than land.
Fully Satisfied
8 October 2003Delivered on: 16 October 2003
Persons entitled: London Rebuilding Society Limited

Classification: Fixed and floating charge
Secured details: £50,000 and all other monies due ore to become due from the company to the chargee.
Particulars: The companys fixed and floating assets other than land.
Outstanding
9 April 2003Delivered on: 19 April 2003
Persons entitled: Greater London Action on Disability

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 336 and 338 brixton road london SW9 7AA t/n SGL334890.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mr Steven Pidwell on 3 November 2022 (2 pages)
28 October 2022Appointment of Mr Steven Pidwell as a director on 4 October 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
23 March 2022Appointment of Mr Benedict Peter Treloar as a director on 17 March 2022 (2 pages)
4 February 2022Director's details changed for Mr Aubrey Ibrahim Ayoade on 4 February 2022 (2 pages)
3 December 2021Termination of appointment of Julie Anne Bradley as a director on 26 November 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
28 April 2021Director's details changed for Ms Hilary Janet Adams on 26 April 2021 (2 pages)
18 March 2021Termination of appointment of Patrick Roberts as a director on 29 January 2021 (1 page)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 December 2020Director's details changed for Mr Marian Wojciech Itzin-Borowy on 24 October 2019 (2 pages)
30 November 2020Termination of appointment of Josh Palmer as a director on 27 November 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
4 May 2020Appointment of Mr Patrick Roberts as a director on 27 March 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
17 December 2019Satisfaction of charge 1 in full (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 May 2019Director's details changed for Mr Hugh Lansdowne on 16 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Josh Palmer on 8 May 2019 (2 pages)
9 May 2019Director's details changed for David Charles Strong on 8 May 2019 (2 pages)
9 May 2019Director's details changed for Marian Wojciech Borowy on 8 May 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
23 April 2018Appointment of Ms Eileen Thomas as a director on 23 March 2018 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Julia Rachel Shelley as a director on 17 November 2017 (1 page)
28 November 2017Termination of appointment of Julia Rachel Shelley as a director on 17 November 2017 (1 page)
20 September 2017Accounts for a small company made up to 31 March 2017 (21 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (21 pages)
26 May 2017Director's details changed for Mr Aubrey Ayoade on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Aubrey Ayoade on 26 May 2017 (2 pages)
8 February 2017Appointment of Mr Aubrey Ayoade as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Mrs Julie Bradley as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Mr Aubrey Ayoade as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Mrs Julie Bradley as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Ms Hilary Janet Adams as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Mr Josh Palmer as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Mr Josh Palmer as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Ms Hilary Janet Adams as a director on 20 January 2017 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (15 pages)
20 December 2016Full accounts made up to 31 March 2016 (15 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
17 March 2016Satisfaction of charge 4 in full (4 pages)
17 March 2016Satisfaction of charge 4 in full (4 pages)
15 December 2015Annual return made up to 10 December 2015 no member list (5 pages)
15 December 2015Annual return made up to 10 December 2015 no member list (5 pages)
28 August 2015Full accounts made up to 31 March 2015 (15 pages)
28 August 2015Full accounts made up to 31 March 2015 (15 pages)
4 August 2015Termination of appointment of Sheila Mary Kelly as a director on 26 September 2014 (1 page)
4 August 2015Termination of appointment of Sheila Mary Kelly as a director on 26 September 2014 (1 page)
11 December 2014Annual return made up to 10 December 2014 no member list (6 pages)
11 December 2014Annual return made up to 10 December 2014 no member list (6 pages)
5 September 2014Full accounts made up to 31 March 2014 (14 pages)
5 September 2014Full accounts made up to 31 March 2014 (14 pages)
12 December 2013Appointment of Mr Adrian John Harris as a secretary (2 pages)
12 December 2013Appointment of Mr Adrian John Harris as a secretary (2 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (6 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (6 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 November 2013Appointment of Ms Julia Rachel Shelley as a director (2 pages)
22 November 2013Appointment of Ms Julia Rachel Shelley as a director (2 pages)
10 December 2012Annual return made up to 10 December 2012 no member list (5 pages)
10 December 2012Annual return made up to 10 December 2012 no member list (5 pages)
27 July 2012Full accounts made up to 31 March 2012 (15 pages)
27 July 2012Full accounts made up to 31 March 2012 (15 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2011Annual return made up to 10 December 2011 no member list (5 pages)
13 December 2011Annual return made up to 10 December 2011 no member list (5 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
10 December 2010Annual return made up to 10 December 2010 no member list (5 pages)
10 December 2010Annual return made up to 10 December 2010 no member list (5 pages)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
4 May 2010Termination of appointment of David Warner as a secretary (1 page)
4 May 2010Termination of appointment of David Warner as a secretary (1 page)
11 December 2009Director's details changed for David Charles Strong on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Marian Wojciech Borowy on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 no member list (4 pages)
11 December 2009Director's details changed for Sheila Mary Kelly on 11 December 2009 (2 pages)
11 December 2009Director's details changed for David Charles Strong on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Hugh Lansdowne on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 no member list (4 pages)
11 December 2009Director's details changed for Sheila Mary Kelly on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Hugh Lansdowne on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Marian Wojciech Borowy on 11 December 2009 (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (14 pages)
3 December 2009Full accounts made up to 31 March 2009 (14 pages)
26 February 2009Director appointed david charles strong (2 pages)
26 February 2009Director appointed david charles strong (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 December 2008Annual return made up to 10/12/08 (3 pages)
15 December 2008Annual return made up to 10/12/08 (3 pages)
13 October 2008Full accounts made up to 31 March 2008 (14 pages)
13 October 2008Full accounts made up to 31 March 2008 (14 pages)
25 July 2008Appointment terminated director kim bennett (1 page)
25 July 2008Appointment terminated director kim bennett (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2007Annual return made up to 10/12/07 (2 pages)
17 December 2007Annual return made up to 10/12/07 (2 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2006Annual return made up to 10/12/06 (2 pages)
13 December 2006Annual return made up to 10/12/06 (2 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2006 (2 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages)
11 October 2006Notice of completion of voluntary arrangement (8 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2006 (2 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages)
11 October 2006Notice of completion of voluntary arrangement (8 pages)
11 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2006Annual return made up to 10/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2006Annual return made up to 10/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
11 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2005 (6 pages)
11 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2005 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Annual return made up to 10/12/04 (5 pages)
30 December 2004Annual return made up to 10/12/04 (5 pages)
16 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (2 pages)
16 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (2 pages)
14 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (6 pages)
14 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (6 pages)
24 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Secretary resigned
(5 pages)
24 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Secretary resigned
(5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
21 July 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 July 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 April 2003Full accounts made up to 31 March 2002 (15 pages)
28 April 2003Full accounts made up to 31 March 2002 (15 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
9 February 2003Annual return made up to 10/12/02 (4 pages)
9 February 2003Annual return made up to 10/12/02 (4 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 January 2002Annual return made up to 10/12/01
  • 363(288) ‐ Director resigned
(4 pages)
11 January 2002Annual return made up to 10/12/01
  • 363(288) ‐ Director resigned
(4 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 February 2001Full accounts made up to 31 March 2000 (20 pages)
7 February 2001Full accounts made up to 31 March 2000 (20 pages)
28 December 2000Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(5 pages)
28 December 2000Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(5 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Annual return made up to 10/12/99
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1999Annual return made up to 10/12/99
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 December 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
20 December 1998Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
14 December 1998Full accounts made up to 31 March 1998 (12 pages)
14 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director's particulars changed (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (14 pages)
23 December 1997Annual return made up to 10/12/97
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Annual return made up to 10/12/97
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1997Full accounts made up to 31 March 1997 (14 pages)
23 December 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
21 February 1997Annual return made up to 10/12/96 (8 pages)
21 February 1997Annual return made up to 10/12/96 (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
14 May 1996Auditor's resignation (1 page)
14 May 1996Auditor's resignation (1 page)
21 April 1996Auditor's resignation (1 page)
21 April 1996Auditor's resignation (1 page)
29 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 February 1996Full accounts made up to 31 March 1995 (12 pages)
27 November 1995Annual return made up to 10/12/95
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1995Annual return made up to 10/12/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
9 March 1984Incorporation (36 pages)
9 March 1984Incorporation (36 pages)