Company NameThe Oxford House In Bethnal Green
Company StatusActive
Company Number00059858
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameOxford House In Bethnal Green(Incorporated)(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameLinda Kaur
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(94 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address72 Sewardstone Road
London
E2 9JG
Director NameMr Michael Edward Judge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(110 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleArts Professional
Country of ResidenceUnited Kingdom
Correspondence AddressDerbyshire Street
London
E2 6HG
Secretary NameMr John Raymond Ryan
StatusCurrent
Appointed21 May 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMr Robert William Robinson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMr Ibrar Alyas
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMs Ruth Springer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameCaroline Simonsen
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMartin Reyes
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMr Ery Nzaramba
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleActor
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMs Sarah Castle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleHead Of Access & Learning
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameRev Christopher John Charles Bedford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1992)
RoleMinister
Correspondence AddressThe Rectory Hereford Street
London
E2 6EX
Secretary NameMrs Edith Margarethe Wallis
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 1994)
RoleCompany Director
Correspondence Address21 Wrentham Avenue
London
NW10 3HS
Director NameMrs Doris Cooper
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 November 1996)
RoleRetired
Correspondence Address116 Bentworth Court
Bethnal Green Road
London
E2 6DN
Director NameYasin Mohamed Abdi
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySomali
StatusResigned
Appointed03 November 1993(91 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 November 1995)
RoleResearch Scientist
Correspondence Address192 Bow Common Lane
Mile End
London
E3 4HH
Director NameKinsi Abdulleh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(92 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 November 1998)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5 Lygon House
Gosset Street
London
E2 7BD
Director NameMrs Olivia Helena Mary Dix
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(92 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 November 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address76 Clarendon Road
London
W11 2HW
Secretary NameMrs Olivia Helena Mary Dix
NationalityBritish
StatusResigned
Appointed09 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address76 Clarendon Road
London
W11 2HW
Secretary NameAlison Morris
NationalityBritish
StatusResigned
Appointed24 November 1997(96 years after company formation)
Appointment Duration12 months (resigned 23 November 1998)
RoleCommunity Services Officer
Correspondence Address100 Kings Avenue
London
SW4 8BT
Director NameTaj Choudhury
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(97 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2002)
RoleRetired
Correspondence Address81 Winterton House
Deancross Street
London
E1 2QS
Secretary NameLinda Kaur
NationalityBritish
StatusResigned
Appointed23 November 1998(97 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2012)
RoleRetaker
Country of ResidenceUnited Kingdom
Correspondence Address72 Sewardstone Road
London
E2 9JG
Director NameMarjorie Conley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(97 years, 12 months after company formation)
Appointment Duration12 months (resigned 13 November 2000)
RoleSocial Worker
Correspondence Address46 Rolt Street
London
SE8 5NL
Director NameMs Miranda Geraldine Corti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(98 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors
Broad Street Green
Hatfield Broad Oak
Essex
CM22 7JA
Director NameLurline Lettina Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed13 November 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2002)
RoleCaterer
Correspondence Address9 Sotheran Close
Pownall Road
London
E8 4LH
Director NameAndrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(100 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameTajab Hussain Chowdhury
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(102 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2009)
RoleIT Support
Country of ResidenceEngland
Correspondence Address49 Barnardo Gardens
Cable Street
London
E1 0LW
Director NamePatricia Ann Coulson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(105 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 St Christophers House
London
W1U 1NL
Secretary NameMs Helen Margaret Hughes
StatusResigned
Appointed07 January 2008(106 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2011)
RoleCompany Director
Correspondence Address40 Ormond House
Medway Street
London
SW1P 2TB
Director NameRebecca Jane Clarkson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(106 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Ridley Road
London
E7 0LX
Director NameMs Deborah Jeanne Crow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(110 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMs Louise Margaret Alexander
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(110 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Derby Court
Derbyshire Street
London
E2 6HX
Director NameMr Jonathan Edward Baume
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(111 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMr Jamie Andrews
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(113 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 April 2023)
RoleBritish Library -  Head Of Cultural Engagement
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMr Nivek Amichund
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(117 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMiss Dilruba Begum
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(119 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG
Director NameMs Lynda Alice Michelle Carnal
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2021(119 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2023)
RoleDigital Director
Country of ResidenceEngland
Correspondence AddressDerbyshire Street
London
E2 6HG

Contact

Websiteoxfordhouse.org.uk
Telephone020 77399001
Telephone regionLondon

Location

Registered AddressDerbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£391,451
Net Worth£1,386,300
Cash£38,051
Current Liabilities£131,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

7 January 2020Delivered on: 21 January 2020
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: F/H property oxford house derbyshire street london t/no EGL377140 and f/h property being lying to the west of viaduct street bethnal green london t/no LN250194.
Outstanding
7 January 2020Delivered on: 9 January 2020
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: A registered charge
Particulars: Freehold property known as oxford house derbyshire street london t/n EGL377140. And. Freehold property known as lying to the west of viaduct street bethnal green london t/n LN250194.
Outstanding
23 February 2006Delivered on: 28 February 2006
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as oxford house derbyshire street bethnal green london t/n EGL377140.
Outstanding
23 February 2006Delivered on: 28 February 2006
Satisfied on: 18 July 2013
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as oxford house derbyshire street bethnal green london t/n EGL377140, floating charge the whole of the company's undertaking and other property and assets.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Satisfied on: 14 March 2006
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £232,738 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oxford house, derbyshire street, london t/no EGL377140.
Fully Satisfied
10 August 1998Delivered on: 21 August 1998
Satisfied on: 14 March 2006
Persons entitled: Sir Peter Baldwin Kcb and Others (Being the Trustees for the Time Being of Charities Aidfoundation)

Classification: Legal charge
Secured details: £50,000 and other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: F/H pieces or parcels of land k/a oxford house derbyshire street london E2 6HG.
Fully Satisfied
26 September 1991Delivered on: 30 September 1991
Satisfied on: 14 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the oxford house, derbyshire street, bethnal green, london, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1980Delivered on: 8 February 1980
Satisfied on: 14 March 2006
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: Legal charge
Secured details: £50,000.
Particulars: Oxford house, mape st. Bethnal green, tower hamlets, london.
Fully Satisfied
2 December 1920Delivered on: 8 December 1920
Satisfied on: 14 March 2006
Persons entitled: London City and Midland Bank Limited

Classification: Mortgage
Secured details: All monies now due etc.
Particulars: "Oxford house" fronting derbyshire st. Bethnal green, middlesex.
Fully Satisfied

Filing History

1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Registration of charge 000598580009, created on 7 January 2020 (11 pages)
9 January 2020Registration of charge 000598580008, created on 7 January 2020 (7 pages)
2 January 2020Full accounts made up to 31 March 2019 (29 pages)
12 June 2019Appointment of Mr Ibrar Alyas as a director on 20 May 2019 (2 pages)
12 June 2019Appointment of Mr Nivek Amichund as a director on 20 May 2019 (2 pages)
21 May 2019Termination of appointment of Asma Shah as a director on 20 May 2019 (1 page)
15 April 2019Termination of appointment of Joshua Philip Spero as a director on 8 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Michelle Ann Weston as a director on 19 November 2018 (1 page)
18 September 2018Satisfaction of charge 7 in full (6 pages)
14 August 2018Full accounts made up to 31 March 2018 (29 pages)
17 July 2018Termination of appointment of Sareena Sanger as a director on 16 July 2018 (1 page)
25 April 2018Appointment of Miss Sareena Sanger as a director on 27 November 2017 (2 pages)
24 April 2018Director's details changed for Miss Micehlle Ann Weston on 24 April 2018 (2 pages)
23 April 2018Appointment of Miss Micehlle Ann Weston as a director on 27 November 2017 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
22 March 2018Termination of appointment of Kevin John Scully as a director on 19 March 2018 (1 page)
17 July 2017Full accounts made up to 31 March 2017 (26 pages)
17 July 2017Full accounts made up to 31 March 2017 (26 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 October 2016Full accounts made up to 31 March 2016 (26 pages)
31 October 2016Full accounts made up to 31 March 2016 (26 pages)
27 July 2016Appointment of Mr Robert William Robinson as a director on 11 July 2016 (2 pages)
27 July 2016Appointment of Mr Robert William Robinson as a director on 11 July 2016 (2 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
23 September 2015Termination of appointment of Jonathan Edward Baume as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Jonathan Edward Baume as a director on 23 September 2015 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (23 pages)
14 August 2015Full accounts made up to 31 March 2015 (23 pages)
4 August 2015Termination of appointment of Deborah Jeanne Crow as a director on 30 July 2015 (1 page)
4 August 2015Termination of appointment of Deborah Jeanne Crow as a director on 30 July 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
20 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
20 April 2015Appointment of Mr Jamie Andrews as a director on 16 March 2015 (2 pages)
20 April 2015Appointment of Mr Jamie Andrews as a director on 16 March 2015 (2 pages)
16 April 2015Appointment of Dr Polly Richards as a director on 16 March 2015 (2 pages)
16 April 2015Appointment of Dr Polly Richards as a director on 16 March 2015 (2 pages)
26 January 2015Appointment of Miss Asma Shah as a director on 19 January 2015 (2 pages)
26 January 2015Appointment of Miss Asma Shah as a director on 19 January 2015 (2 pages)
5 December 2014Annual return made up to 5 December 2014 no member list (8 pages)
5 December 2014Annual return made up to 5 December 2014 no member list (8 pages)
5 December 2014Annual return made up to 5 December 2014 no member list (8 pages)
19 September 2014Termination of appointment of Leanne Elizabeth Hartley as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Louise Margaret Alexander as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Louise Margaret Alexander as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Leanne Elizabeth Hartley as a director on 15 September 2014 (1 page)
4 September 2014Full accounts made up to 31 March 2014 (23 pages)
4 September 2014Full accounts made up to 31 March 2014 (23 pages)
27 January 2014Appointment of Mr Matthew William Keith Railton as a director (2 pages)
27 January 2014Appointment of Mr Matthew William Keith Railton as a director (2 pages)
5 December 2013Termination of appointment of Sirajul Islam as a director (1 page)
5 December 2013Annual return made up to 5 December 2013 no member list (7 pages)
5 December 2013Annual return made up to 5 December 2013 no member list (7 pages)
5 December 2013Appointment of Reverend Kevin John Scully as a director (2 pages)
5 December 2013Annual return made up to 5 December 2013 no member list (7 pages)
5 December 2013Appointment of Reverend Kevin John Scully as a director (2 pages)
5 December 2013Termination of appointment of Sirajul Islam as a director (1 page)
19 September 2013Full accounts made up to 31 March 2013 (23 pages)
19 September 2013Full accounts made up to 31 March 2013 (23 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
25 February 2013Termination of appointment of Rebecca Clarkson as a director (1 page)
25 February 2013Termination of appointment of Rebecca Clarkson as a director (1 page)
21 January 2013Termination of appointment of Paul O'brien as a director (1 page)
21 January 2013Termination of appointment of Paul O'brien as a director (1 page)
9 January 2013Appointment of Mr Jonathan Edward Baume as a director (2 pages)
9 January 2013Appointment of Mr Jonathan Edward Baume as a director (2 pages)
5 December 2012Annual return made up to 5 December 2012 no member list (10 pages)
5 December 2012Annual return made up to 5 December 2012 no member list (10 pages)
5 December 2012Termination of appointment of Linda Kaur as a secretary (1 page)
5 December 2012Annual return made up to 5 December 2012 no member list (10 pages)
5 December 2012Termination of appointment of Linda Kaur as a secretary (1 page)
10 October 2012Full accounts made up to 31 March 2012 (18 pages)
10 October 2012Full accounts made up to 31 March 2012 (18 pages)
28 September 2012Termination of appointment of Saffron Woodcraft as a director (1 page)
28 September 2012Termination of appointment of Saffron Woodcraft as a director (1 page)
4 July 2012Appointment of Mr John Raymond Ryan as a secretary (1 page)
4 July 2012Appointment of Mr John Raymond Ryan as a secretary (1 page)
4 July 2012Appointment of Mr Sirajul Islam as a director (2 pages)
4 July 2012Appointment of Mr Sirajul Islam as a director (2 pages)
12 April 2012Appointment of Mr Michael Edward Judge as a director (2 pages)
12 April 2012Appointment of Mr Michael Edward Judge as a director (2 pages)
11 April 2012Appointment of Ms Deborah Jeanne Crow as a director (2 pages)
11 April 2012Appointment of Ms Deborah Jeanne Crow as a director (2 pages)
5 April 2012Appointment of Ms Louise Alexander as a director (2 pages)
5 April 2012Appointment of Ms Louise Alexander as a director (2 pages)
4 April 2012Appointment of Ms Leanne Elizabeth Hartley as a director (2 pages)
4 April 2012Appointment of Ms Leanne Elizabeth Hartley as a director (2 pages)
28 March 2012Appointment of Mr Joshua Philip Spero as a director (2 pages)
28 March 2012Appointment of Mr Joshua Philip Spero as a director (2 pages)
12 December 2011Annual return made up to 5 December 2011 no member list (7 pages)
12 December 2011Annual return made up to 5 December 2011 no member list (7 pages)
12 December 2011Annual return made up to 5 December 2011 no member list (7 pages)
23 November 2011Full accounts made up to 31 March 2011 (21 pages)
23 November 2011Full accounts made up to 31 March 2011 (21 pages)
22 November 2011Termination of appointment of Mark Newton as a director (1 page)
22 November 2011Termination of appointment of Beverley Vara as a director (1 page)
22 November 2011Termination of appointment of Helen Hughes as a director (1 page)
22 November 2011Termination of appointment of Mark Newton as a director (1 page)
22 November 2011Termination of appointment of Hafiz Jafferji as a director (1 page)
22 November 2011Termination of appointment of Helen Hughes as a director (1 page)
22 November 2011Termination of appointment of Helen Hughes as a director (1 page)
22 November 2011Termination of appointment of Helen Hughes as a director (1 page)
22 November 2011Termination of appointment of Beverley Vara as a director (1 page)
22 November 2011Termination of appointment of Hafiz Jafferji as a director (1 page)
25 October 2011Termination of appointment of Helen Hughes as a secretary (1 page)
25 October 2011Termination of appointment of Helen Hughes as a secretary (1 page)
19 September 2011Appointment of Ms Helen Margaret Hughes as a director (1 page)
19 September 2011Appointment of Ms Helen Margaret Hughes as a director (1 page)
6 September 2011Appointment of Ms Saffron Woodcraft as a director (2 pages)
6 September 2011Appointment of Ms Saffron Woodcraft as a director (2 pages)
1 March 2011Annual return made up to 5 December 2010 no member list (9 pages)
1 March 2011Appointment of Mrs Beverley Vara as a director (2 pages)
1 March 2011Appointment of Mrs Beverley Vara as a director (2 pages)
1 March 2011Annual return made up to 5 December 2010 no member list (9 pages)
1 March 2011Annual return made up to 5 December 2010 no member list (9 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
28 January 2010Full accounts made up to 31 March 2009 (20 pages)
28 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 January 2010Annual return made up to 5 December 2009 no member list (5 pages)
27 January 2010Annual return made up to 5 December 2009 no member list (5 pages)
27 January 2010Annual return made up to 5 December 2009 no member list (5 pages)
21 January 2010Director's details changed for Linda Kaur on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Rebecca Jane Clarkson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Christopher Newton on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Fergus Early on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Professor Paul Martin Harrington O'brien on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Linda Kaur on 20 January 2010 (1 page)
21 January 2010Director's details changed for Mark Christopher Newton on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Linda Kaur on 20 January 2010 (1 page)
21 January 2010Director's details changed for Fergus Early on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Rebecca Jane Clarkson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Linda Kaur on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Professor Paul Martin Harrington O'brien on 20 January 2010 (2 pages)
20 January 2010Appointment of Ms Helen Margaret Hughes as a secretary (1 page)
20 January 2010Appointment of Ms Helen Margaret Hughes as a secretary (1 page)
22 December 2009Termination of appointment of Linda Duffy as a director (1 page)
22 December 2009Termination of appointment of Tajab Chowdhury as a director (1 page)
22 December 2009Termination of appointment of Tajab Chowdhury as a director (1 page)
22 December 2009Termination of appointment of Linda Duffy as a director (1 page)
18 November 2009Annual return made up to 5 December 2008 no member list (4 pages)
18 November 2009Annual return made up to 5 December 2008 no member list (4 pages)
18 November 2009Annual return made up to 5 December 2008 no member list (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (16 pages)
31 January 2009Full accounts made up to 31 March 2008 (16 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
31 October 2008Company name changed oxford house in bethnal green(incorporated)(the)\certificate issued on 05/11/08 (2 pages)
31 October 2008Company name changed oxford house in bethnal green(incorporated)(the)\certificate issued on 05/11/08 (2 pages)
17 September 2008Director appointed mark christopher newton (2 pages)
17 September 2008Director appointed rebecca jane clarkson (1 page)
17 September 2008Director appointed professor paul o'brien (2 pages)
17 September 2008Director appointed rebecca jane clarkson (1 page)
17 September 2008Director appointed mark christopher newton (2 pages)
17 September 2008Director appointed professor paul o'brien (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Annual return made up to 05/12/07 (3 pages)
31 January 2008Annual return made up to 05/12/07 (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
14 April 2007Annual return made up to 05/12/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2007Annual return made up to 05/12/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Annual return made up to 05/12/05 (9 pages)
20 December 2005Director resigned (1 page)
20 December 2005Annual return made up to 05/12/05 (9 pages)
20 December 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 March 2005 (13 pages)
2 November 2005Full accounts made up to 31 March 2005 (13 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
29 December 2004Annual return made up to 05/12/04
  • 363(288) ‐ Director resigned
(8 pages)
29 December 2004Annual return made up to 05/12/04
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Annual return made up to 05/12/03 (9 pages)
2 February 2004Director resigned (1 page)
2 February 2004Annual return made up to 05/12/03 (9 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
15 August 2003Full accounts made up to 31 March 2003 (14 pages)
15 August 2003Full accounts made up to 31 March 2003 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
17 January 2002New director appointed (3 pages)
17 January 2002New director appointed (3 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 2001Director resigned (1 page)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Annual return made up to 05/12/00
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Annual return made up to 05/12/00
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 March 2000 (12 pages)
31 July 2000Full accounts made up to 31 March 2000 (12 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Annual return made up to 05/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Annual return made up to 05/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
23 August 1999Full accounts made up to 31 March 1999 (13 pages)
23 August 1999Full accounts made up to 31 March 1999 (13 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Annual return made up to 05/12/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Annual return made up to 05/12/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Full accounts made up to 31 March 1998 (13 pages)
28 July 1998Full accounts made up to 31 March 1998 (13 pages)
25 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Annual return made up to 05/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Annual return made up to 05/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 1996Full accounts made up to 31 March 1996 (13 pages)
27 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Annual return made up to 05/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Annual return made up to 05/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)