SHEPHERDS BUSH FAMILIES PROJECT & CHILDRENS CENTRE

The Sulgrave Club, 287 Goldhawk Road The Sulgrave Club, 287 Goldhawk Road, London, W12 8EU, England
StatusACTIVE
Company No.03664056
Category
Incorporated09 Nov 1998
Age25 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

SHEPHERDS BUSH FAMILIES PROJECT & CHILDRENS CENTRE is an active with number 03664056. It was incorporated 25 years, 6 months, 19 days ago, on 09 November 1998. The company address is The Sulgrave Club, 287 Goldhawk Road The Sulgrave Club, 287 Goldhawk Road, London, W12 8EU, England.



Company Fillings

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Morgan

Appointment date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: 58a Bulwer Street London W12 8AP

Change date: 2023-08-29

New address: The Sulgrave Club, 287 Goldhawk Road Goldhawk Road London W12 8EU

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mugabi Turya

Termination date: 2021-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-18

Officer name: Alarys Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Myfanwy Semple

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Campbell

Appointment date: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Goldzweig

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mrs Saliha Belarbaoui Djebbar

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicklin

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mrs Salma Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Szulak

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Mugabi Turya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-28

Officer name: Mrs Alarys Gibson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Yvonne Tsuchihashi

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Yvonne Tsuchihashi

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanna Donald

Termination date: 2018-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tina Elaine Mayers

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-04-06

Psc name: Tina Elaine Mayers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Rose Bray

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Ms Rose Bray

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Monika Szulak

Change date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpa Junemann

Termination date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Amanda Hawke

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Stinton

Termination date: 2016-10-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Hawke

Change date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jose Yvonne Tsuchihashi

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rose Bray

Appointment date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Ashley Beck

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-06

Officer name: Mr Kevin Stinton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Webb

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susanna Donald

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 03 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alpa Junemann

Appointment date: 2015-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monika Szulak

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Father Ashley Beck

Appointment date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2014

Category: Address

Type: AD02

Old address: C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England

New address: Sbfp&Cc 58a Bulwer Street London W12 8AP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Suzanne Helen Wait

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Ann Rennison

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Claudie Joelle Carrington Farndon

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Sarah Penelope Hearn

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Victoria Jane Dean

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Dean

Termination date: 2014-10-08

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudie Joelle Carrington Farndon

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Ann Rennison

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: 58a Bulwer Street London W12 8AP

Change date: 2013-11-27

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Dean

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Beck

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Penelope Hearn

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Helen Wait

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Father Ashley Beck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vibert

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanne Gardner

Documents

View document PDF

Change sail address company with old address

Date: 26 Nov 2012

Category: Address

Type: AD02

Old address: C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Granville

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vibert

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanne Gardner

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Serrano

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deanne Jacqueline Gardner

Documents

View document PDF

Resolution

Date: 08 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change sail address company with old address

Date: 31 Oct 2011

Category: Address

Type: AD02

Old address: C/O Tina Mayers Sbfp&Cc 58a Bulwer Street London W12 8AP England

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Jane Granville

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Jourdan Vibert

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Begonia Serrano

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Houghton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF


Some Companies

ALFORD FILMS LIMITED

ALFORD HOUSE EPSOM SQUARE,TROWBRIDGE,BA14 0XG

Number:11358218
Status:ACTIVE
Category:Private Limited Company

CULTURUNNERS LTD

5 SOUTHAMPTON PLACE,LONDON,WC1A 2DA

Number:10014253
Status:ACTIVE
Category:Private Limited Company

EAST WEST CONSULTING LIMITED

26 WATERSIDE DRIVE,CHICHESTER,PO19 8RN

Number:09929244
Status:ACTIVE
Category:Private Limited Company

MAISON AUGUST LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:09704063
Status:ACTIVE
Category:Private Limited Company

NM MASONRY LTD

61 ALBERT STREET,RUGBY,CV21 2SN

Number:09350324
Status:ACTIVE
Category:Private Limited Company

TELCOSERV UK LTD

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:10427702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source