Richmond
Surrey
TW9 3EG
Director Name | Matthew Bennett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Denman Street London W1D 7HP |
Secretary Name | Mr Philip Maxwell Barton |
---|---|
Status | Closed |
Appointed | 01 August 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 54-64 Leonard Street London EC2A 4LT |
Director Name | Raymond Lawrence Georgeson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Charity Chief Executive |
Correspondence Address | 15 Castle Road Bedford Bedfordshire MK40 3PL |
Director Name | Ms Jane Stephenson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Old Post Office High Street Paulton Somerset BS39 7QE |
Secretary Name | Stephen James Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Canonbury Grove Islington London N1 2HR |
Director Name | Barbara Herridge |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2005) |
Role | Manager Of Charity |
Correspondence Address | 45 Third Cross Road Twickenham Middlesex TW2 5DY |
Director Name | Stephen James Bentley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Canonbury Grove Islington London N1 2HR |
Secretary Name | Chris Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Correspondence Address | 8 Hereford Avenue Barnet Hertfordshire EN4 8EX |
Secretary Name | Raj Gracias Howard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 177 Russell Lane Whetstone London N20 0AU |
Secretary Name | Stewart Crocker |
---|---|
Status | Resigned |
Appointed | 01 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Sterridge Valley Berrynarbor Ilfracombe Devon EX34 9TB |
Registered Address | 54-64 Leonard Street London EC2A 4LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
3 January 2012 | Termination of appointment of Stewart Crocker as a secretary (1 page) |
3 January 2012 | Appointment of Mr Philip Maxwell Barton as a secretary (1 page) |
3 January 2012 | Appointment of Mr Philip Maxwell Barton as a secretary on 1 August 2011 (1 page) |
3 January 2012 | Termination of appointment of Stewart Crocker as a secretary on 31 July 2011 (1 page) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Stewart Crocker as a secretary (2 pages) |
23 December 2010 | Appointment of Stewart Crocker as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Raj Phillips as a secretary (1 page) |
22 December 2010 | Termination of appointment of Raj Phillips as a secretary (1 page) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Matthew Bennett on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Ms Sylvia Ruth Levi on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Matthew Bennett on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Ms Sylvia Ruth Levi on 14 December 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
21 December 2008 | Secretary appointed raj gracias howard phillips (2 pages) |
21 December 2008 | Appointment Terminated Secretary chris hughes (1 page) |
21 December 2008 | Appointment terminated secretary chris hughes (1 page) |
21 December 2008 | Secretary appointed raj gracias howard phillips (2 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
24 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Auditor's resignation (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 54-64 leonard street london EC2A 4JX (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 54-64 leonard street london EC2A 4JX (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 08/12/04; full list of members
|
15 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: europa house 13-17 ironmonger row london EC1V 3QG (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: europa house 13-17 ironmonger row london EC1V 3QG (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
8 December 2000 | Incorporation (21 pages) |
8 December 2000 | Incorporation (21 pages) |