Company NameResource For London
Company StatusActive
Company Number02676631
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 1992(32 years, 2 months ago)
Previous Names4

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 NameLynda Anne Stevens
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(22 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Close 46 The Drive
Banstead
Surrey
SM7 1DN
Director NameKevin Pease
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(23 years after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Goldsmid Road
Tonbridge
TN9 2BX
Director NameMs Pandora Anne Haydon
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleAdvocacy Manager
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Secretary NameMrs Heather Marian Taylor
StatusCurrent
Appointed21 July 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMr Douglas Gunn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(32 years after company formation)
Appointment Duration2 months, 1 week
RoleDirector Of Social Investment
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameTimothy Cook
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleClerk Of Charitable Trust
Correspondence Address26 Criffel Avenue
London
SW2 4AZ
Director NamePatrick Ernest Haynes
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 06 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Mildmay Road
Islington
London
N1 4NG
Director NameMr John Oliver Udal
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleRetired Justice Of The Peace
Correspondence Address5 Soudan Road
London
SW11 4HH
Director NameArthur David Turner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address3 Studd Street
London
N1 0QJ
Director NamePeter Wilkinson Sutcliffe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1994)
RoleMethodist Minister
Correspondence Address21 Beadon Road
Bromley
Kent
BR2 9AS
Director NameDee Springer
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address58 Chestnut Road
West Norwood
London
SE27 9LE
Secretary NameMr James Andrew Varley
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address5 Linden Close
Ruislip
Middlesex
HA4 8TN
Director NameMr Andrew Chanter Gregg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2000)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address58 Stanhope Road
St Albans
Hertfordshire
AL1 5BL
Director NameMs Susan Nyfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1997)
RoleDirector Of A Charity
Country of ResidenceUnited Kingdom
Correspondence Address7 Redbourne Avenue
London
N3 2BP
Director NameChristine Holloway
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2000)
RoleCharity Director
Correspondence Address93 Hemingford Road
London
N1 1BY
Director NameGillian Frances Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2010)
RoleAcademic Registrar
Country of ResidenceUnited Kingdom
Correspondence Address86 Cloudesley Road
London
N1 0EB
Director NameMr Patrick Anthony William Lethaby
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 08 December 1998)
RoleCompany Representative
Country of ResidenceUnited Kingdom
Correspondence Address81 Woodbury Street
Tooting
London
SW17 9RP
Director NameMr Bharat Mehta
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(6 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 January 2016)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address18 Kelvin Avenue
Palmers Green
London
N13 4TG
Secretary NameMr Bharat Mehta
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kelvin Avenue
Palmers Green
London
N13 4TG
Director NameCllr Roger Leon Robinson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2000)
RoleDirector Disability Organizati
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookfield Mansions
Highgate West Hill
London
N6 6AT
Secretary NameCarol Anne Harrison
NationalityBritish
StatusResigned
Appointed13 April 1999(7 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Romberg Road
London
SW17 8UA
Director NameDr Alan Tomkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 December 2008)
RoleDirector Of A Charity
Correspondence Address5 Twyford Court
Twyford Avenue Acton
London
W3 9QE
Director NameThe Revd Dr Martin Raymond Dudley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2011)
RolePriest
Country of ResidenceEngland
Correspondence Address4 Wallside Barbican
London
EC2Y 8BH
Director NameMr Archibald Duncan Galloway
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(17 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Green Close
London
SW15 3TE
Director NameMr Robin Hazlewood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Beverley Path
London
SW13 0AL
Director NameMr James Graham Hartzell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 Conney Road
Oxford
Oxon
OX4 1ES
Director NameMrs Susan Elizabeth Logan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressLittle Stocks Barn Rectory Lane
Meonstoke
Southampton
SO32 3NF
Director NameMr Wilfred John Thomas Weeks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(19 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 April 2022)
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence Address50 A Clapham Common North Side
London
SW4 0AB
Director NameJulian Rouse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(22 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 May 2014)
RoleProject Director
Country of ResidenceEngland
Correspondence Address18 Oakham Drive
Bromley
Kent
BR2 0XE
Director NameMr Julian Rouse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2020)
RoleProject Director
Country of ResidenceEngland
Correspondence Address34 High Broom Crescent
West Wickham
Kent
BR4 0RG
Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Denise Nicole Joseph
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elsworthy Road
London
NW3 3DL
Director NameMr Michael Phillip Raibin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Holly Park
London
N3 3JB
Director NameMs Sarah Louise Hadland
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2023)
RoleProcurement Specialist
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMs Rushmi Katyal
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2024)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP

Contact

Websiteresourceforlondon.org

Location

Registered Address4-7 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,179,617
Net Worth-£256,093
Cash£202,596
Current Liabilities£454,676

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (24 pages)
12 August 2020Appointment of Mr Michael Phillip Raibin as a director on 19 February 2020 (2 pages)
29 April 2020Termination of appointment of Julian Rouse as a director on 1 April 2020 (1 page)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 July 2019Full accounts made up to 31 December 2018 (19 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from 6 Middle Street London EC1A 7PH to 4-7 Chiswell Street London EC1Y 4UP on 17 December 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (18 pages)
16 May 2018Termination of appointment of Susan Elizabeth Logan as a director on 26 April 2018 (1 page)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 October 2017Appointment of Mr Stephen Eric Burns as a director on 22 August 2017 (3 pages)
9 October 2017Appointment of Mr Stephen Eric Burns as a director on 22 August 2017 (3 pages)
27 September 2017Appointment of Denise Nicole Joseph as a director on 22 August 2017 (3 pages)
27 September 2017Appointment of Denise Nicole Joseph as a director on 22 August 2017 (3 pages)
26 September 2017Termination of appointment of Robin Hazlewood as a director on 21 September 2017 (2 pages)
26 September 2017Termination of appointment of Robin Hazlewood as a director on 21 September 2017 (2 pages)
25 August 2017Director's details changed for Mrs Susan Elizabeth Logan on 23 August 2017 (2 pages)
25 August 2017Director's details changed for Mrs Susan Elizabeth Logan on 23 August 2017 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 April 2017Termination of appointment of Archibald Duncan Galloway as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Archibald Duncan Galloway as a director on 12 April 2017 (2 pages)
17 February 2017Appointment of Mr Julian Rouse as a director on 26 January 2017 (3 pages)
17 February 2017Appointment of Mr Julian Rouse as a director on 26 January 2017 (3 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
30 June 2016Full accounts made up to 31 December 2015 (17 pages)
30 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 February 2016Termination of appointment of Bharat Mehta as a director on 25 January 2016 (2 pages)
2 February 2016Termination of appointment of Bharat Mehta as a director on 25 January 2016 (2 pages)
19 January 2016Annual return made up to 10 January 2016 no member list (9 pages)
19 January 2016Annual return made up to 10 January 2016 no member list (9 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
13 May 2015Appointment of Kevin Pease as a director on 29 January 2015 (3 pages)
13 May 2015Appointment of Kevin Pease as a director on 29 January 2015 (3 pages)
20 January 2015Annual return made up to 10 January 2015 no member list (8 pages)
20 January 2015Annual return made up to 10 January 2015 no member list (8 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
26 June 2014Termination of appointment of Julian Rouse as a director (2 pages)
26 June 2014Termination of appointment of Julian Rouse as a director (2 pages)
13 February 2014Appointment of Julian Rouse as a director (3 pages)
13 February 2014Appointment of Lynda Anne Stevens as a director (3 pages)
13 February 2014Appointment of Julian Rouse as a director (3 pages)
13 February 2014Appointment of Lynda Anne Stevens as a director (3 pages)
17 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
17 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
7 February 2013Section 519 (1 page)
7 February 2013Section 519 (1 page)
6 February 2013Auditor's resignation (2 pages)
6 February 2013Auditor's resignation (2 pages)
23 January 2013Director's details changed for Robin Hazelwood on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 10 January 2013 no member list (7 pages)
23 January 2013Annual return made up to 10 January 2013 no member list (7 pages)
23 January 2013Director's details changed for Robin Hazelwood on 23 January 2013 (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
24 January 2012Annual return made up to 10 January 2012 no member list (7 pages)
24 January 2012Annual return made up to 10 January 2012 no member list (7 pages)
11 October 2011Termination of appointment of James Hartzell as a director (2 pages)
11 October 2011Termination of appointment of James Hartzell as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (15 pages)
18 August 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Appointment of Mrs Susan Elizabeth Logan as a director (3 pages)
19 May 2011Appointment of Mrs Susan Elizabeth Logan as a director (3 pages)
18 May 2011Appointment of Wilfred John Thomas Weeks as a director (3 pages)
18 May 2011Appointment of Wilfred John Thomas Weeks as a director (3 pages)
11 May 2011Termination of appointment of Patrick Haynes as a director (2 pages)
11 May 2011Termination of appointment of Patrick Haynes as a director (2 pages)
14 February 2011Termination of appointment of Martin Dudley as a director (2 pages)
14 February 2011Termination of appointment of Martin Dudley as a director (2 pages)
20 January 2011Annual return made up to 10 January 2011 no member list (8 pages)
20 January 2011Annual return made up to 10 January 2011 no member list (8 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 December 2010Company name changed the resource centre (london) LIMITED\certificate issued on 22/12/10
  • NE01 ‐
(3 pages)
22 December 2010Company name changed the resource centre (london) LIMITED\certificate issued on 22/12/10
  • NE01 ‐
(3 pages)
22 December 2010Company name changed the resource centre (london)\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(1 page)
22 December 2010Change of name notice (3 pages)
22 December 2010Company name changed the resource centre (london)\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(1 page)
22 December 2010Change of name notice (3 pages)
27 September 2010Termination of appointment of Gillian Roberts as a director (2 pages)
27 September 2010Termination of appointment of Gillian Roberts as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
11 February 2010Appointment of Mr James Graham Hartzell as a director (3 pages)
11 February 2010Appointment of Mr James Graham Hartzell as a director (3 pages)
8 February 2010Appointment of Mr Archibald Duncan Galloway as a director (3 pages)
8 February 2010Appointment of Mr Archibald Duncan Galloway as a director (3 pages)
5 February 2010Director's details changed for Gillian Frances Roberts on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Patrick Ernest Haynes on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gillian Frances Roberts on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Patrick Ernest Haynes on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gillian Frances Roberts on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 no member list (5 pages)
5 February 2010Director's details changed for Patrick Ernest Haynes on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 no member list (5 pages)
28 January 2010Appointment of Robin Hazelwood as a director (3 pages)
28 January 2010Appointment of Robin Hazelwood as a director (3 pages)
5 January 2010Termination of appointment of Jane Wilmot as a director (2 pages)
5 January 2010Termination of appointment of Jane Wilmot as a director (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 January 2009Annual return made up to 10/01/09 (3 pages)
22 January 2009Annual return made up to 10/01/09 (3 pages)
9 December 2008Appointment terminated director alan tomkins (1 page)
9 December 2008Appointment terminated director alan tomkins (1 page)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
30 January 2008Annual return made up to 10/01/08 (6 pages)
30 January 2008Annual return made up to 10/01/08 (6 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
21 August 2007Full accounts made up to 31 December 2006 (12 pages)
21 August 2007Full accounts made up to 31 December 2006 (12 pages)
26 January 2007Annual return made up to 10/01/07 (5 pages)
26 January 2007Annual return made up to 10/01/07 (5 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 January 2006Annual return made up to 10/01/06 (5 pages)
26 January 2006Annual return made up to 10/01/06 (5 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
19 January 2005Annual return made up to 10/01/05 (5 pages)
19 January 2005Annual return made up to 10/01/05 (5 pages)
11 June 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004Full accounts made up to 31 December 2003 (12 pages)
2 February 2004Annual return made up to 10/01/04 (5 pages)
2 February 2004Annual return made up to 10/01/04 (5 pages)
25 July 2003Full accounts made up to 31 December 2002 (15 pages)
25 July 2003Full accounts made up to 31 December 2002 (15 pages)
3 February 2003Annual return made up to 10/01/03 (5 pages)
3 February 2003Annual return made up to 10/01/03 (5 pages)
17 June 2002Full accounts made up to 31 December 2001 (15 pages)
17 June 2002Full accounts made up to 31 December 2001 (15 pages)
28 January 2002Annual return made up to 10/01/02 (4 pages)
28 January 2002Annual return made up to 10/01/02 (4 pages)
20 December 2001Company name changed london voluntary sector resource centre LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed london voluntary sector resource centre LIMITED\certificate issued on 20/12/01 (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
28 January 2001Annual return made up to 10/01/01 (4 pages)
28 January 2001Annual return made up to 10/01/01 (4 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (17 pages)
3 August 2000Full accounts made up to 31 December 1999 (17 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
18 January 2000Annual return made up to 10/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2000Annual return made up to 10/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
18 January 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (18 pages)
18 September 1998Full accounts made up to 31 December 1997 (18 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
9 January 1998Annual return made up to 10/01/98 (6 pages)
9 January 1998Annual return made up to 10/01/98 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (18 pages)
29 September 1997Full accounts made up to 31 December 1996 (18 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Annual return made up to 10/01/97
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997Annual return made up to 10/01/97
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
28 February 1996Annual return made up to 10/01/96 (4 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Annual return made up to 10/01/96 (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1995Annual return made up to 10/01/95 (6 pages)
25 January 1995Annual return made up to 10/01/95 (6 pages)
31 January 1994Annual return made up to 10/01/94
  • 363(287) ‐ Registered office changed on 31/01/94
(6 pages)
31 January 1994Annual return made up to 10/01/94
  • 363(287) ‐ Registered office changed on 31/01/94
(6 pages)
19 January 1993Annual return made up to 10/01/93 (6 pages)
19 January 1993Annual return made up to 10/01/93 (6 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)