Company NameTomorrow's People Limited
Company StatusDissolved
Company Number01840209
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesPrecis (310) Limited and Grand Metropolitan Community Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Aaron Jon Burns
StatusClosed
Appointed12 December 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Adam Dakin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 15 May 2018)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.39 Canterbury Court, Kennington Park
1- 3 Brixton Road
London
SW9 6DE
Director NameMr Neil Anthony Berkett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 December 2017(33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKt10
Director NameMr Thomas Richard Edward Mann
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLitlington Place
Litlington
Polegate
East Sussex
BN26 5RG
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 March 1998)
RoleGroup Services Director
Correspondence Address22 Paultons Square
Chelsea
London
SW3 5AP
Director NameMr Roderick James Elliott Scarth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 1994)
RoleGr Educ & Training Dir
Correspondence Address10 Staverton Close
Wokingham
Berkshire
RG11 1RR
Director NameMr Roderick Pryor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 1993)
RoleManagement Consultant
Correspondence AddressWeston Lodge
Hitchin
Herts
SG4 7DW
Director NameKeith Holloway
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressOld Tile House Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameAndrew Lawrence Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressGalane House
Kimbers Drive
Burnham
Berkshire
SL1 8JE
Director NameTimothy James Coleman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1997)
RolePersonnel Director
Correspondence AddressTrosley Lodge
Firle
Lewes
East Sussex
BN8 6LQ
Director NameMr Geoffrey Thomas Bush
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 April 2014)
RoleCorporate Citizenship Director
Country of ResidenceEngland
Correspondence AddressSilverstone
Edburton
West Sussex
BN5 9LP
Director NameJohn Howard Chandler
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 September 1993)
RoleGrp Extnl Affairs Director
Correspondence Address140 Wynchgate
Winchmore Hill
London
N21 1QU
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameChristopher Julian Pearman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(11 years after company formation)
Appointment Duration12 years (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressPendower
19 Peter Avenue
Oxted
Surrey
RH8 9LG
Director NameGarth Michael Guthrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressHyde Heath Farm
Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NamePeter Woodgate Lipscombe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStokes House
Ham Street
Richmond
Surrey
TW10 7HR
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2005)
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence Address7 Lordell Place
Wimbledon
London
SW19 4UY
Director NamePatricia Mary Vaz
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(14 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Shrub Hill Road
Chestfield
Kent
CT5 3NZ
Director NameFrancis Hemsworth
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGoldthorn House
Witney Road
Freeland
Oxon
OX29 8HQ
Director NameEleanor Sealy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2005)
RoleChief Executive Local Authorit
Correspondence Address30 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Abdul Fazal Bhanji
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Wallside
The Barbican
London
EC2Y 8BH
Director NameMrs Heather Jane McGregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchor
South Moreton
Oxfordshire
OX11 9AN
Director NameMr David Purcell Stewart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(19 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 St Michaels
Wolfs Row Limpsfield
Oxted
Surrey
RH8 0QL
Secretary NameSonja Arsenic
NationalityBritish
StatusResigned
Appointed24 January 2006(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address14 Mill Road
Reading
RG4 8DP
Director NameMrs Katharine Blanche Mary Bolsover
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(22 years, 3 months after company formation)
Appointment Duration11 years (resigned 04 December 2017)
RoleRetired Corporate Communicatio
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.39 Canterbury Court, Kennington Park
1- 3 Brixton Road
London
SW9 6DE
Director NameMs Christine Mary Glenn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Angel Road
Harrow
Middlesex
HA1 1JZ
Secretary NameNicholas Edgar Warran-Smith
StatusResigned
Appointed26 March 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2011)
RoleCompany Director
Correspondence AddressCombe House Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Secretary NameMiss Mellissa Lewthwaite
StatusResigned
Appointed13 December 2011(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 July 2012)
RoleCompany Director
Correspondence Address1st Floor, Minster House York Road
Eastbourne
East Sussex
BN21 4ST
Secretary NameMr Charles Alexander Shaw
StatusResigned
Appointed16 July 2012(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2016)
RoleCompany Director
Correspondence AddressUnit 3.39 Canterbury Court, Kennington Park
1- 3 Brixton Road
London
SW9 6DE
Director NameMiss Mei Sim Lai
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3.39 Canterbury Court, Kennington Park
1- 3 Brixton Road
London
SW9 6DE

Contact

Websitetomorrows-people.org.uk
Telephone020 34053360
Telephone regionLondon

Location

Registered AddressUnit 3.39 Canterbury Court, Kennington Park
1- 3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

2 at £1Tomorrow's People Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Appointment of Mr Neil Berkett as a director on 4 December 2017 (2 pages)
12 December 2017Appointment of Mr Neil Berkett as a director on 4 December 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 December 2017Termination of appointment of Katharine Blanche Mary Bolsover as a director on 4 December 2017 (1 page)
11 December 2017Termination of appointment of Katharine Blanche Mary Bolsover as a director on 4 December 2017 (1 page)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 February 2017Appointment of Mr Adam Dakin as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Adam Dakin as a director on 1 February 2017 (2 pages)
30 January 2017Termination of appointment of Mei Sim Lai as a director on 29 January 2017 (1 page)
30 January 2017Termination of appointment of Mei Sim Lai as a director on 29 January 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Termination of appointment of Charles Alexander Shaw as a secretary on 12 December 2016 (1 page)
15 December 2016Appointment of Mr Aaron Jon Burns as a secretary on 12 December 2016 (2 pages)
15 December 2016Termination of appointment of Charles Alexander Shaw as a secretary on 12 December 2016 (1 page)
15 December 2016Appointment of Mr Aaron Jon Burns as a secretary on 12 December 2016 (2 pages)
16 August 2016Registered office address changed from 1st Floor, Minster House York Road Eastbourne East Sussex BN21 4st to Unit 3.39 Canterbury Court, Kennington Park, 1- 3 Brixton Road, London SW9 6DE on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 1st Floor, Minster House York Road Eastbourne East Sussex BN21 4st to Unit 3.39 Canterbury Court, Kennington Park, 1- 3 Brixton Road, London SW9 6DE on 16 August 2016 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 May 2014Termination of appointment of Patricia Vaz as a director (1 page)
7 May 2014Termination of appointment of Patricia Vaz as a director (1 page)
7 April 2014Termination of appointment of Geoffrey Bush as a director (1 page)
7 April 2014Termination of appointment of Geoffrey Bush as a director (1 page)
2 April 2014Appointment of Ms Mei Sim Lai as a director (2 pages)
2 April 2014Appointment of Ms Mei Sim Lai as a director (2 pages)
2 April 2014Termination of appointment of David Stewart as a director (1 page)
2 April 2014Termination of appointment of David Stewart as a director (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 August 2012Termination of appointment of Mellissa Lewthwaite as a secretary (1 page)
6 August 2012Termination of appointment of Mellissa Lewthwaite as a secretary (1 page)
23 July 2012Termination of appointment of a secretary (1 page)
23 July 2012Termination of appointment of a secretary (1 page)
18 July 2012Appointment of Mr Charles Alexander Shaw as a secretary (1 page)
18 July 2012Appointment of Mr Charles Alexander Shaw as a secretary (1 page)
17 July 2012Secretary's details changed for Miss Mellissa Lewthwaite on 16 July 2012 (1 page)
17 July 2012Secretary's details changed for Miss Mellissa Lewthwaite on 16 July 2012 (1 page)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Termination of appointment of Nicholas Warran-Smith as a secretary (1 page)
6 March 2012Termination of appointment of Nicholas Warran-Smith as a secretary (1 page)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
21 December 2011Appointment of Miss Mellissa Lewthwaite as a secretary (1 page)
21 December 2011Appointment of Miss Mellissa Lewthwaite as a secretary (1 page)
25 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages)
4 March 2011Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages)
4 March 2011Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages)
4 March 2011Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages)
4 March 2011Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages)
4 March 2011Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages)
30 September 2010Registered office address changed from 4Th Floor Rothermere House 49-51 Cambridge Road Hastings East Sussex TN34 1DT on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 4Th Floor Rothermere House 49-51 Cambridge Road Hastings East Sussex TN34 1DT on 30 September 2010 (1 page)
27 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Katharine Blanche Mary Bolsover on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Katharine Blanche Mary Bolsover on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Katharine Blanche Mary Bolsover on 2 March 2010 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
28 April 2008Appointment terminated director christopher pearman (1 page)
28 April 2008Appointment terminated director christopher pearman (1 page)
7 April 2008Return made up to 02/03/08; full list of members (4 pages)
7 April 2008Return made up to 02/03/08; full list of members (4 pages)
3 April 2008Secretary appointed nicholas edgar warran-smith (1 page)
3 April 2008Secretary appointed nicholas edgar warran-smith (1 page)
2 April 2008Appointment terminated secretary sonja arsenic (1 page)
2 April 2008Appointment terminated secretary sonja arsenic (1 page)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
29 March 2007Return made up to 02/03/07; full list of members (3 pages)
29 March 2007Return made up to 02/03/07; full list of members (3 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
27 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
1 April 2005Return made up to 02/03/05; full list of members (3 pages)
1 April 2005Return made up to 02/03/05; full list of members (3 pages)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2004Memorandum and Articles of Association (4 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2004Memorandum and Articles of Association (4 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 March 2004Return made up to 02/03/04; full list of members (3 pages)
29 March 2004Return made up to 02/03/04; full list of members (3 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 February 2003Return made up to 02/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2003Return made up to 02/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Registered office changed on 08/05/02 from: 1 little argyll street london W1F 7BQ (1 page)
8 May 2002Registered office changed on 08/05/02 from: 1 little argyll street london W1F 7BQ (1 page)
24 April 2002Return made up to 02/03/02; full list of members (7 pages)
24 April 2002Return made up to 02/03/02; full list of members (7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
10 July 2001Return made up to 02/03/01; no change of members (7 pages)
10 July 2001Return made up to 02/03/01; no change of members (7 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 1 little argyll street london W1R 5DB (1 page)
30 April 2001Registered office changed on 30/04/01 from: 1 little argyll street london W1R 5DB (1 page)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 March 2000Return made up to 02/03/00; no change of members (9 pages)
7 March 2000Return made up to 02/03/00; no change of members (9 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Return made up to 02/03/99; full list of members (9 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Return made up to 02/03/99; full list of members (9 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
13 October 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
13 October 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 02/03/97; full list of members (10 pages)
16 April 1997Return made up to 02/03/97; full list of members (10 pages)
16 April 1997New director appointed (2 pages)
15 December 1996Location of register of members (1 page)
15 December 1996Location of register of members (1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Memorandum and Articles of Association (5 pages)
10 September 1996Memorandum and Articles of Association (5 pages)
29 August 1996Company name changed grand metropolitan community ser vices LIMITED\certificate issued on 30/08/96 (2 pages)
29 August 1996Company name changed grand metropolitan community ser vices LIMITED\certificate issued on 30/08/96 (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 8 henrietta place london W1M 9AG (1 page)
16 July 1996Registered office changed on 16/07/96 from: 8 henrietta place london W1M 9AG (1 page)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st.james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st.james's square london SW1Y 4RR (1 page)
24 March 1996Return made up to 02/03/96; no change of members (8 pages)
24 March 1996Return made up to 02/03/96; no change of members (8 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
23 March 1995Return made up to 02/03/95; full list of members (16 pages)
23 March 1995Return made up to 02/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 April 1988Full accounts made up to 30 September 1987 (5 pages)
11 April 1988Full accounts made up to 30 September 1987 (5 pages)
17 July 1987Full accounts made up to 30 September 1986 (4 pages)
17 July 1987Full accounts made up to 30 September 1986 (4 pages)