This company is commonly known as Vicarage Lane Centre. The company was founded 27 years ago and was given the registration number 03211839. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | VICARAGE LANE CENTRE |
---|---|---|
Company Number | : | 03211839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1996 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 01 December 2015 | Active |
114 Murray Avenue, Bromley, BR1 3DT | Secretary | 13 June 1996 | Active |
8a, Roderick Road, Hampstead, London, NW3 2NL | Secretary | 23 February 1998 | Active |
Church Cottage, Darenth Hill, Dartford, DA2 7QY | Secretary | 13 June 1996 | Active |
30 Lloyd Road, East Ham, E6 2HR | Secretary | 01 January 2004 | Active |
105 Woodcocks, Tollgate Road, West Beckton, London, E16 3LE | Director | 13 June 1996 | Active |
86a Castlehaven Road, Camden, London, NW1 8PL | Director | 13 June 1996 | Active |
269b, Upton Lane, Forest Gate, E7 9PR | Director | 24 January 2009 | Active |
8a, Roderick Road, Hampstead, London, NW3 2NL | Director | 23 February 1998 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 01 April 2016 | Active |
3 Amity Road, Stratford, London, E15 4AU | Director | 13 June 1996 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 04 September 2004 | Active |
94, Heigham Road, East Ham, London, E6 2JQ | Director | 02 January 2008 | Active |
5 Juliette Road, Plaistow, London, E13 0DL | Director | 23 February 1998 | Active |
56 Hamfrith Road, Stratford, London, E15 4LF | Director | 29 June 2005 | Active |
17 Edward Temme Avenue, Stratford, London, E15 4BE | Director | 13 June 1996 | Active |
The Railway Cottages, 108 Abbey Road Bridge Stratford, London, E15 3LZ | Director | 13 June 1996 | Active |
5 Devalls Close, London, E6 5PL | Director | 23 February 1998 | Active |
26 Kent Street, Plaistow, London, E13 8RL | Director | 29 January 2001 | Active |
26 Kent Street, Plaistow, London, E13 8RL | Director | 13 June 1996 | Active |
58 Flat D, Gaisford Street Kentish Town, London, NW5 | Director | 23 February 1998 | Active |
Ms Margaret Gabrielle Spence | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-11 | Dissolution | Dissolution application strike off company. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Accounts | Change account reference date company previous extended. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-28 | Gazette | Gazette filings brought up to date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Gazette | Gazette notice compulsory. | Download |
2018-10-03 | Gazette | Gazette filings brought up to date. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.