Mitcham
Surrey
CR4 3UD
Director Name | Mr Raymond Kinsella |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 76 Dorset Road London SW19 3HD |
Director Name | Ms Catriona Anne Lumiste |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mrs Sabrina Allison Willabus |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Mrs Tracy Jane Weight |
---|---|
Status | Current |
Appointed | 16 October 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Jennifer Hazel Tyson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Mike Ribton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham CR4 3UD |
Director Name | Ms Serena Jane Imogen De Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Marketing & Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Heather Anne Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 20 Stroud Road Wimbledon Park London SW19 8DG |
Director Name | Dr Eileen Margaret Nanson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Retired Doctor Of Medicine |
Correspondence Address | 71 Kingswood Road Wimbledon London SW19 3ND |
Secretary Name | Evelyn Christine Brimacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Cornflower Lane Shirley Oaks Village Croydon Surrey CR0 8XJ |
Director Name | Josephine Winifred Kemp |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 11 Moore Close Mitcham Surrey CR4 1BW |
Director Name | Harriet Elinor Needham |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 2 Rushmere Place Marryat Road Wimbledon London SW19 5RP |
Director Name | Edith Joan Legood |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 39 Saint Barnabas Road Mitcham Surrey CR4 2DW |
Director Name | Sheila Savitribai Gooljar |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2005) |
Role | Cross Culture Counsellor |
Correspondence Address | 4 Balmoral Road W Park Sutton Surrey KT4 8SR |
Director Name | Stuart Robin Goldup |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 October 2003) |
Role | Accountant |
Correspondence Address | 150 Dorset Road London SW19 3EF |
Director Name | Marie Therese Fitzgerald |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2005) |
Role | Retired Head Teacher |
Correspondence Address | 29 Westcoombe Avenue Wimbledon London SW20 0RQ |
Secretary Name | Mr Roy Graham Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Leamington Avenue Morden Surrey SM4 4DN |
Director Name | John Frederick Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Carole Beighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 123 Mostyn Road London SW19 3LW |
Director Name | Anne Joyce Crossingham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Harsha Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2008) |
Role | Manager |
Correspondence Address | 31 Edgington Road Streatham SW16 5BS |
Director Name | Mrs Lesley Alexandra Carlton Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 21 November 2019) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Brenda Marian Iley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Mrs Jennifer Claire Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Ms Ann Christine Creighton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Martin Bransby Faiers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2012) |
Role | Volunteer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Park Road Kenley Surrey CR8 5AS |
Director Name | Mr Trevor Decordiva Blair |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Charles Edward Nettlefold |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 October 2011) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Adrian James Mullins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Derek Brian Chalkley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Secretary Name | Ms Melanie Dawn Monaghan |
---|---|
Status | Resigned |
Appointed | 04 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Jim Brownjohn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2016) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Ms Carole Ann Mathurin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2021) |
Role | Full Time Carer |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mr Ben Benson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2019) |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Director Name | Mrs Cheryl Carter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vestry Hall London Road Mitcham Surrey CR4 3UD |
Website | www.csmerton.org |
---|---|
Email address | [email protected] |
Telephone | 020 86467515 |
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 | £744,403 |
Net Worth | £174,135 |
Cash | £192,101 |
Current Liabilities | £70,471 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (28 pages) |
1 June 2023 | Termination of appointment of Catriona Anne Lumiste as a director on 2 March 2023 (1 page) |
1 June 2023 | Appointment of Mr Christopher David Tyson as a director on 2 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Mr Mike Ribton on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Raymond Kinsella on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Ms Serena Jane Imogen De Morgan on 25 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Sabrina Allison Willabus as a director on 30 August 2022 (1 page) |
11 January 2023 | Termination of appointment of John Frederick Davey as a director on 24 November 2022 (1 page) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
3 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Ms Serena Jane Imogen De Morgan as a director on 10 August 2021 (2 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
1 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Carole Ann Mathurin as a director on 14 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (32 pages) |
16 December 2020 | Appointment of Mr Mike Ribton as a director on 2 December 2020 (2 pages) |
28 May 2020 | Appointment of Jennifer Hazel Tyson as a director on 14 May 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Zoe Margaret Penny as a director on 21 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Lesley Alexandra Carlton Jones as a director on 21 November 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Ben Benson as a director on 18 February 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Cheryl Carter as a director on 7 February 2018 (1 page) |
25 October 2017 | Appointment of Mrs Tracy Jane Weight as a secretary on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Tracy Jane Weight as a secretary on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Melanie Dawn Monaghan as a secretary on 15 September 2017 (1 page) |
25 October 2017 | Termination of appointment of Melanie Dawn Monaghan as a secretary on 15 September 2017 (1 page) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
19 May 2017 | Appointment of Mrs Sabrina Allison Willabus as a director on 27 October 2016 (2 pages) |
19 May 2017 | Termination of appointment of Jim Brownjohn as a director on 20 October 2016 (1 page) |
19 May 2017 | Appointment of Mrs Sabrina Allison Willabus as a director on 27 October 2016 (2 pages) |
19 May 2017 | Termination of appointment of Jim Brownjohn as a director on 20 October 2016 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 August 2016 | Appointment of Ms Catriona Lumiste as a director on 28 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Victoria Sarah Nicol as a director on 15 June 2016 (1 page) |
3 August 2016 | Appointment of Ms Catriona Lumiste as a director on 28 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Victoria Sarah Nicol as a director on 15 June 2016 (1 page) |
11 March 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
11 March 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
14 October 2015 | Appointment of Mrs Cheryl Carter as a director on 30 July 2015 (2 pages) |
14 October 2015 | Termination of appointment of Antoinette Susan Richards as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mrs Cheryl Carter as a director on 30 July 2015 (2 pages) |
14 October 2015 | Termination of appointment of Antoinette Susan Richards as a director on 14 October 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 July 2015 | Appointment of Mr Ben Benson as a director on 28 May 2015 (2 pages) |
13 July 2015 | Appointment of Mr Ben Benson as a director on 28 May 2015 (2 pages) |
13 March 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
27 October 2014 | Termination of appointment of Jay Patel as a director on 6 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Jim Brownjohn as a director on 25 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jay Patel as a director on 6 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Jim Brownjohn as a director on 25 September 2014 (2 pages) |
27 October 2014 | Appointment of Ms Carol Mathurin as a director on 25 September 2014 (2 pages) |
27 October 2014 | Appointment of Ms Carol Mathurin as a director on 25 September 2014 (2 pages) |
27 October 2014 | Appointment of Ms Victoria Sarah Nicol as a director on 25 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jay Patel as a director on 6 October 2014 (1 page) |
27 October 2014 | Appointment of Ms Victoria Sarah Nicol as a director on 25 September 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 April 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
10 March 2014 | Appointment of Mr Raymond Kinsella as a director (2 pages) |
10 March 2014 | Termination of appointment of Adrian Mullins as a director (1 page) |
10 March 2014 | Termination of appointment of Derek Chalkley as a director (1 page) |
10 March 2014 | Appointment of Mr Raymond Kinsella as a director (2 pages) |
10 March 2014 | Appointment of Mr Jay Patel as a director (2 pages) |
10 March 2014 | Termination of appointment of Adrian Mullins as a director (1 page) |
10 March 2014 | Termination of appointment of Betty Redpath as a director (1 page) |
10 March 2014 | Termination of appointment of Betty Redpath as a director (1 page) |
10 March 2014 | Appointment of Mr Jay Patel as a director (2 pages) |
10 March 2014 | Termination of appointment of Derek Chalkley as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 February 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
22 February 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
4 February 2013 | Termination of appointment of John Williams as a director (1 page) |
4 February 2013 | Termination of appointment of John Williams as a director (1 page) |
3 December 2012 | Termination of appointment of Trevor Blair as a director (1 page) |
3 December 2012 | Termination of appointment of Trevor Blair as a director (1 page) |
28 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 July 2012 | Appointment of Mr John Frederick Davey as a director (2 pages) |
5 July 2012 | Appointment of Mr John Frederick Davey as a director (2 pages) |
4 April 2012 | Annual return made up to 21 February 2012 no member list (7 pages) |
4 April 2012 | Annual return made up to 21 February 2012 no member list (7 pages) |
22 March 2012 | Appointment of Mr Derek Brian Chalkley as a director (2 pages) |
22 March 2012 | Appointment of Mr Derek Brian Chalkley as a director (2 pages) |
22 March 2012 | Termination of appointment of Martin Faiers as a director (1 page) |
22 March 2012 | Termination of appointment of Martin Faiers as a director (1 page) |
21 November 2011 | Termination of appointment of John Davey as a director (1 page) |
21 November 2011 | Termination of appointment of Charles Nettlefold as a director (1 page) |
21 November 2011 | Termination of appointment of Brenda Iley as a director (1 page) |
21 November 2011 | Termination of appointment of Jennifer Chapman as a secretary (1 page) |
21 November 2011 | Termination of appointment of Charles Nettlefold as a director (1 page) |
21 November 2011 | Termination of appointment of John Davey as a director (1 page) |
21 November 2011 | Termination of appointment of Anne Crossingham as a director (1 page) |
21 November 2011 | Termination of appointment of Jennifer Chapman as a secretary (1 page) |
21 November 2011 | Termination of appointment of Anne Crossingham as a director (1 page) |
21 November 2011 | Termination of appointment of Elizabeth Page as a director (1 page) |
21 November 2011 | Termination of appointment of Brenda Iley as a director (1 page) |
21 November 2011 | Termination of appointment of Elizabeth Page as a director (1 page) |
4 October 2011 | Appointment of Ms Melanie Dawn Monaghan as a secretary (1 page) |
4 October 2011 | Appointment of Ms Melanie Dawn Monaghan as a secretary (1 page) |
14 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 June 2011 | Appointment of Mr Trevor Decordiva Blair as a director (2 pages) |
6 June 2011 | Appointment of Mr Trevor Decordiva Blair as a director (2 pages) |
2 June 2011 | Appointment of Mr Charles Edward Nettlefold as a director (2 pages) |
2 June 2011 | Appointment of Mrs Antoinette Susan Richards as a director (2 pages) |
2 June 2011 | Appointment of Mr Charles Edward Nettlefold as a director (2 pages) |
2 June 2011 | Appointment of Mr Adrian James Mullins as a director (2 pages) |
2 June 2011 | Appointment of Mrs Antoinette Susan Richards as a director (2 pages) |
2 June 2011 | Appointment of Mr Adrian James Mullins as a director (2 pages) |
3 March 2011 | Termination of appointment of Ann Creighton as a director (1 page) |
3 March 2011 | Termination of appointment of Ann Creighton as a director (1 page) |
3 March 2011 | Director's details changed for Martin Bransby Friers on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Martin Bransby Friers on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Martin Bransby Friers on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 no member list (7 pages) |
3 March 2011 | Annual return made up to 21 February 2011 no member list (7 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 June 2010 | Appointment of Ms Ann Christine Creighton as a director (3 pages) |
2 June 2010 | Appointment of Ms Ann Christine Creighton as a director (3 pages) |
18 May 2010 | Appointment of Zoe Margaret Penny as a director (3 pages) |
18 May 2010 | Appointment of Zoe Margaret Penny as a director (3 pages) |
18 May 2010 | Appointment of Martin Bransby Friers as a director (3 pages) |
18 May 2010 | Appointment of Martin Bransby Friers as a director (3 pages) |
12 March 2010 | Director's details changed for Elizabeth Ann Page on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Brenda Marian Iley on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Betty May Redpath on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Frederick Davey on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anne Joyce Crossingham on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Brenda Marian Iley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anne Joyce Crossingham on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Frederick Davey on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Jennifer Claire Chapman on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Betty May Redpath on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Kenrick Williams on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lesley Alexandra Carlton Jones on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lesley Alexandra Carlton Jones on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for John Kenrick Williams on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Jennifer Claire Chapman on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Elizabeth Ann Page on 12 March 2010 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
3 November 2009 | Termination of appointment of Wendy Ziegler as a director (1 page) |
3 November 2009 | Termination of appointment of Josephine Kemp as a director (1 page) |
3 November 2009 | Termination of appointment of Wendy Ziegler as a director (1 page) |
3 November 2009 | Termination of appointment of Josephine Kemp as a director (1 page) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
25 February 2009 | Appointment terminated director michael stannard (1 page) |
25 February 2009 | Annual return made up to 21/02/09 (5 pages) |
25 February 2009 | Appointment terminated director colin shurrock (1 page) |
25 February 2009 | Appointment terminated director michael stannard (1 page) |
25 February 2009 | Annual return made up to 21/02/09 (5 pages) |
25 February 2009 | Appointment terminated director colin shurrock (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 1ST floor unit 2 24 deer park road london SW19 3UA (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 1ST floor unit 2 24 deer park road london SW19 3UA (1 page) |
21 November 2008 | Appointment terminated secretary harsha ganatra (1 page) |
21 November 2008 | Appointment terminated secretary harsha ganatra (1 page) |
4 November 2008 | Secretary appointed jennifer claire chapman (2 pages) |
4 November 2008 | Secretary appointed jennifer claire chapman (2 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
25 March 2008 | Annual return made up to 21/02/08 (5 pages) |
25 March 2008 | Annual return made up to 21/02/08 (5 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
16 March 2007 | Annual return made up to 21/02/07 (3 pages) |
16 March 2007 | Annual return made up to 21/02/07 (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
9 March 2006 | Annual return made up to 21/02/06 (8 pages) |
9 March 2006 | Annual return made up to 21/02/06 (8 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
16 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
3 March 2005 | Annual return made up to 21/02/05
|
3 March 2005 | Annual return made up to 21/02/05
|
2 March 2005 | Registered office changed on 02/03/05 from: the vestry hall london road mitcham surrey CR4 3UD (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: the vestry hall london road mitcham surrey CR4 3UD (1 page) |
30 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 February 2004 | Annual return made up to 21/02/04
|
18 February 2004 | Annual return made up to 21/02/04
|
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director's particulars changed (2 pages) |
18 December 2003 | Director's particulars changed (2 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
7 March 2003 | Annual return made up to 21/02/03 (8 pages) |
7 March 2003 | Annual return made up to 21/02/03 (8 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 February 2002 | Annual return made up to 21/02/02
|
28 February 2002 | Annual return made up to 21/02/02
|
8 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
21 February 2001 | Incorporation (30 pages) |
21 February 2001 | Incorporation (30 pages) |