London
EC2Y 5DN
Director Name | Mr Adam Dakin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 May 2018) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.39 Canterbury Court, Kennington Park 1- 3 Brixton Road London SW9 6DE |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 December 2017(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mr Thomas Richard Edward Mann |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Litlington Place Litlington Polegate East Sussex BN26 5RG |
Director Name | David Edward Tagg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 1998) |
Role | Group Services Director |
Correspondence Address | 22 Paultons Square Chelsea London SW3 5AP |
Director Name | Mr Roderick James Elliott Scarth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 1994) |
Role | Gr Educ & Training Dir |
Correspondence Address | 10 Staverton Close Wokingham Berkshire RG11 1RR |
Director Name | Mr Roderick Pryor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 1993) |
Role | Management Consultant |
Correspondence Address | Weston Lodge Hitchin Herts SG4 7DW |
Director Name | Keith Holloway |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | Old Tile House Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Andrew Lawrence Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Galane House Kimbers Drive Burnham Berkshire SL1 8JE |
Director Name | Timothy James Coleman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 1997) |
Role | Personnel Director |
Correspondence Address | Trosley Lodge Firle Lewes East Sussex BN8 6LQ |
Director Name | Mr Geoffrey Thomas Bush |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 April 2014) |
Role | Corporate Citizenship Director |
Country of Residence | England |
Correspondence Address | Silverstone Edburton West Sussex BN5 9LP |
Director Name | John Howard Chandler |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 1993) |
Role | Grp Extnl Affairs Director |
Correspondence Address | 140 Wynchgate Winchmore Hill London N21 1QU |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Christopher Julian Pearman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(11 years after company formation) |
Appointment Duration | 12 years (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | Pendower 19 Peter Avenue Oxted Surrey RH8 9LG |
Director Name | Garth Michael Guthrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Hyde Heath Farm Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Peter Woodgate Lipscombe |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stokes House Ham Street Richmond Surrey TW10 7HR |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2005) |
Role | Chairman/Company Director |
Country of Residence | England |
Correspondence Address | 7 Lordell Place Wimbledon London SW19 4UY |
Director Name | Patricia Mary Vaz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Shrub Hill Road Chestfield Kent CT5 3NZ |
Director Name | Francis Hemsworth |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Goldthorn House Witney Road Freeland Oxon OX29 8HQ |
Director Name | Eleanor Sealy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2005) |
Role | Chief Executive Local Authorit |
Correspondence Address | 30 Monkhams Lane Woodford Green Essex IG8 0NS |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | Mr Abdul Fazal Bhanji |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Wallside The Barbican London EC2Y 8BH |
Director Name | Mrs Heather Jane McGregor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Anchor South Moreton Oxfordshire OX11 9AN |
Director Name | Mr David Purcell Stewart |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Michaels Wolfs Row Limpsfield Oxted Surrey RH8 0QL |
Secretary Name | Sonja Arsenic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 14 Mill Road Reading RG4 8DP |
Director Name | Mrs Katharine Blanche Mary Bolsover |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(22 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 04 December 2017) |
Role | Retired Corporate Communicatio |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.39 Canterbury Court, Kennington Park 1- 3 Brixton Road London SW9 6DE |
Director Name | Ms Christine Mary Glenn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Angel Road Harrow Middlesex HA1 1JZ |
Secretary Name | Nicholas Edgar Warran-Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2008(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | Combe House Wadhurst Park Wadhurst East Sussex TN5 6NT |
Secretary Name | Miss Mellissa Lewthwaite |
---|---|
Status | Resigned |
Appointed | 13 December 2011(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 July 2012) |
Role | Company Director |
Correspondence Address | 1st Floor, Minster House York Road Eastbourne East Sussex BN21 4ST |
Secretary Name | Mr Charles Alexander Shaw |
---|---|
Status | Resigned |
Appointed | 16 July 2012(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | Unit 3.39 Canterbury Court, Kennington Park 1- 3 Brixton Road London SW9 6DE |
Director Name | Miss Mei Sim Lai |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 3.39 Canterbury Court, Kennington Park 1- 3 Brixton Road London SW9 6DE |
Website | tomorrows-people.org.uk |
---|---|
Telephone | 020 34053360 |
Telephone region | London |
Registered Address | Unit 3.39 Canterbury Court, Kennington Park 1- 3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
2 at £1 | Tomorrow's People Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Appointment of Mr Neil Berkett as a director on 4 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Neil Berkett as a director on 4 December 2017
|
11 December 2017 | Termination of appointment of Katharine Blanche Mary Bolsover as a director on 4 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Katharine Blanche Mary Bolsover as a director on 4 December 2017 (1 page) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Adam Dakin as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Adam Dakin as a director on 1 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Mei Sim Lai as a director on 29 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mei Sim Lai as a director on 29 January 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Termination of appointment of Charles Alexander Shaw as a secretary on 12 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Aaron Jon Burns as a secretary on 12 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Charles Alexander Shaw as a secretary on 12 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Aaron Jon Burns as a secretary on 12 December 2016 (2 pages) |
16 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Termination of appointment of Patricia Vaz as a director (1 page) |
7 May 2014 | Termination of appointment of Patricia Vaz as a director (1 page) |
7 April 2014 | Termination of appointment of Geoffrey Bush as a director (1 page) |
7 April 2014 | Termination of appointment of Geoffrey Bush as a director (1 page) |
2 April 2014 | Appointment of Ms Mei Sim Lai as a director (2 pages) |
2 April 2014 | Appointment of Ms Mei Sim Lai as a director (2 pages) |
2 April 2014 | Termination of appointment of David Stewart as a director (1 page) |
2 April 2014 | Termination of appointment of David Stewart as a director (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Termination of appointment of Mellissa Lewthwaite as a secretary (1 page) |
6 August 2012 | Termination of appointment of Mellissa Lewthwaite as a secretary (1 page) |
23 July 2012 | Termination of appointment of a secretary (1 page) |
23 July 2012 | Termination of appointment of a secretary (1 page) |
18 July 2012 | Appointment of Mr Charles Alexander Shaw as a secretary (1 page) |
18 July 2012 | Appointment of Mr Charles Alexander Shaw as a secretary (1 page) |
17 July 2012 | Secretary's details changed for Miss Mellissa Lewthwaite on 16 July 2012 (1 page) |
17 July 2012 | Secretary's details changed for Miss Mellissa Lewthwaite on 16 July 2012 (1 page) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Termination of appointment of Nicholas Warran-Smith as a secretary (1 page) |
6 March 2012 | Termination of appointment of Nicholas Warran-Smith as a secretary (1 page) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Miss Mellissa Lewthwaite as a secretary (1 page) |
21 December 2011 | Appointment of Miss Mellissa Lewthwaite as a secretary (1 page) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages) |
4 March 2011 | Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages) |
4 March 2011 | Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages) |
4 March 2011 | Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages) |
4 March 2011 | Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages) |
4 March 2011 | Director's details changed for Katharine Blanche Mary Bolsover on 3 March 2010 (2 pages) |
30 September 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Katharine Blanche Mary Bolsover on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Katharine Blanche Mary Bolsover on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Katharine Blanche Mary Bolsover on 2 March 2010 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
28 April 2008 | Appointment terminated director christopher pearman (1 page) |
28 April 2008 | Appointment terminated director christopher pearman (1 page) |
7 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 April 2008 | Secretary appointed nicholas edgar warran-smith (1 page) |
3 April 2008 | Secretary appointed nicholas edgar warran-smith (1 page) |
2 April 2008 | Appointment terminated secretary sonja arsenic (1 page) |
2 April 2008 | Appointment terminated secretary sonja arsenic (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
29 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
27 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Memorandum and Articles of Association (4 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Memorandum and Articles of Association (4 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
29 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
29 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
28 February 2003 | Return made up to 02/03/03; full list of members
|
28 February 2003 | Return made up to 02/03/03; full list of members
|
8 May 2002 | Registered office changed on 08/05/02 from: 1 little argyll street london W1F 7BQ (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 little argyll street london W1F 7BQ (1 page) |
24 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 02/03/01; no change of members (7 pages) |
10 July 2001 | Return made up to 02/03/01; no change of members (7 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 little argyll street london W1R 5DB (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 little argyll street london W1R 5DB (1 page) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (9 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (9 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Return made up to 02/03/99; full list of members (9 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Return made up to 02/03/99; full list of members (9 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
13 October 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
13 October 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 02/03/97; full list of members (10 pages) |
16 April 1997 | Return made up to 02/03/97; full list of members (10 pages) |
16 April 1997 | New director appointed (2 pages) |
15 December 1996 | Location of register of members (1 page) |
15 December 1996 | Location of register of members (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (5 pages) |
10 September 1996 | Memorandum and Articles of Association (5 pages) |
29 August 1996 | Company name changed grand metropolitan community ser vices LIMITED\certificate issued on 30/08/96 (2 pages) |
29 August 1996 | Company name changed grand metropolitan community ser vices LIMITED\certificate issued on 30/08/96 (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 8 henrietta place london W1M 9AG (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 8 henrietta place london W1M 9AG (1 page) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st.james's square london SW1Y 4RR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st.james's square london SW1Y 4RR (1 page) |
24 March 1996 | Return made up to 02/03/96; no change of members (8 pages) |
24 March 1996 | Return made up to 02/03/96; no change of members (8 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (16 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 April 1988 | Full accounts made up to 30 September 1987 (5 pages) |
11 April 1988 | Full accounts made up to 30 September 1987 (5 pages) |
17 July 1987 | Full accounts made up to 30 September 1986 (4 pages) |
17 July 1987 | Full accounts made up to 30 September 1986 (4 pages) |