Company NameRoyal Docks Trust (London)
Company StatusActive
Company Number03032232
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 1995(29 years, 2 months 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 NameMr Kenneth Eric Correll Sorensen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Burgh Street
London
N1 8HF
Director NameStephen William Nicholas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Mayday Gardens
London
SE3 8NN
Secretary NameJohn Brian Parker
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameMs Amanda Beth Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address52 Coniston Avenue
Upminster
RM14 3XP
Director NameKatherine Sarah Elizabeth Carter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(20 years after company formation)
Appointment Duration9 years, 1 month
RoleGlobal Quality Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Andrew John Kenworth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleWriter/Teacher
Country of ResidenceEngland
Correspondence AddressSt Mary's Cottage 9 Nelson Terrace
Aylesbury
HP20 2JN
Director NameMs Belinda Joanne Vecchio
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed19 July 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSt Mark's Church Tollgate Road
London
E6 5YA
Director NameMs Sandra Erskine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 Covelees Wall
London
E6 6WE
Director NameDavid Charles Fallows
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleUn-Employed
Correspondence Address11 Pirie Street
West Silvertown
London
E16 2BL
Director NameWilliam Arthur Chapman
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleRetired
Correspondence Address74 Queensland Hse. Rymill St
North Woolwich
London
E16 2LQ
Director NameWilliam Thomas Sidney Keys
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Muir Street
London
E16 2HL
Director NameStuart William Innes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleManager
Correspondence Address9 Palace Green
Addington
Croydon
Surrey
CR0 9AJ
Secretary NameKim Francis Arrenberg
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameRaymond Richard Mabey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1996)
RoleUnemployed
Correspondence Address29 Bothwell Close
Canning Town
London
E16 1QS
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Langbourne Place
West Ferry Road
London
E14 3WW
Director NameMr Mubin Ul Haq
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2003)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address19 Upton Avenue
London
E7 9PN
Director NameGeorge Duncan Johnston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressCaprice Braywick Road
Maidenhead
Berkshire
SL6 1DE
Director NameCllr David Terry Carr
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 June 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Top Lane
Copmanthorpe
York
North Yorkshire
YO23 3UH
Director NameCllr Patricia Mary Holland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2008)
RoleDocklands Guide
Country of ResidenceUnited Kingdom
Correspondence Address92 Atkinson Road
London
E16 3LS
Director NameMarie Collier
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2008)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address331 Newham Way
Canning Town
London
E16 4ED
Director NameMr Dennis Vincent Hone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Ursula Taylor Walk
Clapham
Bedford
Bedfordshire
MK41 6EE
Director NameMr Michael Grier
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 2009)
RoleCommunity Relations Manager
Country of ResidenceEngland
Correspondence AddressThe Ramblers
Hosey Hill
Westerham
Kent
TN16 1TB
Director NameAndrea Tay Miller Chan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2008)
RoleConsultant
Correspondence Address50 Boxley Street
Silvertown
London
E16 2AN
Director NameGraham Keith Collins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2004)
RoleNcvo Researcher
Correspondence Address2a Tree Road
Victoria Docks
London
E16 3DZ
Director NameDennis Eric James
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clements Avenue
Custom House
London
E16 3AA
Director NameMr Stephen Ernest Brayshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Constable Avenue
London
Gtr London
E16 1TZ
Director NameMr Robert Michael Heaton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Great Wheatley Road
Rayleigh
Essex
SS6 7AL
Director NameMr Conor Michael McAuley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLb Newham Newham Dockside
1000 Dockside Road
London
E16 2QU
Director NameMr Forhad Hussain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
Greater London
E16 2QU
Director NameMr Patrick John Andrew Murphy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Fishguard Way
North Woolwich
E16 2RY
Director NameMr Ken Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Hampton Road
London
E7 0NT
Director NameMr Thomas Patrick Vincent Hayes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2016(21 years, 4 months after company formation)
Appointment Duration8 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address443 North Woolwich Road
London
E16 2DA
Director NameMs Giovanna Grandoni
Date of BirthDecember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2016(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleHead Of Key Relationship (Fundraiser)
Country of ResidenceEngland
Correspondence AddressRichard House Children's Hospice Richard House Dri
London
E16 3RG

Contact

Websiteroyaldockstrust.org.uk
Telephone020 84302433
Telephone regionLondon

Location

Registered AddressTrinity Buoy Wharf
64 Orchard Place
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£324,786
Net Worth£7,808,564
Cash£180,929
Current Liabilities£173,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2023Full accounts made up to 31 March 2023 (31 pages)
6 April 2023Registered office address changed from 37 Rushey Green Catford London SE6 4AS to Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 6 April 2023 (1 page)
6 April 2023Termination of appointment of John Brian Parker as a secretary on 31 March 2023 (1 page)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 January 2023Full accounts made up to 31 March 2022 (29 pages)
17 January 2023Director's details changed for Mr James Andrew John Kenworth on 16 January 2023 (2 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 31 March 2021 (30 pages)
20 December 2021Termination of appointment of Simon Louis Peter Richard Edward Mowat Vincent as a director on 14 December 2021 (1 page)
10 June 2021Termination of appointment of William Thomas Sidney Keys as a director on 27 May 2021 (1 page)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
12 January 2021Director's details changed for Mr Simon Louis Peter Richard Edward Mowat Vincent on 14 December 2020 (2 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (30 pages)
8 April 2020Termination of appointment of Shani Thomas as a director on 31 March 2020 (1 page)
8 April 2020Termination of appointment of Gary Kweku Nanka Quashie as a director on 31 March 2020 (1 page)
8 April 2020Termination of appointment of Giovanna Grandoni as a director on 31 March 2020 (1 page)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 March 2020Director's details changed for Ms Amanda Beth Williams on 28 February 2020 (2 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (30 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 April 2019Appointment of Mr Simon Louis Peter Richard Edward Mowat Vincent as a director on 26 March 2019 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (29 pages)
18 October 2018Termination of appointment of Kayar Srinivasan Raghavan as a director on 10 October 2018 (1 page)
14 June 2018Termination of appointment of Ken Clark as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Forhad Hussain as a director on 14 June 2018 (1 page)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Robert Michael Heaton as a director on 6 January 2018 (1 page)
8 January 2018Director's details changed for Stephen William Nicholas on 29 December 2017 (2 pages)
8 January 2018Director's details changed for Stephen William Nicholas on 29 December 2017 (2 pages)
8 January 2018Termination of appointment of Robert Michael Heaton as a director on 6 January 2018 (1 page)
27 November 2017Full accounts made up to 31 March 2017 (27 pages)
27 November 2017Full accounts made up to 31 March 2017 (27 pages)
25 September 2017Director's details changed for Katherine Sarah Elizabeth Carter on 19 September 2017 (2 pages)
25 September 2017Director's details changed for Katherine Sarah Elizabeth Carter on 19 September 2017 (2 pages)
4 April 2017Termination of appointment of Charulata Patel as a director on 21 March 2017 (1 page)
4 April 2017Termination of appointment of Thomas Patrick Vincent Hayes as a director on 21 March 2017 (1 page)
4 April 2017Termination of appointment of Thomas Patrick Vincent Hayes as a director on 21 March 2017 (1 page)
4 April 2017Termination of appointment of Charulata Patel as a director on 21 March 2017 (1 page)
14 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
16 November 2016Full accounts made up to 31 March 2016 (27 pages)
16 November 2016Full accounts made up to 31 March 2016 (27 pages)
20 September 2016Appointment of Ms Sandra Erskine as a director on 6 September 2016 (2 pages)
20 September 2016Appointment of Ms Sandra Erskine as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Ms Shani Thomas as a director on 2 September 2016 (2 pages)
16 September 2016Appointment of Ms Shani Thomas as a director on 2 September 2016 (2 pages)
2 August 2016Appointment of Ms Giovanna Grandoni as a director on 19 July 2016 (2 pages)
2 August 2016Appointment of Ms Giovanna Grandoni as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Mr James Andrew John Kenworth as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Mr Gary Kweku Nanka Quashie as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Mr James Andrew John Kenworth as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Ms Belinda Joanne Vecchio as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Ms Belinda Joanne Vecchio as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Mr Thomas Patrick Vincent Hayes as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Mr Thomas Patrick Vincent Hayes as a director on 19 July 2016 (2 pages)
1 August 2016Appointment of Mr Gary Kweku Nanka Quashie as a director on 19 July 2016 (2 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 March 2016Termination of appointment of Richard Ernest Gooding as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Richard Ernest Gooding as a director on 15 March 2016 (1 page)
21 March 2016Annual return made up to 7 March 2016 no member list (13 pages)
21 March 2016Annual return made up to 7 March 2016 no member list (13 pages)
12 November 2015Full accounts made up to 31 March 2015 (20 pages)
12 November 2015Full accounts made up to 31 March 2015 (20 pages)
4 August 2015Termination of appointment of Patrick John Andrew Murphy as a director on 15 May 2015 (1 page)
4 August 2015Termination of appointment of Patrick John Andrew Murphy as a director on 15 May 2015 (1 page)
27 July 2015Appointment of Councillor Ken Clark as a director on 17 July 2015 (3 pages)
27 July 2015Appointment of Councillor Ken Clark as a director on 17 July 2015 (3 pages)
10 June 2015Termination of appointment of Alan William Taylor as a director on 20 May 2015 (1 page)
10 June 2015Termination of appointment of Alan William Taylor as a director on 20 May 2015 (1 page)
10 April 2015Appointment of Katherine Sarah Elizabeth Carter as a director on 17 March 2015 (3 pages)
10 April 2015Appointment of Katherine Sarah Elizabeth Carter as a director on 17 March 2015 (3 pages)
24 March 2015Termination of appointment of Kenneth Charles Wilson as a director on 8 December 2014 (1 page)
24 March 2015Termination of appointment of Dennis Eric James as a director on 26 February 2015 (1 page)
24 March 2015Annual return made up to 7 March 2015 no member list (13 pages)
24 March 2015Annual return made up to 7 March 2015 no member list (13 pages)
24 March 2015Termination of appointment of Dennis Eric James as a director on 26 February 2015 (1 page)
24 March 2015Annual return made up to 7 March 2015 no member list (13 pages)
24 March 2015Termination of appointment of Kenneth Charles Wilson as a director on 8 December 2014 (1 page)
24 March 2015Termination of appointment of Kenneth Charles Wilson as a director on 8 December 2014 (1 page)
21 November 2014Full accounts made up to 31 March 2014 (22 pages)
21 November 2014Full accounts made up to 31 March 2014 (22 pages)
7 August 2014Appointment of Patrick John Andrew Murphy as a director on 23 June 2014 (3 pages)
7 August 2014Appointment of Patrick John Andrew Murphy as a director on 23 June 2014 (3 pages)
15 July 2014Appointment of Cllr Forhad Hussain as a director on 23 June 2014 (3 pages)
15 July 2014Appointment of Cllr Forhad Hussain as a director on 23 June 2014 (3 pages)
27 June 2014Termination of appointment of Paul Schafer as a director (1 page)
27 June 2014Termination of appointment of Conor Mcauley as a director (1 page)
27 June 2014Termination of appointment of Paul Schafer as a director (1 page)
27 June 2014Termination of appointment of Conor Mcauley as a director (1 page)
13 March 2014Annual return made up to 7 March 2014 no member list (15 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (15 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (15 pages)
6 November 2013Full accounts made up to 31 March 2013 (21 pages)
6 November 2013Full accounts made up to 31 March 2013 (21 pages)
5 April 2013Annual return made up to 7 March 2013 no member list (15 pages)
5 April 2013Annual return made up to 7 March 2013 no member list (15 pages)
5 April 2013Annual return made up to 7 March 2013 no member list (15 pages)
10 January 2013Section 519 (1 page)
10 January 2013Section 519 (1 page)
8 January 2013Auditor's resignation (3 pages)
8 January 2013Auditor's resignation (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (25 pages)
28 December 2012Full accounts made up to 31 March 2012 (25 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (15 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (15 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (25 pages)
2 January 2012Full accounts made up to 31 March 2011 (25 pages)
8 November 2011Section 519 (1 page)
8 November 2011Section 519 (1 page)
4 October 2011Appointment of Amanda Beth Williams as a director (3 pages)
4 October 2011Appointment of Amanda Beth Williams as a director (3 pages)
27 September 2011Appointment of Kayar Srinivasan Raghavan as a director (3 pages)
27 September 2011Appointment of Kayar Srinivasan Raghavan as a director (3 pages)
15 September 2011Appointment of Mr Conor Michael Mcauley as a director (3 pages)
15 September 2011Appointment of Mr Conor Michael Mcauley as a director (3 pages)
4 August 2011Termination of appointment of Stephen Brayshaw as a director (1 page)
4 August 2011Termination of appointment of Stephen Brayshaw as a director (1 page)
1 July 2011Appointment of Robert Michael Heaton as a director (3 pages)
1 July 2011Appointment of Robert Michael Heaton as a director (3 pages)
6 April 2011Annual return made up to 7 March 2011 no member list (13 pages)
6 April 2011Annual return made up to 7 March 2011 no member list (13 pages)
6 April 2011Annual return made up to 7 March 2011 no member list (13 pages)
24 March 2011Termination of appointment of Iain Thom as a director (1 page)
24 March 2011Director's details changed for Richard Ernest Gooding on 16 March 2011 (2 pages)
24 March 2011Director's details changed for Richard Ernest Gooding on 16 March 2011 (2 pages)
24 March 2011Termination of appointment of Iain Thom as a director (1 page)
22 December 2010Full accounts made up to 31 March 2010 (24 pages)
22 December 2010Full accounts made up to 31 March 2010 (24 pages)
13 July 2010Appointment of Cllr Stephen Ernest Brayshaw as a director (3 pages)
13 July 2010Appointment of Cllr Stephen Ernest Brayshaw as a director (3 pages)
15 June 2010Termination of appointment of Patrick Murphy as a director (1 page)
15 June 2010Termination of appointment of Patrick Murphy as a director (1 page)
30 March 2010Director's details changed for Patrick John Andrew Murphy on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
30 March 2010Director's details changed for Kenneth Eric Correll Sorensen on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Stephen William Nicholas on 30 March 2010 (2 pages)
30 March 2010Director's details changed for William Thomas Sidney Keys on 30 March 2010 (2 pages)
30 March 2010Director's details changed for William Thomas Sidney Keys on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Kenneth Eric Correll Sorensen on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
30 March 2010Director's details changed for Stephen William Nicholas on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Patrick John Andrew Murphy on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
22 January 2010Appointment of Dennis Eric James as a director (3 pages)
22 January 2010Appointment of Dennis Eric James as a director (3 pages)
30 December 2009Appointment of Ken Wilson as a director (2 pages)
30 December 2009Appointment of Ken Wilson as a director (2 pages)
30 December 2009Appointment of Iain Roy Thom as a director (3 pages)
30 December 2009Appointment of Iain Roy Thom as a director (3 pages)
2 December 2009Appointment of Charulata Patel as a director (3 pages)
2 December 2009Appointment of Charulata Patel as a director (3 pages)
8 October 2009Termination of appointment of Michael Grier as a director (1 page)
8 October 2009Termination of appointment of Michael Grier as a director (1 page)
24 March 2009Annual return made up to 07/03/09 (4 pages)
24 March 2009Annual return made up to 07/03/09 (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (23 pages)
26 January 2009Full accounts made up to 31 March 2008 (23 pages)
4 September 2008Appointment terminated director andrea miller chan (1 page)
4 September 2008Appointment terminated director andrea miller chan (1 page)
30 July 2008Appointment terminated director marie collier (1 page)
30 July 2008Appointment terminated director marie collier (1 page)
30 July 2008Appointment terminated director patricia holland (1 page)
30 July 2008Appointment terminated director patricia holland (1 page)
29 July 2008Director appointed paul william leslie schafer (2 pages)
29 July 2008Director appointed patrick john andrew murphy (2 pages)
29 July 2008Director appointed patrick john andrew murphy (2 pages)
29 July 2008Director appointed paul william leslie schafer (2 pages)
10 April 2008Annual return made up to 07/03/08 (5 pages)
10 April 2008Annual return made up to 07/03/08 (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (23 pages)
29 January 2008Full accounts made up to 31 March 2007 (23 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
11 April 2007Annual return made up to 07/03/07 (3 pages)
11 April 2007Annual return made up to 07/03/07 (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
25 January 2007Full accounts made up to 31 March 2006 (22 pages)
25 January 2007Full accounts made up to 31 March 2006 (22 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Annual return made up to 07/03/06 (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Annual return made up to 07/03/06 (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
27 June 2005Secretary's particulars changed (1 page)
27 June 2005Secretary's particulars changed (1 page)
24 March 2005Annual return made up to 07/03/05 (3 pages)
24 March 2005Annual return made up to 07/03/05 (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2004Memorandum and Articles of Association (20 pages)
14 May 2004Memorandum and Articles of Association (20 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
1 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
19 February 2003Full accounts made up to 31 March 2002 (21 pages)
19 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
27 March 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 March 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 October 2001Full accounts made up to 31 March 2001 (20 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Full accounts made up to 31 March 2001 (20 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
3 April 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
12 December 2000Full accounts made up to 31 March 2000 (19 pages)
12 December 2000Full accounts made up to 31 March 2000 (19 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
16 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (19 pages)
26 January 2000Full accounts made up to 31 March 1999 (19 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
13 April 1999Annual return made up to 07/03/99 (8 pages)
13 April 1999Annual return made up to 07/03/99 (8 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
18 March 1998Annual return made up to 07/03/98 (9 pages)
18 March 1998Annual return made up to 07/03/98 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
27 March 1997Annual return made up to 07/03/97 (7 pages)
27 March 1997Annual return made up to 07/03/97 (7 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
13 March 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
7 March 1995Incorporation (41 pages)
7 March 1995Incorporation (41 pages)