GROUNDWORK WEST LONDON
LONDON

Hellopages » Greater London » Lambeth » SE1 7QZ
Company number 02981019
Status Active
Incorporation Date 14 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GROUNDWORK LONDON, 18-21 MORLEY STREET, LONDON, SE1 7QZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GROUNDWORK WEST LONDON are www.groundworkwest.co.uk, and www.groundwork-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Groundwork West London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02981019. Groundwork West London has been working since 14 October 1994. The present status of the company is Active. The registered address of Groundwork West London is Groundwork London 18 21 Morley Street London Se1 7qz. . HARRISON, Stuart is a Secretary of the company. CAMPBELL, June is a Director of the company. Secretary ALLAN, John has been resigned. Secretary HART, Jonathan Paul has been resigned. Secretary PATEL, Prakash has been resigned. Director BARCZUK, Wolodymyr has been resigned. Director BELL, Julian Graham has been resigned. Director BOYLE, Charles Robert has been resigned. Director BROWN, Giselle Mackenzie has been resigned. Director CARTWRIGHT, Kenneth Michael has been resigned. Director COLLOMB, Nicole Annette has been resigned. Director CREMER, Cathy has been resigned. Director DICKENSON, Gill, Councillor has been resigned. Director FLANNAGAN, Mark Jeremy has been resigned. Director FULLERTON, Andrew Alexander has been resigned. Director GLASS, Susan Beatrice has been resigned. Director GRAY, Adam Christian has been resigned. Director JOHNSON, Andrew has been resigned. Director JONES, Graham Ronald Geoffrey has been resigned. Director MACADAM, Ailie Jane Comer has been resigned. Director MALIK, Irfan Siddik has been resigned. Director MCCAFFERTY, Hilda has been resigned. Director MCMULLEN, Deborah has been resigned. Director MORRIS, Reginald Leonard has been resigned. Director MUIR, Ian Andrew has been resigned. Director RANDALL, James Albert has been resigned. Director REEVES, Brian, Councillor has been resigned. Director ROUND, Christopher John has been resigned. Director ROWBERRY, Gabriella Elizabeth has been resigned. Director SONDH, Manmohan has been resigned. Director STAINTON, Frances Moya has been resigned. Director STEWART, Anne has been resigned. Director SUMNER, Nigel Robert has been resigned. Director TRELOGGAN, Charles William has been resigned. Director VAUGHAN, Rory John has been resigned. Director WALKER, Michaela has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARRISON, Stuart
Appointed Date: 31 March 2009

Director
CAMPBELL, June
Appointed Date: 19 April 2006
69 years old

Resigned Directors

Secretary
ALLAN, John
Resigned: 22 May 1998
Appointed Date: 14 October 1994

Secretary
HART, Jonathan Paul
Resigned: 31 March 2009
Appointed Date: 17 October 2001

Secretary
PATEL, Prakash
Resigned: 17 October 2001
Appointed Date: 07 September 1998

Director
BARCZUK, Wolodymyr
Resigned: 31 March 2009
Appointed Date: 19 July 2006
60 years old

Director
BELL, Julian Graham
Resigned: 19 July 2006
Appointed Date: 22 July 2002
66 years old

Director
BOYLE, Charles Robert
Resigned: 19 July 2006
Appointed Date: 21 January 2004
56 years old

Director
BROWN, Giselle Mackenzie
Resigned: 14 October 1997
Appointed Date: 30 April 1996
67 years old

Director
CARTWRIGHT, Kenneth Michael
Resigned: 17 July 2000
Appointed Date: 20 October 1994
78 years old

Director
COLLOMB, Nicole Annette
Resigned: 18 January 2006
Appointed Date: 22 October 2003
60 years old

Director
CREMER, Cathy
Resigned: 23 October 2000
Appointed Date: 01 December 1997
63 years old

Director
DICKENSON, Gill, Councillor
Resigned: 31 March 2009
Appointed Date: 19 July 2006
79 years old

Director
FLANNAGAN, Mark Jeremy
Resigned: 31 March 2009
Appointed Date: 20 April 2005
62 years old

Director
FULLERTON, Andrew Alexander
Resigned: 31 March 2009
Appointed Date: 01 December 1997
72 years old

Director
GLASS, Susan Beatrice
Resigned: 31 March 2009
Appointed Date: 14 October 1994
83 years old

Director
GRAY, Adam Christian
Resigned: 18 November 2002
Appointed Date: 17 July 2000
53 years old

Director
JOHNSON, Andrew
Resigned: 31 March 2009
Appointed Date: 17 July 2006
46 years old

Director
JONES, Graham Ronald Geoffrey
Resigned: 01 December 1997
Appointed Date: 20 October 1994
75 years old

Director
MACADAM, Ailie Jane Comer
Resigned: 21 August 1995
Appointed Date: 20 October 1994
63 years old

Director
MALIK, Irfan Siddik
Resigned: 31 March 2009
Appointed Date: 19 January 2005
76 years old

Director
MCCAFFERTY, Hilda
Resigned: 10 April 2000
Appointed Date: 14 April 1997
75 years old

Director
MCMULLEN, Deborah
Resigned: 14 October 1996
Appointed Date: 20 October 1994
77 years old

Director
MORRIS, Reginald Leonard
Resigned: 21 January 2004
Appointed Date: 20 October 1994
89 years old

Director
MUIR, Ian Andrew
Resigned: 16 February 1998
Appointed Date: 20 October 1994
85 years old

Director
RANDALL, James Albert
Resigned: 31 March 2009
Appointed Date: 19 July 2006
86 years old

Director
REEVES, Brian, Councillor
Resigned: 31 March 2009
Appointed Date: 19 October 2006
79 years old

Director
ROUND, Christopher John
Resigned: 21 January 2004
Appointed Date: 17 July 2000
82 years old

Director
ROWBERRY, Gabriella Elizabeth
Resigned: 21 January 2004
Appointed Date: 22 October 2001
78 years old

Director
SONDH, Manmohan
Resigned: 21 July 2004
Appointed Date: 23 July 2003
62 years old

Director
STAINTON, Frances Moya
Resigned: 14 June 2000
Appointed Date: 20 October 1994
90 years old

Director
STEWART, Anne
Resigned: 14 June 2000
Appointed Date: 14 October 1994
83 years old

Director
SUMNER, Nigel Robert
Resigned: 31 March 2009
Appointed Date: 20 April 2005
76 years old

Director
TRELOGGAN, Charles William
Resigned: 19 July 2006
Appointed Date: 16 February 1998
101 years old

Director
VAUGHAN, Rory John
Resigned: 19 July 2006
Appointed Date: 23 July 2003
49 years old

Director
WALKER, Michaela
Resigned: 14 October 1996
Appointed Date: 01 August 1995
63 years old

Persons With Significant Control

Groundwork London
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

GROUNDWORK WEST LONDON Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Annual return made up to 14 October 2015 no member list
10 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 104 more events
13 Dec 1994
New director appointed

13 Dec 1994
New director appointed

13 Dec 1994
New director appointed

13 Dec 1994
New director appointed

14 Oct 1994
Incorporation

GROUNDWORK WEST LONDON Charges

6 September 2002
Rent deposit deed
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Jakafraik Properties Limited
Description: £15,500.00 placed in an interest bearing deposit account in…
29 August 2002
Mortgage debenture
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…