Company NameDeptford Challenge Trust Limited
Company StatusActive
Company Number03390541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDesmond George Malone
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address182 Erlanger Road
New Cross
London
SE14 5TJ
Director NameMr Shaun Michael Hetherington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Director NameMr Robert James Flook
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(10 years after company formation)
Appointment Duration16 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMr James Russell Mallory
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(10 years after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Aislibie Road
London
SE12 8QH
Director NameBill Ellson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(11 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCommunity Activist
Country of ResidenceUnited Kingdom
Correspondence Address13 Reginald Road
Deptford
London
SE8 4RS
Director NameMr Obajimi Adefiranye
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(14 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wickham Gardens
London
SE4 1LY
Secretary NameLinda Theresa Clayton
StatusCurrent
Appointed01 August 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMs Stella Mutsa Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCharity Director (Paid)
Country of ResidenceUnited Kingdom
Correspondence Address78 St. Neots Road
Romford
RM3 9LU
Director NameMr Declan Paul Flynn
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive For Charity
Country of ResidenceEngland
Correspondence Address28 Hills Road
Buckhurst Hill
IG9 5RS
Director NameCllr Rosie Parry
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(25 years after company formation)
Appointment Duration1 year, 9 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameDr Matilda Chinyere Akinyemi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleOutreach And Funding Coordin
Country of ResidenceUnited Kingdom
Correspondence Address42 Mayplace Avenue
Crayford
Kent
DA1 4PZ
Director NameMichael James Humphrey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RolePolice Chief Superintendent
Correspondence Address171 Great Tattenhams
Epsom Downs
Epsom
Surrey
KT18 5RA
Director NamePhilip Graham Jeal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleRetail Manager
Correspondence Address210 Southover
Downham
Bromley
Kent
BR1 4SE
Director NameWilliam Vivian Jones
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleRetired
Correspondence Address20 Magnolia House
Evelyn Street
London
SE8 5QU
Director NameMr Richard Liddell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Betterton Road
South Hornchurch
Essex
RM13 8NB
Director NamePaul Maslin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCafe And Gallery Owner
Correspondence Address15d Glenton Road
Lewisham
London
SE13 5RS
Director NameSir David Nicholas
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Stables
Kidbrooke Park Road
Blackheath
London
SE3 0LW
Director NameRichard Wedlake Chambers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleVice Principal
Correspondence Address147 Shirley Way
Croydon
Surrey
CR0 8PN
Director NameCaroline Amaka Ekwueme
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChild Development Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bawtree Road
New Cross
London
SE14 6ET
Secretary NameDesmond Robert Fitzpatrick
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree Cottage
Angel Street
Petworth
West Sussex
GU28 0BG
Director NameDr Mee Ling Ng
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Burntwood View
Bowley Lane Crystal Place
London
SE19 1LG
Director NameMrs Femi Flora Bola
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2004)
RoleHead Of Learning @ Work
Country of ResidenceEngland
Correspondence Address48 Inchmery Road
Catford
London
SE6 2NE
Director NameMr Robert Anthony Annibale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleBank Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Mansions
Hereford Road
London
W2 5BA
Director NameUna Gallagher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2006)
RoleBanker
Correspondence Address10 Adamson Road
Flat 2
London
NW3 3HR
Director NameAlan Horton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2004)
RoleChief Inspector Metropolitan P
Correspondence Address27 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Director NameKathryn Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2010)
RoleHead Of Department Lewisham Co
Country of ResidenceUnited Kingdom
Correspondence Address153 Chudleigh Road
Brockley
London
SE4 1HP
Director NameMr Paul Jeremy Maslin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address39 Aislibie Road
London
SE12 8QH
Director NameMiss Carlene Susan Fenton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 October 2013)
RoleFurther Education Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Georges Road
Sidcup
Kent
DA14 5JN
Director NameMichael Marcellus Anderson Francis
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2010(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2015)
RoleTeacher Of Mathematics
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 82-100 Leigham Court Road
London
SW16 2QB
Director NameCllr Stephen Padmore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kinmgdom
Correspondence Address33 Robert Lowe Close
London
SE14 5QB
Director NameLaurence Edward Newman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2015)
RoleFurther Education College Lecturer
Country of ResidenceEngland
Correspondence Address57 Eastney Street
Greenwich
London
SE10 9NR
Director NameMs Lucinda Annabella Parr
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2016)
RoleUniversity Executive
Country of ResidenceEngland
Correspondence Address181 Springbank Road
Hither Green
London
SE13 6ST
Director NamePatricia Forrest
Date of BirthJune 1966 (Born 57 years ago)
NationalityPeruvian
StatusResigned
Appointed26 August 2015(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2020)
RoleHead Of Elearning & Innovation, Further Education
Country of ResidenceEngland
Correspondence Address72 Pulteney Road
London
E18 1PS
Director NameMr Matthew Harry Morrison Brooks
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London Lewisham Way
London
SE14 6NW

Contact

Websitedeptfordchallengetrust.org.uk
Telephone020 75825117
Telephone regionLondon

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£261,264
Net Worth£260,514
Cash£280,988
Current Liabilities£215,677

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Charges

4 July 2022Delivered on: 6 July 2022
Persons entitled:
CH4 Accounts Limited
Cheval Trading Limited

Classification: A registered charge
Outstanding

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (24 pages)
21 April 2023Secretary's details changed for Linda Theresa Clayton on 21 April 2023 (1 page)
29 November 2022Satisfaction of charge 033905410001 in full (1 page)
11 August 2022Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5RS to 14th Floor 33 Cavendish Square London W1G 0PW on 11 August 2022 (1 page)
6 July 2022Registration of charge 033905410001, created on 4 July 2022 (24 pages)
2 July 2022Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
27 June 2022Appointment of Cllr Rosie Parry as a director on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Councillor Obajimi Adefiranye on 6 June 2022 (2 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Matthew Harry Morrison Brooks as a director on 25 March 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
14 September 2020Termination of appointment of Patricia Forrest as a director on 15 July 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Declan Paul Flynn as a director on 9 December 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 February 2019Secretary's details changed for Linda Theresa Clayton on 5 February 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
16 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
31 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
31 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
28 October 2016Appointment of Mr Matthew Harry Morrison Brooks as a director on 6 September 2016 (2 pages)
28 October 2016Termination of appointment of Lucinda Annabella Parr as a director on 6 September 2016 (1 page)
28 October 2016Appointment of Mr Matthew Harry Morrison Brooks as a director on 6 September 2016 (2 pages)
28 October 2016Termination of appointment of Lucinda Annabella Parr as a director on 6 September 2016 (1 page)
27 July 2016Annual return made up to 10 June 2016 no member list (7 pages)
27 July 2016Annual return made up to 10 June 2016 no member list (7 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
16 December 2015Appointment of Ms Stella-May Mutsa Brown as a director on 9 December 2015 (2 pages)
16 December 2015Appointment of Ms Stella-May Mutsa Brown as a director on 9 December 2015 (2 pages)
24 October 2015Termination of appointment of Michael Marcellus Anderson Francis as a director on 5 October 2015 (1 page)
24 October 2015Termination of appointment of Michael Marcellus Anderson Francis as a director on 5 October 2015 (1 page)
24 October 2015Termination of appointment of Michael Marcellus Anderson Francis as a director on 5 October 2015 (1 page)
10 September 2015Annual return made up to 10 June 2015 (21 pages)
10 September 2015Annual return made up to 10 June 2015 (21 pages)
7 September 2015Appointment of Patricia Forrest as a director on 26 August 2015 (2 pages)
7 September 2015Appointment of Patricia Forrest as a director on 26 August 2015 (2 pages)
4 September 2015Termination of appointment of Laurence Edward Newman as a director on 26 August 2015 (1 page)
4 September 2015Termination of appointment of Laurence Edward Newman as a director on 26 August 2015 (1 page)
14 August 2015Appointment of Linda Theresa Clayton as a secretary on 1 August 2015 (3 pages)
14 August 2015Termination of appointment of Desmond Robert Fitzpatrick as a secretary on 1 August 2015 (3 pages)
14 August 2015Appointment of Linda Theresa Clayton as a secretary on 1 August 2015 (3 pages)
14 August 2015Termination of appointment of Desmond Robert Fitzpatrick as a secretary on 1 August 2015 (3 pages)
14 August 2015Termination of appointment of Desmond Robert Fitzpatrick as a secretary on 1 August 2015 (3 pages)
14 August 2015Appointment of Linda Theresa Clayton as a secretary on 1 August 2015 (3 pages)
17 February 2015Appointment of Lucinder Annabella Parr as a director on 31 January 2015 (3 pages)
17 February 2015Appointment of Lucinder Annabella Parr as a director on 31 January 2015 (3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
3 December 2014Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 December 2014 (1 page)
24 November 2014Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5RS England to 28 Hills Road Buckhurst Hill Essex IG9 5BD on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5RS England to 28 Hills Road Buckhurst Hill Essex IG9 5BD on 24 November 2014 (2 pages)
3 November 2014Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 November 2014 (1 page)
29 July 2014Annual return made up to 10 June 2014 no member list (11 pages)
29 July 2014Register(s) moved to registered office address Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD (1 page)
29 July 2014Annual return made up to 10 June 2014 no member list (11 pages)
29 July 2014Register(s) moved to registered office address Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD (1 page)
21 May 2014Termination of appointment of Robert Pinker as a director (2 pages)
21 May 2014Termination of appointment of Robert Pinker as a director (2 pages)
26 March 2014Appointment of Laurence Edward Newman as a director (3 pages)
26 March 2014Appointment of Laurence Edward Newman as a director (3 pages)
17 March 2014Director's details changed for Mr Robert James Flook on 12 March 2014 (3 pages)
17 March 2014Director's details changed for Mr Robert James Flook on 12 March 2014 (3 pages)
17 March 2014Auditors resignation (1 page)
17 March 2014Auditors resignation (1 page)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2014Full accounts made up to 31 March 2013 (19 pages)
6 January 2014Full accounts made up to 31 March 2013 (19 pages)
24 October 2013Termination of appointment of Carlene Fenton as a director (2 pages)
24 October 2013Termination of appointment of Carlene Fenton as a director (2 pages)
5 September 2013Registered office address changed from Bank Chambers (Alison Ward Accountants) 188 Queens Road Buckhurst Hill Essex IG9 5BD on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Bank Chambers (Alison Ward Accountants) 188 Queens Road Buckhurst Hill Essex IG9 5BD on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Bank Chambers (Alison Ward Accountants) 188 Queens Road Buckhurst Hill Essex IG9 5BD on 5 September 2013 (2 pages)
3 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for richard liddell.
(4 pages)
3 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for richard liddell.
(4 pages)
27 August 2013Annual return made up to 10 June 2013 no member list (12 pages)
27 August 2013Register inspection address has been changed from C/O John Green & Co Certified Accountants 216 Astra House Arklow Road New Cross London SE14 6EB United Kingdom (1 page)
27 August 2013Register inspection address has been changed from C/O John Green & Co Certified Accountants 216 Astra House Arklow Road New Cross London SE14 6EB United Kingdom (1 page)
27 August 2013Annual return made up to 10 June 2013 no member list (12 pages)
4 April 2013Termination of appointment of Richard Liddell as a director
  • ANNOTATION A second filed TM01 was registered on 03/09/2013.
(3 pages)
4 April 2013Termination of appointment of Richard Liddell as a director
  • ANNOTATION A second filed TM01 was registered on 03/09/2013.
(3 pages)
5 February 2013Full accounts made up to 31 March 2012 (18 pages)
5 February 2013Full accounts made up to 31 March 2012 (18 pages)
16 January 2013Registered office address changed from Alison Ward Accountants Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from Alison Ward Accountants Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD on 16 January 2013 (2 pages)
16 January 2013Termination of appointment of Caroline Ekwueme as a director (2 pages)
16 January 2013Termination of appointment of Caroline Ekwueme as a director (2 pages)
22 November 2012Registered office address changed from C/O John Green and Co Certified Accountants 216 Astra House Arklow Road New Cross London SE14 6EB United Kingdom on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from C/O John Green and Co Certified Accountants 216 Astra House Arklow Road New Cross London SE14 6EB United Kingdom on 22 November 2012 (2 pages)
27 June 2012Annual return made up to 10 June 2012 no member list (14 pages)
27 June 2012Termination of appointment of Kathryn Gibson as a director (1 page)
27 June 2012Termination of appointment of Kathryn Gibson as a director (1 page)
27 June 2012Annual return made up to 10 June 2012 no member list (14 pages)
11 May 2012Appointment of Councillor Obajimi Adefiranye as a director (3 pages)
11 May 2012Appointment of Councillor Obajimi Adefiranye as a director (3 pages)
10 April 2012Termination of appointment of Stephen Padmore as a director (2 pages)
10 April 2012Termination of appointment of Stephen Padmore as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
27 July 2011Termination of appointment of Paul Maslin as a director (2 pages)
27 July 2011Termination of appointment of Paul Maslin as a director (2 pages)
18 July 2011Director's details changed for Desmond George Malone on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 10 June 2011 no member list (16 pages)
18 July 2011Director's details changed for Desmond George Malone on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 10 June 2011 no member list (16 pages)
9 May 2011Appointment of Councillor Stephen Padmore as a director (3 pages)
9 May 2011Appointment of Councillor Stephen Padmore as a director (3 pages)
14 January 2011Appointment of Michael Marcellus Anderson Francis as a director (4 pages)
14 January 2011Appointment of Michael Marcellus Anderson Francis as a director (4 pages)
11 January 2011Full accounts made up to 31 March 2010 (17 pages)
11 January 2011Full accounts made up to 31 March 2010 (17 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2010Appointment of Carlene Susan Fenton as a director (5 pages)
14 December 2010Appointment of Carlene Susan Fenton as a director (5 pages)
26 July 2010Annual return made up to 10 June 2010 no member list (13 pages)
26 July 2010Annual return made up to 10 June 2010 no member list (13 pages)
26 July 2010Registered office address changed from John Green and Co Cert Accts Suite 2.16 Astra House Arklow Road London SE14 6ED on 26 July 2010 (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Registered office address changed from John Green and Co Cert Accts Suite 2.16 Astra House Arklow Road London SE14 6ED on 26 July 2010 (1 page)
24 July 2010Director's details changed for Professor Robert Pinker on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Professor Robert Pinker on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Robert James Flook on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Bill Ellson on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Robert James Flook on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Robert James Flook on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Caroline Amaka Ekwueme on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Caroline Amaka Ekwueme on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Kathryn Gibson on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Bill Ellson on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Bill Ellson on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Caroline Amaka Ekwueme on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Kathryn Gibson on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Professor Robert Pinker on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Kathryn Gibson on 6 June 2010 (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (17 pages)
2 January 2010Full accounts made up to 31 March 2009 (17 pages)
29 July 2009Annual return made up to 10/06/09 (5 pages)
29 July 2009Annual return made up to 10/06/09 (5 pages)
18 February 2009Director appointed bill ellson (2 pages)
18 February 2009Director appointed bill ellson (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 December 2008Director appointed councillor paul maslin (2 pages)
15 December 2008Director appointed councillor paul maslin (2 pages)
10 December 2008Director's change of particulars / robert flook / 03/12/2008 (1 page)
10 December 2008Director's change of particulars / robert flook / 03/12/2008 (1 page)
5 December 2008Annual return made up to 10/06/08 (5 pages)
5 December 2008Annual return made up to 10/06/08 (5 pages)
26 September 2008Appointment terminated director adrian rabot (1 page)
26 September 2008Appointment terminated director adrian rabot (1 page)
3 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Memorandum and Articles of Association (4 pages)
6 November 2007Memorandum and Articles of Association (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
12 July 2007Annual return made up to 10/06/07 (6 pages)
12 July 2007Annual return made up to 10/06/07 (6 pages)
20 December 2006Full accounts made up to 31 March 2006 (15 pages)
20 December 2006Full accounts made up to 31 March 2006 (15 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Memorandum and Articles of Association (11 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2006Memorandum and Articles of Association (11 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Annual return made up to 10/06/06 (7 pages)
12 July 2006Annual return made up to 10/06/06 (7 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
21 December 2005Full accounts made up to 31 March 2005 (16 pages)
21 December 2005Full accounts made up to 31 March 2005 (16 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
6 July 2005Annual return made up to 10/06/05 (7 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Annual return made up to 10/06/05 (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Memorandum and Articles of Association (4 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Memorandum and Articles of Association (4 pages)
4 November 2004Full accounts made up to 31 March 2004 (17 pages)
4 November 2004Full accounts made up to 31 March 2004 (17 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
10 June 2004Annual return made up to 10/06/04 (8 pages)
10 June 2004Annual return made up to 10/06/04 (8 pages)
17 April 2004Director's particulars changed (1 page)
17 April 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
27 June 2003Annual return made up to 10/06/03 (8 pages)
27 June 2003Annual return made up to 10/06/03 (8 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Secretary's particulars changed (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
15 November 2002Full accounts made up to 31 March 2002 (16 pages)
15 November 2002Full accounts made up to 31 March 2002 (16 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
3 September 2002Secretary's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
14 June 2002Annual return made up to 10/06/02 (7 pages)
14 June 2002Annual return made up to 10/06/02 (7 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
28 December 2001Full accounts made up to 31 March 2001 (14 pages)
28 December 2001Full accounts made up to 31 March 2001 (14 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 March 2000 (14 pages)
15 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 October 2000Registered office changed on 19/10/00 from: silk mills connington road lewisham london SE13 7LJ (1 page)
19 October 2000Registered office changed on 19/10/00 from: silk mills connington road lewisham london SE13 7LJ (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
12 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 December 1999Annual return made up to 23/06/99 (6 pages)
2 December 1999Annual return made up to 23/06/99 (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
10 August 1998Annual return made up to 23/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1998Annual return made up to 23/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
8 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
18 September 1997Memorandum and Articles of Association (10 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1997Memorandum and Articles of Association (10 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
23 June 1997Incorporation (33 pages)
23 June 1997Incorporation (33 pages)