Company NameYWCA England & Wales
Company StatusActive
Company Number00137113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1914(109 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Deirdra Mary Moynihan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(100 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 And A Half Roman Way
London
N1 9PD
Director NameMiss Noor Kalumba
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(101 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCaseworker
Country of ResidenceEngland
Correspondence Address7-8 Newbury Street Newbury Street
London
EC1A 7HU
Director NameMrs Danielle Marie Papagapiou
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(101 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Courtleigh Avenue
Barnet
Hertfordshire
EN4 0HS
Director NameMr John Andrew Hitchin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(101 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMiss Leanne Naomi Hall
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(101 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleNanny
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMs Jo-Ann Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(103 years, 9 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMr Gordon Stanley Mattocks
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMs Judith Zarifa Reed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMrs Lisa Deborah Rousseau-Bedouch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMs Mary Jane Fiona Neate
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(105 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMrs Sara Alice Rose Christou
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed28 February 2020(105 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMrs Rebekah Ruth Stevens
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(105 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMiss Elizabeth Uviebinene
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(108 years after company formation)
Appointment Duration1 year, 9 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMs Molly Rose Dawson
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(108 years after company formation)
Appointment Duration1 year, 9 months
RoleResearch Officer
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMiss Lorna Rachel Lewis
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(108 years after company formation)
Appointment Duration1 year, 9 months
RoleDigital Marketing Lead
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMiss Nothando Mpala
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(108 years after company formation)
Appointment Duration1 year, 9 months
RoleVip And Awards Manager
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMichelle Nelson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(108 years after company formation)
Appointment Duration1 year, 9 months
RoleQc
Country of ResidenceEngland
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMrs Sheila Constance Brain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(78 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2000)
RoleCompany Director
Correspondence Address1 Cavendish Road
Eccles
Manchester
Lancashire
M30 9JZ
Director NameAnne Barker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(78 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 1995)
RoleYouth & Community Worker
Correspondence AddressCoach House High Road
High Cross
Ware
Hertfordshire
SG11 1AA
Director NameMiss Patricia Mary Austin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(78 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 1996)
RoleRetired
Correspondence Address10 Northfields Road
Acton
London
W3 0NN
Director NameElsbeth Diana Anderson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(78 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleHousing Assistant
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameMiss Yvonne Jeanne Albon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1995)
RoleCounty Youth Adviser & Trustee Of Borrowmore Villl
Country of ResidenceUnited Kingdom
Correspondence Address10 Hallfields Road
Tarvin
Chester
CH3 8LL
Wales
Secretary NameMiss Florence Elizabeth Sharples
NationalityBritish
StatusResigned
Appointed12 October 1992(78 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 December 1992)
RoleCompany Director
Correspondence Address3 The Green
Bladon
Oxford
Oxon
OX20 1RR
Secretary NameMaria Toman
NationalityBritish
StatusResigned
Appointed09 December 1992(78 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address6 Downshire Square
Reading
Berkshire
RG1 6NJ
Secretary NameGill Tishler
NationalityBritish
StatusResigned
Appointed01 February 1993(78 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 May 2007)
RoleChief Executive
Correspondence Address16 Whiteford Road
Plymouth
PL3 5LX
Director NameAnne Blackwell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(79 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Clarendon Road
Sheffield
Yorkshire
S10 3TQ
Director NameVirginia D'Avray Allport
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(79 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 1999)
RoleSelf Employed Music Teacher
Correspondence Address21 Lathbury Road
Oxford
Oxfordshire
OX2 7AT
Director NameMrs Ruby Beech
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1996(82 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 September 1999)
RoleCo Ordinating Secretary
Country of ResidenceEngland
Correspondence Address13 Fleet Close
Ruislip
Middlesex
HA4 7AZ
Director NameElsbeth Diana Anderson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1997(83 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 1998)
RoleHousing Assistant
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameSara Louise Armstrong
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2000(86 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleFull Time Mother
Correspondence Address14 Cottonmill Lane
St. Albans
Hertfordshire
AL1 1HN
Director NameMs Amanda Helen Ariss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(92 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2013)
RoleHead Of Policy & Research
Country of ResidenceEngland
Correspondence Address108a Oglander Road
London
SE15 4DB
Secretary NameMr Philip Christopher Liam Parker
NationalityBritish
StatusResigned
Appointed21 March 2007(92 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees
32 Castle Road
Wooton
Oxfordshire
OX20 1EG
Director NameMs Sarah Jane Bond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(94 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleDirector Of Diversity
Country of ResidenceEngland
Correspondence Address16 Brookfield Avenue
Bristol
Avon
BS7 8BP
Secretary NameMr Roderick John Mercer
StatusResigned
Appointed08 October 2010(96 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressClarendon House
52 Cornmarket Street
Oxford
OX1 3EJ
Secretary NameMrs Penelope Ann Newman
StatusResigned
Appointed01 July 2011(97 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2012)
RoleCompany Director
Correspondence AddressNew Barclay House 234 Botley Road
Oxford
Oxfordshire
OX2 0HP
Secretary NameMs Helen Fowweather
StatusResigned
Appointed25 October 2012(98 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressNew Barclay House 234 Botley Road
Oxford
Oxfordshire
OX2 0HP
Secretary NameDr Carole Easton
StatusResigned
Appointed01 May 2013(98 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressUnit D, 15-18 White Lion Street
London
N1 9PD
Director NameMs Alexandra Catherine Hewitt Birtles
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish,Australian
StatusResigned
Appointed27 June 2014(100 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2021)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address32 Alma Grove
London
SE1 5PY
Director NameMs Laura Emily Blake
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(100 years, 7 months after company formation)
Appointment Duration6 years (resigned 25 February 2021)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address103a Kingscourt Road Kingscourt Road
London
SW16 1JA
Director NameMs Anushka Asthana
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(101 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address81 Temple Sheen Road
London
SW14 7RS

Contact

Websiteywca.org.uk

Location

Registered AddressUnit 1.01, Wenlock Studios
50-52 Wharf Road
London
N1 7EU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£1,092,000
Net Worth£23,210,000
Cash£395,000
Current Liabilities£567,000

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

15 November 1966Delivered 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 1966Delivered 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 1986Delivered 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 1965Delivered 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 1965Delivered 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 1966Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1934Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1962Delivered 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 1960Delivered 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 1959Delivered 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 1933Delivered 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 1958Delivered 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 1958Delivered 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 1955Delivered 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 1955Delivered 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 1954Delivered 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 1954Delivered 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 1953Delivered 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 1953Delivered 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 1953Delivered 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 1953Delivered 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 1931Delivered 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 1953Delivered 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 1953Delivered 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 1952Delivered 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 1952Delivered 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 1952Delivered 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 1952Delivered 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 1951Delivered 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 1951Delivered 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 1950Delivered 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 1950Delivered 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 1931Delivered 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 1950Delivered 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 1950Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1948Delivered 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 1930Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1947Delivered 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 1947Delivered 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 1929Delivered 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 1947Delivered 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 1947Delivered 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 1947Delivered 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 1947Delivered 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 1947Delivered 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 1947Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1926Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1946Delivered 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 1945Delivered 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 1945Delivered 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 1945Delivered 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 1945Delivered 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 1925Delivered 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 1945Delivered 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 1944Delivered 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 1944Delivered 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 2000Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1933Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1939Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1982Delivered 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 1938Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1938Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1937Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 1973Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1969Delivered 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 1969Delivered 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 1936Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1934Delivered 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 1924Delivered 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

Filing History

19 January 2024Full accounts made up to 31 March 2023 (63 pages)
3 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Nothando Mpala as a director on 20 July 2023 (1 page)
25 May 2023Registered office address changed from Unit D, 15-18 White Lion Street London N1 9PD England to Unit 1.01, Wenlock Studios 50-52 Wharf Road London N1 7EU on 25 May 2023 (1 page)
25 May 2023Termination of appointment of Sara Alice Rose Christou as a director on 23 February 2023 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (43 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Michelle Nelson on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Miss Elizabeth Uviebinene on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Ms Mary Jane Fiona Neate on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Miss Nothando Mpala on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Miss Lorna Rachel Lewis on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mrs Sara Alice Rose Christou on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Ms Molly Rose Dawson on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mrs Rebekah Ruth Stevens on 25 October 2022 (2 pages)
8 September 2022Appointment of Miss Elizabeth Uviebinene as a director on 14 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
2 September 2022Appointment of Michelle Nelson as a director on 14 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
19 August 2022Termination of appointment of Danielle Marie Papagapiou as a director on 3 February 2022 (1 page)
19 August 2022Termination of appointment of Deirdra Mary Moynihan as a director on 12 May 2022 (1 page)
19 August 2022Termination of appointment of John Andrew Hitchin as a director on 14 July 2022 (1 page)
19 August 2022Appointment of Miss Lorna Rachel Lewis as a director on 14 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
19 August 2022Appointment of Ms Molly Rose Dawson as a director on 14 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
19 August 2022Appointment of Miss Nothando Mpala as a director on 14 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
19 August 2022Termination of appointment of Noor Kalumba as a director on 3 February 2022 (1 page)
19 August 2022Termination of appointment of Leanne Naomi Hall as a director on 12 May 2022 (1 page)
19 January 2022Confirmation statement made on 19 October 2021 with no updates (3 pages)
5 September 2021Full accounts made up to 31 March 2021 (43 pages)
9 March 2021Termination of appointment of Alexandra Catherine Hewitt Birtles as a director on 25 February 2021 (1 page)
9 March 2021Termination of appointment of Laura Emily Blake as a director on 25 February 2021 (1 page)
25 February 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
11 February 2021Director's details changed for Mrs Deirdra Mary Moynihan on 28 May 2020 (2 pages)
11 February 2021Director's details changed for Mr John Andrew Hitchin on 11 April 2018 (2 pages)
11 February 2021Director's details changed for Ms Alexandra Catherine Hewitt Birtles on 12 February 2015 (2 pages)
3 September 2020Full accounts made up to 31 March 2020 (45 pages)
4 March 2020Appointment of Ms Mary Jane Fiona Neate as a director on 28 February 2020 (2 pages)
4 March 2020Appointment of Ms Mary Jane Fiona Neate as a director on 28 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
4 March 2020Appointment of Mrs Sara Alice Rose Christou as a director on 28 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
4 March 2020Appointment of Miss Rebekah Ruth Stevens as a director on 28 February 2020 (2 pages)
4 March 2020Appointment of Mrs Sara Alice Rose Christou as a director on 28 February 2020 (2 pages)
4 March 2020Appointment of Miss Rebekah Ruth Stevens as a director on 28 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January 2023 under section 1088 of the Companies Act 2006
(2 pages)
3 March 2020Termination of appointment of Tara Charlotte Leathers as a director on 28 February 2020 (1 page)
3 March 2020Termination of appointment of Susan Jane Nye as a director on 28 February 2020 (1 page)
11 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Martin George Pilgrim as a director on 25 September 2019 (1 page)
7 October 2019Termination of appointment of Carole Easton as a secretary on 31 May 2019 (1 page)
9 September 2019Full accounts made up to 31 March 2019 (42 pages)
8 May 2019Appointment of Mrs Lisa Deborah Rousseau-Bedouch as a director on 14 February 2019 (2 pages)
24 April 2019Appointment of Ms Judith Zarifa Reed as a director on 14 February 2019 (2 pages)
24 April 2019Appointment of Mr Gordon Stanley Mattocks as a director on 14 February 2019 (2 pages)
18 December 2018Termination of appointment of Ryan Paul Shorthouse as a director on 6 December 2018 (1 page)
18 December 2018Termination of appointment of Anushka Asthana as a director on 6 December 2018 (1 page)
18 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 March 2018 (39 pages)
18 June 2018Statement of company's objects (2 pages)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 April 2018Appointment of Ms Jo-Ann Robertson as a director on 19 April 2018 (2 pages)
25 April 2018Termination of appointment of Deborah Susan Mattinson as a director on 19 April 2018 (1 page)
24 April 2018Termination of appointment of Martin Daniel Le Comte as a director on 1 January 2018 (1 page)
24 April 2018Registered 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 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 March 2017 (42 pages)
16 August 2017Full accounts made up to 31 March 2017 (42 pages)
2 August 2017Director's details changed for Mr John Andrew Hitchin on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Mr John Andrew Hitchin on 20 July 2017 (2 pages)
26 January 2017Appointment of Miss Noor Kalumba as a director on 1 February 2016 (2 pages)
26 January 2017Appointment of Miss Noor Kalumba as a director on 1 February 2016 (2 pages)
23 November 2016Appointment of Miss Leanne Naomi Hall as a director on 23 June 2016 (2 pages)
23 November 2016Appointment of Miss Leanne Naomi Hall as a director on 23 June 2016 (2 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
20 October 2016Full accounts made up to 31 March 2016 (44 pages)
20 October 2016Full accounts made up to 31 March 2016 (44 pages)
10 May 2016Appointment of Mrs Danielle Marie Papagapiou as a director on 18 February 2016 (2 pages)
10 May 2016Appointment of Mrs Danielle Marie Papagapiou as a director on 18 February 2016 (2 pages)
31 March 2016Appointment of Ms Anushka Asthana as a director on 18 February 2016 (2 pages)
31 March 2016Appointment of Ms Anushka Asthana as a director on 18 February 2016 (2 pages)
31 March 2016Appointment of Mr John Andrew Hitchin as a director on 18 February 2016 (2 pages)
31 March 2016Appointment of Mr John Andrew Hitchin as a director on 18 February 2016 (2 pages)
17 November 2015Annual return made up to 19 October 2015 no member list (10 pages)
17 November 2015Appointment of Mr Ryan Paul Shorthouse as a director on 1 March 2015 (2 pages)
17 November 2015Appointment of Mr Ryan Paul Shorthouse as a director on 1 March 2015 (2 pages)
17 November 2015Annual return made up to 19 October 2015 no member list (10 pages)
6 November 2015Full accounts made up to 31 March 2015 (37 pages)
6 November 2015Full accounts made up to 31 March 2015 (37 pages)
12 October 2015Director's details changed for Mr Martin George Pilgrim on 10 June 2015 (2 pages)
12 October 2015Appointment of Miss Laura Emily Blake as a director on 1 February 2015 (2 pages)
12 October 2015Termination of appointment of Carla Rosaline Stent as a director on 18 September 2015 (1 page)
12 October 2015Appointment of Mrs Deirdra Mary Moynihan Miles as a director on 1 February 2015 (2 pages)
12 October 2015Appointment of Mrs Deirdra Mary Moynihan Miles as a director on 1 February 2015 (2 pages)
12 October 2015Director's details changed for Mr Martin George Pilgrim on 10 June 2015 (2 pages)
12 October 2015Appointment of Miss Laura Emily Blake as a director on 1 February 2015 (2 pages)
12 October 2015Termination of appointment of Carla Rosaline Stent as a director on 18 September 2015 (1 page)
14 April 2015Termination of appointment of Donna Marie Dickenson as a director on 13 March 2015 (1 page)
14 April 2015Termination of appointment of Neeta Patel as a director on 13 March 2015 (1 page)
14 April 2015Termination of appointment of Michelle Elizabeth Mitchell as a director on 13 March 2015 (1 page)
14 April 2015Termination of appointment of Michelle Elizabeth Mitchell as a director on 13 March 2015 (1 page)
14 April 2015Termination of appointment of Neeta Patel as a director on 13 March 2015 (1 page)
14 April 2015Termination of appointment of Kayleigh Devlin as a director on 13 March 2015 (1 page)
14 April 2015Termination of appointment of Rachael Clapson as a director on 31 March 2014 (1 page)
14 April 2015Termination of appointment of Donna Marie Dickenson as a director on 13 March 2015 (1 page)
14 April 2015Registered 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 2015Termination of appointment of Rachael Clapson as a director on 31 March 2014 (1 page)
14 April 2015Registered 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 2015Termination of appointment of Kayleigh Devlin as a director on 13 March 2015 (1 page)
12 January 2015Full accounts made up to 31 March 2014 (39 pages)
12 January 2015Full accounts made up to 31 March 2014 (39 pages)
28 November 2014Annual return made up to 19 October 2014 no member list (12 pages)
28 November 2014Annual return made up to 19 October 2014 no member list (12 pages)
22 July 2014Appointment of Ms Alexandra Catherine Hewitt Birtles as a director on 27 June 2014 (2 pages)
22 July 2014Appointment of Ms Alexandra Catherine Hewitt Birtles as a director on 27 June 2014 (2 pages)
21 July 2014Appointment of Baroness Susan Jane Nye as a director on 23 May 2014 (2 pages)
21 July 2014Appointment of Ms Tara Charlotte Leathers as a director on 27 June 2014 (2 pages)
21 July 2014Appointment of Ms Tara Charlotte Leathers as a director on 27 June 2014 (2 pages)
21 July 2014Appointment of Baroness Susan Jane Nye as a director on 23 May 2014 (2 pages)
21 March 2014Accounts made up to 31 March 2013 (37 pages)
21 March 2014Accounts made up to 31 March 2013 (37 pages)
7 March 2014Registered office address changed from New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP on 7 March 2014 (1 page)
7 March 2014Registered office address changed from New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP on 7 March 2014 (1 page)
7 March 2014Registered office address changed from New Barclay House 234 Botley Road Oxford Oxfordshire OX2 0HP on 7 March 2014 (1 page)
12 December 2013Appointment of Dr Carole Easton as a secretary (2 pages)
12 December 2013Appointment of Dr Carole Easton as a secretary (2 pages)
28 November 2013Appointment of Mr Martin George Pilgrim as a director (2 pages)
28 November 2013Appointment of Mr Martin George Pilgrim as a director (2 pages)
28 November 2013Annual return made up to 19 October 2013 no member list (10 pages)
28 November 2013Termination of appointment of Amanda Ariss as a director (1 page)
28 November 2013Annual return made up to 19 October 2013 no member list (10 pages)
28 November 2013Termination of appointment of Amanda Ariss as a director (1 page)
18 October 2013Termination of appointment of Helen Fowweather as a secretary (1 page)
18 October 2013Termination of appointment of Helen Fowweather as a secretary (1 page)
21 January 2013Auditor's resignation (2 pages)
21 January 2013Auditor's resignation (2 pages)
14 January 2013Termination of appointment of Adam Nichols as a director (1 page)
14 January 2013Appointment of Mr Martin Daniel Le Comte as a director (2 pages)
14 January 2013Appointment of Ms Michelle Mitchell as a director (2 pages)
14 January 2013Director's details changed for Rachael Clapson on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Rachael Clapson on 14 January 2013 (2 pages)
14 January 2013Termination of appointment of Mary Pasby as a director (1 page)
14 January 2013Termination of appointment of Mary Pasby as a director (1 page)
14 January 2013Appointment of Mr Martin Daniel Le Comte as a director (2 pages)
14 January 2013Director's details changed for Mrs Donna Marie Dickenson on 14 January 2013 (2 pages)
14 January 2013Appointment of Ms Michelle Mitchell as a director (2 pages)
14 January 2013Director's details changed for Mrs Donna Marie Dickenson on 14 January 2013 (2 pages)
14 January 2013Termination of appointment of Adam Nichols as a director (1 page)
7 December 2012Accounts made up to 31 March 2012 (36 pages)
7 December 2012Accounts made up to 31 March 2012 (36 pages)
23 November 2012Termination of appointment of Fareena Shaheed as a director (1 page)
23 November 2012Termination of appointment of Barbara Harrington as a director (1 page)
23 November 2012Termination of appointment of Barbara Harrington as a director (1 page)
23 November 2012Termination of appointment of Fareena Shaheed as a director (1 page)
1 November 2012Appointment of Ms Helen Fowweather as a secretary (1 page)
1 November 2012Termination of appointment of Helen Wollaston as a director (1 page)
1 November 2012Annual return made up to 19 October 2012 no member list (13 pages)
1 November 2012Termination of appointment of Helen Wollaston as a director (1 page)
1 November 2012Appointment of Ms Helen Fowweather as a secretary (1 page)
1 November 2012Annual return made up to 19 October 2012 no member list (13 pages)
11 October 2012Termination of appointment of Penelope Newman as a secretary (1 page)
11 October 2012Termination of appointment of Penelope Newman as a secretary (1 page)
4 September 2012Appointment of Ms Deborah Susan Mattinson as a director (2 pages)
4 September 2012Appointment of Ms Deborah Susan Mattinson as a director (2 pages)
29 March 2012Appointment of Ms Neeta Patel as a director (2 pages)
29 March 2012Appointment of Ms Kayleigh Devlin as a director (2 pages)
29 March 2012Appointment of Mrs Carla Stent as a director (2 pages)
29 March 2012Appointment of Mrs Carla Stent as a director (2 pages)
29 March 2012Appointment of Ms Kayleigh Devlin as a director (2 pages)
29 March 2012Appointment of Ms Neeta Patel as a director (2 pages)
31 January 2012Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3EJ on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3EJ on 31 January 2012 (1 page)
30 January 2012Termination of appointment of Helen Timbrell as a director (1 page)
30 January 2012Termination of appointment of Helen Donohoe as a director (1 page)
30 January 2012Termination of appointment of Helen Donohoe as a director (1 page)
30 January 2012Termination of appointment of Janet Green as a director (1 page)
30 January 2012Termination of appointment of Janet Green as a director (1 page)
30 January 2012Termination of appointment of Helen Timbrell as a director (1 page)
4 November 2011Accounts made up to 31 March 2011 (35 pages)
4 November 2011Accounts made up to 31 March 2011 (35 pages)
2 November 2011Annual return made up to 19 October 2011 no member list (12 pages)
2 November 2011Annual return made up to 19 October 2011 no member list (12 pages)
8 September 2011Termination of appointment of Sarah Speake as a director (1 page)
8 September 2011Termination of appointment of Sarah Speake as a director (1 page)
17 August 2011Termination of appointment of Catherine Brown as a director (1 page)
17 August 2011Termination of appointment of Catherine Brown as a director (1 page)
1 July 2011Appointment of Mrs Penelope Ann Newman as a secretary (1 page)
1 July 2011Appointment of Mrs Penelope Ann Newman as a secretary (1 page)
1 July 2011Termination of appointment of Roderick Mercer as a secretary (1 page)
1 July 2011Termination of appointment of Roderick Mercer as a secretary (1 page)
17 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
1 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
30 November 2010Annual return made up to 19 October 2010 no member list (14 pages)
30 November 2010Annual return made up to 19 October 2010 no member list (14 pages)
29 November 2010Appointment of Ms Catherine Brown as a director (2 pages)
29 November 2010Director's details changed for Ms Amanda Ariss on 29 November 2010 (2 pages)
29 November 2010Termination of appointment of Sarah Bond as a director (1 page)
29 November 2010Director's details changed for Ms Amanda Ariss on 29 November 2010 (2 pages)
29 November 2010Termination of appointment of Sarah Bond as a director (1 page)
29 November 2010Appointment of Ms Catherine Brown as a director (2 pages)
29 November 2010Director's details changed for Ms Catherine Brown on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Ms Catherine Brown on 29 November 2010 (2 pages)
8 October 2010Appointment of Mr Roderick John Mercer as a secretary (1 page)
8 October 2010Director's details changed for Ms Barbara Harrington on 8 October 2010 (2 pages)
8 October 2010Appointment of Mr Roderick John Mercer as a secretary (1 page)
8 October 2010Director's details changed for Ms Barbara Harrington on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Ms Barbara Harrington on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Philip Parker as a secretary (1 page)
8 October 2010Termination of appointment of Philip Parker as a secretary (1 page)
24 August 2010Accounts made up to 31 March 2010 (27 pages)
24 August 2010Accounts made up to 31 March 2010 (27 pages)
25 January 2010Appointment of Ms Sarah Louise Speake as a director (2 pages)
25 January 2010Appointment of Ms Sarah Louise Speake as a director (2 pages)
23 January 2010Director's details changed for Ms Amanda Ariss on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Amanda Ariss on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Sarah Jane Bond on 23 January 2010 (2 pages)
23 January 2010Appointment of Mr Adam Dominic Nichols as a director (2 pages)
23 January 2010Director's details changed for Fareena Shaheed on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Helen Donohoe on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mary Winifred Pasby on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Janet Anne Green on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Helen Ruth Wollaston on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Fareena Shaheed on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Barbara Harrington on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Barbara Harrington on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Rachael Clapson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Helen Ruth Wollaston on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Janet Anne Green on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Rachael Clapson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Helen Timbrell on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Sarah Jane Bond on 23 January 2010 (2 pages)
23 January 2010Appointment of Mr Adam Dominic Nichols as a director (2 pages)
23 January 2010Director's details changed for Mrs Donna Marie Dickenson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Donna Marie Dickenson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Helen Timbrell on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Ms Helen Donohoe on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mary Winifred Pasby on 23 January 2010 (2 pages)
17 November 2009Annual return made up to 19 October 2009 no member list (8 pages)
17 November 2009Annual return made up to 19 October 2009 no member list (8 pages)
13 November 2009Director's details changed for Mrs Donna Marie Dickenson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Donna Marie Dickenson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Helen Timbrell on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Sarah Jane Bond on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Amanda Ariss on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Helen Ruth Wollaston on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Helen Timbrell on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Helen Donohoe on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mary Winifred Pasby on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Fareena Shaheed on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Janet Anne Green on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Barbara Harrington on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Sarah Jane Bond on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mary Winifred Pasby on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Helen Donohoe on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Barbara Harrington on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Fareena Shaheed on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Rachael Clapson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Helen Ruth Wollaston on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Janet Anne Green on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Amanda Ariss on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Rachael Clapson on 13 November 2009 (2 pages)
15 October 2009Termination of appointment of Lynn Pertoldi as a director (1 page)
15 October 2009Termination of appointment of Lynn Pertoldi as a director (1 page)
15 October 2009Termination of appointment of Rebecca Leete as a director (1 page)
15 October 2009Termination of appointment of Rebecca Leete as a director (1 page)
27 September 2009Accounts made up to 31 March 2009 (31 pages)
27 September 2009Accounts made up to 31 March 2009 (31 pages)
22 January 2009Director appointed ms sarah bond (1 page)
22 January 2009Director appointed ms helen timbrell (1 page)
22 January 2009Director appointed ms helen timbrell (1 page)
22 January 2009Director appointed ms sarah bond (1 page)
22 January 2009Annual return made up to 19/10/08 (6 pages)
22 January 2009Appointment terminated director lindsey metcalf (1 page)
22 January 2009Appointment terminated director shanaz mason (1 page)
22 January 2009Appointment terminated director lindsey metcalf (1 page)
22 January 2009Annual return made up to 19/10/08 (6 pages)
22 January 2009Appointment terminated director shanaz mason (1 page)
20 January 2009Director appointed mrs donna marie dickenson (1 page)
20 January 2009Director appointed ms barbara harrington (1 page)
20 January 2009Director appointed ms barbara harrington (1 page)
20 January 2009Director appointed ms helen donohoe (1 page)
20 January 2009Director appointed ms helen donohoe (1 page)
20 January 2009Appointment terminated director christine freshwater (1 page)
20 January 2009Appointment terminated director christine freshwater (1 page)
20 January 2009Director appointed mrs donna marie dickenson (1 page)
13 August 2008Accounts made up to 31 March 2008 (31 pages)
13 August 2008Accounts made up to 31 March 2008 (31 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
30 October 2007Annual return made up to 19/10/07 (3 pages)
30 October 2007Annual return made up to 19/10/07 (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
15 September 2007Accounts made up to 31 March 2007 (32 pages)
15 September 2007Accounts made up to 31 March 2007 (32 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Director resigned (1 page)
30 January 2007Annual return made up to 19/10/06 (3 pages)
30 January 2007Annual return made up to 19/10/06 (3 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
9 October 2006Accounts made up to 31 March 2006 (32 pages)
9 October 2006Accounts made up to 31 March 2006 (32 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
15 February 2006Accounts made up to 31 March 2005 (28 pages)
15 February 2006Accounts made up to 31 March 2005 (28 pages)
18 November 2005Annual return made up to 19/10/05 (9 pages)
18 November 2005Annual return made up to 19/10/05 (9 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Auditor's resignation (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Auditor's resignation (1 page)
12 November 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(11 pages)
3 August 2004Accounts made up to 31 March 2004 (29 pages)
3 August 2004Accounts made up to 31 March 2004 (29 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
10 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director resigned
(9 pages)
10 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
22 August 2003Declaration of satisfaction of mortgage/charge (23 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (23 pages)
15 August 2003Accounts made up to 31 March 2003 (32 pages)
15 August 2003Accounts made up to 31 March 2003 (32 pages)
1 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
4 October 2002Company name changed young women's christian associat ion of great britain(the)\certificate issued on 04/10/02 (2 pages)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (1 page)
4 October 2002Company name changed young women's christian associat ion of great britain(the)\certificate issued on 04/10/02 (2 pages)
8 August 2002Accounts made up to 31 March 2002 (30 pages)
8 August 2002Accounts made up to 31 March 2002 (30 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
10 April 2002Amended full accounts made up to 31 March 2001 (28 pages)
10 April 2002Amended full accounts made up to 31 March 2001 (28 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
20 November 2001Annual return made up to 19/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Annual return made up to 19/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
23 August 2001Accounts made up to 31 March 2001 (28 pages)
23 August 2001Accounts made up to 31 March 2001 (28 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director's particulars changed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2000Annual return made up to 19/10/00 (7 pages)
10 November 2000Annual return made up to 19/10/00 (7 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 2000Memorandum and Articles of Association (3 pages)
7 November 2000Memorandum and Articles of Association (3 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director's particulars changed (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director resigned (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
22 August 2000Accounts made up to 31 March 2000 (27 pages)
22 August 2000Accounts made up to 31 March 2000 (27 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (7 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (4 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (4 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (6 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (6 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (6 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (6 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (4 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2000Accounts made up to 31 March 1999 (27 pages)
1 March 2000Accounts made up to 31 March 1999 (27 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 November 1999Annual return made up to 12/10/99 (7 pages)
17 November 1999Annual return made up to 12/10/99 (7 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
9 November 1998Annual return made up to 12/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 November 1998Annual return made up to 12/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
17 September 1998Accounts made up to 31 March 1998 (27 pages)
17 September 1998Accounts made up to 31 March 1998 (27 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
6 November 1997Annual return made up to 12/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 November 1997Annual return made up to 12/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 October 1997Accounts made up to 31 March 1997 (26 pages)
13 October 1997Accounts made up to 31 March 1997 (26 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
20 December 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
24 October 1996Accounts made up to 31 March 1996 (1 page)
24 October 1996Accounts made up to 31 March 1996 (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Accounts made up to 31 March 1995 (30 pages)
23 October 1995Accounts made up to 31 March 1995 (30 pages)
13 October 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 October 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 October 1995Memorandum and Articles of Association (28 pages)
11 October 1995Memorandum and Articles of Association (28 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995New director appointed (2 pages)
6 September 1995Auditor's resignation (4 pages)
6 September 1995Auditor's resignation (4 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1993Memorandum and Articles of Association (13 pages)
3 November 1993Memorandum and Articles of Association (13 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1990Memorandum and Articles of Association (12 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1990Memorandum and Articles of Association (12 pages)
21 July 1914Certificate of incorporation (1 page)
21 July 1914Certificate of incorporation (1 page)