Company NameShepherds Bush Families Project & Childrens Centre
Company StatusActive
Company Number03664056
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 November 1998(25 years, 5 months ago)
Previous NameShepherds Bush Families Project

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Tracy Webb
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleNspcc Schools Service
Country of ResidenceEngland
Correspondence Address88 Cavendish Road
London
N4 1RS
Director NameMs Jessica Campbell
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed28 November 2018(20 years after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Theatre
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameMrs Saliha Belarbaoui Djebbar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameMrs Salma Ahmed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameMs Laura Myfanwy Semple
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector In Nhs
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameMr David Nicklin
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameMr Max Goldzweig
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleTV Producer / Science Journalist
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameMr Fred Morgan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(25 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Sulgrave Club, 287 Goldhawk Road Goldhawk Road
London
W12 8EU
Director NameDarren Johnson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleSocial Worker
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameRev Ashley Cranston Beck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RolePriest
Correspondence Address76 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Director NameSharon Erdman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleProgramme Manager
Correspondence Address167 Mayall Road
London
SE24 0PR
Director NameJose Yvonne Tsuchihashi
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCo-Ordinator Psla
Country of ResidenceEngland
Correspondence Address25 Brookville Road
Fulham
London
SW6 7BH
Secretary NameAmanda Hawke
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameIain Coleman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2006)
RoleMember Of Parliament
Correspondence Address30 Coverdale Road
London
W12 8JL
Director NameRosanne Elizabeth Pearce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address2 Northcroft Court
Becklow Road
London
W12 9HE
Director NameJohn Scott Moffatt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2006)
RoleSecretary
Correspondence Address1 Ninehams Close
Caterham
Surrey
CR3 5LQ
Director NameMr Nigel Houghton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2010)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address19 Sedgeford Road
London
W12 0NA
Director NameMr Hugh Hamiliton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2009)
RoleRetired
Correspondence Address42 Souberie Road
Letchworth
SG6 3HZ
Director NameMrs Jose Yvonne Tsuchihashi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameMs Maria Begonia Serrano
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed29 June 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2012)
RoleLegal Executive Trainee
Country of ResidenceUnited Kingdom
Correspondence Address5a St. Leonards Road
London
SW14 7LY
Director NameMs Deborah Jane Granville
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 May 2012)
RoleProfessional Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameDeanne Jacqueline Gardner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2012)
RoleHead Of Brand And Communication
Country of ResidenceUnited Kingdom
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameMrs Sarah Penelope Hearn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2014)
RoleConsumer & Competition Policy
Country of ResidenceEngland
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameMrs Victoria Jane Dean
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2014)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address24 Dorville Crescent
London
W6 0HJ
Director NameMrs Amy Ann Rennison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(15 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 October 2014)
RoleNot Employed
Country of ResidenceEngland
Correspondence Address11 Warbeck Road
London
W12 8NS
Director NameClaudie Joelle Carrington Farndon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2014(15 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 October 2014)
RoleFamily Lawyer
Country of ResidenceEngland
Correspondence Address24 The Regal Building 75 Kilburn Lane
London
W10 4BB
Secretary NameMrs Victoria Dean
StatusResigned
Appointed06 February 2014(15 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address24 Dorville Crescent
London
W6 0HJ
Director NameFr Ashley Beck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 September 2015)
RoleReverend
Country of ResidenceEngland
Correspondence Address22 Downs Road
Beckenham
Kent
BR3 5JY
Director NameMrs Alpa Junemann
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address44 Jeddo Road
London
W12 9EQ
Director NameMs Susanna Donald
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2018)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address129a Hammersmith Grove
London
W6 0NJ
Director NameMs Monika Szulak
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityHungarian
StatusResigned
Appointed02 June 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameMs Rose Bray
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 June 2016)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameMr Kevin Stinton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58a Bulwer Street
London
W12 8AP
Director NameMr Mugabi Turya
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 2021)
RoleRadio Producer
Country of ResidenceEngland
Correspondence Address58a Bulwer Street
London
W12 8AP
Secretary NameMrs Alarys Gibson
StatusResigned
Appointed28 November 2018(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address58a Bulwer Street
London
W12 8AP

Contact

Websitewww.shepherdsbushfamiliesproject.org/
Telephone07 188479995
Telephone regionMobile

Location

Registered AddressThe Sulgrave Club, 287 Goldhawk Road
Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Turnover£236,337
Net Worth£72,739
Cash£77,651
Current Liabilities£4,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

29 August 2023Registered office address changed from 58a Bulwer Street London W12 8AP to The Sulgrave Club, 287 Goldhawk Road Goldhawk Road London W12 8EU on 29 August 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 October 2021Termination of appointment of Alarys Gibson as a secretary on 18 October 2021 (1 page)
24 October 2021Appointment of Ms Laura Myfanwy Semple as a director on 9 August 2021 (2 pages)
24 October 2021Termination of appointment of Mugabi Turya as a director on 18 October 2021 (1 page)
7 October 2021Appointment of Mrs Saliha Belarbaoui Djebbar as a director on 21 June 2021 (2 pages)
7 October 2021Appointment of Ms Jessica Campbell as a director on 28 November 2018 (2 pages)
7 October 2021Appointment of Mr Max Goldzweig as a director on 9 August 2021 (2 pages)
6 October 2021Appointment of Mrs Salma Ahmed as a director on 21 June 2021 (2 pages)
6 October 2021Appointment of Mr David Nicklin as a director on 9 August 2021 (2 pages)
5 October 2021Termination of appointment of Monika Szulak as a director on 1 December 2020 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 November 2020Appointment of Mr Mugabi Turya as a director on 15 October 2018 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 December 2018Appointment of Mrs Alarys Gibson as a secretary on 28 November 2018 (2 pages)
7 December 2018Withdrawal of a person with significant control statement on 7 December 2018 (2 pages)
14 November 2018Termination of appointment of Jose Yvonne Tsuchihashi as a director on 30 June 2017 (1 page)
14 November 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
14 November 2018Termination of appointment of Jose Yvonne Tsuchihashi as a director on 30 June 2017 (1 page)
4 June 2018Termination of appointment of Susanna Donald as a director on 31 May 2018 (1 page)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Notification of Tina Elaine Mayers as a person with significant control on 6 April 2016 (1 page)
20 March 2018Notification of Tina Elaine Mayers as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
15 January 2018Termination of appointment of Rose Bray as a director on 1 June 2016 (1 page)
15 January 2018Termination of appointment of Rose Bray as a director on 1 June 2016 (1 page)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
31 December 2016Director's details changed for Ms Monika Szulak on 31 December 2016 (2 pages)
31 December 2016Director's details changed for Ms Rose Bray on 31 December 2016 (2 pages)
31 December 2016Director's details changed for Ms Rose Bray on 31 December 2016 (2 pages)
31 December 2016Director's details changed for Ms Monika Szulak on 31 December 2016 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 December 2016Termination of appointment of Alpa Junemann as a director on 1 June 2016 (1 page)
14 December 2016Termination of appointment of Alpa Junemann as a director on 1 June 2016 (1 page)
12 December 2016Termination of appointment of Amanda Hawke as a secretary on 1 April 2016 (1 page)
12 December 2016Termination of appointment of Amanda Hawke as a secretary on 1 April 2016 (1 page)
10 December 2016Termination of appointment of Kevin Stinton as a director on 26 October 2016 (1 page)
10 December 2016Termination of appointment of Kevin Stinton as a director on 26 October 2016 (1 page)
8 January 2016Annual return made up to 6 January 2016 no member list (10 pages)
8 January 2016Annual return made up to 6 January 2016 no member list (10 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
16 October 2015Appointment of Ms Rose Bray as a director on 6 June 2015 (2 pages)
16 October 2015Appointment of Mrs Jose Yvonne Tsuchihashi as a director on 1 October 2009 (2 pages)
16 October 2015Appointment of Ms Rose Bray as a director on 6 June 2015 (2 pages)
16 October 2015Secretary's details changed for Amanda Hawke on 16 October 2015 (1 page)
16 October 2015Appointment of Mr Kevin Stinton as a director on 6 June 2015 (2 pages)
16 October 2015Termination of appointment of Ashley Beck as a director on 23 September 2015 (1 page)
16 October 2015Termination of appointment of Ashley Beck as a director on 23 September 2015 (1 page)
16 October 2015Appointment of Mrs Jose Yvonne Tsuchihashi as a director on 1 October 2009 (2 pages)
16 October 2015Appointment of Mr Kevin Stinton as a director on 6 June 2015 (2 pages)
16 October 2015Secretary's details changed for Amanda Hawke on 16 October 2015 (1 page)
11 August 2015Appointment of Ms Tracy Webb as a director on 2 June 2015 (2 pages)
11 August 2015Appointment of Ms Tracy Webb as a director on 2 June 2015 (2 pages)
11 August 2015Appointment of Ms Tracy Webb as a director on 2 June 2015 (2 pages)
10 August 2015Appointment of Ms Monika Szulak as a director on 2 June 2015 (2 pages)
10 August 2015Appointment of Ms Monika Szulak as a director on 2 June 2015 (2 pages)
10 August 2015Appointment of Mrs Alpa Junemann as a director on 3 May 2015 (2 pages)
10 August 2015Appointment of Mrs Alpa Junemann as a director on 3 May 2015 (2 pages)
10 August 2015Appointment of Ms Monika Szulak as a director on 2 June 2015 (2 pages)
10 August 2015Appointment of Ms Susanna Donald as a director on 2 June 2015 (2 pages)
10 August 2015Appointment of Ms Susanna Donald as a director on 2 June 2015 (2 pages)
10 August 2015Appointment of Mrs Alpa Junemann as a director on 3 May 2015 (2 pages)
10 August 2015Appointment of Ms Susanna Donald as a director on 2 June 2015 (2 pages)
5 May 2015Appointment of Father Ashley Beck as a director on 14 April 2015 (2 pages)
5 May 2015Appointment of Father Ashley Beck as a director on 14 April 2015 (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
1 December 2014Register inspection address has been changed from C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England to Sbfp&Cc 58a Bulwer Street London W12 8AP (1 page)
1 December 2014Register inspection address has been changed from C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England to Sbfp&Cc 58a Bulwer Street London W12 8AP (1 page)
29 November 2014Termination of appointment of Claudie Joelle Carrington Farndon as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Sarah Penelope Hearn as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Suzanne Helen Wait as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Victoria Dean as a secretary on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Victoria Jane Dean as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Amy Ann Rennison as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Victoria Dean as a secretary on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Sarah Penelope Hearn as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Amy Ann Rennison as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Suzanne Helen Wait as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Victoria Dean as a secretary on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Sarah Penelope Hearn as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Victoria Jane Dean as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Suzanne Helen Wait as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Amy Ann Rennison as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Claudie Joelle Carrington Farndon as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Victoria Jane Dean as a director on 8 October 2014 (1 page)
29 November 2014Termination of appointment of Claudie Joelle Carrington Farndon as a director on 8 October 2014 (1 page)
16 February 2014Appointment of Mrs Victoria Dean as a secretary (2 pages)
16 February 2014Appointment of Claudie Joelle Carrington Farndon as a director (2 pages)
16 February 2014Appointment of Mrs Victoria Dean as a secretary (2 pages)
16 February 2014Appointment of Amy Ann Rennison as a director (2 pages)
16 February 2014Appointment of Amy Ann Rennison as a director (2 pages)
16 February 2014Appointment of Claudie Joelle Carrington Farndon as a director (2 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 27 November 2013 no member list (6 pages)
28 November 2013Annual return made up to 27 November 2013 no member list (6 pages)
27 November 2013Registered office address changed from 58a Bulwer Street London W12 8AP on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 58a Bulwer Street London W12 8AP on 27 November 2013 (1 page)
24 July 2013Appointment of Mrs Victoria Jane Dean as a director (2 pages)
24 July 2013Termination of appointment of Ashley Beck as a director (1 page)
24 July 2013Termination of appointment of Ashley Beck as a director (1 page)
24 July 2013Appointment of Mrs Victoria Jane Dean as a director (2 pages)
22 May 2013Appointment of Mrs Sarah Penelope Hearn as a director (2 pages)
22 May 2013Appointment of Mrs Sarah Penelope Hearn as a director (2 pages)
21 May 2013Appointment of Ms Suzanne Helen Wait as a director (2 pages)
21 May 2013Appointment of Ms Suzanne Helen Wait as a director (2 pages)
22 April 2013Appointment of Father Ashley Beck as a director (2 pages)
22 April 2013Appointment of Father Ashley Beck as a director (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 November 2012Termination of appointment of Michael Vibert as a director (1 page)
26 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
26 November 2012Termination of appointment of Deanne Gardner as a director (1 page)
26 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
26 November 2012Termination of appointment of Michael Vibert as a director (1 page)
26 November 2012Register inspection address has been changed from C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England (1 page)
26 November 2012Termination of appointment of Deanne Gardner as a director (1 page)
26 November 2012Register inspection address has been changed from C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England (1 page)
25 November 2012Register(s) moved to registered inspection location (1 page)
25 November 2012Register(s) moved to registered inspection location (1 page)
12 November 2012Termination of appointment of Deborah Granville as a director (1 page)
12 November 2012Termination of appointment of Michael Vibert as a director (1 page)
12 November 2012Termination of appointment of Deanne Gardner as a director (1 page)
12 November 2012Termination of appointment of Deanne Gardner as a director (1 page)
12 November 2012Termination of appointment of Michael Vibert as a director (1 page)
12 November 2012Termination of appointment of Deborah Granville as a director (1 page)
5 March 2012Termination of appointment of Maria Serrano as a director (1 page)
5 March 2012Termination of appointment of Maria Serrano as a director (1 page)
17 February 2012Appointment of Deanne Jacqueline Gardner as a director (2 pages)
17 February 2012Appointment of Deanne Jacqueline Gardner as a director (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (5 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (5 pages)
31 October 2011Register inspection address has been changed from C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England (1 page)
31 October 2011Register inspection address has been changed from C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England (1 page)
30 October 2011Appointment of Ms Deborah Jane Granville as a director (2 pages)
30 October 2011Appointment of Ms Deborah Jane Granville as a director (2 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 December 2010Appointment of Mr Michael Christopher Jourdan Vibert as a director (2 pages)
28 December 2010Appointment of Mr Michael Christopher Jourdan Vibert as a director (2 pages)
21 December 2010Annual return made up to 9 November 2010 no member list (3 pages)
21 December 2010Annual return made up to 9 November 2010 no member list (3 pages)
21 December 2010Annual return made up to 9 November 2010 no member list (3 pages)
19 December 2010Appointment of Ms Maria Begonia Serrano as a director (2 pages)
19 December 2010Termination of appointment of Nigel Houghton as a director (1 page)
19 December 2010Appointment of Ms Maria Begonia Serrano as a director (2 pages)
19 December 2010Termination of appointment of Nigel Houghton as a director (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
19 January 2010Annual return made up to 9 November 2009 no member list (4 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Termination of appointment of Hugh Hamiliton as a director (1 page)
19 January 2010Annual return made up to 9 November 2009 no member list (4 pages)
19 January 2010Annual return made up to 9 November 2009 no member list (4 pages)
19 January 2010Director's details changed for Mr Nigel Houghton on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Hugh Hamiliton as a director (1 page)
19 January 2010Director's details changed for Mr Nigel Houghton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Jose Yvonne Tsuchihashi on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Jose Yvonne Tsuchihashi on 19 January 2010 (2 pages)
2 December 2009Company name changed shepherds bush families project\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
2 December 2009Company name changed shepherds bush families project\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
6 March 2009Director appointed mr hugh hamiliton (1 page)
6 March 2009Director appointed mr hugh hamiliton (1 page)
5 March 2009Director appointed mr nigel houghton (1 page)
5 March 2009Director appointed mr nigel houghton (1 page)
19 February 2009Appointment terminated director rosanne pearce (1 page)
19 February 2009Annual return made up to 09/11/08 (2 pages)
19 February 2009Annual return made up to 09/11/08 (2 pages)
19 February 2009Appointment terminated director rosanne pearce (1 page)
9 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
16 November 2007Annual return made up to 09/11/07 (2 pages)
16 November 2007Annual return made up to 09/11/07 (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Annual return made up to 09/11/06 (2 pages)
29 January 2007Annual return made up to 09/11/06 (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
21 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 January 2006Annual return made up to 09/11/05 (2 pages)
12 January 2006Annual return made up to 09/11/05 (2 pages)
9 December 2004Annual return made up to 09/11/04 (5 pages)
9 December 2004Annual return made up to 09/11/04 (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 December 2002Annual return made up to 09/11/02 (4 pages)
24 December 2002Annual return made up to 09/11/02 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
19 January 2001Annual return made up to 09/11/00 (4 pages)
19 January 2001Annual return made up to 09/11/00 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 December 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
9 November 1998Incorporation (29 pages)
9 November 1998Incorporation (29 pages)