Company NameThe Rain Trust
Company StatusDissolved
Company Number02961387
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Bernardino Matias Mandlate
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMozambican
StatusClosed
Appointed03 December 2002(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 13 October 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address19 Bethell Avenue
Ilford
London
IG1 4UX
Director NameMr David Stainer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(10 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 13 October 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Cell Barnes Close
St Albans
AL1 5QF
Secretary NameMrs Margareth Keenan
StatusClosed
Appointed01 May 2010(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address103 Cherryholme
Hadleigh Road
Ipswich
IP2 0DE
Director NameMiss Christabel Kunda
Date of BirthDecember 1970 (Born 53 years ago)
NationalityZambian
StatusClosed
Appointed15 May 2017(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2020)
RoleHealth Promotion Service Manager
Country of ResidenceEngland
Correspondence Address184 Plowman Close Plowman Close
London
N18 1XD
Director NameMr Mesfin Ali
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2020)
RoleHealth Service Manager
Country of ResidenceEngland
Correspondence Address116 Roman Way
London
N7 8XJ
Director NameMark Michael Robert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleNetwork Supervisor
Correspondence Address39 Aldridge Road Villas
London
W11 1BN
Director NameNancy Elizabeth Rose Buxton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RolePa To National Director
Correspondence Address7 Chestnut Avenue
London
E7 0JQ
Director NameSarah Louise Collings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleTrainee Counseller
Correspondence AddressFlat2
42 Gunter Grove
London
SW10 0UJ
Director NameRuben Grana Fernandez
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityUruguayan
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleHuman Rights Researcher
Correspondence Address41 Mexborough House
Pratt Street
London
NW1 0BL
Director NameJames Stephen Charles Quarmby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSolicitor
Correspondence AddressWoodcot
Forewood Lane Crowhurst
Battle
East Sussex
TN33 9AB
Director NameNury Mesa
Date of BirthApril 1945 (Born 79 years ago)
NationalityColombian
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleAccountant
Correspondence Address20b Hargrave Road
Archway
London
N19 5SJ
Secretary NamePeter Joseph O'Driscoll
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Highgrove Street
Reading
Berkshire
RG1 5EJ
Secretary NameMark Michael Robert
NationalityBritish
StatusResigned
Appointed24 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1996)
RoleNetwork Supervisor
Correspondence Address39 Aldridge Road Villas
London
W11 1BN
Director NameMr Michael Patrick William Egan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 15 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 John Spencer Square
London
N1 2LZ
Director NameBethe Josephine Briseser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 year, 1 month after company formation)
Appointment Duration13 years (resigned 08 October 2008)
RoleCompany Director
Correspondence Address68 Ardfillan Road
Catford
London
SE6 1SS
Director NameRev Sheila Foreman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 10 April 2004)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address11a Decoy Drive
Eastbourne
East Sussex
BN22 0AB
Director NameGail Susan Elkington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 14 December 1999)
RolePolicy Officer
Correspondence Address59 Hawthorn Road
London
N8 7LY
Secretary NameMr Michael Patrick William Egan
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 John Spencer Square
London
N1 2LZ
Director NameThomas Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1996(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 06 November 1996)
RoleCatholic Priest
Correspondence Address58 Orbel Street
Battersea
London
SW11 3NZ
Director NamePeter John Hudson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1999)
RoleRetired
Correspondence Address7a Blackheath Rise
London
SE13 7PN
Director NameBrian Robert Stockton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 1999)
RoleRetired
Correspondence Address160 Mousehold Street
Norwich
Norfolk
NR3 1PG
Director NameAnnette Palmer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 years after company formation)
Appointment Duration3 years (resigned 19 September 2000)
RoleAdvisory Teacher Sen
Correspondence AddressThe Vicarage
Devoran
Truro
Cornwall
TR3 6PA
Director NameRev Peter Joseph O'Driscoll
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2005)
RoleHospital Chaplain
Correspondence Address4a Ceylon Road
Westcliff On Sea
Essex
SS0 7EA
Director NameMary McKenna
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2003)
RoleAdministration Officer
Correspondence Address29 Bartram Road
London
SE4 2DQ
Director NameFaith Gathoni Ndirangu
Date of BirthDecember 1968 (Born 55 years ago)
NationalityKenyan
StatusResigned
Appointed13 November 2001(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2004)
RoleProject Co Ordinator
Correspondence Address28 Harp Island Close
London
NW10 0DF
Director NameEvelyn Grist
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2003)
RoleConsultant
Correspondence Address13 Elm Court
93 Belmont Hill
London
SE13 5DX
Director NameAnshul Raja
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed13 November 2001(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 March 2002)
RoleProp Manager
Correspondence AddressSuite 456
78 Marylebone High Street
London
W1U 5AP
Director NameMrs Mary Mwatsama
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityKenyan
StatusResigned
Appointed15 August 2002(7 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2006)
RoleAdvocacy Worker
Country of ResidenceUnited Kingdom
Correspondence Address14 Leander Court North Acre
Barnet
London
NW9 5GQ
Secretary NameMrs Mary Mwatsama
NationalityKenyan
StatusResigned
Appointed15 August 2002(7 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2006)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address14 Leander Court North Acre
Barnet
London
NW9 5GQ
Secretary NameEvelyn Grist
NationalityBritish
StatusResigned
Appointed29 October 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2004)
RoleConsultant
Correspondence Address13 Elm Court
93 Belmont Hill
London
SE13 5DX
Director NameMrs Jane Kayikeni Mbazima
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(10 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 February 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Milling Road
London
Barnet
HA8 0PL
Director NameMr Charles Egou Oduka
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2009)
RoleUser Involvement Officer
Country of ResidenceUnited Kingdom
Correspondence Address12b Green Lane
Hanwell
London
W7 2PB
Director NameProf Jane Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Highbury Terrace
London
N5 1UP
Director NameDr Robert Mwamba
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2016)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address7 Harcourt Avenue
London
HA8 8YL

Contact

Websiteraintrust.org.uk
Telephone020 89642727
Telephone regionLondon

Location

Registered AddressOffice 5 Canalside House
383 Ladbroke Grove
London
W10 5AA
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Financials

Year2014
Turnover£318,090
Net Worth£5,073
Cash£20,548
Current Liabilities£19,040

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (3 pages)
24 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
24 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
31 May 2017Appointment of Miss Christabel Kunda as a director on 15 May 2017 (2 pages)
31 May 2017Appointment of Miss Christabel Kunda as a director on 15 May 2017 (2 pages)
30 May 2017Appointment of Mr Mesfin Ali as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Mesfin Ali as a director on 26 May 2017 (2 pages)
20 February 2017Termination of appointment of Robert Mwamba as a director on 20 October 2016 (1 page)
20 February 2017Termination of appointment of Jane Kayikeni Mbazima as a director on 15 February 2017 (1 page)
20 February 2017Termination of appointment of Robert Mwamba as a director on 20 October 2016 (1 page)
20 February 2017Termination of appointment of Jane Kayikeni Mbazima as a director on 15 February 2017 (1 page)
19 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
26 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
26 October 2015Annual return made up to 18 August 2015 no member list (6 pages)
26 October 2015Annual return made up to 18 August 2015 no member list (6 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
16 September 2014Annual return made up to 18 August 2014 no member list (6 pages)
16 September 2014Annual return made up to 18 August 2014 no member list (6 pages)
9 October 2013Annual return made up to 18 August 2013 no member list (6 pages)
9 October 2013Annual return made up to 18 August 2013 no member list (6 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
1 September 2012Annual return made up to 18 August 2012 no member list (6 pages)
1 September 2012Annual return made up to 18 August 2012 no member list (6 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
26 August 2011Annual return made up to 18 August 2011 no member list (6 pages)
26 August 2011Annual return made up to 18 August 2011 no member list (6 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (6 pages)
19 August 2010Director's details changed for Jane Kayikeni Mbazima on 1 May 2010 (2 pages)
19 August 2010Director's details changed for David Stainer on 1 August 2010 (3 pages)
19 August 2010Director's details changed for Rev Bernardino Matias Mandlate on 11 August 2010 (2 pages)
19 August 2010Appointment of Dr Robert Mwamba as a director (2 pages)
19 August 2010Director's details changed for Jane Kayikeni Mbazima on 1 May 2010 (2 pages)
19 August 2010Director's details changed for David Stainer on 1 August 2010 (3 pages)
19 August 2010Director's details changed for Jane Kayikeni Mbazima on 1 May 2010 (2 pages)
19 August 2010Appointment of Mrs Margareth Keenan as a secretary (2 pages)
19 August 2010Appointment of Dr Robert Mwamba as a director (2 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (6 pages)
19 August 2010Director's details changed for Rev Bernardino Matias Mandlate on 11 August 2010 (2 pages)
19 August 2010Director's details changed for David Stainer on 1 August 2010 (3 pages)
19 August 2010Appointment of Mrs Margareth Keenan as a secretary (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
16 September 2009Appointment terminated director charles oduka (1 page)
16 September 2009Appointment terminated director bethe briseser (1 page)
16 September 2009Annual return made up to 18/08/09 (3 pages)
16 September 2009Appointment terminated director jane anderson (1 page)
16 September 2009Appointment terminated director jane anderson (1 page)
16 September 2009Annual return made up to 18/08/09 (3 pages)
16 September 2009Appointment terminated director bethe briseser (1 page)
16 September 2009Appointment terminated director charles oduka (1 page)
21 April 2009Appointment terminated director james quarmby (1 page)
21 April 2009Appointment terminated director james quarmby (1 page)
8 September 2008Annual return made up to 18/08/08 (4 pages)
8 September 2008Annual return made up to 18/08/08 (4 pages)
1 July 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
1 July 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
18 September 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
18 September 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Annual return made up to 18/08/07 (2 pages)
28 August 2007Annual return made up to 18/08/07 (2 pages)
28 August 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
21 September 2006Annual return made up to 18/08/06 (3 pages)
21 September 2006Annual return made up to 18/08/06 (3 pages)
10 July 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
10 July 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
14 October 2005Annual return made up to 18/08/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 October 2005Annual return made up to 18/08/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
8 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
22 November 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
22 November 2004Annual return made up to 18/08/04 (6 pages)
22 November 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
22 November 2004Annual return made up to 18/08/04 (6 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
26 February 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
26 February 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Annual return made up to 18/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Annual return made up to 18/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003New director appointed (2 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 August 2002Annual return made up to 18/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Annual return made up to 18/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
29 August 2001Annual return made up to 18/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 August 2001Annual return made up to 18/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
27 September 2000Full accounts made up to 31 March 2000 (12 pages)
27 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 August 2000Annual return made up to 18/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 2000Annual return made up to 18/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2000Registered office changed on 25/05/00 from: 178 lancaster road london W11 1QU (1 page)
25 May 2000Registered office changed on 25/05/00 from: 178 lancaster road london W11 1QU (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
18 October 1999Full accounts made up to 31 March 1999 (7 pages)
18 October 1999Full accounts made up to 31 March 1999 (7 pages)
15 September 1999Annual return made up to 18/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 September 1999Annual return made up to 18/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1999Registered office changed on 19/05/99 from: the positive place 52 deptford broadway london SE8 4PH (1 page)
19 May 1999Registered office changed on 19/05/99 from: the positive place 52 deptford broadway london SE8 4PH (1 page)
9 October 1998Annual return made up to 18/08/98 (6 pages)
9 October 1998Annual return made up to 18/08/98 (6 pages)
14 September 1998Full accounts made up to 31 March 1998 (8 pages)
14 September 1998Full accounts made up to 31 March 1998 (8 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director's particulars changed (1 page)
29 August 1997Annual return made up to 18/08/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Annual return made up to 18/08/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 30 September 1996 (10 pages)
1 May 1997Full accounts made up to 30 September 1996 (10 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
31 October 1996Annual return made up to 18/08/96 (6 pages)
31 October 1996Annual return made up to 18/08/96 (6 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Secretary resigned (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
25 September 1995Annual return made up to 18/08/95
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995Annual return made up to 18/08/95
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Accounting reference date notified as 30/09 (1 page)
23 March 1995Accounting reference date notified as 30/09 (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)