Lambourne End
Romford
Essex
RM4 1NB
Secretary Name | Mr Robert Michael Gayler |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2004(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | The Wardens House, Lambourne End Outdoor Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr James Joseph Shepley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(9 years after company formation) |
Appointment Duration | 11 years |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Ms Marianne Layburn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Dental Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr Christopher Charles James |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr Paul Mathias |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Ms Caroline Rouse |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Occupation Consultant |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mrs Rachel Grimwood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr Andrew Charles Green |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Francis Jonathan Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Charity Manager |
Correspondence Address | 8 Errol Street Islington London EC1Y 8SE |
Secretary Name | David Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Jessel Drive Loughton Essex IG10 2EX |
Director Name | Ronald George Dunning |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 August 2004) |
Role | Senior Manager Charity Sector |
Correspondence Address | 30 Pepys Close Ickenham Middlesex UB10 8NY |
Director Name | Mr James Joseph Shepley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 January 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 103 Redston Road London N8 7HG |
Director Name | Mr Louis Antill Lewis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 184 Tottenham Lane Hornsey London N8 8SG |
Director Name | John Robin Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 January 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | 10 Quarry Lane Brampton Chesterfield Derbyshire S40 3AS |
Director Name | Mr Stephen Donald Berwick |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Selby Road Leytonstone London E11 3LR |
Director Name | Michael Coyle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2005) |
Role | Charity Worker |
Correspondence Address | 18 Broadfields Avenue London N21 1AD |
Director Name | Dr Kenneth Boothby Everard |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fern Grove Welwyn Garden City Hertfordshire AL8 7ND |
Director Name | David Myles |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 September 2005) |
Role | Charity Manager |
Correspondence Address | 23 Jessel Drive Loughton Essex IG10 2EX |
Director Name | Deborah Henry Pollard |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2006) |
Role | Fundraising Manager |
Correspondence Address | 14b Gibbon Road London SE15 2AS |
Director Name | Mr Gordon Thomas George |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years (resigned 06 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wanstead Park Avenue Manor Park London E12 5EL |
Director Name | Mr John Edward Connor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2015) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Peterborough Avenue Cranham Romford Essex RM14 1LT |
Director Name | Charles Frederick Care |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 February 2017) |
Role | Outdoor Education Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage West Street Kingham Chipping Norton Oxfordshire OX7 6YQ |
Director Name | Colin Ronald Farey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | 26 Parsonage Street Isle Of Dogs London E14 3DB |
Director Name | Ms Caroline Rouse |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 March 2019) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 37 Forest Side Chingford London E4 6BA |
Director Name | Ms Gillian Mary Bowen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British,Grenadian |
Status | Resigned |
Appointed | 11 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr Philip James Martin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2011) |
Role | Regional Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Longacre Chelmsford Essex CM1 3BJ |
Director Name | Mr Timothy James Fallon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Annexe 134 Tottenham Lane London N8 8EL |
Director Name | Mr Timothy Richard Pain |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2014) |
Role | Ceo Of Forest Ymca |
Country of Residence | England |
Correspondence Address | Forest Ymca 640 Forest Road Walthamstow London E17 3EF |
Director Name | Mr Thomas Linton Brettle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr Nicholas Wallis Mason |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Ms Anna Laughland |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr Matthew James Cooper |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 July 2019) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Mr Micah Jethro Gold |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Ms Susan Jane Head |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2021) |
Role | Consultant Teacher |
Country of Residence | England |
Correspondence Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
Website | lambourne-end.org.uk |
---|
Registered Address | Lambourne End Centre Manor Road Lambourne End Romford Essex RM4 1NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Year | 2014 |
---|---|
Turnover | £707,715 |
Net Worth | £524,715 |
Cash | £340,100 |
Current Liabilities | £246,982 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
30 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Appointment of Mr Andrew Charles Green as a director on 18 November 2022 (2 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (39 pages) |
23 August 2022 | Termination of appointment of James Joseph Shepley as a director on 22 July 2022 (1 page) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
17 January 2022 | Full accounts made up to 31 March 2021 (36 pages) |
18 October 2021 | Termination of appointment of Susan Jane Head as a director on 24 September 2021 (1 page) |
14 October 2021 | Appointment of Mrs Rachel Grimwood as a director on 23 July 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Thomas Linton Brettle as a director on 19 March 2021 (1 page) |
23 March 2021 | Full accounts made up to 31 March 2020 (32 pages) |
8 March 2021 | Appointment of Ms Caroline Rouse as a director on 22 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Gillian Mary Bowen as a director on 27 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Anna Laughland as a director on 9 October 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Timothy Andrew Richardson on 14 September 2020 (2 pages) |
7 October 2020 | Appointment of Ms Susan Jane Head as a director on 17 January 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr Paul Mathias as a director on 17 January 2020 (2 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (33 pages) |
10 September 2019 | Termination of appointment of John Edward Connor as a director on 6 September 2019 (1 page) |
5 August 2019 | Termination of appointment of Matthew James Cooper as a director on 12 July 2019 (1 page) |
5 August 2019 | Appointment of Mr Christopher Charles James as a director on 12 July 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Caroline Rouse as a director on 8 March 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 March 2018 (31 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Thomas Linton Brettle on 16 March 2018 (2 pages) |
8 January 2018 | Amended full accounts made up to 31 March 2017 (29 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
13 September 2017 | Appointment of Ms Anna Laughland as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Ms Anna Laughland as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Matthew James Cooper as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Micah Jethro Gold as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Ms Marianne Layburn as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Micah Jethro Gold as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr John Edward Connor as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Ms Marianne Layburn as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr Matthew James Cooper as a director on 14 July 2017 (2 pages) |
13 September 2017 | Appointment of Mr John Edward Connor as a director on 14 July 2017 (2 pages) |
23 March 2017 | Termination of appointment of Charles Frederick Care as a director on 10 February 2017 (1 page) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
23 March 2017 | Termination of appointment of Charles Frederick Care as a director on 10 February 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
15 March 2016 | Annual return made up to 9 March 2016 no member list (9 pages) |
15 March 2016 | Annual return made up to 9 March 2016 no member list (9 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 November 2015 | Termination of appointment of Nicholas Wallis Mason as a director on 10 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Timothy James Fallon as a director on 10 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Jessica Veit as a director on 10 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Timothy James Fallon as a director on 10 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Nicholas Wallis Mason as a director on 10 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Jessica Veit as a director on 10 November 2015 (1 page) |
15 July 2015 | Termination of appointment of John Edward Connor as a director on 12 May 2015 (1 page) |
15 July 2015 | Termination of appointment of John Edward Connor as a director on 12 May 2015 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 no member list (12 pages) |
24 March 2015 | Annual return made up to 9 March 2015 no member list (12 pages) |
24 March 2015 | Annual return made up to 9 March 2015 no member list (12 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 October 2014 | Termination of appointment of Timothy Richard Pain as a director on 14 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Timothy Richard Pain as a director on 14 October 2014 (1 page) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (13 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (13 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (13 pages) |
10 March 2014 | Director's details changed for Gillian Bowen on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Gillian Bowen on 10 March 2014 (2 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 April 2013 | Appointment of Gillian Bowen as a director (2 pages) |
24 April 2013 | Appointment of Gillian Bowen as a director (2 pages) |
22 April 2013 | Appointment of Mr Timothy James Fallon as a director (2 pages) |
22 April 2013 | Appointment of Mr Timothy James Fallon as a director (2 pages) |
17 April 2013 | Appointment of Mr Timothy Richard Pain as a director (2 pages) |
17 April 2013 | Appointment of Mr Timothy Richard Pain as a director (2 pages) |
4 April 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
4 April 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
4 April 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
3 April 2013 | Appointment of Mr James Joseph Shepley as a director (2 pages) |
3 April 2013 | Appointment of Mr James Joseph Shepley as a director (2 pages) |
3 April 2013 | Appointment of Mr Nicholas Wallis Mason as a director (2 pages) |
3 April 2013 | Appointment of Mr Nicholas Wallis Mason as a director (2 pages) |
18 January 2013 | Termination of appointment of James Shepley as a director (1 page) |
18 January 2013 | Termination of appointment of James Shepley as a director (1 page) |
4 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
25 May 2012 | Appointment of Mr Thomas Linton Brettle as a director (2 pages) |
25 May 2012 | Appointment of Miss Jessica Veit as a director (2 pages) |
25 May 2012 | Appointment of Mr Thomas Linton Brettle as a director (2 pages) |
25 May 2012 | Appointment of Miss Jessica Veit as a director (2 pages) |
2 May 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
2 May 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
2 May 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 August 2011 | Termination of appointment of Kenneth Everard as a director (1 page) |
16 August 2011 | Termination of appointment of Kenneth Everard as a director (1 page) |
20 May 2011 | Registered office address changed from Lambourne End Outdoor Centre Manor Road Lambourne End, Romford Essex RM4 1NB on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 9 March 2011 no member list (9 pages) |
20 May 2011 | Termination of appointment of Philip Martin as a director (1 page) |
20 May 2011 | Termination of appointment of Louis Lewis as a director (1 page) |
20 May 2011 | Termination of appointment of Philip Martin as a director (1 page) |
20 May 2011 | Annual return made up to 9 March 2011 no member list (9 pages) |
20 May 2011 | Registered office address changed from Lambourne End Outdoor Centre Manor Road Lambourne End, Romford Essex RM4 1NB on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 9 March 2011 no member list (9 pages) |
20 May 2011 | Termination of appointment of Louis Lewis as a director (1 page) |
8 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 May 2010 | Director's details changed for John Edward Connor on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Timothy Andrew Richardson on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Timothy Andrew Richardson on 9 March 2010 (2 pages) |
1 May 2010 | Annual return made up to 9 March 2010 no member list (7 pages) |
1 May 2010 | Director's details changed for Caroline Rouse on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Philip Martin on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Dr Kenneth Boothby Everard on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Philip Martin on 9 March 2010 (2 pages) |
1 May 2010 | Annual return made up to 9 March 2010 no member list (7 pages) |
1 May 2010 | Director's details changed for John Edward Connor on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for John Edward Connor on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Dr Kenneth Boothby Everard on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Charles Frederick Care on 9 March 2010 (2 pages) |
1 May 2010 | Annual return made up to 9 March 2010 no member list (7 pages) |
1 May 2010 | Director's details changed for Charles Frederick Care on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Caroline Rouse on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Timothy Andrew Richardson on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Caroline Rouse on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Charles Frederick Care on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Dr Kenneth Boothby Everard on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Philip Martin on 9 March 2010 (2 pages) |
23 April 2010 | Termination of appointment of Michael Snell as a director (1 page) |
23 April 2010 | Termination of appointment of Michael Snell as a director (1 page) |
15 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 March 2009 | Annual return made up to 09/03/09 (5 pages) |
17 March 2009 | Annual return made up to 09/03/09 (5 pages) |
16 March 2009 | Director's change of particulars / charles care / 04/09/2008 (1 page) |
16 March 2009 | Director's change of particulars / charles care / 04/09/2008 (1 page) |
21 December 2008 | Director appointed michael clive snell (2 pages) |
21 December 2008 | Director appointed michael clive snell (2 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 August 2008 | Appointment terminated director colin farey (1 page) |
18 August 2008 | Appointment terminated director colin farey (1 page) |
26 March 2008 | Annual return made up to 09/03/08 (5 pages) |
26 March 2008 | Annual return made up to 09/03/08 (5 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
24 April 2007 | Annual return made up to 09/03/07 (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 09/03/07 (3 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Annual return made up to 09/03/06 (3 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: lambourne end centre manor road lambourne essex RM4 1NB (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: lambourne end centre manor road lambourne essex RM4 1NB (1 page) |
4 April 2006 | Annual return made up to 09/03/06 (3 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
31 October 2005 | Amended full accounts made up to 31 March 2005 (11 pages) |
31 October 2005 | Amended full accounts made up to 31 March 2005 (11 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
14 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 April 2005 | Annual return made up to 09/03/05
|
26 April 2005 | Annual return made up to 09/03/05
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
9 March 2004 | Incorporation (18 pages) |
9 March 2004 | Incorporation (18 pages) |