London
E2 9JG
Director Name | Mr Michael Edward Judge |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Arts Professional |
Country of Residence | United Kingdom |
Correspondence Address | Derbyshire Street London E2 6HG |
Secretary Name | Mr John Raymond Ryan |
---|---|
Status | Current |
Appointed | 21 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Dr Polly Richards |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Creative Programming And Interpretation |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ellingfort Road London E8 3PA |
Director Name | Mr Jamie Andrews |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | British Library - Head Of Cultural Engagement |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Mr Robert William Robinson |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Mr Ibrar Alyas |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Miss Dilruba Begum |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Ms Lynda Alice Michelle Carnal |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Mrs Roxana Mitchell |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Programmes + Partnership Manager |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Rev Christopher John Charles Bedford |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 1992) |
Role | Minister |
Correspondence Address | The Rectory Hereford Street London E2 6EX |
Secretary Name | Mrs Edith Margarethe Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 1994) |
Role | Company Director |
Correspondence Address | 21 Wrentham Avenue London NW10 3HS |
Director Name | Mrs Doris Cooper |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 1996) |
Role | Retired |
Correspondence Address | 116 Bentworth Court Bethnal Green Road London E2 6DN |
Director Name | Yasin Mohamed Abdi |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 03 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 1995) |
Role | Research Scientist |
Correspondence Address | 192 Bow Common Lane Mile End London E3 4HH |
Director Name | Kinsi Abdulleh |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 1998) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lygon House Gosset Street London E2 7BD |
Director Name | Ms Olivia Helena Mary Dix |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2000) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 76 Clarendon Road London W11 2HW |
Secretary Name | Ms Olivia Helena Mary Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 76 Clarendon Road London W11 2HW |
Secretary Name | Alison Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(96 years after company formation) |
Appointment Duration | 12 months (resigned 23 November 1998) |
Role | Community Services Officer |
Correspondence Address | 100 Kings Avenue London SW4 8BT |
Director Name | Taj Choudhury |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(97 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2002) |
Role | Retired |
Correspondence Address | 81 Winterton House Deancross Street London E1 2QS |
Secretary Name | Linda Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(97 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2012) |
Role | Retaker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Sewardstone Road London E2 9JG |
Director Name | Marjorie Conley |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 13 November 2000) |
Role | Social Worker |
Correspondence Address | 46 Rolt Street London SE8 5NL |
Director Name | Lurline Lettina Blake |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 13 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2002) |
Role | Caterer |
Correspondence Address | 9 Sotheran Close Pownall Road London E8 4LH |
Director Name | Ms Miranda Geraldine Corti |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Tudors Broad Street Green Hatfield Broad Oak Essex CM22 7JA |
Director Name | Kerry Denise Dunn |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(100 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 22 Orion House Barnsley Street London E1 5RX |
Director Name | Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Tajab Hussain Chowdhury |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(102 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2009) |
Role | IT Support |
Country of Residence | England |
Correspondence Address | 49 Barnardo Gardens Cable Street London E1 0LW |
Director Name | Mr Fergus Early |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(102 years after company formation) |
Appointment Duration | 17 years (resigned 16 December 2020) |
Role | Dancer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 11-31 Orsman Road London N1 5RA |
Director Name | Ms Linda Margaret Duffy |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2008) |
Role | Project Analyst |
Country of Residence | England |
Correspondence Address | 38a Rockbourne Road Forest Hill London SE23 2DD |
Director Name | Patricia Ann Coulson |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(105 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 St Christophers House London W1U 1NL |
Secretary Name | Ms Helen Margaret Hughes |
---|---|
Status | Resigned |
Appointed | 07 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2011) |
Role | Company Director |
Correspondence Address | 40 Ormond House Medway Street London SW1P 2TB |
Director Name | Rebecca Jane Clarkson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(106 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Ridley Road London E7 0LX |
Director Name | Ms Louise Margaret Alexander |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Derby Court Derbyshire Street London E2 6HX |
Director Name | Ms Deborah Jeanne Crow |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Mr Jonathan Edward Baume |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Derbyshire Street London E2 6HG |
Director Name | Mr Nivek Amichund |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Derbyshire Street London E2 6HG |
Website | oxfordhouse.org.uk |
---|---|
Telephone | 020 77399001 |
Telephone region | London |
Registered Address | Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £391,451 |
Net Worth | £1,386,300 |
Cash | £38,051 |
Current Liabilities | £131,555 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (3 months ago) |
---|---|
Next Return Due | 6 January 2024 (9 months, 1 week from now) |
7 January 2020 | Delivered 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 2020 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 1920 | Delivered 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 |
11 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (31 pages) |
29 October 2021 | Appointment of Miss Dilruba Begum as a director on 27 September 2021 (2 pages) |
26 October 2021 | Appointment of Mrs Roxana Mitchell as a director on 27 September 2021 (2 pages) |
22 October 2021 | Appointment of Ms Lynda Alice Michelle Carnal as a director on 27 September 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (29 pages) |
13 April 2021 | Termination of appointment of Fergus Early as a director on 16 December 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge 000598580009, created on 7 January 2020 (11 pages) |
9 January 2020 | Registration of charge 000598580008, created on 7 January 2020 (7 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (29 pages) |
12 June 2019 | Appointment of Mr Ibrar Alyas as a director on 20 May 2019 (2 pages) |
12 June 2019 | Appointment of Mr Nivek Amichund as a director on 20 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Asma Shah as a director on 20 May 2019 (1 page) |
15 April 2019 | Termination of appointment of Joshua Philip Spero as a director on 8 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Michelle Ann Weston as a director on 19 November 2018 (1 page) |
18 September 2018 | Satisfaction of charge 7 in full (6 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (29 pages) |
17 July 2018 | Termination of appointment of Sareena Sanger as a director on 16 July 2018 (1 page) |
25 April 2018 | Appointment of Miss Sareena Sanger as a director on 27 November 2017 (2 pages) |
24 April 2018 | Director's details changed for Miss Micehlle Ann Weston on 24 April 2018 (2 pages) |
23 April 2018 | Appointment of Miss Micehlle Ann Weston as a director on 27 November 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
22 March 2018 | Termination of appointment of Kevin John Scully as a director on 19 March 2018 (1 page) |
17 July 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (26 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
27 July 2016 | Appointment of Mr Robert William Robinson as a director on 11 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Robert William Robinson as a director on 11 July 2016 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
8 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
23 September 2015 | Termination of appointment of Jonathan Edward Baume as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Jonathan Edward Baume as a director on 23 September 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 August 2015 | Termination of appointment of Deborah Jeanne Crow as a director on 30 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Deborah Jeanne Crow as a director on 30 July 2015 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
20 April 2015 | Appointment of Mr Jamie Andrews as a director on 16 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
20 April 2015 | Appointment of Mr Jamie Andrews as a director on 16 March 2015 (2 pages) |
16 April 2015 | Appointment of Dr Polly Richards as a director on 16 March 2015 (2 pages) |
16 April 2015 | Appointment of Dr Polly Richards as a director on 16 March 2015 (2 pages) |
26 January 2015 | Appointment of Miss Asma Shah as a director on 19 January 2015 (2 pages) |
26 January 2015 | Appointment of Miss Asma Shah as a director on 19 January 2015 (2 pages) |
5 December 2014 | Annual return made up to 5 December 2014 no member list (8 pages) |
5 December 2014 | Annual return made up to 5 December 2014 no member list (8 pages) |
5 December 2014 | Annual return made up to 5 December 2014 no member list (8 pages) |
19 September 2014 | Termination of appointment of Louise Margaret Alexander as a director on 15 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Leanne Elizabeth Hartley as a director on 15 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Louise Margaret Alexander as a director on 15 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Leanne Elizabeth Hartley as a director on 15 September 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
27 January 2014 | Appointment of Mr Matthew William Keith Railton as a director (2 pages) |
27 January 2014 | Appointment of Mr Matthew William Keith Railton as a director (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (7 pages) |
5 December 2013 | Appointment of Reverend Kevin John Scully as a director (2 pages) |
5 December 2013 | Termination of appointment of Sirajul Islam as a director (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (7 pages) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (7 pages) |
5 December 2013 | Appointment of Reverend Kevin John Scully as a director (2 pages) |
5 December 2013 | Termination of appointment of Sirajul Islam as a director (1 page) |
19 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 July 2013 | Satisfaction of charge 6 in full (4 pages) |
18 July 2013 | Satisfaction of charge 6 in full (4 pages) |
25 February 2013 | Termination of appointment of Rebecca Clarkson as a director (1 page) |
25 February 2013 | Termination of appointment of Rebecca Clarkson as a director (1 page) |
21 January 2013 | Termination of appointment of Paul O'brien as a director (1 page) |
21 January 2013 | Termination of appointment of Paul O'brien as a director (1 page) |
9 January 2013 | Appointment of Mr Jonathan Edward Baume as a director (2 pages) |
9 January 2013 | Appointment of Mr Jonathan Edward Baume as a director (2 pages) |
5 December 2012 | Annual return made up to 5 December 2012 no member list (10 pages) |
5 December 2012 | Termination of appointment of Linda Kaur as a secretary (1 page) |
5 December 2012 | Annual return made up to 5 December 2012 no member list (10 pages) |
5 December 2012 | Annual return made up to 5 December 2012 no member list (10 pages) |
5 December 2012 | Termination of appointment of Linda Kaur as a secretary (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 September 2012 | Termination of appointment of Saffron Woodcraft as a director (1 page) |
28 September 2012 | Termination of appointment of Saffron Woodcraft as a director (1 page) |
4 July 2012 | Appointment of Mr Sirajul Islam as a director (2 pages) |
4 July 2012 | Appointment of Mr John Raymond Ryan as a secretary (1 page) |
4 July 2012 | Appointment of Mr Sirajul Islam as a director (2 pages) |
4 July 2012 | Appointment of Mr John Raymond Ryan as a secretary (1 page) |
12 April 2012 | Appointment of Mr Michael Edward Judge as a director (2 pages) |
12 April 2012 | Appointment of Mr Michael Edward Judge as a director (2 pages) |
11 April 2012 | Appointment of Ms Deborah Jeanne Crow as a director (2 pages) |
11 April 2012 | Appointment of Ms Deborah Jeanne Crow as a director (2 pages) |
5 April 2012 | Appointment of Ms Louise Alexander as a director (2 pages) |
5 April 2012 | Appointment of Ms Louise Alexander as a director (2 pages) |
4 April 2012 | Appointment of Ms Leanne Elizabeth Hartley as a director (2 pages) |
4 April 2012 | Appointment of Ms Leanne Elizabeth Hartley as a director (2 pages) |
28 March 2012 | Appointment of Mr Joshua Philip Spero as a director (2 pages) |
28 March 2012 | Appointment of Mr Joshua Philip Spero as a director (2 pages) |
12 December 2011 | Annual return made up to 5 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 5 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 5 December 2011 no member list (7 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
22 November 2011 | Termination of appointment of Beverley Vara as a director (1 page) |
22 November 2011 | Termination of appointment of Mark Newton as a director (1 page) |
22 November 2011 | Termination of appointment of Hafiz Jafferji as a director (1 page) |
22 November 2011 | Termination of appointment of Helen Hughes as a director (1 page) |
22 November 2011 | Termination of appointment of Helen Hughes as a director (1 page) |
22 November 2011 | Termination of appointment of Beverley Vara as a director (1 page) |
22 November 2011 | Termination of appointment of Mark Newton as a director (1 page) |
22 November 2011 | Termination of appointment of Hafiz Jafferji as a director (1 page) |
22 November 2011 | Termination of appointment of Helen Hughes as a director (1 page) |
22 November 2011 | Termination of appointment of Helen Hughes as a director (1 page) |
25 October 2011 | Termination of appointment of Helen Hughes as a secretary (1 page) |
25 October 2011 | Termination of appointment of Helen Hughes as a secretary (1 page) |
19 September 2011 | Appointment of Ms Helen Margaret Hughes as a director (1 page) |
19 September 2011 | Appointment of Ms Helen Margaret Hughes as a director (1 page) |
6 September 2011 | Appointment of Ms Saffron Woodcraft as a director (2 pages) |
6 September 2011 | Appointment of Ms Saffron Woodcraft as a director (2 pages) |
1 March 2011 | Annual return made up to 5 December 2010 no member list (9 pages) |
1 March 2011 | Appointment of Mrs Beverley Vara as a director (2 pages) |
1 March 2011 | Annual return made up to 5 December 2010 no member list (9 pages) |
1 March 2011 | Annual return made up to 5 December 2010 no member list (9 pages) |
1 March 2011 | Appointment of Mrs Beverley Vara as a director (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
27 January 2010 | Annual return made up to 5 December 2009 no member list (5 pages) |
27 January 2010 | Annual return made up to 5 December 2009 no member list (5 pages) |
27 January 2010 | Annual return made up to 5 December 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Professor Paul Martin Harrington O'brien on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Fergus Early on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mark Christopher Newton on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rebecca Jane Clarkson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Linda Kaur on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Linda Kaur on 20 January 2010 (1 page) |
21 January 2010 | Director's details changed for Professor Paul Martin Harrington O'brien on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Fergus Early on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rebecca Jane Clarkson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Linda Kaur on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mark Christopher Newton on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Linda Kaur on 20 January 2010 (1 page) |
20 January 2010 | Appointment of Ms Helen Margaret Hughes as a secretary (1 page) |
20 January 2010 | Appointment of Ms Helen Margaret Hughes as a secretary (1 page) |
22 December 2009 | Termination of appointment of Tajab Chowdhury as a director (1 page) |
22 December 2009 | Termination of appointment of Linda Duffy as a director (1 page) |
22 December 2009 | Termination of appointment of Tajab Chowdhury as a director (1 page) |
22 December 2009 | Termination of appointment of Linda Duffy as a director (1 page) |
18 November 2009 | Annual return made up to 5 December 2008 no member list (4 pages) |
18 November 2009 | Annual return made up to 5 December 2008 no member list (4 pages) |
18 November 2009 | Annual return made up to 5 December 2008 no member list (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
31 October 2008 | Company name changed oxford house in bethnal green(incorporated)(the)\certificate issued on 05/11/08 (2 pages) |
31 October 2008 | Company name changed oxford house in bethnal green(incorporated)(the)\certificate issued on 05/11/08 (2 pages) |
17 September 2008 | Director appointed mark christopher newton (2 pages) |
17 September 2008 | Director appointed professor paul o'brien (2 pages) |
17 September 2008 | Director appointed rebecca jane clarkson (1 page) |
17 September 2008 | Director appointed mark christopher newton (2 pages) |
17 September 2008 | Director appointed professor paul o'brien (2 pages) |
17 September 2008 | Director appointed rebecca jane clarkson (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Annual return made up to 05/12/07 (3 pages) |
31 January 2008 | Annual return made up to 05/12/07 (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
14 April 2007 | Annual return made up to 05/12/06
|
14 April 2007 | Annual return made up to 05/12/06
|
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Annual return made up to 05/12/05 (9 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Annual return made up to 05/12/05 (9 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
29 December 2004 | Annual return made up to 05/12/04
|
29 December 2004 | Annual return made up to 05/12/04
|
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
2 February 2004 | Annual return made up to 05/12/03 (9 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Annual return made up to 05/12/03 (9 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Annual return made up to 05/12/02
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Annual return made up to 05/12/02
|
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | New director appointed (3 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Annual return made up to 05/12/01
|
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Annual return made up to 05/12/01
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 05/12/00
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 05/12/00
|
31 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Annual return made up to 05/12/99
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Annual return made up to 05/12/99
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Annual return made up to 05/12/98
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Annual return made up to 05/12/98
|
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 January 1998 | Annual return made up to 05/12/97
|
25 January 1998 | Annual return made up to 05/12/97
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Annual return made up to 05/12/96
|
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Annual return made up to 05/12/96
|
27 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Annual return made up to 05/12/95
|
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Annual return made up to 05/12/95
|
26 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |