Download leads from Nexok and grow your business. Find out more

South Mitcham Community Association

Documents

Total Documents195
Total Pages883

Filing History

8 November 2023Notification of Sarah Grand as a person with significant control on 1 October 2023
3 November 2023Amended total exemption full accounts made up to 31 March 2023
20 October 2023Appointment of Mr Richard Dean as a director on 25 September 2023
19 October 2023Total exemption full accounts made up to 31 March 2023
18 October 2023Appointment of Ms Kemi Oyebode as a director on 25 September 2023
18 October 2023Cessation of Brenda Josiah as a person with significant control on 1 September 2023
31 July 2023Confirmation statement made on 31 July 2023 with no updates
24 April 2023Appointment of Mr Marc Anthony Richard Clifford as a director on 20 February 2023
13 April 2023Confirmation statement made on 9 April 2023 with no updates
30 March 2023Termination of appointment of Marc Anthony Richard Clifford as a director on 20 February 2023
9 December 2022Appointment of Mr Marc Anthony Richard Clifford as a director on 29 November 2022
1 August 2022Micro company accounts made up to 31 March 2022
6 June 2022Confirmation statement made on 9 April 2022 with no updates
13 May 2022Termination of appointment of Jatin Jitendra Mehta as a director on 8 May 2022
13 May 2022Termination of appointment of Rosemary Fay as a director on 15 November 2021
13 May 2022Termination of appointment of Anne-Marie Jean Zaritsky as a director on 9 May 2022
7 March 2022Appointment of Mr Qasim Chishti as a director on 27 February 2022
17 January 2022Micro company accounts made up to 31 March 2021
24 September 2021Termination of appointment of Denise Daniels as a director on 23 September 2021
5 July 2021Director's details changed for Mr Jatin Jitandra Mehta on 21 June 2021
2 July 2021Appointment of Mr Jatin Jitandra Mehta as a director on 21 June 2021
21 May 2021Termination of appointment of Merle Mohammed as a director on 24 April 2021
23 April 2021Termination of appointment of Arthur Selbourne Campbell as a director on 19 April 2021
9 April 2021Confirmation statement made on 9 April 2021 with no updates
1 February 2021Micro company accounts made up to 31 March 2020
29 January 2021Director's details changed for Mrs Denise Daniels on 31 October 2020
9 November 2020Appointment of Mrs Stephanie Phillips as a director on 6 November 2020
9 November 2020Appointment of Ms Anne-Marie Jean Zaritsky as a director on 6 November 2020
2 November 2020Appointment of Miss Rosemary Fay as a director on 19 October 2020
3 July 2020Termination of appointment of Frederick George Day as a director on 18 June 2020
6 February 2020Confirmation statement made on 29 January 2020 with no updates
6 February 2020Termination of appointment of Judith Clair Saunders as a director on 1 July 2019
26 July 2019Total exemption full accounts made up to 31 March 2019
4 February 2019Appointment of Mrs Denise Daniels as a director on 17 September 2018
4 February 2019Register(s) moved to registered inspection location 96 Phipps Bridge Road London SW19 2st
4 February 2019Appointment of Mrs Patricia Margaret Harrison as a director on 15 October 2018
4 February 2019Termination of appointment of Ruby Puvaneswary Sanmugathasan as a director on 15 January 2018
4 February 2019Confirmation statement made on 29 January 2019 with no updates
4 February 2019Register inspection address has been changed to 96 Phipps Bridge Road London SW19 2st
30 July 2018Total exemption full accounts made up to 31 March 2018
2 February 2018Confirmation statement made on 29 January 2018 with no updates
1 August 2017Total exemption full accounts made up to 31 March 2017
1 August 2017Total exemption full accounts made up to 31 March 2017
27 July 2017Memorandum and Articles of Association
27 July 2017Memorandum and Articles of Association
30 January 2017Confirmation statement made on 29 January 2017 with updates
30 January 2017Confirmation statement made on 29 January 2017 with updates
17 October 2016Appointment of Miss Judith Clair Saunders as a director on 18 July 2016
17 October 2016Appointment of Miss Judith Clair Saunders as a director on 18 July 2016
3 October 2016Termination of appointment of Simon David Lynn as a director on 27 June 2016
3 October 2016Termination of appointment of Puvana Sanmugathasan as a director on 3 October 2016
3 October 2016Termination of appointment of Puvana Sanmugathasan as a director on 3 October 2016
3 October 2016Termination of appointment of Simon David Lynn as a director on 27 June 2016
30 June 2016Total exemption full accounts made up to 31 March 2016
30 June 2016Total exemption full accounts made up to 31 March 2016
11 February 2016Appointment of Mr Simon David Lynn as a director on 1 April 2014
11 February 2016Annual return made up to 29 January 2016 no member list
11 February 2016Appointment of Mrs Ruby Puvaneswary Sanmugathasan as a director on 1 November 2013
11 February 2016Appointment of Mr Simon David Lynn as a director on 1 April 2014
11 February 2016Appointment of Mrs Ruby Puvaneswary Sanmugathasan as a director on 1 November 2013
11 February 2016Annual return made up to 29 January 2016 no member list
24 July 2015Total exemption full accounts made up to 31 March 2015
24 July 2015Total exemption full accounts made up to 31 March 2015
6 February 2015Annual return made up to 29 January 2015 no member list
6 February 2015Annual return made up to 29 January 2015 no member list
9 December 2014Total exemption full accounts made up to 31 March 2014
9 December 2014Total exemption full accounts made up to 31 March 2014
28 February 2014Termination of appointment of Ayodeji Bernard as a director
28 February 2014Termination of appointment of Ayodeji Bernard as a director
31 January 2014Appointment of Mrs Puvana Sanmugathasan as a director
31 January 2014Appointment of Mrs Puvana Sanmugathasan as a director
31 January 2014Annual return made up to 29 January 2014 no member list
31 January 2014Annual return made up to 29 January 2014 no member list
23 January 2014Full accounts made up to 31 March 2013
23 January 2014Full accounts made up to 31 March 2013
25 February 2013Annual return made up to 29 January 2013 no member list
25 February 2013Annual return made up to 29 January 2013 no member list
21 June 2012Full accounts made up to 31 March 2012
21 June 2012Full accounts made up to 31 March 2012
16 February 2012Annual return made up to 29 January 2012 no member list
16 February 2012Annual return made up to 29 January 2012 no member list
22 September 2011Appointment of Mr Frederick George Day as a director
22 September 2011Appointment of Mr Frederick George Day as a director
27 June 2011Full accounts made up to 31 March 2011
27 June 2011Full accounts made up to 31 March 2011
31 January 2011Annual return made up to 29 January 2011 no member list
31 January 2011Termination of appointment of June West as a director
31 January 2011Termination of appointment of June West as a director
31 January 2011Termination of appointment of Michael Linger as a director
31 January 2011Annual return made up to 29 January 2011 no member list
31 January 2011Termination of appointment of Michael Linger as a director
31 January 2011Termination of appointment of Russell Makin as a director
31 January 2011Termination of appointment of Russell Makin as a director
20 October 2010Full accounts made up to 31 March 2010
20 October 2010Full accounts made up to 31 March 2010
11 March 2010Annual return made up to 29 January 2010 no member list
11 March 2010Director's details changed for Mrs Merle Mohammed on 29 January 2010
11 March 2010Director's details changed for Russell John Makin on 29 January 2010
11 March 2010Director's details changed for June Patricia West on 29 January 2010
11 March 2010Director's details changed for Pastor Arthur Selbourne Campbell on 29 January 2010
11 March 2010Director's details changed for Pastor Arthur Selbourne Campbell on 29 January 2010
11 March 2010Director's details changed for Barbara Edna Holgate on 29 January 2010
11 March 2010Director's details changed for Michael George Linger on 29 January 2010
11 March 2010Director's details changed for June Patricia West on 29 January 2010
11 March 2010Director's details changed for Russell John Makin on 29 January 2010
11 March 2010Director's details changed for Mrs Merle Mohammed on 29 January 2010
11 March 2010Director's details changed for Michael George Linger on 29 January 2010
11 March 2010Annual return made up to 29 January 2010 no member list
11 March 2010Director's details changed for Barbara Edna Holgate on 29 January 2010
11 March 2010Director's details changed for Mrs Ayodeji Claudia Bernard on 29 January 2010
11 March 2010Director's details changed for Mrs Ayodeji Claudia Bernard on 29 January 2010
24 February 2010Appointment of Pastor Arthur Selbourne Campbell as a director
24 February 2010Appointment of Pastor Arthur Selbourne Campbell as a director
16 February 2010Appointment of Mrs Merle Mohammed as a director
16 February 2010Appointment of Mrs Merle Mohammed as a director
12 February 2010Appointment of Mrs Ayodeji Claudia Bernard as a director
12 February 2010Appointment of Mrs Ayodeji Claudia Bernard as a director
11 February 2010Termination of appointment of Elaine Power as a director
11 February 2010Termination of appointment of Elaine Power as a director
9 September 2009Full accounts made up to 31 March 2009
9 September 2009Full accounts made up to 31 March 2009
3 March 2009Annual return made up to 29/01/09
3 March 2009Annual return made up to 29/01/09
11 July 2008Full accounts made up to 31 March 2008
11 July 2008Full accounts made up to 31 March 2008
29 January 2008Director's particulars changed
29 January 2008Annual return made up to 29/01/08
29 January 2008Director's particulars changed
29 January 2008Secretary resigned
29 January 2008Annual return made up to 29/01/08
29 January 2008Secretary resigned
6 September 2007New secretary appointed;new director appointed
6 September 2007New secretary appointed;new director appointed
20 June 2007Full accounts made up to 31 March 2007
20 June 2007Full accounts made up to 31 March 2007
21 February 2007Secretary resigned
21 February 2007Registered office changed on 21/02/07 from: cobham court haslemere avenue mitcham surrey CR4 3PR
21 February 2007Secretary resigned
21 February 2007Annual return made up to 31/01/07
21 February 2007Annual return made up to 31/01/07
21 February 2007Registered office changed on 21/02/07 from: cobham court haslemere avenue mitcham surrey CR4 3PR
17 August 2006Full accounts made up to 31 March 2006
17 August 2006Full accounts made up to 31 March 2006
18 July 2006New director appointed
18 July 2006New director appointed
27 January 2006Annual return made up to 31/01/06
27 January 2006Annual return made up to 31/01/06
28 November 2005Director resigned
28 November 2005Director resigned
28 November 2005New director appointed
28 November 2005New director appointed
16 August 2005Full accounts made up to 31 March 2005
16 August 2005Full accounts made up to 31 March 2005
18 July 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
27 June 2005Director resigned
27 June 2005Director resigned
27 June 2005Director resigned
27 June 2005Director resigned
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2005Memorandum and Articles of Association
25 April 2005Memorandum and Articles of Association
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
7 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
26 October 2004Full accounts made up to 31 March 2004
26 October 2004Full accounts made up to 31 March 2004
7 October 2004Director resigned
7 October 2004Director resigned
29 April 2004Secretary's particulars changed
29 April 2004Secretary's particulars changed
20 February 2004Annual return made up to 17/02/04
20 February 2004Annual return made up to 17/02/04
27 November 2003Director resigned
27 November 2003Director resigned
3 October 2003New director appointed
3 October 2003New director appointed
4 September 2003Director resigned
4 September 2003New secretary appointed
4 September 2003Director resigned
4 September 2003New secretary appointed
4 September 2003Director resigned
4 September 2003Secretary resigned
4 September 2003Director resigned
4 September 2003Secretary resigned
4 September 2003New secretary appointed
4 September 2003New secretary appointed
15 July 2003Accounts for a dormant company made up to 31 March 2003
15 July 2003Accounting reference date shortened from 29/02/04 to 31/03/03
15 July 2003Accounts for a dormant company made up to 31 March 2003
15 July 2003Accounting reference date shortened from 29/02/04 to 31/03/03
17 February 2003Incorporation
17 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing