Company NameRetired And Senior Volunteer Programme (Rsvp) Limited
Company StatusDissolved
Company Number02613362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Martin Haylock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 2013(22 years after company formation)
Appointment Duration3 years, 2 months (closed 16 August 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressVolunteering Matters 18-24 Lower Clapton Road
London
E5 0PD
Director NameMs Oonagh Melrose Aitken
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCsv, The Levy Centre 18-24 Lower Clapton Road
London
E5 0PD
Secretary NameMiss Elizabeth Ruth Stevens
StatusClosed
Appointed03 November 2015(24 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 16 August 2016)
RoleCompany Director
Correspondence AddressVolunteering Matters 18-24 Lower Clapton Road
London
E5 0PD
Director NameMs Anne Elizabeth Heal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(24 years, 7 months after company formation)
Appointment Duration8 months (closed 16 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVolunteering Matters 18-24 Lower Clapton Road
London
E5 0PD
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleAdministrator
Correspondence Address2 Montolieu Gardens
Putney
London
SW15 6PB
Director NameMr William Garland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameDame Elisabeth Anne Marian Frost Hoodless
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Eclipse Building
26 Laycock Street
London
N1 1AH
Secretary NameRobin John Forrest
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Montolieu Gardens
Putney
London
SW15 6PB
Director NameMr Christopher Anthony Peter Snelling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth
Hertfordshire
SG6 3TR
Secretary NameMr Christopher Anthony Peter Snelling
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth
Hertfordshire
SG6 3TR
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2013)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address237 Pentonville Road
London
N1 9NJ
Secretary NameMiss Ruth Gudrun Jenkins
StatusResigned
Appointed31 March 2010(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2013)
RoleCompany Director
Correspondence Address237 Pentonville Road
London
N1 9NJ
Director NameMs Lucy Manuela De Groot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address237 Pentonville Road
London
N1 9NJ
Secretary NameMiss Elizabeth Clare Parry
StatusResigned
Appointed19 September 2013(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2015)
RoleCompany Director
Correspondence Address237 Pentonville Road
London
N1 9NJ

Contact

Websitecsv.org.uk/
Telephone020 72786601
Telephone regionLondon

Location

Registered AddressVolunteering Matters
18-24 Lower Clapton Road
London
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
4 February 2016Appointment of Ms Anne Heal as a director on 16 December 2015 (2 pages)
4 February 2016Appointment of Ms Anne Heal as a director on 16 December 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Registered office address changed from Csv, the Levy Centre 18-24 Lower Clapton Road London E5 0PD England to Volunteering Matters 18-24 Lower Clapton Road London E5 0PD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Csv, the Levy Centre 18-24 Lower Clapton Road London E5 0PD England to Volunteering Matters 18-24 Lower Clapton Road London E5 0PD on 3 November 2015 (1 page)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Annual return made up to 1 September 2015 no member list (4 pages)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Annual return made up to 1 September 2015 no member list (4 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 January 2015Appointment of Ms Oonagh Melrose Aitken as a director on 1 October 2014 (2 pages)
19 January 2015Registered office address changed from 237 Pentonville Road London N1 9NJ to Csv, the Levy Centre 18-24 Lower Clapton Road London E5 0PD on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Lucy Manuela De Groot as a director on 30 September 2014 (1 page)
19 January 2015Termination of appointment of Lucy Manuela De Groot as a director on 30 September 2014 (1 page)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 January 2015Registered office address changed from 237 Pentonville Road London N1 9NJ to Csv, the Levy Centre 18-24 Lower Clapton Road London E5 0PD on 19 January 2015 (1 page)
19 January 2015Appointment of Ms Oonagh Melrose Aitken as a director on 1 October 2014 (2 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (3 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (3 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (3 pages)
27 September 2013Annual return made up to 1 September 2013 no member list (2 pages)
27 September 2013Annual return made up to 1 September 2013 no member list (2 pages)
27 September 2013Annual return made up to 1 September 2013 no member list (2 pages)
19 September 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
19 September 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
19 September 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
19 September 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
16 September 2013Appointment of Mr Paul Martin Haylock as a director (2 pages)
16 September 2013Termination of appointment of Ruth Jenkins as a director (1 page)
16 September 2013Termination of appointment of Ruth Jenkins as a director (1 page)
16 September 2013Termination of appointment of Ruth Jenkins as a secretary (1 page)
16 September 2013Termination of appointment of Ruth Jenkins as a secretary (1 page)
16 September 2013Appointment of Mr Paul Martin Haylock as a director (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 September 2012Annual return made up to 1 September 2012 no member list (3 pages)
24 September 2012Annual return made up to 1 September 2012 no member list (3 pages)
24 September 2012Annual return made up to 1 September 2012 no member list (3 pages)
21 September 2012Termination of appointment of Elisabeth Hoodless as a director (1 page)
21 September 2012Appointment of Ms Lucy Manuela De Groot as a director (2 pages)
21 September 2012Appointment of Ms Lucy Manuela De Groot as a director (2 pages)
21 September 2012Termination of appointment of William Garland as a director (1 page)
21 September 2012Termination of appointment of William Garland as a director (1 page)
21 September 2012Termination of appointment of Elisabeth Hoodless as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 September 2011Annual return made up to 1 September 2011 no member list (4 pages)
27 September 2011Annual return made up to 1 September 2011 no member list (4 pages)
27 September 2011Annual return made up to 1 September 2011 no member list (4 pages)
22 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
22 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
22 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 June 2010Termination of appointment of Christopher Snelling as a director (1 page)
7 June 2010Termination of appointment of Christopher Snelling as a secretary (1 page)
7 June 2010Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
7 June 2010Termination of appointment of Christopher Snelling as a secretary (1 page)
7 June 2010Appointment of Miss Ruth Gudrun Jenkins as a secretary (1 page)
7 June 2010Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
7 June 2010Termination of appointment of Christopher Snelling as a director (1 page)
7 June 2010Appointment of Miss Ruth Gudrun Jenkins as a secretary (1 page)
21 September 2009Annual return made up to 01/09/09 (3 pages)
21 September 2009Annual return made up to 01/09/09 (3 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2008Annual return made up to 01/09/08 (3 pages)
24 September 2008Annual return made up to 01/09/08 (3 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Annual return made up to 01/09/07 (2 pages)
14 September 2007Annual return made up to 01/09/07 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 December 2006Annual return made up to 12/11/06 (2 pages)
18 December 2006Annual return made up to 12/11/06 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 January 2006Annual return made up to 12/11/05 (4 pages)
13 January 2006Annual return made up to 12/11/05 (4 pages)
25 November 2004Annual return made up to 12/11/04 (4 pages)
25 November 2004Annual return made up to 12/11/04 (4 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2003Annual return made up to 12/11/03 (4 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 November 2003Annual return made up to 12/11/03 (4 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 December 2002Annual return made up to 12/11/02 (4 pages)
6 December 2002Annual return made up to 12/11/02 (4 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 2000Annual return made up to 12/11/00 (4 pages)
29 November 2000Annual return made up to 12/11/00 (4 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 December 1999Annual return made up to 12/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1999Annual return made up to 12/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Annual return made up to 12/11/98 (4 pages)
14 December 1998Annual return made up to 12/11/98 (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Annual return made up to 12/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Annual return made up to 12/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1996Annual return made up to 12/11/96 (4 pages)
20 November 1996Annual return made up to 12/11/96 (4 pages)
3 September 1996Annual return made up to 12/11/95 (4 pages)
3 September 1996Annual return made up to 12/11/95 (4 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)