Company NameContesa
Company StatusDissolved
Company Number05314471
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Roger John Avon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOdini House 17 Boundary Lane
St. Leonards
Ringwood
Hampshire
BH24 2SE
Secretary NameMr Roger Avon
StatusClosed
Appointed19 September 2008(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address17 Boundary Lane
St. Leonards
Ringwood
Hampshire
BH24 2SE
Director NameMr Jacob Avon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2010(5 years, 12 months after company formation)
Appointment Duration12 years, 6 months (closed 13 June 2023)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director NameMrs Kate Mnjepa Oxton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvonox Marketing Ltd, 4 Hazelbank Close
Liphook
Hampshire
GU30 7BY
Director NameLillian Avon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2017(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Parkwood Road
Bournemouth
BH5 2BH
Director NameEsnat Avon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressOdini House 17 Boundary Lane
St. Leonards
Ringwood
Hampshire
BH24 2SE
Director NameMrs Rosalin Ijeoma Kaye
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Charlotte Close
Talbot Village
Bournemouth
Dorset
BH12 5HR
Director NameDr Margaret Grace McDermott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(7 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Vicarage Road
Verwood
Dorset
BH31 6DR
Director NameMrs Rosemary Grace Stanbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 June 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingston Close
Abingdon
Oxfordshire
OX14 1ES
Director NameMr Dominic Thomas Wareham
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address12 Boundary Lane
St. Leonards
Ringwood
Hampshire
BH24 2SE
Director NameMrs Kathryn Barron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2010(5 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Bayham Road
Sevenoaks
Kent
TN13 3XD
Director NameMrs Lisa Mary McDermott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2010(5 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Milbury Crescent
Southampton
SO18 5EH
Director NameRev Gwyneth Owen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2017)
RoleVicar
Country of ResidenceEngland
Correspondence Address29 Lacy Drive
Wimborne
Dorset
BH21 1AY
Director NameMr Peter John McAughey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2016(11 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 June 2017)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressGrovetown Barn Yeolmbridge
Launceston
PL15 8NH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameAverillo Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Contact

Websitecontesacharity.co.uk

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£110,872
Net Worth£52,468
Cash£52,918
Current Liabilities£450

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Dominic Thomas Wareham as a director on 30 June 2020 (1 page)
21 July 2020Cessation of Esnat Avon as a person with significant control on 30 June 2020 (1 page)
21 July 2020Termination of appointment of Esnat Avon as a director on 30 June 2020 (1 page)
20 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 November 2017Appointment of Lillian Avon as a director on 28 October 2017 (2 pages)
30 November 2017Appointment of Mrs Kate Mnjepa Oxton as a director on 1 October 2017 (2 pages)
30 November 2017Appointment of Mrs Kate Mnjepa Oxton as a director on 1 October 2017 (2 pages)
30 November 2017Appointment of Lillian Avon as a director on 28 October 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
26 June 2017Termination of appointment of Kathryn Barron as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Margaret Grace Mcdermott as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Margaret Grace Mcdermott as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Peter John Mcaughey as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Peter John Mcaughey as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Gwyneth Owen as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Rosemary Grace Stanbury as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Rosemary Grace Stanbury as a director on 17 June 2017 (1 page)
26 June 2017Termination of appointment of Kathryn Barron as a director on 17 June 2017 (1 page)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
25 August 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
24 August 2016Appointment of Mr Peter John Mcaughey as a director on 6 August 2016 (2 pages)
24 August 2016Appointment of Mr Peter John Mcaughey as a director on 6 August 2016 (2 pages)
30 January 2016Annual return made up to 16 December 2015 no member list (10 pages)
30 January 2016Annual return made up to 16 December 2015 no member list (10 pages)
12 October 2015Termination of appointment of Rosalin Ijeoma Kaye as a director on 31 August 2015 (1 page)
12 October 2015Termination of appointment of Lisa Mary Mcdermott as a director on 30 June 2015 (1 page)
12 October 2015Termination of appointment of Lisa Mary Mcdermott as a director on 30 June 2015 (1 page)
12 October 2015Termination of appointment of Rosalin Ijeoma Kaye as a director on 31 August 2015 (1 page)
15 September 2015Full accounts made up to 30 June 2015 (13 pages)
15 September 2015Full accounts made up to 30 June 2015 (13 pages)
25 August 2015Appointment of Mrs Lisa Mary Mcdermott as a director on 11 December 2010 (2 pages)
25 August 2015Appointment of Mr Dominic Thomas Wareham as a director on 12 January 2010 (2 pages)
25 August 2015Appointment of Mrs Lisa Mary Mcdermott as a director on 11 December 2010 (2 pages)
25 August 2015Appointment of Mr Dominic Thomas Wareham as a director on 12 January 2010 (2 pages)
6 March 2015Appointment of Rev Gwyneth Owen as a director on 9 February 2013 (2 pages)
6 March 2015Appointment of Mr Jacob Avon as a director on 11 December 2010 (2 pages)
6 March 2015Appointment of Mr Jacob Avon as a director on 11 December 2010 (2 pages)
6 March 2015Annual return made up to 16 December 2014 no member list (10 pages)
6 March 2015Appointment of Mrs Kathryn Barron as a director on 11 December 2010 (2 pages)
6 March 2015Termination of appointment of Rosemary Grace Stanbury as a director on 17 December 2013 (1 page)
6 March 2015Termination of appointment of Rosemary Grace Stanbury as a director on 17 December 2013 (1 page)
6 March 2015Appointment of Rev Gwyneth Owen as a director on 9 February 2013 (2 pages)
6 March 2015Appointment of Rev Gwyneth Owen as a director on 9 February 2013 (2 pages)
6 March 2015Annual return made up to 16 December 2014 no member list (10 pages)
6 March 2015Appointment of Mrs Kathryn Barron as a director on 11 December 2010 (2 pages)
10 September 2014Full accounts made up to 30 June 2014 (12 pages)
10 September 2014Full accounts made up to 30 June 2014 (12 pages)
18 December 2013Annual return made up to 16 December 2013 no member list (8 pages)
18 December 2013Annual return made up to 16 December 2013 no member list (8 pages)
18 October 2013Full accounts made up to 30 June 2013 (15 pages)
18 October 2013Full accounts made up to 30 June 2013 (15 pages)
11 January 2013Annual return made up to 16 December 2012 no member list (8 pages)
11 January 2013Annual return made up to 16 December 2012 no member list (8 pages)
11 September 2012Full accounts made up to 30 June 2012 (17 pages)
11 September 2012Full accounts made up to 30 June 2012 (17 pages)
19 March 2012Full accounts made up to 30 June 2011 (16 pages)
19 March 2012Full accounts made up to 30 June 2011 (16 pages)
5 January 2012Annual return made up to 16 December 2011 no member list (8 pages)
5 January 2012Annual return made up to 16 December 2011 no member list (8 pages)
11 January 2011Annual return made up to 16 December 2010 no member list (8 pages)
11 January 2011Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (2 pages)
11 January 2011Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (2 pages)
11 January 2011Annual return made up to 16 December 2010 no member list (8 pages)
10 January 2011Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page)
10 January 2011Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page)
10 January 2011Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page)
10 January 2011Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page)
11 October 2010Full accounts made up to 30 June 2010 (17 pages)
11 October 2010Full accounts made up to 30 June 2010 (17 pages)
4 January 2010Annual return made up to 16 December 2009 no member list (4 pages)
4 January 2010Termination of appointment of a director (1 page)
4 January 2010Termination of appointment of a director (1 page)
4 January 2010Annual return made up to 16 December 2009 no member list (4 pages)
3 January 2010Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages)
3 January 2010Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages)
3 January 2010Director's details changed for Dr Margaret Grace Mcdermott on 19 December 2009 (2 pages)
3 January 2010Director's details changed for Dr Margaret Grace Mcdermott on 19 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Rosemary Grace Stanbury on 5 May 2009 (2 pages)
29 December 2009Director's details changed for Mrs Rosemary Grace Stanbury on 5 May 2009 (2 pages)
29 December 2009Director's details changed for Mrs Rosemary Grace Stanbury on 5 May 2009 (2 pages)
1 December 2009Appointment of Mr Roger Avon as a secretary (1 page)
1 December 2009Appointment of Mr Roger Avon as a secretary (1 page)
21 October 2009Full accounts made up to 30 June 2009 (21 pages)
21 October 2009Full accounts made up to 30 June 2009 (21 pages)
6 October 2009Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages)
6 October 2009Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages)
10 August 2009Appointment terminated secretary averillo company services LIMITED (1 page)
10 August 2009Appointment terminated secretary averillo company services LIMITED (1 page)
23 March 2009Full accounts made up to 30 June 2008 (18 pages)
23 March 2009Full accounts made up to 30 June 2008 (18 pages)
9 February 2009Annual return made up to 16/12/08 (3 pages)
9 February 2009Annual return made up to 16/12/08 (3 pages)
14 February 2008New director appointed (1 page)
14 February 2008Annual return made up to 16/12/07 (2 pages)
14 February 2008Annual return made up to 16/12/07 (2 pages)
14 February 2008New director appointed (1 page)
8 January 2008Full accounts made up to 30 June 2007 (19 pages)
8 January 2008Full accounts made up to 30 June 2007 (19 pages)
6 February 2007Annual return made up to 16/12/06 (2 pages)
6 February 2007Annual return made up to 16/12/06 (2 pages)
17 November 2006Full accounts made up to 30 June 2006 (16 pages)
17 November 2006Full accounts made up to 30 June 2006 (16 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
6 March 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
6 March 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
13 January 2006Annual return made up to 16/12/05 (2 pages)
13 January 2006Annual return made up to 16/12/05 (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 December 2004Secretary resigned (1 page)
16 December 2004Incorporation (22 pages)
16 December 2004Incorporation (22 pages)