London
SW1V 1RB
Director Name | Ms Katherine Margaret Jane Andrews |
---|---|
Date of Birth | June 1963 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2014(106 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Judge |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Mr Timothy Richard Hornsby |
---|---|
Date of Birth | September 1940 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2014(106 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Ms Alexandra Mary MacDonald |
---|---|
Date of Birth | December 1954 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2014(106 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Assistant Chief Co-Ordinator |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Secretary Name | Mr Peter Charles Edward Calderbank |
---|---|
Status | Current |
Appointed | 19 January 2015(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2016(107 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Dr Sharleene May Bibbings |
---|---|
Date of Birth | March 1978 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(107 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Ms Vesselina Hinovska |
---|---|
Date of Birth | December 1979 (Born 38 years ago) |
Nationality | Bulgarian-South Afri |
Status | Current |
Appointed | 11 April 2016(107 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Ms Fiona Crispin-Jennings |
---|---|
Date of Birth | August 1970 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Second Floor Victoria Charity Centre 11 Belgrave R London SW1V 1RB |
Director Name | Margaret Anne Bryant |
---|---|
Date of Birth | November 1920 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2001) |
Role | Retired |
Correspondence Address | 19 Keston Road London N17 6PJ |
Director Name | Oliver Gordon Fellows |
---|---|
Date of Birth | January 1919 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 1998) |
Role | Retired |
Correspondence Address | 58 Green Lane Purley Surrey CR8 3PJ |
Director Name | Clifford John Gooding |
---|---|
Date of Birth | December 1912 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 1995) |
Role | Retired |
Correspondence Address | 119 Grand Avenue Hassocks West Sussex BN6 8DH |
Director Name | Patricia Gooding |
---|---|
Date of Birth | October 1914 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 1995) |
Role | Retired |
Correspondence Address | 119 Grand Avenue Hassocks West Sussex BN6 8DH |
Director Name | Revd Canon Thomas Glover Jones |
---|---|
Date of Birth | July 1909 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Retired |
Correspondence Address | 155 Shirley Church Road Shirley Croydon Surrey CR0 5AJ |
Secretary Name | Ian David Harold Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(83 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 14 Mountsfield Court London SE13 6RR |
Secretary Name | Mr Jeremy Tudor Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(84 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 July 2014) |
Role | Director / Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Waterside Upper Brents Faversham Kent ME13 7AU |
Director Name | Timothy Andrew Charles Burns |
---|---|
Date of Birth | February 1966 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Minister Of Religion |
Correspondence Address | 1 Vernon Rise London WC1X 9EP |
Director Name | Peter Frederick Hawkins |
---|---|
Date of Birth | October 1929 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 November 2002) |
Role | Consultant |
Correspondence Address | 6 Bridge House Bridge Road Sutton Surrey SM2 6NE |
Director Name | Diana Margaret Bowes |
---|---|
Date of Birth | April 1941 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Brambletye 8 Mellow Close Banstead Surrey SM7 3QR |
Director Name | Rev Richard Crowson |
---|---|
Date of Birth | March 1939 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2000) |
Role | Retired |
Correspondence Address | 11 Ellington Street London N7 8PP |
Director Name | The Revd Dr Martin Raymond Dudley |
---|---|
Date of Birth | May 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(92 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2001) |
Role | Priest |
Country of Residence | England |
Correspondence Address | 4 Wallside Barbican London EC2Y 8BH |
Director Name | Lettyce Angela Heath |
---|---|
Date of Birth | May 1944 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(92 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2003) |
Role | Civil Servant |
Correspondence Address | 6 High View Pinner Middlesex HA5 3PA |
Director Name | Andrew Iwaegbe |
---|---|
Date of Birth | October 1946 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(92 years after company formation) |
Appointment Duration | 1 year (resigned 19 June 2001) |
Role | Estate Agent |
Correspondence Address | 137 Townmead Road London SW6 2RJ |
Director Name | Jeremy Michael James Booker |
---|---|
Date of Birth | July 1970 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2001) |
Role | Solicitor |
Correspondence Address | 58 Morley Road Twickenham TW1 2HF |
Director Name | Mr John Furber |
---|---|
Date of Birth | October 1949 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(94 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 06 November 2012) |
Role | Barrister Qc |
Country of Residence | England |
Correspondence Address | 1 Hallgate Blackheath Park Blackheath London SE3 9SG |
Director Name | Hon Emma Rosalie Joynson Hicks |
---|---|
Date of Birth | February 1966 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2006) |
Role | Banker |
Correspondence Address | Springhill Broad Oak Heathfield East Sussex TN21 8XJ |
Director Name | Gavin Cansfield |
---|---|
Date of Birth | May 1963 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2007) |
Role | Chief Executive Housing Associ |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Director Name | Ms Margaret Wendy Bishop |
---|---|
Date of Birth | December 1942 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(97 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunckley Villa Sandy Lane Addington Kent ME19 5BX |
Director Name | Mrs Linda Rosemary Clarke |
---|---|
Date of Birth | March 1951 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(97 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 February 2016) |
Role | Retired Charity Ceo |
Country of Residence | England |
Correspondence Address | 1 Ashwood Mews Prospect Road St Albans AL1 2AY |
Director Name | Mr David Moburn Kay |
---|---|
Date of Birth | January 1944 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Mr Bayo Igoh |
---|---|
Date of Birth | September 1968 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2011) |
Role | Housing Management |
Country of Residence | England |
Correspondence Address | 25 Woolstone Road Forest Hill London SE23 2TR |
Director Name | Mr John Francis Green |
---|---|
Date of Birth | February 1972 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(102 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2013) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 171 Shakespeare Road London SE24 0PY |
Director Name | Mr John William George Bigby |
---|---|
Date of Birth | July 1957 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(102 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2015) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34a Brightside Billericay Essex CM12 0LJ |
Secretary Name | Mr David Reginald Hucker |
---|---|
Status | Resigned |
Appointed | 31 July 2014(106 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | 12-13 Wimpstone Stratford-Upon-Avon Warwickshire CV37 8NS |
Website | www.fieldlane.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 344615 |
Telephone region | Southend-on-Sea |
Registered Address | Second Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,864,097 |
Net Worth | £2,693,105 |
Cash | £136,948 |
Current Liabilities | £449,124 |
Latest Accounts | 31 March 2017 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2018 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 October 2017 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2019 (1 year, 6 months from now) |
19 January 2005 | Delivered on: 22 January 2005 Persons entitled: National Westminster 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 88 boston avenue, southend-on-sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 August 1997 | Delivered on: 1 September 1997 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares bonds debentures or other securities including other securities deposited or transferred by the company to the bank any bonus stock or shares and all dividends and interest. See the mortgage charge document for full details. Outstanding |
17 January 1983 | Delivered on: 22 January 1983 Persons entitled: The Housing Corporation Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the property k/a "dovers" dovers green road reigate surrey as described in the agreement & legal charge together with the rights specified therein 12 bedsitters, seven one bedroom two person units, one warden's unit, one common room, one guestroom. Outstanding |
12 December 2017 | Delivered on: 14 December 2017 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: 31 wood street redhill surrey RH1 3PE registered at the land registry under title number SY493522. Outstanding |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: Freehold property known as 34 westmead drive salfords redhill RH1 5DB as registered at the land registry with title number SY486654. Outstanding |
15 March 2016 | Delivered on: 21 March 2016 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: The freehold property known as 1 – 19 ashdown close, reigate RH2 7QS as registered at the land registry with title numbers SY766275 and SY765993 (the land in title number SY765993 being described as 9 dovers, dovers green road, reigate RH2 8BU) and the freehold property known as 5 sheridan rd, frimley, camberley, surrey GU16 7DU as registered at the land registry with title number SY341153. Outstanding |
12 June 2013 | Delivered on: 14 June 2013 Persons entitled: The Secretary of State for Health Classification: A registered charge Particulars: F/H property k/a 5 sheridan road frimley t/no SY341153. Notification of addition to or amendment of charge. Outstanding |
14 July 2011 | Delivered on: 20 July 2011 Persons entitled: The Secretary of State for Communities & Local Government Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the tenant's interest in the amount from time to time standing to the credit of the separate interst bearing deposit account see image for full details. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property 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: 34 westmead drive redhill surrey t/n SY486654 see image for full details. Outstanding |
1 April 2009 | Delivered on: 3 April 2009 Persons entitled: Futurebuilders England Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as 10 ailsa road westcliff-on-sea t/n EX212937 see image for full details. Outstanding |
12 March 1974 | Delivered on: 19 March 1974 Satisfied on: 5 February 2016 Persons entitled: Temperance Permanent Building & Society Classification: Further charge Secured details: £10,000. Particulars: "Dovers" dovers green road reigate surrey "singholm" 41 naze park road and 37 & 39 naze park road walton-on-the-naze essex. Fully Satisfied |
1 March 1967 | Delivered on: 8 March 1967 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £20000 and all other monies due etc not being a mortgage of other property. Particulars: "Dovers", reigate, surrey, "singholm", 41 naze park road, walton on the naze, essex and 37 & 39 naze park road, walton on the naze, essex. Fully Satisfied |
17 January 1967 | Delivered on: 1 February 1967 Satisfied on: 5 February 2016 Persons entitled: Co-Operative Permanent Building Society Classification: Further charge Secured details: £20000 & all monies due etc. Particulars: Holly hill house holly hill drive barnstead surrey. Fully Satisfied |
24 October 1966 | Delivered on: 2 November 1966 Satisfied on: 5 February 2016 Persons entitled: Co-Operative Permanent Building Society Classification: Further charge Secured details: £10,000. Particulars: The priory south street, west tarring, worthing, sussex. Fully Satisfied |
16 April 1953 | Delivered on: 17 April 1953 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £6000 and all other moneys due etc not being money secured by a mortgage of other property. Particulars: "Holly hill house," barnstead, surrey, and land being plots 86-91 (inc) on the holly hill estate, barnstead, surrey. Fully Satisfied |
15 May 1947 | Delivered on: 10 January 1951 Satisfied on: 5 February 2016 Persons entitled: Co-Operative Permanent Bldg. Socy. Classification: Mortgage Secured details: £3,552 17/4D (owing). Particulars: "The priory," south street, west tarring, worthing, sussex. Fully Satisfied |
14 December 2017 | Registration of charge 000982260016, created on 12 December 2017 (27 pages) |
---|---|
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
24 April 2017 | Termination of appointment of Suzan Yildiz as a director on 24 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
13 October 2016 | Appointment of Ms Fiona Crispin-Jennings as a director on 27 September 2016 (2 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 October 2016 | Termination of appointment of Bayo Igoh as a director on 27 September 2016 (1 page) |
25 July 2016 | Registration of charge 000982260015, created on 21 July 2016 (23 pages) |
8 June 2016 | Appointment of Dr Sharleene Bibbings as a director on 11 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page) |
2 June 2016 | Appointment of Ms Vesselina Hinovska as a director on 11 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Keith William Grehan as a director on 11 April 2016 (2 pages) |
10 May 2016 | Appointment of Ms Suzan Yildiz as a director on 11 April 2016 (2 pages) |
21 March 2016 | Registration of charge 000982260014, created on 15 March 2016 (23 pages) |
16 March 2016 | Satisfaction of charge 000982260013 in full (1 page) |
16 March 2016 | Satisfaction of charge 11 in full (1 page) |
16 March 2016 | Satisfaction of charge 10 in full (1 page) |
7 March 2016 | Termination of appointment of Linda Rosemary Clarke as a director on 9 February 2016 (1 page) |
3 March 2016 | Satisfaction of charge 8 in full (1 page) |
3 March 2016 | Satisfaction of charge 7 in full (1 page) |
1 March 2016 | Resolutions
|
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 4 in full (1 page) |
5 February 2016 | Satisfaction of charge 6 in full (1 page) |
5 February 2016 | Satisfaction of charge 3 in full (1 page) |
6 January 2016 | Termination of appointment of Richard Irving Watson as a director on 7 December 2015 (1 page) |
15 October 2015 | Annual return made up to 12 October 2015 no member list (8 pages) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
22 July 2015 | Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page) |
22 January 2015 | Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page) |
19 January 2015 | Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page) |
27 November 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
6 November 2014 | Annual return made up to 12 October 2014 no member list (10 pages) |
7 August 2014 | Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Francis Otho Moore on 11 December 2013 (2 pages) |
12 June 2014 | Appointment of Ms Alexandra Mary Macdonald as a director (2 pages) |
12 June 2014 | Appointment of Mr Timothy Richard Hornsby as a director (2 pages) |
12 June 2014 | Appointment of Ms Katherine Margaret Jane Andrews as a director (2 pages) |
29 November 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
30 October 2013 | Annual return made up to 12 October 2013 no member list (9 pages) |
30 October 2013 | Director's details changed for Mrs Linda Rosemary Clarke on 14 September 2012 (2 pages) |
14 June 2013 | Registration of charge 000982260013 (23 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Termination of appointment of John Green as a director (1 page) |
23 November 2012 | Director's details changed for Reverend Canon Andrew Tremlett on 22 November 2012 (2 pages) |
22 November 2012 | Termination of appointment of Kate Power as a director (1 page) |
22 November 2012 | Termination of appointment of Louis Lewis as a director (1 page) |
22 November 2012 | Termination of appointment of John Furber as a director (1 page) |
22 November 2012 | Termination of appointment of Margaret Bishop as a director (1 page) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
12 October 2012 | Annual return made up to 12 October 2012 no member list (14 pages) |
12 October 2012 | Director's details changed for Mrs Linda Rosemary Clarke on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mrs Linda Rosemary Clarke on 12 October 2012 (2 pages) |
12 October 2012 | Termination of appointment of Derek Nixon as a director (1 page) |
12 October 2012 | Director's details changed for Mr Louis Antill Lewis on 12 October 2012 (2 pages) |
12 October 2012 | Appointment of Mr Francis Otho Moore as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Irving Watson as a director (2 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (33 pages) |
12 October 2011 | Annual return made up to 12 October 2011 no member list (13 pages) |
12 October 2011 | Registered office address changed from Second Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB United Kingdom on 12 October 2011 (1 page) |
13 September 2011 | Registered office address changed from 16 Vine Hill Clerkenwell Road London EC1R 5EA on 13 September 2011 (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 May 2011 | Director's details changed for Mr Louis Antill Lewis on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Bayo Igoh on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Bayo Igoh as a director (1 page) |
26 May 2011 | Appointment of Reverend Canon Andrew Tremlett as a director (2 pages) |
2 December 2010 | Appointment of Mr Derek Rodney Nixon as a director (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (31 pages) |
26 November 2010 | Annual return made up to 13 October 2010 no member list (14 pages) |
26 November 2010 | Termination of appointment of Ralph Shaw as a director (1 page) |
26 November 2010 | Director's details changed for Bayo Igdh on 26 November 2010 (2 pages) |
26 November 2010 | Termination of appointment of Ralph Shaw as a director (1 page) |
26 November 2010 | Termination of appointment of Derek Nixon as a director (1 page) |
26 November 2010 | Termination of appointment of David Kay as a director (1 page) |
26 November 2010 | Appointment of Ms Kate Power as a director (2 pages) |
26 November 2010 | Appointment of Mr John William George Bigby as a director (2 pages) |
26 November 2010 | Appointment of Mr John Francis Green as a director (2 pages) |
14 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
10 May 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Memorandum and Articles of Association (21 pages) |
22 February 2010 | Change of constitution by order of court or other authority (4 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (30 pages) |
19 October 2009 | Annual return made up to 13 October 2009 no member list (7 pages) |
19 October 2009 | Director's details changed for Louis Antill Lewis on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Reverend Ralph Michael Shaw on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Reverend Derek Rodney Nixon on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Marcia Purnell on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Moburn Kay on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bayo Igoh on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Furber on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda Rosemary Clarke on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Wendy Bishop on 12 October 2009 (2 pages) |
1 July 2009 | Director appointed bayo igoh (2 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 December 2008 | Director appointed bayo igdh (2 pages) |
3 December 2008 | Annual return made up to 13/10/08 (11 pages) |
3 December 2008 | Director's change of particulars / margaret bishop / 26/11/2007 (1 page) |
3 December 2008 | Director's change of particulars / ralph shaw / 01/04/2008 (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (30 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
4 November 2007 | Annual return made up to 13/10/07
|
11 January 2007 | Full accounts made up to 31 March 2006 (43 pages) |
19 December 2006 | New director appointed (2 pages) |
7 December 2006 | Annual return made up to 13/10/06
|
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (25 pages) |
18 November 2005 | Annual return made up to 13/10/05 (4 pages) |
18 November 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
10 December 2004 | Annual return made up to 13/10/04
|
13 November 2003 | Full accounts made up to 31 March 2003 (23 pages) |
13 November 2003 | Annual return made up to 13/10/03
|
18 May 2003 | Resolutions
|
7 April 2003 | Auditor's resignation (1 page) |
13 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
13 November 2002 | Annual return made up to 13/10/02
|
29 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
23 August 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (24 pages) |
30 November 2001 | Annual return made up to 13/10/01
|
16 October 2000 | Annual return made up to 13/10/00
|
4 October 2000 | Full accounts made up to 31 March 2000 (22 pages) |
25 September 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
10 December 1999 | Annual return made up to 13/10/99
|
16 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Annual return made up to 13/10/98
|
6 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
21 October 1997 | Annual return made up to 13/10/97
|
1 September 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Annual return made up to 13/10/96
|
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
3 June 1908 | Incorporation (29 pages) |