London
SE1 7RL
Director Name | Mr Matthew James Ryan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr Peter Lawrence Talibart |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Ms Geraldine Mary Lawlor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Ms Elaine Roberts |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Cmo |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr John Robert Patterson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Miss Xenia Margaret Thackeray Murray |
---|---|
Status | Current |
Appointed | 21 March 2023(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Jonathan Derek Dutton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Methley Street London SE11 4AL |
Director Name | Mr Andrew Graham Matheson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 75 Westminster Bridge Road London SE1 7HS |
Director Name | Mr Duncan Parker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | International Development |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Secretary Name | Miss Lyn Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Nigel Road London SE15 4NR |
Secretary Name | Colmar Aitken Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 24 Greenview Crescent Hildenborough Kent TN11 9DT |
Director Name | George Franklin Macauley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westminster Bridge Road London SE1 7HS |
Secretary Name | Mrs Joy Alison Madeiros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Mrs Caroline Mary Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 September 2019) |
Role | Vp Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Sir Charles James Hoare |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 June 2019) |
Role | Charity Exec |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Mr Darcy Willson-Rymer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 December 2022) |
Role | Company Ceo |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Mrs Kathleen Anne Britain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 February 2020) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Mr Trevor Pearce |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Secretary Name | Mr Clive Dudbridge |
---|---|
Status | Resigned |
Appointed | 26 July 2018(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Susan Lesley Lever |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Director Name | Mr Jeremy Connell-Waite |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2022) |
Role | Chief Customer Office |
Country of Residence | England |
Correspondence Address | 1 Kennington Road London SE1 7QP |
Secretary Name | Miss Verity-Elizabeth Sarah Davey |
---|---|
Status | Resigned |
Appointed | 22 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Mrs Suzanne Elizabeth Raine |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2023) |
Role | Affiliate Lecturer |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Website | stopthetraffik.org |
---|---|
Email address | [email protected] |
Telephone | 01306 402817 |
Telephone region | Dorking |
Registered Address | 35-41 Lower Marsh London SE1 7RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £255,746 |
Net Worth | £170,036 |
Cash | £186,783 |
Current Liabilities | £50,347 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 6 days from now) |
6 November 2023 | Termination of appointment of Verity-Elizabeth Sarah Davey as a secretary on 1 November 2023 (1 page) |
---|---|
24 October 2023 | Appointment of Miss Xenia Margaret Thackeray Murray as a secretary on 21 March 2023 (2 pages) |
13 October 2023 | Termination of appointment of Suzanne Elizabeth Raine as a director on 10 October 2023 (1 page) |
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
28 April 2023 | Registered office address changed from 1 Kennington Road London SE1 7QP England to 35-41 Lower Marsh London SE1 7RL on 28 April 2023 (1 page) |
21 March 2023 | Accounts for a small company made up to 31 August 2022 (28 pages) |
19 December 2022 | Termination of appointment of Darcy Willson-Rymer as a director on 13 December 2022 (1 page) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Jeremy Connell-Waite as a director on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Trevor Pearce as a director on 20 January 2022 (1 page) |
28 January 2022 | Accounts for a small company made up to 31 August 2021 (27 pages) |
14 January 2022 | Appointment of Ms Geraldine Mary Lawlor as a director on 15 September 2020 (2 pages) |
13 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 31 August 2020 (25 pages) |
18 December 2020 | Appointment of Mrs Suzanne Elizabeth Raine as a director on 15 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr John Robert Patterson as a director on 15 December 2020 (2 pages) |
16 December 2020 | Appointment of Ms Elaine Roberts as a director on 15 December 2020 (2 pages) |
22 June 2020 | Accounts for a small company made up to 31 August 2019 (24 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Miss Verity-Elizabeth Sarah Davey as a secretary on 22 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Clive Dudbridge as a secretary on 22 April 2020 (1 page) |
24 February 2020 | Termination of appointment of Kathleen Anne Britain as a director on 21 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Susan Lesley Lever as a director on 21 February 2020 (1 page) |
3 October 2019 | Termination of appointment of Caroline Mary Taylor as a director on 10 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Jeremy Connell-Waite as a director on 10 September 2019 (2 pages) |
14 June 2019 | Termination of appointment of Charles James Hoare as a director on 12 June 2019 (1 page) |
20 May 2019 | Accounts for a small company made up to 31 August 2018 (24 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Duncan Parker as a director on 12 June 2018 (1 page) |
13 March 2019 | Appointment of Mr Matthew James Ryan as a director on 12 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Stuart Price as a director on 12 March 2019 (2 pages) |
13 March 2019 | Appointment of Susan Lesley Lever as a director on 12 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Peter Lawrence Talibart as a director on 12 March 2019 (2 pages) |
26 July 2018 | Appointment of Mr Clive Dudbridge as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Joy Alison Madeiros as a secretary on 26 July 2018 (1 page) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 May 2018 | Change of details for Oasis Charitable Trust as a person with significant control on 27 March 2018 (2 pages) |
10 May 2018 | Accounts for a small company made up to 31 August 2017 (24 pages) |
25 May 2017 | Appointment of Mr Trevor Pearce as a director on 14 June 2016 (2 pages) |
25 May 2017 | Appointment of Mr Trevor Pearce as a director on 14 June 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
27 April 2017 | Full accounts made up to 31 August 2016 (22 pages) |
27 April 2017 | Full accounts made up to 31 August 2016 (22 pages) |
24 June 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
24 June 2016 | Registered office address changed from 75 Westminster Bridge Road London London SE1 7HS to 1 Kennington Road London SE1 7QP on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Duncan Parker on 16 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mrs Joy Alison Madeiros on 16 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Duncan Parker on 16 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from 75 Westminster Bridge Road London London SE1 7HS to 1 Kennington Road London SE1 7QP on 24 June 2016 (1 page) |
24 June 2016 | Secretary's details changed for Mrs Joy Alison Madeiros on 16 June 2016 (1 page) |
24 June 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
12 August 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
12 August 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
4 February 2015 | Termination of appointment of Andrew Graham Matheson as a director on 16 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew Graham Matheson as a director on 16 January 2015 (1 page) |
13 August 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
13 August 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
13 August 2014 | Register inspection address has been changed to 1St Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page) |
13 August 2014 | Register inspection address has been changed to 1St Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page) |
22 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
22 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
6 October 2013 | Termination of appointment of George Macauley as a director (1 page) |
6 October 2013 | Termination of appointment of George Macauley as a director (1 page) |
6 October 2013 | Director's details changed for Mr Duncan Parker on 24 September 2013 (2 pages) |
6 October 2013 | Director's details changed for Mr Duncan Parker on 24 September 2013 (2 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (21 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (21 pages) |
8 August 2013 | Annual return made up to 28 July 2013 no member list
|
8 August 2013 | Annual return made up to 28 July 2013 no member list
|
7 August 2013 | Appointment of Mrs Kathleen Anne Britain as a director (2 pages) |
7 August 2013 | Appointment of Mrs Kathleen Anne Britain as a director (2 pages) |
8 April 2013 | Full accounts made up to 31 August 2012 (17 pages) |
8 April 2013 | Full accounts made up to 31 August 2012 (17 pages) |
28 September 2012 | Appointment of Darcy Willson-Rymer as a director (2 pages) |
28 September 2012 | Appointment of Darcy Willson-Rymer as a director (2 pages) |
28 September 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
28 September 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
8 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
8 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
9 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
9 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (19 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (19 pages) |
14 October 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
14 October 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
4 October 2010 | Full accounts made up to 31 August 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 August 2009 (13 pages) |
1 October 2010 | Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page) |
1 October 2010 | Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page) |
15 June 2010 | Director's details changed for Mrs Caroline Mary Holland on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Caroline Mary Holland on 15 June 2010 (2 pages) |
9 December 2009 | Appointment of Mrs Caroline Mary Holland as a director (2 pages) |
9 December 2009 | Appointment of Mrs Caroline Mary Holland as a director (2 pages) |
30 October 2009 | Director's details changed for Sir Charles James Hoare on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sir Charles James Hoare on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sir Charles James Hoare on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sir Charles James Hoare on 23 October 2009 (2 pages) |
23 October 2009 | Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
23 October 2009 | Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
9 October 2009 | Director's details changed for Andrew Graham Matheson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Duncan Parker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Duncan Parker on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Franklin Macauley on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Franklin Macauley on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Joy Alison Madeiros on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Duncan Parker on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Joy Alison Madeiros on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Andrew Graham Matheson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Graham Matheson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Franklin Macauley on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Joy Alison Madeiros on 9 October 2009 (1 page) |
5 October 2009 | Appointment of Sir Charles James Hoare as a director (2 pages) |
5 October 2009 | Appointment of George Franklin Macauley as a director (2 pages) |
5 October 2009 | Appointment of George Franklin Macauley as a director (2 pages) |
5 October 2009 | Appointment of Sir Charles James Hoare as a director (2 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Annual return made up to 28/07/09 (2 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, 75 westminster bridge road, london, SE1 7HS (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, 75 westminster bridge road, london, SE1 7HS (1 page) |
20 August 2009 | Annual return made up to 28/07/09 (2 pages) |
17 July 2009 | Secretary appointed joy alison madeiros (2 pages) |
17 July 2009 | Secretary appointed joy alison madeiros (2 pages) |
17 June 2009 | Appointment terminated director jonathan dutton (1 page) |
17 June 2009 | Appointment terminated director jonathan dutton (1 page) |
17 June 2009 | Appointment terminated secretary colmar lewis (1 page) |
17 June 2009 | Appointment terminated secretary colmar lewis (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from, 1 kennington road, london, SE1 7QP (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from, 1 kennington road, london, SE1 7QP (1 page) |
28 October 2008 | Appointment terminated secretary lyn ransom (1 page) |
28 October 2008 | Secretary appointed colmar aitken lewis (1 page) |
28 October 2008 | Appointment terminated secretary lyn ransom (1 page) |
28 October 2008 | Secretary appointed colmar aitken lewis (1 page) |
28 July 2008 | Incorporation (29 pages) |
28 July 2008 | Incorporation (29 pages) |