Hawkins Lane
Burton-On-Trent
Staffordshire
DE14 1DB
Director Name | Mrs Emma White |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2016(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Reginald William Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Peter Charles Edward Calderbank |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(115 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 10-11 Charterhouse Square Charterhouse S London EC1M 6EH |
Secretary Name | Mr Howard Duncan Berry |
---|---|
Status | Current |
Appointed | 01 May 2019(117 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mrs Gillian Helen Sewell |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 December 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Ms Hanna Sebright |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Charity CEO |
Country of Residence | Wales |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Ross Hendry |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mrs Dawn Patricia Ward |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Jonathan Robert Rowe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Christopher John Stern |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 December 2020(118 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Joshua James Walker |
---|---|
Date of Birth | November 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(120 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Ms Alex Taylor |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(120 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Miss Charlotte Emma Louise Smith |
---|---|
Date of Birth | April 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(120 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Assistant Community Manager (Partnerships) |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Paul Antony Peter Forrester-Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(120 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Secretary Name | Mr Charles John Naylor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 April 1991(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 2 High View Close Loughton Essex IG10 4EG |
Director Name | Mr Kenneth Charles Angell |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 1994) |
Role | Higher Clerical Officer |
Correspondence Address | 66 Treveneague Gardens Plymouth Devon PL2 3SX |
Secretary Name | Samuel Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(90 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | The Maples Park Lane Dry Drayton Cambridge Cambridgeshire CB23 8DB |
Secretary Name | Nicholas John Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 1999) |
Role | Secretary |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Director Name | Kenneth Reginald Allinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1997) |
Role | Ymca Development Officer |
Correspondence Address | 2 Southgate Close Ripon North Yorkshire HG4 1NR |
Director Name | Jenny Margaret Ashcroft |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 1997) |
Role | Student |
Correspondence Address | Garden Flat 18 St Annes Road East St Annes Lytham St Annes Lancashire FY8 1UL |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales |
Director Name | John Foster Bate |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2002) |
Role | Police Officer |
Correspondence Address | The Gables 22 Treesdale Close Paignton Devon TQ3 3QB |
Director Name | Rev Jeremy Robert Allcock |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1998) |
Role | Clergyman |
Correspondence Address | 23 Russell Road Walthamstow London E17 6QY |
Director Name | John Edward Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(96 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2003) |
Role | H & V Engineer |
Country of Residence | England |
Correspondence Address | 204 Old Shoreham Road Hove East Sussex BN3 7EH |
Secretary Name | Ms Jacqueline Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(97 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2010) |
Role | Company Director |
Correspondence Address | 101 Hawkwood Crescent London E4 7PH |
Director Name | Mr David Hugh Bennison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 October 2004) |
Role | Retired Senior Civil Servant |
Country of Residence | England |
Correspondence Address | Riverside Mill Square Wootton Bridge Isle Of Wight PO33 4HS |
Director Name | Jane Elizabeth Barron |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2005) |
Role | Property Owner |
Correspondence Address | 9 Saint Pauls Road Weston Super Mare North Somerset BS23 4AB |
Director Name | Dr Geoffrey Robert Andrews |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(100 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2007) |
Role | Manager Food Industry |
Correspondence Address | 25 Outram Way Stenson Fields Derby DE24 3EH |
Director Name | Mr David Henry Bedford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 April 2008) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 87 Palmerston Road London N22 8QS |
Director Name | Michael Neil Angus |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2007) |
Role | Hostel Manager |
Correspondence Address | 2 Bernard Ashley Drive Charlton London SE7 7UA |
Director Name | Mr Delroy Beverley |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Croft Gardens Birkby Huddersfield West Yorkshire HD2 2FL |
Director Name | Arkle Leslie Bell |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(106 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2010) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 31 Tollgate Close Northfield Birmingham West Midlands B31 4EA |
Secretary Name | Paul Michael Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(108 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square, London, England Charter London EC1M 6EH |
Director Name | Mr Malcolm Roger Barham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(113 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 29-35 Farringdon Road Farringdon Road London EC1M 3JF |
Website | ymca.org.uk |
---|---|
Telephone | 020 71869500 |
Telephone region | London |
Registered Address | 10-11 Charterhouse Square, London, England Charterhouse Square London EC1M 6EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,359,000 |
Net Worth | £5,526,000 |
Cash | £1,545,000 |
Current Liabilities | £1,970,000 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
23 June 1948 | Delivered on: 8 July 1948 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Memo of deposit of deeds Secured details: All moneys due etc not exceeding £8000. Particulars: The cliff hotel,shanklin,isle of wight. Fully Satisfied |
---|---|
23 June 1948 | Delivered on: 8 July 1948 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Memo of deposit of deeds Secured details: All moneys due etc not exceeding £12,000. Particulars: Glyn house, kingsgate. Fully Satisfied |
6 July 1998 | Delivered on: 7 July 1998 Satisfied on: 8 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a ymca hostel eastrop way basingstoke. Fully Satisfied |
1 August 1996 | Delivered on: 6 August 1996 Satisfied on: 8 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Ymca hostel ambleside drive southend on sea essex. Fully Satisfied |
4 April 1996 | Delivered on: 16 April 1996 Satisfied on: 14 August 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from portsmouth young men's christian association to the chargee on any account whatsoever. Particulars: Ymca hostel penny street old portsmouth together with all buildings fixtures, any goodwill and the benefit of any licences. Fully Satisfied |
6 February 1946 | Delivered on: 13 February 1946 Satisfied on: 8 February 2022 Persons entitled: The South Shields Commercial Permanent Bldg Society Classification: Mortgage Secured details: £900 and all other monies due under the terms of the mortgage. Particulars: 31 south parade,whitley bay,northumberland. Fully Satisfied |
29 February 1996 | Delivered on: 2 March 1996 Satisfied on: 8 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hostel site peartree lane welwyn garden city herts t/no HD316537. Fully Satisfied |
15 February 1996 | Delivered on: 17 February 1996 Satisfied on: 8 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hostel site belgrave road tunbridge wells kent t/n K736022. Fully Satisfied |
21 February 1995 | Delivered on: 22 February 1995 Satisfied on: 8 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ymca hostel crest road high wycombe. Fully Satisfied |
31 January 1995 | Delivered on: 10 February 1995 Satisfied on: 8 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ymca hostel 30 ladbrook road chalvey slough. Fully Satisfied |
20 January 1994 | Delivered on: 5 February 1994 Satisfied on: 8 July 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums od money deposited with barclays bank PLC under designated deposit account "national council of young men's christian associetions (incorporated) gts bid deposit no.20040010 And all sums representing the rtenewal of the same together with all interest from time to time accruing thereon. Fully Satisfied |
1 February 1993 | Delivered on: 10 February 1993 Satisfied on: 8 July 2000 Persons entitled: Cheshire Building Society Classification: Agreement to assign Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of an offer to assign dated 20/02/92,this deed or any related security. Particulars: All right title and interest in and to the rents as defined (please see form 395 M127C for full details). Fully Satisfied |
1 February 1993 | Delivered on: 10 February 1993 Satisfied on: 8 July 2000 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land and the buildings erected thereon from time to time situate on the north side of grange way and the south east side of halton lodge avenue runcorn cheshire t/n CH356198 and all buildings and fixtures. Fully Satisfied |
10 April 1934 | Delivered on: 23 April 1934 Satisfied on: 8 February 2022 Persons entitled: Miss M E S Marsh Miss W M S Marsh Classification: Further charge Secured details: £1000. Particulars: 55 old steine, brighton. Fully Satisfied |
1 February 1993 | Delivered on: 3 February 1993 Satisfied on: 8 July 2000 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings thereon k/a hamnett court, oakwood, warrington, cheshire with all buildings and fixtures thereon. The benefit of any covenant agreement or undertaking for road making or the payment of road charges etc. and any other covenant agreement undertaking charge right or remedy relating to the structure facilities and rights benefitting the property and all rights of the company to be paid or receive compensation under any statute in relation to the property (for full details see form 395 tc ref: M311C). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1993 | Delivered on: 3 February 1993 Satisfied on: 8 July 2000 Persons entitled: Cheshire Building Society Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an offer of advance dated 8/4/92, this deed or any related security. Particulars: (A) all right title and interest in and to the rents and (b) all rights and remedies of the companyarising out of or in connection with any failure by the tenants to pay the rents (for full details see form 395 tc ref: M310C). Fully Satisfied |
30 October 1992 | Delivered on: 31 October 1992 Satisfied on: 8 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 phases 1,2,3,4, & 5 woodrow north site, redditch, worcester. Fully Satisfied |
5 October 1992 | Delivered on: 15 October 1992 Satisfied on: 5 August 1998 Persons entitled: The Council of the Borough of Redditch Classification: Mortgage Secured details: (I)the open market value of the site of the property and (ii)the additional sum (if any) as defined in clause 5. of the deed due from the company to the chargee. Particulars: The land at the development on woodrow north, redditch, worcestershire with all buildings thereon. Fully Satisfied |
5 October 1992 | Delivered on: 8 October 1992 Satisfied on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 phase 4, woodrow north site, redditch, worcester. Fully Satisfied |
21 September 1992 | Delivered on: 3 October 1992 Satisfied on: 5 August 1998 Persons entitled: The Council of the Borough of Redditch Classification: Mortgage Secured details: (I) the open market value of the site of the property and (ii) the additional sum (if any) as defined in clause 5. of the deed due from the company to the chargee. Particulars: The land at the development on woodrow, north redditch, worcestershire with all buildings thereon. Fully Satisfied |
21 September 1992 | Delivered on: 2 October 1992 Satisfied on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 phase 3 woodrow north side, redditch, worcester. Fully Satisfied |
4 September 1992 | Delivered on: 24 September 1992 Satisfied on: 5 August 1998 Persons entitled: The Council of the Borough of Redditch Classification: Mortgage Secured details: (I)the open market value of the site of the property and (ii)the additional sum (if any) as defined in clause 5. of the deed due from the company to the chargee. Particulars: The land at the development on woodrow north redditch, worcestershire with all buildings thereon. Fully Satisfied |
4 September 1992 | Delivered on: 12 September 1992 Satisfied on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 phase 2 woodrow north site, redditch. Worcestershire. Fully Satisfied |
25 March 1933 | Delivered on: 16 June 1933 Satisfied on: 8 February 2022 Persons entitled: Alfred Caldecott Classification: Legal charge Secured details: £850. Particulars: 20 station rd, henley on thames with garden outbuildings & apparts. Fully Satisfied |
4 September 1992 | Delivered on: 12 September 1992 Satisfied on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 phase 1 woodrow north site, redditch, worcestershire. Fully Satisfied |
14 August 1992 | Delivered on: 21 August 1992 Satisfied on: 5 August 1998 Persons entitled: The Council of the Borough of Redditch Classification: Mortgage Secured details: (I)the open market value of the site of the property and (ii)any additional sum as defined in clause 5. of the deed due from the company to the chargee. Particulars: Land at the development on woodrow, north redditch, worcestershire with all buildings thereon and all other land and property (if any). Fully Satisfied |
12 August 1992 | Delivered on: 15 August 1992 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation Classification: Loan agreement and legal charge Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of the loan agreement and legal charge. Particulars: F/H land and premises k/a queen anne house, gonville place, cambridge. Fully Satisfied |
3 February 1992 | Delivered on: 4 February 1992 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation Classification: Loan agreement & equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Marlborough house parkside road reading berks. Fully Satisfied |
8 March 1991 | Delivered on: 22 March 1991 Satisfied on: 8 February 2022 Persons entitled: Slough Borough Council Classification: Legal charge Secured details: £247,451.60 and all other monies due or to become due from the company to the chargee. Particulars: Land between the high st and ladbrooke rd chalvey, slough. Fully Satisfied |
15 March 1991 | Delivered on: 22 March 1991 Satisfied on: 8 February 2022 Persons entitled: The Council of the Borough of Eastbourne Classification: Legal charge Secured details: £243,202.80 and all other monies due or to become due from the company to the chargee and all other sums for the time being secured but not exceeding £323,000. Particulars: 23, 24, and 25 vicarage drive eastbourne east sussex. Fully Satisfied |
8 March 1991 | Delivered on: 21 March 1991 Satisfied on: 22 June 2000 Persons entitled: Slough Borough Council Classification: Legal charge Secured details: £247,451.60 and all other monies due or to become due from the company to the chargee. Particulars: Land between the high st and ladbrooke rd chalvey, slough. Fully Satisfied |
8 March 1991 | Delivered on: 21 March 1991 Satisfied on: 25 May 1995 Persons entitled: Slough Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ymca hostel 30 ladbroke road chalvey slough. Fully Satisfied |
26 November 1990 | Delivered on: 7 December 1990 Satisfied on: 8 February 2022 Persons entitled: Northampton Borough Council. Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: Dwellinghouse and premises k/a 4 abington grove northampton. Fully Satisfied |
1 November 1990 | Delivered on: 20 November 1990 Satisfied on: 25 May 1995 Persons entitled: Wycombe District Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of the acquisition of land and construction of a hostel thereon. Particulars: Land in holmers farm way, high wycombe bucks, a right of way thereto and the hostel being erected thereon. Fully Satisfied |
13 March 1930 | Delivered on: 18 March 1930 Satisfied on: 8 February 2022 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys etc not exceeding £6000. Particulars: About 10 acres of land at westwood leeds. Fully Satisfied |
12 September 1989 | Delivered on: 19 September 1989 Satisfied on: 8 February 2022 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or derek george rushen and/or arthur robert blundsdon and/or edward gordon handley and/or peter ernest gough (as trustees of croydon young mens christian association) to the chargee on any account whatsoever. Particulars: 28 wellesley road croydon surrey title no. Sgl 222421. Fully Satisfied |
10 April 1989 | Delivered on: 11 April 1989 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation Classification: Loan agreement and legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: F/H property being land at friarn avenue bridgewater in the county of somerset. Fully Satisfied |
31 August 1988 | Delivered on: 1 September 1988 Satisfied on: 14 August 1999 Persons entitled: Nationwide Anglia Building Society Classification: Deed Secured details: The principal sum and other monies due or to become due from the company to the chargee under the terms of a legal charge dated 15/12/76. Particulars: The f/h property comprising land and buildings on the north side of penny street old portsmouth hampshire and 6 grand parade old portsmouth hampshire. Fully Satisfied |
21 March 1988 | Delivered on: 23 March 1988 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 642 forest road london E.17. Fully Satisfied |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation Classification: Loan agreement & legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 38 and 40 rutland road bedford. Fully Satisfied |
29 October 1987 | Delivered on: 11 November 1987 Satisfied on: 1 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from the committee for the time being of stamford youngs men's christian associatioan or any account whatsoever & from the company under the terms of the charge. Particulars: All that building at saint peter's hill stanford,lincoln. Fully Satisfied |
28 April 1987 | Delivered on: 1 May 1987 Satisfied on: 8 February 2022 Persons entitled: Ernest Harold Childs and Hettie Violet Childs. Classification: Loan agreement Secured details: £10,000 due from the company to ernest harold childs & hettie violet childs. Particulars: F/H property k/a "the seaside centre" 95 seaside road eastbourne, east sussex. Fully Satisfied |
17 February 1987 | Delivered on: 9 March 1987 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation. Classification: Loan agreement & legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this loan agreement & legal charge. Particulars: F/H property k/a number 5 water skellgate ripon in the county of north yorkshire. Fully Satisfied |
30 January 1987 | Delivered on: 4 February 1987 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation. Classification: Loan agreement and legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: Plot of land and buildings near to wood street, doncaster south yorkshire. Fully Satisfied |
19 December 1985 | Delivered on: 9 January 1986 Satisfied on: 8 February 2022 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from southport young men's christian association on any account whatsoever and from the company under the terms of the charge. Particulars: 3 hoghton grove, southport, meseyside. Fully Satisfied |
3 January 1929 | Delivered on: 12 January 1929 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Memo of deposit Secured details: All moneys etc. Particulars: Lands and premises K.A.hornsey Y.M.C.A. Fully Satisfied |
18 June 1984 | Delivered on: 25 June 1984 Satisfied on: 14 August 1999 Persons entitled: Nationwide Building Society. Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 grand parade, old portsmouth, hampshire and premises fronting penny st, old portsmouth, hampshire. Fully Satisfied |
19 August 1981 | Delivered on: 27 August 1981 Satisfied on: 8 February 2022 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from southport young mens christian association. To the chargee on any account whatsoever. Particulars: F/H 5 hoghton grove, southport, merseyside. T.N. ms 124570. Fully Satisfied |
22 October 1980 | Delivered on: 7 November 1980 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation. Classification: Agreement & legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former engineman's hostel,gresty rd, crewe, cheshire. No.189 And 197 gresty rd. Fully Satisfied |
22 September 1980 | Delivered on: 22 September 1980 Satisfied on: 13 August 1994 Persons entitled: Miss M E S Marsh Miss W M S Marsh Drummond Willoughby G. J. Heathcote Classification: Legal charge Secured details: £6,000. Particulars: Stamford and dist rict young meris christian association building at st. Peters hill, stamford, lincoln. Fully Satisfied |
19 August 1980 | Delivered on: 30 August 1980 Satisfied on: 8 February 2022 Persons entitled: The Housing Corporation Classification: Legal charge & agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 19.8.80. Particulars: L/H land & hostel premises to be erected thereon or on some part thereof adjoining st marys rd (see doc M340 for details). Fully Satisfied |
18 June 1980 | Delivered on: 19 June 1980 Satisfied on: 8 February 2022 Persons entitled: Miss M E S Marsh Miss W M S Marsh Drummond Willoughby G. J. Heathcote R. S. A. Jenkyns H. L. Jenkyns. Classification: Legal charge Secured details: £3,000. Particulars: F/H woodland K.A. pinkmead copse,bottley hampshire containing 6.30 acres approx. Fully Satisfied |
23 March 1979 | Delivered on: 5 April 1979 Satisfied on: 8 February 2022 Persons entitled: Reading Borough Council. Classification: Charge Secured details: £137,490. Particulars: Marlborough house, parkside road, reading, berkshire. Fully Satisfied |
27 July 1978 | Delivered on: 7 August 1978 Satisfied on: 8 February 2022 Persons entitled: City Council of Norwich Classification: Legal charge Secured details: £111,680. Particulars: F/H 42,46,48,50,52 st. Giles street, norwich, norfolk. Fully Satisfied |
15 December 1976 | Delivered on: 4 January 1977 Satisfied on: 14 August 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £16000 and further advances. Particulars: 6 grand parade and premises K.A. Y.M.C.a in penny st at old portsmouth,hampshire. Fully Satisfied |
13 January 1975 | Delivered on: 17 January 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cliff hotel, lowestoft, suffolk. Fully Satisfied |
23 March 1928 | Delivered on: 30 March 1928 Satisfied on: 8 February 2022 Persons entitled: Burnley Bldg Society Classification: Charge Secured details: £2000. Particulars: Land & premises 1,3,5 stanley st,and 2,4 eden st,bury,lancs. Fully Satisfied |
13 January 1975 | Delivered on: 17 January 1975 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingsgate college formerley k/as glyn house, convent road, kingsgate isle of thanet kent. Fully Satisfied |
3 January 1975 | Delivered on: 8 January 1975 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or P.R.F.rudd, R.A.bellamy and M.G.lee to barclays bank LTD, on any account whatsoever. Particulars: Land having frontage to peakes lane new waltham,grimsby,humberside. Fully Satisfied |
10 October 1972 | Delivered on: 12 October 1972 Satisfied on: 8 February 2022 Persons entitled: The Greater London Council Classification: Legal charge Secured details: £100,000 and further advances. Particulars: F/H premises in the broadway,wimbledon london borough of merton. Fully Satisfied |
27 May 1970 | Delivered on: 29 May 1970 Satisfied on: 14 August 1999 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £9500 and further advances. Particulars: Portsmouth Y.M.C.A. perry street and high street, portsmouth. Fully Satisfied |
27 July 1960 | Delivered on: 10 August 1960 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due from the company,percy thomas,philip brown,kenneth beardmore and george mettichamp,not exceeding £10,000. Particulars: 1156 sq yds of land fronting to westbury st, whitmore st & thornby st, wolverhampton staffs together with buildings erected or to be erected thereon. Fully Satisfied |
19 May 1960 | Delivered on: 30 May 1960 Satisfied on: 8 February 2022 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All moneys due etc from the young men's christian association kendal branch. Particulars: 115, highgate, kendal, westmoreland. Fully Satisfied |
7 February 1955 | Delivered on: 16 February 1955 Satisfied on: 8 February 2022 Persons entitled: Penrith Building Society Classification: Mortgage Secured details: £900. Particulars: 99 lowther street penrith cumberland. Fully Satisfied |
17 December 1953 | Delivered on: 21 December 1953 Satisfied on: 8 February 2022 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due etc from scarborough young mens christian association. Particulars: 2 the crescent, scarborough, york. Fully Satisfied |
26 September 1952 | Delivered on: 10 October 1952 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due,etc from P.thomas,P.brown K.beardmore and G.millichamp not exceeding £4500. Particulars: 902 sq.yds. Of land in wolverhampton, staffs having a frontage on the western side to stafford st,on the eastern side to st.mary's terrace and on southern side to littles lane together with st mary's of england schools. See doc 179. Fully Satisfied |
28 June 1948 | Delivered on: 8 July 1948 Satisfied on: 8 February 2022 Persons entitled: Barclays Bank PLC Classification: Memo of deposit of deeds Secured details: All moneys due etc not exceeding £14,500. Particulars: The adelphi hotel, scarborough. Fully Satisfied |
10 March 1922 | Delivered on: 21 March 1922 Satisfied on: 8 February 2022 Persons entitled: London Joint City & Midland Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: L/H premises--st.davids club in parish of llangadock,county carmarthen and land at rear and f/hold land adjoining. Fully Satisfied |
30 March 2009 | Delivered on: 9 April 2009 Persons entitled: The English Sports Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings to the east of weymouth avene dorchester dorset. Outstanding |
16 January 2008 | Delivered on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 34 parkside road reading berkshire t/nos BK54156 BK107522 and BK60419. Outstanding |
17 February 2003 | Delivered on: 19 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All money and liabilities due or to become due from lancaster & district young men's christian association (the "customer") to the chargee on any account whatsoever. Particulars: Land and buildings on north west side of fleet sq,lancaster; la 916660. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 August 2001 | Delivered on: 17 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Ymca sports centre melrose close cripple street maidstone title number K772271. Outstanding |
30 May 2000 | Delivered on: 7 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 May 2000 | Delivered on: 7 June 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Outstanding |
30 May 2000 | Delivered on: 3 June 2000 Persons entitled: Britannia Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land to the east of holmers farm way, high wycombe. T/no. BM155738, land on the south side of north gate end, bishop's stortford. T/no. HD335905, ambleside drive, southend-on-sea. T/no EX532405, land on the east side of middleton street, darlington. T/no. DU188697. For details of further properties charged please refer to form 395. all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being. Outstanding |
30 May 2000 | Delivered on: 3 June 2000 Persons entitled: Britannia Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all the assets property and undertaking of the company whatsoever and wheresoever including uncalled capital. Outstanding |
20 December 1993 | Delivered on: 23 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as the boys club the ymca hostel and adjacent site at peartree lane welwyn garden city hertfordshire together with fixtures and fittings the proceeds of sale thereof and the benefit of all rights licences and guarantees. See the mortgage charge document for full details. Outstanding |
4 October 1993 | Delivered on: 13 October 1993 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 4 water skellgate ripon and the fixtures thereon and by way of specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property and the proceeds of any disposal in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies referred to in the legal charge. Outstanding |
18 March 1993 | Delivered on: 5 April 1993 Persons entitled: Northampton Borough Council Classification: Legal charge Secured details: £25000 and all other monies due or to become due from the company,clifford harry tysoe,colin albert borley,dennis frederick gilbert,roger victor skoyles and alan william welford smith being together the trustees of the northampton c entral young men's christian association to the chargee. Particulars: Premises k/as 4 and 5 cheyne walk,northampton. Outstanding |
19 January 1993 | Delivered on: 22 January 1993 Persons entitled: Council of the Borough of Redditch Classification: Mortgage Secured details: (I)the open market value of the site of the property and (ii)the additional sum (if any) as defined in clause 5. of the deed due from the comany to the chargee. Particulars: Areas of land at the development on woodrow north redditch, worcestershire with all buildings thereon (for full details see form 395 tc ref: M547C). Outstanding |
30 December 2020 | Resolutions
|
---|---|
30 December 2020 | Memorandum and Articles of Association (29 pages) |
18 December 2020 | Appointment of Mr Christopher John Stern as a director on 3 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Ms Hanna Seabright on 8 December 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Ms Jemima Lovett on 17 March 2020 (2 pages) |
19 February 2020 | Auditor's resignation (2 pages) |
13 February 2020 | Appointment of Ms Jemima Lovett as a director on 5 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Ms Maxine Joan Green on 3 February 2020 (2 pages) |
31 January 2020 | Director's details changed for Ms Maxine Joan Green on 30 January 2020 (2 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (53 pages) |
19 December 2019 | Appointment of Mr Ross Hendry as a director on 4 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Ian Raymond North as a director on 4 December 2019 (1 page) |
19 December 2019 | Appointment of Mrs Gillian Sewell as a director on 4 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Martin Houghton-Brown as a director on 4 December 2019 (1 page) |
19 December 2019 | Appointment of Ms Hanna Seabright as a director on 4 December 2019 (2 pages) |
19 December 2019 | Appointment of Mrs Dawn Patricia Ward as a director on 4 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Jonathan Robert Rowe as a director on 4 December 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Reginald William Bailey on 16 September 2019 (2 pages) |
26 June 2019 | Resolutions
|
14 May 2019 | Termination of appointment of Paul Michael Smillie as a secretary on 1 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Howard Duncan Berry as a secretary on 1 May 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Duncan George Ingram as a director on 13 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Timothy James Fallon as a director on 13 December 2018 (1 page) |
10 December 2018 | Group of companies' accounts made up to 31 March 2018 (55 pages) |
21 November 2018 | Registered office address changed from Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE England to 10-11 Charterhouse Square, London, England Charterhouse Square London EC1M 6EH on 21 November 2018 (1 page) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mr Peter Charles Edward Calderbank as a director on 1 February 2018 (2 pages) |
24 January 2018 | Termination of appointment of Nicholas Claud Le Quesne Mourant as a director on 18 January 2018 (1 page) |
10 January 2018 | Resolutions
|
10 January 2018 | Memorandum and Articles of Association (23 pages) |
12 December 2017 | Termination of appointment of Ayub Khan as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Edward Louis Samuel Weiss as a director on 6 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Reginald William Bailey as a director on 6 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Ayub Khan as a director on 6 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Reginald William Bailey as a director on 6 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Malcolm Roger Barham as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Edward Louis Samuel Weiss as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Malcolm Roger Barham as a director on 6 December 2017 (1 page) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Anne Patricia Linsey as a director on 7 December 2016 (1 page) |
10 April 2017 | Termination of appointment of David George Podger as a director on 7 December 2016 (1 page) |
10 April 2017 | Termination of appointment of Anne Patricia Linsey as a director on 7 December 2016 (1 page) |
10 April 2017 | Termination of appointment of David George Podger as a director on 7 December 2016 (1 page) |
18 January 2017 | Appointment of Mrs Emma White as a director on 11 December 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Emma White as a director on 11 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Ian Raymond North as a director on 7 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Ian Raymond North as a director on 7 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Peter Charles Jeffrey as a director on 27 September 2016 (1 page) |
19 December 2016 | Termination of appointment of Peter Charles Jeffrey as a director on 27 September 2016 (1 page) |
14 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
14 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
18 August 2016 | Registered office address changed from 29-35 Farringdon Road Farringdon Road London EC1M 3JF to Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 29-35 Farringdon Road Farringdon Road London EC1M 3JF to Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE on 18 August 2016 (1 page) |
22 July 2016 | Satisfaction of charge 76 in full (2 pages) |
22 July 2016 | Satisfaction of charge 75 in full (2 pages) |
22 July 2016 | Satisfaction of charge 75 in full (2 pages) |
22 July 2016 | Satisfaction of charge 76 in full (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 no member list (11 pages) |
5 April 2016 | Annual return made up to 1 April 2016 no member list (11 pages) |
1 February 2016 | Appointment of Mr Malcolm Roger Barham as a director on 3 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr Malcolm Roger Barham as a director on 3 December 2015 (2 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of company's objects (1 page) |
15 January 2016 | Statement of company's objects (1 page) |
15 January 2016 | Resolutions
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
15 May 2015 | Memorandum and Articles of Association (23 pages) |
15 May 2015 | Memorandum and Articles of Association (23 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
29 April 2015 | Annual return made up to 1 April 2015 no member list (11 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (11 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (11 pages) |
28 April 2015 | Appointment of Mr Paul William Laffey as a director on 2 December 2014 (2 pages) |
28 April 2015 | Register inspection address has been changed from 45 Beech Street London EC2Y 8AD England to 2Nd Floor 29-35 Farringdon Road Farringdon Road London EC1M 3JF (1 page) |
28 April 2015 | Appointment of Mr Paul William Laffey as a director on 2 December 2014 (2 pages) |
28 April 2015 | Appointment of Mr Paul William Laffey as a director on 2 December 2014 (2 pages) |
28 April 2015 | Register inspection address has been changed from 45 Beech Street London EC2Y 8AD England to 2Nd Floor 29-35 Farringdon Road Farringdon Road London EC1M 3JF (1 page) |
6 February 2015 | Appointment of Mr Edward Louis Samuel Weiss as a director on 2 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Edward Louis Samuel Weiss as a director on 2 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Edward Louis Samuel Weiss as a director on 2 December 2014 (2 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
14 October 2014 | Termination of appointment of Wendy Georgia Williamson as a director on 27 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Wendy Georgia Williamson as a director on 27 September 2014 (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
20 January 2014 | Appointment of Mr Nicholas Claud Le Quesne Mourant as a director (2 pages) |
20 January 2014 | Appointment of Mr Nicholas Claud Le Quesne Mourant as a director (2 pages) |
8 January 2014 | Appointment of Ms Maxine Joan Green as a director (2 pages) |
8 January 2014 | Termination of appointment of Ian Pearson as a director (1 page) |
8 January 2014 | Termination of appointment of Kie Cummings as a director (1 page) |
8 January 2014 | Appointment of Ms Maxine Joan Green as a director (2 pages) |
8 January 2014 | Termination of appointment of Kie Cummings as a director (1 page) |
8 January 2014 | Termination of appointment of Ian Pearson as a director (1 page) |
7 January 2014 | Director's details changed for Mr Duncan George Ingram on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Wendy Georgia Williamson on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Wendy Georgia Williamson on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Wendy Georgia Williamson on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Duncan George Ingram on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Duncan George Ingram on 7 January 2014 (2 pages) |
18 December 2013 | Director's details changed for Mrs Anne Patricia Linsey on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Anne Patricia Linsey on 18 December 2013 (2 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
11 April 2013 | Annual return made up to 1 April 2013 no member list (11 pages) |
11 April 2013 | Annual return made up to 1 April 2013 no member list (11 pages) |
11 April 2013 | Annual return made up to 1 April 2013 no member list (11 pages) |
10 April 2013 | Director's details changed for Mr Ian Pearson on 1 August 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Peter Charles Jeffrey on 1 October 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Peter Charles Jeffrey on 1 October 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Ian Pearson on 1 August 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Ian Pearson on 1 August 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Peter Charles Jeffrey on 1 October 2012 (2 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
11 December 2012 | Termination of appointment of Timothy Waldron as a director (1 page) |
11 December 2012 | Termination of appointment of Tracy Clark as a director (1 page) |
11 December 2012 | Appointment of Mr Graham Bratby as a director (2 pages) |
11 December 2012 | Appointment of Mr Graham Bratby as a director (2 pages) |
11 December 2012 | Termination of appointment of Tracy Clark as a director (1 page) |
11 December 2012 | Termination of appointment of Timothy Waldron as a director (1 page) |
16 April 2012 | Annual return made up to 1 April 2012 no member list (14 pages) |
16 April 2012 | Annual return made up to 1 April 2012 no member list (14 pages) |
16 April 2012 | Annual return made up to 1 April 2012 no member list (14 pages) |
15 March 2012 | Secretary's details changed for Paul Michael Smillie on 1 December 2011 (1 page) |
15 March 2012 | Termination of appointment of John Norley as a director (1 page) |
15 March 2012 | Secretary's details changed for Paul Michael Smillie on 1 December 2011 (1 page) |
15 March 2012 | Termination of appointment of John Norley as a director (1 page) |
15 March 2012 | Secretary's details changed for Paul Michael Smillie on 1 December 2011 (1 page) |
14 December 2011 | Appointment of Mr Peter Charles Jeffrey as a director (2 pages) |
14 December 2011 | Appointment of Mr Peter Charles Jeffrey as a director (2 pages) |
6 December 2011 | Termination of appointment of Michael Talbot as a director (1 page) |
6 December 2011 | Appointment of Mrs Wendy Georgia Williamson as a director (2 pages) |
6 December 2011 | Appointment of Mr Timothy James Fallon as a director (2 pages) |
6 December 2011 | Termination of appointment of Michael Talbot as a director (1 page) |
6 December 2011 | Appointment of Mrs Wendy Georgia Williamson as a director (2 pages) |
6 December 2011 | Termination of appointment of Roger Mills-Hicks as a director (1 page) |
6 December 2011 | Appointment of Mr Martin Houghton-Brown as a director (2 pages) |
6 December 2011 | Termination of appointment of Stephen Clay as a director (1 page) |
6 December 2011 | Appointment of Mr Duncan George Ingram as a director (2 pages) |
6 December 2011 | Appointment of Mr Martin Houghton-Brown as a director (2 pages) |
6 December 2011 | Appointment of Mr Duncan George Ingram as a director (2 pages) |
6 December 2011 | Termination of appointment of Roger Mills-Hicks as a director (1 page) |
6 December 2011 | Termination of appointment of Stephen Clay as a director (1 page) |
6 December 2011 | Appointment of Mr Timothy James Fallon as a director (2 pages) |
25 November 2011 | Registered office address changed from C/O Ymca England 2Nd Floor 45 Beech Street London EC2Y 8AD United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from C/O Ymca England 2Nd Floor 45 Beech Street London EC2Y 8AD United Kingdom on 25 November 2011 (1 page) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (49 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (49 pages) |
9 September 2011 | Director's details changed for Mr Roger James Mills-Hicks on 3 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Roger James Mills-Hicks on 3 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Roger James Mills-Hicks on 3 September 2011 (2 pages) |
14 April 2011 | Register inspection address has been changed from 640 Forest Road Walthamstow London E17 3DZ England (1 page) |
14 April 2011 | Annual return made up to 1 April 2011 no member list (12 pages) |
14 April 2011 | Termination of appointment of Mark Harrod as a director (1 page) |
14 April 2011 | Annual return made up to 1 April 2011 no member list (12 pages) |
14 April 2011 | Annual return made up to 1 April 2011 no member list (12 pages) |
14 April 2011 | Register inspection address has been changed from 640 Forest Road Walthamstow London E17 3DZ England (1 page) |
14 April 2011 | Termination of appointment of Mark Harrod as a director (1 page) |
11 February 2011 | Director's details changed for Mr Ian Pearson on 8 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Ian Pearson on 8 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Ian Pearson on 8 February 2011 (2 pages) |
7 January 2011 | Appointment of Mr David George Podger as a director (2 pages) |
7 January 2011 | Appointment of Mr Ayub Khan as a director (2 pages) |
7 January 2011 | Appointment of Mr Kie Robert Cummings as a director (2 pages) |
7 January 2011 | Appointment of Mr Ayub Khan as a director (2 pages) |
7 January 2011 | Appointment of Mr David George Podger as a director (2 pages) |
7 January 2011 | Appointment of Mr Kie Robert Cummings as a director (2 pages) |
15 December 2010 | Director's details changed for Mrs Tracy Clark on 25 September 2010 (2 pages) |
15 December 2010 | Termination of appointment of Martyn Haley as a director (1 page) |
15 December 2010 | Termination of appointment of Juno Hollyhock as a director (1 page) |
15 December 2010 | Secretary's details changed for Paul Michael Smillie on 1 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Paul Michael Smillie on 1 November 2010 (2 pages) |
15 December 2010 | Termination of appointment of Matthew Bird as a director (1 page) |
15 December 2010 | Termination of appointment of Diana Bradley as a director (1 page) |
15 December 2010 | Termination of appointment of John Rockliff as a director (1 page) |
15 December 2010 | Termination of appointment of Arkle Bell as a director (1 page) |
15 December 2010 | Termination of appointment of Zetta King as a director (1 page) |
15 December 2010 | Termination of appointment of Matthew Bird as a director (1 page) |
15 December 2010 | Director's details changed for Mr Ian Pearson on 20 November 2010 (2 pages) |
15 December 2010 | Termination of appointment of Delroy Beverley as a director (1 page) |
15 December 2010 | Termination of appointment of Trevor Morgan as a director (1 page) |
15 December 2010 | Termination of appointment of Diana Bradley as a director (1 page) |
15 December 2010 | Termination of appointment of Martyn Haley as a director (1 page) |
15 December 2010 | Termination of appointment of Arkle Bell as a director (1 page) |
15 December 2010 | Termination of appointment of Delroy Beverley as a director (1 page) |
15 December 2010 | Termination of appointment of Juno Hollyhock as a director (1 page) |
15 December 2010 | Director's details changed for Mr Ian Pearson on 20 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Paul Michael Smillie on 1 November 2010 (2 pages) |
15 December 2010 | Termination of appointment of Zetta King as a director (1 page) |
15 December 2010 | Termination of appointment of Trevor Morgan as a director (1 page) |
15 December 2010 | Termination of appointment of John Rockliff as a director (1 page) |
15 December 2010 | Director's details changed for Mrs Tracy Clark on 25 September 2010 (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (51 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (51 pages) |
26 October 2010 | Registered office address changed from 640 Forest Road Walthamstow London E17 3DZ on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 640 Forest Road Walthamstow London E17 3DZ on 26 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Jacqueline Walker as a secretary (2 pages) |
5 October 2010 | Director's details changed for Mrs Tracy Clark on 25 September 2010 (3 pages) |
5 October 2010 | Appointment of Paul Michael Smillie as a secretary (3 pages) |
5 October 2010 | Appointment of Paul Michael Smillie as a secretary (3 pages) |
5 October 2010 | Director's details changed for Mrs Tracy Clark on 25 September 2010 (3 pages) |
5 October 2010 | Termination of appointment of Jacqueline Walker as a secretary (2 pages) |
20 July 2010 | Director's details changed for Arkle Leslie Bell on 10 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Arkle Leslie Bell on 10 July 2010 (3 pages) |
10 May 2010 | Memorandum and Articles of Association (27 pages) |
10 May 2010 | Memorandum and Articles of Association (27 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 1 April 2010 no member list (12 pages) |
21 April 2010 | Director's details changed for Mr Matthew Bird on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy John Waldron on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Martyn Colin Haley on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy John Waldron on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Tracy Clark on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Stephen Rockliff on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Anne Patricia Linsey on 1 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Martyn Colin Haley on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Delroy Beverley on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Matthew Bird on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Matthew Bird on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Delroy Beverley on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 no member list (12 pages) |
21 April 2010 | Director's details changed for Anne Patricia Linsey on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Anne Patricia Linsey on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Timothy John Waldron on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Delroy Beverley on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Stephen Rockliff on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arkle Leslie Bell on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Tracy Clark on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Tracy Clark on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arkle Leslie Bell on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Stephen Rockliff on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 no member list (12 pages) |
21 April 2010 | Director's details changed for Martyn Colin Haley on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arkle Leslie Bell on 1 April 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Tracy Blandford on 23 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Mrs Tracy Blandford on 23 February 2010 (3 pages) |
19 December 2009 | Appointment of Mr Ian Pearson as a director (3 pages) |
19 December 2009 | Appointment of Mr Ian Pearson as a director (3 pages) |
18 December 2009 | Termination of appointment of Simon Marcelli as a director (2 pages) |
18 December 2009 | Termination of appointment of Simon Marcelli as a director (2 pages) |
11 December 2009 | Appointment of John Mark Norley as a director (3 pages) |
11 December 2009 | Appointment of Zetta King as a director (3 pages) |
11 December 2009 | Appointment of John Mark Norley as a director (3 pages) |
11 December 2009 | Appointment of Zetta King as a director (3 pages) |
9 December 2009 | Appointment of Mark Nicholas Harrod as a director (3 pages) |
9 December 2009 | Appointment of Mark Nicholas Harrod as a director (3 pages) |
4 December 2009 | Termination of appointment of Tim Sweeting as a director (2 pages) |
4 December 2009 | Termination of appointment of Tim Sweeting as a director (2 pages) |
19 October 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
19 October 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
23 September 2009 | Appointment terminated director robert cox (1 page) |
23 September 2009 | Appointment terminated director robert cox (1 page) |
26 June 2009 | Director's change of particulars / robert cox / 19/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / robert cox / 19/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / tim sweeting / 15/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / tim sweeting / 15/06/2009 (1 page) |
8 May 2009 | Annual return made up to 01/04/09 (8 pages) |
8 May 2009 | Annual return made up to 01/04/09 (8 pages) |
2 May 2009 | Appointment terminated director christopher poulard (1 page) |
2 May 2009 | Appointment terminated director christopher poulard (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
7 April 2009 | Director appointed roger james mills-hicks (2 pages) |
7 April 2009 | Director appointed roger james mills-hicks (2 pages) |
4 December 2008 | Director appointed matt bird (2 pages) |
4 December 2008 | Director appointed anne patricia linsey (2 pages) |
4 December 2008 | Director appointed anne patricia linsey (2 pages) |
4 December 2008 | Director appointed matt bird (2 pages) |
25 November 2008 | Appointment terminated director ajith lekshmanan (1 page) |
25 November 2008 | Appointment terminated director harold white (1 page) |
25 November 2008 | Appointment terminated director paul plumley (1 page) |
25 November 2008 | Appointment terminated director jennie glover (1 page) |
25 November 2008 | Appointment terminated director harold white (1 page) |
25 November 2008 | Appointment terminated director linda sharpe (1 page) |
25 November 2008 | Appointment terminated director jennie glover (1 page) |
25 November 2008 | Appointment terminated director ajith lekshmanan (1 page) |
25 November 2008 | Appointment terminated director linda sharpe (1 page) |
25 November 2008 | Appointment terminated director paul plumley (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
2 October 2008 | Director's change of particulars / simon marcelli / 29/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / simon marcelli / 29/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / robert cox / 13/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / robert cox / 13/09/2008 (1 page) |
9 July 2008 | Appointment terminated director charles chadwick (1 page) |
9 July 2008 | Appointment terminated director charles chadwick (1 page) |
25 June 2008 | Director appointed stephen charles clay (2 pages) |
25 June 2008 | Director appointed stephen charles clay (2 pages) |
19 May 2008 | Director appointed diana mary bradley (2 pages) |
19 May 2008 | Director appointed arkle leslie bell (2 pages) |
19 May 2008 | Director appointed diana mary bradley (2 pages) |
19 May 2008 | Director appointed arkle leslie bell (2 pages) |
22 April 2008 | Annual return made up to 01/04/08 (8 pages) |
22 April 2008 | Annual return made up to 01/04/08 (8 pages) |
18 April 2008 | Appointment terminated director david bedford (1 page) |
18 April 2008 | Appointment terminated director david bedford (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Memorandum and Articles of Association (55 pages) |
11 March 2008 | Memorandum and Articles of Association (55 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
2 May 2007 | Annual return made up to 01/04/07 (4 pages) |
2 May 2007 | Annual return made up to 01/04/07 (4 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
2 May 2006 | Annual return made up to 06/04/06 (11 pages) |
2 May 2006 | Annual return made up to 06/04/06 (11 pages) |
28 February 2006 | Group of companies' accounts made up to 31 March 2005 (41 pages) |
28 February 2006 | Group of companies' accounts made up to 31 March 2005 (41 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
28 April 2005 | Annual return made up to 06/04/05 (4 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Annual return made up to 06/04/05 (4 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 06/04/04 (13 pages) |
28 April 2004 | Annual return made up to 06/04/04 (13 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
19 December 2003 | Memorandum and Articles of Association (23 pages) |
19 December 2003 | Memorandum and Articles of Association (23 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
13 May 2003 | Annual return made up to 06/04/03 (14 pages) |
13 May 2003 | Annual return made up to 06/04/03 (14 pages) |
19 February 2003 | Particulars of mortgage/charge (6 pages) |
19 February 2003 | Particulars of mortgage/charge (6 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (45 pages) |
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (45 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Director resigned (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
9 May 2002 | Annual return made up to 06/04/02 (10 pages) |
9 May 2002 | Annual return made up to 06/04/02 (10 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
5 November 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
5 November 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
3 May 2001 | Annual return made up to 06/04/01 (10 pages) |
3 May 2001 | Annual return made up to 06/04/01 (10 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
10 November 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
10 November 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (6 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (6 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Annual return made up to 06/04/00
|
13 April 2000 | Annual return made up to 06/04/00
|
15 December 1999 | Full group accounts made up to 31 March 1999 (42 pages) |
15 December 1999 | Full group accounts made up to 31 March 1999 (42 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Annual return made up to 06/04/99
|
7 May 1999 | Annual return made up to 06/04/99
|
7 May 1999 | New secretary appointed (2 pages) |
20 January 1999 | Memorandum and Articles of Association (18 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Memorandum and Articles of Association (18 pages) |
20 January 1999 | Resolutions
|
1 December 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
5 November 1998 | Resolutions
|
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
26 February 1998 | Auditor's resignation (1 page) |
26 February 1998 | Auditor's resignation (1 page) |
8 December 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
8 December 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
28 April 1997 | Annual return made up to 06/04/97
|
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Annual return made up to 06/04/97
|
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (33 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (33 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
16 May 1996 | Annual return made up to 06/04/96
|
16 May 1996 | Annual return made up to 06/04/96
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Full group accounts made up to 31 March 1995 (33 pages) |
22 January 1996 | Full group accounts made up to 31 March 1995 (33 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Annual return made up to 06/04/95
|
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Annual return made up to 06/04/95
|
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (22 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (22 pages) |
23 July 1991 | Memorandum and Articles of Association (20 pages) |
23 July 1991 | Memorandum and Articles of Association (20 pages) |
14 March 1991 | Resolutions
|
16 May 1902 | Incorporation (18 pages) |
16 May 1902 | Incorporation (18 pages) |