Company NameSpringboard Islington Trust
Company StatusDissolved
Company Number01899192
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 1985(39 years ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Matthew James Nicholas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(27 years, 10 months after company formation)
Appointment Duration3 years (closed 09 February 2016)
RoleRetired Senior Civil Servant
Country of ResidenceScotland
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Secretary NameMiss Elizabeth Ruth Stevens
StatusClosed
Appointed03 November 2015(30 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 09 February 2016)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 1997)
RoleAssistant Director
Correspondence Address2 Montolieu Gardens
Putney
London
SW15 6PB
Director NameWendy Rosalind Fryer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1994)
RoleManager
Correspondence Address2 Paradise Street
Rugby
Warwickshire
CV21 3SZ
Director NameMr William Garland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 September 2012)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameElisabeth Anne Marian Frost Hoodless
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belmont House Cross Street
London
N1 2BJ
Director NameJohn Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleTraining Manager
Correspondence Address54 Overton Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HF
Secretary NameGloria Appiah
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 27 September 2013)
RoleCompany Director
Correspondence Address20 Wilbury Way
Edmonton
London
N18 1DE
Director NameRebecca Rendle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1999)
RoleAssistant Director
Correspondence AddressGround Floor Flat 59 Lordship Road
London
N16 0QJ
Director NameRoger Mortlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 September 2001)
RolePR Manager
Correspondence Address107 Vartry Road
London
N15 6QD
Director NameMr Christopher Anthony Peter Snelling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(16 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth
Hertfordshire
SG6 3TR
Director NameMr John Colin Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(17 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 97-101 Seven Sisters Road
Holloway
London
N7 7QP
Director NameMs Lucy Manuela De Groot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address237 Pentonville Road
London
N1 9NJ
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Director NameMr Bruce John Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(27 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2013)
RoleHousing Association Chief Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor 97-101 Seven Sisters Road
Holloway
London
N7 7QP
Secretary NameMs Elizabeth Clare Parry
StatusResigned
Appointed28 September 2013(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2015)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD

Location

Registered Address18-24 Lower Clapton Road
London
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
12 October 2015Register inspection address has been changed from 237 Pentonville Road London N1 9NJ England to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD (1 page)
12 October 2015Annual return made up to 17 September 2015 no member list (3 pages)
12 October 2015Secretary's details changed for Ms Elizabeth Clare Parry on 28 September 2013 (1 page)
12 October 2015Annual return made up to 17 September 2015 no member list (3 pages)
12 October 2015Secretary's details changed for Ms Elizabeth Clare Parry on 28 September 2013 (1 page)
12 October 2015Register inspection address has been changed from 237 Pentonville Road London N1 9NJ England to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD (1 page)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Registered office address changed from Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Registered office address changed from Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
10 October 2014Annual return made up to 17 September 2014 no member list (3 pages)
10 October 2014Annual return made up to 17 September 2014 no member list (3 pages)
24 September 2014Appointment of Ms Elizabeth Clare Parry as a secretary on 28 September 2013 (2 pages)
24 September 2014Annual return made up to 17 September 2013 no member list (4 pages)
24 September 2014Annual return made up to 17 September 2013 no member list (4 pages)
24 September 2014Termination of appointment of Gloria Appiah as a secretary on 27 September 2013 (1 page)
24 September 2014Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page)
24 September 2014Register inspection address has been changed to 237 Pentonville Road London N1 9NJ (1 page)
24 September 2014Termination of appointment of Gloria Appiah as a secretary on 27 September 2013 (1 page)
24 September 2014Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page)
24 September 2014Appointment of Ms Elizabeth Clare Parry as a secretary on 28 September 2013 (2 pages)
24 September 2014Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page)
24 September 2014Register inspection address has been changed to 237 Pentonville Road London N1 9NJ (1 page)
23 September 2014Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page)
23 September 2014Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page)
23 September 2014Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Full accounts made up to 31 July 2013 (21 pages)
2 April 2014Full accounts made up to 31 July 2013 (21 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
11 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
5 February 2013Appointment of Mr. Bruce John Moore as a director (2 pages)
5 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
5 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
5 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
5 February 2013Appointment of Mr. Bruce John Moore as a director (2 pages)
5 February 2013Appointment of Mr. William John Ashworth Bullough as a director (2 pages)
5 February 2013Termination of appointment of John Wilson as a director (1 page)
5 February 2013Appointment of Mr. William John Ashworth Bullough as a director (2 pages)
5 February 2013Appointment of Mr. Mathew James Nicholas as a director (2 pages)
5 February 2013Appointment of Mr. Mathew James Nicholas as a director (2 pages)
5 February 2013Termination of appointment of John Wilson as a director (1 page)
5 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
29 October 2012Annual return made up to 17 September 2012 no member list (5 pages)
29 October 2012Termination of appointment of William Garland as a director (1 page)
29 October 2012Annual return made up to 17 September 2012 no member list (5 pages)
29 October 2012Termination of appointment of William Garland as a director (1 page)
17 September 2012Full accounts made up to 31 March 2012 (20 pages)
17 September 2012Full accounts made up to 31 March 2012 (20 pages)
2 November 2011Annual return made up to 17 September 2011 no member list (6 pages)
2 November 2011Annual return made up to 17 September 2011 no member list (6 pages)
23 September 2011Full accounts made up to 31 March 2011 (21 pages)
23 September 2011Full accounts made up to 31 March 2011 (21 pages)
1 July 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
1 July 2011Appointment of Lucy De Groot as a director (2 pages)
1 July 2011Appointment of Lucy De Groot as a director (2 pages)
1 July 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
8 November 2010Full accounts made up to 31 March 2010 (21 pages)
8 November 2010Full accounts made up to 31 March 2010 (21 pages)
3 November 2010Termination of appointment of Christopher Snelling as a director (1 page)
3 November 2010Appointment of Ms Ruth Gudrun Jenkins as a director (2 pages)
3 November 2010Termination of appointment of Christopher Snelling as a director (1 page)
3 November 2010Appointment of Ms Ruth Gudrun Jenkins as a director (2 pages)
13 October 2010Annual return made up to 17 September 2010 no member list (6 pages)
13 October 2010Annual return made up to 17 September 2010 no member list (6 pages)
12 October 2010Director's details changed for Elisabeth Anne Marian Frost Hoodless on 11 September 2010 (2 pages)
12 October 2010Director's details changed for Elisabeth Anne Marian Frost Hoodless on 11 September 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (20 pages)
16 December 2009Full accounts made up to 31 March 2009 (20 pages)
20 October 2009Annual return made up to 17 September 2009 no member list (3 pages)
20 October 2009Annual return made up to 17 September 2009 no member list (3 pages)
8 August 2009Registered office changed on 08/08/2009 from 91-93 parkhurst road holloway london N7 0LP (1 page)
8 August 2009Registered office changed on 08/08/2009 from 91-93 parkhurst road holloway london N7 0LP (1 page)
30 October 2008Full accounts made up to 31 March 2008 (20 pages)
30 October 2008Full accounts made up to 31 March 2008 (20 pages)
8 October 2008Annual return made up to 17/09/08 (3 pages)
8 October 2008Annual return made up to 17/09/08 (3 pages)
14 November 2007Full accounts made up to 31 March 2007 (20 pages)
14 November 2007Full accounts made up to 31 March 2007 (20 pages)
11 October 2007Annual return made up to 17/09/07 (2 pages)
11 October 2007Annual return made up to 17/09/07 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 March 2006 (24 pages)
5 December 2006Full accounts made up to 31 March 2006 (24 pages)
10 October 2006Annual return made up to 17/09/06 (2 pages)
10 October 2006Annual return made up to 17/09/06 (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (20 pages)
18 January 2006Full accounts made up to 31 March 2005 (20 pages)
14 October 2005Annual return made up to 17/09/05 (5 pages)
14 October 2005Annual return made up to 17/09/05 (5 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
22 October 2004Annual return made up to 17/09/04 (5 pages)
22 October 2004Annual return made up to 17/09/04 (5 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
20 October 2003Annual return made up to 17/09/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 October 2003Full accounts made up to 31 March 2003 (18 pages)
20 October 2003Annual return made up to 17/09/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 October 2003Full accounts made up to 31 March 2003 (18 pages)
28 February 2003Full accounts made up to 31 March 2002 (16 pages)
28 February 2003Full accounts made up to 31 March 2002 (16 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
21 October 2002Annual return made up to 17/09/02 (5 pages)
21 October 2002Annual return made up to 17/09/02 (5 pages)
19 October 2001Full accounts made up to 31 March 2001 (17 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 March 2001 (17 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Annual return made up to 17/09/01 (4 pages)
19 October 2001Annual return made up to 17/09/01 (4 pages)
20 October 2000Annual return made up to 17/09/00 (4 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 October 2000Annual return made up to 17/09/00 (4 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1999Annual return made up to 17/09/99
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1999Annual return made up to 17/09/99
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
2 October 1998Annual return made up to 17/09/98 (4 pages)
2 October 1998Annual return made up to 17/09/98 (4 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
6 October 1997Annual return made up to 17/09/97
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (16 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (16 pages)
6 October 1997Annual return made up to 17/09/97
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1997New director appointed (2 pages)
1 October 1996Annual return made up to 17/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Annual return made up to 17/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Annual return made up to 17/09/95 (4 pages)
29 September 1995Annual return made up to 17/09/95 (4 pages)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 April 1987Articles of association (9 pages)
28 April 1987Articles of association (9 pages)
25 March 1985Incorporation (21 pages)
25 March 1985Incorporation (21 pages)