Company NameSt. Pauls League Benevolent Fund Limited
Company StatusDissolved
Company Number03005581
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1995(29 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

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

Director NameMrs Alison Jane Palmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Limes
367 Sandycombe Road
Richmond
Surrey
TW9 3PR
Director NameCatriona Anne Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2002(7 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 20 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Werter Road
London
SW15 2LL
Director NameMs Clarissa Mary Farr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(11 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 20 March 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address48 Rowan Road
Brook Green
London
W6 7DU
Director NameDiana Mary Bradley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ariel Court
Ashchurch Park Villas
London
W12 9SR
Director NameJanet Anne Gough
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleHigh Mistress
Correspondence Address48 Rowan Road
London
W6 7DU
Director NamePauline Leslie Lynam
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWidecombe Paddock Way
Ashtead
Surrey
KT21 2QY
Director NameMargaret Porteus
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleSchool Teacher
Correspondence Address23 Warwick Close
Hampton
Middlesex
TW12 2TZ
Secretary NameDiana Mary Bradley
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ariel Court
Ashchurch Park Villas
London
W12 9SR
Director NameSusan Shilling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 May 2000)
RoleSecretary
Correspondence Address40 Cronks Hill Road
Redhill
Surrey
RH1 6LZ
Director NameElizabeth Mary Diggory
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2006)
RoleHeadteacher
Correspondence Address48 Rowan Road
London
W6 7DU
Secretary NameCatriona Anne Roberts
NationalityBritish
StatusResigned
Appointed15 June 2002(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45 Werter Road
London
SW15 2LL

Location

Registered Address45 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,296
Cash£21,496
Current Liabilities£200

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2017Termination of appointment of Catriona Anne Roberts as a secretary on 1 January 2017 (1 page)
8 January 2017Termination of appointment of Catriona Anne Roberts as a secretary on 1 January 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
8 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
24 February 2016Annual return made up to 3 January 2016 no member list (5 pages)
24 February 2016Annual return made up to 3 January 2016 no member list (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 3 January 2015 no member list (5 pages)
4 February 2015Annual return made up to 3 January 2015 no member list (5 pages)
4 February 2015Annual return made up to 3 January 2015 no member list (5 pages)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 3 January 2014 no member list (5 pages)
12 February 2014Annual return made up to 3 January 2014 no member list (5 pages)
12 February 2014Annual return made up to 3 January 2014 no member list (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 3 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 3 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 3 January 2013 no member list (5 pages)
31 January 2013Register(s) moved to registered office address (1 page)
31 January 2013Register(s) moved to registered office address (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
25 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
25 January 2012Director's details changed for Catriona Anne Roberts on 18 January 2012 (2 pages)
25 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
25 January 2012Director's details changed for Catriona Anne Roberts on 18 January 2012 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 3 January 2011 no member list (5 pages)
7 February 2011Termination of appointment of Pauline Lynam as a director (1 page)
7 February 2011Annual return made up to 3 January 2011 no member list (5 pages)
7 February 2011Registered office address changed from St Pauls Girls School Brook Green London W67BS on 7 February 2011 (1 page)
7 February 2011Registered office address changed from St Pauls Girls School Brook Green London W67BS on 7 February 2011 (1 page)
7 February 2011Registered office address changed from St Pauls Girls School Brook Green London W67BS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Pauline Lynam as a director (1 page)
7 February 2011Annual return made up to 3 January 2011 no member list (5 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Pauline Leslie Lynam on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Pauline Leslie Lynam on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 3 January 2010 no member list (5 pages)
18 January 2010Director's details changed for Catriona Anne Roberts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Clarissa Mary Farr on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Catriona Anne Roberts on 18 January 2010 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 3 January 2010 no member list (5 pages)
18 January 2010Annual return made up to 3 January 2010 no member list (5 pages)
18 January 2010Director's details changed for Clarissa Mary Farr on 18 January 2010 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Alison Jane Palmer on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alison Jane Palmer on 18 January 2010 (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
15 January 2009Annual return made up to 03/01/09 (3 pages)
15 January 2009Annual return made up to 03/01/09 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 January 2008Annual return made up to 03/01/08 (2 pages)
14 January 2008Annual return made up to 03/01/08 (2 pages)
25 January 2007Annual return made up to 03/01/07
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 January 2007Annual return made up to 03/01/07
  • 363(288) ‐ Director resigned
(5 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Annual return made up to 03/01/06
  • 363(287) ‐ Registered office changed on 13/01/06
(5 pages)
13 January 2006Annual return made up to 03/01/06
  • 363(287) ‐ Registered office changed on 13/01/06
(5 pages)
1 February 2005Annual return made up to 03/01/05 (5 pages)
1 February 2005Annual return made up to 03/01/05 (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 January 2004Annual return made up to 03/01/04 (5 pages)
14 January 2004Annual return made up to 03/01/04 (5 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Annual return made up to 03/01/02 (4 pages)
31 January 2002Annual return made up to 03/01/02 (4 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
9 February 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(4 pages)
9 February 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(4 pages)
9 January 2001Full accounts made up to 31 March 2000 (4 pages)
9 January 2001Full accounts made up to 31 March 2000 (4 pages)
28 January 2000Annual return made up to 03/01/00 (4 pages)
28 January 2000Annual return made up to 03/01/00 (4 pages)
9 December 1999Full accounts made up to 31 March 1999 (5 pages)
9 December 1999Full accounts made up to 31 March 1999 (5 pages)
18 January 1999Annual return made up to 03/01/99 (6 pages)
18 January 1999Annual return made up to 03/01/99 (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
21 January 1998Annual return made up to 03/01/98 (6 pages)
21 January 1998Annual return made up to 03/01/98 (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director's particulars changed (1 page)
6 February 1997Annual return made up to 03/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Annual return made up to 03/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Full accounts made up to 31 March 1996 (5 pages)
13 November 1996Full accounts made up to 31 March 1996 (5 pages)
11 April 1996Annual return made up to 03/01/96 (6 pages)
11 April 1996Annual return made up to 03/01/96 (6 pages)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Accounting reference date notified as 31/03 (1 page)
3 January 1995Incorporation (30 pages)
3 January 1995Incorporation (30 pages)