London
EC3R 8AD
Director Name | Lt Gen Sir Andrew Richard Gregory |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Jonathan David Sandall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(28 years after company formation) |
Appointment Duration | 6 years |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Kate Pennell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Lieutenant Colonel Harry Bruce Singer |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Windsor House Cardiff South Glamorgan CF1 1DG Wales |
Director Name | Mr Philip Harold Dixon |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 1997) |
Role | Vice Chairman Charity |
Correspondence Address | 1 Forest Road Richmond Surrey TW9 3BY |
Director Name | Maj Gen Charles Ridley Grey |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1996) |
Role | Charity Controller |
Correspondence Address | Millbrook House Castle Cary Somerset BA7 7BX |
Director Name | Admiral Sir Peter Geoffrey Marshall Herbert |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1994) |
Role | Business Consultant |
Correspondence Address | Glebe House Bourton On The Hill Moreton In Marsh Gloucestershire GL56 9AF Wales |
Secretary Name | Mrs Beila Rochelle Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Varenna Crabtree Gardens Headley Hampshire GU35 8LN |
Director Name | Sir Barry Nigel Wilson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2000) |
Role | Consultant |
Correspondence Address | Green Bough Gold Hill Child Okeford Blandford Dorset DT11 8HD |
Director Name | Maj Gen Peter John Sheppard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2004) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Wescombe House Barton Stacey Winchester Hampshire SO21 3RH |
Director Name | John Leslie Bird |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Hall Ingatestone Essex CM4 0PB |
Director Name | David Graham Stevens |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 1997) |
Role | Deputy Controller |
Correspondence Address | 17 Home Close Chiseldon Swindon SN4 0ND |
Director Name | Mr Keith Ronald Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 June 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highbury Grove Haslemere Surrey GU27 1BB |
Director Name | Dr Christopher Hughes-Johnston |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 July 2005) |
Role | Deputy Controller |
Correspondence Address | The Old Chapel Chapel Lane, Little Bourton Banbury OX17 1RD |
Secretary Name | Keith Ronald Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Hazelbrook Prestwick Lane, Grayswood Haslemere Surrey GU27 2DU |
Secretary Name | Peter Charles Wykeham-Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Hill Brow Road Liss Hampshire GU33 7PS |
Secretary Name | Brigadier William Edward Shackell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Major General (Ret'D) Andrew Alexander John Rennie Cumming |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 2012) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | South Farm House Upton Lovell Warminster Wiltshire BA12 0JW |
Director Name | Helen Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 18 Hove Avenue London E17 7NQ |
Director Name | Mrs Claire Louise Hoather |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 January 2015) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr David James Ashman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr David Paul Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Corinne Margaret Pluchino |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2017) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 September 2016) |
Role | Company Director/ Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Tegan Jones |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2017) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Sarah Rutherford-Jones |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2019) |
Role | Sponsorship And New Business Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Richard Thomas Goodman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2022(32 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Website | ssafa.org.uk |
---|---|
Telephone | 020 74038783 |
Telephone region | London |
Registered Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Ssafa Forces Help 99.99% Ordinary |
---|---|
1 at £1 | Kevin O'donoghue 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £631,444 |
Gross Profit | £431,959 |
Net Worth | £10,000 |
Cash | £265,228 |
Current Liabilities | £733,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
1 June 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
15 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
8 June 2022 | Appointment of Mr Richard Thomas Goodman as a director on 8 June 2022 (2 pages) |
8 June 2022 | Appointment of Mrs Kate Pennell as a director on 8 June 2022 (2 pages) |
8 June 2022 | Termination of appointment of Richard Thomas Goodman as a director on 8 June 2022 (1 page) |
27 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
1 June 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Sarah Rutherford-Jones as a director on 12 November 2019 (1 page) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
29 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
15 May 2018 | Appointment of Mr Jonathan David Sandall as a director on 18 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Tegan Jones as a director on 22 December 2017 (1 page) |
9 August 2017 | Appointment of Mrs Sarah Rutherford-Jones as a director on 1 January 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Sarah Rutherford-Jones as a director on 1 January 2017 (2 pages) |
8 August 2017 | Termination of appointment of Corinne Margaret Pluchino as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Corinne Margaret Pluchino as a director on 8 August 2017 (1 page) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
19 May 2017 | Termination of appointment of Alastair Charles Gornall as a director on 19 September 2016 (1 page) |
19 May 2017 | Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page) |
19 May 2017 | Appointment of Sir Andrew Richard Gregory as a director on 16 November 2016 (2 pages) |
19 May 2017 | Appointment of Mr Tegan Jones as a director on 24 May 2016 (2 pages) |
19 May 2017 | Appointment of Sir Andrew Richard Gregory as a director on 16 November 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 May 2017 | Appointment of Mr Tegan Jones as a director on 24 May 2016 (2 pages) |
19 May 2017 | Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 May 2017 | Termination of appointment of Alastair Charles Gornall as a director on 19 September 2016 (1 page) |
1 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 April 2016 | Appointment of Mr Simon Jeffrey Blum as a director on 17 February 2015 (2 pages) |
20 April 2016 | Appointment of Mr Simon Jeffrey Blum as a director on 17 February 2015 (2 pages) |
19 April 2016 | Appointment of Mr Alastair Charles Gornall as a director on 17 February 2016 (2 pages) |
19 April 2016 | Appointment of Mr Alastair Charles Gornall as a director on 17 February 2016 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page) |
15 May 2015 | Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page) |
15 May 2015 | Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page) |
3 October 2014 | Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Appointment of Ms Corinne Margaret Pluchino as a director (2 pages) |
1 July 2014 | Appointment of Ms Corinne Margaret Pluchino as a director (2 pages) |
16 June 2014 | Termination of appointment of Keith Wood as a director (1 page) |
16 June 2014 | Termination of appointment of Keith Wood as a director (1 page) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages) |
19 May 2014 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
13 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (8 pages) |
29 May 2013 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of Andrew Cumming as a director (1 page) |
2 May 2013 | Termination of appointment of Andrew Cumming as a director (1 page) |
25 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
28 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Termination of appointment of John Bird as a director (1 page) |
28 June 2012 | Termination of appointment of John Bird as a director (1 page) |
28 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mrs Claire Louise Hoather as a director (2 pages) |
17 May 2012 | Appointment of Mr David James Ashman as a director (2 pages) |
17 May 2012 | Appointment of Mr David James Ashman as a director (2 pages) |
17 May 2012 | Director's details changed for John Leslie Bird on 19 April 2010 (2 pages) |
17 May 2012 | Director's details changed for John Leslie Bird on 19 April 2010 (2 pages) |
17 May 2012 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mrs Claire Louise Hoather as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
16 May 2011 | Annual return made up to 19 April 2009 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 19 April 2009 with a full list of shareholders (4 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
20 June 2008 | Appointment terminated director helen walker (1 page) |
20 June 2008 | Appointment terminated director helen walker (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated secretary william shackell (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated secretary william shackell (1 page) |
23 September 2007 | Full accounts made up to 31 March 2007 (7 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (7 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (9 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 19/04/04; no change of members
|
13 May 2004 | Return made up to 19/04/04; no change of members
|
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 07/04/03; no change of members
|
13 May 2003 | Return made up to 07/04/03; no change of members
|
4 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
11 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 19/04/00; full list of members
|
3 July 2000 | Return made up to 19/04/00; full list of members
|
3 July 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
9 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 April 1998 | Return made up to 19/04/98; no change of members (6 pages) |
29 April 1998 | Return made up to 19/04/98; no change of members (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 September 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 19/04/97; full list of members
|
30 May 1997 | Return made up to 19/04/97; full list of members
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Company name changed ssafa enterprises LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed ssafa enterprises LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 June 1996 | Return made up to 19/04/96; no change of members (4 pages) |
19 June 1996 | Return made up to 19/04/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 July 1990 | Company name changed\certificate issued on 09/07/90 (3 pages) |
9 July 1990 | Company name changed\certificate issued on 09/07/90 (3 pages) |
19 April 1990 | Incorporation (15 pages) |
19 April 1990 | Incorporation (15 pages) |