Company NameLambeth Shad
Company StatusDissolved
Company Number02862802
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameLambeth Support And Housing Assistance For Disabledpeople

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

Secretary NameIsabelle Madeleine Gisele Clement
NationalityFrench
StatusClosed
Appointed19 September 1994(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arborfield Close
London
SW2 3NX
Director NameMarian Wojciech Itzin-Borowy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 09 December 2003)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Knatchbull Road
London
SE5 9QR
Director NameSarah Jane Chapman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(3 years after company formation)
Appointment Duration7 years, 1 month (closed 09 December 2003)
RoleHousing Officer
Correspondence Address12 Leverson Street
London
SW16 6DD
Director NameMs Judith Fink
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 09 December 2003)
RoleStudent Adviser
Country of ResidenceEngland
Correspondence Address6 Royal Circus
London
SE27 0LT
Director NameBarry Grant Hayward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 09 December 2003)
RoleCharity Manager
Correspondence Address113b Widmore Road
Bromley
Kent
BR1 3AH
Director NameDeirdre Macginley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 09 December 2003)
RoleCommunity Worker
Correspondence Address26 Clifford House
Edith Villas
London
W14 8UG
Director NameSimon Shaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish Afro Carribe
StatusClosed
Appointed03 April 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleUnemployed
Correspondence Address33a The Chase
London
SW4 0NP
Director NameCheryl Alison Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(7 years, 1 month after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleResearch Development Worker
Correspondence Address1 Evelina Mansions
New Church Road
London
SE5 7JW
Director NameRichard Conway Leaman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCommunity Worker
Correspondence AddressFlat 2,5 Giles Court
Dane Road
London
W13 9AQ
Director NameJill Sparow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleUnemployed
Correspondence Address9 Dykes Court
London
SW2 3NT
Secretary NameEmma Sarah Irene Chaplin
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address59d Gresham Road
Brixton
London
SW9 7NU
Director NameMarcia Antonette Bryan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1996)
RoleHousing Manager
Correspondence Address46 Perth Court
Denmark Hill Estate
London
SE5 8HX
Director NameJill Sparrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address9 Dykes Court
Barstow Crescent Palace Road
London
SW2 3NZ
Director NameAndrew James Paddick
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 1997)
RoleLocum Project Worker
Correspondence Address13 Josephine Avenue
Brixton
London
SW2 2JX
Director NameLucy Catherine Morgan-Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 1995)
RoleNHS Manager
Correspondence Address28 Victoria Road
Kingston Upon Thames
Surrey
KT1 3DW
Director NameClare Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 15 December 1998)
RoleDay Care Social Worker
Correspondence Address3 Endsleigh Court
Freeland Road
London
W5 3HR
Director NameJulia Denise Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1998)
RoleHousing/Access Consultant
Country of ResidenceEngland
Correspondence Address37 Acacia Road
Streatham
London
SW16 5QA
Director NameLysanne Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleNHS Manager
Correspondence Address129 Friern Road
Dulwich
London
SE22 0AZ
Director NameStuart Mulholland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1998)
RoleCharity Manager
Correspondence Address129 Friern Road
Dulwich
SE22 0AZ

Location

Registered AddressThe Co-Op Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,580
Cash£43,796
Current Liabilities£44,832

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
16 January 2003Application for striking-off (2 pages)
27 October 2001Annual return made up to 15/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
14 November 2000Annual return made up to 15/10/00 (4 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 March 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Annual return made up to 15/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Annual return made up to 15/10/97 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 November 1996Annual return made up to 15/10/96
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1996New director appointed (2 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 November 1995Annual return made up to 15/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1995New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 April 1995New director appointed (2 pages)