Poplar High Street
London
E14 0BX
Director Name | Barbara Ellen Ashcroft |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2008(17 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | H-E Manager |
Country of Residence | England |
Correspondence Address | 5 Woodstock Terrace London E14 0AD |
Director Name | Mr Joe Akita |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(18 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Newbury Road Ilford Essex IG2 7HB |
Director Name | Patrick Christopher Ward |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 May 1993) |
Role | Director Of A Community Trust |
Correspondence Address | 2 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Sir William Staveley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1992) |
Role | Chairman Royal Trust (Nhs) |
Correspondence Address | Old Graingers Plaxtol Sevenoaks Kent TN15 0PZ |
Director Name | Matthew John Saunders |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 June 1993) |
Role | Secretary To Charity |
Correspondence Address | 6 Bewdley Street London N1 1HB |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Director Name | Dr Peter Ashley Thomas Insull Burman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1993) |
Role | Director Of Conservation Studies |
Correspondence Address | 8 India Street Edinburgh Midlothian EH3 6EZ Scotland |
Director Name | Dr Jennifer Margaret Freeman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1993) |
Role | Architectural Writer |
Country of Residence | England |
Correspondence Address | 8 Kensington Gate London W8 5NA |
Secretary Name | Matthew John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 6 Bewdley Street London N1 1HB |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Robin Edward Tassell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | Dove House Stanwick Wellingborough Northhamptonshire NN9 6QE |
Director Name | Mrs Jacqui Newson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 January 2009) |
Role | Housewife Mother |
Correspondence Address | 33 Purdy Street London E3 3PD |
Director Name | Mrs Kathleen Haley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2000) |
Role | Secretary |
Correspondence Address | 6 Abbott House Smythe Street,Poplar London E14 0HD |
Director Name | Mr Edward James Morton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 1999) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Street Coggeshall Colchester Essex CO6 1TU |
Director Name | Nicola Anne De Quincey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 New Road London E1 4HE |
Director Name | Mr Peter Ellis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 July 2006) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 6 Bloomsbury Place Brighton BN2 1DA |
Director Name | Ms Dymphna Teresa Dale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1996) |
Role | Centre Manager |
Correspondence Address | 9 Tideway House London E14 8LX |
Director Name | Mr Robert Pringle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1997) |
Role | Executive Director |
Correspondence Address | 3 Cornwal Road Stroud Green London N4 4PH |
Secretary Name | Nicola Anne De Quincey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 New Road London E1 4HE |
Director Name | Arthur Charles Hever |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Britannia Road Isle Of Dogs London E14 3RG |
Director Name | Shamsun Nessa |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1999) |
Role | Welfare Rights Asvisor |
Correspondence Address | 16 Batson House Fairclough Street London Greater London E1 1RY |
Director Name | David Johnathan Bratby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 2004) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 48b Bow Road London E3 4DH |
Secretary Name | John Malcolm Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2002) |
Role | Admin Officer |
Correspondence Address | 903 Longbridge Road Dagenham Essex RM8 2BU |
Director Name | Khanom Shamsun |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Artist |
Correspondence Address | 18 Farrell House Ronald Street London E1 0DU |
Director Name | Kathleen Kenny |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 29 Cottage Street London E14 0AA |
Secretary Name | Kathleen Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 29 Cottage Street London E14 0AA |
Director Name | Bernadette Obiageli Madueke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 2 Mackrow Walk Poplar London E14 0EN |
Director Name | Matthew Roland De La Mare |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2006) |
Role | Compliance |
Correspondence Address | Flat 41 Riddiford Drive Chelmsford Essex CM1 2GB |
Secretary Name | Matthew Roland De La Mare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2006) |
Role | Compliance |
Correspondence Address | Flat 41 Riddiford Drive Chelmsford Essex CM1 2GB |
Director Name | Sean Molyneux |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2007) |
Role | Social Worker |
Correspondence Address | 40 Kedge House Tiller Road Isle Of Dogs London E14 8PS |
Director Name | John Trevor Walker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Regal Close Chelmsford Essex CM2 9RJ |
Director Name | Peter Joseph Vincent |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 March 2021) |
Role | Park Ranger |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norwood House Poplar High Street London E14 0AR |
Secretary Name | Sean Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2007) |
Role | Social Worker |
Correspondence Address | 40 Kedge House Tiller Road Isle Of Dogs London E14 8PS |
Secretary Name | John Trevor Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Regal Close Chelmsford Essex CM2 9RJ |
Website | stmatthiascommunitycentre.com |
---|---|
Telephone | 020 79870459 |
Telephone region | London |
Registered Address | St Matthias Old Church Poplar High Street London E14 0AE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Poplar |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,686 |
Net Worth | £541,221 |
Cash | £3,359 |
Current Liabilities | £38,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
8 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
22 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
16 March 2021 | Termination of appointment of Peter Joseph Vincent as a director on 16 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
2 August 2018 | Notification of Nizam Uddin as a person with significant control on 26 April 2016 (2 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
15 March 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
2 July 2015 | Annual return made up to 20 June 2015 no member list (6 pages) |
2 July 2015 | Register(s) moved to registered office address St Matthias Old Church Poplar High Street London E14 0AE (1 page) |
2 July 2015 | Register(s) moved to registered office address St Matthias Old Church Poplar High Street London E14 0AE (1 page) |
2 July 2015 | Annual return made up to 20 June 2015 no member list (6 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Termination of appointment of John Trevor Walker as a director on 26 June 2013 (1 page) |
15 December 2014 | Termination of appointment of John Trevor Walker as a director on 26 June 2013 (1 page) |
15 December 2014 | Termination of appointment of Arthur Charles Hever as a director on 1 March 2013 (1 page) |
15 December 2014 | Termination of appointment of Arthur Charles Hever as a director on 1 March 2013 (1 page) |
15 December 2014 | Termination of appointment of Arthur Charles Hever as a director on 1 March 2013 (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 no member list (8 pages) |
3 July 2014 | Termination of appointment of John Walker as a secretary (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 no member list (8 pages) |
3 July 2014 | Termination of appointment of John Walker as a secretary (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 April 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
30 April 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
3 September 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
27 February 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 February 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 September 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
5 September 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 September 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
14 September 2010 | Director's details changed for John Trevor Walker on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Barbara Ellen Ashcroft on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Arthur Charles Hever on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Barbara Ellen Ashcroft on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter Joseph Vincent on 1 May 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Peter Joseph Vincent on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for John Trevor Walker on 1 May 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Arthur Charles Hever on 1 May 2010 (2 pages) |
14 September 2010 | Appointment of Mr Joe Akita as a director (2 pages) |
14 September 2010 | Director's details changed for Peter Joseph Vincent on 1 May 2010 (2 pages) |
14 September 2010 | Termination of appointment of John White as a director (1 page) |
14 September 2010 | Director's details changed for Barbara Ellen Ashcroft on 1 May 2010 (2 pages) |
14 September 2010 | Termination of appointment of John White as a director (1 page) |
14 September 2010 | Appointment of Mr Joe Akita as a director (2 pages) |
14 September 2010 | Director's details changed for John Trevor Walker on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Arthur Charles Hever on 1 May 2010 (2 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 August 2009 | Annual return made up to 20/06/09 (4 pages) |
25 August 2009 | Annual return made up to 20/06/09 (4 pages) |
29 April 2009 | Annual return made up to 20/06/08 (9 pages) |
29 April 2009 | Annual return made up to 20/06/08 (9 pages) |
29 April 2009 | Secretary's change of particulars john trevor walker logged form (1 page) |
29 April 2009 | Director's change of particulars / christine frost / 01/02/2008 (1 page) |
29 April 2009 | Director's change of particulars / christine frost / 01/02/2008 (1 page) |
29 April 2009 | Secretary's change of particulars john trevor walker logged form (1 page) |
19 March 2009 | Director's change of particulars / arthur hever / 10/09/2004 (1 page) |
19 March 2009 | Appointment terminated secretary sean molyneux (1 page) |
19 March 2009 | Appointment terminated secretary sean molyneux (1 page) |
19 March 2009 | Director's change of particulars / arthur hever / 10/09/2004 (1 page) |
25 February 2009 | Secretary appointed john trevor walker (2 pages) |
25 February 2009 | Secretary appointed john trevor walker (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Appointment terminated secretary kathleen kenny (1 page) |
26 January 2009 | Appointment terminate, director sean molyneux logged form (1 page) |
26 January 2009 | Appointment terminated director jacqui newson (1 page) |
26 January 2009 | Appointment terminated secretary kathleen kenny (1 page) |
26 January 2009 | Appointment terminated director jacqui newson (1 page) |
26 January 2009 | Appointment terminate, director sean molyneux logged form (1 page) |
26 January 2009 | Director appointed peter joseph vincent (2 pages) |
26 January 2009 | Director appointed peter joseph vincent (2 pages) |
30 September 2008 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
30 September 2008 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
6 August 2008 | Director appointed barbara ellen ashcroft (2 pages) |
6 August 2008 | Director appointed barbara ellen ashcroft (2 pages) |
9 May 2008 | Director appointed john white (1 page) |
9 May 2008 | Director appointed john white (1 page) |
22 August 2007 | Annual return made up to 20/06/07 (6 pages) |
22 August 2007 | Annual return made up to 20/06/07 (6 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
27 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 July 2006 | Annual return made up to 20/06/05 (7 pages) |
25 July 2006 | Annual return made up to 20/06/05 (7 pages) |
14 July 2006 | Annual return made up to 20/06/06 (7 pages) |
14 July 2006 | Annual return made up to 20/06/06 (7 pages) |
13 April 2005 | Annual return made up to 20/06/04 (7 pages) |
13 April 2005 | Annual return made up to 20/06/04 (7 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
26 March 2004 | Annual return made up to 20/06/03 (7 pages) |
26 March 2004 | Annual return made up to 20/06/03 (7 pages) |
26 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | New secretary appointed (2 pages) |
14 July 2002 | Annual return made up to 20/06/02
|
14 July 2002 | Annual return made up to 20/06/02
|
22 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 April 2002 | Annual return made up to 20/06/01 (7 pages) |
17 April 2002 | Annual return made up to 20/06/01 (7 pages) |
22 February 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 February 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
25 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Annual return made up to 20/06/00 (6 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Annual return made up to 20/06/00 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Annual return made up to 20/06/99
|
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Annual return made up to 20/06/99
|
23 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Annual return made up to 20/06/98
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Annual return made up to 20/06/98
|
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 September 1997 | Annual return made up to 20/06/97
|
26 September 1997 | Annual return made up to 20/06/97
|
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 August 1996 | Annual return made up to 20/06/96
|
29 August 1996 | Annual return made up to 20/06/96
|
22 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Annual return made up to 20/06/95
|
8 September 1995 | Annual return made up to 20/06/95
|
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
5 June 1992 | Resolutions
|
5 June 1992 | Resolutions
|
22 May 1992 | Company name changed permitplan LIMITED\certificate issued on 26/05/92 (2 pages) |
22 May 1992 | Company name changed permitplan LIMITED\certificate issued on 26/05/92 (2 pages) |
20 June 1991 | Incorporation (11 pages) |
20 June 1991 | Incorporation (11 pages) |