Company NameIsle Of Dogs Community Foundation
Company StatusDissolved
Company Number02469959
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 1990(34 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameThe Isle Of Dogs Community Trust

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 NameMs Marcella Stella Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2004(14 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 18 July 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address48 Cotesbach Road
London
E5 9QJ
Director NameHoward Dawber
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(17 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 18 July 2017)
RoleStrategy Advisor To Property C
Country of ResidenceUnited Kingdom
Correspondence Address132a Camden Street
Camden Town
NW1 0HY
Director NameSr Christine Frost
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2007(17 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 18 July 2017)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Willis House
Poplar High Street
London
E14 0BX
Director NameMrs Gabrielle Harrington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(18 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 18 July 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mariners Mews
Isle Of Dogs
London
E14 3EQ
Director NameMrs Rita Bensley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(19 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 18 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Gareth James Stephens
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 18 July 2017)
RoleHarbour & Waterspace Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest India Dock Pierhead 420 Manchester Road
London
E14 3DY
Director NameMr Duke Onoriode Chifiero
Date of BirthJuly 1981 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed08 November 2010(20 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 July 2017)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Suisse 1 Cabot Square
London
E14 4QJ
Director NameMr Terence Gerald Dowling
Date of BirthMay 1942 (Born 82 years ago)
NationalitySouth African
StatusClosed
Appointed07 April 2014(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NamePeter Charles Clapshaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 1995)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameMr Thomas George Baldwin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 1992)
RoleIndustrial Heating Eng
Correspondence Address17 St Huberts House
London
E14 8PB
Secretary NameLeon Major
NationalityBritish
StatusResigned
Appointed15 April 1993(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 April 1993)
RoleCompany Director
Correspondence Address104 Sutton Road
Terrington St Clement
Kings Lynn
Norfolk
PE34 4PJ
Director NameMr David Ian Chesterton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 October 1998)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address24 Capstan Square
London
E14 3EU
Director NameBrigid Breeda Maria Braham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1996(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 September 1996)
RoleSemi Retired Part Time Tutor
Correspondence Address46 Strafford Street
Millwall
London
E14 8LT
Secretary NamePeter Charles Johnson
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Close
Hampstead Way
London
NW11 7DX
Director NameKathryn Attwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 November 2000)
RoleStudent
Correspondence Address48 Montcalm House
Westferry Road Isle Of Dogs
London
E14 3SD
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 March 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Towers Road
Pinner
Middlesex
HA5 4SJ
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ovington Square
London
SW3 1LR
Director NameTimothy Chudleigh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2002)
RoleLocal Government Officer
Correspondence Address5 Honor Oak Road
London
SE23 3SQ
Director NameHeather Eileen Bird
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2006)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 The Stables
Great Hyde Hall
Sawbridgeworth
Hertfordshire
CM21 9JA
Director NameZinnet Zin Ahmed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleTeaching Assistant
Correspondence Address25 Devitt House
Wades Place
Poplar
E14 0DB
Director NameMohammed Shahid Ali
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 June 2011)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Roffey Street
Isle Of Dogs
London
E14 3NH
Director NameCllr Alan Thomas Amos
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2006)
RoleNHS Manager
Correspondence Address38 Undine Road
London
E14 9UW
Director NameJohn Anderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2005)
RoleCorporate Communications
Correspondence Address13 Campden Hill Road
Kensington
London
W8 7DX
Director NameAmanda Boutwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2005)
RoleHeadteacher
Correspondence Address29 Little Heath
Charlton
London
SE7 8EB
Director NamePeter Frederick Baker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 2004(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2006)
RoleManaging Director
Correspondence Address6a Thorney Court
Palace Gate Kensington
London
W8 5NJ
Director NameAkuma Begum
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2007)
RolePolicy Advisor
Correspondence Address183 St Stephens Road
London
E3 5JW
Director NameMarie Burke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2006(16 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2007)
RoleCommunity Affairs Mgr
Correspondence Address44 The Quarries
Maidstone
Kent
ME17 4NJ
Director NameMr Timothy John Archer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(17 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2007)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Plymouth Wharf
London
E14 3EL
Director NameMr Timothy John Archer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Plymouth Wharf
London
E14 3EL
Director NameMs Rita Bensley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Corbylands Road
Sidcup
Kent
DA15 8JG
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed15 June 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameParker Arrenberg (Corporation)
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1997)
Correspondence Address77/79 Rushey Green
Catford
London
SE6 4AF

Contact

Websiteidcf.org

Location

Registered AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£16,135
Cash£16,135

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (4 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
21 February 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 February 2016Annual return made up to 14 February 2016 no member list (10 pages)
19 August 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
6 March 2015Annual return made up to 14 February 2015 no member list (11 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
30 April 2014Appointment of Mr Terence Gerald Dowling as a director (2 pages)
17 February 2014Annual return made up to 14 February 2014 no member list (10 pages)
17 February 2014Termination of appointment of David Edgar as a director (1 page)
15 October 2013Appointment of Mr Timothy John Archer as a director (2 pages)
3 October 2013Appointment of Mr Gareth James Stephens as a director (2 pages)
2 October 2013Appointment of Mrs Rita Bensley as a director (2 pages)
1 October 2013Termination of appointment of Muge Dindjer as a director (1 page)
1 October 2013Termination of appointment of Malin Lethenstrom as a director (1 page)
1 October 2013Termination of appointment of Gareth Stephens as a director (1 page)
1 October 2013Termination of appointment of Rita Bensley as a director (1 page)
16 September 2013Termination of appointment of Timothy Archer as a director (1 page)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 February 2013Annual return made up to 14 February 2013 no member list (13 pages)
3 January 2013Termination of appointment of Marshall Bailey as a director (1 page)
6 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 October 2012Appointment of Miss Malin Lethenstrom as a director (2 pages)
11 June 2012Termination of appointment of Elizabeth Passey as a director (1 page)
24 February 2012Annual return made up to 14 February 2012 no member list (14 pages)
24 February 2012Termination of appointment of Elizabeth Cowie as a director (1 page)
24 February 2012Director's details changed for Rita Bensley on 23 February 2012 (2 pages)
26 August 2011Full accounts made up to 31 March 2011 (24 pages)
17 June 2011Appointment of Mr Marshall Charles Bailey as a director (2 pages)
10 June 2011Termination of appointment of Mohammed Ali as a director (1 page)
16 February 2011Annual return made up to 14 February 2011 no member list (15 pages)
2 February 2011Director's details changed for Mr Duke Ondriode Chifiero on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Duke Ondriode Chifiero on 2 February 2011 (2 pages)
2 February 2011Termination of appointment of Elizabeth Cowie as a director (1 page)
9 November 2010Appointment of Mr Duke Ondriode Chifiero as a director (2 pages)
25 October 2010Full accounts made up to 31 March 2010 (23 pages)
14 October 2010Appointment of Ms Muge Dindjer as a director (2 pages)
6 October 2010Appointment of Mr Gareth James Stephens as a director (2 pages)
1 October 2010Termination of appointment of Paul Ford as a director (1 page)
29 September 2010Termination of appointment of Adrian Greenwood as a director (1 page)
27 July 2010Termination of appointment of Ava Sam as a director (1 page)
21 July 2010Appointment of Mr David John Edgar as a director (2 pages)
26 April 2010Termination of appointment of Mark Bensted as a director (1 page)
4 March 2010Annual return made up to 14 February 2010 no member list (10 pages)
4 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Elizabeth Passey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mohammed Shahid Ali on 21 October 2009 (2 pages)
3 March 2010Director's details changed for Gabrielle Harrington on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ava Khiet Hoa Sam on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Gabrielle Harrington on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Adrian Douglas Crispin Greenwood on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Adrian Douglas Crispin Greenwood on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Sister Christine Frost on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Timothy John Archer on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Marcella Bailey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Elizabeth Passey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ava Khiet Hoa Sam on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Timothy John Archer on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Marcella Bailey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Sister Christine Frost on 3 March 2010 (2 pages)
18 November 2009Appointment of Elizabeth Ann Cowie as a director (2 pages)
17 November 2009Statement of company's objects (2 pages)
8 November 2009Appointment of Rita Bensley as a director (2 pages)
8 November 2009Termination of appointment of David Chesterton as a director (1 page)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 October 2009Appointment of Elizabeth Ann Cowie as a director (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (22 pages)
16 September 2009Appointment terminated director jeffrey hennessey (1 page)
16 September 2009Appointment terminated director shiria khatun (1 page)
6 August 2009Director appointed paul albert ford (2 pages)
3 March 2009Annual return made up to 14/02/09 (6 pages)
12 November 2008Full accounts made up to 31 March 2008 (21 pages)
11 November 2008Director appointed gabrielle harrington (2 pages)
17 October 2008Director appointed ava khiet hoa sam (2 pages)
17 October 2008Director appointed adrian douglas crispin greenwood (2 pages)
9 October 2008Appointment terminated director martin young (1 page)
3 October 2008Appointment terminated director gabrielle harrington (1 page)
25 June 2008Appointment terminated director paul ford (1 page)
15 February 2008Annual return made up to 14/02/08 (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (24 pages)
5 December 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 10 and 11 lanark square glengall bridge london E14 9RE (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Annual return made up to 14/02/07 (3 pages)
23 February 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
5 October 2006New director appointed (2 pages)
22 August 2006Full accounts made up to 31 March 2006 (24 pages)
10 July 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
6 March 2006Annual return made up to 14/02/06 (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
12 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 March 2005 (21 pages)
24 March 2005Director resigned (1 page)
15 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
29 October 2004Director resigned (1 page)
7 October 2004Full accounts made up to 31 March 2004 (23 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
4 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2003Full accounts made up to 31 March 2003 (22 pages)
16 July 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
7 March 2003Annual return made up to 14/02/03 (10 pages)
9 February 2003New director appointed (1 page)
3 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (2 pages)
4 December 2002New director appointed (1 page)
20 November 2002Full accounts made up to 31 March 2002 (22 pages)
13 November 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (3 pages)
14 March 2002Annual return made up to 14/02/02 (7 pages)
6 March 2002New director appointed (2 pages)
20 February 2002Memorandum and Articles of Association (29 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2001Full accounts made up to 31 March 2001 (22 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
22 March 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
6 December 2000Memorandum and Articles of Association (27 pages)
24 October 2000Full accounts made up to 31 March 2000 (21 pages)
19 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Annual return made up to 14/02/00 (8 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 March 1999 (21 pages)
22 March 1999Annual return made up to 14/02/99 (8 pages)
23 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 March 1998 (21 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Memorandum and Articles of Association (19 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Full accounts made up to 31 March 1997 (17 pages)
9 July 1997Registered office changed on 09/07/97 from: 77/79 rushey green catford london SE6 4AF (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
16 December 1996Full accounts made up to 31 March 1996 (17 pages)
22 November 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
17 April 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director resigned (1 page)
29 September 1995New director appointed (2 pages)
14 September 1995Full accounts made up to 31 March 1995 (16 pages)
15 August 1995Director resigned (2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
20 June 1995Company name changed the isle of dogs community trust\certificate issued on 21/06/95 (4 pages)
8 June 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Annual return made up to 14/02/95
  • 363(288) ‐ Director resigned
(8 pages)
14 February 1990Incorporation (29 pages)