Custom House
London
E16 3AG
Director Name | Steve Joyce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 9 Gordon Road Hounslow TW3 1XP |
Director Name | Barry John Newitt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2007) |
Role | Supported Housing Manager |
Correspondence Address | 64 Wilson Gardens Harrow Middlesex HA1 4DZ |
Director Name | Olajumoke Ogunmokun |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(10 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 6 Star Lane London E16 4RG |
Secretary Name | Olajumoke Ogunmokun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(10 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 6 Star Lane London E16 4RG |
Director Name | Mr John Gilbert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northolme Road London N5 2UZ |
Director Name | Mr Mark Palframan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 October 2007) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 14 Knebworth House Londesborough Road London N16 8RL |
Director Name | Rev Brian Charles Ralph |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 October 2007) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chisenhale Road Bow London E3 5QZ |
Director Name | Virginia Louise Baumann |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Deputy Director-Quaker Charity |
Correspondence Address | 11 Tunbridge House St John Street London EC1R 4TT |
Director Name | Susan Islena Brooks |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Spratt Hall Road Wanstead London E11 2RQ |
Director Name | Barbara D'Arcy |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Elms Ducks Walk Twickenham Middlesex TW1 2DD |
Secretary Name | Dr James Patrick Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Cambridge Road Wimbledon London SW20 0PX |
Director Name | Penelope Ann Treadwell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 17 April 2004) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 1 Observatory Gardens London W8 7HY |
Director Name | Micheal Daniel O Driscoll |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 1996) |
Role | Civil Servant |
Correspondence Address | 37 Salisbury Road Enfield Middlesex EN3 6HG |
Director Name | Marion Patricia McGowan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1998) |
Role | Housing Officer |
Correspondence Address | 44 Livingstone Road London N13 4SD |
Director Name | Mr Jeremy Tudor Lamb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2002) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Waterside Upper Brents Faversham Kent ME13 7AU |
Director Name | Annette Figueiredo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2001) |
Role | Advice Service Manager |
Correspondence Address | 29 Kenley Walk Princedale Road London W11 4XG |
Director Name | Mr Adrian Peter Tate |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Road St Leonards On Sea East Sussex TN37 6EE |
Director Name | Mary Ardant |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1998) |
Role | Volunteer Community Worker |
Correspondence Address | 53 Northumberland Place London W2 5AS |
Director Name | Edward Farrelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 17 Powis Terrace London W11 1JT |
Director Name | Steve Joyce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 9 Gordon Road Hounslow TW3 1XP |
Director Name | Toby Blume |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2001) |
Role | Charity Worker |
Correspondence Address | 14 Howitt Close Belsize Park London NW3 4LX |
Director Name | Peter Neville Foster Hammond |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 2001) |
Role | Accountant |
Correspondence Address | 35 Braemar Court Ashburnham Road Bedford Bedfordshire MK40 1DZ |
Director Name | Christopher Evans |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2004) |
Role | Manager |
Correspondence Address | 79 Brampton Close Cheshunt Waltham Cross Hertfordshire EN7 6HZ |
Director Name | Deborah Susan McNish |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2002) |
Role | Housing |
Correspondence Address | Upstairs Flat 110 Cann Hall Road London E11 3NH |
Director Name | Rev Liam Padraig Regan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2004) |
Role | Catholic Priest |
Correspondence Address | 7a Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Rev Kenneth Leech |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2004) |
Role | Theologian Minister |
Correspondence Address | Top Flat 20 Whitchurch Lane London E1 7QR |
Director Name | Gary Anthony Roberts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2005) |
Role | Retired |
Correspondence Address | 2 Sumbergh Road London SW12 8AL |
Secretary Name | Steve Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 9 Gordon Road Hounslow TW3 1XP |
Secretary Name | Alastair James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2004) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 41 Havelock Street London N1 0DA |
Director Name | Roger Shaljean |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2006) |
Role | Special Projects Mgr |
Country of Residence | England |
Correspondence Address | 75 Portland Avenue New Malden Surrey KT3 6BB |
Director Name | Ms Barbara Ann Limon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2005) |
Role | Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44a Nelgarde Road London SE6 4TF |
Director Name | Mr Robert Ernest Hailes |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cartref Ashley Gardens Wembley London HA9 8NP |
Director Name | Jonathan Mark Kuhrt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2006) |
Role | Charity Manager |
Correspondence Address | 19b Pathfield Road Streatham London SW16 5NZ |
Director Name | Keith John Wells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2006) |
Role | Accountant |
Correspondence Address | 19 Bedford Gardens Luton Bedfordshire LU3 1BX |
Registered Address | 209 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,686 |
Cash | £23,214 |
Current Liabilities | £1,528 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2007 | Application for striking-off (2 pages) |
18 December 2006 | Annual return made up to 13/10/06
|
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
24 October 2005 | Annual return made up to 13/10/05
|
21 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Annual return made up to 13/10/04 (7 pages) |
11 August 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
12 May 2004 | Memorandum and Articles of Association (1 page) |
12 May 2004 | Resolutions
|
6 May 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
10 December 2003 | New director appointed (1 page) |
28 November 2003 | Director resigned (1 page) |
19 November 2003 | Annual return made up to 17/10/03
|
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: trinity house 4 chapel court borough high street london SE1 1HW (1 page) |
24 March 2003 | Annual return made up to 17/10/02
|
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
11 March 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Annual return made up to 17/10/01 (5 pages) |
28 October 2001 | New director appointed (2 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
17 November 2000 | Annual return made up to 17/10/00
|
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Annual return made up to 17/10/99
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 June 1999 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
7 November 1997 | Annual return made up to 17/10/97
|
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 October 1996 | Annual return made up to 17/10/96 (6 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (2 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 January 1996 | Annual return made up to 17/10/95
|
17 October 1994 | Incorporation (20 pages) |