Company NameSouthwark Children's Foundation
Company StatusDissolved
Company Number02576014
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 1991(33 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months 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.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameJean Margaret Mohan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration27 years, 6 months (closed 22 September 2020)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address75 Jerningham Road
New Cross
London
SE14 5NH
Director NamePeter Royston Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration27 years, 6 months (closed 22 September 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Harlescott Road
Nunhead
London
SE15 3BZ
Director NamePatricia Harte
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(5 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 22 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 Crombie Road
Sidcup
Kent
DA15 8AT
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed04 January 1999(7 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameMs Patricia Anne Jenkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(13 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 22 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address198 Choumert Road
London
SE15 4AB
Director NameFiona Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(15 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 22 September 2020)
RoleMusic Librarian
Country of ResidenceUnited Kingdom
Correspondence Address25 Sydenham Park
Sydenham
London
SE26 4EE
Director NameDavid Boalch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleHeadteacher
Correspondence Address308 Hither Green Lane
Lewisham
London
SE13 6TS
Director NameMr Richard Anthony Edwards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hill House
13 Tackleway
Hastings
East Sussex
TN34 3DE
Director NameMrs Mary Susan Todd
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 1998)
RoleRetired Teacher
Correspondence Address39 Woodwarde Road
East Dulwich
London
SE22 8UN
Director NameMr Leonard Dennis Fisher
Date of BirthApril 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1995)
RoleRetired
Correspondence Address44 Camilla Road
London
SE16 3NL
Director NameMr George Leonard Key
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1995)
RoleRetired (Headmaster)
Correspondence Address54 Alleyn Park
West Dulwich
London
SE21 8SF
Director NameChristine Anne St Clair - Smith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 March 2000)
RoleTeacher
Correspondence Address32 Fontaine Road
Streatham
London
SW16 3PA
Director NameMrs Wendy Davina Calder Parmley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 1998)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address125 Marsham Court
Marsham Street
London
SW1P 4LB
Director NameMs Susan Osborne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1996)
RoleHeadteacher
Correspondence AddressTuke School
Woods Road
Peckham
London
SE15 2PX
Director NameDiana McKinnon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 07 May 2007)
RoleTeacher
Correspondence Address40 Dacres Road
Forest Hill
London
SE23 2NR
Director NameDavid Albert Brian Hopkins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1993)
RoleLocal Government Officer
Correspondence Address38 Mangold Way
Erith
Kent
DA18 4DE
Director NameJoe Young
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 24 April 2002)
RoleRetired
Correspondence Address52 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Director NameBarbara Grace Habermehl
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 27 July 2009)
RoleRetired Head Teacher
Correspondence Address6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Director NameSteve Goodson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 March 1995)
RoleCustomer Manager
Correspondence Address55 Lavender Vale
Wallington
Surrey
SM6 9QR
Director NameMiss Moreen Charlotte Lucy Davies
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 1999)
RoleRetired
Correspondence Address37 Further Green Road
Catford
London
SE6 1JH
Director NameDai Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 10 November 2008)
RoleLocal Government Officer
Correspondence Address44 Boundary Road
Sidcup
Kent
DA15 8ST
Director NameDonald William Bailey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2003)
RoleSolicitor
Correspondence Address150 Lordship Lane
London
SE22 8HB
Director NameAnnetta Padmore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 2003)
RoleHeadteacher
Correspondence Address37 Waveney Avenue
Peckham Rye
London
SE15 3UQ
Director NameVelma Viola Bennett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 2003)
RoleProject Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address34 Danby Street
London
SE15 4BU
Director NameGeraint Thomas Hopkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2001)
RoleRetired
Correspondence Address30 Eastcastle Street
London
W1N 7PD
Director NameMrs Carole Elaine Haynes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 3 months after company formation)
Appointment Duration12 years (resigned 14 May 2013)
RoleSenior Dental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address42 Colls Road
Peckham
London
SE15 2NU
Director NameDenise Rogers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 April 2002)
RoleRetired
Correspondence Address77 Langdale Close
London
SE17 3UG
Director NameJosephine Florence Cherrill
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 February 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address100 Albany Road
London
SE5 0DA
Director NameDora Dixon Fyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 May 2006)
RoleLocal Councillor
Correspondence Address3 Donkey Alley
East Dulwich
London
SE22 0NY
Director NameMr Gary Ronald Foskett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(11 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 February 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address7 Walsingham Road
London
E5 8NE
Director NameWanda Hamici
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2009)
RoleAssistant Headteacher
Correspondence AddressFlat 4 Weathersfield Court
35 Court Yard
London
SE9 5PP
Secretary NameParker Arrenberg (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address77/79 Rushey Green
Catford
London
SE6 4AF

Contact

Telephone020 86938999
Telephone regionLondon

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

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
13 January 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
2 March 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
1 March 2016Termination of appointment of Gary Foskett as a director on 19 February 2016 (1 page)
1 March 2016Annual return made up to 23 January 2016 no member list (9 pages)
1 March 2016Annual return made up to 23 January 2016 no member list (9 pages)
1 March 2016Termination of appointment of Gary Foskett as a director on 19 February 2016 (1 page)
20 February 2016Termination of appointment of Josephine Florence Cherrill as a director on 3 February 2016 (1 page)
20 February 2016Termination of appointment of Josephine Florence Cherrill as a director on 3 February 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
4 March 2015Director's details changed for Peter Royston Coleman on 16 February 2015 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
4 March 2015Director's details changed for Patricia Anne Jenkins on 16 February 2015 (3 pages)
4 March 2015Director's details changed for Patricia Anne Jenkins on 16 February 2015 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
4 March 2015Director's details changed for Peter Royston Coleman on 16 February 2015 (3 pages)
27 February 2015Annual return made up to 23 January 2015 no member list (9 pages)
27 February 2015Annual return made up to 23 January 2015 no member list (9 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
22 February 2014Annual return made up to 23 January 2014 no member list (9 pages)
22 February 2014Annual return made up to 23 January 2014 no member list (9 pages)
17 July 2013Termination of appointment of Carole Haynes as a director (1 page)
17 July 2013Termination of appointment of Carole Haynes as a director (1 page)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
10 April 2013Annual return made up to 23 January 2013 no member list (10 pages)
10 April 2013Annual return made up to 23 January 2013 no member list (10 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
21 February 2012Annual return made up to 23 January 2012 no member list (10 pages)
21 February 2012Annual return made up to 23 January 2012 no member list (10 pages)
29 September 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
29 September 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
17 August 2011Termination of appointment of Richard Edwards as a director (2 pages)
17 August 2011Termination of appointment of Richard Edwards as a director (2 pages)
18 February 2011Annual return made up to 23 January 2011 no member list (11 pages)
18 February 2011Annual return made up to 23 January 2011 no member list (11 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
8 October 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
16 February 2010Director's details changed for Josephine Florence Cherrill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jean Margaret Mohan on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 no member list (7 pages)
16 February 2010Director's details changed for Fiona Williams on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Fiona Williams on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Carole Elaine Haynes on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jean Margaret Mohan on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Peter Royston Coleman on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gary Foskett on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Patricia Harte on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 no member list (7 pages)
16 February 2010Director's details changed for Gary Foskett on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Josephine Florence Cherrill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Patricia Anne Jenkins on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Patricia Anne Jenkins on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Patricia Harte on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Carole Elaine Haynes on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Peter Royston Coleman on 16 February 2010 (2 pages)
18 August 2009Appointment terminated director wanda hamici (1 page)
18 August 2009Appointment terminated director wanda hamici (1 page)
4 August 2009Appointment terminated director barbara habermehl (1 page)
4 August 2009Appointment terminated director barbara habermehl (1 page)
25 July 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
25 July 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
25 March 2009Annual return made up to 23/01/09 (5 pages)
25 March 2009Annual return made up to 23/01/09 (5 pages)
24 March 2009Appointment terminated director dai davies (1 page)
24 March 2009Appointment terminated director dai davies (1 page)
19 August 2008Partial exemption accounts made up to 31 August 2007 (16 pages)
19 August 2008Partial exemption accounts made up to 31 August 2007 (16 pages)
19 May 2008Annual return made up to 23/01/08 (6 pages)
19 May 2008Annual return made up to 23/01/08 (6 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
11 April 2007Annual return made up to 23/01/07 (4 pages)
11 April 2007Annual return made up to 23/01/07 (4 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
3 July 2006Partial exemption accounts made up to 31 August 2005 (16 pages)
3 July 2006Partial exemption accounts made up to 31 August 2005 (16 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
21 February 2006Annual return made up to 23/01/06 (4 pages)
21 February 2006Annual return made up to 23/01/06 (4 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Annual return made up to 23/01/05 (4 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Annual return made up to 23/01/05 (4 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
22 August 2005Partial exemption accounts made up to 31 August 2004 (17 pages)
22 August 2005Partial exemption accounts made up to 31 August 2004 (17 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
27 September 2004Partial exemption accounts made up to 31 August 2003 (23 pages)
27 September 2004Partial exemption accounts made up to 31 August 2003 (23 pages)
26 March 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 23/01/03
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2003Annual return made up to 23/01/03
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2003New director appointed (2 pages)
26 January 2003Partial exemption accounts made up to 31 August 2002 (17 pages)
26 January 2003Partial exemption accounts made up to 31 August 2002 (17 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page)
24 September 2002Registered office changed on 24/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
15 May 2002Partial exemption accounts made up to 31 August 2001 (17 pages)
15 May 2002Partial exemption accounts made up to 31 August 2001 (17 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Annual return made up to 23/01/02 (6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Annual return made up to 23/01/02 (6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
22 August 2001Total exemption full accounts made up to 31 August 2000 (19 pages)
22 August 2001Total exemption full accounts made up to 31 August 2000 (19 pages)
20 February 2001Annual return made up to 23/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2001Annual return made up to 23/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2000Full accounts made up to 31 August 1999 (17 pages)
10 July 2000Full accounts made up to 31 August 1999 (17 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 May 1999Full accounts made up to 31 August 1998 (15 pages)
21 May 1999Full accounts made up to 31 August 1998 (15 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Annual return made up to 23/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Annual return made up to 23/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
8 May 1998Full accounts made up to 31 August 1997 (12 pages)
8 May 1998Full accounts made up to 31 August 1997 (12 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
11 June 1997Full accounts made up to 31 August 1996 (10 pages)
11 June 1997Full accounts made up to 31 August 1996 (10 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Annual return made up to 23/01/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Annual return made up to 23/01/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
29 January 1996Director resigned (1 page)
29 January 1996Annual return made up to 23/01/96
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1996Director resigned (1 page)
29 January 1996Annual return made up to 23/01/96
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
10 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
9 May 1995Annual return made up to 23/01/95 (8 pages)
9 May 1995Annual return made up to 23/01/95 (8 pages)