London
EC4A 4AB
Secretary Name | Mrs Lauren Osman |
---|---|
Status | Closed |
Appointed | 13 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 July 2022) |
Role | Company Director |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Ismail Aydiner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2017(8 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 July 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Terence Andrew Rich |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2017(8 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 July 2022) |
Role | Consultant In Health & Social Care |
Country of Residence | England |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Shelly Leigh McNulty |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Chapel Road Crockenhill Swanley Kent BR8 8LJ |
Director Name | Ms Vivienne Anne Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Heath St Marys Road Swanley Kent BR8 7BU |
Director Name | Mr John Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 95 Lullingstone Avenue Swanley Kent BR8 7JN |
Secretary Name | Ms Diane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Director Name | Miss Emily Nicol |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Director Name | Mr Richard Damian Lewis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 July 2016) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Director Name | Mrs Pauline Joy Annetts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2016) |
Role | Manager Of A Volunteer Centre |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Director Name | Miss Emily Susan Knight |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 2016) |
Role | Office Assistant |
Country of Residence | United Kingdom |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Director Name | Mr Ismail Aydiner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(4 years after company formation) |
Appointment Duration | 3 years (resigned 13 October 2016) |
Role | Fellow Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Secretary Name | Mr Christopher Smith |
---|---|
Status | Resigned |
Appointed | 18 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5TA |
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £114,295 |
Net Worth | £1,432 |
Cash | £22,238 |
Current Liabilities | £134,097 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 October 2017 | Appointment of Mr Terence Andrew Rich as a director on 11 October 2017 (2 pages) |
---|---|
11 October 2017 | Appointment of Mr Ismail Aydiner as a director on 11 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 February 2017 | Termination of appointment of Ismail Aydiner as a director on 13 October 2016 (1 page) |
7 February 2017 | Termination of appointment of Emily Susan Knight as a director on 13 October 2016 (1 page) |
7 February 2017 | Termination of appointment of Ismail Aydiner as a director on 13 October 2016 (1 page) |
7 February 2017 | Termination of appointment of John Taylor as a director on 13 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
20 September 2016 | Termination of appointment of Richard Damian Lewis as a director on 18 July 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
31 May 2016 | Termination of appointment of Vivienne Anne Smith as a director on 24 May 2016 (1 page) |
19 April 2016 | Termination of appointment of Pauline Joy Annetts as a director on 6 April 2016 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
1 July 2015 | Termination of appointment of Christopher Smith as a secretary on 30 June 2015 (1 page) |
2 December 2014 | Termination of appointment of Shelly Leigh Mcnulty as a director on 6 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Shelly Leigh Mcnulty as a director on 6 November 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 October 2014 | Annual return made up to 30 September 2014 no member list (8 pages) |
16 April 2014 | Appointment of Mr Christopher Smith as a secretary (2 pages) |
5 March 2014 | Auditor's resignation (26 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
7 October 2013 | Appointment of Mr Ismail Aydiner as a director (2 pages) |
1 October 2013 | Termination of appointment of Emily Nicol as a director (1 page) |
23 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Annual return made up to 30 September 2012 no member list (8 pages) |
14 September 2012 | Termination of appointment of Diane Walker as a secretary (1 page) |
14 September 2012 | Appointment of Mrs Lauren Osman as a secretary (1 page) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (17 pages) |
30 September 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
31 March 2011 | Appointment of Miss Emily Susan Knight as a director (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
7 October 2010 | Director's details changed for Shelly Leigh Mcnulty on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for John Taylor on 30 September 2010 (2 pages) |
17 June 2010 | Company name changed inclusive community futures\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
29 March 2010 | Resolutions
|
16 February 2010 | Director's details changed for Mr Stephen Paul James on 16 February 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Ms Diane Walker on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Ms Diane Walker on 7 January 2010 (1 page) |
14 December 2009 | Appointment of Mrs Pauline Joy Annetts as a director (2 pages) |
24 November 2009 | Appointment of Mr Richard Damian Lewis as a director (2 pages) |
24 November 2009 | Appointment of Miss Emily Nicol as a director (2 pages) |
24 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
30 September 2009 | Incorporation (37 pages) |