SPRINGBOARD BROMLEY TRUST

SPRINGBOARD BROMLEY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPRINGBOARD BROMLEY TRUST
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01809705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPRINGBOARD BROMLEY TRUST?

    • Post-secondary non-tertiary education (85410) / Education

    Where is SPRINGBOARD BROMLEY TRUST located?

    Registered Office Address
    18 - 24 Lower Clapton Road
    E5 0PD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRINGBOARD BROMLEY TRUST?

    Previous Company Names
    Company NameFromUntil
    SPRINGBOARD TRUST(THE)Apr 17, 1984Apr 17, 1984

    What are the latest accounts for SPRINGBOARD BROMLEY TRUST?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for SPRINGBOARD BROMLEY TRUST?

    Annual Return
    Last Annual Return

    What are the latest filings for SPRINGBOARD BROMLEY TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Jul 31, 2014

    2 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 12, 2014 no member list

    3 pagesAR01

    Secretary's details changed for Miss Elizabeth Clare Parry on Nov 03, 2014

    1 pagesCH03

    Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on Dec 01, 2014

    1 pagesAD01

    Current accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Full accounts made up to Jul 31, 2013

    20 pagesAA

    Annual return made up to Nov 12, 2013 no member list

    3 pagesAR01

    Termination of appointment of Bruce Moore as a director

    1 pagesTM01

    Termination of appointment of Bruce Moore as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period extended from Mar 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Appointment of Miss Elizabeth Clare Parry as a secretary

    2 pagesAP03

    Appointment of Mr Matthew James Nicholas as a director

    2 pagesAP01

    Appointment of Mr Bruce John Moore as a director

    2 pagesAP01

    Appointment of Mr William John Ashworth Bullough as a director

    2 pagesAP01

    Termination of appointment of Ruth Jenkins as a director

    1 pagesTM01

    Termination of appointment of John Wilson as a director

    1 pagesTM01

    Termination of appointment of Damian Atkinson as a secretary

    1 pagesTM02

    Termination of appointment of Lucy De Groot as a director

    1 pagesTM01

    Annual return made up to Nov 12, 2012 no member list

    4 pagesAR01

    Termination of appointment of Colin Wilson as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    20 pagesAA

    Who are the officers of SPRINGBOARD BROMLEY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Elizabeth Clare
    Lower Clapton Road
    E5 0PD London
    18-24
    England
    Secretary
    Lower Clapton Road
    E5 0PD London
    18-24
    England
    175801760001
    BULLOUGH, William John Ashworth
    Lower Clapton Road
    E5 0PD London
    18 - 24
    England
    Director
    Lower Clapton Road
    E5 0PD London
    18 - 24
    England
    EnglandBritish69640700001
    NICHOLAS, Matthew James
    Lower Clapton Road
    E5 0PD London
    18 - 24
    England
    Director
    Lower Clapton Road
    E5 0PD London
    18 - 24
    England
    ScotlandBritish170900040001
    ATKINSON, Damian
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    Secretary
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    168797640001
    OLDRIDGE, Richard Charles
    15 Farmland Walk
    BR7 6JH Chislehurst
    Kent
    Secretary
    15 Farmland Walk
    BR7 6JH Chislehurst
    Kent
    British16530610001
    PINK, John Goodwin Daniel
    10 Woodcote Drive
    BR6 8DB Orpington
    Kent
    Secretary
    10 Woodcote Drive
    BR6 8DB Orpington
    Kent
    British59318000004
    WILSON, Colin John
    Rock Lodge Road
    SR6 9NX Sunderland
    3
    United Kingdom
    Secretary
    Rock Lodge Road
    SR6 9NX Sunderland
    3
    United Kingdom
    155485520001
    DE GROOT, Lucy Manuela
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    Director
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    EnglandBritish73340730001
    FORREST, Robin John
    2 Montolieu Gardens
    Putney
    SW15 6PB London
    Director
    2 Montolieu Gardens
    Putney
    SW15 6PB London
    British701720002
    FRYER, Wendy Rosalind
    2 Paradise Street
    CV21 3SZ Rugby
    Warwickshire
    Director
    2 Paradise Street
    CV21 3SZ Rugby
    Warwickshire
    British16419250001
    GARLAND, William
    6 Ravens Road
    BN43 5AJ Shoreham-By-Sea
    West Sussex
    England
    Director
    6 Ravens Road
    BN43 5AJ Shoreham-By-Sea
    West Sussex
    England
    United KingdomBritish701740002
    HOODLESS, Elisabeth Anne Marian Frost, Dame
    10 The Eclipse Building
    26 Laycock Street
    N1 1AH London
    Director
    10 The Eclipse Building
    26 Laycock Street
    N1 1AH London
    United KingdomBritish2054570005
    JENKINS, Ruth Gudrun
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    Director
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    EnglandBritish151596280001
    MOORE, Bruce John
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    Director
    Beacon House
    Old Homesdale Road
    BR2 9LJ Bromley
    Kent
    EnglandBritish117919920001
    MORTLOCK, Roger
    107 Vartry Road
    N15 6QD London
    Director
    107 Vartry Road
    N15 6QD London
    British66478840001
    RENDLE, Rebecca
    Ground Floor Flat 59 Lordship Road
    N16 0QJ London
    Director
    Ground Floor Flat 59 Lordship Road
    N16 0QJ London
    British55003770002
    SNELLING, Christopher Anthony Peter
    118 Pixmore Way
    SG6 3TR Letchworth
    Hertfordshire
    Director
    118 Pixmore Way
    SG6 3TR Letchworth
    Hertfordshire
    United KingdomBritish56057170002
    WILSON, John Colin
    3 Rock Lodge Road
    SR6 9NX Sunderland
    Director
    3 Rock Lodge Road
    SR6 9NX Sunderland
    EnglandBritish70421760001
    YOUNG, John
    54 Overton Way
    Orton Waterville
    PE2 5HF Peterborough
    Cambridgeshire
    Director
    54 Overton Way
    Orton Waterville
    PE2 5HF Peterborough
    Cambridgeshire
    British16419260001

    Does SPRINGBOARD BROMLEY TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 11, 2002
    Delivered On Sep 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part 93 old holmsdale road bromley kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0