Lower Road
London
SE16 2XH
Director Name | Ms Elaine Thomas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 12 March 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34a Aquinas Street Waterloo London SE1 8AD |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | Olive Cottage, Station Road St Margaret's At Cliffe Dover Kent CT15 6AY |
Director Name | Mr Derek William Partridge |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wolfe Crescent Rotherhithe London SE16 6SF |
Director Name | Gary Steven Magold |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 March 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Emba Street London SE16 4PL |
Director Name | Ms Kathleen Whittam |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 March 2013) |
Role | Charity Admin Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bywater Place Rotherhithe London SE16 5ND |
Director Name | Portia Sarah Anne Askew |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 March 2013) |
Role | Archaelogist |
Country of Residence | United Kingdom |
Correspondence Address | 133 Drakefell Road Brockley London SE4 2DT |
Director Name | Imelda Katherina Moffat |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 March 2013) |
Role | Lawyer |
Country of Residence | Britain |
Correspondence Address | 37 Rushey Green Catford London SE6 4AS |
Director Name | Mr Ishmail (Ish) Mansaray |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Sierra Leonean |
Status | Closed |
Appointed | 08 March 2010(20 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 12 March 2013) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Pumphouse Educational Museum Lavender Pond And Lavender Road Rotherhithe Greater London SE16 5DZ |
Director Name | Richard Edwards |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1993) |
Role | Headteacher |
Correspondence Address | 3 Trafalgar Cottages Hastings East Sussex TN34 3DF |
Director Name | Mrs Coral Ann Newell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 December 2002) |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | 64 Southwark Park Estate Southwark Park Road London SE16 2JJ |
Director Name | Patricia Anne Matheson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 20 June 1991) |
Role | Student |
Correspondence Address | 2 Lavender Road London SE16 1DZ |
Director Name | Joseph George Laming |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 June 2009) |
Role | Retired |
Correspondence Address | 51 Buckters Rents Rotherhithe London SE16 1NA |
Director Name | John Dennis Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1995) |
Role | Community Services Officer |
Correspondence Address | 84 Wickway Court London SE15 6QD |
Director Name | Jill Penelope Arnold |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1993) |
Role | Museum Curator |
Correspondence Address | 10 Leydon Close London SE16 1PF |
Director Name | Raymond Arnold |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1994) |
Role | Education Adviser |
Correspondence Address | 10 Leydon Close London SE16 1PF |
Director Name | Raymond Blanchard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1992) |
Role | Local Government Officer |
Correspondence Address | 46 Clifton Crescent Peckham London SE15 2RX |
Director Name | David Boalch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 1993) |
Role | Headteacher |
Correspondence Address | 308 Hither Green Lane Lewisham London SE13 6TS |
Director Name | Jonathan Russell Saunders Voak |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1995) |
Role | Museum Curator |
Correspondence Address | 126 The Circle Queen Elizabeth Street London SE1 2JJ |
Director Name | Steven Telfer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1997) |
Role | Local Government Officer |
Correspondence Address | 55 Longton Grove Sydenham London SE26 6QQ |
Director Name | Ronald Edward Goode |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 October 2009) |
Role | Retired |
Correspondence Address | 38 Hanbury Walk Joydens Wood Bexley Kent DA5 2JJ |
Director Name | Frank Pemberton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 1998) |
Role | Civil Servant |
Correspondence Address | 73 Canon Beck Road London SE16 1DF |
Director Name | Elizabeth Barbara Cheney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1998) |
Role | Office Manager |
Correspondence Address | 22 Edward Square Rotherhithe Street London SE16 5EE |
Director Name | David Colleton Buxton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2002) |
Role | Community Services Manager |
Correspondence Address | 2 Francis Mews Lee SE12 0HQ |
Director Name | Gordon Neil Marriott |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1998) |
Role | Consultant |
Correspondence Address | 219 Rotherhithe Street London SE16 1XW |
Director Name | John Lionel Maldon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1999) |
Role | Unwaged |
Correspondence Address | 71 Canon Beck Road London Se16 |
Director Name | Irene Ann Tye |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2002) |
Role | Charity Manager |
Correspondence Address | 24 Blissett Street Greenwich London SE10 8UP |
Director Name | Louise Hutchinson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2005) |
Role | Educational Officer |
Correspondence Address | 47 Glengarry Road London SE22 8QA |
Director Name | Janice Roach |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2007) |
Role | Primary Helper |
Correspondence Address | 14 Lagado Mews Salter Road Rotherhide London SE16 5PD |
Director Name | John Frederick Nosworthy |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Editor |
Correspondence Address | 123 Adams Gardens Estate London SE16 4JH |
Director Name | Mr Philip John Mock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2011) |
Role | Computer Repair Technician & W |
Country of Residence | United Kingdom |
Correspondence Address | 17 Baltic Court Timber Pond Road Rotherhithe SE16 6AU |
Secretary Name | Parker Arrenberg (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 May 1999) |
Correspondence Address | 77/79 Rushey Green Catford London SE6 4AF |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £126,238 |
Net Worth | £90,672 |
Cash | £103,280 |
Current Liabilities | £13,028 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Annual return made up to 23 May 2012 no member list (10 pages) |
6 August 2012 | Annual return made up to 23 May 2012 no member list (10 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 June 2011 | Annual return made up to 23 May 2011 no member list (10 pages) |
6 June 2011 | Annual return made up to 23 May 2011 no member list (10 pages) |
6 June 2011 | Termination of appointment of Philip Mock as a director (1 page) |
6 June 2011 | Termination of appointment of Philip Mock as a director (1 page) |
23 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
16 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
15 June 2010 | Director's details changed for Charles Richard Martin on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Elaine Thomas on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Gary Steven Magold on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Derek William Partridge on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Elaine Thomas on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip John Mock on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip John Mock on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Charles Richard Martin on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Derek William Partridge on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Gary Steven Magold on 23 May 2010 (2 pages) |
23 April 2010 | Appointment of Ishmail (Ish) Mansaray as a director (3 pages) |
23 April 2010 | Appointment of Ishmail (Ish) Mansaray as a director (3 pages) |
8 February 2010 | Appointment of Imelda Katherina Moffat as a director (3 pages) |
8 February 2010 | Appointment of Imelda Katherina Moffat as a director (3 pages) |
15 December 2009 | Appointment of Portia Sarah Anne Askew as a director (3 pages) |
15 December 2009 | Appointment of Portia Sarah Anne Askew as a director (3 pages) |
17 November 2009 | Termination of appointment of Ronald Goode as a director (1 page) |
17 November 2009 | Termination of appointment of Joseph Laming as a director (1 page) |
17 November 2009 | Termination of appointment of Joseph Laming as a director (1 page) |
17 November 2009 | Termination of appointment of Joseph Laming as a director (1 page) |
17 November 2009 | Termination of appointment of Joseph Laming as a director (1 page) |
17 November 2009 | Termination of appointment of Ronald Goode as a director (1 page) |
28 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
10 June 2009 | Annual return made up to 23/05/09 (4 pages) |
10 June 2009 | Annual return made up to 23/05/09 (4 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 June 2008 | Appointment Terminated Director john nosworthy (1 page) |
30 June 2008 | Appointment terminated director john nosworthy (1 page) |
30 June 2008 | Annual return made up to 23/05/08 (4 pages) |
30 June 2008 | Appointment Terminated Director janice roach (1 page) |
30 June 2008 | Annual return made up to 23/05/08 (4 pages) |
30 June 2008 | Appointment terminated director janice roach (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
2 July 2007 | Annual return made up to 23/05/07 (3 pages) |
2 July 2007 | Annual return made up to 23/05/07 (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Annual return made up to 23/05/06 (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Annual return made up to 23/05/06 (3 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
2 June 2005 | Annual return made up to 23/05/05
|
2 June 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Annual return made up to 23/05/05 (3 pages) |
2 June 2005 | Secretary's particulars changed (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
28 May 2004 | Annual return made up to 23/05/04
|
28 May 2004 | Annual return made up to 23/05/04 (6 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 June 2003 | Annual return made up to 23/05/03
|
8 June 2003 | Annual return made up to 23/05/03 (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page) |
30 May 2002 | Annual return made up to 23/05/02 (6 pages) |
30 May 2002 | Annual return made up to 23/05/02
|
7 March 2002 | Accounts for a small company made up to 31 March 2001 (3 pages) |
7 March 2002 | Accounts for a small company made up to 31 March 2001 (3 pages) |
5 June 2001 | Annual return made up to 23/05/01 (5 pages) |
5 June 2001 | Annual return made up to 23/05/01
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 May 2000 | Annual return made up to 23/05/00 (5 pages) |
31 May 2000 | Annual return made up to 23/05/00 (5 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Annual return made up to 23/05/99 (6 pages) |
3 June 1999 | Annual return made up to 23/05/99 (6 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Annual return made up to 23/05/98 (6 pages) |
5 June 1998 | Annual return made up to 23/05/98
|
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 June 1997 | Annual return made up to 23/05/97 (6 pages) |
8 June 1997 | Annual return made up to 23/05/97 (6 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director's particulars changed (1 page) |
16 August 1996 | Annual return made up to 23/05/96 (6 pages) |
16 August 1996 | Annual return made up to 23/05/96 (6 pages) |
8 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Annual return made up to 23/05/95
|
26 June 1995 | Annual return made up to 23/05/95 (6 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (1 page) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |