Company NameRobin Hood Gardens Education And Training Trust
Company StatusDissolved
Company Number03095054
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1995(28 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSr Christine Frost
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCommunity Worker
Correspondence Address22 Devitt House
Wades Place
London
E14 0DB
Director NameMr Simon John Rouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address3 McEwen House
Roman Road
London
E3 5LH
Director NameMr Fabian Richard Tompsett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(2 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Reef House
Manchester Road
London
E14 3JD
Director NameEmma Buckton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(4 years after company formation)
Appointment Duration24 years, 7 months
RoleDevelopment Manager
Correspondence Address17 Falcon Way
London
E14 9UP
Secretary NameNeil Edward Ian Lamont
NationalityBritish
StatusCurrent
Appointed23 April 2001(5 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address11 Cotesbach Road
Hackney
London
E5 9QJ
Director NameMs Dymphna Teresa Dale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCentre Manager
Correspondence Address9 Tideway House
London
E14 8LX
Director NameElizabeth Blanche Romilly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleTrainee Sol
Correspondence Address1 Gladstone House
East India Dock Road
London
E14 6HH
Director NameVictoria Innes Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleHomoeopath
Correspondence Address57 Templar Drive
Thamesmead
London
SE28 8PF
Secretary NameKim Francis Arrenberg
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameJohn Brian Parker
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Cottage
Darenth Hill
Dartford
Kent
DA2 7QY
Director NameDorrett Daley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAfrican-Caribbean
StatusResigned
Appointed22 January 1997(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 27 February 1997)
RoleManager
Correspondence Address43 Winchester Road
London
N9 9EY
Director NameSian Penner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 1997)
RoleLocal Govt Officer
Correspondence Address64 Hermitage Court
Woodford Road
London
E18 2EP
Director NameRima Salahie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1998)
RoleCo-Op Dev Advisor
Correspondence Address33 Broomfield
Ferdinand Street
Camden London
NW1 8ED
Secretary NameSr Christine Frost
NationalityIrish
StatusResigned
Appointed13 August 1998(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 1999)
RoleCompany Director
Correspondence Address22 Devitt House
Wades Place
London
E14 0DB
Secretary NameMohamad Saleh Hariri
NationalityBritish
StatusResigned
Appointed19 May 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address41 White Road
London
E15 4HA
Director NameTom Leatherbarrow
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 September 2000)
RoleTheatre Director
Correspondence AddressFlat 1 Java Court
31 Wapping High Street
London
E1 9LS

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 December 2004Dissolved (1 page)
2 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Statement of affairs (4 pages)
19 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Appointment of a voluntary liquidator (1 page)
30 November 2001Registered office changed on 30/11/01 from: robin hood gardens training centre robin hood lane london E14 0HG (1 page)
25 June 2001Accounts made up to 31 March 2001 (16 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 June 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
27 June 2000Accounts made up to 31 March 2000 (10 pages)
21 June 2000Annual return made up to 15/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
25 August 1999Annual return made up to 24/06/99
  • 363(288) ‐ Director resigned
(4 pages)
1 July 1999Accounts made up to 31 March 1999 (10 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
22 September 1998Annual return made up to 24/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
22 September 1998New secretary appointed (2 pages)
17 June 1998Accounts made up to 31 March 1998 (10 pages)
3 March 1998New director appointed (2 pages)
8 December 1997Accounts made up to 31 March 1997 (11 pages)
10 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Annual return made up to 24/08/97 (6 pages)
24 April 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
4 February 1997Accounts made up to 31 March 1996 (3 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
13 September 1996Annual return made up to 24/08/96 (4 pages)
10 July 1996Director resigned (1 page)
15 April 1996Accounting reference date notified as 31/03 (1 page)
24 August 1995Incorporation (56 pages)