About

Registered Number: 02669072
Date of Incorporation: 06/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: One Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Based in Kent, Autism London was established in 1991, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Hall, David Kingsley, Phillips, Kevin, Thompson, Peter James, Baker, Derek Aldwin, Brown, May Ellen, Brown, Rosilia Veronica, Burrows-delbarry, Steven Thomas, Cooke, Patricia Ann, Davis, Matthew Stephen Gasquoine, Delve, Sally Evelyn, Dunham, Vernon George, Halvai, Pareevash, Hines, Wendy, Homer, Glynis, Mason, Leslie George Thomas, Meldrum, Desmond, Mills Fitton, Niall Garry, Mold, Ronald Thomas, Mount, Ruth, Murray, Terry Patrick, Saunders, Arran, Speed, Ann Shiela Geneieve, Spivack, Richard Anthony, Tyler, Simon James, Walters, Rhiannon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Derek Aldwin N/A 26 June 1997 1
BROWN, May Ellen N/A 22 September 2003 1
BROWN, Rosilia Veronica N/A 04 February 2000 1
BURROWS-DELBARRY, Steven Thomas N/A 24 October 1997 1
COOKE, Patricia Ann 01 October 2003 07 March 2011 1
DAVIS, Matthew Stephen Gasquoine 18 October 2001 19 September 2002 1
DELVE, Sally Evelyn 12 September 1995 24 September 1997 1
DUNHAM, Vernon George N/A 18 April 1993 1
HALVAI, Pareevash 30 July 1998 15 November 2001 1
HINES, Wendy 25 June 1998 15 November 2001 1
HOMER, Glynis 25 November 1999 01 October 2003 1
MASON, Leslie George Thomas 12 September 1995 15 November 2001 1
MELDRUM, Desmond 18 September 2001 01 August 2014 1
MILLS FITTON, Niall Garry 24 March 1994 22 September 2003 1
MOLD, Ronald Thomas N/A 17 July 2001 1
MOUNT, Ruth 29 October 1994 12 September 1995 1
MURRAY, Terry Patrick 12 September 1995 14 January 2000 1
SAUNDERS, Arran 18 October 2001 03 December 2002 1
SPEED, Ann Shiela Geneieve 24 January 1995 20 November 1997 1
SPIVACK, Richard Anthony N/A 25 June 1998 1
TYLER, Simon James 11 January 1993 28 September 1993 1
WALTERS, Rhiannon 13 November 2000 24 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HALL, David Kingsley 29 September 2016 31 December 2017 1
PHILLIPS, Kevin N/A 20 July 2000 1
THOMPSON, Peter James 17 September 2010 31 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 November 2018
TM02 - Termination of appointment of secretary 09 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 08 November 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 12 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 16 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 November 2010
AP03 - Appointment of secretary 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
RESOLUTIONS - N/A 10 August 2009
MEM/ARTS - N/A 10 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 06 November 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
363s - Annual Return 24 November 1998
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 27 May 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 28 November 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 28 September 1995
CERTNM - Change of name certificate 26 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 04 July 1995
288 - N/A 27 January 1995
363s - Annual Return 06 December 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 22 September 1994
288 - N/A 27 July 1994
AA - Annual Accounts 17 June 1994
288 - N/A 17 April 1994
288 - N/A 31 January 1994
288 - N/A 19 January 1994
363s - Annual Return 07 December 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
288 - N/A 21 July 1993
AA - Annual Accounts 11 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
287 - Change in situation or address of Registered Office 28 February 1993
288 - N/A 11 February 1993
288 - N/A 10 February 1993
363b - Annual Return 08 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 28 October 1992
288 - N/A 02 September 1992
288 - N/A 04 August 1992
288 - N/A 25 June 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1992
NEWINC - New incorporation documents 06 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.