Company NameAge Exchange
Company StatusActive
Company Number01929724
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 1985(38 years, 10 months ago)
Previous NameAge Exchange Theatre Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMs Bridget Prentice
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(26 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired Mp
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMs Amanda De Ryk
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMs Carolyn Denise Denne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Secretary NameMr Rajesh Kapoor
StatusCurrent
Appointed06 December 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr James John Gillman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Sutlej Road
Charlton
London
SE7 7DB
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Director NameDoreen Joy Drewett Browne
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 1999)
RoleRetired
Correspondence Address31 Rochester Gate
Rochester
Kent
ME1 1JG
Director NameCharles Graham Lynton Dodd
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 September 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Secretary NameMs Pamela Kay Schweitzer
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Camden Row
Blackheath
London
SE3 0QA
Director NameJames Leslie Hicks Eytle
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(7 years after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Brockley Park
London
SE23 1PT
Director NameBridget Anne Keegan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1998)
RoleTraining Manager
Correspondence Address18 Swallowfield Road
Cahrlton
London
SE7 7NR
Director NameMr James John Gillman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1999)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address62 Sutlej Road
Charlton
London
SE7 7DB
Director NameChristopher Charles Joyce
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(11 years after company formation)
Appointment Duration7 years (resigned 14 August 2003)
RoleRetired Civil Servant
Correspondence Address143 Old Roar Road
St Leonards On Sea
East Sussex
TN37 7HH
Director NameAlan Charlton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 September 2006)
RoleRetired
Correspondence Address47 Seven Acres
Green Court Road
Crockenhill
Kent
BR8 8JE
Director NameMr Benedict Michael Birnberg
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(13 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Eliot Place
London
SE3 0QL
Director NamePhilippa Jane Goodrich
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2010)
RoleBbc Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ballast Quay
Greenwich
London
SE10 9PD
Director NameMr David Edward Bland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 June 2018)
RoleRetired Chartered Insurance Practition
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMargaret Butterworth
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleCompany Director
Correspondence Address82 Margaret Street
London
W1N 8LH
Director NameKasali Adeniyi Aderogba
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2003)
RoleFinance & Administration
Correspondence Address223 Frances Street
Woolwich
London
SE18 5LA
Director NameDonald James Austen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2007)
RoleTaxi Driver
Correspondence Address14 Whinchat Road
London
SE28 0DZ
Director NameJacqueline Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(18 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 14 June 2018)
RoleFreelance Development Executiv
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Secretary NameAlan Wactaw Padmint Ross
NationalityBritish
StatusResigned
Appointed06 May 2004(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2009)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Moray House
4 Morden Road
London
SE3 0AA
Director NameGillian Gadsby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address71 Manor Way
Blackheath
London
SE3 9XG
Director NameMr David James Glencorse
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(22 years, 2 months after company formation)
Appointment Duration1 day (resigned 18 September 2007)
RoleTV Reporter
Country of ResidenceEngland
Correspondence Address5c Blackheath Village
London
SE3 9LA
Director NameMrs Janet Gillman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2011)
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence Address62 Sutlej Road
Charlton
SE7 7DB
Director NameMrs Evelyn Borner Dunwoody
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish Usa
StatusResigned
Appointed10 September 2009(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Cautley Avenue
Clapham South
London
SW4 9HX
Director NameRev David Spenser Gatliffe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2010)
RoleVicar
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Secretary NameMrs Suzanne Margaret Lockett
StatusResigned
Appointed24 February 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2014)
RoleCompany Director
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMiss Catherine Mary Anne McLoughlin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2010(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 March 2015)
RoleRetired Nursing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMs Pauline Fellows
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Bala Gnanpragasam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySri Lanka
StatusResigned
Appointed10 January 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMrs Jean Hogben
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMrs Penelope McDonald Glencorse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(28 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2014)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameDr Marion Elizabeth Kimberley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Paul Shanthakumar Jacob
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Secretary NameMs Rebecca Jane Packwood
StatusResigned
Appointed29 April 2014(28 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2021)
RoleCompany Director
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA

Contact

Websiteage-exchange.org.uk
Telephone020 83189105
Telephone regionLondon

Location

Registered Address11 Blackheath Village
Blackheath
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£647,756
Net Worth£1,431,307
Cash£133,727
Current Liabilities£118,115

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

29 July 2015Delivered on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Rear of 11 blackheath village, blackheath, london t/no TGL75858.
Outstanding
28 October 2010Delivered on: 3 November 2010
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 blackheath village, blackheath, london see image for full details.
Outstanding
28 July 2006Delivered on: 10 August 2006
Satisfied on: 3 November 2010
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and every interest in over or relating to 11 blackheath village blackheath london (including fixtures and fittings thereon). See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 28 June 2005
Satisfied on: 13 September 2006
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at 11 blackheath village and garage e, unit b t/n TGL74921.
Fully Satisfied
30 October 2001Delivered on: 9 November 2001
Satisfied on: 3 November 2010
Persons entitled: Investors in Society

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: The bakehouse blackheath village SE3.
Fully Satisfied
29 May 1992Delivered on: 16 June 1992
Satisfied on: 20 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.
Particulars: F/H property k/a 11 blackheath village london SE3.
Fully Satisfied

Filing History

15 February 2021Accounts for a small company made up to 31 March 2020 (37 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 August 2018Withdrawal of a person with significant control statement on 21 August 2018 (2 pages)
21 August 2018Notification of Community Integrated Care as a person with significant control on 26 July 2018 (2 pages)
15 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 June 2018Termination of appointment of Annabel Scarfe as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Kathleen Rachel Moss as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Paul Shanthakumar Jacob as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of David Edward Bland as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Jacqueline Johnston as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Mashood Seriki as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Marion Elizabeth Kimberley as a director on 14 June 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Statement of company's objects (2 pages)
10 February 2017Statement of company's objects (2 pages)
10 February 2017Statement of company's objects (2 pages)
2 February 2017Change of name notice (2 pages)
2 February 2017Change of name notice (2 pages)
2 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
(2 pages)
2 February 2017NE01 (2 pages)
2 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
(2 pages)
2 February 2017NE01 (2 pages)
26 January 2017Appointment of Ms Carolyn Denise Denne as a director on 17 January 2017 (2 pages)
26 January 2017Appointment of Ms Carolyn Denise Denne as a director on 17 January 2017 (2 pages)
9 January 2017Termination of appointment of Cherry Parker as a director on 27 September 2016 (1 page)
9 January 2017Termination of appointment of Cherry Parker as a director on 27 September 2016 (1 page)
28 November 2016Termination of appointment of Pauline Fellows as a director on 27 September 2016 (1 page)
28 November 2016Termination of appointment of Pauline Fellows as a director on 27 September 2016 (1 page)
20 October 2016Full accounts made up to 31 March 2016 (27 pages)
20 October 2016Full accounts made up to 31 March 2016 (27 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
19 April 2016Appointment of Ms Rebecca Jane Packwood as a secretary on 29 April 2014 (2 pages)
19 April 2016Appointment of Ms Rebecca Jane Packwood as a secretary on 29 April 2014 (2 pages)
21 October 2015Full accounts made up to 31 March 2015 (25 pages)
21 October 2015Full accounts made up to 31 March 2015 (25 pages)
17 August 2015Registration of charge 019297240006, created on 29 July 2015 (12 pages)
17 August 2015Registration of charge 019297240006, created on 29 July 2015 (12 pages)
13 August 2015Annual return made up to 13 August 2015 no member list (7 pages)
13 August 2015Annual return made up to 13 August 2015 no member list (7 pages)
10 June 2015Termination of appointment of Catherine Mary Anne Mcloughlin as a director on 16 March 2015 (1 page)
10 June 2015Termination of appointment of Kerry-Ann Virgo as a director on 16 March 2015 (1 page)
10 June 2015Termination of appointment of Kerry-Ann Virgo as a director on 16 March 2015 (1 page)
10 June 2015Termination of appointment of Catherine Mary Anne Mcloughlin as a director on 16 March 2015 (1 page)
10 June 2015Termination of appointment of Ian Mills as a director on 16 September 2014 (1 page)
10 June 2015Termination of appointment of Ian Mills as a director on 16 September 2014 (1 page)
22 December 2014Appointment of Ms Kerry-Ann Virgo as a director on 16 December 2014 (2 pages)
22 December 2014Appointment of Ms Kerry-Ann Virgo as a director on 16 December 2014 (2 pages)
27 October 2014Termination of appointment of Penelope Mcdonald Glencorse as a director on 16 October 2014 (1 page)
27 October 2014Termination of appointment of Penelope Mcdonald Glencorse as a director on 16 October 2014 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (22 pages)
7 October 2014Full accounts made up to 31 March 2014 (22 pages)
29 September 2014Termination of appointment of Julian Watson as a director on 16 September 2014 (1 page)
29 September 2014Termination of appointment of Julian Watson as a director on 16 September 2014 (1 page)
21 August 2014Director's details changed for Jacqueline Johnston on 19 August 2014 (2 pages)
21 August 2014Appointment of Ms Cherry Parker as a director on 29 April 2014 (2 pages)
21 August 2014Director's details changed for Sir Ian Mills on 19 August 2014 (2 pages)
21 August 2014Director's details changed for Jacqueline Johnston on 19 August 2014 (2 pages)
21 August 2014Director's details changed for Ms Annabel Scarfe on 19 August 2014 (2 pages)
21 August 2014Director's details changed for Ms Annabel Scarfe on 19 August 2014 (2 pages)
21 August 2014Appointment of Ms Cherry Parker as a director on 29 April 2014 (2 pages)
21 August 2014Director's details changed for Sir Ian Mills on 19 August 2014 (2 pages)
21 August 2014Director's details changed for Ms Pauline Fellows on 19 August 2014 (2 pages)
21 August 2014Annual return made up to 13 August 2014 no member list (9 pages)
21 August 2014Director's details changed for Ms Pauline Fellows on 19 August 2014 (2 pages)
21 August 2014Director's details changed for Mr David Edward Bland on 19 August 2014 (2 pages)
21 August 2014Director's details changed for Mr David Edward Bland on 19 August 2014 (2 pages)
21 August 2014Annual return made up to 13 August 2014 no member list (9 pages)
9 July 2014Appointment of Ms Amanda De Ryk as a director on 11 June 2014 (2 pages)
9 July 2014Appointment of Ms Amanda De Ryk as a director on 11 June 2014 (2 pages)
19 June 2014Appointment of Mr Paul Shanthakumar Jacob as a director on 29 April 2014 (2 pages)
19 June 2014Appointment of Mr Paul Shanthakumar Jacob as a director on 29 April 2014 (2 pages)
8 May 2014Termination of appointment of Suzanne Margaret Lockett as a secretary on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Suzanne Margaret Lockett as a secretary on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Suzanne Margaret Lockett as a secretary on 8 May 2014 (1 page)
5 February 2014Full accounts made up to 31 March 2013 (23 pages)
5 February 2014Full accounts made up to 31 March 2013 (23 pages)
29 January 2014Termination of appointment of Bala Gnanpragasam as a director on 5 November 2013 (1 page)
29 January 2014Appointment of Mr Mashood Seriki as a director on 1 October 2013 (2 pages)
29 January 2014Appointment of Dr Marion Elizabeth Kimberley as a director on 28 January 2014 (2 pages)
29 January 2014Appointment of Dr Marion Elizabeth Kimberley as a director on 28 January 2014 (2 pages)
29 January 2014Appointment of Mr Mashood Seriki as a director on 1 October 2013 (2 pages)
29 January 2014Termination of appointment of Jean Hogben as a director on 28 January 2014 (1 page)
29 January 2014Termination of appointment of Bala Gnanpragasam as a director on 5 November 2013 (1 page)
29 January 2014Appointment of Mr Mashood Seriki as a director on 1 October 2013 (2 pages)
29 January 2014Termination of appointment of Jean Hogben as a director on 28 January 2014 (1 page)
29 January 2014Appointment of Mrs Penelope Mcdonald Glencorse as a director on 28 January 2014 (2 pages)
29 January 2014Appointment of Mrs Penelope Mcdonald Glencorse as a director on 28 January 2014 (2 pages)
29 January 2014Termination of appointment of Bala Gnanpragasam as a director on 5 November 2013 (1 page)
9 September 2013Annual return made up to 13 August 2013 no member list (11 pages)
9 September 2013Appointment of Mrs Jean Hogben as a director on 6 November 2012 (2 pages)
9 September 2013Appointment of Ms Kathleen Rachel Moss as a director on 11 June 2013 (2 pages)
9 September 2013Appointment of Mrs Jean Hogben as a director on 6 November 2012 (2 pages)
9 September 2013Appointment of Ms Kathleen Rachel Moss as a director on 11 June 2013 (2 pages)
9 September 2013Termination of appointment of Evelyn Borner Dunwoody as a director on 15 September 2012 (1 page)
9 September 2013Termination of appointment of Evelyn Borner Dunwoody as a director on 15 September 2012 (1 page)
9 September 2013Appointment of Mrs Jean Hogben as a director on 6 November 2012 (2 pages)
9 September 2013Annual return made up to 13 August 2013 no member list (11 pages)
24 December 2012Full accounts made up to 31 March 2012 (33 pages)
24 December 2012Full accounts made up to 31 March 2012 (33 pages)
15 August 2012Annual return made up to 13 August 2012 no member list (11 pages)
15 August 2012Annual return made up to 13 August 2012 no member list (11 pages)
10 July 2012Appointment of Ms Pauline Fellows as a director on 10 January 2012 (2 pages)
10 July 2012Appointment of Ms Pauline Fellows as a director on 10 January 2012 (2 pages)
28 June 2012Appointment of Mr Bala Gnanpragasam as a director on 10 January 2012 (2 pages)
28 June 2012Appointment of Mr Bala Gnanpragasam as a director on 10 January 2012 (2 pages)
27 June 2012Appointment of Ms Bridget Prentice as a director on 10 January 2012 (2 pages)
27 June 2012Appointment of Mr Julian Watson as a director on 10 January 2012 (2 pages)
27 June 2012Appointment of Ms Bridget Prentice as a director on 10 January 2012 (2 pages)
27 June 2012Appointment of Mr Julian Watson as a director on 10 January 2012 (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (25 pages)
27 October 2011Full accounts made up to 31 March 2011 (25 pages)
8 September 2011Termination of appointment of Lilian Jessie Murrell as a director on 30 September 2010 (1 page)
8 September 2011Termination of appointment of Lilian Jessie Murrell as a director on 30 September 2010 (1 page)
8 September 2011Annual return made up to 13 August 2011 no member list (7 pages)
8 September 2011Termination of appointment of Philippa Jane Goodrich as a director on 31 December 2010 (1 page)
8 September 2011Termination of appointment of Benedict Michael Birnberg as a director on 30 September 2010 (1 page)
8 September 2011Termination of appointment of Benedict Michael Birnberg as a director on 30 September 2010 (1 page)
8 September 2011Termination of appointment of Janet Gillman as a director on 1 July 2011 (1 page)
8 September 2011Termination of appointment of Janet Gillman as a director on 1 July 2011 (1 page)
8 September 2011Termination of appointment of Philippa Jane Goodrich as a director on 31 December 2010 (1 page)
8 September 2011Termination of appointment of Janet Gillman as a director on 1 July 2011 (1 page)
8 September 2011Annual return made up to 13 August 2011 no member list (7 pages)
1 February 2011Termination of appointment of Arthur Rochester as a director (1 page)
1 February 2011Termination of appointment of Susan Rolfe as a director (1 page)
1 February 2011Termination of appointment of Arthur Rochester as a director (1 page)
1 February 2011Termination of appointment of Susan Rolfe as a director (1 page)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Full accounts made up to 31 March 2010 (24 pages)
2 November 2010Full accounts made up to 31 March 2010 (24 pages)
13 August 2010Termination of appointment of David Gatliffe as a director (1 page)
13 August 2010Director's details changed for Mrs Evelyn Borner Dunwoody on 1 April 2010 (2 pages)
13 August 2010Director's details changed for Arthur Cecil Rochester on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Alan Ross as a director (1 page)
13 August 2010Director's details changed for Sir Ian Mills on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Arthur Cecil Rochester on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Sylvia Scott as a director (1 page)
13 August 2010Director's details changed for Jacqueline Johnston on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Susan Dorothy Rolfe on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 no member list (13 pages)
13 August 2010Termination of appointment of Alan Ross as a director (1 page)
13 August 2010Termination of appointment of Sylvia Scott as a director (1 page)
13 August 2010Director's details changed for Philippa Jane Goodrich on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Susan Dorothy Rolfe on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Philippa Jane Goodrich on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Sir Ian Mills on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 no member list (13 pages)
13 August 2010Director's details changed for Lilian Jessie Murrell on 13 August 2010 (2 pages)
13 August 2010Appointment of Ms. Catherine Mary Anne Mcloughlin as a director (2 pages)
13 August 2010Director's details changed for Mrs Evelyn Borner Dunwoody on 1 April 2010 (2 pages)
13 August 2010Director's details changed for Jacqueline Johnston on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Annabel Scarfe on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Annabel Scarfe on 13 August 2010 (2 pages)
13 August 2010Appointment of Ms. Catherine Mary Anne Mcloughlin as a director (2 pages)
13 August 2010Termination of appointment of David Gatliffe as a director (1 page)
13 August 2010Director's details changed for Lilian Jessie Murrell on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Evelyn Borner Dunwoody on 1 April 2010 (2 pages)
25 February 2010Termination of appointment of Alan Ross as a secretary (1 page)
25 February 2010Termination of appointment of Gillian Gadsby as a director (1 page)
25 February 2010Appointment of Reverend David Spenser Gatliffe as a director (2 pages)
25 February 2010Termination of appointment of Gillian Gadsby as a director (1 page)
25 February 2010Termination of appointment of Alan Ross as a secretary (1 page)
25 February 2010Termination of appointment of Alan Ross as a secretary (1 page)
25 February 2010Appointment of Mrs Suzanne Margaret Lockett as a secretary (1 page)
25 February 2010Termination of appointment of Alan Ross as a secretary (1 page)
25 February 2010Appointment of Reverend David Spenser Gatliffe as a director (2 pages)
25 February 2010Appointment of Mrs Suzanne Margaret Lockett as a secretary (1 page)
17 November 2009Full accounts made up to 31 March 2009 (26 pages)
17 November 2009Full accounts made up to 31 March 2009 (26 pages)
24 September 2009Director appointed ms susan dorothy rolfe (1 page)
24 September 2009Director appointed ms susan dorothy rolfe (1 page)
14 September 2009Director appointed mrs evelyn dunwoody (1 page)
14 September 2009Director appointed mrs evelyn dunwoody (1 page)
11 September 2009Director appointed ms annabel scarfe (1 page)
11 September 2009Director appointed ms annabel scarfe (1 page)
10 September 2009Annual return made up to 13/08/09 (5 pages)
10 September 2009Annual return made up to 13/08/09 (5 pages)
9 December 2008Annual return made up to 13/08/08 (5 pages)
9 December 2008Annual return made up to 13/08/08 (5 pages)
4 November 2008Director appointed sir ian mills (2 pages)
4 November 2008Director appointed sir ian mills (2 pages)
31 October 2008Appointment terminated director anne mountfield (1 page)
31 October 2008Appointment terminated director anne mountfield (1 page)
15 October 2008Full accounts made up to 31 March 2008 (26 pages)
15 October 2008Full accounts made up to 31 March 2008 (26 pages)
9 September 2008Director appointed mrs janet gillman (1 page)
9 September 2008Director appointed mrs janet gillman (1 page)
8 September 2008Appointment terminated director donald austen (1 page)
8 September 2008Appointment terminated director belmont williams (1 page)
8 September 2008Appointment terminated director david glencorse (1 page)
8 September 2008Appointment terminated director belmont williams (1 page)
8 September 2008Appointment terminated director donald austen (1 page)
8 September 2008Appointment terminated director david glencorse (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
31 August 2007Full accounts made up to 31 March 2007 (28 pages)
31 August 2007Full accounts made up to 31 March 2007 (28 pages)
15 August 2007Annual return made up to 13/08/07 (3 pages)
15 August 2007Annual return made up to 13/08/07 (3 pages)
24 October 2006Full accounts made up to 31 March 2006 (28 pages)
24 October 2006Full accounts made up to 31 March 2006 (28 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Annual return made up to 13/08/06
  • 363(288) ‐ Director resigned
(10 pages)
29 September 2006Annual return made up to 13/08/06
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (24 pages)
13 January 2006Full accounts made up to 31 March 2005 (24 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Annual return made up to 13/08/05
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Annual return made up to 13/08/05
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2005New director appointed (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
4 November 2004Full accounts made up to 31 March 2004 (25 pages)
4 November 2004Full accounts made up to 31 March 2004 (25 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Annual return made up to 13/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Annual return made up to 13/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 11 blackheath village blackheath london SE3 9LA (1 page)
22 January 2004Registered office changed on 22/01/04 from: 11 blackheath village blackheath london SE3 9LA (1 page)
17 October 2003Registered office changed on 17/10/03 from: 15 camden row blackheath london SE3 oqa (1 page)
17 October 2003Registered office changed on 17/10/03 from: 15 camden row blackheath london SE3 oqa (1 page)
30 September 2003Annual return made up to 13/08/03
  • 363(288) ‐ Director resigned
(10 pages)
30 September 2003Annual return made up to 13/08/03
  • 363(288) ‐ Director resigned
(10 pages)
27 August 2003Full accounts made up to 31 March 2003 (24 pages)
27 August 2003Full accounts made up to 31 March 2003 (24 pages)
16 January 2003Annual return made up to 13/08/02 (10 pages)
16 January 2003Annual return made up to 13/08/01 (7 pages)
16 January 2003Annual return made up to 13/08/01 (7 pages)
16 January 2003Annual return made up to 13/08/02 (10 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 31 March 2002 (22 pages)
2 September 2002Full accounts made up to 31 March 2002 (22 pages)
29 January 2002Full accounts made up to 31 March 2001 (23 pages)
29 January 2002Full accounts made up to 31 March 2001 (23 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
12 October 2000Full accounts made up to 31 March 2000 (23 pages)
12 October 2000Full accounts made up to 31 March 2000 (23 pages)
11 September 2000Annual return made up to 13/08/00 (7 pages)
11 September 2000Annual return made up to 13/08/99 (5 pages)
11 September 2000Annual return made up to 13/08/00 (7 pages)
11 September 2000Annual return made up to 13/08/99 (5 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (20 pages)
9 December 1999Full accounts made up to 31 March 1999 (20 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
18 November 1998Full accounts made up to 31 March 1998 (21 pages)
18 November 1998Full accounts made up to 31 March 1998 (21 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
28 September 1998Annual return made up to 13/08/98 (6 pages)
28 September 1998Annual return made up to 13/08/98 (6 pages)
9 October 1997Full accounts made up to 31 March 1997 (20 pages)
9 October 1997Full accounts made up to 31 March 1997 (20 pages)
9 September 1997Annual return made up to 13/08/97
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1997Annual return made up to 13/08/97
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Annual return made up to 13/08/96 (8 pages)
19 August 1996Annual return made up to 13/08/96 (8 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
16 February 1996Full accounts made up to 31 March 1995 (20 pages)
16 February 1996Full accounts made up to 31 March 1995 (20 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Annual return made up to 17/08/95 (6 pages)
12 February 1996Annual return made up to 17/08/95 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)