London
WC1B 3NQ
Director Name | Mr Glenn Stuart Dunn |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mrs Anne-Marie Smith |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(106 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Timothy Lissimore |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(107 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Andrew Anthony Beal |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(108 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Prof Ian John Govendir |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(108 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Current |
Appointed | 25 June 2020(108 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Dr Amandip Bahia |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Psychologist, Organisation Development Consultant |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Peter William Wright |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Dr Cheryl Lynne Turner |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Adult Education Consultant |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Stephen Gautam Varma |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Risk Management Executive |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Yusuf Nurbhai |
---|---|
Date of Birth | July 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Coo, Financial Services |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr David Hugh Bennison |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(79 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside Mill Square Wootton Bridge Isle Of Wight PO33 4HS |
Director Name | Mr Michael Richard Crewdson |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1993) |
Role | Retired |
Correspondence Address | H7 Peabody Estate Wild Street London WC2B 4BJ |
Director Name | Mr Frederick Leonard Evans |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 1996) |
Role | Retired |
Correspondence Address | St Martin's House Edward Road Winchester Hampshire SO23 9RB |
Secretary Name | Mr Colin Arthur Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(79 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Paul Daniel Van Geete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 68 Ashdown Way London SW17 7TH |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(81 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 November 2004) |
Role | Financial Advisor |
Correspondence Address | Kimberley Burtons Way Chalfont St. Giles Buckinghamshire HP8 4BW |
Director Name | Jacquei Jean Leon Courivaud |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | French British |
Status | Resigned |
Appointed | 14 November 1994(82 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 December 2002) |
Role | Hotelier |
Correspondence Address | Wychelm Cottage Penshurst Road Speldhurst Kent TN3 0NY |
Director Name | Robert Graham |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1994(82 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 October 2008) |
Role | Retired |
Correspondence Address | 39 Garratts Lane Banstead Surrey SM7 2ED |
Secretary Name | Rodney Barratt Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1997) |
Role | Chief Executive |
Correspondence Address | 50 Grove Park Road London SE9 4QA |
Director Name | Ms Frances Baars |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(84 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 June 2005) |
Role | Retired Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wallace Court Old Marylebone Road London NW1 5RH |
Director Name | Mr Peter Gilbourne-Stenson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(84 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2005) |
Role | Actor/Writer |
Correspondence Address | 61 Colebrooke Row Islington London N1 8AB |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(85 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Director Name | Michael John Connew |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(85 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2002) |
Role | Catering Manager |
Correspondence Address | 11 College Gardens Edmonton London N18 2XW |
Director Name | Ian Robert Guthrie |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1998(86 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 12 December 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Gable 8 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Anthony Griffiths |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(86 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 27 January 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2004(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Branches Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Mrs Philippa Campbell |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(95 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Ms Charlotte Elizabeth Dickens |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(98 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 January 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Rohan Anthony Campbell |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Secretary Name | Mr Andrew John Chesters |
---|---|
Status | Resigned |
Appointed | 12 March 2014(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Secretary Name | Mrs Aimee Henderson |
---|---|
Status | Resigned |
Appointed | 31 May 2016(104 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mr Mark Bjornsen Andrews |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(105 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2020) |
Role | Lawyer (Retired) |
Country of Residence | England |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Director Name | Mrs Kathryn Mary Baker |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Great Russell St London WC1B 3NQ |
Website | centralymca.org.uk |
---|
Registered Address | 112 Great Russell St London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,821,000 |
Net Worth | £31,709,000 |
Cash | £1,859,000 |
Current Liabilities | £4,345,000 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 14 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2023 (8 months, 1 week from now) |
5 October 1994 | Delivered on: 6 October 1994 Satisfied on: 29 November 2003 Persons entitled: Ravencroft Investments Inc Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement of even date. Particulars: L/H property forming part of premises at 112 great russell street london WC1. Together with all buildings structures fixtures plant machinery apparatus goods and materials. Fully Satisfied |
---|---|
22 March 1990 | Delivered on: 9 April 1990 Satisfied on: 6 October 1994 Persons entitled: British & Commonwealth Merchant Bank Plcas Agent for Itself and the Beneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement this charge or any other transaction document. Particulars: F/H 112 great russell street london W.C.1 t/no ln 235646 f/h mottingham sports ground and 50 grove park road mottingham kent see for 395 (ref 73) for full details. Fully Satisfied |
21 March 1990 | Delivered on: 9 April 1990 Satisfied on: 6 October 1994 Persons entitled: British & Commonwealth Merchant Bank Plcas Agent for Itself and the Beneficiaries Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights title interest. Benefit to the amount standing to the credit of an account in the name of the association. See form 395 (ref 72) for full details. Fully Satisfied |
3 December 1979 | Delivered on: 13 December 1979 Satisfied on: 31 December 1991 Persons entitled: Royal Exchange Assurance & Williams & Glyns Bank Limited Classification: Deed Secured details: £1,350,000 and all other monies due or to become due from the company to the chargees under the terms of the charge and a deed of composition dated 30/9/75. Particulars: A charge by way of non-recouse legal mortgage on f/h land & buildings comprised in title no ln 235646. all pieces of f/h land at mottingham london borough of bromley, together with all buildings fixtures, plant & machinery. Floating charge over the undertaking property and assets whatsover & wheresover both pre sent & future. (For full details see doc M.). Fully Satisfied |
30 September 1975 | Delivered on: 21 October 1975 Satisfied on: 27 March 1990 Persons entitled: The Church Commissioners Hill Samuel Life Assurance LTD. Legale & General Assurance Society LTD. British Airways Associated Companies LTD. John Laing Construction LTD. Norwich Union Life Insurance Society LTD. Pearl Assurance Co LTD. The English Tourist Board. Yorkshire Imperial Metals Pension Trust LTD. The National Mutual Life Assurance Society Guardian Royal Exchange Assurance LTD. Pension Funds Securities LTD. The Prudention Assurance Co LTD. The Consortium Which Means: Eagle Star Insurance Co LTD. Lucas Staff Pensions Trust LTD. The Mayor Alderman & Burgesses of the Borough of the Camden. Sun Alliance & London Assurance Co LTD. William and Glyns Bank LTD. London & Manchester Assurance Co LTD. S.A.I. Pension Fund Securities LTD. Friends Provident Life Office Pheonix Assurance Co. LTD. Lloyds Bank Trustees LTD Heats of Oak Trustees LTD. Classification: Equitable charge without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings comprised in title no. Ln 235646. the other assets secured by a legal charge dated 9/2/73. undertaking and assets of the central young mens christian association. Fully Satisfied |
24 June 1975 | Delivered on: 3 July 1975 Satisfied on: 31 December 1991 Persons entitled: William & Glyn's Bank LTD Classification: Third legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,129,466. Particulars: Property at 112,great russell street, london WC1 together with the building erected or in the course of erection thereon together with all fixtures (as per doc 69) pieces of land contignous to each other at mottingham,bromley having an aggregate area of 17 acres 4 roads and 20 perches or thereabouts see doc 69 for full details. Fully Satisfied |
6 February 1974 | Delivered on: 8 February 1974 Satisfied on: 31 December 1991 Persons entitled: William & Glyn's Bank LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £500,000 - in the aggregate therewith. Particulars: F/H property known as. 112 great russell street london WC1. Title no lh 235646, together with the buildings erected or in course of erection thereon. Fully Satisfied |
9 February 1973 | Delivered on: 9 February 1973 Satisfied on: 31 December 1991 Persons entitled: Royal Exchange Assurance Classification: Legal charge Secured details: £1,899,998 and further advance. Particulars: Property at great russell street london title no ln 235646, mottingham, borough of bromley grove park rd, mottingham comprising 17 acres 4 roads and 20 perch or thereabouts together with all fixtures and fittings. Fully Satisfied |
7 December 1989 | Delivered on: 27 December 1989 Satisfied on: 31 December 1991 Persons entitled: Royal Exchange Assurance Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7/12/89. Particulars: The debt represented by the sum of £200,000 deposited by cymca and sta nding to the credit of the account number 11576640 designated" royal exchange assurance re cymca". Fully Satisfied |
15 June 2021 | Delivered on: 15 June 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: (1) the leasehold property comprising parts ground and first floors, part of the club foyer level and parts of levels -1, -2, -3, -4 and -5 being premises at 112 great russell street, london, WC1B 3QN registered at hm land registry with title number NGL874665; and (2) the freehold property known as the ymca building, great russell street, holborn, registered at hm land registry with title number LN235646. Outstanding |
31 January 2022 | Appointment of Mr Yusuf Nurbhai as a director on 27 January 2022 (2 pages) |
---|---|
31 January 2022 | Termination of appointment of Anthony Griffiths as a director on 27 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Colleen Lorraine Harris as a director on 27 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Philippa Campbell as a director on 27 January 2022 (1 page) |
25 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Dr Amandip Bahia as a director on 1 August 2021 (2 pages) |
3 August 2021 | Appointment of Mr Peter William Wright as a director on 1 August 2021 (2 pages) |
3 August 2021 | Appointment of Mr Stephen Gautam Varma as a director on 1 August 2021 (2 pages) |
3 August 2021 | Appointment of Dr Cheryl Lynne Turner as a director on 1 August 2021 (2 pages) |
15 June 2021 | Registration of charge 001192490010, created on 15 June 2021 (20 pages) |
25 February 2021 | Termination of appointment of Janice Lloyd as a director on 24 February 2021 (1 page) |
13 January 2021 | Group of companies' accounts made up to 31 July 2020 (62 pages) |
11 December 2020 | Termination of appointment of Alan Paul Smith as a director on 9 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Mark Bjornsen Andrews as a director on 9 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Kathryn Mary Baker as a director on 9 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page) |
27 March 2020 | Appointment of Mr Andrew Anthony Beal as a director on 19 March 2020 (2 pages) |
27 March 2020 | Appointment of Professor Ian John Govendir as a director on 19 March 2020 (2 pages) |
10 January 2020 | Termination of appointment of Charlotte Elizabeth Dickens as a director on 10 January 2020 (1 page) |
31 December 2019 | Group of companies' accounts made up to 31 July 2019 (62 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 July 2019 | Notification of a person with significant control statement (2 pages) |
2 July 2019 | Appointment of Mrs Kathryn Mary Baker as a director on 20 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Timothy Lissimore as a director on 20 June 2019 (2 pages) |
7 January 2019 | Resolutions
|
7 January 2019 | Group of companies' accounts made up to 31 July 2018 (50 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 November 2018 | Cessation of Anne-Marie Smith as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Allan Paul Smith as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Susan Ross Morton as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Rosemary Jill Prescott as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Janice Lloyd as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Aimee Camilla Henderson as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Colleen Lorraine Harris as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Anthony Griffiths as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Glenn Stuart Dunn as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Charlotte Elizabeth Dickens as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Philippa Campbell as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Mark Bjornsen Andrews as a person with significant control on 28 November 2018 (1 page) |
26 July 2018 | Cessation of Kern Roberts as a person with significant control on 14 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Kern Roberts as a director on 4 July 2018 (1 page) |
13 March 2018 | Notification of Anne-Marie Smith as a person with significant control on 22 February 2018 (2 pages) |
12 March 2018 | Appointment of Mrs Anne-Marie Smith as a director on 22 February 2018 (2 pages) |
9 January 2018 | Group of companies' accounts made up to 31 July 2017 (57 pages) |
20 December 2017 | Cessation of Robert William Harrison as a person with significant control on 16 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Robert William Harrison as a director on 16 December 2017 (1 page) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 September 2017 | Notification of Janice Lloyd as a person with significant control on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Janice Lloyd as a director on 27 September 2017 (2 pages) |
28 September 2017 | Notification of Janice Lloyd as a person with significant control on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Janice Lloyd as a director on 27 September 2017 (2 pages) |
15 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
11 July 2017 | Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages) |
10 July 2017 | Cessation of Philip Graham Rogerson as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page) |
10 July 2017 | Statement of company's objects (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Cessation of Philip Graham Rogerson as a person with significant control on 29 June 2017 (1 page) |
10 July 2017 | Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page) |
10 July 2017 | Statement of company's objects (2 pages) |
10 July 2017 | Resolutions
|
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (16 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (16 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (49 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (49 pages) |
26 September 2016 | Appointment of Mr Glenn Stuart Dunn as a director on 14 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Glenn Stuart Dunn as a director on 14 September 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
22 December 2015 | Appointment of Mr Robert William Harrison as a director on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert William Harrison as a director on 10 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
26 November 2015 | Memorandum and Articles of Association (23 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Memorandum and Articles of Association (23 pages) |
26 November 2015 | Resolutions
|
18 November 2015 | Director's details changed for Ms Philippa Campbell on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Anthony Griffiths on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 14 November 2015 no member list (7 pages) |
18 November 2015 | Director's details changed for Ms Philippa Campbell on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Anthony Griffiths on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 14 November 2015 no member list (7 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
10 December 2014 | Annual return made up to 14 November 2014 no member list (7 pages) |
10 December 2014 | Annual return made up to 14 November 2014 no member list (7 pages) |
2 September 2014 | Termination of appointment of Gill Howland as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Gill Howland as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Gill Howland as a director on 1 August 2014 (1 page) |
30 July 2014 | Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
23 December 2013 | Appointment of Mr Alan Paul Smith as a director (2 pages) |
23 December 2013 | Appointment of Ms Gill Howland as a director (2 pages) |
23 December 2013 | Appointment of Mr Alan Paul Smith as a director (2 pages) |
23 December 2013 | Appointment of Ms Gill Howland as a director (2 pages) |
20 December 2013 | Termination of appointment of Ian Guthrie as a director (1 page) |
20 December 2013 | Termination of appointment of David Bennison as a director (1 page) |
20 December 2013 | Termination of appointment of Ian Guthrie as a director (1 page) |
20 December 2013 | Termination of appointment of David Bennison as a director (1 page) |
21 November 2013 | Annual return made up to 14 November 2013 no member list (11 pages) |
21 November 2013 | Annual return made up to 14 November 2013 no member list (11 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
22 March 2013 | Appointment of Mrs Susan Ross Morton as a director (2 pages) |
22 March 2013 | Appointment of Mrs Susan Ross Morton as a director (2 pages) |
15 November 2012 | Annual return made up to 14 November 2012 no member list (10 pages) |
15 November 2012 | Annual return made up to 14 November 2012 no member list (10 pages) |
24 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
24 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
29 August 2012 | Termination of appointment of Andrew Shields as a director (1 page) |
29 August 2012 | Termination of appointment of Andrew Shields as a director (1 page) |
2 April 2012 | Appointment of Rohan Anthony Campbell as a director (2 pages) |
2 April 2012 | Appointment of Rohan Anthony Campbell as a director (2 pages) |
16 March 2012 | Appointment of Mr Kern Roberts as a director (2 pages) |
16 March 2012 | Appointment of Mr Kern Roberts as a director (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 no member list (11 pages) |
14 November 2011 | Annual return made up to 14 November 2011 no member list (11 pages) |
28 October 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
28 October 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
31 August 2011 | Appointment of Mr Philip Graham Rogerson as a director (2 pages) |
31 August 2011 | Appointment of Mr Philip Graham Rogerson as a director (2 pages) |
28 July 2011 | Termination of appointment of Richard Hewitt as a director (1 page) |
28 July 2011 | Termination of appointment of Richard Hewitt as a director (1 page) |
6 April 2011 | Termination of appointment of Susan Nott as a director (1 page) |
6 April 2011 | Termination of appointment of Susan Nott as a director (1 page) |
14 January 2011 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
14 January 2011 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
2 December 2010 | Annual return made up to 14 November 2010 no member list (12 pages) |
2 December 2010 | Annual return made up to 14 November 2010 no member list (12 pages) |
26 October 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
26 October 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
6 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
6 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
15 September 2010 | Appointment of Ms Charlotte Elizabeth Dickens as a director (2 pages) |
15 September 2010 | Appointment of Ms Charlotte Elizabeth Dickens as a director (2 pages) |
26 March 2010 | Appointment of Mrs Colleen Lorraine Harris as a director (2 pages) |
26 March 2010 | Appointment of Mrs Colleen Lorraine Harris as a director (2 pages) |
24 November 2009 | Annual return made up to 14 November 2009 no member list (7 pages) |
24 November 2009 | Director's details changed for Richard Hewitt on 12 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew John Shields on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Susan Nott on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Martin Thomas Hazell on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Anthony Griffiths on 10 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 November 2009 no member list (7 pages) |
24 November 2009 | Director's details changed for Richard Hewitt on 12 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew John Shields on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Susan Nott on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Anthony Griffiths on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Martin Thomas Hazell on 10 November 2009 (2 pages) |
16 October 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
16 October 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
11 June 2009 | Appointment terminated director christopher rouse (1 page) |
11 June 2009 | Appointment terminated director christopher rouse (1 page) |
5 December 2008 | Annual return made up to 14/11/08 (5 pages) |
5 December 2008 | Annual return made up to 14/11/08 (5 pages) |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
14 October 2008 | Appointment terminated director robert graham (1 page) |
14 October 2008 | Appointment terminated director robert graham (1 page) |
23 November 2007 | Annual return made up to 14/11/07
|
23 November 2007 | Annual return made up to 14/11/07
|
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
28 November 2006 | Annual return made up to 14/11/06 (9 pages) |
28 November 2006 | Annual return made up to 14/11/06 (9 pages) |
21 November 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
21 November 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
6 November 2006 | Memorandum and Articles of Association (26 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (26 pages) |
6 November 2006 | Resolutions
|
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
23 November 2005 | Annual return made up to 14/11/05 (9 pages) |
23 November 2005 | Annual return made up to 14/11/05 (9 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
2 March 2005 | Annual return made up to 14/11/04
|
2 March 2005 | Annual return made up to 14/11/04
|
6 December 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
6 December 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Annual return made up to 14/11/03 (9 pages) |
21 November 2003 | Annual return made up to 14/11/03 (9 pages) |
22 December 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
22 December 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
25 November 2002 | Annual return made up to 14/11/02 (9 pages) |
25 November 2002 | Annual return made up to 14/11/02 (9 pages) |
21 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
21 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
19 November 2001 | Annual return made up to 14/11/01 (7 pages) |
19 November 2001 | Annual return made up to 14/11/01 (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
10 January 2001 | Full group accounts made up to 31 March 2000 (54 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (54 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
17 November 2000 | Annual return made up to 14/11/00
|
17 November 2000 | Annual return made up to 14/11/00
|
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
21 November 1999 | Annual return made up to 14/11/99
|
21 November 1999 | Annual return made up to 14/11/99
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
9 December 1998 | Full group accounts made up to 27 March 1998 (28 pages) |
9 December 1998 | Annual return made up to 14/11/98
|
9 December 1998 | Full group accounts made up to 27 March 1998 (28 pages) |
9 December 1998 | Annual return made up to 14/11/98
|
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
8 January 1998 | Full group accounts made up to 28 March 1997 (29 pages) |
8 January 1998 | Full group accounts made up to 28 March 1997 (29 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
8 December 1997 | Annual return made up to 14/11/97 (7 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Annual return made up to 14/11/97 (7 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
12 November 1996 | Full group accounts made up to 29 March 1996 (29 pages) |
12 November 1996 | Annual return made up to 14/11/96
|
12 November 1996 | Full group accounts made up to 29 March 1996 (29 pages) |
12 November 1996 | Annual return made up to 14/11/96
|
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
6 May 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
6 May 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
6 December 1995 | Annual return made up to 14/11/95 (8 pages) |
6 December 1995 | Annual return made up to 14/11/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
20 December 1911 | Incorporation (38 pages) |
20 December 1911 | Incorporation (38 pages) |