Gravesend
Kent
DA12 4PX
Director Name | Ms Barbara Helen Ring |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 May 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Ms Elizabeth Anne Vossler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 May 2016) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Sonia Janette Weaver-Mallion |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 May 2016) |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Deborah Jane Stoate |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 May 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Carol Lesley Stone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 October 2004) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 37 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Graham Keith Perolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 3 Birchwood Drive Wilmington Dartford Kent DA2 7NE |
Director Name | John Herbert Sandeford |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2001) |
Role | Legal Administrator |
Correspondence Address | Wenlock Edge Gorsewood Road Hartley Kent DA3 7DE |
Director Name | Mr Frederick Charles Raven |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | The Knoll Ightham Sevenoaks Kent TN15 9DY |
Secretary Name | John Herbert Sandeford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2001) |
Role | Legal Administrator |
Correspondence Address | Wenlock Edge Gorsewood Road Hartley Kent DA3 7DE |
Director Name | Mr Graham Keith Perolls |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trees Bishops Down Park Road Tunbridge Wells Kent TN4 8XS |
Director Name | Ella Santinella |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 June 2011) |
Role | Retired |
Correspondence Address | 45 Rosedale Close Dartford Kent DA2 6AL |
Secretary Name | Wendy Margaret Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2004) |
Role | Project Co Ordinator |
Correspondence Address | 2 Kendall Avenue Kings Hill West Malling Kent ME19 4BF |
Director Name | Brian Charles Osborne |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2008) |
Role | Retired |
Correspondence Address | Gilpins Ride 9 St Stephen Road Bridlington East Yorkshire YO16 4DW |
Director Name | Brian Charles Osborne |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2008) |
Role | Retired |
Correspondence Address | Gilpins Ride 9 St Stephen Road Bridlington East Yorkshire YO16 4DW |
Director Name | Rosemary Anne Griggs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2006) |
Role | Physiotherapist |
Correspondence Address | Inglewood Pescot Avenue New Barn Longfield Kent DA3 7NA |
Director Name | Evelyn Sonia Falconer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2012) |
Role | College Tutor |
Correspondence Address | Lyndhurst Pescot Avenue New Barn Longfield Kent DA3 7NA |
Secretary Name | Evelyn Sonia Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2012) |
Role | College Tutor |
Correspondence Address | Lyndhurst Pescot Avenue New Barn Longfield Kent DA3 7NA |
Director Name | Mr Simon Daniel Paul |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Warren Heights Chafford Hundred Essex RM16 6YH |
Director Name | Janet Ann Cumner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 10 Castlefields Istead Rise Gravesend Kent DA13 9EJ |
Director Name | Ms Susan Elizabeth Johnson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2013) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Room Swanley Library And Information Cen London Road Swanley Kent BR8 7AE |
Secretary Name | Mrs Wendy Margaret Waller |
---|---|
Status | Resigned |
Appointed | 12 July 2012(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Virginia Frances Mann |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Website | simonpaulfoundation.co.uk |
---|
Registered Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,923 |
Net Worth | £56,904 |
Cash | £57,337 |
Current Liabilities | £2,055 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (4 pages) |
3 March 2016 | Application to strike the company off the register (4 pages) |
18 December 2015 | Annual return made up to 25 November 2015 no member list (6 pages) |
18 December 2015 | Annual return made up to 25 November 2015 no member list (6 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
22 April 2015 | Termination of appointment of Wendy Margaret Waller as a secretary on 11 February 2015 (1 page) |
22 April 2015 | Termination of appointment of Wendy Margaret Waller as a secretary on 11 February 2015 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 no member list (7 pages) |
25 November 2014 | Annual return made up to 25 November 2014 no member list (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
16 April 2014 | Termination of appointment of Virginia Mann as a director (1 page) |
16 April 2014 | Termination of appointment of Virginia Mann as a director (1 page) |
14 April 2014 | Registered office address changed from the Tower Room Swanley Library and Information Centre London Road Swanley Kent BR8 7AE on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from the Tower Room Swanley Library and Information Centre London Road Swanley Kent BR8 7AE on 14 April 2014 (1 page) |
29 November 2013 | Annual return made up to 25 November 2013 no member list (8 pages) |
29 November 2013 | Annual return made up to 25 November 2013 no member list (8 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
21 August 2013 | Termination of appointment of Susan Johnson as a director (1 page) |
21 August 2013 | Termination of appointment of Susan Johnson as a director (1 page) |
8 January 2013 | Termination of appointment of Janet Cumner as a director (1 page) |
8 January 2013 | Termination of appointment of Janet Cumner as a director (1 page) |
27 November 2012 | Annual return made up to 25 November 2012 no member list (10 pages) |
27 November 2012 | Annual return made up to 25 November 2012 no member list (10 pages) |
12 September 2012 | Appointment of Mrs Virginia Frances Mann as a director (2 pages) |
12 September 2012 | Appointment of Mrs Virginia Frances Mann as a director (2 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
30 July 2012 | Appointment of Mrs Wendy Margaret Waller as a secretary (1 page) |
30 July 2012 | Appointment of Mrs Wendy Margaret Waller as a secretary (1 page) |
30 July 2012 | Appointment of Mrs Deborah Jane Stoate as a director (2 pages) |
30 July 2012 | Appointment of Mrs Deborah Jane Stoate as a director (2 pages) |
3 July 2012 | Termination of appointment of Simon Paul as a director (1 page) |
3 July 2012 | Termination of appointment of Simon Paul as a director (1 page) |
2 May 2012 | Termination of appointment of Evelyn Falconer as a director (1 page) |
2 May 2012 | Termination of appointment of Evelyn Falconer as a secretary (1 page) |
2 May 2012 | Termination of appointment of Evelyn Falconer as a secretary (1 page) |
2 May 2012 | Termination of appointment of Evelyn Falconer as a director (1 page) |
25 November 2011 | Annual return made up to 25 November 2011 no member list (10 pages) |
25 November 2011 | Annual return made up to 25 November 2011 no member list (10 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
11 July 2011 | Termination of appointment of Ella Santinella as a director (1 page) |
11 July 2011 | Termination of appointment of Ella Santinella as a director (1 page) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
25 November 2010 | Annual return made up to 25 November 2010 no member list (11 pages) |
25 November 2010 | Annual return made up to 25 November 2010 no member list (11 pages) |
2 August 2010 | Termination of appointment of Brian Osborne as a director (1 page) |
2 August 2010 | Termination of appointment of Brian Osborne as a director (1 page) |
28 April 2010 | Appointment of Ms Elizabeth Anne Vossler as a director (2 pages) |
28 April 2010 | Appointment of Ms Barbara Helen Ring as a director (2 pages) |
28 April 2010 | Appointment of Miss Sonia Janette Weaver-Mallion as a director (2 pages) |
28 April 2010 | Appointment of Ms Elizabeth Anne Vossler as a director (2 pages) |
28 April 2010 | Appointment of Ms Susan Elizabeth Johnson as a director (2 pages) |
28 April 2010 | Appointment of Ms Barbara Helen Ring as a director (2 pages) |
28 April 2010 | Appointment of Miss Sonia Janette Weaver-Mallion as a director (2 pages) |
28 April 2010 | Appointment of Ms Susan Elizabeth Johnson as a director (2 pages) |
2 December 2009 | Annual return made up to 25 November 2009 no member list (5 pages) |
2 December 2009 | Annual return made up to 25 November 2009 no member list (5 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from the tower room swanley library and infurmation centre london road swanley kent BR8 7AE (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from the tower room swanley library and infurmation centre london road swanley kent BR8 7AE (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from the resource centre brent way dartford kent DA2 6DA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from the resource centre brent way dartford kent DA2 6DA (1 page) |
17 December 2008 | Annual return made up to 25/11/08 (4 pages) |
17 December 2008 | Annual return made up to 25/11/08 (4 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
11 July 2008 | Director appointed brian charles osborne (4 pages) |
11 July 2008 | Director appointed brian charles osborne (4 pages) |
27 June 2008 | Appointment terminated director brian osborne (1 page) |
27 June 2008 | Appointment terminated director brian osborne (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
21 December 2007 | Annual return made up to 25/11/07 (2 pages) |
21 December 2007 | Annual return made up to 25/11/07 (2 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (2 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
4 January 2007 | Annual return made up to 25/11/06 (2 pages) |
4 January 2007 | Annual return made up to 25/11/06 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (2 pages) |
14 November 2006 | Director resigned (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
14 December 2005 | Annual return made up to 25/11/05 (2 pages) |
14 December 2005 | Annual return made up to 25/11/05 (2 pages) |
2 December 2004 | Annual return made up to 25/11/04
|
2 December 2004 | Annual return made up to 25/11/04
|
2 December 2004 | Director resigned (2 pages) |
2 December 2004 | Director resigned (2 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
9 September 2004 | Memorandum and Articles of Association (5 pages) |
9 September 2004 | Memorandum and Articles of Association (5 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New secretary appointed;new director appointed (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
25 November 2003 | Annual return made up to 25/11/03
|
25 November 2003 | Annual return made up to 25/11/03
|
12 November 2003 | Director resigned (2 pages) |
12 November 2003 | Director resigned (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
17 December 2002 | Annual return made up to 25/11/02
|
17 December 2002 | Annual return made up to 25/11/02
|
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
29 November 2001 | Annual return made up to 25/11/01
|
29 November 2001 | Annual return made up to 25/11/01
|
29 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
10 December 2000 | Annual return made up to 25/11/00 (4 pages) |
10 December 2000 | Annual return made up to 25/11/00 (4 pages) |
8 December 1999 | Annual return made up to 25/11/99 (4 pages) |
8 December 1999 | Annual return made up to 25/11/99 (4 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 November 1998 | Annual return made up to 25/11/98
|
30 November 1998 | Annual return made up to 25/11/98
|
12 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 December 1997 | Annual return made up to 25/11/97 (7 pages) |
15 December 1997 | Annual return made up to 25/11/97 (7 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 December 1996 | Annual return made up to 25/11/96 (7 pages) |
16 December 1996 | Annual return made up to 25/11/96 (7 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (11 pages) |
27 February 1996 | Memorandum and Articles of Association (11 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Annual return made up to 25/11/95 (6 pages) |
28 November 1995 | Annual return made up to 25/11/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 January 1989 | Incorporation (24 pages) |
17 January 1989 | Incorporation (24 pages) |