London
N3 2JU
Director Name | Mr James Field |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(15 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Mrs Shirley Ruth Fenster |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Statistician And Epidemiologist |
Country of Residence | England |
Correspondence Address | 894 High Road London N12 9RH |
Director Name | Mr Jeremy Michael Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 100 Kings Drive Edgware London Essex HA8 8EG |
Director Name | Mr Peter Alan Musgrave |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Mr Simon Anthony Mitchell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Mrs Anne Beverley Fenton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Mr Jonathan David Harris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Telegraph Hill Hampstead London NW3 7NU |
Director Name | Peter Alan Rosenthal |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Bryanston Square London W1H 2DH |
Director Name | Mrs Avril Kleeman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Frognal Hampstead London NW3 6YD |
Director Name | Mr David Arnold |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartsbourne Avenue Bushey Heath Hertfordshire WD2 1JP |
Director Name | Mrs Patricia Simone Ward |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Totteridge House 56 Totteridge Village London N20 8PT |
Secretary Name | Peter Alan Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Bryanston Square London W1H 2DH |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hadley Close Elstree Borehamwood Hertfordshire WD6 3LB |
Director Name | Mr Colin Michael Fisher |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 July 2015) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dovedale Avenue Harrow Middlesex HA3 0DX |
Secretary Name | Ms Natalie Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | N6 |
Director Name | Mr David Borchard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 December 2016) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Giles Building Upper Hampstead Walk London NW3 1DE |
Director Name | Julian Glicher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Resa Galgut |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2017) |
Role | Programmes Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookland Close London NW11 6DJ |
Director Name | Mr Alan Benjamin Sanders |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Westfield Kidderpore Avenue London NW3 7SF |
Director Name | Mr Brandon Charles Horwitz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2019) |
Role | Head Of Financial Planning |
Country of Residence | England |
Correspondence Address | 47 Broughton Avenue London N3 3ES |
Director Name | Mr Barry Mordsley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Ms Kate Fulton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Ms Natalie Jane Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Mrs Barbara Judith Carter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2023) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 18 Laurel View London N12 7DT |
Website | resource-centre.org |
---|---|
Email address | [email protected] |
Telephone | 020 83464000 |
Telephone region | London |
Registered Address | 894 High Road London N12 9RH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £273,655 |
Net Worth | £159,580 |
Cash | £19,135 |
Current Liabilities | £9,981 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 20 August 2020 with updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
16 June 2020 | Appointment of Mrs Shirley Fenster as a director on 8 November 2019 (2 pages) |
5 June 2020 | Termination of appointment of Julian Glicher as a director on 20 March 2020 (1 page) |
5 June 2020 | Termination of appointment of Alan Benjamin Sanders as a director on 20 March 2020 (1 page) |
5 June 2020 | Appointment of Mrs Barbara Judith Carter as a director on 20 May 2020 (2 pages) |
5 June 2020 | Termination of appointment of Patricia Simone Ward as a director on 20 March 2020 (1 page) |
8 October 2019 | Appointment of Ms Natalie Jane Smith as a director on 13 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr James Field as a director on 13 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Brandon Charles Horwitz as a director on 13 September 2019 (1 page) |
22 August 2019 | Confirmation statement made on 20 August 2019 with updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (3 pages) |
11 August 2017 | Appointment of Ms Kate Fulton as a director on 15 June 2017 (2 pages) |
11 August 2017 | Appointment of Ms Kate Fulton as a director on 15 June 2017 (2 pages) |
3 August 2017 | Termination of appointment of Resa Galgut as a director on 27 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Resa Galgut as a director on 27 July 2017 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 May 2017 | Appointment of Mr Barry Mordsley as a director on 31 March 2017 (2 pages) |
9 May 2017 | Appointment of Mr Michael Beral as a director on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Borchard as a director on 21 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Michael Beral as a director on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Borchard as a director on 21 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Barry Mordsley as a director on 31 March 2017 (2 pages) |
28 November 2016 | Termination of appointment of Natalie Jane Smith as a secretary on 30 June 2014 (1 page) |
28 November 2016 | Termination of appointment of Natalie Jane Smith as a secretary on 30 June 2014 (1 page) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
26 August 2016 | Termination of appointment of David Arnold as a director on 17 June 2016 (1 page) |
26 August 2016 | Termination of appointment of David Arnold as a director on 17 June 2016 (1 page) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
6 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
6 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
8 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
4 September 2015 | Appointment of Mr Alan Benjamin Sanders as a director on 16 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Avril Kleeman as a director on 7 April 2015 (1 page) |
4 September 2015 | Appointment of Mr Brandon Horwitz as a director on 16 July 2015 (2 pages) |
4 September 2015 | Appointment of Mr Alan Benjamin Sanders as a director on 16 July 2015 (2 pages) |
4 September 2015 | Appointment of Mr Brandon Horwitz as a director on 16 July 2015 (2 pages) |
4 September 2015 | Appointment of Resa Galgut as a director on 1 April 2015 (2 pages) |
4 September 2015 | Termination of appointment of Colin Michael Fisher as a director on 16 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Avril Kleeman as a director on 7 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Avril Kleeman as a director on 7 April 2015 (1 page) |
4 September 2015 | Appointment of Resa Galgut as a director on 1 April 2015 (2 pages) |
4 September 2015 | Termination of appointment of Colin Michael Fisher as a director on 16 July 2015 (1 page) |
4 September 2015 | Appointment of Resa Galgut as a director on 1 April 2015 (2 pages) |
29 September 2014 | Annual return made up to 20 August 2014 no member list (7 pages) |
29 September 2014 | Annual return made up to 20 August 2014 no member list (7 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
29 May 2014 | Appointment of Julian Glicher as a director (2 pages) |
29 May 2014 | Appointment of Julian Glicher as a director (2 pages) |
2 October 2013 | Annual return made up to 20 August 2013 no member list (7 pages) |
2 October 2013 | Annual return made up to 20 August 2013 no member list (7 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Termination of appointment of Jonathan Harris as a director (1 page) |
15 May 2013 | Termination of appointment of Jonathan Harris as a director (1 page) |
23 August 2012 | Director's details changed for Mrs Patricia Simone Ward on 19 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mrs Patricia Simone Ward on 19 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 20 August 2012 no member list (8 pages) |
22 August 2012 | Annual return made up to 20 August 2012 no member list (8 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
31 August 2011 | Annual return made up to 20 August 2011 no member list (8 pages) |
31 August 2011 | Annual return made up to 20 August 2011 no member list (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
13 October 2010 | Director's details changed for Patricia Simone Ward on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for David Borchard on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for David Borchard on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Avril Kleeman on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Avril Kleeman on 20 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 20 August 2010 no member list (8 pages) |
13 October 2010 | Director's details changed for Colin Michael Fisher on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Colin Michael Fisher on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Patricia Simone Ward on 20 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 20 August 2010 no member list (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
20 August 2009 | Annual return made up to 20/08/09 (4 pages) |
20 August 2009 | Annual return made up to 20/08/09 (4 pages) |
6 July 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
6 July 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from fairacres 164 east end road london N2 0RR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from fairacres 164 east end road london N2 0RR (1 page) |
10 September 2008 | Annual return made up to 20/08/08 (4 pages) |
10 September 2008 | Annual return made up to 20/08/08 (4 pages) |
19 May 2008 | Partial exemption accounts made up to 31 December 2007 (13 pages) |
19 May 2008 | Partial exemption accounts made up to 31 December 2007 (13 pages) |
4 September 2007 | Annual return made up to 20/08/07 (6 pages) |
4 September 2007 | Annual return made up to 20/08/07 (6 pages) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
1 April 2007 | Accounts for a small company made up to 31 December 2006 (13 pages) |
1 April 2007 | Accounts for a small company made up to 31 December 2006 (13 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
8 September 2006 | Annual return made up to 20/08/06 (6 pages) |
8 September 2006 | Annual return made up to 20/08/06 (6 pages) |
17 May 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
21 September 2005 | Annual return made up to 20/08/05
|
21 September 2005 | Annual return made up to 20/08/05
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | New secretary appointed
|
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Incorporation (28 pages) |
20 August 2004 | Incorporation (28 pages) |