Company NameBrixton Sheltered Street Scheme
Company StatusDissolved
Company Number02053552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1986(37 years, 7 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alan David Piper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(6 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 13 July 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vida Walsh Centre
2b Saltoun Road
London
SW2 1EP
Director NameAlison Cobb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2000(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 13 July 2010)
RolePolicy Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vida Walsh Centre
2b Saltoun Road
London
SW2 1EP
Secretary NameHermon Beresford West
NationalityBritish
StatusClosed
Appointed30 October 2001(15 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 13 July 2010)
RoleAccountant
Correspondence AddressThe Vida Walsh Centre
2b Saltoun Road
London
SW2 1EP
Director NameMr David Clinton Warner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 1992)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address290 Coldharbour Lane
London
SW9 8SE
Director NameMrs Julie Myers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 January 2000)
RoleHousewife
Correspondence Address45 Talma Road
Brixton
London
SW2 1AU
Director NameMr Glyn Kyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration9 years (resigned 16 January 2001)
RoleCompany Director
Correspondence Address4 Dulwich Road
London
SE24 0PA
Director NameAnn Daniels
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1992)
RoleSocial Services Manager
Correspondence Address233 Bellenden Road
Peckham
London
SE15 4DQ
Director NameMrs Mabel Carter
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2003)
RoleRetired
Correspondence Address141 Palace Road
Streatham Hill
London
SW2 3LE
Secretary NameMr Alan David Piper
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration9 years (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mayall Road
London
SE24 0PJ
Director NameMs Jane McVeigh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleCharity Director
Correspondence Address40 Ashleigh Road
London
SW14 8PX
Director NameHugh(Maben) Barclay
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 January 1999)
RoleRetired From Public Service
Correspondence Address37 Stockwell Green
London
SW9 9HZ
Director NameReginald Arthur Gibbs
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 May 2009)
RoleRetired
Correspondence Address44 Swinford Gardens
Barrington Road
London
SW9 7LB
Director NameJean Jones
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 January 2001)
RoleRetired
Correspondence Address1 Trinity Homes 28 Acre Lane
London
SW2 5SG
Director NameHeather Bouchier Hayes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2000)
RoleSpeech Therapist
Correspondence Address57 Brixton Water Lane
London
SW2 1PH
Director NameMr David Owens
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 January 2001)
RoleCommunity Work
Country of ResidenceUnited Kingdom
Correspondence Address7 Effra Road
London
SW2 1BX
Director NameGillain Owens
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 January 2001)
RoleHousewife
Correspondence Address7 Effra Road
Brixton,Lambeth
London
SW2 1BX
Director NameAnne Elizabeth Riding
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 May 2006)
RoleRetired
Correspondence AddressThe Ridings
46 Culverden Road
London
SW12 9LS
Director NameMr David Clinton Warner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2001)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address290 Coldharbour Lane
London
SW9 8SE
Director NameRev George Sarfo Duah
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGhanaian
StatusResigned
Appointed12 February 2000(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2006)
RoleMinister Of The Gospel Of Jese
Correspondence Address43 Willington Road
London
SW9 9NA
Director NameMr Martin Stanley Walsh
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Rosedene Avenue
Streatham
London
SW16 2LT
Director NameThelma Jean Gemmell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2007)
RoleRetired
Correspondence Address2 Mervan Road
Brixton
London
SW2 1DS

Location

Registered AddressThe Vida Walsh Centre
2b Saltoun Road
London
SW2 1EP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2014
Turnover£14,412
Net Worth-£19,947
Cash£1,001
Current Liabilities£20,948

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (4 pages)
18 March 2010Application to strike the company off the register (4 pages)
14 February 2010Annual return made up to 17 January 2010 no member list (3 pages)
14 February 2010Director's details changed for Mr Alan David Piper on 12 February 2010 (2 pages)
14 February 2010Secretary's details changed for Hermon Beresford West on 12 February 2010 (1 page)
14 February 2010Director's details changed for Mr Alan David Piper on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 17 January 2010 no member list (3 pages)
14 February 2010Secretary's details changed for Hermon Beresford West on 12 February 2010 (1 page)
14 February 2010Director's details changed for Alison Cobb on 12 February 2010 (2 pages)
14 February 2010Director's details changed for Alison Cobb on 12 February 2010 (2 pages)
10 February 2010Termination of appointment of Reginald Gibbs as a director (1 page)
10 February 2010Termination of appointment of Reginald Gibbs as a director (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Annual return made up to 17/01/09 (3 pages)
6 April 2009Annual return made up to 17/01/09 (3 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Annual return made up to 17/01/08 (3 pages)
2 February 2009Appointment terminated director thelma gemmell (1 page)
2 February 2009Appointment Terminated Director thelma gemmell (1 page)
2 February 2009Annual return made up to 17/01/08 (3 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 February 2007Annual return made up to 17/01/07 (6 pages)
17 February 2007Annual return made up to 17/01/07
  • 363(288) ‐ Director resigned
(6 pages)
9 February 2006Annual return made up to 17/01/06 (6 pages)
9 February 2006Annual return made up to 17/01/06 (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
8 February 2005Annual return made up to 17/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Annual return made up to 17/01/05 (6 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
21 May 2004Full accounts made up to 31 March 2003 (9 pages)
21 May 2004Full accounts made up to 31 March 2003 (9 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
28 January 2004Annual return made up to 17/01/04 (6 pages)
28 January 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(6 pages)
9 April 2003Full accounts made up to 31 March 2002 (9 pages)
9 April 2003Full accounts made up to 31 March 2002 (9 pages)
24 March 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2003Annual return made up to 17/01/03 (6 pages)
26 September 2002Full accounts made up to 31 March 2001 (8 pages)
26 September 2002Full accounts made up to 31 March 2001 (8 pages)
7 March 2002Annual return made up to 17/01/02 (5 pages)
7 March 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
19 March 2001Annual return made up to 17/01/01 (7 pages)
19 March 2001Annual return made up to 17/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 March 2001Full accounts made up to 31 March 2000 (11 pages)
15 March 2001Full accounts made up to 31 March 2000 (11 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
29 January 2000Annual return made up to 17/01/00
  • 363(287) ‐ Registered office changed on 29/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 January 2000Annual return made up to 17/01/00 (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Annual return made up to 17/01/99 (6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 February 1998Annual return made up to 17/01/98 (6 pages)
11 February 1998Annual return made up to 17/01/98 (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Annual return made up to 17/01/97 (6 pages)
12 March 1997Annual return made up to 17/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Annual return made up to 17/01/96 (6 pages)
31 January 1996Annual return made up to 17/01/96 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
16 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
16 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
30 April 1995Annual return made up to 17/01/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Annual return made up to 17/01/95 (6 pages)
3 April 1995Annual return made up to 17/01/94 (6 pages)
3 April 1995Annual return made up to 17/01/94 (6 pages)