Enfield
Middlesex
EN2 7QG
Director Name | Mr Eric Franz Hans Misselke |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2008(12 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lakeside Enfield Middlesex EN2 7NN |
Director Name | Mrs Penelope Lesley Conway |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2008(12 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 14 Eversley Park Road Winchmore Hill London N21 1JU |
Director Name | Ms Jean Brewer Obe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 21 1b Westpole Avenue Barnet EN4 0FP |
Director Name | Mr John Trevor Golby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Green Lanes Palmers Green London N13 5UE |
Director Name | Mr Michael George Waller |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 190 Green Lanes Palmers Green London N13 5UE |
Director Name | Mr Peter Harvey Fisk |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 190 Green Lanes Palmers Green London N13 5UE |
Secretary Name | Mr Michael George Waller |
---|---|
Status | Current |
Appointed | 15 September 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Tregunna Argyle Road Barnet EN5 4DX |
Director Name | Ms Pauline Mary Angela Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Nestor Avenue London N21 2HE |
Director Name | Mr Hani Malouf |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Green Lanes Palmers Green London N13 5UE |
Director Name | William Desmond Woodall |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 5a Branscombe Gardens London N21 3BP |
Secretary Name | Seevaratnam Velupillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chestnut Close London N14 4SG |
Secretary Name | Seevaratnam Velupillai |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chestnut Close London N14 4SG |
Director Name | June Dorothy Stannard |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Hairdresser |
Correspondence Address | 93 Elsenham Crescent Vange Basildon Essex SS14 1UD |
Director Name | Joan Mary Sargent |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 54 Hoodcote Gardens Winchmore London N21 2NE |
Director Name | Valerie Patricia Huckle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2008) |
Role | Company Director |
Correspondence Address | 7 Trentham Lodge 20 Wellington Road Enfield Middlesex EN1 2PD |
Director Name | Viviene Edna Hoffman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 1999) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arnos Grove London N14 7AE |
Director Name | Arthur Ralph Gallaway |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 1997) |
Role | Retired |
Correspondence Address | 231 Hampden Way Southgate London N14 7LD |
Director Name | Dennis Albert George Avery |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 August 2003) |
Role | Retired |
Correspondence Address | 1 Uplands Court The Green Winhmore Hill London N21 1OD |
Director Name | Kathleen Mary Bowman |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 7 Elmbank London N14 6AX |
Director Name | Seevaratnam Velupillai |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chestnut Close London N14 4SG |
Director Name | Cllr Pamela Jean Adams |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 17 October 2013) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crestbrook Place Palmers Green London N13 5SB |
Director Name | Christopher Vernon Cole |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 08 November 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 271 Firs Lane Palmers Green London N13 5QH |
Director Name | Christopher John Boyle |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Financial Controller |
Correspondence Address | 33a Elm Park Road Winchmore Hill London N21 2HP |
Director Name | Viviene Edna Hoffman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 March 2013) |
Role | S Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arnos Grove London N14 7AE |
Secretary Name | Yat Tung Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2007) |
Role | Retired |
Correspondence Address | 35 Fountains Crescent Southgate Middlesex N14 6BG |
Director Name | Barbara Lyn Rees |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2009) |
Role | General Manager |
Correspondence Address | 16 Richmond Gardens Harrow Weald Middlesex HA3 6AJ |
Director Name | Mr Canagasabai None Wignarajah |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Broomfield Avenue Palmers Green London Middlesex N13 4JR |
Director Name | Mr Derek None Dightmaker |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 190 Green Lanes Palmers Green London N13 5UE |
Director Name | Ms Anna Victoria Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2015) |
Role | Director Of Care Company |
Country of Residence | England |
Correspondence Address | 11d Village Road Enfield Middlesex EN1 2EQ |
Director Name | Mr David John Burdon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Church Hill London N21 1HX |
Secretary Name | Mr David John Burdon |
---|---|
Status | Resigned |
Appointed | 17 October 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2018) |
Role | Company Director |
Correspondence Address | 64 Church Hill London N21 1HX |
Director Name | Mrs Iris Lily Macer |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 137 Princes Avenue London N13 6HE |
Website | www.ruthwinstoncentre.com/ |
---|---|
Telephone | 020 88865346 |
Telephone region | London |
Registered Address | 190 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £127,204 |
Net Worth | £356,223 |
Cash | £354,705 |
Current Liabilities | £13,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
8 March 2020 | Termination of appointment of Iris Lily Macer as a director on 23 October 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
12 November 2019 | Resolutions
|
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
24 October 2018 | Appointment of Mr Michael George Waller as a secretary on 15 September 2018 (2 pages) |
23 October 2018 | Termination of appointment of David John Burdon as a director on 15 September 2018 (1 page) |
29 September 2018 | Termination of appointment of David John Burdon as a secretary on 15 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Director's details changed for Mr Peter Harvey Frisk on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Peter Harvey Frisk on 20 December 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 December 2017 | Appointment of Mr Michael George Waller as a director on 3 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Michael George Waller as a director on 3 December 2017 (2 pages) |
16 December 2017 | Appointment of Mr Peter Harvey Frisk as a director on 3 December 2017 (2 pages) |
16 December 2017 | Appointment of Mr Peter Harvey Frisk as a director on 3 December 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
7 March 2016 | Director's details changed for Mr David John Burdon on 6 May 2015 (2 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (9 pages) |
7 March 2016 | Termination of appointment of Seevaratnam Velupillai as a director on 7 October 2015 (1 page) |
7 March 2016 | Director's details changed for Mr David John Burdon on 6 May 2015 (2 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (9 pages) |
7 March 2016 | Termination of appointment of Seevaratnam Velupillai as a director on 7 October 2015 (1 page) |
30 October 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
30 October 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
24 July 2015 | Termination of appointment of Anna Victoria Wilson as a director on 22 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Anna Victoria Wilson as a director on 22 July 2015 (1 page) |
4 May 2015 | Secretary's details changed for Mr David John Burdon on 4 May 2015 (1 page) |
4 May 2015 | Secretary's details changed for Mr David John Burdon on 4 May 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (11 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (11 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (11 pages) |
5 March 2015 | Director's details changed for Ms Anna Victoria Wilson on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Ms Anna Victoria Wilson on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Ms Anna Victoria Wilson on 4 March 2015 (2 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
1 October 2014 | Appointment of Mr John Trevor Golby as a director on 23 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Trevor Golby as a director on 23 September 2014 (2 pages) |
26 June 2014 | Memorandum and Articles of Association (19 pages) |
26 June 2014 | Memorandum and Articles of Association (19 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (22 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (22 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (22 pages) |
8 April 2014 | Termination of appointment of Seevaratnam Velupillai as a secretary (1 page) |
8 April 2014 | Director's details changed for Mrs Penelope Lesley Conway on 17 October 2013 (2 pages) |
8 April 2014 | Termination of appointment of Seevaratnam Velupillai as a secretary (1 page) |
8 April 2014 | Director's details changed for Mrs Penelope Lesley Conway on 17 October 2013 (2 pages) |
11 March 2014 | Memorandum and Articles of Association (18 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Memorandum and Articles of Association (18 pages) |
11 March 2014 | Resolutions
|
6 March 2014 | Annual return made up to 6 March 2014 no member list
|
6 March 2014 | Appointment of Mrs Iris Lily Macer as a director (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 no member list
|
6 March 2014 | Appointment of Mrs Iris Lily Macer as a director (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 no member list
|
5 November 2013 | Appointment of Ms Jean Brewer Obe as a director (2 pages) |
5 November 2013 | Appointment of Ms Jean Brewer Obe as a director (2 pages) |
4 November 2013 | Appointment of Mr David John Burdon as a secretary (2 pages) |
4 November 2013 | Appointment of Mr David John Burdon as a secretary (2 pages) |
1 November 2013 | Director's details changed for Christopher Stanley Rash on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Christopher Stanley Rash on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Christopher Stanley Rash on 1 November 2013 (2 pages) |
30 October 2013 | Termination of appointment of Pamela Adams as a director (1 page) |
30 October 2013 | Termination of appointment of Derek Dightmaker as a director (1 page) |
30 October 2013 | Termination of appointment of Derek Dightmaker as a director (1 page) |
30 October 2013 | Termination of appointment of Pamela Adams as a director (1 page) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
17 September 2013 | Appointment of Mrs Anna Victoria Wilson as a director (2 pages) |
17 September 2013 | Appointment of Mrs Anna Victoria Wilson as a director (2 pages) |
11 September 2013 | Appointment of Mr David John Burdon as a director (2 pages) |
11 September 2013 | Appointment of Mr David John Burdon as a director (2 pages) |
13 March 2013 | Termination of appointment of Viviene Hoffman as a director (1 page) |
13 March 2013 | Termination of appointment of Viviene Hoffman as a director (1 page) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 March 2012 | Annual return made up to 6 March 2012 no member list (9 pages) |
21 March 2012 | Annual return made up to 6 March 2012 no member list (9 pages) |
21 March 2012 | Annual return made up to 6 March 2012 no member list (9 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 May 2011 | Termination of appointment of Canagasabai Wignarajah as a director (1 page) |
19 May 2011 | Termination of appointment of Canagasabai Wignarajah as a director (1 page) |
4 April 2011 | Termination of appointment of Derek Dightmaker as a director (1 page) |
4 April 2011 | Termination of appointment of Derek Dightmaker as a director (1 page) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (10 pages) |
24 March 2011 | Appointment of Mr Derek Dightmaker as a director (2 pages) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (10 pages) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (10 pages) |
24 March 2011 | Appointment of Mr Derek Dightmaker as a director (2 pages) |
17 March 2011 | Termination of appointment of Christopher Cole as a director (1 page) |
17 March 2011 | Termination of appointment of Christopher Cole as a director (1 page) |
17 March 2011 | Appointment of Mr Derek None Dightmaker as a director (2 pages) |
17 March 2011 | Appointment of Mr Derek None Dightmaker as a director (2 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
1 April 2010 | Director's details changed for Viviene Edna Hoffman on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Seevaratnam Velupillai on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Viviene Edna Hoffman on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Seevaratnam Velupillai on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Stanley Rash on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Councillor Pamela Jean Adams on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Seevaratnam Velupillai on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Stanley Rash on 6 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Mr Canagasabai None Wignarajah on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Councillor Pamela Jean Adams on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Vernon Cole on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Vernon Cole on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Canagasabai None Wignarajah on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Stanley Rash on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Vernon Cole on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Canagasabai None Wignarajah on 6 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
1 April 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Viviene Edna Hoffman on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Councillor Pamela Jean Adams on 6 March 2010 (2 pages) |
21 October 2009 | Termination of appointment of Barbara Rees as a director (1 page) |
21 October 2009 | Termination of appointment of Barbara Rees as a director (1 page) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 July 2009 | Director appointed mr canagasabai none wignarajah (1 page) |
3 July 2009 | Director appointed mr canagasabai none wignarajah (1 page) |
1 April 2009 | Annual return made up to 06/03/09 (4 pages) |
1 April 2009 | Annual return made up to 06/03/09 (4 pages) |
31 March 2009 | Appointment terminated director valerie huckle (1 page) |
31 March 2009 | Appointment terminated director valerie huckle (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 March 2008 | Annual return made up to 06/03/08 (4 pages) |
27 March 2008 | Annual return made up to 06/03/08 (4 pages) |
25 March 2008 | Director appointed mr eric franz hans misselke (1 page) |
25 March 2008 | Director appointed mr eric franz hans misselke (1 page) |
17 March 2008 | Director appointed mrs penelope lesley conway (1 page) |
17 March 2008 | Director appointed mrs penelope lesley conway (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 April 2007 | Annual return made up to 06/03/07 (6 pages) |
4 April 2007 | Annual return made up to 06/03/07 (6 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Memorandum and Articles of Association (1 page) |
16 February 2007 | Memorandum and Articles of Association (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
2 February 2007 | Company name changed southgate old people's welfare c ommittee\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed southgate old people's welfare c ommittee\certificate issued on 02/02/07 (2 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Annual return made up to 06/03/06 (2 pages) |
30 March 2006 | Annual return made up to 06/03/06 (2 pages) |
30 March 2006 | Location of register of members (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Annual return made up to 06/03/05 (6 pages) |
31 March 2005 | Annual return made up to 06/03/05 (6 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 May 2004 | Annual return made up to 06/03/04 (7 pages) |
8 May 2004 | Annual return made up to 06/03/04 (7 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
20 March 2003 | Annual return made up to 06/03/03 (7 pages) |
20 March 2003 | Annual return made up to 06/03/03 (7 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
1 April 2002 | Annual return made up to 06/03/02 (5 pages) |
1 April 2002 | Annual return made up to 06/03/02 (5 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 March 2001 | Annual return made up to 06/03/01 (5 pages) |
27 March 2001 | Annual return made up to 06/03/01 (5 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 March 2000 | Annual return made up to 06/03/00 (5 pages) |
20 March 2000 | Annual return made up to 06/03/00 (5 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
31 March 1999 | Annual return made up to 06/03/99 (6 pages) |
31 March 1999 | Annual return made up to 06/03/99 (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | New director appointed (2 pages) |
24 March 1998 | Annual return made up to 06/03/98
|
24 March 1998 | Annual return made up to 06/03/98
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
4 April 1997 | Annual return made up to 06/03/97
|
4 April 1997 | Annual return made up to 06/03/97
|
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
2 October 1996 | Accounting reference date notified as 31/03 (1 page) |
2 October 1996 | Accounting reference date notified as 31/03 (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Memorandum and Articles of Association (16 pages) |
19 August 1996 | Memorandum and Articles of Association (16 pages) |
19 August 1996 | Resolutions
|
6 March 1996 | Incorporation (23 pages) |
6 March 1996 | Incorporation (23 pages) |