London
N1 9PD
Director Name | Miss Noor Kalumba |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(101 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Caseworker |
Country of Residence | England |
Correspondence Address | 7-8 Newbury Street Newbury Street London EC1A 7HU |
Director Name | Mrs Danielle Marie Papagapiou |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(101 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Courtleigh Avenue Barnet Hertfordshire EN4 0HS |
Director Name | Mr John Andrew Hitchin |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(101 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Miss Leanne Naomi Hall |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(101 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Nanny |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Ms Jo-Ann Robertson |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(103 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Mr Gordon Stanley Mattocks |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Ms Judith Zarifa Reed |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Mrs Lisa Deborah Rousseau-Bedouch |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Ms Mary Jane Fiona Neate |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Mrs Sara Alice Rose Christou |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 28 February 2020(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Mrs Rebekah Ruth Stevens |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 27 Winch House Stead Street London SE17 1BP |
Director Name | Mrs Rebekah Ruth Stevens |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Miss Elizabeth Uviebinene |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(108 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Author |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Ms Molly Rose Dawson |
---|---|
Date of Birth | January 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(108 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Research Officer |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Miss Lorna Rachel Lewis |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(108 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Digital Marketing Lead |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Miss Nothando Mpala |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(108 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vip And Awards Manager |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Michelle Nelson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(108 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Qc |
Country of Residence | England |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Mrs Sheila Constance Brain |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | 1 Cavendish Road Eccles Manchester Lancashire M30 9JZ |
Director Name | Anne Barker |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 1995) |
Role | Youth & Community Worker |
Correspondence Address | Coach House High Road High Cross Ware Hertfordshire SG11 1AA |
Director Name | Miss Patricia Mary Austin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 1996) |
Role | Retired |
Correspondence Address | 10 Northfields Road Acton London W3 0NN |
Director Name | Elsbeth Diana Anderson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(78 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Housing Assistant |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Director Name | Miss Yvonne Jeanne Albon |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1995) |
Role | County Youth Adviser & Trustee Of Borrowmore Villl |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hallfields Road Tarvin Chester CH3 8LL Wales |
Secretary Name | Miss Florence Elizabeth Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(78 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 3 The Green Bladon Oxford Oxon OX20 1RR |
Secretary Name | Maria Toman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 6 Downshire Square Reading Berkshire RG1 6NJ |
Secretary Name | Gill Tishler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(78 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 May 2007) |
Role | Chief Executive |
Correspondence Address | 16 Whiteford Road Plymouth PL3 5LX |
Director Name | Anne Blackwell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Clarendon Road Sheffield Yorkshire S10 3TQ |
Director Name | Virginia D'Avray Allport |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(79 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 1999) |
Role | Self Employed Music Teacher |
Correspondence Address | 21 Lathbury Road Oxford Oxfordshire OX2 7AT |
Director Name | Mrs Ruby Beech |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(82 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1999) |
Role | Co Ordinating Secretary |
Country of Residence | England |
Correspondence Address | 13 Fleet Close Ruislip Middlesex HA4 7AZ |
Director Name | Elsbeth Diana Anderson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1997(83 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 1998) |
Role | Housing Assistant |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Director Name | Sara Louise Armstrong |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2000(86 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Full Time Mother |
Correspondence Address | 14 Cottonmill Lane St. Albans Hertfordshire AL1 1HN |
Director Name | Ms Amanda Helen Ariss |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(92 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2013) |
Role | Head Of Policy & Research |
Country of Residence | England |
Correspondence Address | 108a Oglander Road London SE15 4DB |
Secretary Name | Mr Philip Christopher Liam Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees 32 Castle Road Wooton Oxfordshire OX20 1EG |
Director Name | Ms Sarah Jane Bond |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Director Of Diversity |
Country of Residence | England |
Correspondence Address | 16 Brookfield Avenue Bristol Avon BS7 8BP |
Secretary Name | Mr Roderick John Mercer |
---|---|
Status | Resigned |
Appointed | 08 October 2010(96 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Clarendon House 52 Cornmarket Street Oxford OX1 3EJ |
Secretary Name | Mrs Penelope Ann Newman |
---|---|
Status | Resigned |
Appointed | 01 July 2011(97 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP |
Secretary Name | Ms Helen Fowweather |
---|---|
Status | Resigned |
Appointed | 25 October 2012(98 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP |
Secretary Name | Dr Carole Easton |
---|---|
Status | Resigned |
Appointed | 01 May 2013(98 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Unit D, 15-18 White Lion Street London N1 9PD |
Director Name | Ms Alexandra Catherine Hewitt Birtles |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 27 June 2014(100 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2021) |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 32 Alma Grove London SE1 5PY |
Director Name | Ms Laura Emily Blake |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(100 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 2021) |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | 103a Kingscourt Road Kingscourt Road London SW16 1JA |
Director Name | Ms Anushka Asthana |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 81 Temple Sheen Road London SW14 7RS |
Website | ywca.org.uk |
---|
Registered Address | Unit 1.01, Wenlock Studios 50-52 Wharf Road London N1 7EU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,092,000 |
Net Worth | £23,210,000 |
Cash | £395,000 |
Current Liabilities | £567,000 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (1 month, 1 week from now) |
15 November 1966 | Delivered on: 18 November 1966 Satisfied on: 21 March 2000 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £11,250 & all other monies due etc. not being monies secured by mortgage of other property. Particulars: 37 leicester square london W2. Fully Satisfied |
---|---|
1 September 1966 | Delivered on: 5 September 1966 Satisfied on: 11 June 1996 Persons entitled: The Lord Mayor Alderman & Citizens of Birmingham Classification: Mortgage Secured details: £88,000. Particulars: L/H land being 29 norfolk road and 186 and 188 hagely road edgbaston. Fully Satisfied |
3 August 1986 | Delivered on: 11 August 1966 Satisfied on: 21 March 2000 Persons entitled: Mayor Alderman & Burgesses of Royal Borough of Windsor Classification: Legal charge Secured details: £35000. Particulars: Land at junction of kings rd & edinburgh garden windsor bucks. Fully Satisfied |
30 November 1965 | Delivered on: 21 December 1965 Satisfied on: 21 March 2000 Persons entitled: The Mayor Alderman and Citizens of the City of Westminster Classification: Further charge Secured details: £5,120. Particulars: 80, chiltern street, marylebone, london. Fully Satisfied |
5 August 1965 | Delivered on: 24 August 1965 Satisfied on: 27 June 2000 Persons entitled: The Mayor Alderman & Burgesses of the Borough of Watford Classification: Legal charge Secured details: £155,866. Particulars: 103, langley road, watford, herts. Fully Satisfied |
11 May 1966 | Delivered on: 23 May 1965 Satisfied on: 21 March 2000 Persons entitled: The Lord Mayor Alderman & Citizen of City of Coventry Classification: Mortgage Secured details: £55,000. Particulars: Hostel and ancillary buildings sherbourne, on part of site of sherbourne house, west and numbered 35/42 (inclusive) hope st. Coventry. Fully Satisfied |
10 March 1965 | Delivered on: 18 March 1965 Satisfied on: 21 March 2000 Persons entitled: L.C.C. Classification: Legal charge Secured details: £7875. Particulars: The house of retreat lloyd sq, finsbury london. Fully Satisfied |
24 December 1964 | Delivered on: 1 January 1965 Satisfied on: 21 March 2000 Persons entitled: The London County Council Classification: Further charge Secured details: £81,000. Particulars: The house of retreat lloyd sq, finsbury london. Fully Satisfied |
19 November 1964 | Delivered on: 30 November 1964 Satisfied on: 22 August 2003 Persons entitled: The Mayor Alderman and Citizens of the City and County of Chester Classification: Legal charge Secured details: £18,000. Particulars: 49/51/53 city rd, chester. Fully Satisfied |
24 April 1964 | Delivered on: 30 April 1964 Satisfied on: 14 October 1994 Persons entitled: St Marylebone Borough Council Classification: Legal charge Secured details: £140000. Particulars: 2 devonshire street, london W1. Fully Satisfied |
15 June 1934 | Delivered on: 22 June 1934 Satisfied on: 16 May 1995 Persons entitled: R C Debenham Classification: Charge Secured details: £135. Particulars: "Ivydene" 19 crescent rd crouch end, middx. Fully Satisfied |
24 April 1964 | Delivered on: 30 April 1964 Satisfied on: 22 August 2003 Persons entitled: St Marylebone Brough Council Classification: Further charge Secured details: £5880. Particulars: 80 chiltern st marylebone london. Fully Satisfied |
18 March 1964 | Delivered on: 7 April 1964 Satisfied on: 22 August 2003 Persons entitled: The Mayor Alderman & Burgesses of Brighton Classification: Mortgage Secured details: £47,500. Particulars: St ives hotel 29, 30, 31 & 32 oriental place, brighton. Fully Satisfied |
22 January 1964 | Delivered on: 31 January 1964 Satisfied on: 22 August 2003 Persons entitled: The Mayor Alderman & Burgesses of Swansea Classification: Legal charge Secured details: £5,000. Particulars: 16 walter road, swansea. Fully Satisfied |
2 September 1963 | Delivered on: 19 September 1963 Satisfied on: 22 August 2003 Persons entitled: City of Westminster Council. Classification: Charge Secured details: £45,000. Particulars: 118 and 120 warwick way and 27 st, georges drive, westminster london. Fully Satisfied |
13 May 1963 | Delivered on: 28 May 1963 Satisfied on: 22 August 2003 Persons entitled: St Marylebone Council. Classification: Legal charge Secured details: £42,000. Particulars: 80 chiltern st, marylebone london. Fully Satisfied |
22 April 1963 | Delivered on: 1 May 1963 Satisfied on: 22 August 2003 Persons entitled: The Landau County Council Classification: Charge Secured details: £50000. Particulars: The house of retreat, lloyd square, and lloyd baker street, finsbury. Fully Satisfied |
7 February 1963 | Delivered on: 14 February 1963 Satisfied on: 22 August 2003 Persons entitled: Mayor Alderman Etc. of Ealing Classification: Mortgage Secured details: £22,500. Particulars: 9 & 10 north common rd, ealing, essex. Fully Satisfied |
11 July 1962 | Delivered on: 12 July 1962 Satisfied on: 22 August 2003 Persons entitled: Co-Operative Permanent Building Soc. Classification: Charge Secured details: By way of legal mortgage for securing £30,000 and all other moneys due etc. not being moneys secured by a mortgage of other property. Particulars: Goldsmiths house, augustus st, park village east, st. Pancras, london. Fully Satisfied |
19 January 1960 | Delivered on: 19 January 1960 Satisfied on: 22 August 2003 Persons entitled: The Mayor Alderman & Burgesses of the Borough of Hornsey. Classification: Legal charge Secured details: £125,500. Particulars: 113/115, hornsey lane, hornsey, middlesex. Fully Satisfied |
1 June 1959 | Delivered on: 10 June 1959 Satisfied on: 22 August 2003 Persons entitled: W. H. Buchanan M.C. Gardner Classification: Charge by way of transfer of mortgage Secured details: For securing £1,100 secured by a mortgage dated 1ST february 1950. Particulars: 55 christchurch road winchester hants. Fully Satisfied |
18 August 1933 | Delivered on: 19 August 1933 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £1,000. Particulars: F/H 8 sydenham rd, croydon, surrey. Fully Satisfied |
18 November 1958 | Delivered on: 19 November 1958 Satisfied on: 22 August 2003 Persons entitled: London Assurance Classification: Mortgage Secured details: £20,000. Particulars: 13 palace court, paddington W2. Fully Satisfied |
10 October 1958 | Delivered on: 21 October 1958 Satisfied on: 22 August 2003 Persons entitled: The Lord Mayor Alderman & Burgesses of the City of Coventry Classification: Mortgage Secured details: £20,000. Particulars: 35/42 (incl) hope street and sherbourne house, the butts all in coventry. Fully Satisfied |
19 April 1955 | Delivered on: 5 May 1955 Satisfied on: 22 August 2003 Persons entitled: The Lord Mayor Alderman & Burgesses of the Borough of Cheltenham Classification: Legal charge Secured details: £4,200. Particulars: The gate house east approach drive cheltenham gloucester. Fully Satisfied |
1 March 1955 | Delivered on: 16 March 1955 Satisfied on: 21 March 2000 Persons entitled: The Mayor Alderman and Burgesses of the County of the Borough of Southampton Classification: Legal charge Secured details: £39,564. Particulars: Land and premises in bellevue road and kings park road, southampton. Fully Satisfied |
31 May 1954 | Delivered on: 1 June 1954 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £4,000. Particulars: 39 ennismore gardens S.W.7 title no ln 101526. Fully Satisfied |
9 April 1954 | Delivered on: 12 April 1954 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Further charge Secured details: £5,000. Particulars: 12, 13 and 14 endsleigh gardens st. Pancras london. Title no 270946. Fully Satisfied |
12 December 1953 | Delivered on: 19 December 1953 Satisfied on: 21 March 2000 Persons entitled: Lord Mayor Alderman and Citizens of Plymouth Classification: Mortgage Secured details: £20,000. Particulars: 9, 10 and 11 lockyer street, plymouth. Fully Satisfied |
2 December 1953 | Delivered on: 15 December 1953 Satisfied on: 22 August 2003 Persons entitled: Co-Operative Permanent Building Society Classification: Further charge Secured details: £2110. Particulars: 9 clarence road, windsor, berks. Fully Satisfied |
1 August 1953 | Delivered on: 22 August 1953 Satisfied on: 22 August 2003 Persons entitled: Salisbury & Wilton Rural District Council Classification: Legal charge Secured details: £1200. Particulars: Philipps house, dinton, wilts. Fully Satisfied |
25 March 1953 | Delivered on: 9 April 1953 Satisfied on: 22 August 2003 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3,000 and any other moneys due (not being moneys secured by a mortgage of other property). Particulars: 11, laura place, bath, som. Fully Satisfied |
18 July 1931 | Delivered on: 7 August 1931 Satisfied on: 22 August 2003 Persons entitled: Miss A.M. Farrer. Classification: Legal charge Secured details: £1200. Particulars: "Ivydene" 19 crescent road, hornsey, middex. Fully Satisfied |
27 March 1953 | Delivered on: 30 March 1953 Satisfied on: 22 August 2003 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: £2000 and further advances. Particulars: "Ivyhurst", holmefield road, aigburgh, liverpool. Fully Satisfied |
6 March 1953 | Delivered on: 27 March 1953 Satisfied on: 22 August 2003 Persons entitled: Worthing Permanent Benefit Building Society Classification: Legal charge Secured details: £2000. Particulars: "Gwentholme" 18 seldon road, worthing. Fully Satisfied |
18 September 1952 | Delivered on: 19 September 1952 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £5600. Particulars: 11/12, thurlow road, hampstead. Fully Satisfied |
25 July 1952 | Delivered on: 2 August 1952 Satisfied on: 22 August 2003 Persons entitled: Mayor Alderman & Councillors of St Marylebone Classification: Legal charge Secured details: £45,000. Particulars: 108-114 (even) baker street 83 chiltern street and 10 david mews st marylebone london. Fully Satisfied |
19 June 1952 | Delivered on: 20 June 1952 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £13,300. Particulars: Goldsmith house, augustus street, st. Pancras. Title no ln 96756. Fully Satisfied |
6 June 1952 | Delivered on: 6 June 1952 Satisfied on: 22 August 2003 Persons entitled: Westbourne Park Bldg Soc. Classification: Legal charge Secured details: £1890. Particulars: 51 uxbridge road, ealing. Title no p 125994. Fully Satisfied |
27 September 1951 | Delivered on: 15 October 1951 Satisfied on: 22 August 2003 Persons entitled: Westbourne Park Bldg Socy Classification: Legal charge Secured details: £1890. Particulars: 51 uxbridge road, ealing, middx. Fully Satisfied |
1 September 1951 | Delivered on: 11 September 1951 Satisfied on: 22 August 2003 Persons entitled: Furness & South Cumberland Bldg Socy. Classification: Mortgage Secured details: £350 & further advances. Particulars: 38, queen street & 1 lord street, millom, cumberland. Fully Satisfied |
13 December 1950 | Delivered on: 20 December 1950 Satisfied on: 22 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. from the ywca of great britain york branch. Particulars: Cumberland house, york. Together with all fixtures present & future. Fully Satisfied |
17 October 1950 | Delivered on: 19 October 1950 Satisfied on: 22 August 2003 Persons entitled: Co-Op Perm Bldg Soc Classification: Mortgage Secured details: £1030 & further advances. Particulars: No 9 clarence road windsor. Fully Satisfied |
10 March 1931 | Delivered on: 11 March 1931 Satisfied on: 22 August 2003 Persons entitled: London Assurance Classification: Mortgage Secured details: £900. Particulars: Freehold 10 sydenham rd. Croydon, surrey. Fully Satisfied |
16 June 1950 | Delivered on: 22 June 1950 Satisfied on: 22 August 2003 Persons entitled: Nat. Prov Bank Classification: Mortgage Secured details: All monies due from llandudno junction ywca to the chargee. Particulars: F/H land with hostel at glyn-y-marl estate llandudno junction. Fully Satisfied |
1 February 1950 | Delivered on: 3 February 1950 Satisfied on: 22 August 2003 Persons entitled: W. H. Buchanan M.C. Gardner C. F. Gardner J. H. Gardner M.F. Gardner Classification: Mortgage Secured details: £1,550. Particulars: Milford house, 55 christchurch road, winchester, herts. Fully Satisfied |
6 October 1949 | Delivered on: 18 October 1949 Satisfied on: 14 February 2002 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All moneys due etc. from the young womens christian association (wolverhampton branch) to the chargee. Particulars: Freehold land & premises known as "the Y.W.C.a hostel" (formerly two houses "the lindens" & "the liffords", now one property) and bungalow known as "the lodge" penn road wolverhampton, wood & asbestos club room on part of land. Together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
8 June 1949 | Delivered on: 16 June 1949 Satisfied on: 22 August 2003 Persons entitled: Co-Operative Permanent Building Soc. Classification: Mortgage Secured details: £5850 and all other money due etc. not being money secured by a mortgage of other property. Particulars: Morley house, dunstall avenue, wolverhampton, staffs. Fully Satisfied |
30 May 1949 | Delivered on: 3 June 1949 Satisfied on: 22 August 2003 Persons entitled: The Leeds Residential Chambers LTD Classification: Charge Secured details: £5175. Particulars: Furniture, furnishings, & general equipment at cromer hall, leeds. Fully Satisfied |
31 May 1949 | Delivered on: 1 June 1949 Satisfied on: 22 August 2003 Persons entitled: Co-Op Perm. Bldg Socy Classification: Mortgage Secured details: £7,200 and all other moneys that may become due from the coy. To the chargee on any account whatsoever not being money secured by a mortgage of other property. Particulars: Cromer hall, cromer terrace, leeds. Fully Satisfied |
21 April 1949 | Delivered on: 25 April 1949 Satisfied on: 22 August 2003 Persons entitled: Co-Op Perm. Bldg Socy. Classification: Mortgage Secured details: £520 and any other moneys due etc. Particulars: St georges hall stanbow lane boston lincs. Fully Satisfied |
10 March 1949 | Delivered on: 15 March 1949 Satisfied on: 22 August 2003 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £1,125 and any other moneys due etc. not being money secured by a mortgage of other property. Particulars: 26 watts avenue, rochester. Fully Satisfied |
3 January 1949 | Delivered on: 8 January 1949 Satisfied on: 22 August 2003 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of title deeds Secured details: All moneys due etc. not exceeding £600. Particulars: Freehold - "woodmount" linden road, clevedon, somerset. Fully Satisfied |
10 September 1948 | Delivered on: 23 September 1948 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Further charge Secured details: £1,000. Particulars: Freehold - nos. 8 & 10 sydenham road, croydon, surrey. Fully Satisfied |
19 May 1930 | Delivered on: 4 June 1930 Satisfied on: 22 August 2003 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies etc. Particulars: F/H no.69 Brixton hill, london. Fully Satisfied |
30 August 1948 | Delivered on: 31 August 1948 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage under L.R. acts 1925/1936 Secured details: £2,000. Particulars: 27, brompton square S.W.3. Fully Satisfied |
24 August 1948 | Delivered on: 27 August 1948 Satisfied on: 22 August 2003 Persons entitled: Co-Operative Permanent Building Society. Classification: Mortgage Secured details: £4000 & all other money that may become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property. Particulars: Essex hotel, parchment street, winchester. Fully Satisfied |
5 August 1948 | Delivered on: 10 August 1948 Satisfied on: 22 August 2003 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold - 40 clapham road, bedford present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 May 1948 | Delivered on: 25 May 1948 Persons entitled: F R Newman Classification: Legal charge Secured details: £500. Particulars: 8-10 queen parade harrogate. Fully Satisfied |
18 March 1948 | Delivered on: 18 March 1948 Satisfied on: 22 August 2003 Persons entitled: The London Assurance. Classification: Further charge Secured details: £3000. Particulars: Freehold premises nos. 12, 13 & 14 endsleigh gardens, st pancras london. (Title no 270946). Fully Satisfied |
24 February 1948 | Delivered on: 25 February 1948 Satisfied on: 22 August 2003 Persons entitled: The London Assurance. Classification: Mortgage Secured details: £2,000. Particulars: "The priory" leatherhead, surrey. Fully Satisfied |
6 February 1948 | Delivered on: 10 February 1948 Satisfied on: 22 August 2003 Persons entitled: The London Assurance. Classification: Mortgage under L.R. acts 1925 & 1936 title no 270946 Secured details: £12,000. Particulars: 12, 13, 14 endsleigh gardens london, WC1. (Freehold). Fully Satisfied |
6 January 1948 | Delivered on: 9 January 1948 Satisfied on: 22 August 2003 Persons entitled: Cooperative Permanent Bldg Socy Classification: Mortgage Secured details: £5400 & all other moneys. Particulars: Freehold the moors barnwood, gloucester. Fully Satisfied |
23 October 1947 | Delivered on: 29 October 1947 Satisfied on: 22 August 2003 Persons entitled: Co-Op Permanent Bldg Society Classification: Mortgage Secured details: £11,250 & all other money not secured. Particulars: 8 king street weymouth, dorset. Fully Satisfied |
1 October 1947 | Delivered on: 2 October 1947 Satisfied on: 22 August 2003 Persons entitled: The Argyle Benefit Building Socy Classification: Further charge Secured details: £2200. Particulars: Freehold lyndhurst 58 hendford, yeovil, somerset. Fully Satisfied |
7 March 1929 | Delivered on: 28 March 1929 Satisfied on: 22 August 2003 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies etc. Particulars: Freehold 30 victoria rd deal kent. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 July 1947 | Delivered on: 21 July 1947 Satisfied on: 22 August 2003 Persons entitled: Bingley Bldg Socy Classification: Charge Secured details: £2200 & further advances. Particulars: 102 watergate st chester. Fully Satisfied |
20 May 1947 | Delivered on: 28 May 1947 Satisfied on: 22 August 2003 Persons entitled: Cooperative Permanent Building Society Classification: Mortgage Secured details: £6439. Particulars: 4 & 5 high west street dorchester. Fully Satisfied |
30 January 1947 | Delivered on: 17 February 1947 Satisfied on: 22 August 2003 Persons entitled: Worcester Bldg Socty Classification: Legal charge Secured details: £4500. Particulars: Nos 91 & 93 london rd worcester. Fully Satisfied |
29 January 1947 | Delivered on: 4 February 1947 Satisfied on: 22 August 2003 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 1 highbury place islington london title no 141171. Fully Satisfied |
24 January 1947 | Delivered on: 30 January 1947 Satisfied on: 22 August 2003 Persons entitled: Cooperative Perm Bldg Socy Classification: Mortgage Secured details: £3005 & all other moneys. Particulars: Marchment parabola rd cheltenham glos. Fully Satisfied |
30 January 1947 | Delivered on: 30 January 1947 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Further charge Secured details: £900. Particulars: 8 & 10 sydenham road, croydon, surrey. Fully Satisfied |
2 December 1946 | Delivered on: 5 December 1946 Satisfied on: 21 March 2000 Persons entitled: Everton & West Derby Building Society. Classification: Legal charge Secured details: £1500. Particulars: 1 rodney street liverpool. Fully Satisfied |
30 September 1946 | Delivered on: 3 October 1946 Satisfied on: 22 August 2003 Persons entitled: Everton & West Derby Permanent Benefit Building Society Classification: Charge Secured details: £2000. Particulars: Leasehold property 1A rodney st liverpool. Fully Satisfied |
6 September 1946 | Delivered on: 12 September 1946 Satisfied on: 22 August 2003 Persons entitled: Halifax Bldg Socy Classification: Mortgage Secured details: £3000 & further advances. Particulars: Freehold property kilroman horsell road woking surrey. Fully Satisfied |
23 July 1946 | Delivered on: 31 July 1946 Satisfied on: 22 August 2003 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: "Croplands" upper brighton rd, surbiton, surrey including all trade & other fixtures. Fully Satisfied |
20 September 1926 | Delivered on: 8 October 1926 Satisfied on: 22 August 2003 Persons entitled: Friends Provident Century Life Office Classification: Mortgage Secured details: £3000. Particulars: Youngs womens college selly oak, birmingham (buildings, outbuildings & site). Fully Satisfied |
24 July 1946 | Delivered on: 29 July 1946 Satisfied on: 22 August 2003 Persons entitled: The Argyle Benefit Building Society Classification: Mortgage Secured details: £3000. Particulars: Lyndhurst 58 headford yeovil somerset. Fully Satisfied |
22 June 1946 | Delivered on: 5 July 1946 Satisfied on: 22 August 2003 Persons entitled: W. H. Buchanan M.C. Gardner C. F. Gardner J. H. Gardner M.F. Gardner Mrs. E. M. Miller-Barstow Miss M D Jackson-Barstow Classification: Legal charge Secured details: £2000. Particulars: Land & premises known as no. 10 royal crescent, weston-super-mare, somerset. Fully Satisfied |
6 May 1946 | Delivered on: 16 May 1946 Satisfied on: 22 August 2003 Persons entitled: See Doc 89 for Details Classification: Mortgage Secured details: £6000. Particulars: Freehold property now known as leaf walk house windsor with land garden orchard stables etc. (the particulars). Fully Satisfied |
25 February 1946 | Delivered on: 1 March 1946 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £5000. Particulars: Land & premises, christopher, rectory rd, burnham on sea with land & buildings adjoining. Fully Satisfied |
25 February 1946 | Delivered on: 1 March 1946 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £3000. Particulars: Land & premises mostyn, weybridge, walton, surrey. Fully Satisfied |
18 January 1946 | Delivered on: 22 January 1946 Satisfied on: 22 August 2003 Persons entitled: Nat. Prov. Bank Limited Classification: Legal charge Secured details: All moneys due etc from or by the horsham branch of the Y.W.C.A. Particulars: Freehold - 10 market square, horsham, sussex together with plant machinery fixtures and utensils. Fully Satisfied |
10 December 1945 | Delivered on: 18 December 1945 Satisfied on: 22 August 2003 Persons entitled: B'gham Incp Bldg Socy Classification: Mortgage Secured details: £750. Particulars: 180 soho hill handsworth birmingham. Fully Satisfied |
3 December 1945 | Delivered on: 7 December 1945 Satisfied on: 27 June 2000 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £2000 & further assurance. Particulars: Iveing cottage situate at ambleside, co.westmorland with coach house portion k/a "old iveing cottage". Fully Satisfied |
24 July 1945 | Delivered on: 27 July 1945 Satisfied on: 22 August 2003 Persons entitled: London Assurance Classification: Charge Secured details: £2500. Particulars: Land & no.3 Dapdane crescent, woodbridge rd, guildford. Fully Satisfied |
10 July 1945 | Delivered on: 16 July 1945 Satisfied on: 22 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold 35 hagley rd stourbridge winchester together with plant machinery fixtures implements and utensils. Fully Satisfied |
28 August 1925 | Delivered on: 31 August 1925 Satisfied on: 22 August 2003 Persons entitled: London Assurance Corporation Classification: Mortgage & instrument of charge under land transfer acts 1875-1897 Secured details: £1900. Particulars: No 90 sutherland ave paddington, london W1 title no 230142. Fully Satisfied |
4 June 1945 | Delivered on: 8 June 1945 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Mortgage Secured details: £3500. Particulars: Mindota, hammersmith gardens, ranelagh house, ranelagh road, felixstowe, suffolk. Fully Satisfied |
6 December 1944 | Delivered on: 27 December 1944 Satisfied on: 22 August 2003 Persons entitled: Martins Bank LTD Classification: Memo of deposit Secured details: Balance for time being of current a/c etc. Particulars: Freehold moseley hill, liverpool. Fully Satisfied |
7 December 1944 | Delivered on: 12 December 1944 Satisfied on: 22 August 2003 Persons entitled: Mrs Pilkington Classification: Charge Secured details: £1000. Particulars: Freehold lyndhurst, moseley st. Liverpool. Fully Satisfied |
31 March 2000 | Delivered on: 18 April 2000 Satisfied on: 22 August 2003 Persons entitled: Orchardbrook Limited Classification: Deed of variation for consolidation of charges and loans Secured details: £333,991.84 due or to become due from the company to the chargee. Particulars: Helen graham house 52-57 great russell street london. Fully Satisfied |
21 March 1994 | Delivered on: 23 March 1994 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being helen dixon house, 76 alcester road, birmingham, B13 8BB. And the proceeds of sale thereof,.please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1993 | Delivered on: 31 August 1993 Satisfied on: 27 June 2000 Persons entitled: The Housing Corporation. Classification: Loan agreement. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as or being land and club premises on the north side of fourth avenue, harlow, essex. Fully Satisfied |
28 April 1993 | Delivered on: 30 April 1993 Satisfied on: 27 June 2000 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: 13 palace court london W2. Fully Satisfied |
16 April 1993 | Delivered on: 20 April 1993 Satisfied on: 27 June 2000 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: L/H properties k/a 4,5 and 6 lloyd street london wci l/b of islington. Fully Satisfied |
25 October 1933 | Delivered on: 19 March 1944 Satisfied on: 22 August 2003 Persons entitled: Mrs a H Arrowsmith Classification: Mortgage Secured details: £700. Particulars: Montalbo hotel, barnard castle, durham. Fully Satisfied |
27 January 1993 | Delivered on: 9 February 1993 Satisfied on: 21 March 2000 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The f/h land and premises k/a heathfield 236 london road leicester. Fully Satisfied |
19 October 1992 | Delivered on: 21 October 1992 Satisfied on: 25 August 1999 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Princess house 39 ennismore gardens london SW7. Fully Satisfied |
24 January 1992 | Delivered on: 5 February 1992 Satisfied on: 21 March 2000 Persons entitled: The Council of the City of Coventry Classification: Further charge Secured details: £6,096 under the terms of the charge. Particulars: F/H sherbourne house, the butts, coventry. Fully Satisfied |
9 December 1991 | Delivered on: 11 December 1991 Satisfied on: 22 August 2003 Persons entitled: The Housing Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Roden court, hornsey lane, london N6. Title number mx 210678. Fully Satisfied |
22 October 1991 | Delivered on: 31 October 1991 Satisfied on: 22 August 2003 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 13 lloyd square, london. WC1. Fully Satisfied |
8 May 1989 | Delivered on: 18 May 1989 Satisfied on: 22 August 2003 Persons entitled: The Housing Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H - international house, penn road, wolverhampton west midlands. Fully Satisfied |
20 March 1989 | Delivered on: 23 March 1989 Satisfied on: 21 March 2000 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H - 12, 13 and 14 endsleigh gardens london WC1. Fully Satisfied |
7 June 1988 | Delivered on: 23 June 1988 Satisfied on: 14 October 1994 Persons entitled: The Housing Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H helen dixon house 76 alcester road moseley birmingham west midlands. Fully Satisfied |
9 November 1987 | Delivered on: 10 November 1987 Satisfied on: 27 June 2000 Persons entitled: The Housing Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 43 & 45 fannereau road ipswich. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 21 March 2000 Persons entitled: The Council of the City of Coventry Classification: Further charge Secured details: £10,446.10 and all other monies due or to become due from the company to the chargee. Particulars: Sherbourne house, the butts coventry. Fully Satisfied |
29 March 1939 | Delivered on: 18 April 1939 Satisfied on: 22 August 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £5000. Particulars: Freehold land 3050 sq. Yds fronting bordesley green east & richmond rd, b'ham with buildings thereon. Fully Satisfied |
1 May 1987 | Delivered on: 9 May 1987 Satisfied on: 21 March 2000 Persons entitled: The Council of the City of Coventry Classification: Further charge Secured details: £37,172.51. Particulars: F/Hold - sherbourne house the butts coventry. Fully Satisfied |
27 November 1986 | Delivered on: 29 November 1986 Satisfied on: 21 March 2000 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 under the terms of the charge. Particulars: 12 ravenna road putney london SW15 title no sgl 40236. Fully Satisfied |
7 October 1986 | Delivered on: 9 October 1986 Satisfied on: 14 February 2002 Persons entitled: The Housing Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold - the lindens, penn road, wolverhampton, west midlands. Fully Satisfied |
27 January 1986 | Delivered on: 31 January 1986 Satisfied on: 22 August 2003 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: Further charge Secured details: £34,298 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 6 and 8 kemplay road in the london borough of camden. Fully Satisfied |
4 November 1985 | Delivered on: 5 November 1985 Satisfied on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Freehold 13 lloyd square finsbury, islington, london. Fully Satisfied |
2 September 1985 | Delivered on: 3 September 1985 Satisfied on: 27 June 2000 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. Particulars: F/Hold plot of land formerly known as westbourne house now known as 123 princes avenue, kingston upon hull. Humberside. Fully Satisfied |
14 August 1984 | Delivered on: 15 August 1984 Satisfied on: 27 June 2000 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: 59 imperial road exmouth devon. Fully Satisfied |
12 March 1984 | Delivered on: 21 March 1984 Satisfied on: 21 March 2000 Persons entitled: The Housing Corporation Classification: Loan agreement and equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at the junction of kings road and edinburgh gardens new windsor berkshire fronting to the west side of kings road & the north side of edinburgh gardens. Fully Satisfied |
8 September 1982 | Delivered on: 7 January 1983 Satisfied on: 22 August 2003 Persons entitled: The Housing Corporation Classification: Agreement & equitable charge registered pursuant to an order of court dated 7TH december 1982 Secured details: All monies due or to become due from the company to the chargee under ther terms of the charge. Particulars: L/Hold goldsmith's house, augustus street park village east london. Fully Satisfied |
17 June 1982 | Delivered on: 19 June 1982 Satisfied on: 27 June 2000 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: F/Hold 71 christchurch road, winchester, hants. Fully Satisfied |
22 June 1938 | Delivered on: 8 July 1938 Satisfied on: 22 August 2003 Persons entitled: W. H. Buchanan M.C. Gardner C. F. Gardner J. H. Gardner M.F. Gardner Mrs. E. M. Miller-Barstow Miss M D Jackson-Barstow H H Petley A E Chappell J a Swan Mrs F a Petley Classification: Charge under L.R. acts 1925 & 1936 Secured details: £1300. Particulars: "Cornerways" 51 sheepcote rd harrow middx. Title mx 60544. Fully Satisfied |
6 January 1982 | Delivered on: 14 January 1982 Satisfied on: 21 March 2000 Persons entitled: The Mayor and Burgesses of the Royal Borough of Kensington and Chelsea Classification: Charge Secured details: £30,400 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold 31 draycott avenue sloane square, kensington & chelsea, london. Title no. 129128. Fully Satisfied |
12 June 1981 | Delivered on: 16 June 1981 Satisfied on: 21 March 2000 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Further charge Secured details: £1,720 and further advances and any other moneys due or to become due under the terms of the charge. Particulars: L/Hold 2, weymouth street, london W1 title no ln 210116. Fully Satisfied |
18 June 1980 | Delivered on: 21 June 1980 Satisfied on: 27 June 2000 Persons entitled: The Housing Corporation Classification: Agreement and legal charge registered pursuant to a statutory declaration dated 8TH july 1980 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 61 bethel street norwich. Fully Satisfied |
2 June 1980 | Delivered on: 4 June 1980 Satisfied on: 21 March 2000 Persons entitled: The Mayor Aldermen and Burgesses of the Royal Borough of Kensington and Chelsea. Classification: Legal charge Secured details: £26,296.75 and further advances under the terms of the charge. Particulars: F/Hold land and premises known as the ada lewis home, 31 draycott avenue, sloane square, chelsea. London SW3. Title no. 129128. Fully Satisfied |
20 May 1980 | Delivered on: 23 May 1980 Satisfied on: 21 March 2000 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal charge Secured details: £3,600 and such further sums as may be advanced hereafter. Particulars: 39 ennismore gardens, london SW7. Ln 101526. Fully Satisfied |
23 April 1980 | Delivered on: 28 April 1980 Satisfied on: 14 October 1994 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Further charge Secured details: £700 and all monies due or to become due under the terms of the charge. Particulars: 2 devonshire street, city of westminster. Fully Satisfied |
18 April 1980 | Delivered on: 21 April 1980 Satisfied on: 14 February 2002 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: Helen graham house, great russel street london W.C.1. title no ln 56190. Fully Satisfied |
31 March 1980 | Delivered on: 1 April 1980 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 10 kiln lane, st. Helens, merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1980 | Delivered on: 1 April 1980 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236 london rd, leicester title no. Lt 57789. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1980 | Delivered on: 1 April 1980 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold park court, park place, cheltenham, glos.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1938 | Delivered on: 27 June 1938 Satisfied on: 22 August 2003 Persons entitled: Southampton & South Hants Bldg Socy Classification: Mortgage Secured details: £1400. Particulars: No 22 & 24 portland row, southampton. Fully Satisfied |
31 March 1980 | Delivered on: 1 April 1980 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 12 kiln lane, st. Helens merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1980 | Delivered on: 1 April 1980 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dentonville 14 kiln lane, st. Helens, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1980 | Delivered on: 1 April 1980 Satisfied on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, palace court, bayswater london W2. Title no. 63636. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1980 | Delivered on: 5 February 1980 Satisfied on: 21 March 2000 Persons entitled: The Council of the London Borough of Ealing Classification: Charge Secured details: All monies due or to become due under the terms of the charge not exceeding £173,400. Particulars: Y.W.C.A. hostel, east acton lane, ealing, london title no mgl 320410. Fully Satisfied |
11 October 1979 | Delivered on: 17 October 1979 Satisfied on: 21 March 2000 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: F/H land building at lovell park hill leeds. Title no yk 2109. Fully Satisfied |
21 September 1978 | Delivered on: 27 September 1978 Satisfied on: 27 June 2000 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: 60 dudley road, moss side, manchester. Fully Satisfied |
3 July 1978 | Delivered on: 24 July 1978 Satisfied on: 22 August 2003 Persons entitled: Southampton City Council. Classification: Legal charge Secured details: £39,125. Particulars: All that property set out in the schedule to a legal charge dated 1ST march, 1955. Fully Satisfied |
11 July 1978 | Delivered on: 18 July 1978 Satisfied on: 21 March 2000 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: Charge Secured details: £55,132.40. Particulars: Ashley house 12, 13 & 14 endsleigh gardens, camden, london. Title no. 270946. Fully Satisfied |
12 July 1977 | Delivered on: 28 July 1977 Satisfied on: 21 March 2000 Persons entitled: Northampton Borough Council Classification: Legal charge Secured details: £242,812. Particulars: Land & buildings at castilian street, northampton. Fully Satisfied |
18 March 1977 | Delivered on: 28 March 1977 Satisfied on: 22 August 2003 Persons entitled: The Housing Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised by a lease dated 9/9/1953 between david henry stracey henry loughen knight and others. Fully Satisfied |
24 June 1937 | Delivered on: 24 June 1937 Satisfied on: 22 August 2003 Persons entitled: The London Assurance Classification: Charge under L.R. act 1925 Secured details: £1500. Particulars: Freehold no 2 highbury grove, london. Title no 265755. Fully Satisfied |
14 March 1977 | Delivered on: 22 March 1977 Satisfied on: 21 March 2000 Persons entitled: The Housing Corporation Classification: Legal charge & agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 warwick square city of westminster. Fully Satisfied |
12 August 1976 | Delivered on: 23 August 1976 Satisfied on: 27 June 2000 Persons entitled: Mayor Alderman & Burgesses of L.B. of Barking Classification: Mortgage Secured details: £170,000. Particulars: An agreement for the lease of "the vineries", heathway L.B. of barking. Fully Satisfied |
5 February 1976 | Delivered on: 24 February 1976 Satisfied on: 21 March 2000 Persons entitled: Mayor Alderman and Burgesses Borough of Camden Classification: Legal charge Secured details: £235,572.30. Particulars: Ashley house, 12, 13 & 14 endsleigh gardens camden, london. Fully Satisfied |
18 February 1974 | Delivered on: 27 February 1974 Satisfied on: 27 June 2000 Persons entitled: Mayor Aldermen and Burgesses Borough of Camden Classification: Legal charge Secured details: £7,450. Particulars: 6 and 8 kemplay road, camden, london. Fully Satisfied |
31 December 1973 | Delivered on: 9 January 1974 Satisfied on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £49,000 and further advances. Particulars: 4, 5 and 6 lloyd st, clerkenwell, borough of islington. Fully Satisfied |
31 December 1970 | Delivered on: 14 January 1971 Satisfied on: 27 June 2000 Persons entitled: Lord Mayor Aldermen and Citizens of York Classification: Mortgage Secured details: £196,000. Particulars: Y.W.C.A. hostel, water lane clifton york. Fully Satisfied |
28 May 1970 | Delivered on: 18 June 1970 Satisfied on: 27 June 2000 Persons entitled: Mayor Aldermen & Citizens of Exeter. Classification: Mortgage Secured details: £210,200. Particulars: Grendon house & grendon hostel & land at grendon road, exeter. Fully Satisfied |
28 January 1970 | Delivered on: 17 February 1970 Satisfied on: 21 March 2000 Persons entitled: The Lord Mayor Alderman & Citizens of the City of Plymouth Classification: Legal charge Secured details: £110,018. Particulars: 12 & 13 lockyer street, plymouth & 9, 10, 11 lockyer street, plymouth. Fully Satisfied |
21 November 1969 | Delivered on: 1 December 1969 Satisfied on: 21 March 2000 Persons entitled: The Mayor Alderman & Burgesses of the London Borough, Barnet Classification: Legal charge Secured details: £96,000. Particulars: 69 gainsborough road, finchley, london. Fully Satisfied |
14 August 1969 | Delivered on: 4 September 1969 Satisfied on: 14 February 2001 Persons entitled: The Lord Mayor Aldermen & Citizens of Oxford. Classification: Legal charge Secured details: £210,000. Particulars: Residential hostel and club 133/141 woodstock road oxford. Fully Satisfied |
24 November 1936 | Delivered on: 4 December 1936 Satisfied on: 22 August 2003 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys etc. Particulars: 14 church st & 1, 2 & 3 turners yard, st ebbes, oxford. Fully Satisfied |
18 September 1968 | Delivered on: 23 September 1968 Satisfied on: 14 February 2001 Persons entitled: The Lord Mayor Alderman & Citizens of City of Birmingham Classification: Mortgage Secured details: £200,000. Particulars: Property at junction of spring rd & stone rd, edgbaston birmingham with hostel & ancillary buildings. Fully Satisfied |
1 May 1968 | Delivered on: 9 May 1968 Satisfied on: 21 March 2000 Persons entitled: Mayor Aldermen and Burgesses of the Borough of Altrincham Classification: Legal charge Secured details: £208250. Particulars: Alderbank altrincham cheshire. Fully Satisfied |
1 April 1968 | Delivered on: 4 April 1968 Satisfied on: 2 November 1999 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £14,000 & all other monies due etc. not being monies secured by a mortgage of other property. Particulars: 21 cleveland street, dorchester. Fully Satisfied |
12 September 1967 | Delivered on: 3 October 1967 Satisfied on: 16 May 1995 Persons entitled: The Mayor Alderman and Citizens of the City & County of the City of Chester Classification: Further charge Secured details: £4000. Particulars: 49, 51 & 53 city road, chester. Fully Satisfied |
16 August 1967 | Delivered on: 25 August 1967 Satisfied on: 22 August 2003 Persons entitled: The Lord Mayor Alderman and Citizens of the City & County of Kingston-upon-Hull. Classification: Legal charge Secured details: £12000. Particulars: 123 princes ave, kingston-upon-hull. Fully Satisfied |
16 June 1967 | Delivered on: 29 June 1967 Satisfied on: 27 June 2000 Persons entitled: Harlow Urban District Council Classification: Legal charge Secured details: £205,000. Particulars: Residential hostel at fourth avenue, harlow, essex. Fully Satisfied |
11 January 1967 | Delivered on: 1 February 1967 Satisfied on: 14 February 2001 Persons entitled: Mayor Alderman & Burgesses of the Borough of Wolverhampton Classification: Legal charge Secured details: £61,200. Particulars: The lindens the lifford & the lodges penn rd, wolverhampton, staffs. Fully Satisfied |
4 January 1967 | Delivered on: 12 January 1967 Satisfied on: 21 March 2000 Persons entitled: Lord Mayor Aldermen & Citizens of Westminster Classification: Legal charge Secured details: £162,330. Particulars: 2 weymouth st london W.1. Fully Satisfied |
28 November 1966 | Delivered on: 9 December 1966 Satisfied on: 14 February 2001 Persons entitled: Greater London Council of Country Hall London Classification: Charge Secured details: £207,000. Particulars: 31 and 32 dingwall road, croydon. Fully Satisfied |
15 November 1966 | Delivered on: 18 November 1966 Satisfied on: 21 March 2000 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £26,250 & all other monies due etc. not being monies secured by mortgage of other property. Particulars: 30 & 31 leicester square, london W2. Fully Satisfied |
15 June 1934 | Delivered on: 22 June 1934 Satisfied on: 22 August 2003 Persons entitled: E M Corner Classification: Charge Secured details: £1100. Particulars: "Ivydene" 19 crescent rd crouch end, middx. Fully Satisfied |
22 January 1924 | Delivered on: 5 February 1924 Satisfied on: 22 August 2003 Persons entitled: W. H. Buchanan M.C. Gardner C. F. Gardner J. H. Gardner M.F. Gardner Mrs. E. M. Miller-Barstow Miss M D Jackson-Barstow H H Petley A E Chappell J a Swan Mrs F a Petley J. Mackenzie J. Van a Shields Rt. Hon. K.F. Baron Kinnard Classification: Instrument of charge under land transfer acts 1875 & 1897 Secured details: £1600. Particulars: Land comprised in title no 188819 kensington. Fully Satisfied |
11 February 2021 | Director's details changed for Mrs Deirdra Mary Moynihan on 28 May 2020 (2 pages) |
---|---|
11 February 2021 | Director's details changed for Mr John Andrew Hitchin on 11 April 2018 (2 pages) |
11 February 2021 | Director's details changed for Ms Alexandra Catherine Hewitt Birtles on 12 February 2015 (2 pages) |
3 September 2020 | Full accounts made up to 31 March 2020 (45 pages) |
4 March 2020 | Appointment of Ms Mary Jane Fiona Neate as a director on 28 February 2020 (2 pages) |
4 March 2020 | Appointment of Miss Rebekah Ruth Stevens as a director on 28 February 2020 (2 pages) |
4 March 2020 | Appointment of Mrs Sara Alice Rose Christou as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Tara Charlotte Leathers as a director on 28 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Susan Jane Nye as a director on 28 February 2020 (1 page) |
11 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Martin George Pilgrim as a director on 25 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Carole Easton as a secretary on 31 May 2019 (1 page) |
9 September 2019 | Full accounts made up to 31 March 2019 (42 pages) |
8 May 2019 | Appointment of Mrs Lisa Deborah Rousseau-Bedouch as a director on 14 February 2019 (2 pages) |
24 April 2019 | Appointment of Ms Judith Zarifa Reed as a director on 14 February 2019 (2 pages) |
24 April 2019 | Appointment of Mr Gordon Stanley Mattocks as a director on 14 February 2019 (2 pages) |
18 December 2018 | Termination of appointment of Ryan Paul Shorthouse as a director on 6 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Anushka Asthana as a director on 6 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (39 pages) |
18 June 2018 | Statement of company's objects (2 pages) |
18 June 2018 | Resolutions
|
25 April 2018 | Appointment of Ms Jo-Ann Robertson as a director on 19 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Deborah Susan Mattinson as a director on 19 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Martin Daniel Le Comte as a director on 1 January 2018 (1 page) |
24 April 2018 | Registered office address changed from 7-8 Newbury Street Newbury Street London EC1A 7HU to Unit D, 15-18 White Lion Street London N1 9PD on 24 April 2018 (1 page) |
2 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
2 August 2017 | Director's details changed for Mr John Andrew Hitchin on 20 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr John Andrew Hitchin on 20 July 2017 (2 pages) |
26 January 2017 | Appointment of Miss Noor Kalumba as a director on 1 February 2016 (2 pages) |
26 January 2017 | Appointment of Miss Noor Kalumba as a director on 1 February 2016 (2 pages) |
23 November 2016 | Appointment of Miss Leanne Naomi Hall as a director on 23 June 2016 (2 pages) |
23 November 2016 | Appointment of Miss Leanne Naomi Hall as a director on 23 June 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (44 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (44 pages) |
10 May 2016 | Appointment of Mrs Danielle Marie Papagapiou as a director on 18 February 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Danielle Marie Papagapiou as a director on 18 February 2016 (2 pages) |
31 March 2016 | Appointment of Ms Anushka Asthana as a director on 18 February 2016 (2 pages) |
31 March 2016 | Appointment of Ms Anushka Asthana as a director on 18 February 2016 (2 pages) |
31 March 2016 | Appointment of Mr John Andrew Hitchin as a director on 18 February 2016 (2 pages) |
31 March 2016 | Appointment of Mr John Andrew Hitchin as a director on 18 February 2016 (2 pages) |
17 November 2015 | Annual return made up to 19 October 2015 no member list (10 pages) |
17 November 2015 | Appointment of Mr Ryan Paul Shorthouse as a director on 1 March 2015 (2 pages) |
17 November 2015 | Appointment of Mr Ryan Paul Shorthouse as a director on 1 March 2015 (2 pages) |
17 November 2015 | Annual return made up to 19 October 2015 no member list (10 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
12 October 2015 | Director's details changed for Mr Martin George Pilgrim on 10 June 2015 (2 pages) |
12 October 2015 | Appointment of Miss Laura Emily Blake as a director on 1 February 2015 (2 pages) |
12 October 2015 | Termination of appointment of Carla Rosaline Stent as a director on 18 September 2015 (1 page) |
12 October 2015 | Appointment of Mrs Deirdra Mary Moynihan Miles as a director on 1 February 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Deirdra Mary Moynihan Miles as a director on 1 February 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Martin George Pilgrim on 10 June 2015 (2 pages) |
12 October 2015 | Appointment of Miss Laura Emily Blake as a director on 1 February 2015 (2 pages) |
12 October 2015 | Termination of appointment of Carla Rosaline Stent as a director on 18 September 2015 (1 page) |
14 April 2015 | Termination of appointment of Donna Marie Dickenson as a director on 13 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Neeta Patel as a director on 13 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Michelle Elizabeth Mitchell as a director on 13 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Michelle Elizabeth Mitchell as a director on 13 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Neeta Patel as a director on 13 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Kayleigh Devlin as a director on 13 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Rachael Clapson as a director on 31 March 2014 (1 page) |
14 April 2015 | Termination of appointment of Donna Marie Dickenson as a director on 13 March 2015 (1 page) |
14 April 2015 | Registered office address changed from Can Mezzanine East Road London N1 6AH to 7-8 Newbury Street Newbury Street London EC1A 7HU on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Rachael Clapson as a director on 31 March 2014 (1 page) |
14 April 2015 | Registered office address changed from Can Mezzanine East Road London N1 6AH to 7-8 Newbury Street Newbury Street London EC1A 7HU on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Kayleigh Devlin as a director on 13 March 2015 (1 page) |
12 January 2015 | Full accounts made up to 31 March 2014 (39 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (39 pages) |
28 November 2014 | Annual return made up to 19 October 2014 no member list (12 pages) |
28 November 2014 | Annual return made up to 19 October 2014 no member list (12 pages) |
22 July 2014 | Appointment of Ms Alexandra Catherine Hewitt Birtles as a director on 27 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Alexandra Catherine Hewitt Birtles as a director on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Baroness Susan Jane Nye as a director on 23 May 2014 (2 pages) |
21 July 2014 | Appointment of Ms Tara Charlotte Leathers as a director on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Ms Tara Charlotte Leathers as a director on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Baroness Susan Jane Nye as a director on 23 May 2014 (2 pages) |
21 March 2014 | Accounts made up to 31 March 2013 (37 pages) |
21 March 2014 | Accounts made up to 31 March 2013 (37 pages) |
7 March 2014 | Registered office address changed from New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP on 7 March 2014 (1 page) |
12 December 2013 | Appointment of Dr Carole Easton as a secretary (2 pages) |
12 December 2013 | Appointment of Dr Carole Easton as a secretary (2 pages) |
28 November 2013 | Appointment of Mr Martin George Pilgrim as a director (2 pages) |
28 November 2013 | Appointment of Mr Martin George Pilgrim as a director (2 pages) |
28 November 2013 | Annual return made up to 19 October 2013 no member list (10 pages) |
28 November 2013 | Termination of appointment of Amanda Ariss as a director (1 page) |
28 November 2013 | Annual return made up to 19 October 2013 no member list (10 pages) |
28 November 2013 | Termination of appointment of Amanda Ariss as a director (1 page) |
18 October 2013 | Termination of appointment of Helen Fowweather as a secretary (1 page) |
18 October 2013 | Termination of appointment of Helen Fowweather as a secretary (1 page) |
21 January 2013 | Auditor's resignation (2 pages) |
21 January 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Termination of appointment of Adam Nichols as a director (1 page) |
14 January 2013 | Appointment of Mr Martin Daniel Le Comte as a director (2 pages) |
14 January 2013 | Appointment of Ms Michelle Mitchell as a director (2 pages) |
14 January 2013 | Director's details changed for Rachael Clapson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Rachael Clapson on 14 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of Mary Pasby as a director (1 page) |
14 January 2013 | Termination of appointment of Mary Pasby as a director (1 page) |
14 January 2013 | Appointment of Mr Martin Daniel Le Comte as a director (2 pages) |
14 January 2013 | Director's details changed for Mrs Donna Marie Dickenson on 14 January 2013 (2 pages) |
14 January 2013 | Appointment of Ms Michelle Mitchell as a director (2 pages) |
14 January 2013 | Director's details changed for Mrs Donna Marie Dickenson on 14 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of Adam Nichols as a director (1 page) |
7 December 2012 | Accounts made up to 31 March 2012 (36 pages) |
7 December 2012 | Accounts made up to 31 March 2012 (36 pages) |
23 November 2012 | Termination of appointment of Fareena Shaheed as a director (1 page) |
23 November 2012 | Termination of appointment of Barbara Harrington as a director (1 page) |
23 November 2012 | Termination of appointment of Barbara Harrington as a director (1 page) |
23 November 2012 | Termination of appointment of Fareena Shaheed as a director (1 page) |
1 November 2012 | Appointment of Ms Helen Fowweather as a secretary (1 page) |
1 November 2012 | Termination of appointment of Helen Wollaston as a director (1 page) |
1 November 2012 | Annual return made up to 19 October 2012 no member list (13 pages) |
1 November 2012 | Termination of appointment of Helen Wollaston as a director (1 page) |
1 November 2012 | Appointment of Ms Helen Fowweather as a secretary (1 page) |
1 November 2012 | Annual return made up to 19 October 2012 no member list (13 pages) |
11 October 2012 | Termination of appointment of Penelope Newman as a secretary (1 page) |
11 October 2012 | Termination of appointment of Penelope Newman as a secretary (1 page) |
4 September 2012 | Appointment of Ms Deborah Susan Mattinson as a director (2 pages) |
4 September 2012 | Appointment of Ms Deborah Susan Mattinson as a director (2 pages) |
29 March 2012 | Appointment of Ms Neeta Patel as a director (2 pages) |
29 March 2012 | Appointment of Ms Kayleigh Devlin as a director (2 pages) |
29 March 2012 | Appointment of Mrs Carla Stent as a director (2 pages) |
29 March 2012 | Appointment of Mrs Carla Stent as a director (2 pages) |
29 March 2012 | Appointment of Ms Kayleigh Devlin as a director (2 pages) |
29 March 2012 | Appointment of Ms Neeta Patel as a director (2 pages) |
31 January 2012 | Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3EJ on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3EJ on 31 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Helen Timbrell as a director (1 page) |
30 January 2012 | Termination of appointment of Helen Donohoe as a director (1 page) |
30 January 2012 | Termination of appointment of Helen Donohoe as a director (1 page) |
30 January 2012 | Termination of appointment of Janet Green as a director (1 page) |
30 January 2012 | Termination of appointment of Janet Green as a director (1 page) |
30 January 2012 | Termination of appointment of Helen Timbrell as a director (1 page) |
4 November 2011 | Accounts made up to 31 March 2011 (35 pages) |
4 November 2011 | Accounts made up to 31 March 2011 (35 pages) |
2 November 2011 | Annual return made up to 19 October 2011 no member list (12 pages) |
2 November 2011 | Annual return made up to 19 October 2011 no member list (12 pages) |
8 September 2011 | Termination of appointment of Sarah Speake as a director (1 page) |
8 September 2011 | Termination of appointment of Sarah Speake as a director (1 page) |
17 August 2011 | Termination of appointment of Catherine Brown as a director (1 page) |
17 August 2011 | Termination of appointment of Catherine Brown as a director (1 page) |
1 July 2011 | Appointment of Mrs Penelope Ann Newman as a secretary (1 page) |
1 July 2011 | Appointment of Mrs Penelope Ann Newman as a secretary (1 page) |
1 July 2011 | Termination of appointment of Roderick Mercer as a secretary (1 page) |
1 July 2011 | Termination of appointment of Roderick Mercer as a secretary (1 page) |
17 December 2010 | Resolutions
|
17 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
30 November 2010 | Annual return made up to 19 October 2010 no member list (14 pages) |
30 November 2010 | Annual return made up to 19 October 2010 no member list (14 pages) |
29 November 2010 | Appointment of Ms Catherine Brown as a director (2 pages) |
29 November 2010 | Director's details changed for Ms Amanda Ariss on 29 November 2010 (2 pages) |
29 November 2010 | Termination of appointment of Sarah Bond as a director (1 page) |
29 November 2010 | Director's details changed for Ms Amanda Ariss on 29 November 2010 (2 pages) |
29 November 2010 | Termination of appointment of Sarah Bond as a director (1 page) |
29 November 2010 | Appointment of Ms Catherine Brown as a director (2 pages) |
29 November 2010 | Director's details changed for Ms Catherine Brown on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Ms Catherine Brown on 29 November 2010 (2 pages) |
8 October 2010 | Appointment of Mr Roderick John Mercer as a secretary (1 page) |
8 October 2010 | Director's details changed for Ms Barbara Harrington on 8 October 2010 (2 pages) |
8 October 2010 | Appointment of Mr Roderick John Mercer as a secretary (1 page) |
8 October 2010 | Director's details changed for Ms Barbara Harrington on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Ms Barbara Harrington on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Philip Parker as a secretary (1 page) |
8 October 2010 | Termination of appointment of Philip Parker as a secretary (1 page) |
24 August 2010 | Accounts made up to 31 March 2010 (27 pages) |
24 August 2010 | Accounts made up to 31 March 2010 (27 pages) |
25 January 2010 | Appointment of Ms Sarah Louise Speake as a director (2 pages) |
25 January 2010 | Appointment of Ms Sarah Louise Speake as a director (2 pages) |
23 January 2010 | Director's details changed for Ms Amanda Ariss on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Amanda Ariss on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Sarah Jane Bond on 23 January 2010 (2 pages) |
23 January 2010 | Appointment of Mr Adam Dominic Nichols as a director (2 pages) |
23 January 2010 | Director's details changed for Fareena Shaheed on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Helen Donohoe on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mary Winifred Pasby on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Janet Anne Green on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Helen Ruth Wollaston on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Fareena Shaheed on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Barbara Harrington on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Barbara Harrington on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Rachael Clapson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Helen Ruth Wollaston on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Janet Anne Green on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Rachael Clapson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Helen Timbrell on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Sarah Jane Bond on 23 January 2010 (2 pages) |
23 January 2010 | Appointment of Mr Adam Dominic Nichols as a director (2 pages) |
23 January 2010 | Director's details changed for Mrs Donna Marie Dickenson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Donna Marie Dickenson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Helen Timbrell on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Ms Helen Donohoe on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mary Winifred Pasby on 23 January 2010 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 no member list (8 pages) |
17 November 2009 | Annual return made up to 19 October 2009 no member list (8 pages) |
13 November 2009 | Director's details changed for Mrs Donna Marie Dickenson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Donna Marie Dickenson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Helen Timbrell on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Sarah Jane Bond on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Amanda Ariss on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Helen Ruth Wollaston on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Helen Timbrell on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Helen Donohoe on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mary Winifred Pasby on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Fareena Shaheed on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Janet Anne Green on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Barbara Harrington on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Sarah Jane Bond on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mary Winifred Pasby on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Helen Donohoe on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Barbara Harrington on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Fareena Shaheed on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Rachael Clapson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Helen Ruth Wollaston on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Janet Anne Green on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Amanda Ariss on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Rachael Clapson on 13 November 2009 (2 pages) |
15 October 2009 | Termination of appointment of Lynn Pertoldi as a director (1 page) |
15 October 2009 | Termination of appointment of Lynn Pertoldi as a director (1 page) |
15 October 2009 | Termination of appointment of Rebecca Leete as a director (1 page) |
15 October 2009 | Termination of appointment of Rebecca Leete as a director (1 page) |
27 September 2009 | Accounts made up to 31 March 2009 (31 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (31 pages) |
22 January 2009 | Director appointed ms sarah bond (1 page) |
22 January 2009 | Director appointed ms helen timbrell (1 page) |
22 January 2009 | Director appointed ms helen timbrell (1 page) |
22 January 2009 | Director appointed ms sarah bond (1 page) |
22 January 2009 | Annual return made up to 19/10/08 (6 pages) |
22 January 2009 | Appointment terminated director lindsey metcalf (1 page) |
22 January 2009 | Appointment terminated director shanaz mason (1 page) |
22 January 2009 | Appointment terminated director lindsey metcalf (1 page) |
22 January 2009 | Annual return made up to 19/10/08 (6 pages) |
22 January 2009 | Appointment terminated director shanaz mason (1 page) |
20 January 2009 | Director appointed mrs donna marie dickenson (1 page) |
20 January 2009 | Director appointed ms barbara harrington (1 page) |
20 January 2009 | Director appointed ms barbara harrington (1 page) |
20 January 2009 | Director appointed ms helen donohoe (1 page) |
20 January 2009 | Director appointed ms helen donohoe (1 page) |
20 January 2009 | Appointment terminated director christine freshwater (1 page) |
20 January 2009 | Appointment terminated director christine freshwater (1 page) |
20 January 2009 | Director appointed mrs donna marie dickenson (1 page) |
13 August 2008 | Accounts made up to 31 March 2008 (31 pages) |
13 August 2008 | Accounts made up to 31 March 2008 (31 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 19/10/07 (3 pages) |
30 October 2007 | Annual return made up to 19/10/07 (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
15 September 2007 | Accounts made up to 31 March 2007 (32 pages) |
15 September 2007 | Accounts made up to 31 March 2007 (32 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Director resigned (1 page) |
30 January 2007 | Annual return made up to 19/10/06 (3 pages) |
30 January 2007 | Annual return made up to 19/10/06 (3 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
9 October 2006 | Accounts made up to 31 March 2006 (32 pages) |
9 October 2006 | Accounts made up to 31 March 2006 (32 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
15 February 2006 | Accounts made up to 31 March 2005 (28 pages) |
15 February 2006 | Accounts made up to 31 March 2005 (28 pages) |
18 November 2005 | Annual return made up to 19/10/05 (9 pages) |
18 November 2005 | Annual return made up to 19/10/05 (9 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
12 November 2004 | Annual return made up to 19/10/04
|
12 November 2004 | Annual return made up to 19/10/04
|
3 August 2004 | Accounts made up to 31 March 2004 (29 pages) |
3 August 2004 | Accounts made up to 31 March 2004 (29 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
10 November 2003 | Annual return made up to 19/10/03
|
10 November 2003 | Annual return made up to 19/10/03
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (23 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (23 pages) |
15 August 2003 | Accounts made up to 31 March 2003 (32 pages) |
15 August 2003 | Accounts made up to 31 March 2003 (32 pages) |
1 November 2002 | Annual return made up to 19/10/02
|
1 November 2002 | Annual return made up to 19/10/02
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
4 October 2002 | Company name changed young women's christian associat ion of great britain(the)\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | Company name changed young women's christian associat ion of great britain(the)\certificate issued on 04/10/02 (2 pages) |
8 August 2002 | Accounts made up to 31 March 2002 (30 pages) |
8 August 2002 | Accounts made up to 31 March 2002 (30 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
10 April 2002 | Amended full accounts made up to 31 March 2001 (28 pages) |
10 April 2002 | Amended full accounts made up to 31 March 2001 (28 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | New director appointed (3 pages) |
8 April 2002 | New director appointed (3 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
20 November 2001 | Annual return made up to 19/10/01
|
20 November 2001 | Annual return made up to 19/10/01
|
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Accounts made up to 31 March 2001 (28 pages) |
23 August 2001 | Accounts made up to 31 March 2001 (28 pages) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2000 | Annual return made up to 19/10/00 (7 pages) |
10 November 2000 | Annual return made up to 19/10/00 (7 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Memorandum and Articles of Association (3 pages) |
7 November 2000 | Memorandum and Articles of Association (3 pages) |
7 November 2000 | Resolutions
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director resigned (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Accounts made up to 31 March 2000 (27 pages) |
22 August 2000 | Accounts made up to 31 March 2000 (27 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (7 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2000 | Accounts made up to 31 March 1999 (27 pages) |
1 March 2000 | Accounts made up to 31 March 1999 (27 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
17 November 1999 | Annual return made up to 12/10/99 (7 pages) |
17 November 1999 | Annual return made up to 12/10/99 (7 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
9 November 1998 | Annual return made up to 12/10/98
|
9 November 1998 | Annual return made up to 12/10/98
|
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
17 September 1998 | Accounts made up to 31 March 1998 (27 pages) |
17 September 1998 | Accounts made up to 31 March 1998 (27 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
6 November 1997 | Annual return made up to 12/10/97
|
6 November 1997 | Annual return made up to 12/10/97
|
13 October 1997 | Accounts made up to 31 March 1997 (26 pages) |
13 October 1997 | Accounts made up to 31 March 1997 (26 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
20 December 1996 | Annual return made up to 12/10/96
|
20 December 1996 | Annual return made up to 12/10/96
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
24 October 1996 | Accounts made up to 31 March 1996 (1 page) |
24 October 1996 | Accounts made up to 31 March 1996 (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Accounts made up to 31 March 1995 (30 pages) |
23 October 1995 | Accounts made up to 31 March 1995 (30 pages) |
13 October 1995 | Annual return made up to 12/10/95
|
13 October 1995 | Annual return made up to 12/10/95
|
11 October 1995 | Memorandum and Articles of Association (28 pages) |
11 October 1995 | Memorandum and Articles of Association (28 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | New director appointed (2 pages) |
6 September 1995 | Auditor's resignation (4 pages) |
6 September 1995 | Auditor's resignation (4 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1993 | Resolutions
|
3 November 1993 | Resolutions
|
3 November 1993 | Memorandum and Articles of Association (13 pages) |
3 November 1993 | Memorandum and Articles of Association (13 pages) |
5 October 1990 | Resolutions
|
5 October 1990 | Memorandum and Articles of Association (12 pages) |
5 October 1990 | Resolutions
|
5 October 1990 | Memorandum and Articles of Association (12 pages) |
21 July 1914 | Certificate of incorporation (1 page) |
21 July 1914 | Certificate of incorporation (1 page) |