Company NameNational Council Of Young Men's Christian Associations(Incorporated)(The)
Company StatusActive
Company Number00073749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1902(122 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Emma White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityWelsh
StatusCurrent
Appointed11 December 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Peter Charles Edward Calderbank
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(115 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 10-11 Charterhouse Square Charterhouse S
London
EC1M 6EH
Director NameMrs Gillian Helen Sewell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMs Hanna Sebright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCharity CEO
Country of ResidenceWales
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Ross Hendry
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMrs Dawn Patricia Ward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Jonathan Robert Rowe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Christopher John Stern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMiss Charlotte Emma Louise Smith
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Community Manager (Partnerships)
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Paul Antony Peter Forrester-Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMs Alex Taylor
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Joshua James Walker
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Roy Langley O'Shaughnessy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(121 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Secretary NameMr Charles John Naylor
NationalityEnglish
StatusResigned
Appointed06 April 1991(88 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address2 High View Close
Loughton
Essex
IG10 4EG
Director NameMr Kenneth Charles Angell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 1994)
RoleHigher Clerical Officer
Correspondence Address66 Treveneague Gardens
Plymouth
Devon
PL2 3SX
Secretary NameSamuel Johnston
NationalityBritish
StatusResigned
Appointed01 February 1993(90 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressThe Maples
Park Lane Dry Drayton
Cambridge
Cambridgeshire
CB23 8DB
Secretary NameNicholas John Nightingale
NationalityBritish
StatusResigned
Appointed15 January 1994(91 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 1999)
RoleSecretary
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameKenneth Reginald Allinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1997)
RoleYmca Development Officer
Correspondence Address2 Southgate Close
Ripon
North Yorkshire
HG4 1NR
Director NameJenny Margaret Ashcroft
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 1997)
RoleStudent
Correspondence AddressGarden Flat 18 St Annes Road East
St Annes
Lytham St Annes
Lancashire
FY8 1UL
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(92 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys
Cowl Lane, Winchcombe
Cheltenham
Gloucestershire
GL54 5RA
Wales
Director NameJohn Foster Bate
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(93 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2002)
RolePolice Officer
Correspondence AddressThe Gables
22 Treesdale Close
Paignton
Devon
TQ3 3QB
Director NameRev Jeremy Robert Allcock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(93 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1998)
RoleClergyman
Correspondence Address23 Russell Road
Walthamstow
London
E17 6QY
Director NameJohn Edward Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(96 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2003)
RoleH & V Engineer
Country of ResidenceEngland
Correspondence Address204 Old Shoreham Road
Hove
East Sussex
BN3 7EH
Secretary NameMs Jacqueline Walker
NationalityBritish
StatusResigned
Appointed24 April 1999(97 years after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2010)
RoleCompany Director
Correspondence Address101 Hawkwood Crescent
London
E4 7PH
Director NameMr David Hugh Bennison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2004)
RoleRetired Senior Civil Servant
Country of ResidenceEngland
Correspondence AddressRiverside
Mill Square
Wootton Bridge
Isle Of Wight
PO33 4HS
Director NameJane Elizabeth Barron
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(100 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2005)
RoleProperty Owner
Correspondence Address9 Saint Pauls Road
Weston Super Mare
North Somerset
BS23 4AB
Director NameDr Geoffrey Robert Andrews
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(100 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2007)
RoleManager Food Industry
Correspondence Address25 Outram Way
Stenson Fields
Derby
DE24 3EH
Director NameMr David Henry Bedford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(101 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2008)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address87 Palmerston Road
London
N22 8QS
Director NameMichael Neil Angus
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(102 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2007)
RoleHostel Manager
Correspondence Address2 Bernard Ashley Drive
Charlton
London
SE7 7UA
Director NameDr Delroy Beverley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(105 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Croft Gardens
Birkby
Huddersfield
West Yorkshire
HD2 2FL
Director NameArkle Leslie Bell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(106 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2010)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address31 Tollgate Close
Northfield
Birmingham
West Midlands
B31 4EA
Secretary NamePaul Michael Smillie
NationalityBritish
StatusResigned
Appointed25 September 2010(108 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH
Director NameMr Malcolm Roger Barham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(113 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29-35 Farringdon Road Farringdon Road
London
EC1M 3JF
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(115 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMr Howard Duncan Berry
StatusResigned
Appointed01 May 2019(117 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square, London, England Charter
London
EC1M 6EH

Contact

Websiteymca.org.uk
Telephone020 71869500
Telephone regionLondon

Location

Registered Address10-11 Charterhouse Square, London, England
Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£21,359,000
Net Worth£5,526,000
Cash£1,545,000
Current Liabilities£1,970,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

23 June 1948Delivered 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 1948Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1946Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1934Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1933Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1930Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1929Delivered 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 1984Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1976Delivered 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 1975Delivered 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 1928Delivered 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 1975Delivered 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 1975Delivered 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 1972Delivered 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 1970Delivered 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 1960Delivered 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 1960Delivered 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 1955Delivered 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 1953Delivered 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 1952Delivered 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 1948Delivered 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 1922Delivered 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 2009Delivered 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 2008Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

30 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2020Memorandum and Articles of Association (29 pages)
18 December 2020Appointment of Mr Christopher John Stern as a director on 3 December 2020 (2 pages)
11 December 2020Director's details changed for Ms Hanna Seabright on 8 December 2020 (2 pages)
3 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 March 2020Director's details changed for Ms Jemima Lovett on 17 March 2020 (2 pages)
19 February 2020Auditor's resignation (2 pages)
13 February 2020Appointment of Ms Jemima Lovett as a director on 5 February 2020 (2 pages)
4 February 2020Director's details changed for Ms Maxine Joan Green on 3 February 2020 (2 pages)
31 January 2020Director's details changed for Ms Maxine Joan Green on 30 January 2020 (2 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (53 pages)
19 December 2019Appointment of Mr Ross Hendry as a director on 4 December 2019 (2 pages)
19 December 2019Termination of appointment of Ian Raymond North as a director on 4 December 2019 (1 page)
19 December 2019Appointment of Mrs Gillian Sewell as a director on 4 December 2019 (2 pages)
19 December 2019Termination of appointment of Martin Houghton-Brown as a director on 4 December 2019 (1 page)
19 December 2019Appointment of Ms Hanna Seabright as a director on 4 December 2019 (2 pages)
19 December 2019Appointment of Mrs Dawn Patricia Ward as a director on 4 December 2019 (2 pages)
19 December 2019Appointment of Mr Jonathan Robert Rowe as a director on 4 December 2019 (2 pages)
26 September 2019Director's details changed for Mr Reginald William Bailey on 16 September 2019 (2 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 May 2019Termination of appointment of Paul Michael Smillie as a secretary on 1 May 2019 (1 page)
14 May 2019Appointment of Mr Howard Duncan Berry as a secretary on 1 May 2019 (2 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Duncan George Ingram as a director on 13 December 2018 (1 page)
19 December 2018Termination of appointment of Timothy James Fallon as a director on 13 December 2018 (1 page)
10 December 2018Group of companies' accounts made up to 31 March 2018 (55 pages)
21 November 2018Registered 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 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 March 2018Appointment of Mr Peter Charles Edward Calderbank as a director on 1 February 2018 (2 pages)
24 January 2018Termination of appointment of Nicholas Claud Le Quesne Mourant as a director on 18 January 2018 (1 page)
10 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2018Memorandum and Articles of Association (23 pages)
12 December 2017Termination of appointment of Ayub Khan as a director on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Edward Louis Samuel Weiss as a director on 6 December 2017 (1 page)
12 December 2017Appointment of Mr Reginald William Bailey as a director on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of Ayub Khan as a director on 6 December 2017 (1 page)
12 December 2017Appointment of Mr Reginald William Bailey as a director on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of Malcolm Roger Barham as a director on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Edward Louis Samuel Weiss as a director on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Malcolm Roger Barham as a director on 6 December 2017 (1 page)
27 November 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
27 November 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Termination of appointment of Anne Patricia Linsey as a director on 7 December 2016 (1 page)
10 April 2017Termination of appointment of David George Podger as a director on 7 December 2016 (1 page)
10 April 2017Termination of appointment of Anne Patricia Linsey as a director on 7 December 2016 (1 page)
10 April 2017Termination of appointment of David George Podger as a director on 7 December 2016 (1 page)
18 January 2017Appointment of Mrs Emma White as a director on 11 December 2016 (2 pages)
18 January 2017Appointment of Mrs Emma White as a director on 11 December 2016 (2 pages)
13 January 2017Appointment of Mr Ian Raymond North as a director on 7 December 2016 (2 pages)
13 January 2017Appointment of Mr Ian Raymond North as a director on 7 December 2016 (2 pages)
19 December 2016Termination of appointment of Peter Charles Jeffrey as a director on 27 September 2016 (1 page)
19 December 2016Termination of appointment of Peter Charles Jeffrey as a director on 27 September 2016 (1 page)
14 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
14 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
18 August 2016Registered 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 2016Registered 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 2016Satisfaction of charge 76 in full (2 pages)
22 July 2016Satisfaction of charge 75 in full (2 pages)
22 July 2016Satisfaction of charge 75 in full (2 pages)
22 July 2016Satisfaction of charge 76 in full (2 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (11 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (11 pages)
1 February 2016Appointment of Mr Malcolm Roger Barham as a director on 3 December 2015 (2 pages)
1 February 2016Appointment of Mr Malcolm Roger Barham as a director on 3 December 2015 (2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
15 January 2016Statement of company's objects (1 page)
15 January 2016Statement of company's objects (1 page)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
15 May 2015Memorandum and Articles of Association (23 pages)
15 May 2015Memorandum and Articles of Association (23 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (11 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (11 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (11 pages)
28 April 2015Appointment of Mr Paul William Laffey as a director on 2 December 2014 (2 pages)
28 April 2015Register 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 2015Appointment of Mr Paul William Laffey as a director on 2 December 2014 (2 pages)
28 April 2015Appointment of Mr Paul William Laffey as a director on 2 December 2014 (2 pages)
28 April 2015Register 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 2015Appointment of Mr Edward Louis Samuel Weiss as a director on 2 December 2014 (2 pages)
6 February 2015Appointment of Mr Edward Louis Samuel Weiss as a director on 2 December 2014 (2 pages)
6 February 2015Appointment of Mr Edward Louis Samuel Weiss as a director on 2 December 2014 (2 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
14 October 2014Termination of appointment of Wendy Georgia Williamson as a director on 27 September 2014 (1 page)
14 October 2014Termination of appointment of Wendy Georgia Williamson as a director on 27 September 2014 (1 page)
3 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
20 January 2014Appointment of Mr Nicholas Claud Le Quesne Mourant as a director (2 pages)
20 January 2014Appointment of Mr Nicholas Claud Le Quesne Mourant as a director (2 pages)
8 January 2014Appointment of Ms Maxine Joan Green as a director (2 pages)
8 January 2014Termination of appointment of Ian Pearson as a director (1 page)
8 January 2014Termination of appointment of Kie Cummings as a director (1 page)
8 January 2014Appointment of Ms Maxine Joan Green as a director (2 pages)
8 January 2014Termination of appointment of Kie Cummings as a director (1 page)
8 January 2014Termination of appointment of Ian Pearson as a director (1 page)
7 January 2014Director's details changed for Mr Duncan George Ingram on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mrs Wendy Georgia Williamson on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mrs Wendy Georgia Williamson on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mrs Wendy Georgia Williamson on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Duncan George Ingram on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Duncan George Ingram on 7 January 2014 (2 pages)
18 December 2013Director's details changed for Mrs Anne Patricia Linsey on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs Anne Patricia Linsey on 18 December 2013 (2 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
11 April 2013Annual return made up to 1 April 2013 no member list (11 pages)
11 April 2013Annual return made up to 1 April 2013 no member list (11 pages)
11 April 2013Annual return made up to 1 April 2013 no member list (11 pages)
10 April 2013Director's details changed for Mr Ian Pearson on 1 August 2012 (2 pages)
10 April 2013Director's details changed for Mr Peter Charles Jeffrey on 1 October 2012 (2 pages)
10 April 2013Director's details changed for Mr Peter Charles Jeffrey on 1 October 2012 (2 pages)
10 April 2013Director's details changed for Mr Ian Pearson on 1 August 2012 (2 pages)
10 April 2013Director's details changed for Mr Ian Pearson on 1 August 2012 (2 pages)
10 April 2013Director's details changed for Mr Peter Charles Jeffrey on 1 October 2012 (2 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
11 December 2012Termination of appointment of Timothy Waldron as a director (1 page)
11 December 2012Termination of appointment of Tracy Clark as a director (1 page)
11 December 2012Appointment of Mr Graham Bratby as a director (2 pages)
11 December 2012Appointment of Mr Graham Bratby as a director (2 pages)
11 December 2012Termination of appointment of Tracy Clark as a director (1 page)
11 December 2012Termination of appointment of Timothy Waldron as a director (1 page)
16 April 2012Annual return made up to 1 April 2012 no member list (14 pages)
16 April 2012Annual return made up to 1 April 2012 no member list (14 pages)
16 April 2012Annual return made up to 1 April 2012 no member list (14 pages)
15 March 2012Secretary's details changed for Paul Michael Smillie on 1 December 2011 (1 page)
15 March 2012Termination of appointment of John Norley as a director (1 page)
15 March 2012Secretary's details changed for Paul Michael Smillie on 1 December 2011 (1 page)
15 March 2012Termination of appointment of John Norley as a director (1 page)
15 March 2012Secretary's details changed for Paul Michael Smillie on 1 December 2011 (1 page)
14 December 2011Appointment of Mr Peter Charles Jeffrey as a director (2 pages)
14 December 2011Appointment of Mr Peter Charles Jeffrey as a director (2 pages)
6 December 2011Termination of appointment of Michael Talbot as a director (1 page)
6 December 2011Appointment of Mrs Wendy Georgia Williamson as a director (2 pages)
6 December 2011Appointment of Mr Timothy James Fallon as a director (2 pages)
6 December 2011Termination of appointment of Michael Talbot as a director (1 page)
6 December 2011Appointment of Mrs Wendy Georgia Williamson as a director (2 pages)
6 December 2011Termination of appointment of Roger Mills-Hicks as a director (1 page)
6 December 2011Appointment of Mr Martin Houghton-Brown as a director (2 pages)
6 December 2011Termination of appointment of Stephen Clay as a director (1 page)
6 December 2011Appointment of Mr Duncan George Ingram as a director (2 pages)
6 December 2011Appointment of Mr Martin Houghton-Brown as a director (2 pages)
6 December 2011Appointment of Mr Duncan George Ingram as a director (2 pages)
6 December 2011Termination of appointment of Roger Mills-Hicks as a director (1 page)
6 December 2011Termination of appointment of Stephen Clay as a director (1 page)
6 December 2011Appointment of Mr Timothy James Fallon as a director (2 pages)
25 November 2011Registered 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 2011Registered 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 2011Group of companies' accounts made up to 31 March 2011 (49 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (49 pages)
9 September 2011Director's details changed for Mr Roger James Mills-Hicks on 3 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Roger James Mills-Hicks on 3 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Roger James Mills-Hicks on 3 September 2011 (2 pages)
14 April 2011Register inspection address has been changed from 640 Forest Road Walthamstow London E17 3DZ England (1 page)
14 April 2011Annual return made up to 1 April 2011 no member list (12 pages)
14 April 2011Termination of appointment of Mark Harrod as a director (1 page)
14 April 2011Annual return made up to 1 April 2011 no member list (12 pages)
14 April 2011Annual return made up to 1 April 2011 no member list (12 pages)
14 April 2011Register inspection address has been changed from 640 Forest Road Walthamstow London E17 3DZ England (1 page)
14 April 2011Termination of appointment of Mark Harrod as a director (1 page)
11 February 2011Director's details changed for Mr Ian Pearson on 8 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Ian Pearson on 8 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Ian Pearson on 8 February 2011 (2 pages)
7 January 2011Appointment of Mr David George Podger as a director (2 pages)
7 January 2011Appointment of Mr Ayub Khan as a director (2 pages)
7 January 2011Appointment of Mr Kie Robert Cummings as a director (2 pages)
7 January 2011Appointment of Mr Ayub Khan as a director (2 pages)
7 January 2011Appointment of Mr David George Podger as a director (2 pages)
7 January 2011Appointment of Mr Kie Robert Cummings as a director (2 pages)
15 December 2010Director's details changed for Mrs Tracy Clark on 25 September 2010 (2 pages)
15 December 2010Termination of appointment of Martyn Haley as a director (1 page)
15 December 2010Termination of appointment of Juno Hollyhock as a director (1 page)
15 December 2010Secretary's details changed for Paul Michael Smillie on 1 November 2010 (2 pages)
15 December 2010Secretary's details changed for Paul Michael Smillie on 1 November 2010 (2 pages)
15 December 2010Termination of appointment of Matthew Bird as a director (1 page)
15 December 2010Termination of appointment of Diana Bradley as a director (1 page)
15 December 2010Termination of appointment of John Rockliff as a director (1 page)
15 December 2010Termination of appointment of Arkle Bell as a director (1 page)
15 December 2010Termination of appointment of Zetta King as a director (1 page)
15 December 2010Termination of appointment of Matthew Bird as a director (1 page)
15 December 2010Director's details changed for Mr Ian Pearson on 20 November 2010 (2 pages)
15 December 2010Termination of appointment of Delroy Beverley as a director (1 page)
15 December 2010Termination of appointment of Trevor Morgan as a director (1 page)
15 December 2010Termination of appointment of Diana Bradley as a director (1 page)
15 December 2010Termination of appointment of Martyn Haley as a director (1 page)
15 December 2010Termination of appointment of Arkle Bell as a director (1 page)
15 December 2010Termination of appointment of Delroy Beverley as a director (1 page)
15 December 2010Termination of appointment of Juno Hollyhock as a director (1 page)
15 December 2010Director's details changed for Mr Ian Pearson on 20 November 2010 (2 pages)
15 December 2010Secretary's details changed for Paul Michael Smillie on 1 November 2010 (2 pages)
15 December 2010Termination of appointment of Zetta King as a director (1 page)
15 December 2010Termination of appointment of Trevor Morgan as a director (1 page)
15 December 2010Termination of appointment of John Rockliff as a director (1 page)
15 December 2010Director's details changed for Mrs Tracy Clark on 25 September 2010 (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (51 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (51 pages)
26 October 2010Registered office address changed from 640 Forest Road Walthamstow London E17 3DZ on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 640 Forest Road Walthamstow London E17 3DZ on 26 October 2010 (1 page)
5 October 2010Termination of appointment of Jacqueline Walker as a secretary (2 pages)
5 October 2010Director's details changed for Mrs Tracy Clark on 25 September 2010 (3 pages)
5 October 2010Appointment of Paul Michael Smillie as a secretary (3 pages)
5 October 2010Appointment of Paul Michael Smillie as a secretary (3 pages)
5 October 2010Director's details changed for Mrs Tracy Clark on 25 September 2010 (3 pages)
5 October 2010Termination of appointment of Jacqueline Walker as a secretary (2 pages)
20 July 2010Director's details changed for Arkle Leslie Bell on 10 July 2010 (3 pages)
20 July 2010Director's details changed for Arkle Leslie Bell on 10 July 2010 (3 pages)
10 May 2010Memorandum and Articles of Association (27 pages)
10 May 2010Memorandum and Articles of Association (27 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 1 April 2010 no member list (12 pages)
21 April 2010Director's details changed for Mr Matthew Bird on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Timothy John Waldron on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Martyn Colin Haley on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Timothy John Waldron on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Tracy Clark on 1 April 2010 (2 pages)
21 April 2010Director's details changed for John Stephen Rockliff on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Anne Patricia Linsey on 1 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Martyn Colin Haley on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Delroy Beverley on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Matthew Bird on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Matthew Bird on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Delroy Beverley on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 no member list (12 pages)
21 April 2010Director's details changed for Anne Patricia Linsey on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Anne Patricia Linsey on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Timothy John Waldron on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Delroy Beverley on 1 April 2010 (2 pages)
21 April 2010Director's details changed for John Stephen Rockliff on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Arkle Leslie Bell on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Tracy Clark on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Tracy Clark on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Arkle Leslie Bell on 1 April 2010 (2 pages)
21 April 2010Director's details changed for John Stephen Rockliff on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 no member list (12 pages)
21 April 2010Director's details changed for Martyn Colin Haley on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Arkle Leslie Bell on 1 April 2010 (2 pages)
3 March 2010Director's details changed for Mrs Tracy Blandford on 23 February 2010 (3 pages)
3 March 2010Director's details changed for Mrs Tracy Blandford on 23 February 2010 (3 pages)
19 December 2009Appointment of Mr Ian Pearson as a director (3 pages)
19 December 2009Appointment of Mr Ian Pearson as a director (3 pages)
18 December 2009Termination of appointment of Simon Marcelli as a director (2 pages)
18 December 2009Termination of appointment of Simon Marcelli as a director (2 pages)
11 December 2009Appointment of John Mark Norley as a director (3 pages)
11 December 2009Appointment of Zetta King as a director (3 pages)
11 December 2009Appointment of John Mark Norley as a director (3 pages)
11 December 2009Appointment of Zetta King as a director (3 pages)
9 December 2009Appointment of Mark Nicholas Harrod as a director (3 pages)
9 December 2009Appointment of Mark Nicholas Harrod as a director (3 pages)
4 December 2009Termination of appointment of Tim Sweeting as a director (2 pages)
4 December 2009Termination of appointment of Tim Sweeting as a director (2 pages)
19 October 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
19 October 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
23 September 2009Appointment terminated director robert cox (1 page)
23 September 2009Appointment terminated director robert cox (1 page)
26 June 2009Director's change of particulars / robert cox / 19/06/2009 (1 page)
26 June 2009Director's change of particulars / robert cox / 19/06/2009 (1 page)
16 June 2009Director's change of particulars / tim sweeting / 15/06/2009 (1 page)
16 June 2009Director's change of particulars / tim sweeting / 15/06/2009 (1 page)
8 May 2009Annual return made up to 01/04/09 (8 pages)
8 May 2009Annual return made up to 01/04/09 (8 pages)
2 May 2009Appointment terminated director christopher poulard (1 page)
2 May 2009Appointment terminated director christopher poulard (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 80 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 80 (3 pages)
7 April 2009Director appointed roger james mills-hicks (2 pages)
7 April 2009Director appointed roger james mills-hicks (2 pages)
4 December 2008Director appointed matt bird (2 pages)
4 December 2008Director appointed anne patricia linsey (2 pages)
4 December 2008Director appointed anne patricia linsey (2 pages)
4 December 2008Director appointed matt bird (2 pages)
25 November 2008Appointment terminated director ajith lekshmanan (1 page)
25 November 2008Appointment terminated director harold white (1 page)
25 November 2008Appointment terminated director paul plumley (1 page)
25 November 2008Appointment terminated director jennie glover (1 page)
25 November 2008Appointment terminated director harold white (1 page)
25 November 2008Appointment terminated director linda sharpe (1 page)
25 November 2008Appointment terminated director jennie glover (1 page)
25 November 2008Appointment terminated director ajith lekshmanan (1 page)
25 November 2008Appointment terminated director linda sharpe (1 page)
25 November 2008Appointment terminated director paul plumley (1 page)
2 November 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
2 October 2008Director's change of particulars / simon marcelli / 29/09/2008 (1 page)
2 October 2008Director's change of particulars / simon marcelli / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / robert cox / 13/09/2008 (1 page)
29 September 2008Director's change of particulars / robert cox / 13/09/2008 (1 page)
9 July 2008Appointment terminated director charles chadwick (1 page)
9 July 2008Appointment terminated director charles chadwick (1 page)
25 June 2008Director appointed stephen charles clay (2 pages)
25 June 2008Director appointed stephen charles clay (2 pages)
19 May 2008Director appointed diana mary bradley (2 pages)
19 May 2008Director appointed arkle leslie bell (2 pages)
19 May 2008Director appointed diana mary bradley (2 pages)
19 May 2008Director appointed arkle leslie bell (2 pages)
22 April 2008Annual return made up to 01/04/08 (8 pages)
22 April 2008Annual return made up to 01/04/08 (8 pages)
18 April 2008Appointment terminated director david bedford (1 page)
18 April 2008Appointment terminated director david bedford (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2008Memorandum and Articles of Association (55 pages)
11 March 2008Memorandum and Articles of Association (55 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
1 November 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
2 May 2007Annual return made up to 01/04/07 (4 pages)
2 May 2007Annual return made up to 01/04/07 (4 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
2 May 2006Annual return made up to 06/04/06 (11 pages)
2 May 2006Annual return made up to 06/04/06 (11 pages)
28 February 2006Group of companies' accounts made up to 31 March 2005 (41 pages)
28 February 2006Group of companies' accounts made up to 31 March 2005 (41 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
28 April 2005Annual return made up to 06/04/05 (4 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Annual return made up to 06/04/05 (4 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
20 October 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
28 April 2004Annual return made up to 06/04/04 (13 pages)
28 April 2004Annual return made up to 06/04/04 (13 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
19 December 2003Memorandum and Articles of Association (23 pages)
19 December 2003Memorandum and Articles of Association (23 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
13 May 2003Annual return made up to 06/04/03 (14 pages)
13 May 2003Annual return made up to 06/04/03 (14 pages)
19 February 2003Particulars of mortgage/charge (6 pages)
19 February 2003Particulars of mortgage/charge (6 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (45 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (45 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
9 May 2002Annual return made up to 06/04/02 (10 pages)
9 May 2002Annual return made up to 06/04/02 (10 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 November 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
5 November 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
3 May 2001Annual return made up to 06/04/01 (10 pages)
3 May 2001Annual return made up to 06/04/01 (10 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
10 November 2000Full group accounts made up to 31 March 2000 (40 pages)
10 November 2000Full group accounts made up to 31 March 2000 (40 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Particulars of mortgage/charge (4 pages)
7 June 2000Particulars of mortgage/charge (4 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
13 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
13 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 December 1999Full group accounts made up to 31 March 1999 (42 pages)
15 December 1999Full group accounts made up to 31 March 1999 (42 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
7 May 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
7 May 1999New secretary appointed (2 pages)
20 January 1999Memorandum and Articles of Association (18 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1999Memorandum and Articles of Association (18 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Full group accounts made up to 31 March 1998 (38 pages)
1 December 1998Full group accounts made up to 31 March 1998 (38 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
26 February 1998Auditor's resignation (1 page)
26 February 1998Auditor's resignation (1 page)
8 December 1997Full group accounts made up to 31 March 1997 (40 pages)
8 December 1997Full group accounts made up to 31 March 1997 (40 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
28 April 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director resigned
(12 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director resigned
(12 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
29 October 1996Full group accounts made up to 31 March 1996 (33 pages)
29 October 1996Full group accounts made up to 31 March 1996 (33 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
16 May 1996Annual return made up to 06/04/96
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1996Annual return made up to 06/04/96
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
22 January 1996Full group accounts made up to 31 March 1995 (33 pages)
22 January 1996Full group accounts made up to 31 March 1995 (33 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 April 1995Memorandum and Articles of Association (22 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 April 1995Memorandum and Articles of Association (22 pages)
23 July 1991Memorandum and Articles of Association (20 pages)
23 July 1991Memorandum and Articles of Association (20 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 May 1902Incorporation (18 pages)
16 May 1902Incorporation (18 pages)