Company NameSouthwark Irish Pensioners Project
Company StatusActive
Company Number03915939
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameHannah O'Connor
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameMary Ellen Oconnell
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameHanora Antinette Morrin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed07 November 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleEducation Officer Srn Scm Mtd
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameMs Veronica Quinn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleHospitality Manager
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameMrs Melissa Moyle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Secretary NameMrs Melissa Moyle
StatusCurrent
Appointed06 November 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameMr James Rice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleNon Executive Director Of Social Investment
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameMr Keith Michael Doyle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleNews Correspondent
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameMr Martin Donnelly
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameNora Higgins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Market Place
London
SE16 3UQ
Director NameJames Patrick Lonergan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 York Close
Lilford Road
London
SE5 9BZ
Director NamePatrick Gallagher
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 St Aidans Road
London
SE22 0RN
Director NameWilliam James O'Connor
Date of BirthApril 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Correspondence Address7 Bath Terrace
London
SE1 6QE
Director NameNancy Keegan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Correspondence Address17 Jurston Court
Gerridge Street
London
SE1 7QH
Director NameEllen Corrigan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Correspondence Address22 Fielding Street
London
SE17 3HD
Director NameUna Blackburne
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Correspondence Address1 Hoptons Gardens
Hopton Street
London
SE1 9JJ
Secretary NameNora Higgins
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colegrove Road
London
SE15 6ND
Secretary NameWilliam James O'Connor
NationalityIrish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRetired
Correspondence Address7 Bath Terrace
London
SE1 6QE
Director NamePatrick Philip Allen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2002)
RoleRetired
Correspondence Address56 Draper House
Hampton Street
London
SE1 6SX
Director NameEdward Michael Noone
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2002(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 October 2003)
RoleRetired
Correspondence Address203 Friern Road
East Dulwich
London
SE22 0BD
Director NameAnne Delaney
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 2009)
RoleRetired
Correspondence Address17 Cypress Gardens
Brockley
London
SE4 2FB
Secretary NamePatrick Gallagher
NationalityIrish
StatusResigned
Appointed13 February 2006(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 St Aidans Road
London
SE22 0RN

Contact

Websiteirishinlondon.org

Location

Registered Address6 Market Place
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Financials

Year2014
Turnover£215,677
Net Worth£331,096
Cash£369,907
Current Liabilities£45,640

Accounts

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

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2023Amended accounts for a small company made up to 31 March 2022 (25 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (25 pages)
5 February 2021Accounts for a small company made up to 30 March 2020 (20 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 March 2020Termination of appointment of Nora Higgins as a director on 27 March 2020 (1 page)
9 March 2020Appointment of Mr Martin Donnelly as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Keith Michael Doyle as a director on 9 March 2020 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 31 March 2019 (22 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
20 August 2018Director's details changed for Hannah O'connor on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Nora Higgins on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Hanora Antinette Morrin on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mary Ellen Oconnell on 20 August 2018 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
12 December 2017Appointment of Mr James Rice as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mr James Rice as a director on 29 November 2017 (2 pages)
7 November 2017Appointment of Mrs Melissa Moyle as a secretary on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Nora Higgins as a secretary on 6 November 2017 (1 page)
7 November 2017Appointment of Mrs Melissa Moyle as a secretary on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Nora Higgins as a secretary on 6 November 2017 (1 page)
6 November 2017Appointment of Ms Veronica Quinn as a director on 31 October 2017 (2 pages)
6 November 2017Appointment of Ms Veronica Quinn as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mrs Melissa Moyle as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mrs Melissa Moyle as a director on 31 October 2017 (2 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
19 December 2016Full accounts made up to 31 March 2016 (20 pages)
19 December 2016Full accounts made up to 31 March 2016 (20 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Memorandum and Articles of Association (24 pages)
8 December 2016Memorandum and Articles of Association (24 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (6 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (6 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
19 June 2015Termination of appointment of Patrick Gallagher as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Patrick Gallagher as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of James Patrick Lonergan as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of James Patrick Lonergan as a director on 17 June 2015 (1 page)
23 February 2015Annual return made up to 28 January 2015 no member list (8 pages)
23 February 2015Annual return made up to 28 January 2015 no member list (8 pages)
11 December 2014Full accounts made up to 31 March 2014 (21 pages)
11 December 2014Full accounts made up to 31 March 2014 (21 pages)
21 November 2014Registered office address changed from Evelyn Coyle House 49a Grange Walk London SE1 3DY to 6 Market Place London SE16 3UQ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Evelyn Coyle House 49a Grange Walk London SE1 3DY to 6 Market Place London SE16 3UQ on 21 November 2014 (1 page)
27 February 2014Annual return made up to 28 January 2014 no member list (8 pages)
27 February 2014Annual return made up to 28 January 2014 no member list (8 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
11 November 2013Auditor's resignation (1 page)
11 November 2013Auditor's resignation (1 page)
25 February 2013Annual return made up to 28 January 2013 no member list (8 pages)
25 February 2013Annual return made up to 28 January 2013 no member list (8 pages)
18 February 2013Full accounts made up to 31 March 2012 (21 pages)
18 February 2013Full accounts made up to 31 March 2012 (21 pages)
28 December 2012Statement of company's objects (2 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2012Memorandum and Articles of Association (24 pages)
28 December 2012Statement of company's objects (2 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2012Memorandum and Articles of Association (24 pages)
14 June 2012Auditor's resignation (1 page)
14 June 2012Auditor's resignation (1 page)
17 May 2012Auditor's resignation (1 page)
17 May 2012Auditor's resignation (1 page)
26 March 2012Annual return made up to 28 January 2012 no member list (8 pages)
26 March 2012Annual return made up to 28 January 2012 no member list (8 pages)
2 February 2012Full accounts made up to 31 March 2011 (22 pages)
2 February 2012Full accounts made up to 31 March 2011 (22 pages)
13 September 2011Auditor's resignation (1 page)
13 September 2011Auditor's resignation (1 page)
26 August 2011Section 519 (1 page)
26 August 2011Section 519 (1 page)
23 February 2011Registered office address changed from 19 Spa Road Bermondsey London SE16 3SA on 23 February 2011 (1 page)
23 February 2011Annual return made up to 28 January 2011 no member list (8 pages)
23 February 2011Registered office address changed from 19 Spa Road Bermondsey London SE16 3SA on 23 February 2011 (1 page)
23 February 2011Annual return made up to 28 January 2011 no member list (8 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
10 March 2010Annual return made up to 28 January 2010 no member list (5 pages)
10 March 2010Director's details changed for Patrick Gallagher on 28 January 2010 (2 pages)
10 March 2010Director's details changed for Nora Higgins on 28 January 2010 (2 pages)
10 March 2010Director's details changed for Hannah O'connor on 28 January 2010 (2 pages)
10 March 2010Director's details changed for James Patrick Lonergan on 28 January 2010 (2 pages)
10 March 2010Director's details changed for Hannah O'connor on 28 January 2010 (2 pages)
10 March 2010Director's details changed for Mary Ellen Oconnell on 28 January 2010 (2 pages)
10 March 2010Director's details changed for Nora Higgins on 28 January 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 no member list (5 pages)
10 March 2010Director's details changed for Mary Ellen Oconnell on 28 January 2010 (2 pages)
10 March 2010Director's details changed for James Patrick Lonergan on 28 January 2010 (2 pages)
10 March 2010Director's details changed for Patrick Gallagher on 28 January 2010 (2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2009Appointment terminated secretary patrick gallagher (1 page)
24 September 2009Appointment terminated secretary patrick gallagher (1 page)
24 September 2009Appointment terminated director anne delaney (1 page)
24 September 2009Appointment terminated director anne delaney (1 page)
20 February 2009Annual return made up to 28/01/09 (4 pages)
20 February 2009Annual return made up to 28/01/09 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
20 March 2008Annual return made up to 28/01/08 (7 pages)
20 March 2008Annual return made up to 28/01/08 (7 pages)
23 September 2007Full accounts made up to 31 March 2007 (21 pages)
23 September 2007Full accounts made up to 31 March 2007 (21 pages)
1 March 2007Annual return made up to 28/01/07 (7 pages)
1 March 2007Annual return made up to 28/01/07 (7 pages)
28 September 2006Full accounts made up to 31 March 2006 (21 pages)
28 September 2006Full accounts made up to 31 March 2006 (21 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
14 February 2006Annual return made up to 28/01/06 (6 pages)
14 February 2006Annual return made up to 28/01/06 (6 pages)
9 September 2005Full accounts made up to 31 March 2005 (18 pages)
9 September 2005Full accounts made up to 31 March 2005 (18 pages)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005Secretary resigned;director resigned (1 page)
1 March 2005Annual return made up to 28/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Annual return made up to 28/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
19 August 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
27 January 2004Annual return made up to 28/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Annual return made up to 28/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
29 September 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
29 September 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Annual return made up to 28/01/03 (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Annual return made up to 28/01/03 (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
27 February 2002Annual return made up to 28/01/02
  • 363(288) ‐ Director resigned
(6 pages)
27 February 2002Annual return made up to 28/01/02
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
4 October 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: pembroke hall 80 tatum street london SE17 1QR (1 page)
23 October 2000Registered office changed on 23/10/00 from: pembroke hall 80 tatum street london SE17 1QR (1 page)
12 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 January 2000Incorporation (36 pages)
28 January 2000Incorporation (36 pages)