Mitcham
Surrey
CR4 1SQ
Secretary Name | Mrs Pratina Champion |
---|---|
Status | Closed |
Appointed | 08 October 2012(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 December 2021) |
Role | Company Director |
Correspondence Address | 18 Concanon Road London SW2 5TA |
Director Name | Mrs Marie Lane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(18 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 December 2021) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 18 Concanon Road London SW2 5TA |
Director Name | Ms Valerie Clark |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Closed |
Appointed | 05 April 2017(18 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Youth Club Westleigh Avenue London SW15 6XD |
Director Name | Mrs Indira O'Reilly |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2020(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 09 December 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Concanon Road London SW2 5TA |
Director Name | Patricia Margaret Aziz |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Rectory Lane Tooting London SW17 9PZ |
Director Name | Mrs Hilary Jane Nightingale |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Nightingale Road West Molesey Surrey KT8 2PQ |
Director Name | Mr Patrick Anthony William Lethaby |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Woodbury Street Tooting London SW17 9RP |
Director Name | Mr Jacques Kim Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Homoeopath |
Country of Residence | England |
Correspondence Address | 2 Preston Road Wimbledon London SW20 0SS |
Director Name | Geraldine Mary Krall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 52 Lebanon Gardens London SW18 1RH |
Secretary Name | Alison Elizabeth Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bickley Street Tooting London SW17 9NF |
Director Name | Victor Darcy-Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 82 Abbotts Road Mitcham Surrey CR4 1JU |
Director Name | Hilary Amanda Holmes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 November 2002) |
Role | Local Govern Accountant |
Correspondence Address | 190b Mellison Road London SW17 9AU |
Secretary Name | Christopher John Penberthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 49 Anderson House Fountain Road London SW17 0HL |
Director Name | Kevin Nicholas Nunan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 2003) |
Role | Manager |
Correspondence Address | Flat 1 117 Tooting Bec Road London SW17 8BW |
Secretary Name | Mr Stefan Jan Kuchar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Tudor Drive Kingston Surrey KT2 5QH |
Director Name | Caroline Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2005) |
Role | Education |
Correspondence Address | 98 Penwortham Road London SW16 6RJ |
Director Name | Martin Dunne |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Eagle Heights The Falcons Battersea London SW11 2LJ |
Director Name | Sally Causer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Forthbridge London SW11 9NU |
Director Name | William Joseph Gallagher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2005) |
Role | Service Manager |
Correspondence Address | 6c Peabody Estate Lillie Road Fulham London SW6 1UL |
Director Name | Miss Farida Osman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years after company formation) |
Appointment Duration | 11 months (resigned 21 March 2005) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southdean Gardens London SW19 6NT |
Director Name | Pearlene Lewis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2008) |
Role | Vol Co Ordinator |
Correspondence Address | Flat 4 96 Nightingale Lane Balham London SW12 8NP |
Director Name | Miss Lucy Gardiner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Marsham Court 58 Victoria Drive London SW19 6BB |
Director Name | Rev James Alexander McKinney |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2007) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ponsonby Road London SW15 4LA |
Director Name | Mr Fitzroy Elburne Beckford |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wayford Street London SW11 2TR |
Director Name | Mr Robert Nightingale |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Alexandra Road Epsom Surrey KT17 4BT |
Director Name | Mr David Mears |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29a Kidbrooke Park Road London SE3 0LR |
Director Name | James Joseph Banks |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2009) |
Role | Charity Worker |
Correspondence Address | 52 B Queenstown Road London SW8 3RY |
Director Name | Munish Chopra |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2009) |
Role | Public Affairs |
Correspondence Address | Flat 27 Pimlico Apartments 60 Vauxhall Bridge Road London SW1V 2RD |
Director Name | Mr Nigel Alistair Hay |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2016) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hampton Road Teddington Middlesex TW11 0LA |
Director Name | Terry John King |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2010) |
Role | Volunteer |
Correspondence Address | 23 A Tennyson Street Park Town Estate London SW8 3ST |
Director Name | Mr Christopher Richard Cannon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 October 2009) |
Role | Senior Performance Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Mansions Prince Of Wales Drive London SW11 4HG |
Director Name | Miss Elizabeth Dawes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2010) |
Role | Solicitor |
Country of Residence | London |
Correspondence Address | Flat 3 33 Hazlewell Road London SW15 6LS |
Director Name | Mr Michael Nayagam |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2019) |
Role | Healthcare Worker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wandsworth High Street London SW18 4LA |
Website | life-times.org.uk |
---|
Registered Address | 18 Concanon Road London SW2 5TA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,125,118 |
Net Worth | £1,936,713 |
Cash | £1,066,959 |
Current Liabilities | £197,124 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
8 June 2017 | Appointment of Mrs Marie Lane as a director on 5 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Valerie Clark as a director on 5 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 November 2016 | Termination of appointment of Raymond Sidney Piggott as a director on 11 November 2016 (1 page) |
29 September 2016 | Termination of appointment of Nigel Alistair Hay as a director on 29 September 2016 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 no member list (5 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
2 April 2015 | Annual return made up to 30 March 2015 no member list (5 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
25 November 2014 | Appointment of Mr Michael Nayagam as a director on 12 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
4 April 2013 | Annual return made up to 30 March 2013 no member list (4 pages) |
4 April 2013 | Director's details changed for Mr Raymond Sidney Piggott on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Raymond Sidney Piggott on 4 April 2013 (2 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
9 October 2012 | Appointment of Mrs Pratina Champion as a secretary (1 page) |
9 October 2012 | Termination of appointment of Stefan Kuchar as a secretary (1 page) |
9 October 2012 | Termination of appointment of Michael Nayagam as a director (1 page) |
22 May 2012 | Termination of appointment of Maher Ugaily as a director (1 page) |
30 April 2012 | Annual return made up to 30 March 2012 no member list (8 pages) |
30 April 2012 | Termination of appointment of Fitzroy Beckford as a director (1 page) |
30 April 2012 | Termination of appointment of Flora Ruffin as a director (1 page) |
28 March 2012 | Appointment of Mr Maher Ugaily as a director (2 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
23 June 2011 | Resolutions
|
20 June 2011 | Registered office address changed from 170 Garratt Lane London SW18 4DA on 20 June 2011 (1 page) |
16 June 2011 | Memorandum and Articles of Association (23 pages) |
16 June 2011 | Statement of company's objects (2 pages) |
10 June 2011 | Form NE01 registered (2 pages) |
10 June 2011 | Company name changed wandsworth voluntary sector development agency\certificate issued on 10/06/11
|
2 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Resolutions
|
18 April 2011 | Appointment of Mr Michael Nayagam as a director (2 pages) |
31 March 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
31 January 2011 | Termination of appointment of Lucy Gardiner as a director (1 page) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
22 November 2010 | Termination of appointment of Susan Taleghany as a director (1 page) |
27 September 2010 | Termination of appointment of Elizabeth Dawes as a director (1 page) |
20 August 2010 | Termination of appointment of Christopher Turner as a director (1 page) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (7 pages) |
6 April 2010 | Director's details changed for Christopher Raymond William Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Christopher Raymond William Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Nigel Alistair Hay on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Margaret Taleghany on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Nathalie Gibson Wilson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Nigel Alistair Hay on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Margaret Taleghany on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Nathalie Gibson Wilson on 6 April 2010 (2 pages) |
25 February 2010 | Appointment of Ms Flora Ruffin as a director (2 pages) |
23 February 2010 | Appointment of Mr Raymond Sidney Piggott as a director (2 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
7 January 2010 | Termination of appointment of Terry King as a director (1 page) |
26 October 2009 | Termination of appointment of Christopher Cannon as a director (1 page) |
28 May 2009 | Director appointed miss elizabeth dawes (1 page) |
21 May 2009 | Appointment terminated director david mears (1 page) |
21 May 2009 | Director appointed mr christopher richard cannon (1 page) |
21 May 2009 | Appointment terminated director james banks (1 page) |
21 May 2009 | Appointment terminated director munish chopra (1 page) |
15 April 2009 | Annual return made up to 30/03/09 (5 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
5 August 2008 | Resolutions
|
22 April 2008 | Annual return made up to 30/03/08 (5 pages) |
26 February 2008 | Appointment terminated director pearlene lewis (1 page) |
7 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
11 April 2007 | Annual return made up to 30/03/07 (3 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Memorandum and Articles of Association (17 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
3 April 2006 | Annual return made up to 30/03/06 (3 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
14 July 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (2 pages) |
5 April 2005 | Annual return made up to 30/03/05
|
1 April 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
14 March 2005 | Memorandum and Articles of Association (5 pages) |
9 March 2005 | Company name changed wandsworth volunteer bureau\certificate issued on 09/03/05 (2 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 May 2004 | New director appointed (2 pages) |
29 April 2004 | Annual return made up to 30/03/04
|
8 April 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
21 June 2003 | Auditor's resignation (1 page) |
16 April 2003 | Director resigned (1 page) |
25 March 2003 | Annual return made up to 30/03/03 (6 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 December 2002 | Director resigned (1 page) |
25 April 2002 | Annual return made up to 30/03/02 (5 pages) |
23 April 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 June 2001 | Director resigned (1 page) |
9 May 2001 | Annual return made up to 30/03/01
|
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 June 2000 | Annual return made up to 30/03/00
|
2 June 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
7 January 2000 | Resolutions
|
30 March 1999 | Incorporation (30 pages) |