London
SE11 5RR
Director Name | Ms Sukhveer Kaur Bhaker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 September 2020) |
Role | Acting Ceo |
Country of Residence | England |
Correspondence Address | 17-19 Oval Way London SE11 5RR |
Director Name | Mary Eleanor Asprey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Fund Raiser |
Correspondence Address | 69 York Avenue London SW14 7LQ |
Director Name | Paul Crosby Lamplugh |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 14 East Sheen Avenue London SW14 8AS |
Secretary Name | Paul Crosby Lamplugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 14 East Sheen Avenue London SW14 8AS |
Director Name | Mr Piers Ford-Crush |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 1995) |
Role | Consultant |
Correspondence Address | 10 Ravenscourt Mews Ravenscourt Place London W6 0UN |
Director Name | Mrs Sarah Jane Simpson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2002) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Teddington Park Road Teddington Middlesex TW11 8NE |
Director Name | Mr Paul Louis Infield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 1999) |
Role | Barriste At Law |
Country of Residence | England |
Correspondence Address | 34 Hillier Road London SW11 6AU |
Director Name | Paul Watkinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 December 2002) |
Role | Company Director |
Correspondence Address | 27a East Saint Helen Street Abingdon Oxfordshire OX14 5EE |
Director Name | Mr Andrew Brice Tappin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17-19 Oval Way London SE11 5RR |
Secretary Name | Ms Julie Sandra Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 29 Victoria Way London SE7 7QR |
Director Name | Charles Richard Thresh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House High Street Bray Berkshire SL6 2AB |
Secretary Name | Mr Steven Howard Gauge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Money Road Caterham Surrey CR3 5TE |
Director Name | Mts Harvinder Hunjan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr John Philip Harvey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2015) |
Role | Ceo Of Lsm |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Oval Way London SE11 5RR |
Director Name | Ms Rachel Lynne Griffin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Oval Way London SE11 5RR |
Director Name | Ms Kerry Anne Holder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 113a Chadwick Road London SE15 4PY |
Registered Address | 17-19 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
99 at £1 | Suzy Lamplugh Trust 99.00% Ordinary |
---|---|
1 at £1 | Paul Watkinson 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,612 |
Gross Profit | £52,746 |
Net Worth | £100 |
Cash | £25,326 |
Current Liabilities | £35,500 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (3 pages) |
17 September 2019 | Cessation of Rachel Lynne Griffin as a person with significant control on 24 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Rachel Lynne Griffin as a director on 24 August 2019 (1 page) |
16 August 2019 | Appointment of Ms Sukhveer Kaur Bhaker as a director on 31 July 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
2 August 2019 | Appointment of Mr Arnold Steve Moffatt as a director on 31 July 2019 (2 pages) |
2 August 2019 | Cessation of Kerry Anne Holder as a person with significant control on 31 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Kerry Anne Holder as a director on 31 July 2019 (1 page) |
2 August 2019 | Notification of Arnold Stephen Moffatt as a person with significant control on 31 July 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
14 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 30 November 2016 (8 pages) |
30 May 2017 | Full accounts made up to 30 November 2016 (8 pages) |
17 March 2017 | Auditor's resignation (2 pages) |
17 March 2017 | Auditor's resignation (2 pages) |
11 August 2016 | Appointment of Mrs Kerry Anne Holder as a director on 14 April 2016 (2 pages) |
11 August 2016 | Termination of appointment of Andrew Brice Tappin as a director on 14 April 2016 (1 page) |
11 August 2016 | Appointment of Mrs Kerry Anne Holder as a director on 14 April 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Andrew Brice Tappin as a director on 14 April 2016 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 May 2016 | Full accounts made up to 30 November 2015 (8 pages) |
18 May 2016 | Full accounts made up to 30 November 2015 (8 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of John Philip Harvey as a director on 18 January 2015 (1 page) |
26 January 2016 | Appointment of Mrs Rachel Lynne Griffin as a director on 18 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Rachel Lynne Griffin as a director on 18 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Andrew Brice Tappin on 1 August 2015 (2 pages) |
26 January 2016 | Termination of appointment of John Philip Harvey as a director on 18 January 2015 (1 page) |
26 January 2016 | Director's details changed for Andrew Brice Tappin on 1 August 2015 (2 pages) |
13 May 2015 | Full accounts made up to 30 November 2014 (8 pages) |
13 May 2015 | Full accounts made up to 30 November 2014 (8 pages) |
23 January 2015 | Registered office address changed from 218 Strand London WC2R 1AT to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 17-19 Oval Way London SE11 5RR England to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 17-19 Oval Way London SE11 5RR England to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from 218 Strand London WC2R 1AT to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page) |
16 May 2014 | Full accounts made up to 30 November 2013 (11 pages) |
16 May 2014 | Full accounts made up to 30 November 2013 (11 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
20 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
16 April 2013 | Appointment of Mr John Philip Harvey as a director (2 pages) |
16 April 2013 | Termination of appointment of Harvinder Hunjan as a director (1 page) |
16 April 2013 | Appointment of Mr John Philip Harvey as a director (2 pages) |
16 April 2013 | Termination of appointment of Harvinder Hunjan as a director (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Full accounts made up to 30 November 2011 (11 pages) |
29 June 2012 | Full accounts made up to 30 November 2011 (11 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Appointment of Mts Harvinder Hunjan as a director (2 pages) |
19 January 2012 | Appointment of Mts Harvinder Hunjan as a director (2 pages) |
21 July 2011 | Full accounts made up to 30 November 2010 (8 pages) |
21 July 2011 | Full accounts made up to 30 November 2010 (8 pages) |
23 May 2011 | Termination of appointment of Charles Thresh as a director (1 page) |
23 May 2011 | Termination of appointment of Charles Thresh as a director (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Full accounts made up to 30 November 2009 (8 pages) |
17 May 2010 | Full accounts made up to 30 November 2009 (8 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Andrew Brice Tappin on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Andrew Brice Tappin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Charles Richard Thresh on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Charles Richard Thresh on 27 January 2010 (2 pages) |
12 May 2009 | Full accounts made up to 30 November 2008 (8 pages) |
12 May 2009 | Full accounts made up to 30 November 2008 (8 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o the suzy lamplugh trust national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o the suzy lamplugh trust national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary steven gauge (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary steven gauge (1 page) |
18 June 2008 | Full accounts made up to 30 November 2007 (8 pages) |
18 June 2008 | Full accounts made up to 30 November 2007 (8 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
28 April 2007 | Full accounts made up to 30 November 2006 (8 pages) |
28 April 2007 | Full accounts made up to 30 November 2006 (8 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 30 November 2005 (9 pages) |
10 May 2006 | Full accounts made up to 30 November 2005 (9 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
15 April 2005 | Full accounts made up to 30 November 2004 (9 pages) |
15 April 2005 | Full accounts made up to 30 November 2004 (9 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 30 November 2003 (10 pages) |
23 April 2004 | Full accounts made up to 30 November 2003 (10 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page) |
30 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
30 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 November 2001 (11 pages) |
29 April 2002 | Full accounts made up to 30 November 2001 (11 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
14 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members
|
28 September 1999 | New director appointed (1 page) |
28 September 1999 | New director appointed (1 page) |
12 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
13 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (12 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (12 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
28 January 1996 | Return made up to 31/12/95; no change of members
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
26 October 1995 | Company name changed suzy lamplugh ventures LIMITED\certificate issued on 27/10/95 (4 pages) |
26 October 1995 | Company name changed suzy lamplugh ventures LIMITED\certificate issued on 27/10/95 (4 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |
30 June 1987 | Company name changed soapmere LIMITED\certificate issued on 01/07/87 (2 pages) |
30 June 1987 | Company name changed soapmere LIMITED\certificate issued on 01/07/87 (2 pages) |
26 February 1987 | Incorporation (15 pages) |
26 February 1987 | Incorporation (15 pages) |