Company NameGreenwich Mind
Company StatusDissolved
Company Number02784203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDavid Ernest Crafter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 23 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Palmerston Crescent
Plumstead Common
London
SE18 2TT
Director NameDr Evelyn Edith Sharpe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 23 April 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 6 Canada Wharf
255 Rotherhithe Street
London
SE16 5ES
Director NameMr Terence Charles Clark
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 23 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Marne Cottages Church Street
Shoreham
Sevenoaks
Kent
TN14 7SG
Director NameMichael Quinn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(11 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 23 April 2019)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address15 Lafone House
New Park Road
London
SW2 4UT
Director NameMiss Janet Morra
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(17 years, 2 months after company formation)
Appointment Duration9 years (closed 23 April 2019)
RoleService User Representative
Country of ResidenceUnited Kingdom
Correspondence Address35 Martens Close
Bexleyheath
Kent
DA7 6AD
Director NameMiss Margaret Browne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2011(18 years, 2 months after company formation)
Appointment Duration8 years (closed 23 April 2019)
RoleCommunity Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Nightingale Vale
London
SE18 4EN
Secretary NameMr David Crafter
StatusClosed
Appointed31 March 2012(19 years, 2 months after company formation)
Appointment Duration7 years (closed 23 April 2019)
RoleCompany Director
Correspondence Address54-56 Ormiston Road
London
SE10 0LN
Director NameMs Natalie Awdry Miles
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2019)
RolePsychotherapist
Country of ResidenceUk England
Correspondence Address54-56 Ormiston Road
London
SE10 0LN
Director NameMr Matthew Morrow
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2019)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressFlat 35 Sir Walter Raleigh
60 Ning Street
London
SE10 0FD
Director NameMs Hannah Patrick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(24 years, 2 months after company formation)
Appointment Duration2 years (closed 23 April 2019)
RoleX
Country of ResidenceEngland
Correspondence Address54-56 Ormiston Road
London
SE10 0LN
Director NameMr Mark Carlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(24 years, 2 months after company formation)
Appointment Duration2 years (closed 23 April 2019)
RoleX
Country of ResidenceEngland
Correspondence Address54-56 Ormiston Road
London
SE10 0LN
Director NameMr Alfred Fabian Best
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBarbadian/British
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleWelfare Office
Correspondence Address39 Cantwell Road
Plumstead
London
SE18 3LL
Director NameMr Anthony Joseph Brady
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RolePrincipal Officer Local Government
Correspondence Address15 Combeside
Plumstead
London
SE18 2DP
Director NameMr Nitia Nadar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31/33 Whatman Road
London
SE23 1EY
Director NameSamuel Adejumo Ige
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Saint Augustines Road
Belvedere
Kent
DA17 5HH
Secretary NameMr Paul Christopher Gilsenan
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Annandale Road
Sidcup
Kent
DA15 8EL
Director NameIsaac Ifinnwa
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address15 Winifred Road
Erith
Kent
DA8 1AB
Director NameIvan Reginald Melville Bentley
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2004)
RoleRetired
Correspondence Address42 Hickin Close
London
SE7 8SH
Director NameRachel Beasley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleCounsellor
Correspondence Address35 Beechwood Rise
Chislehurst
Kent
BR7 6TF
Director NamePamela Margaret France
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address32 Jubilee
50 Egerton Drive Greenwich
London
SE10 8JW
Director NamePatrick Elliott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleLocal Government Officer
Correspondence Address13 Commonwealth Way
London
SE2 0JZ
Director NamePeter Alan Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address13 Denmark House
Maryon Road
London
SE7 8DE
Director NameBrian Longmore Davies
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2003)
RoleRetired Security Supervisor
Correspondence Address119 Humber Road
London
SE3 7EG
Secretary NameMr Terence Charles Clark
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Shoreham Place
Shoreham
Kent
TN14 7RX
Secretary NamePamela Margaret France
NationalityBritish
StatusResigned
Appointed15 April 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address32 Jubilee
50 Egerton Drive Greenwich
London
SE10 8JW
Director NameAlan Massey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2004)
RoleMental Health Worker
Correspondence Address15 Union Street
Farnborough
Hampshire
GU14 7PY
Director NameMr Francis Adzinku
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 January 2011)
RoleIn Patients Service Manager Nh
Country of ResidenceEngland
Correspondence Address32 Lindisfarne Road
Dagenham
Essex
RM8 2QX
Director NameEric Robert Hancox
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2006)
RoleRetired
Correspondence Address12 Pattison Walk
Plumstead
London
SE18 7EY
Director NameMr John Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2006)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address17a Moordown
London
SE18 3NF
Director NameMarion Lee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2008)
RoleCharity
Correspondence Address11d Westmount Road
Eltham
London
SE9 1JB
Director NameKuheli Mookerjee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2008)
RoleLocal Councillor
Correspondence Address95 Broad Walk
Kidbrooke
London
SE3 8NF
Director NameAdrian Brett Spencer Ellis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2012)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address14 Prince Henry Road
Charlton
London
SE7 8PP
Director NameJohn Kevin Lynch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2011)
RoleMental Health Service User
Country of ResidenceEngland
Correspondence Address87 Lansdowne Lane
London
SE7 8TN
Director NameMr Nick Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2012)
RoleChartered Clinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressMemorial Hospital Shooters Hill
Greenwich
SE18 7RG
Director NameMr Gavin Harding
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address54-56 Ormiston Road
London
SE10 0LN

Contact

Websitewww.greenwichmind.co.uk/
Telephone01236 011811
Telephone regionCoatbridge

Location

Registered Address54-56 Ormiston Road
London
SE10 0LN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Turnover£424,629
Net Worth£348,448
Cash£347,253
Current Liabilities£10,745

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (5 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
7 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
6 April 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
6 April 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
29 March 2017Appointment of Mr Mark Carlton as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Hannah Patrick as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Hannah Patrick as a director on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
29 March 2017Appointment of Mr Mark Carlton as a director on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
12 February 2016Annual return made up to 27 January 2016 no member list (9 pages)
12 February 2016Annual return made up to 27 January 2016 no member list (9 pages)
12 February 2016Termination of appointment of Chris Reynolds as a director on 1 April 2014 (1 page)
12 February 2016Termination of appointment of Gavin Harding as a director on 1 April 2014 (1 page)
12 February 2016Termination of appointment of Chris Reynolds as a director on 1 April 2014 (1 page)
12 February 2016Termination of appointment of Gavin Harding as a director on 1 April 2014 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
13 March 2015Annual return made up to 27 January 2015 no member list (10 pages)
13 March 2015Annual return made up to 27 January 2015 no member list (10 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
23 July 2014Director's details changed for Mr Terence Charles Clark on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Terence Charles Clark on 23 July 2014 (2 pages)
14 February 2014Annual return made up to 27 January 2014 no member list (10 pages)
14 February 2014Annual return made up to 27 January 2014 no member list (10 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (10 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (10 pages)
18 February 2013Appointment of Mr Chris Reynolds as a director (2 pages)
18 February 2013Appointment of Mr Matthew Morrow as a director (2 pages)
18 February 2013Appointment of Mr David Crafter as a secretary (1 page)
18 February 2013Termination of appointment of Nick Jones as a director (1 page)
18 February 2013Appointment of Mr David Crafter as a secretary (1 page)
18 February 2013Termination of appointment of Adrian Ellis as a director (1 page)
18 February 2013Termination of appointment of Nick Jones as a director (1 page)
18 February 2013Appointment of Ms Natalie Miles as a director (2 pages)
18 February 2013Termination of appointment of Terence Clark as a secretary (1 page)
18 February 2013Appointment of Mr Matthew Morrow as a director (2 pages)
18 February 2013Termination of appointment of Terence Clark as a secretary (1 page)
18 February 2013Appointment of Ms Natalie Miles as a director (2 pages)
18 February 2013Appointment of Mr Chris Reynolds as a director (2 pages)
18 February 2013Appointment of Mr Gavin Harding as a director (2 pages)
18 February 2013Appointment of Mr Gavin Harding as a director (2 pages)
18 February 2013Termination of appointment of Adrian Ellis as a director (1 page)
15 August 2012Full accounts made up to 31 March 2012 (15 pages)
15 August 2012Full accounts made up to 31 March 2012 (15 pages)
13 August 2012Appointment of Miss Margaret Browne as a director (2 pages)
13 August 2012Appointment of Miss Margaret Browne as a director (2 pages)
16 March 2012Annual return made up to 27 January 2012 no member list (9 pages)
16 March 2012Annual return made up to 27 January 2012 no member list (9 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 March 2011Annual return made up to 27 January 2011 no member list (9 pages)
28 March 2011Appointment of Mr Nick Jones as a director (2 pages)
28 March 2011Termination of appointment of Francis Adzinku as a director (1 page)
28 March 2011Appointment of Mr Nick Jones as a director (2 pages)
28 March 2011Termination of appointment of John Lynch as a director (1 page)
28 March 2011Annual return made up to 27 January 2011 no member list (9 pages)
28 March 2011Appointment of Miss Janet Morra as a director (2 pages)
28 March 2011Appointment of Miss Janet Morra as a director (2 pages)
28 March 2011Termination of appointment of John Lynch as a director (1 page)
28 March 2011Termination of appointment of Francis Adzinku as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
15 April 2010Director's details changed for Adrian Brett Spencer Ellis on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Dr Evelyn Edith Sharpe on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Francis Adzinku on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Dr Evelyn Edith Sharpe on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Terence Charles Clark on 15 October 2009 (2 pages)
15 April 2010Director's details changed for David Ernest Crafter on 15 October 2009 (2 pages)
15 April 2010Annual return made up to 27 January 2010 no member list (6 pages)
15 April 2010Director's details changed for Francis Adzinku on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Michael Quinn on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Michael Quinn on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Adrian Brett Spencer Ellis on 15 October 2009 (2 pages)
15 April 2010Director's details changed for John Kevin Lynch on 15 October 2009 (2 pages)
15 April 2010Director's details changed for David Ernest Crafter on 15 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Terence Charles Clark on 15 October 2009 (2 pages)
15 April 2010Director's details changed for John Kevin Lynch on 15 October 2009 (2 pages)
15 April 2010Annual return made up to 27 January 2010 no member list (6 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
12 March 2009Annual return made up to 27/01/09 (4 pages)
12 March 2009Annual return made up to 27/01/09 (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
20 June 2008Annual return made up to 27/01/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2008Annual return made up to 27/01/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2008Full accounts made up to 31 March 2007 (16 pages)
25 February 2008Full accounts made up to 31 March 2007 (16 pages)
26 March 2007Annual return made up to 27/01/07
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2007Annual return made up to 27/01/07
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (15 pages)
16 January 2007Full accounts made up to 31 March 2006 (15 pages)
3 February 2006Annual return made up to 27/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2006Annual return made up to 27/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Annual return made up to 27/01/05 (6 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Annual return made up to 27/01/05 (6 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (13 pages)
31 August 2004Full accounts made up to 31 March 2004 (13 pages)
2 June 2004Annual return made up to 27/01/04 (6 pages)
2 June 2004Annual return made up to 27/01/04 (6 pages)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
14 June 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
24 January 2003Annual return made up to 27/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 January 2003Annual return made up to 27/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
7 March 2002Full accounts made up to 31 March 2001 (13 pages)
7 March 2002Full accounts made up to 31 March 2001 (13 pages)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
21 March 2001Annual return made up to 27/01/01 (6 pages)
21 March 2001Annual return made up to 27/01/01 (6 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
21 March 2000Annual return made up to 27/01/00 (8 pages)
21 March 2000Annual return made up to 27/01/00 (8 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: clockhouse community centre defiance walk woolwich SE18 5QL (1 page)
26 October 1999Registered office changed on 26/10/99 from: clockhouse community centre defiance walk woolwich SE18 5QL (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Annual return made up to 27/01/99
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Annual return made up to 27/01/99
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
23 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
6 February 1997Annual return made up to 27/01/97
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Annual return made up to 27/01/97
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 January 1993Incorporation (35 pages)
27 January 1993Incorporation (35 pages)