Company NameSt. Lawrence Charitable Fund
Company StatusActive
Company Number02307750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1988(35 years, 6 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 NameMrs Jeanette Winifred Judge
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address67 The Grove
Sidcup
Kent
DA14 5NG
Director NameAnn Gajebasia
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(7 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameArthur Stanley Maxted
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(10 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMrs Sheila Treacy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(14 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Hatherley Crescent
Sidcup
Kent
DA14 4JA
Secretary NameMrs Sheila Treacy
NationalityBritish
StatusCurrent
Appointed07 July 2003(14 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMr Nicholas John Wells
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameLeonard Colin Bradbury
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMr Michael John Conway
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2010(21 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleUk Consultant
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMiss Teresa Haverty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2011(22 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMrs Anna Watkins
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(30 years after company formation)
Appointment Duration5 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMrs Sarah Rachel Washer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameDr David Gerard Barker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1992)
RoleTrust Administrator
Country of ResidenceEngland
Correspondence AddressRokesle Rectory Lane
Sidcup
Kent
DA14 5BP
Director NameReverand Father John Collier
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCatholic Priest
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMr Terrence Walter Gibbs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 26 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 The Grove
North Cray
Sidcup
Kent
DA14 5NG
Director NameMr Alan Charles Baldwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Knoll Road
Sidcup
Kent
DA14 4QT
Director NameMr Dominic Joseph Mendes
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleRetired Mechanical Engineer
Correspondence Address13 Gloucester Avenue
Sidcup
Kent
DA15 7LP
Director NameMr Bernard John Hamill
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 May 1996)
RoleManagement Consultant
Correspondence Address4 Elm Road
Sidcup
Kent
DA14 6AA
Director NameMr Richard Andrew Hearn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 May 1995)
RoleBank Officer
Correspondence Address47 Foots Cray Lane
Sidcup
Kent
DA14 4NP
Director NameMr David Francis Ivatts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleComputer Consultant
Correspondence Address27 Park Hill Road
Sidcup
Kent
DA15 7NJ
Director NameMrs Josephine Lucy Marrable
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleRetired Advice Consultant
Correspondence Address33 Station Road
Sidcup
Kent
DA15 7DZ
Secretary NameMr Richard Andrew Hearn
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence Address47 Foots Cray Lane
Sidcup
Kent
DA14 4NP
Director NameDerek William Bell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 1998)
RoleBuilding Surveyor And Estimato
Correspondence Address203 Burnt Oak Lane
Sidcup
Kent
DA15 9DQ
Director NameDr Stephen Raymond Desbrulais
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1999)
RoleEngineer
Correspondence Address16 Avery Hill Road
London
SE9 2BD
Secretary NameDr Stephen Raymond Desbrulais
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1999)
RoleEngineer
Correspondence Address16 Avery Hill Road
London
SE9 2BD
Director NameTimothy Mahesa Victor Aseervatham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(6 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Brooklands Avenue
Sidcup
Kent
DA15 7PE
Director NameCatherine Dowling
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 July 2003)
RoleRetired
Correspondence AddressFlat 9 Glen Court
8 Station Road
Sidcup
Kent
DA15 7JU
Director NameRev Joseph Robin Leach Duckworth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 September 2006)
RolePriest
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameColleen Medcraft
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 June 2002)
RoleCompany Director
Correspondence Address24 Orchard Road
Sidcup
Kent
DA14 6RD
Secretary NameEdward Robert Monks
NationalityBritish
StatusResigned
Appointed28 February 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY
Director NameJohn Joseph Jordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 September 2004)
RolePlumber
Correspondence Address1 Studland Close
Sidcup
Kent
DA15 7HP
Director NameSuzanne Rosemarie Gibbs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address176 Ellenborough Road
Sidcup
Kent
DA14 5LE
Director NameLesley Bradbury
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Long Mead Drive
Sidcup
Kent
DA14 4NT
Director NameMrs Susan Elizabeth Conway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(21 years, 8 months after company formation)
Appointment Duration12 years (resigned 25 June 2022)
RoleHealthcare Assistant
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMrs Joan Coles-O'Sullivan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 The Grove
Sidcup
DA14 5NQ
Director NameMrs Shirley McKeon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Oxford Road
Sidcup
DA14 6LW

Contact

Websiterc.net

Location

Registered Address1 Hamilton Road
Sidcup
Kent
DA15 7HB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Turnover£19,836
Net Worth£14,108
Cash£13,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

14 December 2023Director's details changed for Leonard Colin Bradbury on 14 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Nicholas John Wells on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Arthur Stanley Maxted on 12 December 2023 (2 pages)
12 December 2023Secretary's details changed for Mrs Sheila Treacy on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mrs Anna Watkins on 12 December 2023 (2 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
13 March 2023Director's details changed for Arthur Stanley Maxted on 28 February 2023 (2 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
2 July 2022Termination of appointment of Susan Elizabeth Conway as a director on 25 June 2022 (1 page)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
3 February 2022Appointment of Mrs Sarah Rachel Washer as a director on 24 January 2022 (2 pages)
15 December 2021Termination of appointment of Joan Coles-O'sullivan as a director on 29 November 2021 (1 page)
14 August 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
17 June 2021Termination of appointment of Shirley Mckeon as a director on 24 May 2021 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (2 pages)
24 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
8 July 2019Appointment of Mrs Shirley Mckeon as a director on 24 June 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 May 2019Appointment of Mrs Anna Watkins as a director on 22 October 2018 (2 pages)
19 May 2019Appointment of Mrs Joan Coles-O'sullivan as a director on 22 October 2018 (2 pages)
30 January 2019Termination of appointment of Patricia Mary Slonecki as a director on 22 October 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Charmian Supra as a director on 19 February 2018 (1 page)
19 January 2018Appointment of Ms Charmian Supra as a director on 26 June 2017 (2 pages)
19 January 2018Appointment of Ms Charmian Supra as a director on 26 June 2017 (2 pages)
1 January 2018Appointment of Mrs Patricia Mary Slonecki as a director on 20 November 2017 (2 pages)
1 January 2018Appointment of Mrs Patricia Mary Slonecki as a director on 20 November 2017 (2 pages)
1 January 2018Termination of appointment of Terrence Walter Gibbs as a director on 26 June 2017 (1 page)
1 January 2018Termination of appointment of Terrence Walter Gibbs as a director on 26 June 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
29 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
4 June 2016Annual return made up to 19 May 2016 no member list (11 pages)
4 June 2016Annual return made up to 19 May 2016 no member list (11 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 19 May 2015 no member list (11 pages)
20 May 2015Termination of appointment of Nicole Odette Henriette Simmons as a director on 26 April 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 no member list (11 pages)
20 May 2015Termination of appointment of Nicole Odette Henriette Simmons as a director on 26 April 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Appointment of Mrs Nicole Odette Henriette Simmons as a director on 30 June 2014 (2 pages)
8 August 2014Termination of appointment of Edward Robert Monks as a director on 30 June 2014 (1 page)
8 August 2014Appointment of Mrs Nicole Odette Henriette Simmons as a director on 30 June 2014 (2 pages)
8 August 2014Termination of appointment of Edward Robert Monks as a director on 30 June 2014 (1 page)
20 May 2014Annual return made up to 19 May 2014 no member list (12 pages)
20 May 2014Annual return made up to 19 May 2014 no member list (12 pages)
21 January 2014Termination of appointment of Lesley Bradbury as a director (1 page)
21 January 2014Termination of appointment of Lesley Bradbury as a director (1 page)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 June 2013Annual return made up to 19 May 2013 no member list (13 pages)
9 June 2013Annual return made up to 19 May 2013 no member list (13 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 19 May 2012 no member list (13 pages)
21 May 2012Annual return made up to 19 May 2012 no member list (13 pages)
28 November 2011Appointment of Miss Teresa Haverty as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
28 November 2011Appointment of Miss Teresa Haverty as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
14 June 2011Annual return made up to 19 May 2011 no member list (12 pages)
14 June 2011Annual return made up to 19 May 2011 no member list (12 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 July 2010Appointment of Mrs Susan Elizabeth Conway as a director (2 pages)
16 July 2010Termination of appointment of Timothy Aseervatham as a director (1 page)
16 July 2010Appointment of Mr Michael John Conway as a director (2 pages)
16 July 2010Appointment of Mr Michael John Conway as a director (2 pages)
16 July 2010Termination of appointment of Timothy Aseervatham as a director (1 page)
16 July 2010Appointment of Mrs Susan Elizabeth Conway as a director (2 pages)
25 May 2010Annual return made up to 19 May 2010 no member list (7 pages)
25 May 2010Annual return made up to 19 May 2010 no member list (7 pages)
24 May 2010Director's details changed for Lesley Bradbury on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Terrence Walter Gibbs on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Timothy Mahesa Victor Aseervatham on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Sheila Treacy on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Jeanette Winifred Judge on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Sheila Treacy on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Ann Gajebasia on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Arthur Stanley Maxted on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Ann Gajebasia on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Lesley Bradbury on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Leonard Colin Bradbury on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Edward Robert Monks on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Jeanette Winifred Judge on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Edward Robert Monks on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Terrence Walter Gibbs on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Leonard Colin Bradbury on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Timothy Mahesa Victor Aseervatham on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Arthur Stanley Maxted on 19 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Annual return made up to 19/05/09 (5 pages)
21 May 2009Annual return made up to 19/05/09 (5 pages)
15 December 200819/05/07 amend (9 pages)
15 December 200819/05/07 amend (9 pages)
11 November 200819/05/08 amend (8 pages)
11 November 200819/05/08 amend (8 pages)
28 October 2008Full accounts made up to 31 March 2008 (7 pages)
28 October 2008Full accounts made up to 31 March 2008 (7 pages)
19 September 200819/05/05 amend (9 pages)
19 September 200819/05/06 amend (8 pages)
19 September 200819/05/04 amend (9 pages)
19 September 200819/05/06 amend (8 pages)
19 September 200819/05/05 amend (9 pages)
19 September 200819/05/04 amend (9 pages)
16 September 2008Director appointed lesley bradbury (2 pages)
16 September 2008Director appointed leonard colin bradbury (2 pages)
16 September 2008Director appointed lesley bradbury (2 pages)
16 September 2008Director appointed leonard colin bradbury (2 pages)
13 June 2008Annual return made up to 19/05/08 (4 pages)
13 June 2008Annual return made up to 19/05/08 (4 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
28 July 2007Full accounts made up to 31 March 2007 (6 pages)
28 July 2007Full accounts made up to 31 March 2007 (6 pages)
20 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (6 pages)
28 September 2006Full accounts made up to 31 March 2006 (6 pages)
6 June 2006Annual return made up to 19/05/06 (3 pages)
6 June 2006Annual return made up to 19/05/06 (3 pages)
18 August 2005Full accounts made up to 31 March 2005 (7 pages)
18 August 2005Full accounts made up to 31 March 2005 (7 pages)
7 June 2005Annual return made up to 19/05/05 (3 pages)
7 June 2005Annual return made up to 19/05/05 (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
5 November 2004Full accounts made up to 31 March 2004 (6 pages)
5 November 2004Full accounts made up to 31 March 2004 (6 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
14 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Secretary resigned
(9 pages)
14 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Secretary resigned
(9 pages)
20 November 2003Full accounts made up to 31 March 2003 (7 pages)
20 November 2003Full accounts made up to 31 March 2003 (7 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
14 June 2003Annual return made up to 19/05/03 (9 pages)
14 June 2003Annual return made up to 19/05/03 (9 pages)
1 July 2002Full accounts made up to 31 March 2002 (8 pages)
1 July 2002Full accounts made up to 31 March 2002 (8 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 June 2002Annual return made up to 19/05/02 (9 pages)
1 June 2002Annual return made up to 19/05/02 (9 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 March 2001 (8 pages)
21 June 2001Full accounts made up to 31 March 2001 (8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 March 2000 (9 pages)
8 March 2001Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (4 pages)
13 January 2000Full accounts made up to 31 March 1999 (4 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Annual return made up to 19/05/99
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Annual return made up to 19/05/99
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999New director appointed (2 pages)
17 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
1 July 1996Annual return made up to 19/05/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996Annual return made up to 19/05/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996Full accounts made up to 31 March 1996 (9 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 31 March 1996 (9 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Full accounts made up to 31 March 1995 (10 pages)
21 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Full accounts made up to 31 March 1995 (10 pages)