London Road
Mitcham
Surrey
CR4 3UD
Director Name | Ms Asha Newsum |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Miss Jennifer Mary Goddard |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Charity Services |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Ms Judith Anne Brodie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(23 years after company formation) |
Appointment Duration | 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 336 Vestry Hall London Road Mitcham CR4 3UD |
Director Name | Emma Catherine Wiley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(23 years after company formation) |
Appointment Duration | 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Vestry Milner Road Morden SM4 6EN |
Secretary Name | Mr Anthony Charles Molloy |
---|---|
Status | Current |
Appointed | 20 February 2024(23 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Vestry Hall, London Road, Mitcham Merton Voluntary Vestry Hall Mitcham CR4 3UD |
Director Name | Mr George Russell Humphreys |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Charity Manager |
Country of Residence | Wales |
Correspondence Address | 39 Cranleigh Road London SW19 3LX |
Director Name | Alec Joseph Botten |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Independent Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Muriel Martin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Lola Theresa Barrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Director Of Housing Associatio |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Christine Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Ray Hautot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Saverimuthu Stanislaus |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 February 2006) |
Role | Retired Teacher |
Correspondence Address | 6 Allerton House 30 Leyton Road London SW19 1DL |
Director Name | Thomas Joseph Walsh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 November 2013) |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Road London SW19 2HS |
Secretary Name | Adam Giles Crispin Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2004) |
Role | Advice Worker |
Correspondence Address | 28 Church Path Mitcham Surrey CR4 3BN |
Secretary Name | Thomas Joseph Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2004) |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Road London SW19 2HS |
Director Name | Amma Fosuah Poku |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Gaskarth Road London SW12 9NN |
Director Name | Ms Helen Binnie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cedar Road Sutton Surrey SM2 5DJ |
Director Name | Mr Reginald Alan Flegg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornville Grove Mitcham Surrey CR4 3FS |
Director Name | Mr Charles Jonathan Lusack |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 2018) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mrs Barbara Anne Price |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2021) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Mr Graham David Jonathan Stone |
---|---|
Status | Resigned |
Appointed | 22 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mrs Charmaine Bennett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Ms Susanette Edwina Mansour |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 08 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Ian Petherbridge |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2018) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Nuzhat Ali |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Mr Khadiru Mahdi |
---|---|
Status | Resigned |
Appointed | 07 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Beverley John Tanner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Popes Grove Croydon CR0 8AX |
Director Name | Robert Lightfoot |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Brian Patrick Dillon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Miss Abisola Fafolu |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Senior Strategy Adviser |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Mr Simon Anthony Shimmens |
---|---|
Status | Resigned |
Appointed | 28 February 2020(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Miss Katherine Elizabeth Wignall |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2024) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Mr Brian Patrick Dillon |
---|---|
Status | Resigned |
Appointed | 01 October 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2024) |
Role | Company Director |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Website | www.mvsc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86851771 |
Telephone region | London |
Registered Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,120,234 |
Net Worth | £272,899 |
Cash | £492,121 |
Current Liabilities | £336,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
23 October 2022 | Termination of appointment of Simon Anthony Shimmens as a secretary on 30 September 2022 (1 page) |
23 October 2022 | Appointment of Mr Brian Patrick Dillon as a secretary on 1 October 2022 (2 pages) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (44 pages) |
28 July 2022 | Termination of appointment of Abisola Fafolu as a director on 1 September 2021 (1 page) |
21 April 2022 | Appointment of Miss Jennifer Mary Goddard as a director on 25 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Robert Lightfoot as a director on 17 December 2021 (1 page) |
10 January 2022 | Appointment of Ms Asha Newsum as a director on 17 December 2021 (2 pages) |
24 November 2021 | Accounts for a small company made up to 31 March 2021 (38 pages) |
4 August 2021 | Appointment of Miss Katherine Elizabeth Wignall as a director on 19 March 2021 (2 pages) |
5 July 2021 | Termination of appointment of Susanette Edwina Mansour as a director on 19 March 2021 (1 page) |
5 July 2021 | Termination of appointment of Barbara Anne Price as a director on 19 March 2021 (1 page) |
5 July 2021 | Termination of appointment of Nuzhat Ali as a director on 19 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (37 pages) |
5 October 2020 | Appointment of Brian Patrick Dillon as a director on 22 October 2019 (2 pages) |
5 October 2020 | Appointment of Robert Lightfoot as a director on 22 October 2019 (2 pages) |
5 October 2020 | Appointment of Wendy Jane Pridmore as a director on 22 October 2019 (2 pages) |
6 March 2020 | Register inspection address has been changed from Khadiru Mahdi, the Vestry Hall London Road Mitcham Surrey CR4 3UD England to Simon Shimmens London Road the Vestry Hall Mitcham CR4 3UD (1 page) |
5 March 2020 | Appointment of Miss Abisola Fafolu as a director on 28 February 2020 (2 pages) |
5 March 2020 | Appointment of Mr Simon Anthony Shimmens as a secretary on 28 February 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Miss Annie Rebecca Wilson as a director on 28 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Beverley John Tanner as a director on 16 January 2020 (1 page) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (37 pages) |
12 June 2019 | Termination of appointment of Khadiru Mahdi as a secretary on 7 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Beverley John Tanner as a director on 31 May 2019 (2 pages) |
22 March 2019 | Register inspection address has been changed from C/O Graham David Jonathan Stone the Vestry Hall London Road Mitcham Surrey CR4 3UD England to Khadiru Mahdi, the Vestry Hall London Road Mitcham Surrey CR4 3UD (1 page) |
21 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Alec Joseph Botten as a director on 23 October 2018 (1 page) |
21 March 2019 | Termination of appointment of Sarah Barbara Wilson as a director on 3 January 2019 (1 page) |
21 March 2019 | Termination of appointment of Ian Petherbridge as a director on 23 October 2018 (1 page) |
21 March 2019 | Termination of appointment of Charles Jonathan Lusack as a director on 23 October 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (39 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Khadiru Mahdi as a secretary on 7 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Graham David Jonathan Stone as a secretary on 7 February 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
18 October 2017 | Appointment of Nuzhat Ali as a director on 2 October 2017 (2 pages) |
18 October 2017 | Appointment of Nuzhat Ali as a director on 2 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Lola Theresa Barrett as a director on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Lola Theresa Barrett as a director on 2 October 2017 (1 page) |
5 September 2017 | Termination of appointment of Charmaine Bennett as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Charmaine Bennett as a director on 5 September 2017 (1 page) |
7 August 2017 | Appointment of Mr Benjamin Brian Wilkins as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Benjamin Brian Wilkins as a director on 25 July 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
19 December 2016 | Termination of appointment of Muriel Martin as a director on 31 October 2016 (1 page) |
19 December 2016 | Termination of appointment of Muriel Martin as a director on 31 October 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (38 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (38 pages) |
5 April 2016 | Termination of appointment of Ray Hautot as a director on 18 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Ray Hautot as a director on 18 March 2016 (1 page) |
16 March 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
16 March 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
16 November 2015 | Appointment of Mr Ian Petherbridge as a director on 8 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Ian Petherbridge as a director on 8 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Charmaine Bennett as a director on 8 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Ray Hautot on 13 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Alec Joseph Botten on 13 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Ray Hautot on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Charmaine Bennett as a director on 8 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Muriel Martin on 13 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Muriel Martin on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Susanette Mansour as a director on 8 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Alec Joseph Botten on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Susanette Mansour as a director on 8 October 2015 (2 pages) |
16 November 2015 | Appointment of Mr Ian Petherbridge as a director on 8 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Charmaine Bennett as a director on 8 October 2015 (2 pages) |
16 November 2015 | Appointment of Ms Susanette Mansour as a director on 8 October 2015 (2 pages) |
4 November 2015 | Statement of company's objects (2 pages) |
4 November 2015 | Statement of company's objects (2 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
4 March 2014 | Annual return made up to 21 February 2014 no member list (8 pages) |
4 March 2014 | Register inspection address has been changed from C/O Chris Frost the Vestry Hall London Road Mitcham Surrey CR4 3UD United Kingdom (1 page) |
4 March 2014 | Director's details changed for Lola Theresa Barrett on 4 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 21 February 2014 no member list (8 pages) |
4 March 2014 | Director's details changed for Lola Theresa Barrett on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Lola Theresa Barrett on 4 March 2014 (2 pages) |
4 March 2014 | Register inspection address has been changed from C/O Chris Frost the Vestry Hall London Road Mitcham Surrey CR4 3UD United Kingdom (1 page) |
25 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
25 November 2013 | Appointment of Mr Charles Jonathan Lusack as a director (2 pages) |
25 November 2013 | Appointment of Mr Charles Jonathan Lusack as a director (2 pages) |
22 November 2013 | Termination of appointment of Christine Frost as a secretary (1 page) |
22 November 2013 | Termination of appointment of Helen Binnie as a director (1 page) |
22 November 2013 | Termination of appointment of Christine Frost as a secretary (1 page) |
22 November 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
22 November 2013 | Termination of appointment of Reginald Flegg as a director (1 page) |
22 November 2013 | Termination of appointment of Reginald Flegg as a director (1 page) |
22 November 2013 | Appointment of Mr Graham David Jonathan Stone as a secretary (1 page) |
22 November 2013 | Termination of appointment of Helen Binnie as a director (1 page) |
22 November 2013 | Appointment of Mr Graham David Jonathan Stone as a secretary (1 page) |
22 November 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
17 July 2013 | Appointment of Ms Barbara Anne Price as a director (2 pages) |
17 July 2013 | Appointment of Ms Barbara Anne Price as a director (2 pages) |
26 February 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
26 February 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
5 November 2012 | Termination of appointment of Amma Poku as a director (1 page) |
5 November 2012 | Termination of appointment of Amma Poku as a director (1 page) |
27 February 2012 | Annual return made up to 21 February 2012 no member list (12 pages) |
27 February 2012 | Annual return made up to 21 February 2012 no member list (12 pages) |
24 February 2012 | Termination of appointment of George Humphreys as a director (1 page) |
24 February 2012 | Termination of appointment of George Humphreys as a director (1 page) |
5 December 2011 | Appointment of Ms Sarah Wilson as a director (2 pages) |
5 December 2011 | Appointment of Ms Sarah Wilson as a director (2 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 February 2011 | Annual return made up to 21 February 2011 no member list (12 pages) |
22 February 2011 | Annual return made up to 21 February 2011 no member list (12 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
3 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Director's details changed for Amma Fosuah Poku on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas Joseph Walsh on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alec Joseph Botten on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for George Russell Humphreys on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amma Fosuah Poku on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Ray Hautot on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Muriel Martin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for George Russell Humphreys on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alec Joseph Botten on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas Joseph Walsh on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Muriel Martin on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Mr Ray Hautot on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Reginald Alan Flegg on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alec Joseph Botten on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amma Fosuah Poku on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas Joseph Walsh on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for George Russell Humphreys on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Ray Hautot on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Reginald Alan Flegg on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Muriel Martin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Reginald Alan Flegg on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
21 December 2009 | Full accounts made up to 31 March 2009 (40 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (40 pages) |
25 August 2009 | Director appointed mr reginald alan flegg (1 page) |
25 August 2009 | Director appointed mr reginald alan flegg (1 page) |
26 February 2009 | Annual return made up to 21/02/09 (4 pages) |
26 February 2009 | Annual return made up to 21/02/09 (4 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
29 April 2008 | Director appointed helen binnie (2 pages) |
29 April 2008 | Director appointed helen binnie (2 pages) |
25 March 2008 | Appointment terminated director reginald flegg (1 page) |
25 March 2008 | Appointment terminated director reginald flegg (1 page) |
28 February 2008 | Annual return made up to 21/02/08 (7 pages) |
28 February 2008 | Annual return made up to 21/02/08 (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
20 March 2007 | Annual return made up to 21/02/07 (7 pages) |
20 March 2007 | Annual return made up to 21/02/07 (7 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
23 February 2006 | Annual return made up to 21/02/06
|
23 February 2006 | Annual return made up to 21/02/06
|
22 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
24 August 2005 | Auditor's resignation (1 page) |
24 August 2005 | Auditor's resignation (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
22 February 2005 | Annual return made up to 21/02/05 (6 pages) |
22 February 2005 | Annual return made up to 21/02/05 (6 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2004 | Annual return made up to 21/02/04
|
22 November 2004 | Annual return made up to 21/02/04
|
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
8 February 2004 | Full accounts made up to 31 March 2003 (28 pages) |
8 February 2004 | Full accounts made up to 31 March 2003 (28 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Annual return made up to 21/02/03 (6 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Annual return made up to 21/02/03 (6 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
25 March 2002 | Annual return made up to 21/02/02 (4 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Annual return made up to 21/02/02 (4 pages) |
25 March 2002 | New director appointed (2 pages) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 February 2001 | Incorporation (37 pages) |
21 February 2001 | Incorporation (37 pages) |