Company NamePumphouse Educational Trust
Company StatusDissolved
Company Number02429829
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date12 March 2013 (11 years, 1 month 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 NameCharles Richard Martin
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(7 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 12 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Courthope House
Lower Road
London
SE16 2XH
Director NameMs Elaine Thomas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(8 years, 5 months after company formation)
Appointment Duration15 years (closed 12 March 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34a Aquinas Street
Waterloo
London
SE1 8AD
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed20 May 1999(9 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 12 March 2013)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameMr Derek William Partridge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 12 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Wolfe Crescent
Rotherhithe
London
SE16 6SF
Director NameGary Steven Magold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 12 March 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address6 Emba Street
London
SE16 4PL
Director NameMs Kathleen Whittam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 12 March 2013)
RoleCharity Admin Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Bywater Place
Rotherhithe
London
SE16 5ND
Director NamePortia Sarah Anne Askew
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 March 2013)
RoleArchaelogist
Country of ResidenceUnited Kingdom
Correspondence Address133 Drakefell Road
Brockley
London
SE4 2DT
Director NameImelda Katherina Moffat
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 March 2013)
RoleLawyer
Country of ResidenceBritain
Correspondence Address37 Rushey Green
Catford
London
SE6 4AS
Director NameMr Ishmail (Ish) Mansaray
Date of BirthJune 1974 (Born 49 years ago)
NationalitySierra Leonean
StatusClosed
Appointed08 March 2010(20 years, 5 months after company formation)
Appointment Duration3 years (closed 12 March 2013)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pumphouse Educational Museum Lavender Pond And
Lavender Road
Rotherhithe
Greater London
SE16 5DZ
Director NameRichard Edwards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1993)
RoleHeadteacher
Correspondence Address3 Trafalgar Cottages
Hastings
East Sussex
TN34 3DF
Director NameMrs Coral Ann Newell
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 December 2002)
RoleCommunity Centre Manager
Country of ResidenceEngland
Correspondence Address64 Southwark Park Estate
Southwark Park Road
London
SE16 2JJ
Director NamePatricia Anne Matheson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration4 weeks (resigned 20 June 1991)
RoleStudent
Correspondence Address2 Lavender Road
London
SE16 1DZ
Director NameJoseph George Laming
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 June 2009)
RoleRetired
Correspondence Address51 Buckters Rents
Rotherhithe
London
SE16 1NA
Director NameJohn Dennis Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 20 June 1995)
RoleCommunity Services Officer
Correspondence Address84 Wickway Court
London
SE15 6QD
Director NameJill Penelope Arnold
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1993)
RoleMuseum Curator
Correspondence Address10 Leydon Close
London
SE16 1PF
Director NameRaymond Arnold
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleEducation Adviser
Correspondence Address10 Leydon Close
London
SE16 1PF
Director NameRaymond Blanchard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1992)
RoleLocal Government Officer
Correspondence Address46 Clifton Crescent
Peckham
London
SE15 2RX
Director NameDavid Boalch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1993)
RoleHeadteacher
Correspondence Address308 Hither Green Lane
Lewisham
London
SE13 6TS
Director NameJonathan Russell Saunders Voak
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 1995)
RoleMuseum Curator
Correspondence Address126 The Circle
Queen Elizabeth Street
London
SE1 2JJ
Director NameSteven Telfer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1997)
RoleLocal Government Officer
Correspondence Address55 Longton Grove
Sydenham
London
SE26 6QQ
Director NameRonald Edward Goode
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 October 2009)
RoleRetired
Correspondence Address38 Hanbury Walk
Joydens Wood
Bexley
Kent
DA5 2JJ
Director NameFrank Pemberton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 1998)
RoleCivil Servant
Correspondence Address73 Canon Beck Road
London
SE16 1DF
Director NameElizabeth Barbara Cheney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1998)
RoleOffice Manager
Correspondence Address22 Edward Square
Rotherhithe Street
London
SE16 5EE
Director NameDavid Colleton Buxton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2002)
RoleCommunity Services Manager
Correspondence Address2 Francis Mews
Lee
SE12 0HQ
Director NameGordon Neil Marriott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleConsultant
Correspondence Address219 Rotherhithe Street
London
SE16 1XW
Director NameJohn Lionel Maldon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleUnwaged
Correspondence Address71 Canon Beck Road
London
Se16
Director NameIrene Ann Tye
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2002)
RoleCharity Manager
Correspondence Address24 Blissett Street
Greenwich
London
SE10 8UP
Director NameLouise Hutchinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2005)
RoleEducational Officer
Correspondence Address47 Glengarry Road
London
SE22 8QA
Director NameJanice Roach
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2007)
RolePrimary Helper
Correspondence Address14 Lagado Mews
Salter Road Rotherhide
London
SE16 5PD
Director NameJohn Frederick Nosworthy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleEditor
Correspondence Address123 Adams Gardens Estate
London
SE16 4JH
Director NameMr Philip John Mock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2011)
RoleComputer Repair Technician & W
Country of ResidenceUnited Kingdom
Correspondence Address17 Baltic Court
Timber Pond Road
Rotherhithe
SE16 6AU
Secretary NameParker Arrenberg (Corporation)
StatusResigned
Appointed23 May 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 May 1999)
Correspondence Address77/79 Rushey Green
Catford
London
SE6 4AF

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£126,238
Net Worth£90,672
Cash£103,280
Current Liabilities£13,028

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
6 August 2012Annual return made up to 23 May 2012 no member list (10 pages)
6 August 2012Annual return made up to 23 May 2012 no member list (10 pages)
16 August 2011Full accounts made up to 31 March 2011 (20 pages)
16 August 2011Full accounts made up to 31 March 2011 (20 pages)
6 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
6 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
6 June 2011Termination of appointment of Philip Mock as a director (1 page)
6 June 2011Termination of appointment of Philip Mock as a director (1 page)
23 August 2010Full accounts made up to 31 March 2010 (21 pages)
23 August 2010Full accounts made up to 31 March 2010 (21 pages)
16 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
16 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
15 June 2010Director's details changed for Charles Richard Martin on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Elaine Thomas on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Gary Steven Magold on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Derek William Partridge on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Elaine Thomas on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Philip John Mock on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Philip John Mock on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Charles Richard Martin on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Derek William Partridge on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Gary Steven Magold on 23 May 2010 (2 pages)
23 April 2010Appointment of Ishmail (Ish) Mansaray as a director (3 pages)
23 April 2010Appointment of Ishmail (Ish) Mansaray as a director (3 pages)
8 February 2010Appointment of Imelda Katherina Moffat as a director (3 pages)
8 February 2010Appointment of Imelda Katherina Moffat as a director (3 pages)
15 December 2009Appointment of Portia Sarah Anne Askew as a director (3 pages)
15 December 2009Appointment of Portia Sarah Anne Askew as a director (3 pages)
17 November 2009Termination of appointment of Ronald Goode as a director (1 page)
17 November 2009Termination of appointment of Joseph Laming as a director (1 page)
17 November 2009Termination of appointment of Joseph Laming as a director (1 page)
17 November 2009Termination of appointment of Joseph Laming as a director (1 page)
17 November 2009Termination of appointment of Joseph Laming as a director (1 page)
17 November 2009Termination of appointment of Ronald Goode as a director (1 page)
28 August 2009Full accounts made up to 31 March 2009 (21 pages)
28 August 2009Full accounts made up to 31 March 2009 (21 pages)
10 June 2009Annual return made up to 23/05/09 (4 pages)
10 June 2009Annual return made up to 23/05/09 (4 pages)
9 July 2008Full accounts made up to 31 March 2008 (22 pages)
9 July 2008Full accounts made up to 31 March 2008 (22 pages)
30 June 2008Appointment Terminated Director john nosworthy (1 page)
30 June 2008Appointment terminated director john nosworthy (1 page)
30 June 2008Annual return made up to 23/05/08 (4 pages)
30 June 2008Appointment Terminated Director janice roach (1 page)
30 June 2008Annual return made up to 23/05/08 (4 pages)
30 June 2008Appointment terminated director janice roach (1 page)
25 July 2007Full accounts made up to 31 March 2007 (22 pages)
25 July 2007Full accounts made up to 31 March 2007 (22 pages)
2 July 2007Annual return made up to 23/05/07 (3 pages)
2 July 2007Annual return made up to 23/05/07 (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
29 June 2006Full accounts made up to 31 March 2006 (20 pages)
29 June 2006Full accounts made up to 31 March 2006 (20 pages)
20 June 2006Director resigned (1 page)
20 June 2006Annual return made up to 23/05/06 (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Annual return made up to 23/05/06 (3 pages)
22 July 2005Full accounts made up to 31 March 2005 (17 pages)
22 July 2005Full accounts made up to 31 March 2005 (17 pages)
2 June 2005Annual return made up to 23/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Secretary's particulars changed (1 page)
2 June 2005Annual return made up to 23/05/05 (3 pages)
2 June 2005Secretary's particulars changed (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 31 March 2004 (16 pages)
28 July 2004Full accounts made up to 31 March 2004 (16 pages)
28 May 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2004Annual return made up to 23/05/04 (6 pages)
22 March 2004Full accounts made up to 31 March 2003 (15 pages)
22 March 2004Full accounts made up to 31 March 2003 (15 pages)
8 June 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 June 2003Annual return made up to 23/05/03 (7 pages)
14 November 2002Full accounts made up to 31 March 2002 (15 pages)
14 November 2002Full accounts made up to 31 March 2002 (15 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page)
30 May 2002Annual return made up to 23/05/02 (6 pages)
30 May 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Accounts for a small company made up to 31 March 2001 (3 pages)
7 March 2002Accounts for a small company made up to 31 March 2001 (3 pages)
5 June 2001Annual return made up to 23/05/01 (5 pages)
5 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 31 March 2000 (15 pages)
21 September 2000Full accounts made up to 31 March 2000 (15 pages)
31 May 2000Annual return made up to 23/05/00 (5 pages)
31 May 2000Annual return made up to 23/05/00 (5 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Annual return made up to 23/05/99 (6 pages)
3 June 1999Annual return made up to 23/05/99 (6 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Annual return made up to 23/05/98 (6 pages)
5 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 31 March 1997 (13 pages)
7 July 1997Full accounts made up to 31 March 1997 (13 pages)
8 June 1997Annual return made up to 23/05/97 (6 pages)
8 June 1997Annual return made up to 23/05/97 (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director's particulars changed (1 page)
16 August 1996Annual return made up to 23/05/96 (6 pages)
16 August 1996Annual return made up to 23/05/96 (6 pages)
8 May 1996Full accounts made up to 31 March 1996 (13 pages)
8 May 1996Full accounts made up to 31 March 1996 (13 pages)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1995Annual return made up to 23/05/95 (6 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (1 page)
23 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)