Company NameRugby House Project Limited
Company StatusDissolved
Company Number02148459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1987(36 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Iain Charles Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(4 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 20 September 2011)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address4 Beechvale Close
London
N12 9AW
Director NameMs Susan Joan Baker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 20 September 2011)
RoleAssist Director National Char
Country of ResidenceEngland
Correspondence Address36 Cobham Road
London
N22 6RP
Director NameMs Anne Hooper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(12 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 20 September 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Westdown Road
London
SE6 4RL
Director NameMr Paul Thomas Jenkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 20 September 2011)
RoleHealth Manager
Country of ResidenceEngland
Correspondence Address6 Medburn Street
London
NW1 1RJ
Director NameGlynis Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1994)
RoleAssistant Chief Probation Officer
Correspondence Address13 Harcourt Road
Tring
Hertfordshire
HP23 5JJ
Director NameMs Gladys Jones
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1990(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1995)
RoleSocial Worker
Correspondence Address6-8 Kings Cross Road
London
WC1X 9QA
Director NameMr Ray Allard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 18 August 2000)
RoleLocal Government Office
Correspondence AddressFlat B
1 Caversham Road
London
NW5 2DT
Director NameMr Paddy Costall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 June 1999)
RoleProject Manager
Correspondence Address35 Brimsdown House
Devas Street
London
EC3 3LW
Director NameMs Elspeth Kyle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressGlass Boundary House 91-93 Charterhouse Street
London
EC1M 6DL
Director NameRaj Boyjoonalth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1991)
RoleNurse
Correspondence Address86 Fulham High Street
London
SW6 3LF
Director NameMr Andy MacDonald
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RolePrubation Officer
Correspondence AddressCamden House
Arlington Road
London
Nw1
Director NameMr Geoff Ferguson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 1993)
RoleCouncilor
Correspondence AddressCasa 147 Brecknock Road
London
N19 5AD
Director NameMr Charles Dodd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1996)
RoleProbation Officer
Correspondence Address10 Rathrowe Place
London
W1
Secretary NameAndy Stonard
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration18 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Summerhill Road
London
N15 4HF
Director NameMr Chris Goodman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address200 Seagrawe Road
Fulham
Sw5
Director NameMs Jane Pullin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1994)
RoleNurse
Correspondence Address7 Elm Way
Friern Barnet
London
N11 3NP
Director NameCllr Harriet Elizabeth Ariel Garland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1994)
RoleAdvice Worker
Correspondence Address47 Fitzroy Road
London
NW1 8TP
Director NameMs Susan Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 15 August 1992)
RoleAssistant Chief Production Officer
Correspondence Address37 Mount Ash Road
Sydenham
London
SE26 6LY
Director NameRay Boyce
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address29-31 Beethover Street
London
W10
Director NameAnn Macintyre
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1996)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Coalecroft Road
Putney
London
SW15 6LP
Director NameJane Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 September 1994)
RoleAccountant
Correspondence Address2 Southcombe Street
London
W14 0RA
Director NameMichael Dawson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(6 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 July 2000)
RoleHotelier
Correspondence Address69 Kenley Road
St Margarets
Richmond
Director NameMr Leckraj Boyjoonauth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish,Mauritian
StatusResigned
Appointed10 September 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1996)
RoleClinical Development Manager
Country of ResidenceEngland
Correspondence Address76 Manor Farm Road
Wembley
Middlesex
HA0 1BW
Director NameFiona Lovering
Date of BirthJune 1958 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed11 January 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1998)
RoleDevelopment Officer
Correspondence Address103a Gaisford Street
London
NW5 2EG
Director NameGaynor Flint
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1996)
RoleSenior Projects Manager
Correspondence Address63a St Augustines Road
London
NW1 9RR
Director NameAnne Hooper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address31 Lavender Grove
London
E8 3LU
Director NameJean Byrne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 January 1996)
RoleSpecial Projects Manager
Correspondence AddressTop Flat 16 Crouch Hill
London
N4 4AU
Director NameElizabeth Gayle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 September 2005)
RoleSenior Projects Officer
Correspondence AddressTop Floor Flat
43 Saltoun Road
London
SW2 1EW
Director NameRussell Alexander Holt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2000)
RoleAccountant
Correspondence Address13 Maze Hill
London
SE10 9XG
Director NameClare Louise Henderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2003)
RoleNursing Home Manager
Correspondence Address47 Glenwood Road
London
N15 3JS
Director NameTim Rhodes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 January 2002)
RoleUniversity Research
Correspondence Address47 Filey Avenue
London
N16 6JL
Director NameElizabeth Anne Curran
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 January 2009)
RoleFinancial Director
Correspondence Address51 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameNeil Anthony Bolton Heaton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2006)
RoleF Work Officer
Correspondence AddressFlat 2
13 Windlesham Gardens
Brighton
BN1 3AJ
Director NameMs Sandra Machado
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed19 January 2005(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 January 2009)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address24 Bartholomew Villas
Kentish Town
London
NW5 2LL
Director NameMr John Andrew Podmore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2009)
RolePrison Governor
Country of ResidenceUnited Kingdom
Correspondence AddressC111 Parliament View Apartments
1 Albert Embankment London
London
SE1 7XN

Location

Registered Address7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£4,220,243

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Section 519 (1 page)
22 February 2011Section 519 (1 page)
24 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
24 March 2010Termination of appointment of Sandra Machado as a director (1 page)
24 March 2010Director's details changed for Mr Iain Charles Taylor on 30 December 2009 (2 pages)
24 March 2010Director's details changed for Paul Thomas Jenkins on 30 December 2009 (2 pages)
24 March 2010Termination of appointment of Elizabeth Curran as a director (1 page)
24 March 2010Termination of appointment of John Podmore as a director (1 page)
24 March 2010Director's details changed for Mr Iain Charles Taylor on 30 December 2009 (2 pages)
24 March 2010Termination of appointment of Sandra Machado as a director (1 page)
24 March 2010Director's details changed for Paul Thomas Jenkins on 30 December 2009 (2 pages)
24 March 2010Director's details changed for Susan Joan Baker on 30 December 2009 (2 pages)
24 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
24 March 2010Director's details changed for Anne Hooper on 30 December 2009 (2 pages)
24 March 2010Termination of appointment of Elizabeth Curran as a director (1 page)
24 March 2010Termination of appointment of John Podmore as a director (1 page)
24 March 2010Director's details changed for Anne Hooper on 30 December 2009 (2 pages)
24 March 2010Director's details changed for Susan Joan Baker on 30 December 2009 (2 pages)
22 March 2010Registered office address changed from 34 Bloomsbury Street London WC1B 3QJ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 34 Bloomsbury Street London WC1B 3QJ on 22 March 2010 (1 page)
22 September 2009Full accounts made up to 31 March 2009 (18 pages)
22 September 2009Full accounts made up to 31 March 2009 (18 pages)
24 February 2009Annual return made up to 31/12/08 (4 pages)
24 February 2009Annual return made up to 31/12/08 (4 pages)
19 January 2009Appointment terminated secretary andy stonard (1 page)
19 January 2009Appointment Terminated Secretary andy stonard (1 page)
6 August 2008Full accounts made up to 31 March 2008 (19 pages)
6 August 2008Full accounts made up to 31 March 2008 (19 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
28 September 2007Full accounts made up to 31 March 2007 (19 pages)
28 September 2007Full accounts made up to 31 March 2007 (19 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
9 February 2007Annual return made up to 31/12/06 (6 pages)
9 February 2007Annual return made up to 31/12/06 (6 pages)
31 October 2006Full accounts made up to 31 March 2006 (19 pages)
31 October 2006Full accounts made up to 31 March 2006 (19 pages)
5 September 2006Registered office changed on 05/09/06 from: 474A-480A holloway road london N7 6HT (1 page)
5 September 2006Registered office changed on 05/09/06 from: 474A-480A holloway road london N7 6HT (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
16 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2006Annual return made up to 31/12/05 (7 pages)
6 July 2005Full accounts made up to 31 March 2005 (17 pages)
6 July 2005Full accounts made up to 31 March 2005 (17 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
31 January 2005Annual return made up to 31/12/04 (7 pages)
31 January 2005Annual return made up to 31/12/04 (7 pages)
21 July 2004Full accounts made up to 31 March 2004 (18 pages)
21 July 2004Full accounts made up to 31 March 2004 (18 pages)
17 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2004Annual return made up to 31/12/03 (8 pages)
15 September 2003Full accounts made up to 31 March 2003 (19 pages)
15 September 2003Full accounts made up to 31 March 2003 (19 pages)
2 January 2003Annual return made up to 31/12/02 (8 pages)
2 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 November 2002Full accounts made up to 31 March 2002 (18 pages)
27 November 2002Full accounts made up to 31 March 2002 (18 pages)
26 January 2002Annual return made up to 31/12/01 (6 pages)
26 January 2002Annual return made up to 31/12/01 (6 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
10 August 2001Full accounts made up to 31 March 2001 (15 pages)
10 August 2001Full accounts made up to 31 March 2001 (15 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
23 January 2001Annual return made up to 31/12/00 (6 pages)
23 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
30 August 2000Full accounts made up to 31 March 2000 (16 pages)
30 August 2000Full accounts made up to 31 March 2000 (16 pages)
3 February 2000Annual return made up to 31/12/99 (6 pages)
3 February 2000Annual return made up to 31/12/99 (6 pages)
1 August 1999Full accounts made up to 31 March 1999 (16 pages)
1 August 1999Full accounts made up to 31 March 1999 (16 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: third floor humatt house 146-148 clerkenwell road london EC1R 5DS (1 page)
15 June 1999Registered office changed on 15/06/99 from: third floor humatt house 146-148 clerkenwell road london EC1R 5DS (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Annual return made up to 31/12/98 (8 pages)
15 January 1999Director resigned (1 page)
15 January 1999Annual return made up to 31/12/98 (8 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Full accounts made up to 31 March 1998 (16 pages)
17 August 1998Director resigned (1 page)
17 August 1998Full accounts made up to 31 March 1998 (16 pages)
9 February 1998Annual return made up to 31/12/97 (8 pages)
9 February 1998Annual return made up to 31/12/97 (8 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
28 November 1997Full accounts made up to 31 March 1997 (18 pages)
28 November 1997Full accounts made up to 31 March 1997 (18 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Annual return made up to 31/12/96 (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(10 pages)
1 February 1996Annual return made up to 31/12/95 (10 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
1 March 1988Memorandum and Articles of Association (20 pages)
1 March 1988Memorandum and Articles of Association (20 pages)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 July 1987Incorporation (28 pages)
20 July 1987Incorporation (28 pages)