London
E8 3HX
Director Name | Alison Caroline Leivesley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 January 2010) |
Role | Solicitor |
Correspondence Address | 137 Carr Road Walthamstow London E17 5EP |
Director Name | Caroline Alice Peycke |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(9 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 January 2010) |
Role | Partnership Coordinator Toynbe |
Correspondence Address | 7 Brookhill Road New Barnet Hertfordshire EN4 8SE |
Director Name | Ruth Margaret Harding |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witton House Underhill Lane Ditchling Hassocks West Sussex BN6 8XE |
Director Name | Ms Dianne Gwenllian Nelmes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 05 January 2010) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B 87 Albion Riverside London SW11 4AP |
Secretary Name | Sandra Horley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 05 January 2010) |
Role | Chief Executive |
Correspondence Address | Refuge, International House 1 St Katharine's Way London E1W 1UN |
Director Name | Philippa Diana Chipping |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 29 Dinmont House Pritchards Road London E2 9BW |
Director Name | Miss Fidelia Olaide Oyedele |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Battersby Road London SE6 1SB |
Director Name | Sharma Huggins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Finance Accountant |
Correspondence Address | 148 Wager Street Bow London E3 4JF |
Director Name | Frances Gillian Bass |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Social Work |
Correspondence Address | 30 Bergholt Crescent London N16 5JE |
Secretary Name | Elizabeth Gail Elliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Disraeli Road Forest Gate London E7 9JR |
Director Name | Ms Jennifer Susan Beck |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Nevill Road Stokenewington London N16 0SU |
Director Name | Dawn Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 36 Florence House Royal Herbert Pavilion London SE18 4PP |
Director Name | Ms Ali Rusbridge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2000) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 52 Grove Dwellings Adelina Grove London E1 3AE |
Secretary Name | Dawn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 36 Florence House Royal Herbert Pavilion London SE18 4PP |
Director Name | Ms Cordelia Isobel Hammond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2003) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 32d Navarino Road Hackney London E8 1AD |
Secretary Name | Angelique Sophia Rifaya McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 3 Osborne Close Beckenham Kent BR3 3RH |
Secretary Name | Ms Cordelia Isobel Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32d Navarino Road Hackney London E8 1AD |
Director Name | Bronwyn Donne |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2007) |
Role | Lawyer |
Correspondence Address | Flat 7 Franklin House Watts Street Wapping London E1W 2PY |
Director Name | Teresa Jane Wadge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2006) |
Role | Accountant |
Correspondence Address | 15 Cambridge Road London E11 2PL |
Director Name | Sandra Jean Marshall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2003) |
Role | Management Consultant |
Correspondence Address | 4 Foutaine Court 45 High Street Southgate London N14 6LW |
Secretary Name | Bronwyn Donne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2005) |
Role | Lawyer |
Correspondence Address | Flat 7 Franklin House Watts Street Wapping London E1W 2PY |
Director Name | Shazna Begum |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2005) |
Role | Trainee Solicitor |
Correspondence Address | 29 Vaughan Road Stratford London E15 4AA |
Director Name | Justine Thornton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2005) |
Role | Lawyer |
Correspondence Address | 39 Castellain Mansions Castellain Road London W9 1HE |
Secretary Name | Louella Crisfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 January 2006) |
Role | Housing Adviser |
Correspondence Address | 2 Forest Grove London E8 3HX |
Director Name | Francesca Marie Cozens |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2007) |
Role | Trainee Solicitor |
Correspondence Address | Thatch Cottage School Road Kelvedon Hatch Brentwood Essex CM15 0DL |
Director Name | Katie Clay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2006) |
Role | Team Co Ordinator |
Correspondence Address | Top Floor Flat 56 Sherwood Park Road Sutton Surrey SM1 2SG |
Secretary Name | Francesca Marie Cozens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2007) |
Role | Trainee Solicitor |
Correspondence Address | Thatch Cottage School Road Kelvedon Hatch Brentwood Essex CM15 0DL |
Director Name | Catherine Isabelle Grum |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Solicitor |
Correspondence Address | 7 Dock Hill Avenue London SE16 6AQ |
Director Name | Angela May Jezard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2007) |
Role | Management Consultant |
Correspondence Address | 56a Belgrave Court Westferry Circus London E14 8RL |
Secretary Name | Caroline Alice Peycke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2008) |
Role | Manager |
Correspondence Address | 7 Brookhill Road New Barnet Hertfordshire EN4 8SE |
Registered Address | 2 Putney Hill Putney London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £371,575 |
Net Worth | £125,632 |
Cash | £139,979 |
Current Liabilities | £27,083 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (1 page) |
18 December 2008 | Secretary appointed sandra horley (2 pages) |
15 December 2008 | Appointment terminated secretary caroline peycke (1 page) |
15 December 2008 | Director appointed dianne gwenllian nelmes (2 pages) |
15 December 2008 | Director appointed ruth margaret harding (2 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 July 2008 | Annual return made up to 11/06/08 (3 pages) |
9 July 2008 | Location of register of members (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
20 August 2007 | Annual return made up to 11/06/07
|
15 July 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 July 2006 | Annual return made up to 11/06/06
|
7 July 2006 | New director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (1 page) |
19 January 2006 | New secretary appointed;new director appointed (1 page) |
19 January 2006 | Secretary resigned (1 page) |
2 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 September 2005 | Annual return made up to 11/06/05
|
1 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 July 2004 | Annual return made up to 11/06/04
|
7 January 2004 | Registered office changed on 07/01/04 from: sinclair taylor & martin 9 thorpe close london W10 5XL (1 page) |
23 December 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
10 July 2003 | Annual return made up to 11/06/03
|
7 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
11 November 2002 | New secretary appointed (2 pages) |
25 June 2002 | Annual return made up to 11/06/02
|
14 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Annual return made up to 11/06/01 (5 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 July 2000 | Annual return made up to 11/06/00 (5 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed (1 page) |
5 August 1999 | Annual return made up to 11/06/99
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New director appointed (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
19 November 1998 | Director's particulars changed (1 page) |
15 June 1998 | Annual return made up to 11/06/98 (4 pages) |
26 October 1997 | Resolutions
|
19 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 June 1997 | Incorporation (33 pages) |