Company NameSt Matthias Conservation Trust Limited
Company StatusActive
Company Number02622384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1991(32 years, 10 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.

Directors

Director NameSr Christine Frost
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address7 Willis House
Poplar High Street
London
E14 0BX
Director NameBarbara Ellen Ashcroft
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(17 years after company formation)
Appointment Duration15 years, 10 months
RoleH-E Manager
Country of ResidenceEngland
Correspondence Address5 Woodstock Terrace
London
E14 0AD
Director NameMr Joe Akita
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(18 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Newbury Road
Ilford
Essex
IG2 7HB
Director NamePatrick Christopher Ward
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 1993)
RoleDirector Of A Community Trust
Correspondence Address2 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameSir William Staveley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1992)
RoleChairman Royal Trust (Nhs)
Correspondence AddressOld Graingers
Plaxtol
Sevenoaks
Kent
TN15 0PZ
Director NameMatthew John Saunders
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 23 June 1993)
RoleSecretary To Charity
Correspondence Address6 Bewdley Street
London
N1 1HB
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameDr Peter Ashley Thomas Insull Burman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1993)
RoleDirector Of Conservation Studies
Correspondence Address8 India Street
Edinburgh
Midlothian
EH3 6EZ
Scotland
Director NameDr Jennifer Margaret Freeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleArchitectural Writer
Country of ResidenceEngland
Correspondence Address8 Kensington Gate
London
W8 5NA
Secretary NameMatthew John Saunders
NationalityBritish
StatusResigned
Appointed20 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 23 June 1993)
RoleCompany Director
Correspondence Address6 Bewdley Street
London
N1 1HB
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameRobin Edward Tassell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressDove House
Stanwick
Wellingborough
Northhamptonshire
NN9 6QE
Director NameMrs Jacqui Newson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 January 2009)
RoleHousewife Mother
Correspondence Address33 Purdy Street
London
E3 3PD
Director NameMrs Kathleen Haley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2000)
RoleSecretary
Correspondence Address6 Abbott House
Smythe Street,Poplar
London
E14 0HD
Director NameMr Edward James Morton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 1999)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Street
Coggeshall
Colchester
Essex
CO6 1TU
Director NameNicola Anne De Quincey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 New Road
London
E1 4HE
Director NameMr Peter Ellis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 July 2006)
RoleActor
Country of ResidenceEngland
Correspondence Address6 Bloomsbury Place
Brighton
BN2 1DA
Director NameMs Dymphna Teresa Dale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1994(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1996)
RoleCentre Manager
Correspondence Address9 Tideway House
London
E14 8LX
Director NameMr Robert Pringle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1997)
RoleExecutive Director
Correspondence Address3 Cornwal Road
Stroud Green
London
N4 4PH
Secretary NameNicola Anne De Quincey
NationalityBritish
StatusResigned
Appointed14 June 1994(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 New Road
London
E1 4HE
Director NameArthur Charles Hever
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Britannia Road
Isle Of Dogs
London
E14 3RG
Director NameShamsun Nessa
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1999)
RoleWelfare Rights Asvisor
Correspondence Address16 Batson House
Fairclough Street
London
Greater London
E1 1RY
Director NameDavid Johnathan Bratby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2004)
RoleArtist
Country of ResidenceEngland
Correspondence Address48b Bow Road
London
E3 4DH
Secretary NameJohn Malcolm Sargent
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2002)
RoleAdmin Officer
Correspondence Address903 Longbridge Road
Dagenham
Essex
RM8 2BU
Director NameKhanom Shamsun
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleArtist
Correspondence Address18 Farrell House
Ronald Street
London
E1 0DU
Director NameKathleen Kenny
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2004)
RoleCompany Director
Correspondence Address29 Cottage Street
London
E14 0AA
Secretary NameKathleen Kenny
NationalityBritish
StatusResigned
Appointed29 January 2003(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address29 Cottage Street
London
E14 0AA
Director NameBernadette Obiageli Madueke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address2 Mackrow Walk
Poplar
London
E14 0EN
Director NameMatthew Roland De La Mare
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2006)
RoleCompliance
Correspondence AddressFlat 41 Riddiford Drive
Chelmsford
Essex
CM1 2GB
Secretary NameMatthew Roland De La Mare
NationalityBritish
StatusResigned
Appointed03 March 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2006)
RoleCompliance
Correspondence AddressFlat 41 Riddiford Drive
Chelmsford
Essex
CM1 2GB
Director NameSean Molyneux
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2007)
RoleSocial Worker
Correspondence Address40 Kedge House
Tiller Road Isle Of Dogs
London
E14 8PS
Director NameJohn Trevor Walker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Regal Close
Chelmsford
Essex
CM2 9RJ
Director NamePeter Joseph Vincent
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years after company formation)
Appointment Duration14 years, 8 months (resigned 16 March 2021)
RolePark Ranger
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwood House Poplar High Street
London
E14 0AR
Secretary NameSean Molyneux
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2007)
RoleSocial Worker
Correspondence Address40 Kedge House
Tiller Road Isle Of Dogs
London
E14 8PS
Secretary NameJohn Trevor Walker
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years after company formation)
Appointment Duration7 years, 12 months (resigned 03 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Regal Close
Chelmsford
Essex
CM2 9RJ

Contact

Websitestmatthiascommunitycentre.com
Telephone020 79870459
Telephone regionLondon

Location

Registered AddressSt Matthias Old Church
Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2014
Turnover£39,686
Net Worth£541,221
Cash£3,359
Current Liabilities£38,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
8 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
22 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
16 March 2021Termination of appointment of Peter Joseph Vincent as a director on 16 March 2021 (1 page)
16 March 2021Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
2 August 2018Notification of Nizam Uddin as a person with significant control on 26 April 2016 (2 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
15 March 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 20 June 2016 no member list (5 pages)
28 June 2016Annual return made up to 20 June 2016 no member list (5 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
2 July 2015Annual return made up to 20 June 2015 no member list (6 pages)
2 July 2015Register(s) moved to registered office address St Matthias Old Church Poplar High Street London E14 0AE (1 page)
2 July 2015Register(s) moved to registered office address St Matthias Old Church Poplar High Street London E14 0AE (1 page)
2 July 2015Annual return made up to 20 June 2015 no member list (6 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
15 December 2014Termination of appointment of John Trevor Walker as a director on 26 June 2013 (1 page)
15 December 2014Termination of appointment of John Trevor Walker as a director on 26 June 2013 (1 page)
15 December 2014Termination of appointment of Arthur Charles Hever as a director on 1 March 2013 (1 page)
15 December 2014Termination of appointment of Arthur Charles Hever as a director on 1 March 2013 (1 page)
15 December 2014Termination of appointment of Arthur Charles Hever as a director on 1 March 2013 (1 page)
3 July 2014Annual return made up to 20 June 2014 no member list (8 pages)
3 July 2014Termination of appointment of John Walker as a secretary (1 page)
3 July 2014Annual return made up to 20 June 2014 no member list (8 pages)
3 July 2014Termination of appointment of John Walker as a secretary (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
24 April 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
24 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
30 April 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Annual return made up to 20 June 2012 no member list (8 pages)
3 September 2012Annual return made up to 20 June 2012 no member list (8 pages)
27 February 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
27 February 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
5 September 2011Annual return made up to 20 June 2011 no member list (8 pages)
5 September 2011Annual return made up to 20 June 2011 no member list (8 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
15 September 2010Annual return made up to 20 June 2010 no member list (8 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 20 June 2010 no member list (8 pages)
14 September 2010Director's details changed for John Trevor Walker on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Barbara Ellen Ashcroft on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Arthur Charles Hever on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Barbara Ellen Ashcroft on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Peter Joseph Vincent on 1 May 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Peter Joseph Vincent on 1 May 2010 (2 pages)
14 September 2010Director's details changed for John Trevor Walker on 1 May 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Arthur Charles Hever on 1 May 2010 (2 pages)
14 September 2010Appointment of Mr Joe Akita as a director (2 pages)
14 September 2010Director's details changed for Peter Joseph Vincent on 1 May 2010 (2 pages)
14 September 2010Termination of appointment of John White as a director (1 page)
14 September 2010Director's details changed for Barbara Ellen Ashcroft on 1 May 2010 (2 pages)
14 September 2010Termination of appointment of John White as a director (1 page)
14 September 2010Appointment of Mr Joe Akita as a director (2 pages)
14 September 2010Director's details changed for John Trevor Walker on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Arthur Charles Hever on 1 May 2010 (2 pages)
17 January 2010Full accounts made up to 31 March 2009 (14 pages)
17 January 2010Full accounts made up to 31 March 2009 (14 pages)
25 August 2009Annual return made up to 20/06/09 (4 pages)
25 August 2009Annual return made up to 20/06/09 (4 pages)
29 April 2009Annual return made up to 20/06/08 (9 pages)
29 April 2009Annual return made up to 20/06/08 (9 pages)
29 April 2009Secretary's change of particulars john trevor walker logged form (1 page)
29 April 2009Director's change of particulars / christine frost / 01/02/2008 (1 page)
29 April 2009Director's change of particulars / christine frost / 01/02/2008 (1 page)
29 April 2009Secretary's change of particulars john trevor walker logged form (1 page)
19 March 2009Director's change of particulars / arthur hever / 10/09/2004 (1 page)
19 March 2009Appointment terminated secretary sean molyneux (1 page)
19 March 2009Appointment terminated secretary sean molyneux (1 page)
19 March 2009Director's change of particulars / arthur hever / 10/09/2004 (1 page)
25 February 2009Secretary appointed john trevor walker (2 pages)
25 February 2009Secretary appointed john trevor walker (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 January 2009Appointment terminated secretary kathleen kenny (1 page)
26 January 2009Appointment terminate, director sean molyneux logged form (1 page)
26 January 2009Appointment terminated director jacqui newson (1 page)
26 January 2009Appointment terminated secretary kathleen kenny (1 page)
26 January 2009Appointment terminated director jacqui newson (1 page)
26 January 2009Appointment terminate, director sean molyneux logged form (1 page)
26 January 2009Director appointed peter joseph vincent (2 pages)
26 January 2009Director appointed peter joseph vincent (2 pages)
30 September 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
30 September 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
6 August 2008Director appointed barbara ellen ashcroft (2 pages)
6 August 2008Director appointed barbara ellen ashcroft (2 pages)
9 May 2008Director appointed john white (1 page)
9 May 2008Director appointed john white (1 page)
22 August 2007Annual return made up to 20/06/07 (6 pages)
22 August 2007Annual return made up to 20/06/07 (6 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 March 2006 (15 pages)
27 April 2007Full accounts made up to 31 March 2006 (15 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 March 2005 (15 pages)
2 August 2006Full accounts made up to 31 March 2005 (15 pages)
25 July 2006Annual return made up to 20/06/05 (7 pages)
25 July 2006Annual return made up to 20/06/05 (7 pages)
14 July 2006Annual return made up to 20/06/06 (7 pages)
14 July 2006Annual return made up to 20/06/06 (7 pages)
13 April 2005Annual return made up to 20/06/04 (7 pages)
13 April 2005Annual return made up to 20/06/04 (7 pages)
11 March 2005Full accounts made up to 31 March 2004 (15 pages)
11 March 2005Full accounts made up to 31 March 2004 (15 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
26 March 2004Annual return made up to 20/06/03 (7 pages)
26 March 2004Annual return made up to 20/06/03 (7 pages)
26 March 2004Full accounts made up to 31 March 2003 (11 pages)
26 March 2004Full accounts made up to 31 March 2003 (11 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003New secretary appointed (2 pages)
14 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 April 2002Full accounts made up to 31 March 2001 (10 pages)
22 April 2002Full accounts made up to 31 March 2001 (10 pages)
17 April 2002Annual return made up to 20/06/01 (7 pages)
17 April 2002Annual return made up to 20/06/01 (7 pages)
22 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 January 2001Full accounts made up to 30 June 2000 (10 pages)
25 January 2001Full accounts made up to 30 June 2000 (10 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Annual return made up to 20/06/00 (6 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Annual return made up to 20/06/00 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 March 2000Full accounts made up to 30 June 1999 (12 pages)
23 March 2000Full accounts made up to 30 June 1999 (12 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000Secretary resigned;director resigned (1 page)
3 August 1999Annual return made up to 20/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Annual return made up to 20/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 May 1999Full accounts made up to 30 June 1998 (12 pages)
23 May 1999Full accounts made up to 30 June 1998 (12 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Annual return made up to 20/06/98
  • 363(287) ‐ Registered office changed on 11/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Annual return made up to 20/06/98
  • 363(287) ‐ Registered office changed on 11/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 September 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 September 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 June 1995 (11 pages)
22 February 1996Full accounts made up to 30 June 1995 (11 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1992Company name changed permitplan LIMITED\certificate issued on 26/05/92 (2 pages)
22 May 1992Company name changed permitplan LIMITED\certificate issued on 26/05/92 (2 pages)
20 June 1991Incorporation (11 pages)
20 June 1991Incorporation (11 pages)