London
E5 0PD
Director Name | Mr Matthew James Nicholas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2013(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 August 2015) |
Role | Retired Senior Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 - 24 Lower Clapton Road London E5 0PD |
Secretary Name | Miss Elizabeth Clare Parry |
---|---|
Status | Closed |
Appointed | 13 February 2013(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 18-24 Lower Clapton Road London E5 0PD |
Director Name | John Young |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 April 2007) |
Role | Training Manager |
Correspondence Address | 54 Overton Way Orton Waterville Peterborough Cambridgeshire PE2 5HF |
Director Name | Dame Elisabeth Anne Marian Frost Hoodless |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Eclipse Building 26 Laycock Street London N1 1AH |
Director Name | Mr William Garland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravens Road Shoreham-By-Sea West Sussex BN43 5AJ |
Director Name | Wendy Rosalind Fryer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Manager |
Correspondence Address | 2 Paradise Street Rugby Warwickshire CV21 3SZ |
Director Name | Robin John Forrest |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 September 1997) |
Role | Assistant Director |
Correspondence Address | 2 Montolieu Gardens Putney London SW15 6PB |
Secretary Name | Richard Charles Oldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 15 Farmland Walk Chislehurst Kent BR7 6JH |
Director Name | Rebecca Rendle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 September 1999) |
Role | Assistant Director |
Correspondence Address | Ground Floor Flat 59 Lordship Road London N16 0QJ |
Secretary Name | John Goodwin Daniel Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 10 Woodcote Drive Orpington Kent BR6 8DB |
Director Name | Roger Mortlock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2001) |
Role | Public Relations Manager |
Correspondence Address | 107 Vartry Road London N15 6QD |
Director Name | Mr Christopher Anthony Peter Snelling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(17 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pixmore Way Letchworth Hertfordshire SG6 3TR |
Director Name | Mr John Colin Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rock Lodge Road Sunderland SR6 9NX |
Secretary Name | Mr Colin John Wilson |
---|---|
Status | Resigned |
Appointed | 30 April 2010(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | 3 Rock Lodge Road Sunderland SR6 9NX |
Director Name | Miss Ruth Gudrun Jenkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beacon House Old Homesdale Road Bromley Kent BR2 9LJ |
Director Name | Ms Lucy Manuela De Groot |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Beacon House Old Homesdale Road Bromley Kent BR2 9LJ |
Secretary Name | Mr Damian Atkinson |
---|---|
Status | Resigned |
Appointed | 15 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | Beacon House Old Homesdale Road Bromley Kent BR2 9LJ |
Director Name | Mr Bruce John Moore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2013) |
Role | Housing Association Chief Executive |
Country of Residence | England |
Correspondence Address | Beacon House Old Homesdale Road Bromley Kent BR2 9LJ |
Website | www.springboardbromley.org.uk/ |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | 18 - 24 Lower Clapton Road London E5 0PD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
1 December 2014 | Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page) |
1 December 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
1 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 December 2014 | Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page) |
1 December 2014 | Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page) |
1 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 December 2014 | Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page) |
1 December 2014 | Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page) |
1 December 2014 | Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page) |
2 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
18 December 2013 | Termination of appointment of Bruce Moore as a director (1 page) |
18 December 2013 | Termination of appointment of Bruce Moore as a director (1 page) |
18 December 2013 | Termination of appointment of Bruce Moore as a director (1 page) |
18 December 2013 | Termination of appointment of Bruce Moore as a director (1 page) |
18 December 2013 | Annual return made up to 12 November 2013 no member list (3 pages) |
18 December 2013 | Annual return made up to 12 November 2013 no member list (3 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
28 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
28 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
13 February 2013 | Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages) |
13 February 2013 | Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages) |
12 February 2013 | Termination of appointment of John Wilson as a director (1 page) |
12 February 2013 | Termination of appointment of Damian Atkinson as a secretary (1 page) |
12 February 2013 | Appointment of Mr Bruce John Moore as a director (2 pages) |
12 February 2013 | Appointment of Mr William John Ashworth Bullough as a director (2 pages) |
12 February 2013 | Appointment of Mr Bruce John Moore as a director (2 pages) |
12 February 2013 | Termination of appointment of Ruth Jenkins as a director (1 page) |
12 February 2013 | Termination of appointment of Lucy De Groot as a director (1 page) |
12 February 2013 | Appointment of Mr Matthew James Nicholas as a director (2 pages) |
12 February 2013 | Termination of appointment of Damian Atkinson as a secretary (1 page) |
12 February 2013 | Termination of appointment of John Wilson as a director (1 page) |
12 February 2013 | Appointment of Mr William John Ashworth Bullough as a director (2 pages) |
12 February 2013 | Appointment of Mr Matthew James Nicholas as a director (2 pages) |
12 February 2013 | Termination of appointment of Lucy De Groot as a director (1 page) |
12 February 2013 | Termination of appointment of Ruth Jenkins as a director (1 page) |
13 November 2012 | Annual return made up to 12 November 2012 no member list (4 pages) |
13 November 2012 | Annual return made up to 12 November 2012 no member list (4 pages) |
12 November 2012 | Termination of appointment of Colin Wilson as a secretary (1 page) |
12 November 2012 | Termination of appointment of Colin Wilson as a secretary (1 page) |
17 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 May 2012 | Appointment of Mr Damian Atkinson as a secretary (1 page) |
1 May 2012 | Termination of appointment of William Garland as a director (1 page) |
1 May 2012 | Termination of appointment of William Garland as a director (1 page) |
1 May 2012 | Appointment of Mr Damian Atkinson as a secretary (1 page) |
8 December 2011 | Termination of appointment of Christopher Snelling as a director (1 page) |
8 December 2011 | Termination of appointment of Elisabeth Hoodless as a director (1 page) |
8 December 2011 | Annual return made up to 22 September 2011 no member list (5 pages) |
8 December 2011 | Termination of appointment of Christopher Snelling as a director (1 page) |
8 December 2011 | Appointment of Ms Lucy Manvela De Groot as a director (2 pages) |
8 December 2011 | Annual return made up to 22 September 2011 no member list (5 pages) |
8 December 2011 | Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages) |
8 December 2011 | Appointment of Ms Lucy Manvela De Groot as a director (2 pages) |
8 December 2011 | Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages) |
8 December 2011 | Termination of appointment of John Pink as a secretary (1 page) |
8 December 2011 | Termination of appointment of Elisabeth Hoodless as a director (1 page) |
8 December 2011 | Termination of appointment of John Pink as a secretary (1 page) |
23 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
8 November 2010 | Director's details changed for William Garland on 20 September 2010 (2 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 November 2010 | Annual return made up to 22 September 2010 no member list (6 pages) |
8 November 2010 | Annual return made up to 22 September 2010 no member list (6 pages) |
8 November 2010 | Appointment of Mr Colin John Wilson as a secretary (2 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 November 2010 | Director's details changed for William Garland on 20 September 2010 (2 pages) |
8 November 2010 | Appointment of Mr Colin John Wilson as a secretary (2 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 October 2009 | Annual return made up to 22 September 2009 no member list (3 pages) |
13 October 2009 | Annual return made up to 22 September 2009 no member list (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Annual return made up to 22/09/08 (3 pages) |
27 November 2008 | Annual return made up to 22/09/08 (3 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 October 2007 | Annual return made up to 22/09/07 (2 pages) |
1 October 2007 | Annual return made up to 22/09/07 (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
4 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
21 November 2006 | Annual return made up to 22/09/06 (2 pages) |
21 November 2006 | Annual return made up to 22/09/06 (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
14 October 2005 | Annual return made up to 22/09/05
|
14 October 2005 | Annual return made up to 22/09/05
|
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 October 2004 | Annual return made up to 22/09/04 (5 pages) |
22 October 2004 | Annual return made up to 22/09/04 (5 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 October 2003 | Annual return made up to 22/09/03
|
19 October 2003 | Annual return made up to 22/09/03
|
19 March 2003 | Registered office changed on 19/03/03 from: bromley college of futher and higher education rookery lane bromley kent BR2 8HE (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: bromley college of futher and higher education rookery lane bromley kent BR2 8HE (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 November 2002 | Annual return made up to 22/09/02
|
1 November 2002 | Annual return made up to 22/09/02
|
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 October 2001 | Annual return made up to 22/09/01 (4 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 October 2001 | Annual return made up to 22/09/01 (4 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
20 October 2000 | Annual return made up to 22/09/00 (4 pages) |
20 October 2000 | Annual return made up to 22/09/00 (4 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Annual return made up to 22/09/99
|
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Annual return made up to 22/09/99
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 October 1998 | Annual return made up to 22/09/98 (4 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 October 1998 | Annual return made up to 22/09/98 (4 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
8 October 1997 | Annual return made up to 24/09/97
|
8 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 October 1997 | Annual return made up to 24/09/97
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 September 1996 | Annual return made up to 24/09/96
|
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 September 1996 | Annual return made up to 24/09/96
|
3 October 1995 | Annual return made up to 25/09/95 (4 pages) |
3 October 1995 | Annual return made up to 25/09/95 (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
17 April 1984 | Incorporation (22 pages) |
17 April 1984 | Incorporation (22 pages) |