Company NameBlind Independence Greenwich
DirectorsVivian Lawrence and Susan Sharp
Company StatusActive
Company Number07324135
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameVivian Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Westcombe Park Road
London
SE3 7RE
Director NameMrs Susan Sharp
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(1 year, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOrpington College The Walnuts
High Street
Orpington
Kent
BR6 0TE
Director NameMargaret McCulloh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Grangehill Road
London
SE9 1ST
Director NameMr Henry Bufford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlton Lane
London
SE7 8LA
Director NameElaine Picton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Gardens
London
SE7 7PH
Director NameMiss Marion Skinner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Abbey Grove
London
SE2 9EP
Director NameMs Samantha Jane Collin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 101 Ohio Building
Deals Gateway
London
SE13 7RX
Director NameMr Graham Leslie Booth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 2017)
RoleRetired
Country of ResidenceUnied Kingdom
Correspondence AddressBlind Independence Greenwich Trafalgar Road
Greenwich
SE10 9EQ
Director NameMrs Elieen Harding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2014)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forum At Greenwich Trafalgar Road
London
SE10 9EQ
Secretary NameMr Graham Leslie Booth
StatusResigned
Appointed06 December 2012(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2017)
RoleCompany Director
Correspondence AddressRsbc 52-58 Arcola Street
London
E8 2DJ
Director NameMrs Florence Orban
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2019)
RoleDirector Of Customer Development
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB

Contact

Websiteblindindependencegreenwich.org.uk
Telephone020 88532474
Telephone regionLondon

Location

Registered AddressLife Without Limits Centre
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£25,612
Net Worth£104,277
Cash£71,665
Current Liabilities£19,816

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2022Registered office address changed from Orpington College the Walnuts High Street Orpington Kent BR6 0TE England to Life without Limits Centre 10 Lower Thames Street London EC3R 6EN on 1 February 2022 (1 page)
9 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 April 2021Director's details changed for Mrs Susan Sharp on 5 April 2021 (2 pages)
14 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 September 2020Registered office address changed from Rsbc 52-58 Arcola Street London E8 2DJ England to Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page)
29 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 February 2019Termination of appointment of Florence Orban as a director on 8 February 2019 (1 page)
10 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Graham Leslie Booth as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Graham Leslie Booth as a director on 3 August 2017 (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Graham Leslie Booth as a secretary on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Graham Leslie Booth as a secretary on 3 August 2017 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 April 2017Termination of appointment of Elaine Picton as a director on 23 February 2015 (1 page)
4 April 2017Termination of appointment of Henry Bufford as a director on 23 February 2015 (1 page)
4 April 2017Termination of appointment of Marion Skinner as a director on 23 February 2015 (1 page)
4 April 2017Termination of appointment of Henry Bufford as a director on 23 February 2015 (1 page)
4 April 2017Registered office address changed from The Forum at Greenwich Trafalgar Road London SE10 9EQ to Rsbc 52-58 Arcola Street London E8 2DJ on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Elaine Picton as a director on 23 February 2015 (1 page)
4 April 2017Termination of appointment of Marion Skinner as a director on 23 February 2015 (1 page)
4 April 2017Registered office address changed from The Forum at Greenwich Trafalgar Road London SE10 9EQ to Rsbc 52-58 Arcola Street London E8 2DJ on 4 April 2017 (1 page)
23 August 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
23 August 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 June 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
17 August 2015Annual return made up to 23 July 2015 no member list (8 pages)
17 August 2015Annual return made up to 23 July 2015 no member list (8 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (16 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (16 pages)
14 August 2014Annual return made up to 23 July 2014 no member list (8 pages)
14 August 2014Annual return made up to 23 July 2014 no member list (8 pages)
24 June 2014Termination of appointment of Elieen Harding as a director (1 page)
24 June 2014Registered office address changed from C/O Florence Orban the Forum at Greenwich Trafalgar Road London SE10 9EQ England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Florence Orban the Forum at Greenwich Trafalgar Road London SE10 9EQ England on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Elieen Harding as a director (1 page)
24 June 2014Appointment of Mrs Florence Orban as a director (2 pages)
24 June 2014Appointment of Mrs Florence Orban as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
15 August 2013Annual return made up to 23 July 2013 no member list (8 pages)
15 August 2013Registered office address changed from C/O Colin Brown the Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom on 15 August 2013 (1 page)
15 August 2013Annual return made up to 23 July 2013 no member list (8 pages)
15 August 2013Registered office address changed from C/O Colin Brown the Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom on 15 August 2013 (1 page)
5 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
5 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Appointment of Mr Graham Leslie Booth as a secretary (1 page)
18 December 2012Termination of appointment of Samantha Collin as a director (1 page)
18 December 2012Termination of appointment of Samantha Collin as a director (1 page)
18 December 2012Appointment of Mr Graham Leslie Booth as a secretary (1 page)
13 August 2012Director's details changed for Mr Graham Leslie Booth on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Graham Leslie Booth on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 23 July 2012 no member list (9 pages)
13 August 2012Annual return made up to 23 July 2012 no member list (9 pages)
14 February 2012Appointment of Mrs Elieen Harding as a director (2 pages)
14 February 2012Appointment of Mrs Elieen Harding as a director (2 pages)
13 February 2012Appointment of Mrs Susan Sharp as a director (2 pages)
13 February 2012Appointment of Mrs Susan Sharp as a director (2 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
27 July 2011Registered office address changed from the Forum Trafalgar Road Greenwich London SE10 9BQ United Kingdom on 27 July 2011 (1 page)
27 July 2011Director's details changed for Ms Sam Collin on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 23 July 2011 no member list (7 pages)
27 July 2011Director's details changed for Ms Sam Collin on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 23 July 2011 no member list (7 pages)
27 July 2011Registered office address changed from the Forum Trafalgar Road Greenwich London SE10 9BQ United Kingdom on 27 July 2011 (1 page)
10 May 2011Appointment of Mr Graham Leslie Booth as a director (3 pages)
10 May 2011Appointment of Mr Graham Leslie Booth as a director (3 pages)
7 April 2011Termination of appointment of Margaret Mcculloh as a director (2 pages)
7 April 2011Termination of appointment of Margaret Mcculloh as a director (2 pages)
21 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
21 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
23 July 2010Incorporation (32 pages)
23 July 2010Incorporation (32 pages)