Ingrave Street
London
SW11 2SE
Director Name | Mrs Marlene Gwen Price B.E.M. |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scholey House Ingrave Street London SW11 2SE |
Director Name | Mr Charles Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | G002 Du Cane Court Balham High Road London SW17 7JS |
Secretary Name | Mr John David Hallmark |
---|---|
Status | Current |
Appointed | 21 April 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 43 Elspeth Road London SW11 1DW |
Director Name | Mr Stuart Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 87 Stormont Road London SW11 5EJ |
Director Name | Col Martin Stratton Cbe |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Paveley Drive London SW11 3TP |
Director Name | Mr Freddie Morrison |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 36 Carminia Road London SW17 8AH |
Director Name | Mrs Syeda Islam |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | Tamarind 1 Takhar Mews London SW11 2UT |
Director Name | Mrs Sarah Banham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 21 Juer Street London SW11 4RE |
Director Name | Mr Martin Stratton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Paveley Drive Morgans Walk London SW11 3TP |
Director Name | Henrietta Croker Poole Mbe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Rosenau Crescent London SW11 4RY |
Director Name | Eric Langcaster |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | 29 Hillbury Road London SW17 8JT |
Secretary Name | David Alexander Floyd Marsden Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Battersea Police Station 112 Battersea Bridge Road London SW11 3AF |
Secretary Name | Anthony Arthur Croker Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 April 2011) |
Role | Retired |
Correspondence Address | 17 Rosenau Crescent London SW11 4RY |
Secretary Name | James Edmund Milan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | 20 Priory Road Cheam Sutton Surrey SM3 8LN |
Director Name | Mrs Catherine Emma Meacock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Berber Road London SW11 6RZ |
Director Name | Mr Andrew Paul Healey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2015(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39a Bolingbroke Grove London SW11 6EH |
Website | batterseasummerscheme.org |
---|---|
Telephone | 020 79785865 |
Telephone region | London |
Registered Address | 9 Hare & Billet Road London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £268,725 |
Net Worth | £298,560 |
Cash | £313,809 |
Current Liabilities | £16,535 |
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 | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
15 November 2023 | Director's details changed for Mrs Marlene Gwen Price B.E.M. on 14 November 2023 (2 pages) |
---|---|
15 November 2023 | Director's details changed for Mrs Sarah Linda Jane Banham on 14 November 2023 (2 pages) |
15 November 2023 | Termination of appointment of Martin Stratton as a director on 14 November 2023 (1 page) |
15 November 2023 | Appointment of Colonel Martin Stratton Cbe as a director on 19 April 2023 (2 pages) |
15 November 2023 | Appointment of Mrs Syeda Islam as a director on 19 April 2023 (2 pages) |
15 November 2023 | Appointment of Mr Freddie Morrison as a director on 19 April 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Freddie Morrison on 14 November 2023 (2 pages) |
15 November 2023 | Appointment of Mrs Sarah Linda Jane Banham as a director on 19 April 2023 (2 pages) |
15 November 2023 | Director's details changed for Mrs Syeda Islam on 14 November 2023 (2 pages) |
13 November 2023 | Termination of appointment of Henrietta Croker Poole Mbe as a director on 19 April 2023 (1 page) |
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
16 September 2022 | Registered office address changed from C/O Field Sullivan Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 16 September 2022 (1 page) |
19 August 2022 | Termination of appointment of Catherine Emma Meacock as a director on 31 July 2022 (1 page) |
19 August 2022 | Appointment of Mr Stuart Edwards as a director on 1 August 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Mr John David Hallmark as a secretary on 21 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of James Edmund Milan as a secretary on 21 April 2021 (1 page) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
2 November 2019 | Termination of appointment of Andrew Paul Healey as a director on 23 October 2019 (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
17 May 2016 | Annual return made up to 10 May 2016 no member list (8 pages) |
17 May 2016 | Annual return made up to 10 May 2016 no member list (8 pages) |
28 April 2016 | Director's details changed for Mrs Marlene Gwen Price Bem on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mrs Marlene Gwen Price Bem on 27 April 2016 (2 pages) |
24 January 2016 | Director's details changed for Adrian Keith Charles Jones on 24 January 2016 (2 pages) |
24 January 2016 | Director's details changed for Adrian Keith Charles Jones on 24 January 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
21 December 2015 | Appointment of Mr Andrew Paul Healey as a director on 21 June 2015 (2 pages) |
21 December 2015 | Appointment of Mr Andrew Paul Healey as a director on 21 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
10 June 2015 | Director's details changed for Mrs Marlene Gwen Price on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Colonel Martin Stratton on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Colonel Martin Stratton on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mrs Marlene Gwen Price on 10 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
23 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
23 May 2014 | Director's details changed for Mrs Marlene Gwen Price on 30 September 2011 (2 pages) |
23 May 2014 | Director's details changed for Mrs Marlene Gwen Price on 30 September 2011 (2 pages) |
23 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Appointment of Mrs Catherine Emma Meacock as a director (2 pages) |
29 May 2013 | Appointment of Mrs Catherine Emma Meacock as a director (2 pages) |
28 May 2013 | Director's details changed for Henrietta Croker Poole Mba on 28 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
28 May 2013 | Director's details changed for Henrietta Croker Poole Mba on 28 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
30 October 2012 | Registered office address changed from C/O Susan Field Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O Susan Field Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF on 30 October 2012 (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
25 May 2012 | Director's details changed for Marlene Gwen Price on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Henrietta Croker Poole Mba on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Henrietta Croker Poole Mba on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Adrian Keith Charles Jones on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Marlene Gwen Price on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Martin Stratton on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 10 May 2012 no member list (6 pages) |
25 May 2012 | Director's details changed for Adrian Keith Charles Jones on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Martin Stratton on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 10 May 2012 no member list (6 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
18 August 2011 | Annual return made up to 10 May 2011 (16 pages) |
18 August 2011 | Annual return made up to 10 May 2011 (16 pages) |
28 July 2011 | Termination of appointment of Anthony Croker Poole as a secretary (2 pages) |
28 July 2011 | Registered office address changed from 112 Battersea Bridge Road London SW11 3AF on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from 112 Battersea Bridge Road London SW11 3AF on 28 July 2011 (2 pages) |
28 July 2011 | Appointment of James Edmund Milan as a secretary (3 pages) |
28 July 2011 | Termination of appointment of Anthony Croker Poole as a secretary (2 pages) |
28 July 2011 | Appointment of James Edmund Milan as a secretary (3 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
18 May 2010 | Annual return made up to 10 May 2010 (16 pages) |
18 May 2010 | Annual return made up to 10 May 2010 (16 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 May 2009 | Annual return made up to 12/03/09 (10 pages) |
14 May 2009 | Annual return made up to 12/03/09 (10 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
30 April 2008 | Annual return made up to 12/03/08
|
30 April 2008 | Annual return made up to 12/03/08
|
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 August 2007 | Annual return made up to 12/03/07 (5 pages) |
7 August 2007 | Annual return made up to 12/03/07 (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 April 2006 | Annual return made up to 12/03/06 (5 pages) |
5 April 2006 | Annual return made up to 12/03/06 (5 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 June 2005 | Annual return made up to 12/03/05 (5 pages) |
2 June 2005 | Annual return made up to 12/03/05 (5 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Annual return made up to 12/03/04
|
10 November 2004 | Annual return made up to 12/03/04
|
30 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Annual return made up to 12/03/03
|
8 July 2003 | Annual return made up to 12/03/03
|
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 May 2002 | Annual return made up to 12/03/02 (4 pages) |
29 May 2002 | Annual return made up to 12/03/02 (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 March 2001 | Annual return made up to 12/03/01
|
20 March 2001 | Annual return made up to 12/03/01
|
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 March 2000 | Annual return made up to 12/03/00 (4 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Annual return made up to 12/03/00 (4 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
12 March 1999 | Incorporation (27 pages) |
12 March 1999 | Incorporation (27 pages) |