London
EC3R 8AD
Director Name | Mr Simon Jeffrey Blum |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Lt Gen Sir Andrew Richard Gregory |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mrs Janet Mary Dowlen-Gilliland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Ms Lynne Doherty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Pravinkumar Baberbhai Navekar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Sir Barry Nigel Wilson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2000) |
Role | Chairman |
Correspondence Address | Green Bough Gold Hill Child Okeford Blandford Dorset DT11 8HD |
Director Name | Mr Keith Ronald Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 June 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highbury Grove Haslemere Surrey GU27 1BB |
Director Name | Brigadier William Edward Shackell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1997) |
Role | Deputy Controller |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Mrs Beila Rochelle Best |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2000) |
Role | Secretary |
Correspondence Address | Varenna Crabtree Gardens Headley Hampshire GU35 8LN |
Director Name | Maj Gen Charles Ridley Grey |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 1996) |
Role | Controller |
Correspondence Address | Millbrook House Castle Cary Somerset BA7 7BX |
Secretary Name | Mrs Beila Rochelle Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2000) |
Role | Secretary |
Correspondence Address | Varenna Crabtree Gardens Headley Hampshire GU35 8LN |
Director Name | Brigadier John Graham Holmes Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 November 2011) |
Role | Consultant Paediatrician |
Country of Residence | England |
Correspondence Address | 249 Vale Road Ash Vale Aldershot Hampshire GU12 5LA |
Director Name | Maj Gen Peter John Sheppard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2004) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Wescombe House Barton Stacey Winchester Hampshire SO21 3RH |
Director Name | Commodore Paul Branscombe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2011) |
Role | Deputy Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Weymouth Street Warminster Wiltshire BA12 9NS |
Director Name | Mr Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 July 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Denes House High Street Burwash East Sussex TN19 7EH |
Director Name | Sir Robin Ross |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tithe House Berwick St. John Shaftesbury Dorset SP7 0EY |
Secretary Name | Peter Charles Wykeham-Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Hill Brow Road Liss Hampshire GU33 7PS |
Secretary Name | Brigadier William Edward Shackell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Brigadier William Edward Shackell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Brigadier Alfred James Macgregor Percival |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2007) |
Role | Retired Army Officer |
Correspondence Address | Lovell Place Marnhull Dorset DT10 1JJ |
Director Name | Major General (Ret'D) Andrew Alexander John Rennie Cumming |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 September 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Farm House Upton Lovell Warminster Wiltshire BA12 0JW |
Secretary Name | Mr Keith Ronald Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highbury Grove Haslemere Surrey GU27 1BB |
Director Name | Mr David James Ashman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Richborough Cottage Ash Road Sandwich CT13 9JA |
Director Name | Janet Mary Dowlen-Gilliland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2015) |
Role | Director Of Nursing |
Country of Residence | Germany |
Correspondence Address | Am Zoppenberg 27 Waldniel 41366 Germany |
Director Name | Mrs Julie Michelle Quinn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2014) |
Role | Deputy Controller |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Air Vice-Marshal The Hon David Paul Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Robert Stuart Templeton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Dr David Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2020) |
Role | Medical Director |
Country of Residence | Germany |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Richard Douglas Pearse |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Intermin Group Finance Director |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Donald Wallace McPhie |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Michael William Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2017) |
Role | Deputy Controller Health And Social Care |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
Website | ssafa.co.uk |
---|---|
Telephone | 0845 2417141 |
Telephone region | Unknown |
Registered Address | Queen Elizabeth House 4 St Dunstan's Hill London EC3R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,014,974 |
Gross Profit | £1,985,328 |
Cash | £636,700 |
Current Liabilities | £5,017,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
23 December 1996 | Delivered on: 10 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtrues fixed plant and machinery. Outstanding |
---|
26 June 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
16 June 2023 | Appointment of Mr Pravinkumar Baberbhai Navekar as a director on 15 June 2023 (2 pages) |
16 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
12 September 2022 | Termination of appointment of Stephen Richards as a director on 7 September 2022 (1 page) |
12 September 2022 | Appointment of Ms Lynne Doherty as a director on 7 September 2022 (2 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
6 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
23 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
17 March 2021 | Director's details changed for Mr David Rowe on 16 March 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 November 2020 | Appointment of Mrs Janet Mary Dowlen-Gilliland as a director on 30 November 2020 (2 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 November 2020 | Termination of appointment of David Williams as a director on 31 October 2020 (1 page) |
1 September 2020 | Appointment of Mr Stephen Richards as a director on 3 June 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 February 2019 | Termination of appointment of Donald Wallace Mcphie as a director on 31 December 2018 (1 page) |
10 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 December 2017 | Termination of appointment of Michael William Dickson as a director on 13 October 2017 (1 page) |
12 December 2017 | Termination of appointment of Michael William Dickson as a director on 13 October 2017 (1 page) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 May 2017 | Appointment of Sir Andrew Richard Gregory as a director on 14 September 2016 (2 pages) |
19 May 2017 | Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page) |
19 May 2017 | Appointment of Sir Andrew Richard Gregory as a director on 14 September 2016 (2 pages) |
19 May 2017 | Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page) |
20 January 2017 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 April 2016 | Appointment of Mr Simon Jeffrey Blum as a director on 16 February 2016 (2 pages) |
20 April 2016 | Appointment of Mr Simon Jeffrey Blum as a director on 16 February 2016 (2 pages) |
19 April 2016 | Termination of appointment of Janet Mary Dowlen-Gilliland as a director on 16 December 2015 (1 page) |
19 April 2016 | Termination of appointment of Janet Mary Dowlen-Gilliland as a director on 16 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Richard Douglas Pearse as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Richard Douglas Pearse as a director on 31 December 2015 (1 page) |
11 February 2016 | Annual return made up to 1 December 2015 no member list (6 pages) |
11 February 2016 | Annual return made up to 1 December 2015 no member list (6 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Termination of appointment of Robert Stuart Templeton as a director on 31 March 2015 (1 page) |
5 August 2015 | Termination of appointment of Robert Stuart Templeton as a director on 31 March 2015 (1 page) |
5 August 2015 | Appointment of Mr Michael William Dickson as a director on 8 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Donald Wallace Mcphie as a director on 29 April 2015 (2 pages) |
5 August 2015 | Appointment of Mr Donald Wallace Mcphie as a director on 29 April 2015 (2 pages) |
5 August 2015 | Appointment of Mr Michael William Dickson as a director on 8 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Michael William Dickson as a director on 8 June 2015 (2 pages) |
9 December 2014 | Annual return made up to 1 December 2014 no member list (5 pages) |
9 December 2014 | Annual return made up to 1 December 2014 no member list (5 pages) |
9 December 2014 | Annual return made up to 1 December 2014 no member list (5 pages) |
3 November 2014 | Termination of appointment of Julie Michelle Quinn as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Julie Michelle Quinn as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 July 2014 | Termination of appointment of Keith Ronald Wood as a director on 13 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Keith Ronald Wood as a director on 13 June 2014 (1 page) |
1 July 2014 | Appointment of Mr Richard Douglas Pearse as a director (2 pages) |
1 July 2014 | Appointment of Mr Richard Douglas Pearse as a director (2 pages) |
16 June 2014 | Termination of appointment of Keith Wood as a secretary (1 page) |
16 June 2014 | Termination of appointment of Keith Wood as a secretary (1 page) |
23 December 2013 | Annual return made up to 1 December 2013 no member list (8 pages) |
23 December 2013 | Annual return made up to 1 December 2013 no member list (8 pages) |
23 December 2013 | Annual return made up to 1 December 2013 no member list (8 pages) |
26 November 2013 | Appointment of Doctor David Williams as a director (2 pages) |
26 November 2013 | Appointment of Mr Robert Stuart Templeton as a director (2 pages) |
26 November 2013 | Appointment of Mr Robert Stuart Templeton as a director (2 pages) |
26 November 2013 | Appointment of Doctor David Williams as a director (2 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 May 2013 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr David Rowe on 29 August 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr David Rowe on 29 August 2012 (2 pages) |
21 December 2012 | Annual return made up to 1 December 2012 no member list (6 pages) |
21 December 2012 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages) |
21 December 2012 | Annual return made up to 1 December 2012 no member list (6 pages) |
21 December 2012 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages) |
21 December 2012 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages) |
21 December 2012 | Annual return made up to 1 December 2012 no member list (6 pages) |
21 December 2012 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages) |
20 December 2012 | Termination of appointment of Paul Branscombe as a director (1 page) |
20 December 2012 | Termination of appointment of Paul Branscombe as a director (1 page) |
20 December 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 December 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 December 2012 | Appointment of Mrs Julie Michelle Quinn as a director (2 pages) |
20 December 2012 | Appointment of Mr David Rowe as a director (2 pages) |
20 December 2012 | Appointment of Mrs Julie Michelle Quinn as a director (2 pages) |
20 December 2012 | Appointment of Mr David Rowe as a director (2 pages) |
20 December 2012 | Termination of appointment of William Shackell as a director (1 page) |
20 December 2012 | Termination of appointment of William Shackell as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 January 2012 | Annual return made up to 1 December 2011 no member list (8 pages) |
4 January 2012 | Annual return made up to 1 December 2011 no member list (8 pages) |
4 January 2012 | Annual return made up to 1 December 2011 no member list (8 pages) |
3 January 2012 | Termination of appointment of John Holmes Smith as a director (1 page) |
3 January 2012 | Termination of appointment of John Holmes Smith as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 December 2010 | Annual return made up to 1 December 2010 no member list (9 pages) |
21 December 2010 | Annual return made up to 1 December 2010 no member list (9 pages) |
21 December 2010 | Annual return made up to 1 December 2010 no member list (9 pages) |
20 December 2010 | Termination of appointment of Robin Ross as a director (1 page) |
20 December 2010 | Termination of appointment of Robin Ross as a director (1 page) |
20 December 2010 | Director's details changed for Brigadier John Graham Holmes Smith on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Brigadier John Graham Holmes Smith on 20 December 2010 (2 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 March 2010 | Annual return made up to 1 December 2009 (19 pages) |
17 March 2010 | Annual return made up to 1 December 2009 (19 pages) |
17 March 2010 | Annual return made up to 1 December 2009 (19 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Director appointed janet mary dowlen-gilliland (1 page) |
21 July 2009 | Director appointed janet mary dowlen-gilliland (1 page) |
4 March 2009 | Annual return made up to 01/12/08 (4 pages) |
4 March 2009 | Annual return made up to 01/12/08 (4 pages) |
3 March 2009 | Appointment terminated director robert barkshire (1 page) |
3 March 2009 | Appointment terminated director robert barkshire (1 page) |
3 March 2009 | Director appointed mr david james ashman (1 page) |
3 March 2009 | Director appointed mr david james ashman (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Annual return made up to 01/12/07 (3 pages) |
20 December 2007 | Annual return made up to 01/12/07 (3 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
6 January 2007 | Annual return made up to 01/12/06
|
6 January 2007 | Annual return made up to 01/12/06
|
24 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 February 2006 | Annual return made up to 01/12/05 (7 pages) |
3 February 2006 | Annual return made up to 01/12/05 (7 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Annual return made up to 01/12/04
|
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Annual return made up to 01/12/04
|
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
12 December 2003 | Annual return made up to 01/12/03 (7 pages) |
12 December 2003 | Annual return made up to 01/12/03 (7 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 January 2003 | Annual return made up to 08/12/02
|
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Annual return made up to 08/12/02
|
1 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Annual return made up to 08/12/01 (5 pages) |
13 December 2001 | Annual return made up to 08/12/01 (5 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 December 2000 | Annual return made up to 08/12/00 (5 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Annual return made up to 08/12/00 (5 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Annual return made up to 08/12/99
|
10 January 2000 | Annual return made up to 08/12/99
|
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 December 1998 | Annual return made up to 08/12/98 (6 pages) |
31 December 1998 | Annual return made up to 08/12/98 (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
12 December 1997 | Annual return made up to 08/12/97
|
12 December 1997 | Annual return made up to 08/12/97
|
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
23 April 1997 | Company name changed soldiers' sailors' and airmen's family association\certificate issued on 24/04/97 (3 pages) |
23 April 1997 | Company name changed soldiers' sailors' and airmen's family association\certificate issued on 24/04/97 (3 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Annual return made up to 08/12/96
|
11 December 1996 | Annual return made up to 08/12/96
|
20 November 1996 | Resolutions
|
20 November 1996 | Memorandum and Articles of Association (24 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Memorandum and Articles of Association (24 pages) |
21 August 1996 | Accounting reference date notified as 31/12 (1 page) |
21 August 1996 | Accounting reference date notified as 31/12 (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 12 gouch square london EC4A 3DE (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 12 gouch square london EC4A 3DE (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
2 January 1996 | New secretary appointed;new director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Secretary resigned;director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Secretary resigned;director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New secretary appointed;new director appointed (2 pages) |
2 January 1996 | Director resigned (2 pages) |
8 December 1995 | Incorporation (82 pages) |
8 December 1995 | Incorporation (82 pages) |