Southbrook Road Lee
London
SE12 8LG
Director Name | Mr Ronald Dixon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Local Government Personnel |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mrs Julie Elizabeth Bowden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mrs Magdalene Grace Moorey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Dr John Crowley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2023(30 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mr John Bakker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 37 Walpole Road Bromley Kent BR2 9SE |
Director Name | Miss Wendy Lynn Close |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | NHS General Manager |
Correspondence Address | 134 Wellmeadow Road Catford London SE16 1HP |
Secretary Name | Mrs Janice Anne Guylee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 233 Burnt Ash Lane Bromley Kent BR1 5DL |
Director Name | Ms Tessa Webster |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 July 2002) |
Role | Teacher |
Correspondence Address | 319a Milkwood Road Herne Hill London SE24 0HA |
Director Name | Roger Daniel Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 1995) |
Role | Senior Lecturer |
Correspondence Address | 65 Whalley Road Sabden Clitheroe Lancashire BB7 9EA |
Director Name | Mr David Smallacombe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 383 London Road Mitcham Surrey CR4 4BF |
Director Name | Kevin Gordon Bugg |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 2001) |
Role | Chartered Accountnant |
Correspondence Address | 76 Court Road Orpington Kent BR6 0PZ |
Secretary Name | Ms Sandra Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Weir Road Balham London SW12 0NB |
Director Name | Ms Helen Olufunke Aderin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 July 2002) |
Role | Counsellor/Groupworker |
Country of Residence | England |
Correspondence Address | 67 The High Streatham High Road London SW16 1EY |
Director Name | Mr David Jack Cotson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2003) |
Role | Film Examiner/ Clinical Psycho |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glanville House Weir Road London SW12 0NL |
Director Name | Mr Martyn Jason Dawes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 1998) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 25d Lady Somerset Road London NW5 1TX |
Director Name | Bruce Alasdair Gray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2002) |
Role | Solicitor |
Correspondence Address | 14 Mortimer Road Buntingsdale Market Drayton Salop TF9 2EP |
Director Name | Murray James Stuart Anderson-Wallace |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 2000) |
Role | Consultant |
Correspondence Address | 20 Heathfield Terrace Leeds West Yorkshire LS6 4DE |
Director Name | Mrs Magdalene Grace Moorey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2010) |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Philip Nichols |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mrs Dorothy Wootton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 December 2010) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Ms Joan Toovey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 November 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Thomas Robert Philpott |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Heather Brandt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2012) |
Role | Teacher Artist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mrs Janet Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Ms Jane Chambers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2012) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Ms Una Monica Hayles |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2012) |
Role | Acute Commissioning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Ms Jennifer Claire Morrison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Miss Cleia Hayashi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 February 2019(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2021) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mr Brendan James Burke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Director Name | Mr Jamie Fournier D'Albe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2022(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2023) |
Role | Head Of Manf Programs & Operations |
Country of Residence | England |
Correspondence Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
Website | accessforliving.co.uk |
---|---|
Telephone | 020 82976659 |
Telephone region | London |
Registered Address | Unit 9 Southbrook Mews Southbrook Road Lee London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,633,203 |
Net Worth | £812,544 |
Cash | £591,339 |
Current Liabilities | £69,462 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
7 May 1999 | Delivered 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 |
---|
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Accounts for a small company made up to 31 March 2023 (21 pages) |
1 December 2023 | Notification of John Crowley as a person with significant control on 21 November 2023 (2 pages) |
1 December 2023 | Appointment of Dr John Crowley as a director on 21 November 2023 (2 pages) |
16 October 2023 | Termination of appointment of Brendan James Burke as a director on 3 October 2023 (1 page) |
16 October 2023 | Cessation of Jamie Fournier D'albe as a person with significant control on 4 October 2023 (1 page) |
16 October 2023 | Termination of appointment of Jamie Fournier D'albe as a director on 4 October 2023 (1 page) |
16 October 2023 | Cessation of Brendan James Burke as a person with significant control on 3 October 2023 (1 page) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 February 2023 | Resolutions
|
9 February 2023 | Statement of company's objects (2 pages) |
6 February 2023 | Memorandum and Articles of Association (19 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
18 November 2022 | Notification of Magdalene Grace Moorey as a person with significant control on 14 November 2022 (2 pages) |
18 November 2022 | Appointment of Mrs Magdalene Grace Moorey as a director on 14 November 2022 (2 pages) |
17 March 2022 | Appointment of Mr Jamie Fournier D'albe as a director on 14 March 2022 (2 pages) |
17 March 2022 | Notification of Jamie Fournier D'albe as a person with significant control on 14 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
25 January 2022 | Cessation of Jennifer Claire Morrison as a person with significant control on 23 December 2021 (1 page) |
25 January 2022 | Termination of appointment of Jennifer Claire Morrison as a director on 23 December 2021 (1 page) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
8 November 2021 | Cessation of Cleia Hayashi as a person with significant control on 5 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Cleia Hayashi as a director on 5 November 2021 (1 page) |
30 September 2021 | Termination of appointment of Magdalene Grace Moorey as a director on 26 September 2021 (1 page) |
30 September 2021 | Cessation of Magdalene Grace Moorey as a person with significant control on 26 September 2021 (1 page) |
19 August 2021 | Director's details changed for Mr Brendan James Burke on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Ms Julie Elizabth Bowden on 19 August 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
5 March 2020 | Notification of Brendan James Burke as a person with significant control on 2 March 2020 (2 pages) |
5 March 2020 | Appointment of Mr Brendan James Burke as a director on 2 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 February 2020 | Notification of Julie Elizabeth Bowden as a person with significant control on 10 February 2020 (2 pages) |
24 February 2020 | Appointment of Ms Julie Elizabth Bowden as a director on 10 February 2020 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
21 February 2019 | Appointment of Miss Cleia Hayashi as a director on 19 February 2019 (2 pages) |
21 February 2019 | Notification of Cleia Hayashi as a person with significant control on 19 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 November 2018 | Satisfaction of charge 1 in full (2 pages) |
21 November 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
15 November 2018 | Termination of appointment of Joan Toovey as a director on 8 November 2018 (1 page) |
15 November 2018 | Cessation of Joan Toovey as a person with significant control on 8 November 2018 (1 page) |
15 November 2018 | Notification of Jennifer Claire Morrison as a person with significant control on 28 August 2018 (2 pages) |
29 August 2018 | Appointment of Ms Jennifer Claire Morrison as a director on 28 August 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 February 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
30 November 2015 | Termination of appointment of Janet Davies as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Janet Davies as a director on 25 November 2015 (1 page) |
4 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 February 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
25 February 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
2 February 2015 | Termination of appointment of Jane Chambers as a director on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Jane Chambers as a director on 28 January 2015 (1 page) |
21 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 February 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
18 February 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 February 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
24 January 2013 | Appointment of Ms Jane Chambers as a director (2 pages) |
24 January 2013 | Appointment of Ms Jane Chambers as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 September 2012 | Termination of appointment of Jane Chambers as a director (1 page) |
26 September 2012 | Termination of appointment of Una Hayles as a director (1 page) |
26 September 2012 | Termination of appointment of Jane Chambers as a director (1 page) |
26 September 2012 | Termination of appointment of Una Hayles as a director (1 page) |
14 May 2012 | Termination of appointment of Heather Brandt as a director (1 page) |
14 May 2012 | Termination of appointment of Heather Brandt as a director (1 page) |
23 February 2012 | Annual return made up to 15 February 2012 no member list (5 pages) |
23 February 2012 | Annual return made up to 15 February 2012 no member list (5 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 October 2011 | Secretary's details changed for Marie Tatum on 20 October 2011 (1 page) |
21 October 2011 | Appointment of Ms Magdalene Grace Moorey as a director (2 pages) |
21 October 2011 | Appointment of Ms Magdalene Grace Moorey as a director (2 pages) |
21 October 2011 | Secretary's details changed for Marie Tatum on 20 October 2011 (1 page) |
30 September 2011 | Termination of appointment of Thomas Philpott as a director (1 page) |
30 September 2011 | Termination of appointment of Thomas Philpott as a director (1 page) |
21 February 2011 | Annual return made up to 15 February 2011 no member list (5 pages) |
21 February 2011 | Annual return made up to 15 February 2011 no member list (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 December 2010 | Termination of appointment of Dorothy Wootton as a director (1 page) |
20 December 2010 | Termination of appointment of Dorothy Wootton as a director (1 page) |
18 November 2010 | Appointment of Ms Una Monica Hayles as a director (2 pages) |
18 November 2010 | Appointment of Ms Una Monica Hayles as a director (2 pages) |
18 November 2010 | Director's details changed for Thomas Robert Philpott on 15 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Thomas Robert Philpott on 15 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Philip Nichols as a director (1 page) |
11 November 2010 | Termination of appointment of Philip Nichols as a director (1 page) |
11 November 2010 | Termination of appointment of Philip Nichols as a director (1 page) |
11 November 2010 | Termination of appointment of Philip Nichols as a director (1 page) |
26 May 2010 | Termination of appointment of Magdalene Moorey as a director (1 page) |
26 May 2010 | Termination of appointment of Magdalene Moorey as a director (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
15 February 2010 | Director's details changed for Magdalene Moorey on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Marie Tatum on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Joan Toovey on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Heather Brandt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dorothy Wootton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philip Nichols on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philip Nichols on 25 January 2010 (2 pages) |
15 February 2010 | Appointment of Ms Jane Chambers as a director (2 pages) |
15 February 2010 | Director's details changed for Janet Davies on 15 February 2010 (2 pages) |
15 February 2010 | Appointment of Ms Jane Chambers as a director (2 pages) |
15 February 2010 | Director's details changed for Joan Toovey on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ronald Dixon on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Janet Davies on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Thomas Robert Philpott on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dorothy Wootton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Heather Brandt on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Marie Tatum on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Philip Nichols on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ronald Dixon on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philip Nichols on 25 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Thomas Robert Philpott on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Magdalene Moorey on 15 February 2010 (2 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
31 July 2009 | Director appointed janet davies (2 pages) |
31 July 2009 | Director appointed janet davies (2 pages) |
2 March 2009 | Annual return made up to 15/02/09 (4 pages) |
2 March 2009 | Annual return made up to 15/02/09 (4 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 November 2008 | Director appointed heather brandt (2 pages) |
20 November 2008 | Director appointed heather brandt (2 pages) |
12 March 2008 | Annual return made up to 15/02/08 (4 pages) |
12 March 2008 | Annual return made up to 15/02/08 (4 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 March 2007 | Annual return made up to 15/02/07 (5 pages) |
2 March 2007 | Annual return made up to 15/02/07 (5 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
20 February 2006 | Annual return made up to 15/02/06 (5 pages) |
20 February 2006 | Annual return made up to 15/02/06 (5 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
9 April 2005 | Annual return made up to 15/02/05 (5 pages) |
9 April 2005 | Annual return made up to 15/02/05 (5 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 February 2004 | Annual return made up to 15/02/04 (5 pages) |
20 February 2004 | Annual return made up to 15/02/04 (5 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: ivy house 1ST floor bradgate road catford london SE6 4JD (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: ivy house 1ST floor bradgate road catford london SE6 4JD (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Annual return made up to 15/02/03 (4 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Annual return made up to 15/02/03 (4 pages) |
27 February 2003 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 15/02/02 (4 pages) |
26 February 2002 | Annual return made up to 15/02/02 (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
21 February 2001 | Annual return made up to 15/02/01 (5 pages) |
21 February 2001 | Annual return made up to 15/02/01 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Annual return made up to 15/02/00 (5 pages) |
8 March 2000 | Annual return made up to 15/02/00 (5 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Annual return made up to 15/02/99 (6 pages) |
11 March 1999 | Annual return made up to 15/02/99 (6 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (27 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (27 pages) |
17 March 1998 | Annual return made up to 15/02/98
|
17 March 1998 | Annual return made up to 15/02/98
|
2 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
4 April 1997 | Annual return made up to 15/02/97 (6 pages) |
4 April 1997 | Annual return made up to 15/02/97 (6 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 February 1996 | Annual return made up to 15/02/96
|
27 February 1996 | Annual return made up to 15/02/96
|
11 September 1995 | Resolutions
|
11 September 1995 | Memorandum and Articles of Association (36 pages) |
11 September 1995 | Memorandum and Articles of Association (36 pages) |
11 September 1995 | Resolutions
|
17 March 1995 | Annual return made up to 05/03/95 (6 pages) |
17 March 1995 | Annual return made up to 05/03/95 (6 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |