London
E4 7QW
Director Name | Mr Oliver Winston Wood |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2023(38 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park London E4 7QW |
Director Name | Mr Anthony Edward Norman Black |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 7 Riverside Egham Surrey TW20 0AA |
Director Name | Mr William Nigel Henry Legge-Bourke |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 1994) |
Role | Member Of The Stock Exchange |
Correspondence Address | Glanusk Park Crickhowell Powys NP8 1LP Wales |
Director Name | Bryan Hall Lees |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 6 Tiptree Close Lower Earley Reading Berkshire RG6 4HS |
Secretary Name | John Nigel Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 127 Bishops Mansions London SW6 6DY |
Director Name | William McDonald |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1-3 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Secretary Name | David John Charles Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Director Name | Alan Lee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 September 1999) |
Role | Retired |
Correspondence Address | Westhill 151 Rochdale Road Shaw Oldham OL2 7JT |
Director Name | Mr David McCarthy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Hertford Road Stevenage Hertfordshire SG2 8SE |
Director Name | Kenneth Robertson Thomson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2001) |
Role | Headteacher |
Correspondence Address | 18 Dalhousie Road Dalkeith Midlothian EH22 3AL Scotland |
Director Name | Mr Wayne Bulpitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2006) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | La Blanche Maison Leree St Peters Guernsey Channel Islands GY7 9LN |
Director Name | Mr Gary Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10b Sunningfields Crescent Hendon London NW4 4RD |
Director Name | Richard David Woolsey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2009) |
Role | Corporate Bank Manager |
Correspondence Address | Blanches Banques La Route Orange, St. Brelade Jersey JE3 8GQ |
Director Name | Mr Christopher George Ide |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2013) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Packhorse Road Sevenoaks Kent TN13 2QR |
Secretary Name | Mrs Keren Ann Mallinson |
---|---|
Status | Resigned |
Appointed | 12 March 2010(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park London E4 7QW |
Director Name | Ms Lindsay Sartori |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park London E4 7QW |
Director Name | Mr John William Kennedy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2013(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Scout Association Gilwell Park London E4 7QW |
Secretary Name | Mrs Lindsay Sartori |
---|---|
Status | Resigned |
Appointed | 25 September 2014(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park London E4 7QW |
Director Name | Mr David William Branagh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2023) |
Role | Engineering |
Country of Residence | Northern Ireland |
Correspondence Address | 146 Craigs Road Carrickfergus BT38 9XA Northern Ireland |
Website | scouts.org.uk/home/ |
---|---|
Telephone | 0845 3001818 |
Telephone region | Unknown |
Registered Address | The Scout Association Gilwell Park London E4 7QW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Scout Association 99.00% Ordinary |
---|---|
1 at £1 | Scout Association Trust Corp 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,878,219 |
Gross Profit | £1,072,809 |
Net Worth | -£13,679 |
Cash | £313,918 |
Current Liabilities | £1,026,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
14 July 2021 | Delivered on: 28 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 October 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
7 September 2023 | Termination of appointment of David William Branagh as a director on 2 September 2023 (1 page) |
7 September 2023 | Appointment of Mr Oliver Winston Wood as a director on 2 September 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
30 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
28 July 2021 | Registration of charge 019208460001, created on 14 July 2021 (62 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr David William Branagh as a director on 2 March 2020 (2 pages) |
27 February 2020 | Termination of appointment of John William Kennedy as a director on 27 February 2020 (1 page) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
10 October 2016 | Appointment of Mr Mark Edward John Hislop as a director on 2 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Mark Edward John Hislop as a director on 2 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Lindsay Sartori as a secretary on 2 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Lindsay Sartori as a secretary on 2 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page) |
13 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
3 October 2014 | Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 October 2013 | Appointment of Mr John William Kennedy as a director (2 pages) |
9 October 2013 | Appointment of Mr John William Kennedy as a director (2 pages) |
12 September 2013 | Termination of appointment of Christopher Ide as a director (1 page) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Termination of appointment of Christopher Ide as a director (1 page) |
7 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Termination of appointment of Gary Davis as a director (1 page) |
6 September 2012 | Termination of appointment of Gary Davis as a director (1 page) |
20 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
22 November 2011 | Appointment of Mrs Lindsay Sartori as a director (2 pages) |
22 November 2011 | Appointment of Mrs Lindsay Sartori as a director (2 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Gary Davis on 20 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Gary Davis on 20 August 2010 (2 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
29 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
28 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
28 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
27 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
27 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
27 April 2010 | Registered office address changed from the Scout Association Gilwell Park Chingford London E4 7QW on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from the Scout Association Gilwell Park Chingford London E4 7QW on 27 April 2010 (1 page) |
9 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
30 September 2009 | Appointment terminated director richard woolsey (1 page) |
30 September 2009 | Director appointed mr christopher george ide (2 pages) |
30 September 2009 | Director appointed mr christopher george ide (2 pages) |
30 September 2009 | Appointment terminated director richard woolsey (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
10 October 2005 | Return made up to 09/08/05; full list of members (6 pages) |
10 October 2005 | Return made up to 09/08/05; full list of members (6 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: baden-powell house queen's gate london SW7 5JS (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: baden-powell house queen's gate london SW7 5JS (1 page) |
23 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
5 May 2004 | Return made up to 09/08/03; full list of members (7 pages) |
5 May 2004 | Return made up to 09/08/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members
|
6 September 2002 | Return made up to 09/08/02; full list of members
|
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Return made up to 09/08/01; full list of members
|
21 November 2001 | Return made up to 09/08/01; full list of members
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
12 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Return made up to 09/08/98; full list of members
|
4 January 1999 | Return made up to 09/08/98; full list of members
|
2 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |