Company NameAccess For Living
Company StatusActive
Company Number02796791
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 1993(31 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMs Marie Tatum
NationalityBritish
StatusCurrent
Appointed06 February 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMr Ronald Dixon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleLocal Government Personnel
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMrs Julie Elizabeth Bowden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMrs Magdalene Grace Moorey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameDr John Crowley
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2023(30 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleResearcher
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMr John Bakker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Walpole Road
Bromley
Kent
BR2 9SE
Director NameMiss Wendy Lynn Close
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleNHS General Manager
Correspondence Address134 Wellmeadow Road
Catford
London
SE16 1HP
Secretary NameMrs Janice Anne Guylee
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address233 Burnt Ash Lane
Bromley
Kent
BR1 5DL
Director NameMs Tessa Webster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2002)
RoleTeacher
Correspondence Address319a Milkwood Road
Herne Hill
London
SE24 0HA
Director NameRoger Daniel Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 1995)
RoleSenior Lecturer
Correspondence Address65 Whalley Road
Sabden
Clitheroe
Lancashire
BB7 9EA
Director NameMr David Smallacombe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address383 London Road
Mitcham
Surrey
CR4 4BF
Director NameKevin Gordon Bugg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2001)
RoleChartered Accountnant
Correspondence Address76 Court Road
Orpington
Kent
BR6 0PZ
Secretary NameMs Sandra Lynch
NationalityBritish
StatusResigned
Appointed11 October 1993(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Weir Road
Balham
London
SW12 0NB
Director NameMs Helen Olufunke Aderin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 2002)
RoleCounsellor/Groupworker
Country of ResidenceEngland
Correspondence Address67 The High
Streatham High Road
London
SW16 1EY
Director NameMr David Jack Cotson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2003)
RoleFilm Examiner/ Clinical Psycho
Country of ResidenceUnited Kingdom
Correspondence Address5 Glanville House
Weir Road
London
SW12 0NL
Director NameMr Martyn Jason Dawes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 1998)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address25d Lady Somerset Road
London
NW5 1TX
Director NameBruce Alasdair Gray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2002)
RoleSolicitor
Correspondence Address14 Mortimer Road
Buntingsdale
Market Drayton
Salop
TF9 2EP
Director NameMurray James Stuart Anderson-Wallace
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2000)
RoleConsultant
Correspondence Address20 Heathfield Terrace
Leeds
West Yorkshire
LS6 4DE
Director NameMrs Magdalene Grace Moorey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2010)
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NamePhilip Nichols
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMrs Dorothy Wootton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 December 2010)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMs Joan Toovey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameThomas Robert Philpott
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameHeather Brandt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2012)
RoleTeacher Artist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMrs Janet Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMs Jane Chambers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2012)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMs Una Monica Hayles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2012)
RoleAcute Commissioning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMs Jennifer Claire Morrison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMiss Cleia Hayashi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed19 February 2019(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2021)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMr Brendan James Burke
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2020(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
Director NameMr Jamie Fournier D'Albe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2022(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2023)
RoleHead Of Manf Programs & Operations
Country of ResidenceEngland
Correspondence AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG

Contact

Websiteaccessforliving.co.uk
Telephone020 82976659
Telephone regionLondon

Location

Registered AddressUnit 9 Southbrook Mews
Southbrook Road Lee
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2014
Turnover£2,633,203
Net Worth£812,544
Cash£591,339
Current Liabilities£69,462

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

7 May 1999Delivered on: 27 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 bargery road catford london t/n-131848.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
7 December 2023Accounts for a small company made up to 31 March 2023 (21 pages)
1 December 2023Notification of John Crowley as a person with significant control on 21 November 2023 (2 pages)
1 December 2023Appointment of Dr John Crowley as a director on 21 November 2023 (2 pages)
16 October 2023Termination of appointment of Brendan James Burke as a director on 3 October 2023 (1 page)
16 October 2023Cessation of Jamie Fournier D'albe as a person with significant control on 4 October 2023 (1 page)
16 October 2023Termination of appointment of Jamie Fournier D'albe as a director on 4 October 2023 (1 page)
16 October 2023Cessation of Brendan James Burke as a person with significant control on 3 October 2023 (1 page)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2023Statement of company's objects (2 pages)
6 February 2023Memorandum and Articles of Association (19 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
18 November 2022Notification of Magdalene Grace Moorey as a person with significant control on 14 November 2022 (2 pages)
18 November 2022Appointment of Mrs Magdalene Grace Moorey as a director on 14 November 2022 (2 pages)
17 March 2022Appointment of Mr Jamie Fournier D'albe as a director on 14 March 2022 (2 pages)
17 March 2022Notification of Jamie Fournier D'albe as a person with significant control on 14 March 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
25 January 2022Cessation of Jennifer Claire Morrison as a person with significant control on 23 December 2021 (1 page)
25 January 2022Termination of appointment of Jennifer Claire Morrison as a director on 23 December 2021 (1 page)
2 December 2021Accounts for a small company made up to 31 March 2021 (22 pages)
8 November 2021Cessation of Cleia Hayashi as a person with significant control on 5 November 2021 (1 page)
8 November 2021Termination of appointment of Cleia Hayashi as a director on 5 November 2021 (1 page)
30 September 2021Termination of appointment of Magdalene Grace Moorey as a director on 26 September 2021 (1 page)
30 September 2021Cessation of Magdalene Grace Moorey as a person with significant control on 26 September 2021 (1 page)
19 August 2021Director's details changed for Mr Brendan James Burke on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Ms Julie Elizabth Bowden on 19 August 2021 (2 pages)
17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (21 pages)
5 March 2020Notification of Brendan James Burke as a person with significant control on 2 March 2020 (2 pages)
5 March 2020Appointment of Mr Brendan James Burke as a director on 2 March 2020 (2 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 February 2020Notification of Julie Elizabeth Bowden as a person with significant control on 10 February 2020 (2 pages)
24 February 2020Appointment of Ms Julie Elizabth Bowden as a director on 10 February 2020 (2 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
21 February 2019Appointment of Miss Cleia Hayashi as a director on 19 February 2019 (2 pages)
21 February 2019Notification of Cleia Hayashi as a person with significant control on 19 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 November 2018Satisfaction of charge 1 in full (2 pages)
21 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
15 November 2018Termination of appointment of Joan Toovey as a director on 8 November 2018 (1 page)
15 November 2018Cessation of Joan Toovey as a person with significant control on 8 November 2018 (1 page)
15 November 2018Notification of Jennifer Claire Morrison as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Appointment of Ms Jennifer Claire Morrison as a director on 28 August 2018 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
3 March 2017Statement of company's objects (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 March 2016 (23 pages)
29 September 2016Full accounts made up to 31 March 2016 (23 pages)
15 February 2016Annual return made up to 15 February 2016 no member list (3 pages)
15 February 2016Annual return made up to 15 February 2016 no member list (3 pages)
30 November 2015Termination of appointment of Janet Davies as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of Janet Davies as a director on 25 November 2015 (1 page)
4 November 2015Full accounts made up to 31 March 2015 (14 pages)
4 November 2015Full accounts made up to 31 March 2015 (14 pages)
25 February 2015Annual return made up to 15 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 15 February 2015 no member list (4 pages)
2 February 2015Termination of appointment of Jane Chambers as a director on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Jane Chambers as a director on 28 January 2015 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (14 pages)
21 October 2014Full accounts made up to 31 March 2014 (14 pages)
18 February 2014Annual return made up to 15 February 2014 no member list (4 pages)
18 February 2014Annual return made up to 15 February 2014 no member list (4 pages)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
20 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
20 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
24 January 2013Appointment of Ms Jane Chambers as a director (2 pages)
24 January 2013Appointment of Ms Jane Chambers as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (17 pages)
11 October 2012Full accounts made up to 31 March 2012 (17 pages)
26 September 2012Termination of appointment of Jane Chambers as a director (1 page)
26 September 2012Termination of appointment of Una Hayles as a director (1 page)
26 September 2012Termination of appointment of Jane Chambers as a director (1 page)
26 September 2012Termination of appointment of Una Hayles as a director (1 page)
14 May 2012Termination of appointment of Heather Brandt as a director (1 page)
14 May 2012Termination of appointment of Heather Brandt as a director (1 page)
23 February 2012Annual return made up to 15 February 2012 no member list (5 pages)
23 February 2012Annual return made up to 15 February 2012 no member list (5 pages)
2 November 2011Full accounts made up to 31 March 2011 (17 pages)
2 November 2011Full accounts made up to 31 March 2011 (17 pages)
21 October 2011Secretary's details changed for Marie Tatum on 20 October 2011 (1 page)
21 October 2011Appointment of Ms Magdalene Grace Moorey as a director (2 pages)
21 October 2011Appointment of Ms Magdalene Grace Moorey as a director (2 pages)
21 October 2011Secretary's details changed for Marie Tatum on 20 October 2011 (1 page)
30 September 2011Termination of appointment of Thomas Philpott as a director (1 page)
30 September 2011Termination of appointment of Thomas Philpott as a director (1 page)
21 February 2011Annual return made up to 15 February 2011 no member list (5 pages)
21 February 2011Annual return made up to 15 February 2011 no member list (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
20 December 2010Termination of appointment of Dorothy Wootton as a director (1 page)
20 December 2010Termination of appointment of Dorothy Wootton as a director (1 page)
18 November 2010Appointment of Ms Una Monica Hayles as a director (2 pages)
18 November 2010Appointment of Ms Una Monica Hayles as a director (2 pages)
18 November 2010Director's details changed for Thomas Robert Philpott on 15 November 2010 (2 pages)
18 November 2010Director's details changed for Thomas Robert Philpott on 15 November 2010 (2 pages)
11 November 2010Termination of appointment of Philip Nichols as a director (1 page)
11 November 2010Termination of appointment of Philip Nichols as a director (1 page)
11 November 2010Termination of appointment of Philip Nichols as a director (1 page)
11 November 2010Termination of appointment of Philip Nichols as a director (1 page)
26 May 2010Termination of appointment of Magdalene Moorey as a director (1 page)
26 May 2010Termination of appointment of Magdalene Moorey as a director (1 page)
16 February 2010Annual return made up to 15 February 2010 no member list (5 pages)
16 February 2010Annual return made up to 15 February 2010 no member list (5 pages)
15 February 2010Director's details changed for Magdalene Moorey on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Marie Tatum on 15 February 2010 (1 page)
15 February 2010Director's details changed for Joan Toovey on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Heather Brandt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dorothy Wootton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Philip Nichols on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Philip Nichols on 25 January 2010 (2 pages)
15 February 2010Appointment of Ms Jane Chambers as a director (2 pages)
15 February 2010Director's details changed for Janet Davies on 15 February 2010 (2 pages)
15 February 2010Appointment of Ms Jane Chambers as a director (2 pages)
15 February 2010Director's details changed for Joan Toovey on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Dixon on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Janet Davies on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Thomas Robert Philpott on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dorothy Wootton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Heather Brandt on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Marie Tatum on 15 February 2010 (1 page)
15 February 2010Director's details changed for Philip Nichols on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Dixon on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Philip Nichols on 25 January 2010 (2 pages)
15 February 2010Director's details changed for Thomas Robert Philpott on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Magdalene Moorey on 15 February 2010 (2 pages)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
31 July 2009Director appointed janet davies (2 pages)
31 July 2009Director appointed janet davies (2 pages)
2 March 2009Annual return made up to 15/02/09 (4 pages)
2 March 2009Annual return made up to 15/02/09 (4 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
20 November 2008Director appointed heather brandt (2 pages)
20 November 2008Director appointed heather brandt (2 pages)
12 March 2008Annual return made up to 15/02/08 (4 pages)
12 March 2008Annual return made up to 15/02/08 (4 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (15 pages)
7 November 2007Full accounts made up to 31 March 2007 (15 pages)
2 March 2007Annual return made up to 15/02/07 (5 pages)
2 March 2007Annual return made up to 15/02/07 (5 pages)
18 January 2007Full accounts made up to 31 March 2006 (15 pages)
18 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
20 February 2006Annual return made up to 15/02/06 (5 pages)
20 February 2006Annual return made up to 15/02/06 (5 pages)
19 September 2005Full accounts made up to 31 March 2005 (14 pages)
19 September 2005Full accounts made up to 31 March 2005 (14 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
9 April 2005Annual return made up to 15/02/05 (5 pages)
9 April 2005Annual return made up to 15/02/05 (5 pages)
15 December 2004Full accounts made up to 31 March 2004 (14 pages)
15 December 2004Full accounts made up to 31 March 2004 (14 pages)
20 February 2004Annual return made up to 15/02/04 (5 pages)
20 February 2004Annual return made up to 15/02/04 (5 pages)
30 July 2003Full accounts made up to 31 March 2003 (14 pages)
30 July 2003Full accounts made up to 31 March 2003 (14 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: ivy house 1ST floor bradgate road catford london SE6 4JD (1 page)
23 July 2003Registered office changed on 23/07/03 from: ivy house 1ST floor bradgate road catford london SE6 4JD (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Annual return made up to 15/02/03 (4 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Annual return made up to 15/02/03 (4 pages)
27 February 2003New director appointed (2 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
26 February 2002Annual return made up to 15/02/02 (4 pages)
26 February 2002Annual return made up to 15/02/02 (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
21 February 2001Annual return made up to 15/02/01 (5 pages)
21 February 2001Annual return made up to 15/02/01 (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 March 2000Auditor's resignation (1 page)
9 March 2000Auditor's resignation (1 page)
8 March 2000Annual return made up to 15/02/00 (5 pages)
8 March 2000Annual return made up to 15/02/00 (5 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Full accounts made up to 31 March 1999 (13 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
11 March 1999Annual return made up to 15/02/99 (6 pages)
11 March 1999Annual return made up to 15/02/99 (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (27 pages)
24 November 1998Full accounts made up to 31 March 1998 (27 pages)
17 March 1998Annual return made up to 15/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
17 March 1998Annual return made up to 15/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
4 April 1997Annual return made up to 15/02/97 (6 pages)
4 April 1997Annual return made up to 15/02/97 (6 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 March 1996 (11 pages)
18 July 1996Full accounts made up to 31 March 1996 (11 pages)
27 February 1996Annual return made up to 15/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 February 1996Annual return made up to 15/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995Memorandum and Articles of Association (36 pages)
11 September 1995Memorandum and Articles of Association (36 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995Annual return made up to 05/03/95 (6 pages)
17 March 1995Annual return made up to 05/03/95 (6 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New secretary appointed (2 pages)