Company NameSouthside Partnership
Company StatusActive
Company Number02599171
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMs Aisling Therese Duffy
NationalityBritish
StatusCurrent
Appointed12 October 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameProf Sally-Ann Glen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMr Adebayo Olumuyiwa Emanuel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Development Manager/Specialist
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleIndependent Consultant/Non-Executive Director
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMr Christopher David Nicholas Morris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameSusan Young
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed28 September 2023(32 years, 6 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMr Michael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(32 years, 6 months after company formation)
Appointment Duration7 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameDr Frank Holloway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleMedical Practitioner
Correspondence Address77 The Crescent
West Wickham
Kent
BR4 0HD
Secretary NameSimon John Davies
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Culmstock Road
London
SW11 6LY
Director NameJeremy Noryl Harkness
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1992)
RoleSenior Development Officer
Correspondence AddressTop Flat 91 Broxholm Road
London
SE27 0BJ
Director NameMr Hugh Roy Alexander
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1993)
RoleLocal Govt Officer
Correspondence Address33 Montrose Gardens
Mitcham
Surrey
CR4 2PJ
Director NameVivien Mary Knibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1992)
RoleHousing Manager
Correspondence Address53 Powster Road
Bromley
Kent
BR1 5HE
Director NameMr Peter Kevin Illsley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration4 years (resigned 17 April 1996)
RoleProject Manager Audit Commission
Country of ResidenceEngland
Correspondence Address24 Cadogan Road
Surbiton
Surrey
KT6 4DJ
Director NameMr Erville Colin Muirr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleDirector Of Elderly Mental Health West Lambeth Com
Correspondence Address44 Viltmia Road
Bromley
Kent
BR2 9PP
Director NameAmanda O'Brien
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 1996)
RoleHealth Service Manager
Correspondence Address2 Marlborough Road
Bexleyheath
Kent
DA7 4UL
Director NameMrs Alison Mary Phillipson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2003)
RolePublic Sector Consultancy
Correspondence Address26 South Way
Shirley
Croydon
Surrey
CR0 8RP
Secretary NameMs Margaret Laister Malcolm
NationalityBritish
StatusResigned
Appointed08 January 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Director NameMr Steve Gordon Alneton Maingot
Date of BirthNovember 1954 (Born 69 years ago)
NationalityVincentian
StatusResigned
Appointed10 April 2001(10 years after company formation)
Appointment Duration14 years, 11 months (resigned 07 March 2016)
RoleHealth Informatics Consultant
Country of ResidenceEngland
Correspondence Address37 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SB
Director NamePaul Gordon Milkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2009)
RoleCivil Servant
Correspondence Address9 Lymescote Gardens
Sutton
Surrey
SM1 2PN
Director NameNola Kathleen Ishmael
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2008)
RoleConsultant
Correspondence Address23 Woodbridge Road
Barking
Essex
IG11 9ER
Secretary NameMr Andrew John Holdaway
NationalityBritish
StatusResigned
Appointed31 August 2005(14 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hinton Road
London
SE24 0HU
Director NameMrs Yasmin Nikhat Bano Miller
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Plough Lane
Wokingham
Berkshire
RG40 1RQ
Director NameGinni Bealing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2007)
RoleHeadteacher
Correspondence Address83 Lancaster Road
London
SE25 4BL
Director NameElizabeth Ann Alvey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66 Endwell Road
London
SE4 2ND
Director NameDr Patricia Connell Julien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(15 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 24 September 2013)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address55 Riverview Park
London
SE6 4PL
Director NameMs Lucinda Mary Craig
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(20 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2012)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMs Catherine (Kate) James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(21 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMrs Dianne Debbie Greyson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2022)
RoleDirector And Managing Partner
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMichal Eisenberg
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed01 March 2022(30 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameLambeth Forum For Mental Health (Corporation)
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration7 months (resigned 01 November 1992)
Correspondence Address30a Acre Lane
London
SW2 5SG
Director NameHexagon Housing Association (Corporation)
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 1996)
Correspondence Address4 Waldram Park Road
Forest Hill
London
SE23 2PN
Director NameLondon Borough Of Lambeth Social Services Dept (Corporation)
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration7 months (resigned 01 November 1992)
Correspondence AddressMary Seacole House 91 Clapham High Street
London
SW4 7TF
Director NameLondon & Quadrant Housing Trust (Corporation)
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration7 months (resigned 01 November 1992)
Correspondence AddressOsborn House
Osborn Terrace
Lee
London
SE3 9DW
Director NameHYDE Housing Association Limited (Corporation)
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1993)
Correspondence AddressPembroke House 26 Pembroke Road
Bromley
Kent
BR1 2RU
Director NameLambeth Mencap (Corporation)
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration7 months (resigned 01 November 1992)
Correspondence Address256 Brixton Hill
London
SW2 1HF

Contact

Websitewww.southsidepartnership.org.uk/moved.html
Telephone020 87726222
Telephone regionLondon

Location

Registered Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Turnover£11,745,000
Net Worth£6,022,000
Cash£1,527,000
Current Liabilities£1,241,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

14 February 2006Delivered on: 16 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 13 marmora road, london.
Outstanding
27 February 1992Delivered on: 11 March 1992
Satisfied on: 26 July 2005
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re southside partnership.
Fully Satisfied

Filing History

15 November 2023Full accounts made up to 31 March 2023 (31 pages)
20 October 2023Appointment of Mr Michael Mowlem as a director on 28 September 2023 (2 pages)
20 October 2023Termination of appointment of Michael Smith as a director on 20 October 2023 (1 page)
20 October 2023Termination of appointment of Sue Wickerson as a director on 29 March 2023 (1 page)
20 October 2023Appointment of Susan Young as a director on 28 September 2023 (2 pages)
20 October 2023Appointment of Michael Smith as a director on 28 September 2023 (2 pages)
3 January 2023Termination of appointment of Michal Eisenberg as a director on 6 December 2022 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 December 2022Full accounts made up to 31 March 2022 (54 pages)
1 March 2022Termination of appointment of Dianne Debbie Greyson as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Michal Eisenberg as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Christopher David Nicholas Morris as a director on 1 March 2022 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Termination of appointment of Catherine (Kate) James as a director on 22 September 2021 (1 page)
6 October 2021Full accounts made up to 31 March 2021 (55 pages)
20 May 2021Secretary's details changed for Mrs Aisling Therese Duffy on 20 May 2021 (1 page)
26 January 2021Second filing for the appointment of Mr Adebayo Olumuyiwa Emanuel as a director (3 pages)
26 January 2021Second filing for the appointment of Mr John Graham Turner as a director (3 pages)
12 January 2021Director's details changed for Ms Sue Wickerson on 12 January 2021 (2 pages)
11 January 2021Appointment of Mrs Dianne Debbie Greyson as a director on 24 September 2020 (2 pages)
7 January 2021Appointment of Mr John Graham Turner as a director on 1 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/21
(3 pages)
7 January 2021Appointment of Mr Adebayo Olumuyiwa Emanuel as a director on 7 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/21
(3 pages)
21 December 2020Termination of appointment of Laura Sullivan as a director on 30 September 2020 (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 November 2020Full accounts made up to 31 March 2020 (55 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2020Statement of company's objects (2 pages)
12 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 June 2020Memorandum and Articles of Association (14 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 December 2019Group of companies' accounts made up to 31 March 2019 (48 pages)
12 November 2019Resolutions
  • RES13 ‐ Going forward togther LTD be admitted as a member of the company 23/02/2010
(3 pages)
13 August 2019Memorandum and Articles of Association (19 pages)
27 March 2019Termination of appointment of George Alfred Venus as a director on 26 March 2019 (1 page)
23 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (44 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 October 2017Appointment of Mrs Laura Sullivan as a director on 19 September 2017 (2 pages)
10 October 2017Appointment of Mrs Laura Sullivan as a director on 19 September 2017 (2 pages)
4 October 2017Full accounts made up to 31 March 2017 (30 pages)
4 October 2017Full accounts made up to 31 March 2017 (30 pages)
18 April 2017Appointment of Professor Sally-Ann Glen as a director on 7 December 2016 (2 pages)
18 April 2017Appointment of Professor Sally-Ann Glen as a director on 7 December 2016 (2 pages)
28 December 2016Termination of appointment of Stephen Leonard Plant as a director on 20 September 2016 (1 page)
28 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
28 December 2016Termination of appointment of Stephen Leonard Plant as a director on 20 September 2016 (1 page)
28 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
26 September 2016Full accounts made up to 31 March 2016 (35 pages)
26 September 2016Full accounts made up to 31 March 2016 (35 pages)
19 May 2016Termination of appointment of Steve Gordon Alneton Maingot as a director on 7 March 2016 (1 page)
19 May 2016Termination of appointment of Steve Gordon Alneton Maingot as a director on 7 March 2016 (1 page)
15 January 2016Annual return made up to 21 December 2015 no member list (5 pages)
15 January 2016Annual return made up to 21 December 2015 no member list (5 pages)
10 November 2015Full accounts made up to 31 March 2015 (26 pages)
10 November 2015Full accounts made up to 31 March 2015 (26 pages)
13 January 2015Annual return made up to 21 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 21 December 2014 no member list (5 pages)
1 October 2014Full accounts made up to 31 March 2014 (26 pages)
1 October 2014Full accounts made up to 31 March 2014 (26 pages)
13 January 2014Annual return made up to 21 December 2013 no member list (5 pages)
13 January 2014Annual return made up to 21 December 2013 no member list (5 pages)
15 October 2013Full accounts made up to 31 March 2013 (22 pages)
15 October 2013Full accounts made up to 31 March 2013 (22 pages)
11 October 2013Appointment of Mr Steve Plant as a director (2 pages)
11 October 2013Appointment of Mr Steve Plant as a director (2 pages)
4 October 2013Appointment of Ms Sue Wickerson as a director (2 pages)
4 October 2013Termination of appointment of Yasmin Miller as a director (1 page)
4 October 2013Appointment of Ms Sue Wickerson as a director (2 pages)
4 October 2013Termination of appointment of Patricia Connell Julien as a director (1 page)
4 October 2013Termination of appointment of Patricia Connell Julien as a director (1 page)
4 October 2013Termination of appointment of Yasmin Miller as a director (1 page)
20 March 2013Termination of appointment of Caroline Pillay as a director (1 page)
20 March 2013Termination of appointment of Caroline Pillay as a director (1 page)
18 January 2013Appointment of Ms Catherine (Kate) James as a director (2 pages)
18 January 2013Appointment of Ms Catherine (Kate) James as a director (2 pages)
3 January 2013Annual return made up to 21 December 2012 no member list (7 pages)
3 January 2013Annual return made up to 21 December 2012 no member list (7 pages)
12 October 2012Full accounts made up to 31 March 2012 (27 pages)
12 October 2012Full accounts made up to 31 March 2012 (27 pages)
8 October 2012Termination of appointment of Lucinda Craig as a director (1 page)
8 October 2012Termination of appointment of Lucinda Craig as a director (1 page)
2 March 2012Appointment of Ms Lucinda Mary Craig as a director (2 pages)
2 March 2012Appointment of Ms Lucinda Mary Craig as a director (2 pages)
9 February 2012Appointment of George Alfred Venus as a director (2 pages)
9 February 2012Appointment of George Alfred Venus as a director (2 pages)
4 January 2012Annual return made up to 21 December 2011 no member list (6 pages)
4 January 2012Annual return made up to 21 December 2011 no member list (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (26 pages)
7 December 2011Full accounts made up to 31 March 2011 (26 pages)
25 February 2011Auditor's resignation (1 page)
25 February 2011Auditor's resignation (1 page)
30 December 2010Annual return made up to 21 December 2010 no member list (6 pages)
30 December 2010Annual return made up to 21 December 2010 no member list (6 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
13 July 2010Appointment of Mrs Caroline Pillay as a director (2 pages)
13 July 2010Appointment of Mrs Caroline Pillay as a director (2 pages)
28 May 2010Termination of appointment of Elizabeth Alvey as a director (1 page)
28 May 2010Termination of appointment of Elizabeth Alvey as a director (1 page)
17 February 2010Termination of appointment of Mary Schumm as a director (2 pages)
17 February 2010Termination of appointment of Mary Schumm as a director (2 pages)
4 January 2010Annual return made up to 21 December 2009 no member list (5 pages)
4 January 2010Director's details changed for Yasmin Nikhat Bano Miller on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 21 December 2009 no member list (5 pages)
4 January 2010Director's details changed for Steve Gordon Alneton Maingot on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Elizabeth Ann Alvey on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Yasmin Nikhat Bano Miller on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Yasmin Nikhat Bano Miller on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Elizabeth Ann Alvey on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mary Schumm on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Steve Gordon Alneton Maingot on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Patricia Connell Julien on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mary Schumm on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Patricia Connell Julien on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Patricia Connell Julien on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Elizabeth Ann Alvey on 1 October 2009 (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2010Director's details changed for Mary Schumm on 1 January 2010 (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2010Director's details changed for Steve Gordon Alneton Maingot on 1 January 2010 (2 pages)
18 November 2009Termination of appointment of Paul Milkins as a director (2 pages)
18 November 2009Termination of appointment of Paul Milkins as a director (2 pages)
26 August 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
26 August 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
6 January 2009Annual return made up to 21/12/08 (4 pages)
6 January 2009Appointment terminated director nola ishmael (1 page)
6 January 2009Annual return made up to 21/12/08 (4 pages)
6 January 2009Appointment terminated director nola ishmael (1 page)
8 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
8 January 2008Annual return made up to 21/12/07 (2 pages)
8 January 2008Annual return made up to 21/12/07 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
18 December 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
23 February 2007Annual return made up to 21/12/06 (3 pages)
23 February 2007Annual return made up to 21/12/06 (3 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
24 January 2006Annual return made up to 21/12/05 (2 pages)
24 January 2006Annual return made up to 21/12/05 (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
19 August 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
19 August 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Memorandum and Articles of Association (21 pages)
31 January 2005Memorandum and Articles of Association (21 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 December 2004Annual return made up to 21/12/04 (5 pages)
24 December 2004Annual return made up to 21/12/04 (5 pages)
24 December 2004Registered office changed on 24/12/04 from: scout hall scout lane old town, clapham london, SW4 0LA (1 page)
24 December 2004Registered office changed on 24/12/04 from: scout hall scout lane old town, clapham london, SW4 0LA (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
16 August 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
16 August 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
9 January 2004Annual return made up to 21/12/03 (5 pages)
9 January 2004Annual return made up to 21/12/03 (5 pages)
12 August 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
12 August 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
6 January 2003Annual return made up to 21/12/02 (6 pages)
6 January 2003Annual return made up to 21/12/02 (6 pages)
24 September 2002Full accounts made up to 31 March 2002 (17 pages)
24 September 2002Full accounts made up to 31 March 2002 (17 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Memorandum and Articles of Association (24 pages)
18 March 2002Memorandum and Articles of Association (24 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Annual return made up to 21/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 December 2001Annual return made up to 21/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
8 February 2001Annual return made up to 21/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Annual return made up to 21/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
28 December 2000Full group accounts made up to 31 March 2000 (16 pages)
28 December 2000Full group accounts made up to 31 March 2000 (16 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Annual return made up to 21/12/99 (4 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
23 December 1999Annual return made up to 21/12/99 (4 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
30 December 1998Annual return made up to 21/12/98 (6 pages)
30 December 1998Annual return made up to 21/12/98 (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
17 September 1997Memorandum and Articles of Association (22 pages)
17 September 1997Memorandum and Articles of Association (22 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Full accounts made up to 31 March 1997 (13 pages)
27 August 1997Full accounts made up to 31 March 1997 (13 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
27 March 1997Annual return made up to 02/04/97 (4 pages)
27 March 1997Annual return made up to 02/04/97 (4 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
31 July 1996Full accounts made up to 31 March 1996 (14 pages)
31 July 1996Full accounts made up to 31 March 1996 (14 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Director's particulars changed (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
10 April 1996Annual return made up to 02/04/96 (6 pages)
10 April 1996Annual return made up to 02/04/96 (6 pages)
13 March 1996Secretary's particulars changed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary's particulars changed (2 pages)
13 March 1996New director appointed (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (14 pages)
13 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 March 1995Annual return made up to 02/04/95 (4 pages)
22 March 1995Annual return made up to 02/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)